β¨ Land Transfer Notices and Company Announcements
8 DECEMBER
THE NEW ZEALAND GAZETTE
1937
EVIDENCE of the loss of certificate of title, Volume 348, folio 122, containing one acre thirty-five decimal seven perches, more or less, being Lots 20, 21, and 22, D.P. 13311, which said portion of land is portion of Allotment 184, Parish of Takapuna, in the name of John Frances Shanley, of Auckland, merchant, having been lodged with me together with an application K. 84877 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.
Dated at the Land Registry Office, Auckland, this 2nd day of December 1960.
F. A. SADLER, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 144, folio 32 (Taranaki Registry), in the name of Elsie Scaletti, of New Plymouth, widow, for 3 roods 26 perches, more or less, being part of Section 37, Block IV, Paritutu Survey District, having been lodged with me together with an application for 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.
Dated at the Land Registry Office, New Plymouth, this 2nd day of December 1960.
O. T. KELLY, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 85, folio 51 (Nelson Registry), in the name of Edward George Coppell, late of Brightwater, farmer, now deceased, for 1 rood 34Β·3 perches, more or less, situated in the Borough of Richmond, being Lot 16, Deposited Plan 1793, being part Section 66, District of Waimea East, and application 75933 having been made to me to issue a new certificate of title in lieu of the said certificate of title, 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 1st day of December 1960 at the Land Registry Office, Nelson.
F. BRYSON, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of memorandum of mortgage 39453 affecting the land in leasehold certificate of title, Volume 137, folio 7 (Nelson Registry) (Lot 8, Deposited Plan 4437), whereof the late Ernest William Quirk, of Nelson, retired, now deceased, was the mortgagee, having been lodged with me together with an application for the issue of a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 1st day of December 1960 at the Land Registry Office, Nelson.
F. BRYSON, District Land Registrar.
NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952 unless caveat is lodged forbidding the same within one calendar month from the date of publication of the Gazette containing this notice.
No. 13664: M.B.T. Products (N.Z.) Ltd., 2 roods 13β perches. Part Rural Section 215, Block X, Christchurch Survey District. Curletts Road. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 2nd day of December 1960 at the Land Registry Office, Christchurch.
L. H. McCLELLAND, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice that, at the expiration of three months from the date hereof, the names of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Tru-Form Garments Ltd. P.B. 1956/19.
Dated at Gisborne this 5th day of December 1960.
H. E. SQUIRE, District 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:
Westland Softgoods Ltd. WD. 1946/8.
Given under my hand at Hokitika this 5th day of December 1960.
A. SIMSON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Te Aro Book Depot Ltd." has changed its name to "Wixon's (Courtenay Place) Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1932/53.
Dated at Wellington this 1st day of December 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Trenton Grocery and Dairy Ltd." has changed its name to "H. and H. Schwass Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1957/134.
Dated at Wellington this 1st day of December 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Kirkland Bags Ltd." has changed its name to "M. I. MacDonald Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1955/367.
Dated at Wellington this 1st day of December 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Clark's Motors Ltd." has changed its name to "Fleetwood Motors Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1943/33.
Dated at Wellington this 2nd day of December 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Windsor Furs Ltd." has changed is name to "Windsor Furs and Fashions Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Dunedin this 7th day of November 1960.
L. ESTERMAN, District Registrar of Companies.
C. A. INNES LTD.
IN VOLUNTARY LIQUIDATION
Notice of Final Meeting of Members
PURSUANT to section 281 of the Companies Act 1955, notice is hereby given that a final meeting of the members of the company will be held at 2.30 p.m. on Wednesday, 21 December 1960, at the offices of Feil, Morrison, and Connolly, Public Accountants, Fifth Floor, Southern Cross Building, Brandon Street, Wellington, for the purpose of laying before the meeting an account of the winding up.
