✨ Land Transfer and Company Notices
NOTICE is hereby given that the parcel of land hereafter
570
THE NEW ZEALAND GAZETTE
No. 24
described will be brought under the provisions of the Land Transfer Act 1952 unless a caveat be lodged forbidding the same on or before the expiry of one month from the date of the Gazette containing this notice:
Application 8259. Charlotte Eva Papesch, of Te Awamutu, married woman, applicant: All that parcel containing 1 acre, more or less, being Allotment 174, Town of Pirongia East, and being Lots 1, 2, 3, 4, and 9 on Land Transfer Plan S. 7055. Occupiers: The applicant as to part and Antonius Van der Heijden, of Te Awamutu, accountant, as to part.
Diagrams may be inspected at this office.
W. B. GREIG, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 195, folio 159 (Otago Registry), in the name of Robert Thomas Scott, of Kai tangata, farmer, for 32·74 perches, more or less, being part Lots 10 and 12, Deposited Plan 2331, and being part Section 8, Block XXXV, Clutha District, and also of the loss of the outstanding duplicate of memorandum of mortgage 239697 affecting the aforementioned land whereof Alan Roland Batman, John Albert Colin Mackenzie, and David Neil Sinclair are the mortgagees, and application (No. 257114) having been made to me to issue a new certificate of title and a provisional copy of the said memorandum of mortgage, I hereby give notice of my intention to issue such new certificate of title and provisional mortgage on the expiry of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office at Dunedin this 18th day of April 1963.
J. A. KENNEDY, Assistant Land Registrar.
ADVERTISEMENTS
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 will be dissolved:
Chas. Matthews Ltd. P.B. 1939/7. Pennie Hills Ltd. P.B. 1950/18. Mathews Grocery Ltd. P.B. 1957/3. Beattie Concrete Products Ltd. P.B. 1957/35.
Dated at Gisborne this 18th day of April 1963.
H. E. SQUIRE, 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:
The Brown Mitchinson Co. Ltd. W. 1935/136. A. Feissl Ltd. W. 1947/246. Drenching Equipment Co. Ltd. W. 1948/400. Station Dairy Ltd. W. 1949/250. Ohakune Motors Ltd. W. 1951/379. Oxford Motors Ltd. W. 1955/266. Leno Importing Co. Ltd. W. 1956/631. Rental Gear Ltd. W. 1958/155. Gainsborough Guest House Co. Ltd, W. 1958/233.
Dated at Wellington this 17th day of April 1963.
H. STRAUSS, 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 is shown to the contrary, be struck off the Register and the company dissolved:
Avon Arts Ltd. C. 1950/79.
Given under my hand at Christchurch this 19th day of April 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:
Bill Small Ltd. C. 1934/28.
Given under my hand at Christchurch this 19th day of April 1963.
A. SIMSON, 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 is shown to the contrary, be struck off the Register and the company dissolved:
L. and C. Ransford Ltd. C. 1920/17.
Given under my hand at Christchurch this 17th day of April 1963.
A. SIMSON, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Christchurch Speedways Ltd. C. 1948/201. Speedway Parking Ltd. C. 1949/118.
Given under my hand at Christchurch this 18th day of April 1963.
A. SIMSON, 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 is shown to the contrary, be struck off the Register and the company dissolved:
A. E. Gledhill and Co. Ltd. C. 1963/56.
Given under my hand at Christchurch this 17th day of April 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:
G. E. Gray Ltd. C. 1952/58.
Given under my hand at Christchurch this 18th day of April 1963.
A. SIMSON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mangere East Butchery Ltd.” has changed its name to “Modern Meats 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 2nd day of April 1963.
F. R. McBride, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Earthmoving Equipment Ltd.” has changed its name to “King Ready Mix Concrete 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 2nd day of April 1963.
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 24
NZLII —
NZ Gazette 1963, No 24
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notice
🗺️ Lands, Settlement & Survey18 April 1963
Land Transfer Act, Certificate of Title, Pirongia East
- Charlotte Eva Papesch (Married woman), Applicant for land transfer
- Antonius Van der Heijden (Accountant), Occupier of land
- W. B. Greig, District Land Registrar
🗺️ Lost Certificate of Title
🗺️ Lands, Settlement & Survey18 April 1963
Lost Certificate of Title, Memorandum of Mortgage, Clutha District
- Robert Thomas Scott (Farmer), Owner of lost certificate of title
- Alan Roland Batman, Mortgagee
- John Albert Colin Mackenzie, Mortgagee
- David Neil Sinclair, Mortgagee
- J. A. Kennedy, Assistant Land Registrar
🏭 Company Strike-off Notice
🏭 Trade, Customs & Industry18 April 1963
Company Strike-off, Chas. Matthews Ltd, Pennie Hills Ltd
- H. E. Squire, District Registrar of Companies
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry17 April 1963
Company Dissolution, The Brown Mitchinson Co. Ltd, A. Feissl Ltd
- H. Strauss, Assistant Registrar of Companies
🏭 Company Strike-off Notice
🏭 Trade, Customs & Industry19 April 1963
Company Strike-off, Avon Arts Ltd
- A. Simson, Assistant Registrar of Companies
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry19 April 1963
Company Dissolution, Bill Small Ltd
- A. Simson, Assistant Registrar of Companies
🏭 Company Strike-off Notice
🏭 Trade, Customs & Industry17 April 1963
Company Strike-off, L. and C. Ransford Ltd
- A. Simson, Assistant Registrar of Companies
🏭 Company Strike-off Notice
🏭 Trade, Customs & Industry18 April 1963
Company Strike-off, Christchurch Speedways Ltd, Speedway Parking Ltd
- A. Simson, Assistant Registrar of Companies
🏭 Company Strike-off Notice
🏭 Trade, Customs & Industry17 April 1963
Company Strike-off, A. E. Gledhill and Co. Ltd
- A. Simson, Assistant Registrar of Companies
🏭 Company Dissolution Notice
🏭 Trade, Customs & Industry18 April 1963
Company Dissolution, G. E. Gray Ltd
- A. Simson, Assistant Registrar of Companies
🏭 Company Name Change Notice
🏭 Trade, Customs & Industry2 April 1963
Company Name Change, Mangere East Butchery Ltd, Modern Meats Ltd
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change Notice
🏭 Trade, Customs & Industry2 April 1963
Company Name Change, Earthmoving Equipment Ltd, King Ready Mix Concrete Ltd
- F. R. McBride, Assistant Registrar of Companies