Land Notices and Company Dissolutions




492
THE NEW ZEALAND GAZETTE
No. 19

EVIDENCE of the loss of certificate of title, Volume 22 folio 170 (Southland Registry), for 1 rood, more or less, being Lot 3, Block V, Deposited Plan 54, Town of East Winton, in the name of Torrance Burton Curle, of Winton, retired nurseryman, 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 14th day of March 1962 at the Land Registry Office, Invercargill.
K. O. BAINES, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume, 78, folio 50 (Southland Registry), for 2 roods, more or less, being Section 10, Block I, Mokoreta District, in the names of John McLaren, William Hunter, and Thomas Broom, all of Redan, near Wyndham, farmers, having been lodged with me together with an application for the issue of a new certificate of title in lieu therefore, 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 14th day of March 1962 at the Land Registry Office, Invercargill.
K. O. BAINES, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 172, folio 87 (Southland Registry), for 3 acres 2 roods, more or less, being part Lot 1, Deposited Plan 530, being also part Section 123, Block LXXI, Hokonui District, in the name of Ellen Robina Houliston, of Clinton, schoolteacher, having been lodged with me together with an application for the issue of a new certificate of title in lieu therefore, 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 14th day of March 1962 at the Land Registry Office, Invercargill.
K. O. BAINES, District Land Registrar.


ADVERTISEMENTS


INCORPORATED SOCIETIES ACT 1908


DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY


I, Charles Conroy March, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the undermentioned society is no longer carrying on operations it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908:

Inchbonnie Tennis Club Incorporated. WD. 1935/3.

Dated at Hokitika this 12th day of March 1962.
C. C. MARCH,
Assistant Registrar of Incorporated Societies.


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:

Crothall Pleaters Ltd. A. 1932/237.
B. G. Tupp Ltd. A. 1948/43.
Catholic Annual Publications Ltd. A. 1949/377.
Highbury Hardware Ltd. A. 1949/712.
Modern Distributors Ltd. A. 1950/330.
J. A. Jarvis and Co. Ltd. A. 1951/69.
Crescent Gardens Ltd. A. 1952/488.
Fisher Engineering Co. Ltd. A. 1953/719.
Monjoy Manufacturers Ltd. A. 1955/426.
Amenbury Fruit and Poultry Farm Ltd. A. 1956/1334.
Queen’s View Estate Ltd. A. 1956/1460.
Strand Mower Service Ltd. A. 1957/968.
Ron Jeffery (Auckland) Ltd. A. 1957/1048.
Gaywarde Styles Ltd. A. 1959/138.
Braun’s Foodmarket Ltd. A. 1960/11.
O’Connors Foodmarket Ltd. A. 1960/159.
Road Works (Taumarunui) Ltd. A. 1960/1776.

Given under my hand at Auckland this 15th day of March 1962.
F. R. McBRIDE, Assistant 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:

Waikato Lands Ltd. A. 1937/49.
Tapuhi Sawmilling Co. Ltd. A. 1946/409.
Mountain View Flats Ltd. A. 1948/433.
Kerikeri Hardware and Engineering Co. Ltd. A. 1950/614.
Taupo Taxis Ltd. A. 1951/778.

Given under my hand at Auckland this 15th day of March 1962.
F. R. McBRIDE, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved.

T. Parker and Co. Ltd. H.B. 1913/12.

Given under my hand at Napier this 14th day of March 1962.
C. C. KENNELLY, 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:

Jays Salon Ltd. W. 1937/199.
Majoribanks Stores Ltd. W. 1947/40.
Havelock Hotel Ltd. W. 1949/681.
General Sales (Levin) Ltd. W. 1950/42.
Titahi Service Stores Ltd. W. 1951/18.
T. J. Sharp and Son. Ltd. W. 1951/413.
Jeanette Beauty Salon (1955) Ltd. W. 1953/130.
T. and R. Dawkins Ltd. W. 1953/200.
Feary’s Bookshop Ltd. W. 1953/252.
M. W. Cottle Ltd. W. 1955/263.
Good Foods Ltd. W. 1958/144.
John Fraser Ltd. W. 1958/563.

