✨ Land Transfer and Company Notices
14 MARCH
THE NEW ZEALAND GAZETTE
357
EVIDENCE of loss of memorandum of mortgage No. 153274 affecting the land in certificate of title, Volume 144, folio 287 (Hawke’s Bay Registry), whereof James Arthur Hellyer is the mortgagor and Florence Irene Williamson is the mortgagee, having been lodged with me together with an application (K. 177186) to issue a provisional memorandum of mortgage in lieu thereof, I hereby give notice of my intention to issue such provisional memorandum of mortgage on the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 6th day of March 1963 at the Land Registry Office, Napier.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title, H.B. Volume 27, folio 200 (Hawke’s Bay Registry), containing 26·18 perches, more or less, being Lot 4, on Deposited Plan 3171, part Heretaunga Block, in the name of William Wilson, of Hastings, freezing worker, having been lodged with me together with an application (K. 177187) to issue a new certificate of title in lieu thereof, notice is hereby given 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, Napier, this 6th day of March 1963.
C. C. KENNELLY, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 117, folio 236, Wellington Registry, in the name of Tom Meredith Barnott, formerly of Raetihi, farmer, but now of Wanganui, retired farmer, for 1 rood, more or less, being part of Suburban Section 32, Town of Wanganui, and application (552402) 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 Transfer Office, Wellington, this 11th day of March 1963.
R. F. HANNAN, Assistant Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, Gordon Janisch, 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.
I.S.H.B. 1949/-4 Waipukurau Croquet Club Incorporated.
Dated at Napier this 5th day of March 1963.
G. JANISCH,
Assistant Registrar of Incorporated Societies.
THE COMPANIES ACT 1955, SECTION 336 (3)
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:
The Henderson Timber Co. Ltd. A. 1936/84.
F. Prime and Co. Ltd. A. 1944/108.
Northland Bridge Builders Ltd. A. 1948/474.
Continental Sweets Wholesale Ltd. A. 1952/451.
Oruru Lime Co. Ltd. A. 1953/455.
Marsden Milk Bar Ltd. A. 1953/793.
Sportswear N.Z. Ltd. A. 1956/351.
A. E. Bate Ltd. A. 1956/764.
R. M. Watt Ltd. A. 1957/330.
Strettons Self Service Ltd. A. 1957/1486.
Jaggard’s Foodmarket Ltd. A. 1958/824.
John Scrivener Ltd. A. 1958/925.
Primary Securities Ltd. A. 1960/1449.
Given under my hand at Auckland this 7th day of March 1963.
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:
B. G. Mora and Co. Ltd. A. 1951/319.
Barbara Simpson Ltd. A. 1960/1395.
Dodds Legae Wholesalers Ltd. A. 1960/1623.
Given under my hand at Auckland this 7th day of March 1963.
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:
The Napier Bus Co. Ltd. H.B. 1934/30.
Given under my hand at Napier this 11th day of March 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:
James S. Ryan Ltd. W. 1940/117.
Kakahi General Stores Ltd. W. 1949/308.
E. F. Bell and Co. Ltd. W. 1952/256.
Cement Products (Hawke’s Bay) Ltd. W. 1954/538.
White Hart Hotel Co. (Hawera) Ltd. W. 1955/280.
W. A. Carver and Co. Ltd. W. 1955/384.
Empire Investments Ltd. W. 1955/541.
Paget Laboratories Ltd. W. 1958/507.
J. P. Harte Ltd. W. 1959/188.
Te Haringa Holdings Ltd. W. 1959/313.
The Atlas Wire Mattress Co. Ltd. W. 1959/474.
Rainbow Jewellery and Millinery Stores Ltd. W. 1960/852.
Centre Dairy (1961) Ltd. W. 1961/432.
Given under my hand at Wellington this 7th day of March 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 companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Provan Bros. Ltd. C. 1946/143.
Daly Brothers Ltd. C. 1926/56.
Given under my hand at Christchurch this 6th day of March 1963.
