✨ Land & Company Notices
22 OCTOBER
THE NEW ZEALAND GAZETTE
1525
EVIDENCE of the loss of deferred payment licence No. 874 for 1 rood 39·6 perches, more or less, being Lot 1 on Deposited Plan 29074 of Allotment 702 of Section 2, Town of Tauranga, embodied in register book, Volume 1293, folio 93, of the register books of Auckland, in the name of Charles Williams of Tauranga, retired, having been lodged with me together with an application to issue a provisional licence in lieu thereof, notice is hereby given of my intention to issue such provisional licence on the expiration of 14 days from the date of the Gazette containing this notice. (S. 168688).
Dated at the Land Registry Office, Auckland, this 16th day of October 1959.
F. A. SADLER, District Land Registrar.
NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952 unless caveat be lodged forbidding the same on or before the expiration of one month from the date of the Gazette containing this notice.
No. 8264. Harriet Warden, applicant. Part Karamuramu Block containing 2 acres 1 rood 36 perches. Occupied by the applicant (plan S. 5721). Being all the land in certificate of title 574/40 (limited as to parcels and title).
Diagrams may be inspected at this office.
Dated at the Land Registry Office, Auckland, this 16th day of October 1959.
F. A. SADLER, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 642, folio 95 (Canterbury Registry), for 1 rood 108/10 perches, or thereabouts, situated in Block X of the Christchurch Survey District, being Lot 5 on Deposited Plan No. 12261, part of Rural Section 12, in the name of Albert William Rountree, of Christchurch, patternmaker, 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 16th day of October 1959 at the Land Registry Office, Christchurch.
L. H. MCCLELLAND, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 169, folio 118, Southland Registry, in the names of James Wilson and Alexander Wilson, both of Invercargill, building contractors, for 1 rood, being Lot 14, Block VII, Deposited Plan 47, and being also part Section 2, Block XV, Invercargill Hundred, and application (No. 164875) 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 13th day of October 1959 at the Land Registry Office, Invercargill.
K. O. BAINES, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, Walter Boyd Greig, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Renwicktown Sports Association Incorporated is no longer carrying on its operations, the aforesaid society is dissolved as from the date of this declaration in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Blenheim this 12th day of October 1959.
W. B. GREIG,
Assistant Registrar of Incorporated Societies.
INCORPORATED SOCIETIES ACT 1908
ALTERATION TO NAME OF SOCIETY
I, Mervyn Henry Innes, hereby give notice, pursuant to the power conferred upon me by the Incorporated Societies Act 1908, that the name of the Canterbury University College Students’ Association (Incorporated) has been altered to the Canterbury University Students’ Association (Inc.) as from 30 July 1959.
Dated this 15th day of October 1959.
M. H. INNES,
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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Leslie Transport Co. Ltd. W. 1948/59.
Harrap’s (Cuba Street) Ltd. W. 1953/112.
Greytown Exchange Co. Ltd. W. 1953/367.
Central Restaurant Ltd. W. 1953/439.
Eastern Trading Co. Ltd. W. 1954/397.
Lakeside Grocery and Dairy Ltd. W. 1956/478.
Given under my hand at Wellington this 12th day of October 1959.
K. L. WESTMORELAND,
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:
Southern Press Agencies Ltd. C. 1956/10.
E. Lockwood and Co. Ltd. C. 1947/172.
L. L. Smith and Sons Ltd. C. 1958/85.
Given under my hand at Christchurch this 12th day of October 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Olympic Grocers Ltd. C. 1954/172.
Given under my hand at Christchurch this 9th day of October 1959.
M. H. INNES, 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:
M. P. Stores Ltd. 1958/32.
Dated at Dunedin this 13th day of October 1959.
L. ESTERMAN, District 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:
Lincoln Agencies Ltd. 1951/98.
Dated at Dunedin this 13th day of October 1959.
L. ESTERMAN, District 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:
Astor Cafe Ltd. 1944/10.
Dated at Dunedin this 13th day of October 1959.
L. ESTERMAN, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “George Syme and Co. Ltd.” has changed its name to “Kauri Sawmills Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at New Plymouth this 9th day of October 1959.
O. T. KELLY, District Registrar of Companies.
1460
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 63
NZLII —
NZ Gazette 1959, No 63
✨ LLM interpretation of page content
🗺️ Notice of intention to issue provisional deferred payment licence
🗺️ Lands, Settlement & Survey16 October 1959
Deferred payment licence, Lost licence, Provisional licence, Tauranga
- Charles Williams, Holder of lost licence
- F. A. Sadler, District Land Registrar
🗺️ Notice of intention to bring land under Land Transfer Act
🗺️ Lands, Settlement & Survey16 October 1959
Land Transfer Act, Caveat, Karamuramu Block
- Harriet Warden, Applicant to bring land under Act
- F. A. Sadler, District Land Registrar
🗺️ Notice of intention to issue new certificate of title for land in Christchurch
🗺️ Lands, Settlement & Survey16 October 1959
Certificate of title, Lost certificate, Christchurch
- Albert William Rountree, Holder of lost certificate
- L. H. McClelland, District Land Registrar
🗺️ Notice of intention to issue new certificate of title for land in Invercargill
🗺️ Lands, Settlement & Survey13 October 1959
Certificate of title, Lost certificate, Invercargill
- James Wilson, Joint holder of lost certificate
- Alexander Wilson, Joint holder of lost certificate
- K. O. Baines, District Land Registrar
🏛️ Declaration dissolving Renwicktown Sports Association Incorporated
🏛️ Governance & Central Administration12 October 1959
Incorporated Societies Act, Dissolution, Society, Renwicktown
- Walter Boyd Greig, Assistant Registrar of Incorporated Societies
🏛️ Notice of alteration to name of Canterbury University College Students’ Association
🏛️ Governance & Central Administration15 October 1959
Incorporated Societies Act, Name change, Association, Canterbury
- Mervyn Henry Innes, Assistant Registrar of Incorporated Societies
🏛️ Companies to be struck off Register
🏛️ Governance & Central Administration12 October 1959
Companies Act, Struck off, Dissolved, Register
- K. L. Westmoreland, Assistant Registrar of Companies
🏛️ Companies struck off Register and dissolved
🏛️ Governance & Central Administration12 October 1959
Companies Act, Struck off, Dissolved, Register
- M. H. Innes, Assistant Registrar of Companies
🏛️ Company to be struck off Register
🏛️ Governance & Central Administration9 October 1959
Companies Act, Struck off, Dissolved, Register
- M. H. Innes, Assistant Registrar of Companies
🏛️ Company to be struck off Register
🏛️ Governance & Central Administration13 October 1959
Companies Act, Struck off, Dissolved, Register
- L. Esterman, District Registrar of Companies
🏛️ Company to be struck off Register
🏛️ Governance & Central Administration13 October 1959
Companies Act, Struck off, Dissolved, Register
- L. Esterman, District Registrar of Companies
🏛️ Company to be struck off Register
🏛️ Governance & Central Administration13 October 1959
Companies Act, Struck off, Dissolved, Register
- L. Esterman, District Registrar of Companies
🏛️ Change of name of company
🏛️ Governance & Central Administration9 October 1959
Companies Act, Name change, Company
- O. T. Kelly, District Registrar of Companies