Land Transfer and Company Notices




788
THE NEW ZEALAND GAZETTE
No. 33

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of outstanding duplicate of certificate
of title, Volume 554, folio 151 (North Auckland District),
containing 21 perches, more or less, being Lot 8 of a sub-
division of Allotment 14, Section 2, Parish of Takapuna, in
the name of Reginald Arthur Woods, of Auckland, master
mariner, having been lodged with me together with an appli-
cation (K. 112917) 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, Auckland, this 31st day
of May 1963.

L. H. McCLELLAND, District Land Registrar.

EVIDENCE of the loss of certificate of title, Register A 1, folio
1326 (Canterbury Registry), for 24·4 perches, or thereabouts,
situated in the City of Christchurch, being Lot 26 on Deposited
Plan No. 21,854, part of Rural Section 2550, in the names of
Leslie John Tucker, of Christchurch, carpenter, and Agnes
Tucker, his wife, having been lodged with me together with
an application (No. 600974) 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 29th day of May 1963 at the Land Registry
Office, Christchurch.

L. ESTERMAN, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

ALTERATION OF NAME

I hereby give notice, pursuant to the power conferred upon me
by the Incorporated Societies Act 1908, that by an alteration
to the rules of N.Z. Automotive Engine Reconditioners’ Assn.
Incorporated, duly authorised by the members thereof, the
name of “N.Z. Automotive Engine Reconditioners’ Assn. In-
corporated” was altered to “N.Z. Engine Reconditioners’
Assn. Incorporated” as from 7 May 1963.

Dated at Christchurch this 7th day of May 1963.

A. SIMSON,
Assistant Registrar of Incorporated Societies.

INCORPORATED SOCIETIES ACT 1908

ALTERATION OF NAME

I hereby give notice, pursuant to the power conferred upon
me by the Incorporated Societies Act 1908, that by an altera-
tion of the rules of Oamaru Grain Seed and Produce Merchants
Association Incorporated, duly authorised by the members
thereof, the name of the “Oamaru Grain Seed and Produce
Merchants Association Incorporated” has been altered to
“North Otago Grain Seed and Produce Merchants Associa-
tion (Incorporated)” as from the 6th day of May 1963.

J. A. KENNEDY,
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:

Tressler and Thomas Ltd. A. 1954/1136.
Clarenden Guest House Ltd. A. 1957/1055.
V. McKay Ltd. A. 1957/1495.
Mihi Stores Ltd. A. 1960/15.
G. and E. Williamson Ltd. A. 1962/241.

Given under my hand at Auckland this 30th day of May
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 com-
panies dissolved:

Mercedes Truck Importers Ltd. A. 1956/484.
Kaikohe Piggeries Ltd. A. 1936/192.
Samuel Templeton Ltd. A. 1947/679.
A. and W. J. Wilson Ltd. A. 1949/81.
Commercial Industries Ltd. A. 1954/23.
Kesco Ltd. A. 1954/207.
Ice Lollies Ltd. A. 1956/796.
S. N. Trevor Ltd. A. 1956/1257.
Tru-cut Sales Ltd. A. 1958/339.
Whangarei Sack and Skin Co. Ltd. A. 1958/1071.
D. A. Lemme Ltd. A. 1959/219.
Marua Meat Co. Ltd. A. 1959/273.
The Mount Bakery Ltd. A. 1960/1354.

Given under my hand at Auckland this 30th day of May
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 names of the under-mentioned companies
will, unless cause is shown to the contrary, be struck of the
Register and the companies be dissolved:

J. Kerr Ltd. A. 1939/221.
Northland Drycleaners Ltd. A. 1958/1146.
Ashley’s Fabrics Ltd. A. 1959/10.
Gem Grocers Ltd. A. 1959/483.
H. J. and R. M. Harding Ltd. A. 1959/737.
Herward Builders Ltd. A. 1959/1371.
Brenda Jaynne Ltd. A. 1960/111.
Moderne Holdings (N.Z.) Ltd. A. 1960/198.
Devon F. Burgess Ltd. A. 1960/218.
Rix Foodland Ltd. A. 1960/393.
B. P. W. Ltd. A. 1960/1265.
Lusby’s Foodmarket Ltd. A. 1960/1366
Thomas Foodcentre Ltd. A. 1961/70.
Chicken Specialties Ltd. A. 1961/156.
Skutrug Ltd. A. 1961/806.
Athol Coats Ltd. A. 1961/876.
Tahere Estate Ltd. A. 1961/1006.
Richmond Foodstore Ltd. A. 1962/61.

