✨ Land Titles and Company Notices




738

THE NEW ZEALAND GAZETTE

EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 128, folio 292, Wellington Registry, in the name of the Presbyterian Church Property Trustees, for 1 rood, being Section 332, Township of Shannon, and being all the land on Deposited Plan 368, and application (No. 432482) having been made to me to issue a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 26th day of May 1959 at the Land Registry Office, Wellington.

E. K. PHILLIPS, District Land Registrar.

EVIDENCE of the loss of the certificates of title described in the Schedule hereunder written, having been lodged with me together with applications for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title on the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title, Volume 836, folio 188, for 32 perches, more or less, being Lot 79, Deposited Plan 16816 (Town of Waiheke, Extension No. 18), and being portion of Allotment 7 of the Parish of Waiheke in the name of George Irons Fish, of Auckland, conductor (now deceased), and Vera Winifred Fish, his wife. (K. 70634.)

Certificate of title, Volume 545, folio 297, for 1 rood 23 perches, more or less, being Lot 4, Section 11, on Deeds Plan 526, and being part Allotment 8 of Section 13, Suburbs of Auckland, in the name of Raymond Walter Dalley, of Auckland, company representative. (K. 70747.)

Certificate of title, Volume 898, folio 170, for 1 rood 36.1 perches, more or less, being Lots 6 and 7, on Deposited Plan 17637 (Town of Mangere Extension No. 13), and being part of Fairburn's Grant, No. 269A in the name of Mary Edith Sinclair, of Auckland, married woman. (K. 70748.)

Dated at the Land Registry Office, Auckland, this 29th day of May 1959.

W. A. DOWD, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY THE REGISTRAR DISSOLVING SOCIETIES

I, Francis Roy McBride, Assistant Registrar of Incorporated Societies, do hereby certify that, as it has been made to appear to me that the under-mentioned societies are no longer carrying on operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908:

Mount Wellington Residents and Ratepayers Association Incorporated. 1949/86.

The New Zealand Association of Child Welfare Workers Incorporated. 1950/91.

The Nationalist Club Rotorua Incorporated. 1950/110.

Dated at Auckland this 29th day of May 1959.

F. R. McBRIDE,

Assistant Registrar of Incorporated Societies.

THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:

Fred Whiley and Co. Ltd. C. 1946/45.

Star Stores (Merivale) Ltd. C. 1951/104.

Given under my hand at Christchurch this 29th day of May 1959.

M. H. INNES, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

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

Magnet Confectionery Ltd. C. 1951/188.

B. F. Investments Ltd. C. 1955/142.

Peter Hubble Ltd. C. 1948/44.

Given under my hand at Christchurch this 29th day of May 1959.

M. H. INNES, Assistant Registrar of Companies.

No. 33

THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:

P. G. Homer and Son Ltd. O. 1955/72.

Dated at Dunedin this 27th day of May 1959.

H. F. FOUNTAIN, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given 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 dissolved:

L. Vial Ltd. 1949/78.

Dated at Dunedin this 27th day of May 1959.

H. F. FOUNTAIN, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:

Ross Engineering Co. Ltd. W. 1934/77.

Wellington Cabinet Co. (1938) Ltd. W. 1938/116.

John Guy and Co. Ltd. W. 1950/91.

Landsdowne Guest House Ltd. W. 1951/32.

Pals Car Exchange (Taihape) Ltd. W. 1953/88.

New Zealand Supercoating Co. Ltd. W. 1953/381.

Sharp and Knight Ltd. W. 1953/17.

Dated at Wellington this 29th day of May 1959.

K. L. WESTMORELAND,

Assistant Registrar of Companies

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Airport Cafes Ltd." has changed its name to "Skychef (N.Z.) Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 26th day of May 1959.

K. L. WESTMORELAND,

Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Blenheim Road Garage Ltd." has changed its name to "Blenheim Road Service Station 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 18th day of May 1959.

M. H. INNES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "E. Young and Sons Ltd." has changed its name to "G. W. Stephenson and Son 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 13th day of May 1959.

F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Haworth Hayes Ltd." has changed its name to "Hayes Furnishings 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 12th day of May 1959.

F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Paterson Family Holdings Ltd." has changed its name to "Paterson Holdings 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 12th day of May 1959.

F. R. McBRIDE, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 33


NZLII PDF NZ Gazette 1959, No 33





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice to issue new certificate of title for lost duplicate

πŸ—ΊοΈ Lands, Settlement & Survey
26 May 1959
Land Registry, Certificate of Title, Lost Document, Shannon, Wellington
  • E. K. Phillips, District Land Registrar

πŸ—ΊοΈ Notice to issue new certificates of title for lost certificates

πŸ—ΊοΈ Lands, Settlement & Survey
29 May 1959
Land Registry, Certificate of Title, Lost Document, Waiheke, Auckland, Mangere
  • George Irons Fish, Owner of lost certificate of title
  • Vera Winifred Fish, Owner of lost certificate of title
  • Raymond Walter Dalley, Owner of lost certificate of title
  • Mary Edith Sinclair, Owner of lost certificate of title

  • W. A. Dowd, District Land Registrar

πŸ›οΈ Dissolution of Incorporated Societies

πŸ›οΈ Governance & Central Administration
29 May 1959
Incorporated Societies Act, Dissolution, Societies, Auckland
  • Francis Roy McBride, Assistant Registrar of Incorporated Societies

πŸ›οΈ Companies dissolved under the Companies Act 1955

πŸ›οΈ Governance & Central Administration
29 May 1959
Companies Act, Dissolution, Christchurch
  • M. H. Innes, Assistant Registrar of Companies

πŸ›οΈ Companies to be struck off the Register

πŸ›οΈ Governance & Central Administration
29 May 1959
Companies Act, Dissolution, Christchurch
  • M. H. Innes, Assistant Registrar of Companies

πŸ›οΈ Company dissolved under the Companies Act 1955

πŸ›οΈ Governance & Central Administration
27 May 1959
Companies Act, Dissolution, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

πŸ›οΈ Company to be struck off the Register

πŸ›οΈ Governance & Central Administration
27 May 1959
Companies Act, Dissolution, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

πŸ›οΈ Companies dissolved under the Companies Act 1955

πŸ›οΈ Governance & Central Administration
29 May 1959
Companies Act, Dissolution, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name

πŸ›οΈ Governance & Central Administration
26 May 1959
Companies Act, Name Change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name

πŸ›οΈ Governance & Central Administration
18 May 1959
Companies Act, Name Change, Christchurch
  • M. H. Innes, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name

πŸ›οΈ Governance & Central Administration
13 May 1959
Companies Act, Name Change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name

πŸ›οΈ Governance & Central Administration
12 May 1959
Companies Act, Name Change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name

πŸ›οΈ Governance & Central Administration
12 May 1959
Companies Act, Name Change, Auckland
  • F. R. McBride, Assistant Registrar of Companies