✨ Land Notices and Company Notices




28 FEBRUARY

THE NEW ZEALAND GAZETTE

EVIDENCE of the loss of certificate of title, Register lc, folio
1252, for 1 acre 1 rood 11.8 perches, or thereabouts, being
Lots 1, 2, 3, 6, 7, 8, and 9 on Deposited Plan No. 21902,
and Lot 3 on Deposited Plan No. 20649, part of Rural Sections
273A and 525, in the name of Colin Clapton East, of Christchurch; market gardener, 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 21st day of February 1963 at the Land Registry Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 456, folio 285 (Canterbury Registry), for 22Β½ perches, or thereabouts, situated in the City of Christchurch, being Lot 1 on Deposited Plan No. 11354, part of Rural Section 300, in the name of Edwin Miller Rix, of Christchurch, commercial traveller, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof; and evidence of the loss of memorandum of mortgage, No. 343376, affecting the land in the above-mentioned certificate of title, Volume 456, folio 285, whereof Edwin Miller Rix, of Christchurch, commercial traveller, is the mortgagor, and Deborah Lillian Scott, of Christchurch, widow, Helena Delilah Marguerite Scott, of Christchurch, spinster (now deceased), Ivy Maud Taylor, of Christchurch, formerly of Greymouth, married woman, and Alfred William Scott, of Christchurch, electrician, are the mortgagees, 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 new certificate of title and provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 21st day of February 1963 at the Land Registry Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.

ADVERTISEMENTS

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:

N. J. Mundell Ltd. H.B. 1953/52.

Given under my hand at Napier this 25th day of February 1963.

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:

L. E. Reid and Co. Ltd. W. 1934/139.
Bardsleys (New Zealand) Ltd. W. 1942/9.
Albert Procter and Co. Ltd. W. 1949/638.
Aerial Fertilising Co. Ltd. W. 1950/234.
W. A. Gadsby Ltd. W. 1954/434.
Motor Rebores Ltd. W. 1956/385.
Tasman Stores Ltd. W. 1958/284.
Plumbing Installations Ltd. W. 1960/884.
Whitings Supermarket Ltd. W. 1961/59.
Anderson's Food Centre Ltd. W. 1961/127.
Manaia Farms Ltd. W. 1961/435.

Given under my hand at Wellington this 22nd day of February 1963.

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:

Fowlds Men's Outfitters Ltd. W. 1932/123.
Fear's Radio and Cycle Co. Ltd. W. 1944/44.
J. W. Hocking Ltd. W. 1949/17.
A. L. Woodd and Co. Ltd. W. 1949/534.
R. A. Check Ltd. W. 1954/458.
Dean's Stores Ltd. W. 1956/684.
The Para Meat Co. Ltd. W. 1957/578.

Dated at Wellington this 19th day of February 1963.

K. L. WESTMORELAND, Assistant 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 be shown to the contrary, be struck off the Register and the company dissolved:

Amphibian Airways Ltd. SD. 1951/9.

Given under my hand at Invercargill this 21st day of February 1963.

K. O. BAINES, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Callenders Furniture Store Ltd." has changed its name to "Callenders Trading Co. Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name.

Given under my hand at Auckland this 12th day of February 1963.

F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Ansco Holdings Ltd." has changed its name to "Anscot Holdings 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 February 1963.

F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "St. Christopher's Obstetric Hospital Ltd." has changed its name to "The St. Christopher's Hospital 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 February 1963.

F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Austin Motor Industries Ltd." has changed its name to "Leyland Standard-Triumph Properties (New Zealand) 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 February 1963.

F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "Realty Corporation (North Shore) Ltd." has changed its name to "Land Investments (North Shore) 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 February 1963.

F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "North End Meat Mart Ltd." has changed its name to "Family Meat Mart 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 February 1963.

F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that "More New Garden Court Ltd." has changed its name to "Andrew King 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 February 1963.

F. R. McBRIDE, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1963, No 14


NZLII PDF NZ Gazette 1963, No 14





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title (Christchurch)

πŸ—ΊοΈ Lands, Settlement & Survey
21 February 1963
Land Transfer Act, Lost Certificate of Title, Christchurch, Market Gardener
  • Colin Clapton East, Owner of lost certificate of title

  • L. H. McClelland, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title and Provisional Mortgage (Christchurch)

πŸ—ΊοΈ Lands, Settlement & Survey
21 February 1963
Land Transfer Act, Lost Certificate of Title, Lost Mortgage, Christchurch, Commercial Traveller, Widow, Spinster, Married Woman, Electrician
  • Edwin Miller Rix, Owner of lost certificate of title and mortgagor
  • Deborah Lillian Scott (Widow), Mortgagee
  • Helena Delilah Marguerite Scott (Spinster), Mortgagee
  • Ivy Maud Taylor (Married Woman), Mortgagee
  • Alfred William Scott, Mortgagee

  • L. H. McClelland, District Land Registrar

🏭 Notice of Company Dissolution (Napier)

🏭 Trade, Customs & Industry
25 February 1963
Companies Act, Company Dissolution, Napier
  • C. C. Kennelly, District Registrar of Companies

🏭 Notice of Company Dissolution (Wellington)

🏭 Trade, Customs & Industry
22 February 1963
Companies Act, Company Dissolution, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off Register (Wellington)

🏭 Trade, Customs & Industry
19 February 1963
Companies Act, Company Dissolution, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Notice of Company Dissolution (Invercargill)

🏭 Trade, Customs & Industry
21 February 1963
Companies Act, Company Dissolution, Invercargill
  • K. O. Baines, District Registrar of Companies

🏭 Change of Company Name (Auckland)

🏭 Trade, Customs & Industry
12 February 1963
Company Name Change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name (Auckland)

🏭 Trade, Customs & Industry
13 February 1963
Company Name Change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name (Auckland)

🏭 Trade, Customs & Industry
13 February 1963
Company Name Change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name (Auckland)

🏭 Trade, Customs & Industry
13 February 1963
Company Name Change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name (Auckland)

🏭 Trade, Customs & Industry
13 February 1963
Company Name Change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name (Auckland)

🏭 Trade, Customs & Industry
13 February 1963
Company Name Change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Company Name (Auckland)

🏭 Trade, Customs & Industry
18 February 1963
Company Name Change, Auckland
  • F. R. McBride, Assistant Registrar of Companies