Land Titles and Company Notices




3 MARCH

THE NEW ZEALAND GAZETTE

301

EVIDENCE of the loss of certificate of title, Volume 168, folio 187 (Canterbury Registry), for 75 acres 2 roods 8 perches, or thereabouts, situated in Block XV of the Rolleston Survey District, being Rural Section 14499 and part of Rural Section 7634, in the names of Ina May Watson, of Weedons, married woman, and Norris McLaren Watson, of Weedons, farmer, as tenants in common in equal shares, 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 25th day of February 1960, at the Land Registry Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 321, folio 168 (Canterbury Registry) for 1 rood 23·8 perches, or thereabouts, situated in Block III of the Culverden Survey District, being Lot 42 on Deposited Plan No. 9 (Amuri), part of Section 27, Square 84, in the name of Tom Clement Robinson, of Rotherham, sheep farmer (now deceased), 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 25th day of February 1960, at the Land Registry Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 227, folio 245 (Otago Registry), in the name of John Mills, of Dunedin, retired (formerly of Caversham, labourer), for 1 acre, being parts of Sections 54 and 55, Block V, Lower Kaikorai District, the said part of Section 55 being also Lot 16, Block I, Deposited Plan 168 (Township of Burnside East), and application (X. 22057) 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 certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 22nd day of February 1960 at the Land Registry Office, Dunedin.

L. ESTERMAN, District Land Registrar.


ADVERTISEMENTS


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:

Port Nicholson Agencies Ltd. W. 1957/276.
Blue Ribbon Confectionary Ltd. W. 1957/25.
W. and J. Porter Ltd. W. 1957/393.
Vivian Stores Ltd. W. 1949/322.
Lolita Lingerie Ltd. W. 1949/2.
J. H. Barrett Ltd. W. 1954/254.
Tama Stores Ltd. W. 1948/434.
Coral Sea Gowns Ltd. W. 1949/159.
Wellington Trade Lynotype Service Ltd. W. 1937/5.
U.C.S. Motors Ltd. W. 1941/83.
C. R. Anderson Ltd. W. 1947/148.
Kapiti Construction Ltd. W. 1957/596.
Arawa Agencies Ltd. W. 1956/503.
The Waitotara Hall Co. Ltd. W. 1901/19.

Given under my hand at Wellington this 26th day of February 1960.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


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:

Nelson Tyre and Rubber Co. Ltd. N. 1956/57.

Given under my hand at Nelson this 25th day of February 1960.

F. BRYSON, District 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:

Southern Alps Sawmilling Co. Ltd. WD. 1956/26.

Dated at Hokitika this 26th day of February 1960.

A. SIMSON, Assistant Register 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:

The Silver Grille (Dunedin) Ltd. 1949/75.

Dated at Dunedin this 23rd day of February 1960.

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:

Otago Horse Transport Ltd. 1950/74.

Dated at Dunedin this 23rd day of February 1960.

H. F. FOUNTAIN, 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:

Southland Motor Wrecking Co. Ltd. SD. 1934/15.

Given under my hand at Invercargill this 23rd day of February 1960.

E. H. DAVIS, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Rangiora Timber Co. (McAlpines) Ltd.” has changed its name to “McAlpines (Rangiora) 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 22nd day of February 1960.

274 M. H. INNES, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Fur Fashions (N.Z.) Ltd.” has changed its name to “Furs and Fashions (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 Christchurch this 22nd day of February 1960.

275 M. H. INNES, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Setter’s Wool and Hosiery Shop Ltd.” has changed its name to “Setter’s (Napier) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1955/1.)

Dated at Napier this 17th day of February 1960.

260 G. JANISCH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Seftons (Florists) Ltd.” has changed its name to “Seftons (N.Z.) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1947/23.)

Dated at Napier this 22nd day of February 1960.

261 G. JANISCH, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 15


NZLII PDF NZ Gazette 1960, No 15





✨ LLM interpretation of page content

🗺️ Intention to Issue New Certificate of Title for Rural Land in Canterbury

🗺️ Lands, Settlement & Survey
25 February 1960
Lost certificate, New certificate, Canterbury Registry, Rolleston Survey District, Rural Section 14499, tenants in common
  • Ina May Watson, Tenant in common, intended new certificate
  • Norris McLaren Watson, Tenant in common, intended new certificate

  • L. H. McClelland, District Land Registrar

🗺️ Intention to Issue New Certificate of Title for Lot in Culverden Survey District

🗺️ Lands, Settlement & Survey
25 February 1960
Lost certificate, New certificate, Canterbury Registry, Culverden Survey District, Deposited Plan No. 9
  • Tom Clement Robinson, Deceased owner, intended new certificate

  • L. H. McClelland, District Land Registrar

🗺️ Intention to Issue New Certificate of Title for Land in Lower Kaikorai District

🗺️ Lands, Settlement & Survey
22 February 1960
Lost duplicate, New certificate, Otago Registry, Lower Kaikorai District, Burnside East
  • John Mills, Owner, intended new certificate

  • L. Esterman, District Land Registrar

💰 Notice of Intention to Strike Companies Off Register

💰 Finance & Revenue
26 February 1960
Companies Act 1955, Section 336(3), Company dissolution, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

💰 Notice of Company Struck Off Register

💰 Finance & Revenue
25 February 1960
Companies Act 1955, Section 336(6), Company dissolution, Nelson
  • F. Bryson, District Registrar of Companies

💰 Notice of Intention to Strike Southern Alps Sawmilling Co. Ltd. Off Register

💰 Finance & Revenue
26 February 1960
Companies Act 1955, Section 336(3), Company dissolution, Hokitika
  • A. Simson, Assistant Register of Companies

💰 Notice of Intention to Strike The Silver Grille (Dunedin) Ltd. Off Register

💰 Finance & Revenue
23 February 1960
Companies Act 1955, Section 336(3), Company dissolution, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

💰 Notice of Intention to Strike Otago Horse Transport Ltd. Off Register

💰 Finance & Revenue
23 February 1960
Companies Act 1955, Section 336(3), Company dissolution, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

💰 Notice of Intention to Strike Southland Motor Wrecking Co. Ltd. Off Register

💰 Finance & Revenue
23 February 1960
Companies Act 1955, Section 336(3), Company dissolution, Invercargill
  • E. H. Davis, Assistant Registrar of Companies

💰 Change of Company Name: Rangiora Timber Co. (McAlpines) Ltd. to McAlpines (Rangiora) Ltd.

💰 Finance & Revenue
22 February 1960
Change of name, Company registration, Christchurch
  • M. H. Innes, Assistant Registrar of Companies

💰 Change of Company Name: Fur Fashions (N.Z.) Ltd. to Furs and Fashions (N.Z.) Ltd.

💰 Finance & Revenue
22 February 1960
Change of name, Company registration, Christchurch
  • M. H. Innes, Assistant Registrar of Companies

💰 Change of Company Name: Setter’s Wool and Hosiery Shop Ltd. to Setter’s (Napier) Ltd.

💰 Finance & Revenue
17 February 1960
Change of name, Company registration, Napier
  • G. Janisch, Assistant Registrar of Companies

💰 Change of Company Name: Seftons (Florists) Ltd. to Seftons (N.Z.) Ltd.

💰 Finance & Revenue
22 February 1960
Change of name, Company registration, Napier
  • G. Janisch, Assistant Registrar of Companies