Given under my hand at Auckland this 30th day of May
1963.

F. R. McBRIDE, Assistant Registrar of Companies.

THE COMPANIES ACT 1955

PURSUANT to section 7 of the above-mentioned Act, the register and
records of the companies, the names of which are set out in the first
column of the Schedule hereto, which have hitherto been kept
at the office of the District Registrar of Companies at the respective
places named in the second column of the Schedule hereto have
been transferred to the office of the District Registrar of Companies
at the respective places named in the third column of the Schedule
hereto.

Name of Company Register Previously Kept At Register Transferred To
Radd’s Foodmarket Ltd. Wellington New Plymouth
Allan and Mary Brown Ltd. Wellington Auckland
Economic Butchery Ltd. Auckland Gisborne
Ian Sutherland Ltd. Invercargill Dunedin
Heretaunga Guarantee and Security Co. Ltd. Napier Wellington
New Zealand Posts Ltd. Auckland New Plymouth
Auckland Box Co. Ltd. Wellington Auckland
United Empire Box Co. (Auckland) Ltd. Wellington Auckland
United Empire Box Co. (Christchurch) Ltd. Wellington Auckland
United Empire Box Co. (Containers) Ltd. Wellington Auckland
United Empire Box Co. (Hamilton) Ltd. Wellington Auckland
United Empire Box Co. (Hastings) Ltd. Wellington Auckland
United Empire Box Co. (Invercargill) Ltd. Wellington Auckland
United Empire Box Co. (Te Papapa) Ltd. Wellington Auckland
United Empire Box Co. (Wellington) Ltd. Wellington Auckland
Schweppes (N.Z.) Ltd. Wellington Auckland
Gillman Service Box Co. Ltd. Wellington Auckland
Franton Service Centre Ltd. Invercargill Dunedin
United Empire Box Co. Ltd. Wellington Auckland

Dated at Wellington this 30th day of May 1963.

E. K. PHILLIPS, Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1963, No 33


NZLII PDF NZ Gazette 1963, No 33





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
31 May 1963
Land transfer, Lost certificate, Auckland, North Auckland District
  • Reginald Arthur Woods (Master Mariner), Lost certificate of title

  • L. H. McClelland, District Land Registrar

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
29 May 1963
Land transfer, Lost certificate, Christchurch, Canterbury Registry
  • Leslie John Tucker, Lost certificate of title
  • Agnes Tucker, Lost certificate of title

  • L. Esterman, District Land Registrar

🏭 Incorporated Societies Act Alteration of Name

🏭 Trade, Customs & Industry
7 May 1963
Incorporated societies, Name change, N.Z. Automotive Engine Reconditioners' Assn.
  • A. Simson, Assistant Registrar of Incorporated Societies

🏭 Incorporated Societies Act Alteration of Name

🏭 Trade, Customs & Industry
6 May 1963
Incorporated societies, Name change, Oamaru Grain Seed and Produce Merchants Association
  • J. A. Kennedy, Assistant Registrar of Incorporated Societies

🏭 Companies Act Notice of Intention to Strike Off

🏭 Trade, Customs & Industry
30 May 1963
Companies, Strike off, Tressler and Thomas Ltd., Clarenden Guest House Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies Act Notice of Dissolution

🏭 Trade, Customs & Industry
30 May 1963
Companies, Dissolution, Mercedes Truck Importers Ltd., Kaikohe Piggeries Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies Act Notice of Intention to Strike Off

🏭 Trade, Customs & Industry
30 May 1963
Companies, Strike off, J. Kerr Ltd., Northland Drycleaners Ltd.
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies Act Transfer of Register

🏭 Trade, Customs & Industry
30 May 1963
Companies, Register transfer, Radd's Foodmarket Ltd., Allan and Mary Brown Ltd.
  • E. K. Phillips, Registrar of Companies