✨ Land Titles and Company Notices




1 JUNE

THE NEW ZEALAND GAZETTE

793

EVIDENCE of the loss of certificate of title, Volume 59, folio 154 (Canterbury Registry), for 1 rood 31 perches, or thereabouts, situated in Block III of the Leeston Survey District, being part of Rural Section 4830, and Lots 45 and 46 of Block II on Deposited Plan No. 307, in the name of John Hebden, or Christchurch, journalist (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 is 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 May 1961 at the Land Registry Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.

EVIDENCE of the loss of memorandum of mortgage No. 529139, affecting the land in certificate of title, Volume 840, folio 53 (Canterbury Registry), whereof Ivor William Petrie, of Christchurch, office clerk, and Margaret Evelyn Petrie, his wife, are the mortgagors, and the State Advances Corporation of New Zealand is 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 25th day of May 1961 at the Land Registry Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 148, folio 88. (Southland Registry), for 1 acre 1 rood 2 perches, more or less, being Section 76, Block XIX, Invercargill Hundred, in the name of Isabella Oliver Ballantyne, 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 May 1961 at the Land Registry Office, Invercargill.

K. O. BAINES, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:

The Christchurch Parcels Delivery Ltd. C. 1938/3. Tintex Dyes (New Zealand) Ltd. C. 1950/70. Kaiapoi Electrical Services Ltd. C. 1958/150.

Given under my hand at Christchurch this 24th day of May 1961.

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 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 dissolved:

Skellern Motors Ltd. T. 1957/50. Vin Bloor Construction Co. Ltd. T. 1957/61. Elliot's Store Ltd. T. 1959/20.

Given under my hand at New Plymouth this 26th day of May 1961.

O. T. KELLY, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:

Stafford Hospital Ltd. O. 1947/9. Roy Buckley Ltd. O. 1948/84. Vollweiler Bros. Ltd. O. 1955/25.

Dated at Dunedin this 26th day of May 1961.

L. ESTERMAN, 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:

J. D. Campbell Ltd. SD. 1935/9.

Given under my hand at Invercargill this 22nd day of May 1961.

K. O. BAINES, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Kearns' Food Market Ltd." has changed its name to "Exclusive Styles 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 17th day of May 1961.

731 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "W. G. McDowell Transport Co. Ltd." has changed its name to "W. G. McDowell (Papakura) 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 17th day of May 1961.

732 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Huapai Hardware Ltd." has changed its name to "Huapai Drapery and Menswear 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 18th day of May 1961.

733 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "T. J. Farmer Ltd." has changed its name to "New Zealand Storage Co. 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 15th day of May 1961.

741 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Liberty Cafe Ltd." has changed its name to "Mayfair Coffee Shop Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1960/306.

Dated at Wellington this 23rd day of May 1961.

730 K. L. WESTMORELAND, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Matakawau Stores Ltd." has changed its name to "James and D. Thomson Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1952/110.

Dated at Wellington this 22nd day of May 1961.

746 K. L. WESTMORELAND, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Sumner Fuel Supply Co. Ltd." (C. 1951/135) has changed its name to "David Craw Hardware Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Chirstchurch this 6th day of April 1961.

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

TUBMAN AND CONLEY LTD.

NOTICE is hereby given that on 25 May 1961 Tubman and Conley Ltd. have resolved to wind up voluntarily.

743

LONDON FILMS AUSTRALASIA PTY. LTD.

IN VOLUNTARY LIQUIDATION

Notice of Cessation of Business

LONDON Films Australasia Proprietary Ltd. (in voluntary liquidation) hereby gives notice that it intends to cease to have a place of business in New Zealand three months after the date hereof.

Dated this 18th day of May 1961.

For and on behalf of the liquidatorβ€”

RUDD, GARLAND, AND HORROCKS, Solicitors.

10A Wyndham Street, Auckland C. 1.

670



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1961, No 36


NZLII PDF NZ Gazette 1961, No 36





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title due to Loss

πŸ—ΊοΈ Lands, Settlement & Survey
25 May 1961
Land Transfer Act, Certificate of title, Lost duplicate, New title, Christchurch, Rural Section 4830, Leeston Survey District
  • John Hebden, Owner of lost certificate of title

  • L. H. McClelland, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue Provisional Mortgage due to Loss

πŸ—ΊοΈ Lands, Settlement & Survey
25 May 1961
Mortgage, Lost duplicate, Provisional mortgage, Christchurch, State Advances Corporation
  • Ivor William Petrie, Mortgagor of lost mortgage
  • Margaret Evelyn Petrie (his wife), Mortgagor of lost mortgage

  • L. H. McClelland, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title due to Loss

πŸ—ΊοΈ Lands, Settlement & Survey
25 May 1961
Land Transfer Act, Certificate of title, Lost duplicate, New title, Invercargill, Section 76 Block XIX
  • Isabella Oliver Ballantyne, Owner of lost certificate of title

  • K. O. Baines, District Land Registrar

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
24 May 1961
Companies Act 1955, Dissolution, Christchurch
  • M. H. Innes, Assistant Registrar of Companies

🏭 Companies to be Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
26 May 1961
Companies Act 1955, Dissolution, New Plymouth
  • O. T. Kelly, District Registrar of Companies

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
26 May 1961
Companies Act 1955, Dissolution, Dunedin
  • L. Esterman, District Registrar of Companies

🏭 Company Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
22 May 1961
Companies Act 1955, Dissolution, Invercargill
  • K. O. Baines, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
17 May 1961
Companies Act 1955, Change of name, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
17 May 1961
Companies Act 1955, Change of name, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
18 May 1961
Companies Act 1955, Change of name, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
15 May 1961
Companies Act 1955, Change of name, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
23 May 1961
Companies Act 1955, Change of name, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
22 May 1961
Companies Act 1955, Change of name, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
6 April 1961
Companies Act 1955, Change of name, Christchurch
  • M. H. Innes, Assistant Registrar of Companies

🏭 Voluntary Liquidation Notice

🏭 Trade, Customs & Industry
25 May 1961
Companies Act 1955, Voluntary liquidation, Tubman and Conley Ltd.

🏭 Notice of Cessation of Business

🏭 Trade, Customs & Industry
18 May 1961
Voluntary liquidation, Cessation of business, London Films Australasia Pty. Ltd.
  • Rudd, Garland, and Horrocks, Solicitors