✨ Land Registry, Administration Act, Companies Act




21 JANUARY

THE NEW ZEALAND GAZETTE

EVIDENCE of the loss of certificate of title, Volume 298, folio
50 (Canterbury Registry), for 377 acres or thereabouts,
situated in Block XI of the Waipara Survey District, being
part of Lot 1 on Deposited Plan No. 2822, part of Rural
Sections 24073 and 24202, in the names of Ethel Henrietta
Matthews, of Waikari, widow, and Robert Ireland Black, of
Waikari, 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 14th day of January 1960 at the Land Registry
Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.

ADVERTISEMENTS

ADMINISTRATION ACT 1952

In the matter of the Administration Act 1952 and in the
matter of the estate of David Jones Oliver, late of
Ngawaro, Te Matai Road, Te Puke, but now deceased.
NOTICE is hereby given that the Public Trustee of New Zea-
land, on the 8th day of January 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 ac-
cordance 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 Ritz Hall
Supper Room, Fenton Street, Rotorua, on Wednesday, the 20th
day of January 1960, at 10 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 pro-
cured at my office.

Dated at Rotorua this 8th day of January 1960.
A. E. WILCOCKS,
District Manager of the Public Trustee, Rotorua.

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that, at the expiration of three months
from this date, the names of the under-mentioned companies
will, unless cause is shown to the contrary, be struck off the
Register and the companies be dissolved:

Osborne Bros. Ltd. 1952/672.
Boberg Construction Ltd. 1952/715.
Osborne and McGuire Ltd. 1953/255.

Given under my hand at Auckland this 6th day of January
1960.
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 the date hereof, the names of the under-mentioned com-
panies will, unless cause is shown to the contrary, be struck
off the Register and the companies dissolved:

Bradley's Electrical Co. Ltd. W. 1943/30.
Nicholson Tiling Co. Ltd. W. 1944/20.
Bell Welders Ltd. W. 1949/205.
Marshall Landers Ltd. W. 1949/555.
Fenton and McIntyre Ltd. W. 1950/314.
New Fashions Ltd. W. 1955/199.

Given under my hand at Wellington this 14th day of January
1960.
K. L. WESTMORELAND,
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 under-mentioned company will,
unless cause is shown to the contrary, be struck off the
Register and the company dissolved:

David R. Johnston Ltd. WD. 1954/2.

Dated at Hokitika this 11th day of January 1960.
A. SIMSON, Assistant Registrar of Companies.

71

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:

Paterson Ridley Ltd. O. 1951/45.

Dated at Dunedin this 24th day of December 1959.
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:

Main Road Service Station Ltd. O. 1954/23.

Dated at Dunedin this 24th day of December 1959.
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:

West End Milk Bar Ltd. S.D. 1953/5.

Given under my hand at Invercargill this 11th day of
January 1960.
K. O. BAINES, 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:

Cunningham Refrigeration Services Ltd. S.D. 1953/18.

Given under my hand at Invercargill this 11th day of
January 1960.
K. O. BAINES, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Formtye Corporation Ltd." has
changed its name to "J. Cosio 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 6th day of January 1960.
113
F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Fodenway Imports Ltd." has
changed its name to "British Diesels 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 6th day of January 1960.
114
F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Claybrook Food Market Ltd."
has changed its name to "Derek Steer Foodmarket 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 6th day of January 1960.
115
F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Glass Supplies Ltd." has changed
its name to "Phillipps and Impey (Rotorua) Ltd.", and that
the new name was this day entered on my Register of Com-
panies in place of the former name.

Dated at Auckland this 4th day of December 1959.
125
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 4


NZLII PDF NZ Gazette 1960, No 4





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
14 January 1960
Lost title, Certificate of title, Land Registry, Waipara Survey District
  • Ethel Henrietta Matthews (widow), Owner of certificate of title
  • Robert Ireland Black, Owner of certificate of title

  • L. H. McClelland, District Land Registrar

βš–οΈ Administration Act: Estate of David Jones Oliver

βš–οΈ Justice & Law Enforcement
8 January 1960
Administration Act, Estate, Deceased, Creditors meeting, Bankruptcy
  • David Jones Oliver, Deceased estate administration

  • A. E. Wilcocks, District Manager of the Public Trustee, Rotorua

βš–οΈ Companies Act: Striking off Register (Auckland)

βš–οΈ Justice & Law Enforcement
6 January 1960
Companies Act, Register, Dissolved, Companies
  • F. R. McBride, Assistant Registrar of Companies

βš–οΈ Companies Act: Striking off Register (Wellington)

βš–οΈ Justice & Law Enforcement
14 January 1960
Companies Act, Register, Dissolved, Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

βš–οΈ Companies Act: Striking off Register (Hokitika)

βš–οΈ Justice & Law Enforcement
11 January 1960
Companies Act, Register, Dissolved, Company
  • A. Simson, Assistant Registrar of Companies

βš–οΈ Companies Act: Striking off Register (Dunedin)

βš–οΈ Justice & Law Enforcement
24 December 1959
Companies Act, Register, Dissolved, Company
  • H. F. Fountain, Assistant Registrar of Companies

βš–οΈ Companies Act: Striking off Register (Dunedin)

βš–οΈ Justice & Law Enforcement
24 December 1959
Companies Act, Register, Dissolved, Company
  • H. F. Fountain, Assistant Registrar of Companies

βš–οΈ Companies Act: Striking off Register (Invercargill)

βš–οΈ Justice & Law Enforcement
11 January 1960
Companies Act, Register, Dissolved, Company
  • K. O. Baines, District Registrar of Companies

βš–οΈ Companies Act: Striking off Register (Invercargill)

βš–οΈ Justice & Law Enforcement
11 January 1960
Companies Act, Register, Dissolved, Company
  • K. O. Baines, District Registrar of Companies

βš–οΈ Change of Company Name: Formtye Corporation Ltd. to J. Cosio Ltd.

βš–οΈ Justice & Law Enforcement
6 January 1960
Companies Act, Name change, Register
  • J. Cosio, New company name

  • F. R. McBride, Assistant Registrar of Companies

βš–οΈ Change of Company Name: Fodenway Imports Ltd. to British Diesels Ltd.

βš–οΈ Justice & Law Enforcement
6 January 1960
Companies Act, Name change, Register
  • F. R. McBride, Assistant Registrar of Companies

βš–οΈ Change of Company Name: Claybrook Food Market Ltd. to Derek Steer Foodmarket Ltd.

βš–οΈ Justice & Law Enforcement
6 January 1960
Companies Act, Name change, Register
  • Derek Steer, New company name

  • F. R. McBride, Assistant Registrar of Companies

βš–οΈ Change of Company Name: Glass Supplies Ltd. to Phillipps and Impey (Rotorua) Ltd.

βš–οΈ Justice & Law Enforcement
4 December 1959
Companies Act, Name change, Register
  • Phillipps, New company name
  • Impey, New company name

  • F. R. McBride, Assistant Registrar of Companies