✨ Land Notices and Company Notices




10 DECEMBER

EVIDENCE of the loss of certificate of title, Volume 768, folio
97 (Canterbury Registry), for 10 acres 1 rood 305/10 perches,
or thereabouts, situated in Block XV of the Rangiora Survey
District, being part of Lot 2 on Deposited Plan No. 20152,
part of Rural Sections 422 and 423A, in the name of Aileen
Agness Farrell, of Kaiapoi, farmer, 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 3rd day of December 1959 at the Land Registry
Office, Christchurch.
L. H. McCLELLAND, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 489, folio
100 (Canterbury Registry), for 2 roods, or thereabouts, situated
in Block XII of the Christchurch Survey District, being
Lot 6 on Deposited Plan No. 2665, part of Rural Section 555,
in the name of Iris Rosemary Nicolson, of Christchurch,
married woman, 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 4th day of December 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 106, folio 101 (South-
land Registry), for 38.8 perches, being Lot 81, Deposited
Plan 1334, and being also part Section 20, Block I, Invercargill
Hundred, in the name of Cedric George Austin, late of Mapua,
carpenter, deceased, and application (No. 165790) having
been lodged with 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 2nd day of December 1959 at the Land Registry
Office, Invercargill.
K. O. BAINES, District Land Registrar.

ADVERTISEMENTS

ADMINISTRATION ACT 1952

In the matter of the Administration Act 1952 and in the
matter of the estate of Horace Mervyn Robertson, late of
16 Dickson Crescent, Hornby, drainlayer, now deceased.
NOTICE is hereby given that the Public Trustee of the
Dominion of New Zealand, on the 30th day of November
1959, pursuant to the powers in that behalf conferred upon
him by section 72 of the above-mentioned Act, filed a certificate
in the Supreme Court at Christchurch electing to
administer the above estate under Part IV of the said Act;
and that the said estate will, as from the said date be
administered, realised, and distributed in accordance with the
law and practice of bankruptcy.
Notice is further given that I do hereby summon a meeting
of creditors of the above estate to be held at the Public
Trust Office, Oxford Terrace, Christchurch, on the 11th day
of December 1959, at 2 o'clock in the afternoon.
Notice is finally given that all creditors, whether they have
already submitted their claims or not, are required to prove
their debts within the time and in the manner provided by the
Bankruptcy Act 1908. Proof-of-debt forms may be procured
at the Public Trust Office, Christchurch.

Dated at Christchurch this 3rd day of December 1959.
R. W. HOPE, District Public Trustee.

INDUSTRIAL AND PROVIDENT SOCIETIES ACT 1908

WHANGARURU COOPERATIVE SOCIETY LTD.

THE above-named society having ceased to exist, notice is
hereby given that its registry is cancelled in pursuance of
section 6 (a) and (c) of the above-mentioned Act.

Dated at Auckland this 2nd day of December 1959.
F. R. McBRIDE,
Assistant Registrar of Industrial and Provident
Societies.

1897

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A
SOCIETY

I, Gordon Janisch, Assistant Registrar of Incorporated
Societies, do hereby declare that, as it has been made to
appear to me that the
Waipukurau Sub-Centre of the St. John Ambulance Association (Incorporated)
is no longer carrying on 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 Napier this 3rd day of December 1959.
G. JANISCH,
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:
Eileen Fletcher Ltd. A. 1952/623.
Eileen Fletcher (Panmure) Ltd. A. 1953/427.
Astrol Jewellers Ltd. A. 1954/1090.
Dermot Toys Ltd. A. 1955/245.

Given under my hand at Auckland this 4th day of December 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:
E. O'Hara Hairdressing Academy Ltd. 1938/18.
L. Spencer Motors Ltd. 1952/187.
Manurewa Motors Ltd. 1953/227.
Aurora Milk Bar Ltd. 1953/685.
Simon Rubin Ltd. 1955/647.

