Land Notices and Company Changes




12 MARCH
THE NEW ZEALAND GAZETTE
323

EVIDENCE of the loss of certificate of title, Volume 140, folio 176 (Canterbury Registry), for 1 acre 1 rood 32 perches, or thereabouts, situated in Block VII of the Wakanui Survey District, being part of Lot 19 on Deposited Plan No. 289, part of Rural Section 4844, in the name of Edward Clucas and John Moore, both of Seafield, farmers, as tenants in common (both now deceased), having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 6th day of March 1959 at the Land Registry Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 118, folio 69 (Canterbury Registry), for 5 acres, or thereabouts, situated in Block VIII of the Christchurch Survey District, being part of Rural Section 35462, in the name of William Hinnels Winsor, of Christchurch, timber merchant, (now deceased), having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 6th day of March 1959 at the Land Registry Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 327, folio 280 (Canterbury Registry), for 19¼₀ perches, or thereabouts, situated in the City of Christchurch, being Lot 1 on Deposited Plan No. 5519, part of Town Reserve 29, in the name of Union Rowing Club Incorporated, a duly incorporated society having its registered office at Christchurch, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 6th day of March 1959 at the Land Registry Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 556, folio 12, Wellington Registry, in the name of Raymond Michael Martin, of Trentham, civil servant, and Hazel Monica Martin, of Trentham, married woman, for 28·12 perches, situate in the Borough of Upper Hutt, being part Section 95, Hutt District, and being also Lot 85, on Deposited Plan No. 8409, and being all the land in certificate of title, Volume 556, folio 12, (Wellington Registry), and also of memorandum of mortgage No. 369436, whereof the State Advances Corporation of New Zealand is mortgagee affecting the said land, and application (K. 425887) having been made to me to issue a new certificate of title in lieu thereof, and also to issue a provisional mortgage in lieu of the said mortgage 369436, I hereby give notice of my intention to issue such new certificate of title and such provisional mortgage on the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 5th day of March 1959 at the Land Registry Office, Wellington.

E. K. PHILLIPS, District Land Registrar.


ADVERTISEMENTS


THE COMPANIES ACT 1955, SECTION 336 (3)


TAKE notice that, at the expiration of three months from the date hereof, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:

The Gabriel’s Gully-Blue Spur Gold Mining Co. Ltd. 1941/7.

Dated at Dunedin this 26th day of February 1959.

H. F. FOUNTAIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “O. J. Solomon Ltd.” has changed its name to “Peter Sargon Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 4th day of March 1959.

300 L. H. McCLELLAND, District Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Tasman Sawmills Ltd.” has changed its name to “Burnside Builders Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 4th day of March 1959.

301 L. H. McCLELLAND, District Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “H. Sargon Ltd.” has changed its name to “Herbert Ormond Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 4th day of March 1959.

302 L. H. McCLELLAND, District Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Bargain Stores Ltd.” has changed its name to “Tudehopes (R.T.) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 27th day of January 1959.

275 S. A. VAIL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “S. and F. Fountain Ltd.” has changed its name to “Mangakino Milk Supply Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 18th day of February 1959.

303 S. A. VAIL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Nairns Bakery Ltd.” has changed its name to “Ellerslie Cake Shop Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 19th day of February 1959.

304 S. A. VAIL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Brabant and Bree Ltd.” has changed its name to “Brabant Fabrics Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 19th day of February 1959.

305 S. A. VAIL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Watson Steele and Ganley (Hamilton) Ltd.” has changed its name to “Nisbet’s Wholesale Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 19th day of February 1959.

306 S. A. VAIL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Gordon Gower Ltd.” has changed its name to “Gower Properties Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 19th day of February 1959.

307 S. A. VAIL, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 15


NZLII PDF NZ Gazette 1959, No 15





✨ LLM interpretation of page content

🗺️ Lost Certificate of Title: Waikoukou No. 2b

🗺️ Lands, Settlement & Survey
6 March 1959
Land, Certificate of title, Loss, New certificate, Farmers, Deceased
  • Edward Clucas, Owner of lost certificate
  • John Moore, Owner of lost certificate

  • L. H. McClelland, District Land Registrar

🗺️ Lost Certificate of Title: Rural Section 35462

🗺️ Lands, Settlement & Survey
6 March 1959
Land, Certificate of title, Loss, New certificate, Timber merchant, Deceased
  • William Hinnels Winsor, Owner of lost certificate

  • L. H. McClelland, District Land Registrar

🗺️ Lost Certificate of Title: Lot 1 on Deposited Plan No. 5519

🗺️ Lands, Settlement & Survey
6 March 1959
Land, Certificate of title, Loss, New certificate, Incorporated society
  • L. H. McClelland, District Land Registrar

🗺️ Lost Certificate of Title and Mortgage: Part Section 95, Hutt District

🗺️ Lands, Settlement & Survey
5 March 1959
Land, Certificate of title, Mortgage, Loss, New certificate, Civil servant, Married woman
  • Raymond Michael Martin, Owner of lost certificate
  • Hazel Monica Martin, Owner of lost certificate

  • E. K. Phillips, District Land Registrar

🏭 Dissolution of The Gabriel’s Gully-Blue Spur Gold Mining Co. Ltd.

🏭 Trade, Customs & Industry
26 February 1959
Companies Act, Dissolution, Register, Gold mining
  • H. F. Fountain, Assistant Registrar of Companies

🏭 Company Name Change: O. J. Solomon Ltd. to Peter Sargon Ltd.

🏭 Trade, Customs & Industry
4 March 1959
Company name change, Register of Companies
  • L. H. McClelland, District Registrar of Companies

🏭 Company Name Change: Tasman Sawmills Ltd. to Burnside Builders Ltd.

🏭 Trade, Customs & Industry
4 March 1959
Company name change, Register of Companies
  • L. H. McClelland, District Registrar of Companies

🏭 Company Name Change: H. Sargon Ltd. to Herbert Ormond Ltd.

🏭 Trade, Customs & Industry
4 March 1959
Company name change, Register of Companies
  • L. H. McClelland, District Registrar of Companies

🏭 Company Name Change: Bargain Stores Ltd. to Tudehopes (R.T.) Ltd.

🏭 Trade, Customs & Industry
27 January 1959
Company name change, Register of Companies
  • S. A. Vail, Assistant Registrar of Companies

🏭 Company Name Change: S. and F. Fountain Ltd. to Mangakino Milk Supply Ltd.

🏭 Trade, Customs & Industry
18 February 1959
Company name change, Register of Companies
  • S. A. Vail, Assistant Registrar of Companies

🏭 Company Name Change: Nairns Bakery Ltd. to Ellerslie Cake Shop Ltd.

🏭 Trade, Customs & Industry
19 February 1959
Company name change, Register of Companies
  • S. A. Vail, Assistant Registrar of Companies

🏭 Company Name Change: Brabant and Bree Ltd. to Brabant Fabrics Ltd.

🏭 Trade, Customs & Industry
19 February 1959
Company name change, Register of Companies
  • S. A. Vail, Assistant Registrar of Companies

🏭 Company Name Change: Watson Steele and Ganley (Hamilton) Ltd. to Nisbet’s Wholesale Ltd.

🏭 Trade, Customs & Industry
19 February 1959
Company name change, Register of Companies
  • S. A. Vail, Assistant Registrar of Companies

🏭 Company Name Change: Gordon Gower Ltd. to Gower Properties Ltd.

🏭 Trade, Customs & Industry
19 February 1959
Company name change, Register of Companies
  • S. A. Vail, Assistant Registrar of Companies