✨ Land Transfer and Company Notices
8 NOVEMBER
THE NEW ZEALAND GAZETTE
1953
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of the outstanding duplicate of memorandum of lease No. 18834 of Section 7, Block XV, Town of Waitara West, containing 1 rood, more or less, and being part of the land in certificate of title, Volume 198, folio 30, Taranaki Registry, from the Mayor, Councillors, and Citizens of the Borough of Waitara, to originally Carter Alfred Stewart Bates, of Waitara, freezing works employee, and now vested in Denis John Prentice, of New Plymouth, clerk, having been lodged with me together with application 125447 for the issue of a provisional copy of the said lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, New Plymouth, this 1st day of November 1962.
O. T. KELLY, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 301, folio 261, Wellington Registry, in the name of Tao Ransfield, containing 15 acres 3 roods 38 perches, more or less, situated in Blocks 3, 4, and 7 of the Waitohu Survey District, being the Maori Land Court Subdivision known as Manawatu Kukutauaki 4p 1 Section 2b 2, and application 541932 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 at the Land Registry Office, Wellington, this 2nd day of November 1962.
R. F. HANNAN, Assistant Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicates of certificates of title, Volume 79, folio 226, Volume 842, folio 70, and Volume 84, folio 236, Wellington Registry, in the name of Dorchester Buildings Ltd., containing 13·8 perches, being part of Lot 10 on the Plan of subdivision of part of Section 480 of City of Wellington, Deposited Plan 546, 34·43 perches, more or less, situated in the City of Wellington, being part Sections 480, 512, and 513, Town of Wellington, and being also Lot 1, Deposited Plan 20963, and 25·4 perches, more or less, situated in the City of Wellington, being part of Lot 10, Deposited Plan 546, being part Section 480, City of Wellington, respectively, and application 542492 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 at the Land Registry Office, Wellington, this 5th day of November 1962.
R. F. HANNAN, Assistant Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, Francis Roy McBride, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the under-mentioned society is no longer carrying on operations it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908:
Papakura Businessmen’s Association Incorporated.
A. 1956/127.
Dated at Auckland this 31st day of October 1962.
F. R. MCBRIDE,
Assistant Registrar of Incorporated Societies.
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 Slack Ltd. A. 1937/105.
Barrie’s Dairy Ltd. A. 1948/540.
Chas. Tutchcn Ltd. A. 1951/711.
Ring’s Veterinary Supplies Ltd. A. 1954/38.
Repax Ltd. A. 1955/309.
Pacific Factors (N.Z.) Ltd. A. 1955/1165.
Carrie and Gray Ltd. A. 1956/1023.
Griffiths Motors Ltd. A. 1956/1374.
L. A. White Ltd. A. 1956/1471.
Maeroa Foodmarket Ltd. A. 1957/1398.
Active Dry Cleaners (Papatoetoe) Ltd. A. 1959/11.
Given under my hand at Auckland this 1st day of November 1962.
F. R. MCBRIDE, 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:
Certified Concrete (Southland) Ltd. SD. 1960/22.
Given under my hand at Invercargill this 31st day of October 1962.
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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Regency Menswear Ltd. SD. 1956/30.
Given under my hand at Invercargill this 31st day of October 1962.
K. O. BAINES, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Underwood Bros. Ltd.” has changed its name to “Margison Broadfoot 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 23rd day of October 1962.
1894 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Turner and Howard Ltd.” has changed its name to “Howard’s Butchery 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 23rd day of October 1962.
1895 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. J. Mitchell and Sons Ltd.” has changed its name to “Weathermaster 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 23rd day of October 1962.
1896 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Laisonne Manufacturers Ltd.” has changed its name to “Trade Pressing 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 23rd day of October 1962.
1897 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bowden and Handcock Ltd.” has changed its name to “C. A. Wilson Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1960/166.)
Dated at Napier this 2nd day of November 1962.
1921 C. C. KENNELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stewart Carriers Ltd.” has changed its name to “Raupunga Shingle Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1954/100.)
Dated at Napier this 1st day of November 1962.
