✨ Land Titles and Company Notices
2 FEBRUARY
EVIDENCE having been furnished of the loss of the outstanding
duplicate of certificate of title, Volume 58, folio 106 (Otago
Registry), in the name of Ramsay Robert Stewart, of Waihola,
farmer, for 23 acres and 29 perches, more or less, being Lots
4, 6, 24, and 25, Deposited Plan 296, and being part Section
30, Block V, Dunedin and East Taieri District, and application
(228870) 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 his notice.
Dated this 25th day of January 1961 at the Land Registry Office, Dunedin.
L. ESTERMAN, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 263, folio 183 (Otago Registry), in the name of Ernest Grant Boddy, of Dunedin, bank officer, and Winifred Joan Boddy, his wife, as joint tenants, subject to the Joint Family Homes Act 1950, for 30·23 perches, more or less, situate in the City of Dunedin, being part of Section 23, Block XIX, Town of Dunedin, and application (228578) 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 25th day of January 1961 at the Land Registry Office, Dunedin.
L. ESTERMAN, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 264, folio 205 (Otago Registry), in the name of Saverio Massetti, of Dunedin, hotel- keeper, for 18·36 perches, more or less, situate in the Borough of St. Kilda, being Lot 1, Block I, Deeds Plan 52 (Township of St. Kilda), and being part Section 64, Block VII, Town District, and application (228698) 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 25th day of January 1961 at the Land Registry Office, Dunedin.
L. ESTERMAN, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 530, folio 212 (Canterbury Registry), for 1 rood 19 perches, or thereabouts, situated in the City of Christchurch, being Lot 58 on Deposited Plan 2622, part of Rural Section 24077, in the name of Wilfred Richard Curry, of Christchurch, seaman, 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 26th day of January 1961 at the Land Registry Office, Christchurch.
L. H. McCLELLAND, District Land Registrar.
ADVERTISEMENTS
In Company Liquidation—In the Supreme Court at Wanganui
NOTICE is hereby given that statements of accounts and balance sheets in respect of the under-mentioned company, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court to be held on Friday, the 17th day of February 1961, I intend to apply for an order releasing me from the administration of the said company.
Fibrous Plasterers (Wanganui) Ltd., 28 Kepa Street, Wanganui.
Dated at Wanganui this 27th day of January 1961.
E. D. CHURCHER, Official Assignee.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:
Coddington Clothier Ltd. H.B. 1938/16. A. G. Bell Ltd. H.B. 1951/86. Waitere Station Ltd. H.B. 1957/44.
Given under my hand at Napier this 25th day of January 1961.
G. JANISCH, Assistant Registrar of Companies.
THE NEW ZEALAND GAZETTE
193
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:
General Transport Service Ltd. H.B. 1934/21. D. T. Bevan Ltd. H.B. 1935/26. Smiths Dairies Ltd. H.B. 1950/25. Maraekakaho Stores Ltd. H.B. 1953/46. Hastings City Butchery Ltd. H.B. 1957/7. Taradale Pharmacy Ltd. H.B. 1957/47. Goudie Building Products Ltd. H.B. 1957/125. Te Awa Stores Ltd. H.B. 1958/34. Le Bon Cafe Ltd. H.B. 1958/132.
Given under my hand at Napier this 25th day of January 1961.
G. JANISCH, Assistant 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:
L. G. Ireland Ltd. C. 1949/81.
Given under my hand at Christchurch this 27th day of January 1961.
L. H. McCLELLAND, 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:
Butler Construction Co. Ltd. SD. 1938/30. D. R. Garrick Ltd. SD. 1950/32. Lorneville Stud Co. Ltd. SD. 1951/15.
Given under my hand at Invercargill this 24th day of January 1961.
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 names of the under-mentioned companies will, unless cause be shown to the contrary, be struck off the Register and the companies dissolved:
John McCurdy Ltd. SD. 1931/2. Palmal Snacks Ltd. SD. 1954/63. J. and C. Grant Ltd. SD. 1957/52.
Given under my hand at Invercargill this 24th day of January 1961.
K. O. BAINES, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Supermarket Motor Court (Panmure) Ltd." has changed its name to "Matamata Motors (Panmure Branch) 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 4th day of January 1961.
D. L. BALL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Malbys Concrete Products Ltd." has changed its name to "Malby's Concrete Products 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 4th day of January 1961.
D. L. BALL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Havmor Ice Cream Co. Ltd." has changed its name to "Frozen Foods Distributors (1960) 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 13th day of January 1961.
D. L. BALL, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1961, No 9
NZLII —
NZ Gazette 1961, No 9
✨ LLM interpretation of page content
🗺️ Notice of Intention to Issue New Certificate of Title - Lost Title (Otago)
🗺️ Lands, Settlement & Survey25 January 1961
Lost title, Certificate of title, Land registry, Dunedin, Otago
- Ramsay Robert Stewart, Owner of lost certificate
- Ernest Grant Boddy, Owner of lost certificate
- Winifred Joan Boddy, Owner of lost certificate
- Saverio Massetti, Owner of lost certificate
- L. Esterman, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title - Lost Title (Canterbury)
🗺️ Lands, Settlement & Survey26 January 1961
Lost title, Certificate of title, Land registry, Christchurch, Canterbury
- Wilfred Richard Curry, Owner of lost certificate
- L. H. McClelland, District Land Registrar
⚖️ Company Liquidation: Application for Release of Official Assignee
⚖️ Justice & Law Enforcement27 January 1961
Company liquidation, Wanganui, Official Assignee
- E. D. Churcher, Official Assignee
⚖️ Companies Struck Off Register and Dissolved (Napier)
⚖️ Justice & Law Enforcement25 January 1961
Company dissolution, Companies Act, Napier
- G. Janisch, Assistant Registrar of Companies
⚖️ Companies to be Struck Off Register and Dissolved (Napier)
⚖️ Justice & Law Enforcement25 January 1961
Company dissolution, Companies Act, Napier
- G. Janisch, Assistant Registrar of Companies
⚖️ Company Struck Off Register and Dissolved (Christchurch)
⚖️ Justice & Law Enforcement27 January 1961
Company dissolution, Companies Act, Christchurch
- L. H. McClelland, District Registrar of Companies
⚖️ Companies Struck Off Register and Dissolved (Invercargill)
⚖️ Justice & Law Enforcement24 January 1961
Company dissolution, Companies Act, Invercargill
- K. O. Baines, District Registrar of Companies
⚖️ Companies to be Struck Off Register and Dissolved (Invercargill)
⚖️ Justice & Law Enforcement24 January 1961
Company dissolution, Companies Act, Invercargill
- K. O. Baines, District Registrar of Companies
⚖️ Change of Company Name: Supermarket Motor Court (Panmure) Ltd.
⚖️ Justice & Law Enforcement4 January 1961
Company name change, Auckland
- D. L. Ball, Assistant Registrar of Companies
⚖️ Change of Company Name: Malbys Concrete Products Ltd.
⚖️ Justice & Law Enforcement4 January 1961
Company name change, Auckland
- D. L. Ball, Assistant Registrar of Companies
⚖️ Change of Company Name: Havmor Ice Cream Co. Ltd.
⚖️ Justice & Law Enforcement13 January 1961
Company name change, Auckland
- D. L. Ball, Assistant Registrar of Companies