Given under my hand at Wellington this 20th day of March 1962.
K. L. WESTMORELAND,
Assistant 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:

Salek Brothers Ltd. W 1931/219.
Kiwi Lounge Ltd. W. 1936/145.
Cel-con-ite Ltd. W. 1945/90.
C. R. Anderson Ltd. W. 1947/148.
Ideal Drapery and Footwear Store Ltd. W. 1947/332.
The Gorge End Air Strip Ltd. W. 1954/605.
Macduff’s – Selfridge’s (1954) Ltd. W. 1954/616.
Miniature Amusements Ltd. W. 1955/373.
Euclid Contractors Ltd. W. 1956/33.
Desert Road Tearooms Ltd. W. 1957/27.
Geange Carrying Company (1958) Ltd. W. 1958/376.
Warren Scott Transport Ltd. W. 1958/518.
Twohills Grocers Ltd. W. 1959/26.
Construction and Industrial Machinery Ltd. W. 1960/399.

Dated at Wellington this 14th day of March 1962.
K. L. WESTMORELAND,
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:

Southern Packers Ltd. SD. 1958/55.

Given under my hand at Invercargill this 12th day of March 1962.
K. O. BAINES, District Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Little Manly Estate Ltd.” has changed its name to “Unit Properties (One) 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 8th day of March 1962.
F. R. McBRIDE, Assistant Registrar of Companies.

390



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1962, No 19


NZLII PDF NZ Gazette 1962, No 19





✨ LLM interpretation of page content

🗺️ Loss of Certificate of Title for Lot 3, Block V, Deposited Plan 54, Town of East Winton

🗺️ Lands, Settlement & Survey
14 March 1962
Land Transfer Act, Certificate of title, Loss of duplicate, Town of East Winton
  • Torrance Burton Curle, Owner of lost certificate

  • K. O. Baines, District Land Registrar

🗺️ Loss of Certificate of Title for Section 10, Block I, Mokoreta District

🗺️ Lands, Settlement & Survey
14 March 1962
Land Transfer Act, Certificate of title, Loss of duplicate, Mokoreta District
  • John McLaren, Owner of lost certificate
  • William Hunter, Owner of lost certificate
  • Thomas Broom, Owner of lost certificate

  • K. O. Baines, District Land Registrar

🗺️ Loss of Certificate of Title for part Lot 1, Deposited Plan 530, part Section 123, Block LXXI, Hokonui District

🗺️ Lands, Settlement & Survey
14 March 1962
Land Transfer Act, Certificate of title, Loss of duplicate, Hokonui District
  • Ellen Robina Houliston, Owner of lost certificate

  • K. O. Baines, District Land Registrar

🏛️ Dissolution of Inchbonnie Tennis Club Incorporated

🏛️ Governance & Central Administration
12 March 1962
Incorporated Societies Act, Dissolution, Society
  • Charles Conroy March, Assistant Registrar of Incorporated Societies

🏛️ Companies to be Struck Off Register and Dissolved

🏛️ Governance & Central Administration
15 March 1962
Companies Act, Register strike off, Dissolution
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Companies Struck Off Register and Dissolved

🏛️ Governance & Central Administration
15 March 1962
Companies Act, Register strike off, Dissolution
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company to be Struck Off Register and Dissolved

🏛️ Governance & Central Administration
14 March 1962
Companies Act, Register strike off, Dissolution
  • C. C. Kennelly, District Registrar of Companies

🏛️ Companies to be Struck Off Register and Dissolved

🏛️ Governance & Central Administration
20 March 1962
Companies Act, Register strike off, Dissolution
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Companies Struck Off Register and Dissolved

🏛️ Governance & Central Administration
14 March 1962
Companies Act, Register strike off, Dissolution
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Struck Off Register and Dissolved

🏛️ Governance & Central Administration
12 March 1962
Companies Act, Register strike off, Dissolution
  • K. O. Baines, District Registrar of Companies

🏛️ Change of Company Name from Little Manly Estate Ltd. to Unit Properties (One) Ltd.

🏛️ Governance & Central Administration
8 March 1962
Companies Act, Change of name
  • F. R. McBride, Assistant Registrar of Companies