A. SIMSON, 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:
Hindon Station Ltd. O. 1952/23.
Dated at Dunedin this 14th day of February 1963.
L. ESTERMAN, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “S. G. Edkins Ltd.” has changed its name to “Edkins and Woodham 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 February 1963.
414 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Sparrow Industrial Pictures Ltd.” has changed its name to “Sparrow Pictures 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 February 1963.
415 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Douglas Wood Ltd.” has changed its name to “Douglas Wood 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 25th day of February 1963.
416 F. R. MCBRIDE, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1963, No 16
NZLII —
NZ Gazette 1963, No 16
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notice - Lost Memorandum of Mortgage
🗺️ Lands, Settlement & Survey6 March 1963
Land Transfer Act, Memorandum of Mortgage, Lost Document, Hawke's Bay Registry
- James Arthur Hellyer, Mortgagor
- Florence Irene Williamson, Mortgagee
- C. C. Kennelly, District Land Registrar
🗺️ Land Transfer Act Notice - Lost Certificate of Title
🗺️ Lands, Settlement & Survey6 March 1963
Land Transfer Act, Certificate of Title, Lost Document, Hawke's Bay Registry, Deposited Plan
- William Wilson, Owner
- C. C. Kennelly, District Land Registrar
🗺️ Land Transfer Act Notice - Lost Certificate of Title
🗺️ Lands, Settlement & Survey11 March 1963
Land Transfer Act, Certificate of Title, Lost Document, Wellington Registry, Suburban Section
- Tom Meredith Barnott, Owner
- R. F. Hannan, Assistant Land Registrar
🏭 Incorporated Societies Act Notice - Dissolution of Society
🏭 Trade, Customs & Industry5 March 1963
Incorporated Societies Act, Dissolution, Waipukurau Croquet Club
- Gordon Janisch, Assistant Registrar of Incorporated Societies
🏭 Companies Act Notice - Intention to Strike Off Companies
🏭 Trade, Customs & Industry7 March 1963
Companies Act, Strike Off, Company Dissolution
- F. R. McBride, Assistant Registrar of Companies
🏭 Companies Act Notice - Striking Off Companies
🏭 Trade, Customs & Industry7 March 1963
Companies Act, Strike Off, Company Dissolution
- F. R. McBride, Assistant Registrar of Companies
🏭 Companies Act Notice - Intention to Strike Off Company
🏭 Trade, Customs & Industry11 March 1963
Companies Act, Strike Off, Company Dissolution, Napier Bus Co.
- C. C. Kennelly, District Registrar of Companies
🏭 Companies Act Notice - Intention to Strike Off Companies
🏭 Trade, Customs & Industry7 March 1963
Companies Act, Strike Off, Company Dissolution
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Companies Act Notice - Intention to Strike Off Companies
🏭 Trade, Customs & Industry6 March 1963
Companies Act, Strike Off, Company Dissolution
- A. Simson, Assistant Registrar of Companies
🏭 Companies Act Notice - Striking Off Company
🏭 Trade, Customs & Industry14 February 1963
Companies Act, Strike Off, Company Dissolution, Hindon Station Ltd.
- L. Esterman, District Registrar of Companies
🏭 Companies Act Notice - Change of Company Name
🏭 Trade, Customs & Industry25 February 1963
Companies Act, Change of Name, S. G. Edkins Ltd., Edkins and Woodham Ltd.
- F. R. McBride, Assistant Registrar of Companies
🏭 Companies Act Notice - Change of Company Name
🏭 Trade, Customs & Industry25 February 1963
Companies Act, Change of Name, Sparrow Industrial Pictures Ltd., Sparrow Pictures Ltd.
- F. R. McBride, Assistant Registrar of Companies
🏭 Companies Act Notice - Change of Company Name
🏭 Trade, Customs & Industry25 February 1963
Companies Act, Change of Name, Douglas Wood Ltd., Douglas Wood Holdings Ltd.
- F. R. McBride, Assistant Registrar of Companies