R. J. F. FEIL, Liquidator.
P.O. Box 1262, Wellington, 6 December 1960. 1797
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1960, No 81
NZLII —
NZ Gazette 1960, No 81
β¨ LLM interpretation of page content
πΊοΈ Intention to Issue New Certificate of Title
πΊοΈ Lands, Settlement & Survey2 December 1960
Land Transfer Act, Lost certificate of title, Takapuna, Auckland
- John Frances Shanley, Land certificate replacement
- F. A. Sadler, District Land Registrar
πΊοΈ Intention to Issue New Certificate of Title
πΊοΈ Lands, Settlement & Survey2 December 1960
Land Transfer Act, Lost certificate of title, New Plymouth, Taranaki
- Elsie Scaletti (Widow), Land certificate replacement
- O. T. Kelly, District Land Registrar
πΊοΈ Intention to Issue New Certificate of Title for Deceased Estate
πΊοΈ Lands, Settlement & Survey1 December 1960
Land Transfer Act, Lost certificate of title, Nelson, Deceased estate
- Edward George Coppell, Land certificate replacement
- F. Bryson, District Land Registrar
πΊοΈ Intention to Issue Provisional Mortgage
πΊοΈ Lands, Settlement & Survey1 December 1960
Land Transfer Act, Lost mortgage document, Nelson, Deceased mortgagee
- Ernest William Quirk, Mortgage replacement
- F. Bryson, District Land Registrar
πΊοΈ Notice of Land to be Brought Under Land Transfer Act
πΊοΈ Lands, Settlement & Survey2 December 1960
Land Transfer Act, Caveat period, Christchurch, Land registration
- M.B.T. Products (Ltd.), Land transfer registration
- L. H. McClelland, District Land Registrar
π Notice of Company to be Struck Off Register
π Trade, Customs & Industry5 December 1960
Companies Act 1955, Company dissolution, Gisborne
- Tru-Form Garments (Ltd.), Company dissolution
- H. E. Squire, District Registrar of Companies
π Notice of Company Struck Off Register
π Trade, Customs & Industry5 December 1960
Companies Act 1955, Company dissolution, Hokitika
- Westland Softgoods (Ltd.), Company dissolved
- A. Simson, Assistant Registrar of Companies
π Company Name Change
π Trade, Customs & Industry1 December 1960
Companies Act 1955, Name change, Wellington
- Te Aro Book Depot (Ltd.), Company name change
- Courtenay Place Wixon's (Ltd.), Company name change
- K. L. Westmoreland, Assistant Registrar of Companies
π Company Name Change
π Trade, Customs & Industry1 December 1960
Companies Act 1955, Name change, Wellington
- Trenton Grocery (Ltd.), Company name change
- H. and H. Schwass (Ltd.), Company name change
- K. L. Westmoreland, Assistant Registrar of Companies
π Company Name Change
π Trade, Customs & Industry1 December 1960
Companies Act 1955, Name change, Wellington
- Kirkland Bags (Ltd.), Company name change
- M. I. MacDonald (Ltd.), Company name change
- K. L. Westmoreland, Assistant Registrar of Companies
π Company Name Change
π Trade, Customs & Industry2 December 1960
Companies Act 1955, Name change, Wellington
- Clark's Motors (Ltd.), Company name change
- Fleetwood Motors (Ltd.), Company name change
- K. L. Westmoreland, Assistant Registrar of Companies
π Company Name Change
π Trade, Customs & Industry7 November 1960
Companies Act 1955, Name change, Dunedin
- Windsor Furs (Ltd.), Company name change
- Windsor Furs and Fashions (Ltd.), Company name change
- L. Esterman, District Registrar of Companies
π Notice of Final Meeting for Company Liquidation
π Trade, Customs & Industry6 December 1960
Companies Act 1955, Voluntary liquidation, Final meeting, Wellington
- C. A. Innes (Ltd.), Company liquidation
- R. J. F. Feil, Liquidator