β¨ Land Transfer and Company Notices
146
THE NEW ZEALAND GAZETTE No. 7
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of leasehold certificate of title, Volume 1313, folio 59, for 32 perches, more or less, being Lot 144 on Deposited Plan 43408, and being part of Allotment 29 of the District of Tamaki in the name of Trevor Bruce Pilcher, of Auckland, accountant, as lessee under lease 23427 wherein the Melanesian Trust Board is the lessor, having been lodged with me together with an application to issue a new certificate of title in lieu thereof, notice is hereby given 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.
(K. 74864.)
Dated at the Land Registry Office, Auckland, this 29th day of January 1960.
F. A. SADLER, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 130, folio 217, Wellington Registry, in the name of John Chilton Carter, of Wellington, settler, for 37Β·6 perches, more or less, being Lots 377 and 378 on Deposited Plan No. 1299, and part of Section 29, Karori District Township of Northland, and application (No. 450300) 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 29th day of January 1960 at the Land Registry Office, Wellington.
E. K. PHILLIPS, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicates of certificates of title, Volume 141, folios 33 and 34, Wellington Registry, both in the name of Rachel Catherine Hebley, of Greytown, spinster, for 3 roods 3Β·4 perches, more or less, being Lots 4 and 5 on Deposited Plan No. 1245, and part of Section 83, Township of Greytown, and application (No. 449510) having been made to me to issue new certificates of title in lieu thereof, I hereby give notice of my intention to issue such new certificates of title on the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 29th day of January 1960 at the Land Registry Office, Wellington.
E. K. PHILLIPS, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A Society
I, Frank Bryson, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Maitai Golf Club 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 Nelson this 28th day of January 1960.
F. BRYSON,
Assistant Registrar of Incorporated Societies.
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, Keith Lionel Westmoreland, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned societies are no longer carrying on operations, they are hereby dissolved in pursuance of section 18 of the Incorporated Societies Act 1908:
Feltham Children's Home Trust (Incorporated). W. 1935/25. The New Zealand Independent Cinemas Association (Incorporated). W. 1942/1. Taihape Boxing Association (Incorporated). W. 1948/58. N.Z. Teachers' Summer School Society Incorporated. W. 1958/11.
Dated at Wellington this 29th day of January 1960.
K. L. WESTMORELAND,
Assistant Registrar of Incorporated Societies.
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:
Mangawhero Finance Co. Ltd. T. 1957/40.
Given under my hand at New Plymouth this 29th day of January 1960.
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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Post Office Shops Ltd. W. 1927/175. Jennie Adams Ltd. W. 1949/70. Endeavour Stores Ltd. W. 1949/253. Melody Modes Ltd. W. 1949/438. Hill Street Hospital Ltd. W. 1949/706. Dowker Advertising Ltd. W. 1950/298. Valley Motors Ltd. W. 1953/357. C. and J. Hyde Ltd. W. 1955/208. Carolyn Models Ltd. W. 1955/255. Manweld (N.Z.) (Plating) Ltd. W. 1955/483. Upper Hutt Taxi Co. Ltd. W. 1952/216. Whakatiki Service Station Ltd. W. 1951/455. Vanity Wear Ltd. W. 1951/410. Pledger and Keepin Ltd. W. 1957/694. Taupo Air Services Ltd. W. 1958/25.
Given under my hand at Wellington this 29th 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 companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Aloma Fishing Co. Ltd. 1945/3. C. H. Andrews and Sons Ltd. 1947/4. Motupiko Stores Ltd. 1947/17. Farm Services (Motueka) Ltd. 1951/12. Richmond Jewellers Ltd. 1955/34. Complete Homes Ltd. 1957/58.
Given under my hand at Nelson this 29th day of January 1960.
F. BRYSON, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Peers Import and Agency Co. Ltd." has changed its name to "Auckland Button Co. 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 18th day of January 1960.