1922 C. C. KENNELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Aerial Applicators Ltd.” has changed its name to “Alexander Helicopters Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1957/169.)
Dated at Napier this 25th day of October 1962.
1923 C. C. KENNELLY, District Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1962, No 70
NZLII —
NZ Gazette 1962, No 70
✨ LLM interpretation of page content
🗺️ Provisional Lease Notice for Waitara West
🗺️ Lands, Settlement & Survey1 November 1962
Land transfer, Lost lease, Provisional lease, Waitara West, Taranaki Registry
- Carter Alfred Stewart Bates, Original leaseholder
- Denis John Prentice, Current leaseholder
- O. T. Kelly, District Land Registrar
🗺️ New Certificate of Title Notice for Waitohu Survey District
🗺️ Lands, Settlement & Survey2 November 1962
Land transfer, Lost certificate of title, New certificate, Waitohu Survey District, Wellington Registry
- Tao Ransfield, Registered owner of lost title
- R. F. Hannan, Assistant Land Registrar
🗺️ New Certificates of Title Notice for Wellington City
🗺️ Lands, Settlement & Survey5 November 1962
Land transfer, Lost certificates of title, New certificates, Wellington City, Wellington Registry
- R. F. Hannan, Assistant Land Registrar
🏛️ Dissolution of Papakura Businessmen’s Association Incorporated
🏛️ Governance & Central Administration31 October 1962
Incorporated Societies Act, Dissolution, Papakura Businessmen’s Association
- F. R. McBride, Assistant Registrar of Incorporated Societies
🏛️ Companies Struck Off Register and Dissolved (Auckland)
🏛️ Governance & Central Administration1 November 1962
Companies Act, Struck off register, Dissolved companies, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Company Struck Off Register and Dissolved (Southland)
🏛️ Governance & Central Administration31 October 1962
Companies Act, Struck off register, Dissolved company, Southland
- K. O. Baines, District Registrar of Companies
🏛️ Company to be Struck Off Register (Southland)
🏛️ Governance & Central Administration31 October 1962
Companies Act, Struck off register, Company dissolution, Southland
- K. O. Baines, District Registrar of Companies
🏛️ Change of Company Name: Underwood Bros. Ltd. to Margison Broadfoot Ltd.
🏛️ Governance & Central Administration23 October 1962
Companies Act, Change of name, Underwood Bros. Ltd., Margison Broadfoot Ltd., Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Change of Company Name: Turner and Howard Ltd. to Howard’s Butchery Ltd.
🏛️ Governance & Central Administration23 October 1962
Companies Act, Change of name, Turner and Howard Ltd., Howard’s Butchery Ltd., Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Change of Company Name: R. J. Mitchell and Sons Ltd. to Weathermaster Products Ltd.
🏛️ Governance & Central Administration23 October 1962
Companies Act, Change of name, R. J. Mitchell and Sons Ltd., Weathermaster Products Ltd., Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Change of Company Name: Laisonne Manufacturers Ltd. to Trade Pressing Co. Ltd.
🏛️ Governance & Central Administration23 October 1962
Companies Act, Change of name, Laisonne Manufacturers Ltd., Trade Pressing Co. Ltd., Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Change of Company Name: Bowden and Handcock Ltd. to C. A. Wilson Ltd.
🏛️ Governance & Central Administration2 November 1962
Companies Act, Change of name, Bowden and Handcock Ltd., C. A. Wilson Ltd., Napier
- C. C. Kennelly, District Registrar of Companies
🏛️ Change of Company Name: Stewart Carriers Ltd. to Raupunga Shingle Co. Ltd.
🏛️ Governance & Central Administration1 November 1962
Companies Act, Change of name, Stewart Carriers Ltd., Raupunga Shingle Co. Ltd., Napier
- C. C. Kennelly, District Registrar of Companies
🏛️ Change of Company Name: Aerial Applicators Ltd. to Alexander Helicopters Ltd.
🏛️ Governance & Central Administration25 October 1962
Companies Act, Change of name, Aerial Applicators Ltd., Alexander Helicopters Ltd., Napier
- C. C. Kennelly, District Registrar of Companies