Land Registry and Company Notices




16 JULY

THE NEW ZEALAND GAZETTE

977

EVIDENCE of the loss of certificate of title, Volume 1045, folio 256, for 1 rood 12·7 perches, more or less, being Lot 27 on Deposited Plan S. 865, being part of the Omanu 2B 1 Block, in Block VII, Tauranga Survey District, in the name of Florence Sundgren, of Rotorua, married woman, having been lodged with me together with an application to issue a new certificate of title in lieu thereof, notice is hereby given 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. (S. 163134.)

Dated this 9th day of July 1959 at the Land Registry office, Auckland.

F. A. SADLER, District Land Registrar.


EVIDENCE of the loss of deed of mortgage No. 309926 (R. 388/304) affecting all those parcels of land containing together 136 acres and 19 perches, more or less, being portions of Allotments 119 and 120, and the middle portion of Allotment 170 of the Parish of Hunua, and being all the land in certificate of title, Volume 578, folio 155 (limited as to parcels), wherein William Henry Flyger, of Wanganui, builder, is the mortgagor and William Lauchland (now deceased), the mortgagee, having been lodged with me together with an application to issue a provisional deed of mortgage in lieu thereof, notice is hereby given of my intention to issue such provisional deed of mortgage on the expiration of 14 days from the date of the Gazette containing this notice. (K. 71369.)

Dated this 9th day of July 1959 at the Land Registry Office, Auckland.

F. A. SADLER, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 584, folio 75, for 20·2 perches, more or less, being Lot 85 on Deeds Plan 1370, and being part Allotment 14 of Section 7 of the Suburbs of Auckland (limited as to parcels), in the name of Emily Francis McCaughan, of Auckland, widow, having been lodged with me together with an application to issue a new certificate of title in lieu thereof, notice is hereby given 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. (K. 71368.)

Dated this 9th day of July 1959 at the Land Registry Office, Auckland.

F. A. SADLER, District Land Registrar.


ADVERTISEMENTS


INCORPORATED SOCIETIES ACT 1908


DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY


I, Lawrence Hamilton McClelland, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made by me on the 2nd day of February 1956 dissolving the Timaru Film Society Incorporated was made in error, and the said declaration is accordingly hereby revoked, in pursuance of section 28, subsection (3), of the Incorporated Societies Act 1908.

Dated at Christchurch this 7th day of July 1959.

L. H. McCLELLAND,
Assistant Registrar of Incorporated Societies.


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:

Tresses Beauty Salons Ltd. H.B. 1948/73.

Dated at Napier this 9th day of July 1959.

G. JANISCH, 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:

Alumcast Products Ltd. C. 1958/126.
L. L. Smith and Sons Ltd. C. 1958/85.
E. Lockwood and Co. Ltd. C. 1947/172.
Southern Press Agencies Ltd. C. 1956/10.

Given under my hand at Christchurch this 10th day of July 1959.

L. H. McCLELLAND, District Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3) AND (4)


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

Norman Wilkinson Ltd. 1938/20.
Beveridge Foodmarket Ltd. 1939/88.
Waiheke Enterprises Ltd. 1946/314.
Matamata Auto Service Ltd. 1946/325.
R. H. Healey Ltd. 1949/149.
W. J. McGarry Ltd. 1949/275.
Supermarket Ltd. 1949/858.
Wain’s Service Station Ltd. 1950/39.
Kiwi Concrete Ltd. 1950/54.
Olympic Speedways Ltd. 1950/856.
Cobb Simms Ltd. 1951/480.
Muriel Owen Ltd. 1951/481.
Highbury Milk Bars Ltd. 1951/599.
John Cornwall and Co. Ltd. 1952/600.
Motor Cycles (Otahuhu) Ltd. 1952/744.
Newton Lees Ltd. 1953/618.
Epsom Motor Cycles Ltd. 1954/187.
T. H. Bonnett Ltd. 1954/839.
The Wakelin Road Stores Ltd. 1954/1199.
Hauraki Mines (Coromandel) Ltd. 1955/82.
Deegan Motors Ltd. 1955/83.
Cameron Motors (Opotiki) Ltd. 1955/874.
Sam White (Rotorua) Ltd. 1956/182.
N. W. Wilson Ltd. 1956/518.
Laingholm Stores Ltd. 1956/733.
Bunkers Foodmarket Ltd. 1957/53.
Eric Bilham Motors (Auckland) Ltd. 1957/921.
McKay Family Foodmarket Ltd. 1957/975.
Salon Nina Ltd. 1957/1001.
Mt. Albert Joinery and Timber Co. Ltd. 1958/553.

Given under my hand at Auckland this 3rd day of July 1959.

F. R. McBRIDE, 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:

Nugent Apartments Ltd. 1948/203.
Turnbull Enterprises Ltd. 1953/678.
Tauranga Book Shop Ltd. 1954/198.
Direct Mattress Traders Ltd. 1955/953.

Given under my hand at Auckland this 3rd day of July 1959.

F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Cherimal Ltd.” has changed its name to “Martins Laboratories 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 2nd day of July 1959.