Given under my hand at Auckland this 2nd day of December 1959.
F. R. McBRIDE, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that, at the expiration of three months
from this date, the name of the under-mentioned company
will, unless cause is shown to the contrary, be struck off the
Register and the company dissolved:
Kelly's Westown Cash Stores Ltd. T. 1957/54.

Given under my hand at New Plymouth this 4th day of
December 1959.
O. T. KELLY, 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:
Bewleys Butchery Ltd. O. 1957/16.

Dated at Dunedin this 2nd day of December 1959.
H. F. FOUNTAIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Glen Eden Auto Bargains Ltd."
has changed its name to "Bi-Rite Car Sales Glen Eden 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 November 1959.
F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Cochrane and Whitten Ltd." has
changed its name to "Whitten and Fitzgerald 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 November 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 76


NZLII PDF NZ Gazette 1959, No 76





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Lost Certificate of Title - Aileen Agness Farrell

πŸ—ΊοΈ Lands, Settlement & Survey
3 December 1959
Land transfer, Lost certificate of title, New certificate, Rangiora
  • Aileen Agness Farrell, Lost certificate of title holder

  • L. H. McClelland, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title - Iris Rosemary Nicolson

πŸ—ΊοΈ Lands, Settlement & Survey
4 December 1959
Land transfer, Lost certificate of title, New certificate, Christchurch
  • Iris Rosemary Nicolson, Lost certificate of title holder

  • L. H. McClelland, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title - Cedric George Austin (deceased)

πŸ—ΊοΈ Lands, Settlement & Survey
2 December 1959
Land transfer, Lost certificate of title, New certificate, Invercargill, Deceased estate
  • Cedric George Austin, Deceased owner, lost certificate of title

  • K. O. Baines, District Land Registrar

βš–οΈ Administration of Estate - Horace Mervyn Robertson

βš–οΈ Justice & Law Enforcement
3 December 1959
Administration Act, Estate, Deceased, Creditors meeting, Bankruptcy, Christchurch
  • Horace Mervyn Robertson, Deceased, estate administration

  • R. W. Hope, District Public Trustee

🏭 Cancellation of Registry - Whangaruru Cooperative Society Ltd.

🏭 Trade, Customs & Industry
2 December 1959
Industrial and Provident Societies Act, Society cancellation, Auckland
  • F. R. McBride, Assistant Registrar of Industrial and Provident Societies

πŸ›οΈ Dissolution of Society - Waipukurau Sub-Centre of the St. John Ambulance Association

πŸ›οΈ Governance & Central Administration
3 December 1959
Incorporated Societies Act, Society dissolution, Napier
  • G. Janisch, Assistant Registrar of Incorporated Societies

🏭 Companies Struck Off and Dissolved - Various

🏭 Trade, Customs & Industry
4 December 1959
Companies Act, Dissolved companies, Struck off register, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies Struck Off and Dissolved - Various

🏭 Trade, Customs & Industry
2 December 1959
Companies Act, Dissolved companies, Struck off register, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company to be Struck Off Register - Kelly's Westown Cash Stores Ltd.

🏭 Trade, Customs & Industry
4 December 1959
Companies Act, Strike off register, Dissolve company, New Plymouth
  • O. T. Kelly, District Registrar of Companies

🏭 Company to be Struck Off Register - Bewleys Butchery Ltd.

🏭 Trade, Customs & Industry
2 December 1959
Companies Act, Strike off register, Dissolve company, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

🏭 Change of Company Name - Glen Eden Auto Bargains Ltd.

🏭 Trade, Customs & Industry
18 November 1959
Company name change, Glen Eden, Bi-Rite Car Sales Glen Eden Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name - Cochrane and Whitten Ltd.

🏭 Trade, Customs & Industry
19 November 1959
Company name change, Whitten and Fitzgerald Ltd., Auckland
  • F. R. McBride, Assistant Registrar of Companies