✨ Land Transfer and Company Notices




838

THE NEW ZEALAND GAZETTE

No. 39

EVIDENCE having been furnished of the loss of outstanding
duplicate of mortgage 83231 whereof the New Zealand State-
guaranteed Advances Office Superintendent is mortgagee,
affecting 1 rood, more or less, situate in the Arawaru Survey
District, and being part of the Section numbered 127, on D.P.
367 (Tokomaru Village), being all the land in certificate of
title, Volume 198, folio 230, Wellington Registry, and evidence
having also been furnished of the loss of outstanding duplic-
cate of the above-mentioned certificate of title in the name of
Alfred Sydney Boote, of Tokomaru, labourer (now deceased),
and application (No. 463924) having been made to me to
register a discharge of the said mortgage and to issue a
new certificate of title in lieu of the said certificate
of title, Volume 198, folio 230, I hereby give notice
of my intention to dispense with the production of
the said mortgage, under section 444 of the Land
Transfer Act 1952, and to register such discharge, and to
issue such new certificate of title, on the expiration of 14
days from the date of the Gazette containing this notice.

Dated this 20th day of June 1960.

E. K. PHILLIPS, District Land Registrar.

EVIDENCE of the loss of Crown renewable lease, Volume 64,
folio 150 (Nelson Registry), for 88 acres 2 roods, or there-
abouts, being Section 3, Block VI, Takaka Survey District,
whereof Otto William Sixtus, of Uruwhenua, Nelson, farmer,
is the lessee, having been lodged with me together with an
application No. 73654 to register a surrender of the said Crown
renewable lease without production of the said Crown
renewable lease in terms of section 44 of the Land Transfer
Act 1952, notice is hereby given of my intention to register
such surrender upon the expiration of 14 days from the date
of the Gazette containing this notice.

Dated this 21st day of June 1960 at the Land Registry Office.
Nelson.

F. BRYSON, District Land Registrar.

ADVERTISEMENTS

ADMINISTRATION ACT 1952

In the matter of the Administration Act 1952 and in the
matter of the estate of Donald Peter Barber, late of Te
Puke, but now deceased.

NOTICE is hereby given that the Public Trustee of the
Dominion of New Zealand, on the 3rd day of June 1960,
pursuant to the powers in that behalf conferred upon him
by section 62 of the above-mentioned Act, filed a certificate
in the Supreme Court at Wellington 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 Courthouse,
Station Road, Te Puke, on Wednesday, the 6th day of July
1960, at 9 a.m.

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 my office.

Dated at Tauranga this 15th day of June 1960.

J. P. JOYCE, District Public Trustee.

Grey Street, Tauranga.

802

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:

J. F. Vogt Ltd. T. 1945/16.

Given under my hand at New Plymouth this 17th day of
June 1960.

O. T. KELLY, 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:

Duncan and Cooke Ltd. C. 1946/116.

Given under my hand at Christchurch this 10th day of
June 1960.

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 com-
panies will, unless cause is shown to the contrary, be struck
off the Register and the companies dissolved:

Highcliff Cafe Ltd. O. 1956/172.
Keach's Taxis Ltd. O. 1948/93.
Samson Bros. Ltd. O. 1954/39.
Diamond Grill Restaurant Ltd. O. 1956/71.

Dated at Dunedin this 15th day of June 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 com-
pany will, unless cause is shown to the contrary, be struck off
the Register and the company dissolved:

Lake Enterprises Ltd. O. 1957/198.

Dated at Dunedin this 20th day of June 1960.

H. F. FOUNTAIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "McKendrick Bros. Ltd." has
changed its name to "McKendrick Consolidated Industries
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 24th day of May 1960.
803 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Berkeley Lounge Ltd." has
changed its name to "Dorchester Caterers 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 27th day of May 1960.
804 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "E. G. Nicholls (Worsteds) Ltd."
has changed its name to "E. G. Nicholls 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 1st day of June 1960.
805 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Chart Trousers (N.Z.) Ltd." has
changed its name to "Charter Taxis 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 Auckland this 27th day of May 1960.
806 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Lixie (N.Z.) Ltd." has changed
its name to "Peter Wakefield 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 24th day of May 1960.
807 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Marblette (N.Z.) 1955 Ltd." has
changed its name to "Suspended Ceilings 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 7th day of June 1960.
808 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 1960, No 39


NZLII PDF NZ Gazette 1960, No 39





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice to dispense with production of mortgage and issue new certificate of title

πŸ—ΊοΈ Lands, Settlement & Survey
20 June 1960
Land Transfer Act, Mortgage, Certificate of Title, Wellington, Deceased Estate
  • Alfred Sydney Boote, Owner of certificate of title

  • E. K. Phillips, District Land Registrar

πŸ—ΊοΈ Notice to register surrender of Crown renewable lease

πŸ—ΊοΈ Lands, Settlement & Survey
21 June 1960
Crown Lease, Land Transfer Act, Surrender, Nelson
  • Otto William Sixtus, Lessee of Crown renewable lease

  • F. Bryson, District Land Registrar

βš–οΈ Administration of Estate of Donald Peter Barber - Meeting of Creditors

βš–οΈ Justice & Law Enforcement
15 June 1960
Administration Act, Deceased Estate, Bankruptcy, Creditors Meeting, Te Puke, Tauranga
  • Donald Peter Barber, Deceased individual for estate administration

  • J. P. Joyce, District Public Trustee

🏭 Companies Act 1955: Striking off Register and Dissolution

🏭 Trade, Customs & Industry
17 June 1960
Companies Act, Company Dissolution, Register, New Plymouth
  • O. T. Kelly, District Registrar of Companies

🏭 Companies Act 1955: Notice of intention to strike off Register

🏭 Trade, Customs & Industry
10 June 1960
Companies Act, Company Dissolution, Register, Christchurch
  • M. H. Innes, Assistant Registrar of Companies

🏭 Companies Act 1955: Notice of intention to strike off Register

🏭 Trade, Customs & Industry
15 June 1960
Companies Act, Company Dissolution, Register, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

🏭 Companies Act 1955: Notice of intention to strike off Register

🏭 Trade, Customs & Industry
20 June 1960
Companies Act, Company Dissolution, Register, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

🏭 Change of Name of Company: McKendrick Bros. Ltd. to McKendrick Consolidated Industries Ltd.

🏭 Trade, Customs & Industry
24 May 1960
Company Name Change, Register, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company: Berkeley Lounge Ltd. to Dorchester Caterers Ltd.

🏭 Trade, Customs & Industry
27 May 1960
Company Name Change, Register, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company: E. G. Nicholls (Worsteds) Ltd. to E. G. Nicholls Ltd.

🏭 Trade, Customs & Industry
1 June 1960
Company Name Change, Register, Auckland
  • E. G. Nicholls, Company name change

  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company: Chart Trousers (N.Z.) Ltd. to Charter Taxis N.Z. Ltd.

🏭 Trade, Customs & Industry
27 May 1960
Company Name Change, Register, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company: Lixie (N.Z.) Ltd. to Peter Wakefield Ltd.

🏭 Trade, Customs & Industry
24 May 1960
Company Name Change, Register, Auckland
  • Peter Wakefield, New company name

  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company: Marblette (N.Z.) 1955 Ltd. to Suspended Ceilings Ltd.

🏭 Trade, Customs & Industry
7 June 1960
Company Name Change, Register, Auckland
  • F. R. McBride, Assistant Registrar of Companies