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


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Bacon’s Drapery Ltd.” has changed its name to “Inglis Drapery Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 29th day of June 1959.

837 H. F. FOUNTAIN, Assistant Registrar of Companies.


CAMBRIDGE BUILDINGS LTD.


IN LIQUIDATION


Notice of Final Meeting of Members

PURSUANT to section 281 of the Companies Act 1955, notice is hereby given that a final meeting of the members of the company will be held at 2.30 p.m., on Thursday, 30 July 1959, at the offices of Feil, Morrison, and Feil, Public Accountants, Fifth Floor, Southern Cross Building, Brandon Street, Wellington, for the purpose of laying before the meeting an account of the winding up.

R. J. F. FEIL, Liquidator.

Feil, Morrison, and Feil, Public Accountants, 22 Brandon Street, P.O. Box 1262, Wellington.

850



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 43


NZLII PDF NZ Gazette 1959, No 43





✨ LLM interpretation of page content

🗺️ Notice of intention to issue new certificate of title

🗺️ Lands, Settlement & Survey
9 July 1959
Land Registry, Certificate of title, Lost title, Land registration, Tauranga
  • Florence Sundgren (married woman), Owner of lost certificate of title

  • F. A. Sadler, District Land Registrar

🗺️ Notice of intention to issue provisional deed of mortgage

🗺️ Lands, Settlement & Survey
9 July 1959
Land Registry, Deed of mortgage, Lost mortgage, Provisional deed, Hunua
  • William Henry Flyger (builder), Mortgagor of lost deed of mortgage
  • William Lauchland, Deceased mortgagee of lost deed of mortgage

  • F. A. Sadler, District Land Registrar

🗺️ Notice of intention to issue new certificate of title

🗺️ Lands, Settlement & Survey
9 July 1959
Land Registry, Certificate of title, Lost title, Land registration, Auckland
  • Emily Francis McCaughan (widow), Owner of lost certificate of title

  • F. A. Sadler, District Land Registrar

🏛️ Declaration revoking dissolution of a society

🏛️ Governance & Central Administration
7 July 1959
Incorporated Societies Act, Revocation of dissolution, Timaru Film Society
  • Lawrence Hamilton McClelland, Assistant Registrar of Incorporated Societies

🏛️ Notice of striking off company from register

🏛️ Governance & Central Administration
9 July 1959
Companies Act, Dissolution of company, Tresses Beauty Salons Ltd.
  • G. Janisch, Assistant Registrar of Companies

🏛️ Notice of striking off companies from register

🏛️ Governance & Central Administration
10 July 1959
Companies Act, Dissolution of companies, Alumcast Products Ltd., L. L. Smith and Sons Ltd., E. Lockwood and Co. Ltd., Southern Press Agencies Ltd.
  • L. H. McClelland, District Registrar of Companies

🏛️ Notice of striking off companies from register

🏛️ Governance & Central Administration
3 July 1959
Companies Act, Dissolution of companies, Norman Wilkinson Ltd., Beveridge Foodmarket Ltd., Waiheke Enterprises Ltd., Matamata Auto Service Ltd., R. H. Healey Ltd., W. J. McGarry Ltd., Supermarket Ltd., Wain’s Service Station Ltd., Kiwi Concrete Ltd., Olympic Speedways Ltd., Cobb Simms Ltd., Muriel Owen Ltd., Highbury Milk Bars Ltd., John Cornwall and Co. Ltd., Motor Cycles (Otahuhu) Ltd., Newton Lees Ltd., Epsom Motor Cycles Ltd., T. H. Bonnett Ltd., The Wakelin Road Stores Ltd., Hauraki Mines (Coromandel) Ltd., Deegan Motors Ltd., Cameron Motors (Opotiki) Ltd., Sam White (Rotorua) Ltd., N. W. Wilson Ltd., Laingholm Stores Ltd., Bunkers Foodmarket Ltd., Eric Bilham Motors (Auckland) Ltd., McKay Family Foodmarket Ltd., Salon Nina Ltd., Mt. Albert Joinery and Timber Co. Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Notice of companies struck off the register

🏛️ Governance & Central Administration
3 July 1959
Companies Act, Companies dissolved, Nugent Apartments Ltd., Turnbull Enterprises Ltd., Tauranga Book Shop Ltd., Direct Mattress Traders Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Change of company name

🏛️ Governance & Central Administration
2 July 1959
Companies Act, Change of name, Cherimal Ltd., Martins Laboratories Ltd.
  • L. H. McClelland, District Registrar of Companies

🏛️ Change of company name

🏛️ Governance & Central Administration
29 June 1959
Companies Act, Change of name, Bacon’s Drapery Ltd., Inglis Drapery Ltd.
  • H. F. Fountain, Assistant Registrar of Companies

🏛️ Notice of final meeting of members in liquidation

🏛️ Governance & Central Administration
23 July 1959
Companies Act, Liquidation, Cambridge Buildings Ltd., Final meeting
  • R. J. F. Feil, Liquidator