Land Transfer and Company Notices




1246
THE NEW ZEALAND GAZETTE
No. 53

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 912, folio 28, containing two perches (2p.), more or less, being Lot 38 on Deposited Plan 15956 (Town of Waimarie), and being part Allotment 13, Parish of Waipareira, in the names of Eric Robert L’Amie, of Auckland, clerk, and Eunice Robert L’Amie, his wife, 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. 72197.)

Dated at the Land Registry Office, Auckland, this 27th day of August 1959.
F. A. SADLER, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 1062, folio 271, containing 1 rood 19·2 perches, more or less, being Lot 76 on Deposited Plan 32131, and being part Section 9, Block II, Tauhara Survey District, in the name of Fiona Annandale Thomas, wife of Charles A’Beckett Thomas, of Taupo, engineer, 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. 166276.)

Dated at the Land Registry Office, Auckland, this 27th day of August 1959.
F. A. SADLER, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, H.B. Volume 86, folio 271, in the names of Edward Bibby, of Waipawa, sheep farmer, George Coles, of Onga Onga, builder, both now deceased, and John Bibby, now of Waipawa, retired sheep farmer, for 1 acre, more or less, being Lots 60 and 64 on Deeds Plan No. 86 (Onga Onga), part Block 43, Ruataniwha Crown Grant District, and application having been made to me to issue a new certificate of title in lieu thereof, I hereby give notice of my intention to issue a new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 24th day of August 1959 at the Land Registry Office, Napier.
C. C. KENNELLY, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicates of certificates of title, Volume 12, folio 253, and Volume 124, folio 166 (Otago Registry), in the name of Johanna Frances Sinclair, late of Waitahuna, married woman (deceased), for 1 acre 3 roods, being Sections 9, 10, 11, 12, and 13, Block VII, and Sections 9 and 18, Block IX, Town of Havelock, and application (X.21306) having been made to me to issue one 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 31st day of August 1959 at the Land Registry Office, Dunedin.
L. ESTERMAN, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 317, folio 228 (Otago Registry), in the name of George Wilson, of Clinton, surfaceman, for 1 rood, being Section 8, Block VII, Town of Clinton, and application (X.21305) 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 21st day of August 1959 at the Land Registry Office, Dunedin.
L. ESTERMAN, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 57, folio 158 (Otago Registry), in the name of William McDougall, the younger, of Waikouaiti, blacksmith (deceased), for 5 acres 2 roods, being Sections 1 to 22, Block XLVIII, Town of Hawksbury, and application (X. 21283) 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 27th day of August 1959 at the Land Registry Office, Dunedin.
L. ESTERMAN, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 187, folio 264, Southland Registry, in the name of William James Cummings, of Fleming, farmer, for 526 acres 2 roods 22 perches, and being part Sections 17, 18, and 29, Block III, Chatton District, and application (No. 164068) having been made to me for the issue of 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 28th day of August 1959 at the Land Registry Office, Invercargill.
K. O. BAINES, District Land Registrar.


ADVERTISEMENTS

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:

Auto Massey Ltd. M. 1950/5.

Given under my hand this 26th day of August 1959.
W. B. GREIG, District 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:

National Producers Ltd. 1932/66.
Huia Hospital Ltd. 1936/268.
Devonport Bakeries Ltd. 1949/376.
Carters Milk Bar Ltd. 1949/643.
Regency Investments Ltd. 1949/723.
Nancy Bell Milk Bar Ltd. 1949/874.
E. J. Upchurch Ltd. 1950/578.

Given under my hand at Auckland this 31st day of August 1959.
F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “John Broderick Ltd.” has changed its name to “Broderick’s 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 Auckland this 11th day of August 1959.
1136 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Motor Scythe Distributors (N.Z.) Ltd.” has changed its name to “Motor Scythes 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 11th day of August 1959.
1137 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Main Street Butchery (Blenheim) Ltd.” has changed its name to “Redwoodtown Meat Market Ltd.”, and that the new name has been entered on my Register of Companies in place of the former name.

