Land Notices and Company Changes




8 JUNE

EVIDENCE of the loss of certificates of title described in the Schedule hereunder, written in the name of Anna Marcelie Green, of New Lynn, widow, having been lodged with me together with an application (K. 90760) for the issue of new certificates of title in lieu thereof, notice is hereby given 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.

SCHEDULE

CERTIFICATE of title, Volume 202, folio 163, for 11·5 perches, more or less, being Lot 13 of Section 4 of Allotments 2A and 2B of Section 10 of the Suburbs of Auckland.

Certificate of title, Volume 470, folio 165, for 1 rood 0·3 perches, more or less, situated in the New Lynn Town District, being Lot 57, Deposited Plan 17172, and being portion Allotment 256, Parish of Waikomiti.

Certificate of title, Volume 581, folio 32, for 8 acres 2 roods 5 perches, more or less, being parts Lot 7 of a subdivision of Allotment 87, Parish of Paremoremo.

Dated at the Land Registry Office, Auckland, this 1st day day of June 1961.

F. A. SADLER, District Land Registrar.

EVIDENCE of the loss of certificates of title described in the Schedule hereunder, written in the name of Michael Patrick Ryan, of Papatoetoe, farmer, having been lodged with me together with an application (S. 208047) for the issue of new certificates of title in lieu thereof, notice is hereby given 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.

SCHEDULE

CERTIFICATE of title, Volume 399, folio 157, for 5 acres, more or less, situated in Block 1, Karioi Survey District, being the block called Te Akau D. No. 17A.

Certificate of tile, Volume 382, folio 259, for 16 acres, more or less, situated in Block 1, Karioi Survey District, being the block called Te Akau D. No. 17B.

Dated at the Land Registry Office, Auckland, this 1st day of June 1961.

F. A. SADLER, 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 Waitemata Bus and Transport Co. Ltd. A. 1924/215. A.Steel Ltd. A. 1934/12. Tate's Motors Ltd. A. 1944/112. Adrian Gowns Ltd. A. 1945/56. Supermarket Ltd. A. 1949/858. Putaruru Deliveries Ltd. A. 1949/892. Golden Gate Grill Rooms Ltd. A. 1950/14. Waitemata Towing Coy. Ltd. A. 1951/161. Arundel Estate Ltd. A. 1951/246. Shamrock Auto Service Ltd. A. 1951/292. Ribbontex Manufacturing Co. Ltd. A. 1953/376. P.B.C. Finishes Ltd. A. 1953/796. Farmcrete Supplies Ltd. A. 1954/776. Automobile Delivery Service (N.Z.) Ltd. A. 1957/1025. T. and L. Paxton Ltd. A. 1957/1063. Thames Mussel Co. Ltd. A. 1958/72. V.K. Manufacturers Ltd. A. 1958/616.

Given under my hand at Auckland this 1st day of June 1961.

F. R. McBRIDE, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3) AND (4)

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:

Lightband Robertson and Co. Ltd. A. 1911/21. The British and Foreign Trading Co. Ltd. A. 1928/145. Open Shoe Warehouse Ltd. A. 1945/209. Bill Massey's Service Station Ltd. A. 1950/473. Ellerslie Cake Shop Ltd. A. 1951/462. Allan's Foodland Ltd. A. 1953/344. Ken Hunt (Matamata) Ltd. A. 1955/503. Bradfords Ladies Knitwear (Retail) Ltd. A. 1957/112. Parklands Poultry Farm Ltd. A. 1957/176. Hamiltons Foodmarket Ltd. A. 1957/1157. O'Malley's Milk Bar Ltd. A. 1959/361. Nile Road Butchery Ltd. A. 1960/7.

Given under my hand at Auckland this 1st day of June 1961.

F. R. McBRIDE, Assistant Registrar of Companies.

THE NEW ZEALAND GAZETTE

827

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:

Napier Bay View Eskdale Service Ltd. H.B. 1940/4. Wooston Lissette Logging Co. Ltd. H.B. 1955/60.

Given under my hand at Napier this 29th day of May 1961.

C. C. KENNELLY, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (4)

Notice is hereby given 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:

McGill Dunedin Blocklayers Ltd. O. 1956/110.

Dated at Dunedin this 30th day of May 1961.

L. ESTERMAN, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Waihi Panel Beaters Ltd.” has changed its name to “L. F. Dick 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 22nd day of May 1961.

762 F. R. McBride, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Tripoli Dairy Ltd.” has changed its name to “Elite Cafe 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 22nd day of May 1961.

763 F. R. McBride, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Margison and Burton Ltd.” has changed its name to “Cornish Dairy 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 25th day of May 1961.

778 F. R. McBride, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Max Picard Signs Ltd.” has changed its name to “Picard and Cuff 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 25th day of May 1961.

779 F. R. McBride, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Johnstone Motors (Taupo) Ltd.” has changed its name to “Johnstone Motors Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1961/7.)

Dated at Napier this 30th day of May 1961.

780 C. C. Kennelly, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Security Buildings (Waipukurau) Ltd.” has changed its name to “Waipukurau Joinery Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1954/39.)

Dated at Napier this 30th day of May 1961.

781 C. C. Kennelly, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “H. F. Palmer Ltd.” (C. 1961/17) has changed its name to “Up-right Products 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 31st day of May 1961.

782 M. H. Innes, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1961, No 37


NZLII PDF NZ Gazette 1961, No 37





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice: Issue of New Certificates of Title

🗺️ Lands, Settlement & Survey
1 June 1961
Land Transfer, Lost Title, New Certificate, Auckland, Widow
  • Anna Marcelie Green, Owner of lost certificates

  • F. A. Sadler, District Land Registrar

🗺️ Land Transfer Act Notice: Issue of New Certificates of Title

🗺️ Lands, Settlement & Survey
1 June 1961
Land Transfer, Lost Title, New Certificate, Auckland, Farmer
  • Michael Patrick Ryan, Owner of lost certificates

  • F. A. Sadler, District Land Registrar

🏭 Companies Act Notice: Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
1 June 1961
Companies Act, Dissolved, Struck Off, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies Act Notice: Companies to be Struck Off Register

🏭 Trade, Customs & Industry
1 June 1961
Companies Act, Struck Off, Dissolved, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies Act Notice: Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
29 May 1961
Companies Act, Dissolved, Struck Off, Napier
  • C. C. Kennelly, District Registrar of Companies

🏭 Companies Act Notice: Company to be Struck Off Register

🏭 Trade, Customs & Industry
30 May 1961
Companies Act, Struck Off, Dissolved, Dunedin
  • L. Esterman, District Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
22 May 1961
Company Name Change, Waihi Panel Beaters Ltd., L. F. Dick Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
22 May 1961
Company Name Change, Tripoli Dairy Ltd., Elite Cafe Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
25 May 1961
Company Name Change, Margison and Burton Ltd., Cornish Dairy Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
25 May 1961
Company Name Change, Max Picard Signs Ltd., Picard and Cuff Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
30 May 1961
Company Name Change, Johnstone Motors (Taupo) Ltd., Johnstone Motors Ltd., Napier
  • C. C. Kennelly, District Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
30 May 1961
Company Name Change, Security Buildings (Waipukurau) Ltd., Waipukurau Joinery Co. Ltd., Napier
  • C. C. Kennelly, District Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
31 May 1961
Company Name Change, H. F. Palmer Ltd., Up-right Products Ltd., Christchurch
  • M. H. Innes, Assistant Registrar of Companies