163 L. H. McCLELLAND, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Driscoll Bros. (Newlands) Ltd." has changed its name to "A. E. Driscoll 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 18th day of January 1960.
164 L. H. McCLELLAND, District Registrar of Companies.
F. MARSHALL AND CO. LTD.
IN VOLUNTARY LIQUIDATION
Members' Voluntary Winding Up
Pursuant to section 269 of the Companies Act 1955, notice is hereby given that, at a special general meeting of the above-named company duly convened and held on the 25th day of January 1960, the following special resolution was duly passed:
"That, as the shareholders are no longer desirous of continuing operations, the company be wound up voluntarily and that Carlyle James Hartley Blackie, of Christchurch, public accountant, be and is hereby appointed liquidator of the company."
Dated this 27th day of January 1960.
162 C. H. BLACKIE, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1960, No 7
NZLII —
NZ Gazette 1960, No 7
β¨ LLM interpretation of page content
πΊοΈ Intention to Issue New Certificate of Title - Trevor Bruce Pilcher
πΊοΈ Lands, Settlement & Survey29 January 1960
Land transfer, Lost certificate, Tamaki, Auckland, Lessee
- Trevor Bruce Pilcher, Lessee named on lost leasehold certificate
- F. A. Sadler, District Land Registrar
πΊοΈ Intention to Issue New Certificate of Title - John Chilton Carter
πΊοΈ Lands, Settlement & Survey29 January 1960
Land transfer, Lost certificate, Karori, Wellington, Settler
- John Chilton Carter, Owner named on lost certificate
- E. K. Phillips, District Land Registrar
πΊοΈ Intention to Issue New Certificates of Title - Rachel Catherine Hebley
πΊοΈ Lands, Settlement & Survey29 January 1960
Land transfer, Lost certificates, Greytown, Spinster
- Rachel Catherine Hebley, Owner named on lost certificates
- E. K. Phillips, District Land Registrar
ποΈ Dissolution of Maitai Golf Club Incorporated
ποΈ Governance & Central Administration28 January 1960
Incorporated Societies Act, Dissolution, Maitai Golf Club, Nelson
- F. Bryson, Assistant Registrar of Incorporated Societies
ποΈ Dissolution of Multiple Incorporated Societies
ποΈ Governance & Central Administration29 January 1960
Incorporated Societies Act, Dissolution, Multiple societies, Wellington
- K. L. Westmoreland, Assistant Registrar of Incorporated Societies
π Notice of Intended Company Strike-off - Mangawhero Finance Co. Ltd.
π Trade, Customs & Industry29 January 1960
Companies Act, Strike-off, Mangawhero Finance Co. Ltd., New Plymouth
- O. T. Kelly, District Registrar of Companies
π Notice of Intended Company Strike-off - Multiple Companies (Wellington)
π Trade, Customs & Industry29 January 1960
Companies Act, Strike-off, Multiple companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
π Notice of Intended Company Strike-off - Multiple Companies (Nelson)
π Trade, Customs & Industry29 January 1960
Companies Act, Strike-off, Multiple companies, Nelson
- F. Bryson, District Registrar of Companies
π Change of Company Name - Peers Import and Agency Co. Ltd.
π Trade, Customs & Industry18 January 1960
Company name change, Auckland Button Co. Ltd., Christchurch
- L. H. McClelland, District Registrar of Companies
π Change of Company Name - Driscoll Bros. (Newlands) Ltd.
π Trade, Customs & Industry18 January 1960
Company name change, A. E. Driscoll Ltd., Christchurch
- L. H. McClelland, District Registrar of Companies
π Voluntary Liquidation of F. Marshall and Co. Ltd.
π Trade, Customs & Industry27 January 1960
Voluntary liquidation, Members' winding up, Christchurch, Public accountant
- Carlyle James Hartley Blackie, Appointed liquidator
- C. H. Blackie, Liquidator