Given under my hand at Blenheim this 26th day of August 1959.
1128 W. B. GREIG, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ransley Scrimgeour Motors Ltd.” has changed its name to “Scrimgeour Motors 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 27th day of August 1959.
1146 M. H. INNES, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 53


NZLII PDF NZ Gazette 1959, No 53





✨ LLM interpretation of page content

🗺️ Loss of Certificate of Title - Eric Robert L'Amie and Eunice Robert L'Amie

🗺️ Lands, Settlement & Survey
27 August 1959
Land Transfer, Certificate of Title, Lost, Replacement, Auckland
  • Eric Robert L'Amie, Owner of lost certificate of title
  • Eunice Robert L'Amie, Wife of owner, lost certificate of title

  • F. A. Sadler, District Land Registrar

🗺️ Loss of Certificate of Title - Fiona Annandale Thomas

🗺️ Lands, Settlement & Survey
27 August 1959
Land Transfer, Certificate of Title, Lost, Replacement, Taupo
  • Fiona Annandale Thomas, Owner of lost certificate of title
  • Charles A'Beckett Thomas, Husband of owner, lost certificate of title

  • F. A. Sadler, District Land Registrar

🗺️ Loss of Certificate of Title - Edward Bibby, George Coles, John Bibby

🗺️ Lands, Settlement & Survey
24 August 1959
Land Transfer, Certificate of Title, Lost, Replacement, Waipawa, Onga Onga
  • Edward Bibby, Deceased owner of lost certificate of title
  • George Coles, Deceased owner of lost certificate of title
  • John Bibby, Owner of lost certificate of title

  • C. C. Kennelly, District Land Registrar

🗺️ Loss of Certificate of Title - Johanna Frances Sinclair

🗺️ Lands, Settlement & Survey
31 August 1959
Land Transfer, Certificate of Title, Lost, Replacement, Waitahuna, Havelock
  • Johanna Frances Sinclair, Deceased owner of lost certificate of title

  • L. Esterman, District Land Registrar

🗺️ Loss of Certificate of Title - George Wilson

🗺️ Lands, Settlement & Survey
21 August 1959
Land Transfer, Certificate of Title, Lost, Replacement, Clinton
  • George Wilson, Owner of lost certificate of title

  • L. Esterman, District Land Registrar

🗺️ Loss of Certificate of Title - William McDougall

🗺️ Lands, Settlement & Survey
27 August 1959
Land Transfer, Certificate of Title, Lost, Replacement, Waikouaiti, Hawksbury
  • William McDougall (the younger), Deceased owner of lost certificate of title

  • L. Esterman, District Land Registrar

🗺️ Loss of Certificate of Title - William James Cummings

🗺️ Lands, Settlement & Survey
28 August 1959
Land Transfer, Certificate of Title, Lost, Replacement, Fleming, Chatton
  • William James Cummings, Owner of lost certificate of title

  • K. O. Baines, District Land Registrar

🏭 Company Dissolution - Auto Massey Ltd.

🏭 Trade, Customs & Industry
26 August 1959
Companies Act, Struck off Register, Dissolved
  • W. B. Greig, District Registrar of Companies

🏭 Company Dissolutions - Multiple Companies

🏭 Trade, Customs & Industry
31 August 1959
Companies Act, Struck off Register, Dissolved, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change - John Broderick Ltd. to Broderick's Service Station Ltd.

🏭 Trade, Customs & Industry
11 August 1959
Companies Act, Change of Name, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change - Motor Scythe Distributors (N.Z.) Ltd. to Motor Scythes Ltd.

🏭 Trade, Customs & Industry
11 August 1959
Companies Act, Change of Name, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change - Main Street Butchery (Blenheim) Ltd. to Redwoodtown Meat Market Ltd.

🏭 Trade, Customs & Industry
26 August 1959
Companies Act, Change of Name, Blenheim
  • W. B. Greig, District Registrar of Companies

🏭 Company Name Change - Ransley Scrimgeour Motors Ltd. to Scrimgeour Motors Ltd.

🏭 Trade, Customs & Industry
27 August 1959
Companies Act, Change of Name, Christchurch
  • M. H. Innes, Assistant Registrar of Companies