Company and Society Notices




EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 199, folio 126 (Wellington Registry), in the name of HENRIETTA LOUISA CARROLL, of Wellington, Widow, for 1 rood 31·4 perches, being part of Section 41 of the Harbour District, and being Lot ll on Deposited Plan 1342, and application (K. 29113) having been made for 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 fourteen days from the date of the Gazette containing this notice.

Dated this 18th day of July, 1950, at the Land Registry Office,

Wellington.

E. C. ADAMS, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (3)

NOTICE is hereby given that at the expiration of three months from this date the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the register and the companies dissolved :—

Beavis and Co., Limited. 1927/134.

Broadlands Private Hotel, Limited. 1949/181.

Given under my hand at Auckland, this 14th day of July, 1950.

L. G. TUCK, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (6)

NOTICE is hereby given that the names of the undermentioned companies have been struck off the register and the companies dissolved :—

Nukuroa Trustee Company, Limited. 1927/104.

Associated Advertisers, Limited. 1940/123.

Photo Processes, Limited. 1944/70.

Helene Gowns, Limited. 1947/253.

Given under my hand at Auckland, this 14th day of July, 1950.

L. G. TUCK, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the undermentioned company has been struck off the register and the company dissolved :—

Smellie and Sons, Limited. P.B. 1934/1.

Dated at Gisborne, this 10th day of July, 1950.

E. L. ADAMS, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (3)

TAKE notice that at the expiration of three months from the date hereof the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the register and the company dissolved :—

Dominion Chemical Spraying Company, Limited. H.B. 1947/15.

Given under my hand at Napier, this 10th day of July, 1950.

E. S. MALONY, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933

NOTICE is hereby given, pursuant to section 8 of the above-mentioned Act, that 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 Assistant Registrar of Companies at the respective places named in the second column of the Schedule hereto, have been transferred to the office of the Assistant Registrar of Companies at the respective places named in the third column of the Schedule hereto.

Dated at Wellington, this 14th day of July, 1950.

SCHEDULE

Name of Company. Register Previously Held at Register Transferred to

Battery and Electrical Services, Limited Auckland .. Wellington.

Atlas Products (Overseas), Limited Christchurch Wellington.

Glenmore Products, Limited .. Hokitika .. Christchurch.

W. M. Angus, Limited .. Napier .. Wellington.

E. C. ADAMS, Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (6)

NOTICE is hereby given that the names of the undermentioned companies have been struck off the register and the companies dissolved :—

Durham Distributors, Limited. 1948/198.

Nation Brothers, Limited. 1946/73.

Given under my hand at Wellington, this 17th day of July, 1950.

H. B. WALTON, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the undermentioned company has been struck off the register and the company dissolved :—

Black Diamond Coal Company, Limited. S. 1918/6.

Given under my hand at Invercargill, this 13th day of July, 1950.

J. LAURIE, Assistant Registrar of Companies.

INCORPORATED SOCIETIES ACT, 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, WILLIAM McBRIDE, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Glen-Cary Golf Club, Incorporated, is no longer carrying on its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.

Dated at Christchurch, this 17th day of July, 1950.

Wm. McBride,

Assistant Registrar of Incorporated Societies.

THE CAIRNMUIR COAL COMPANY, LIMITED

NOTICE OF SPECIAL RESOLUTION

In the matter of The Companies Act, 1933, and in the matter of THE CAIRNMUIR COAL COMPANY, LIMITED.

TAKE notice that the following special resolution of the above-named company was passed on the 23rd day of June, 1950 :—

"That the company go into voluntary liquidation as from the lst day of July, 1950, and that VINCENT GEORGE HOLLOWAY be appointed liquidator."

261

V. G. HOLLOWWAY, Liquidator.

BEACH STORES, LIMITED. 1946/274.

NOTICE OF VOLUNTARY WINDING-UP RESOLUTION

NOTICE is hereby given pursuant to section 222 of the Companies Act, 1933, that by a special resolution of the company dated the 26th day of June, 1950, it was resolved that the company be wound-up voluntarily and that Mr. WILFRED GLYNES WEBSTER, of Auckland, Public Accountant, be appointed liquidator of the company.

Dated this 4th day of July, 1950.

263

W. G. WEBSTER, Liquidator.

THE COMPANIES ACT, 1933, SECTION 32

NOTICE is hereby given that CHRISTIE INDUSTRIES, LIMITED, has changed its name to FURNITURE AND WOODWARE, LIMITED, and that the new name has been entered on my register of companies in place of the former name.

Dated at Napier, this 5th day of July, 1950.

264

E. S. MOLONY, Assistant Registrar of Companies.

GROUP TRAVEL ASSOCIATION N.Z. (INC.)

IN LIQUIDATION

Members Voluntary Winding-up

NOTICE is hereby given that by a special resolution of the members of the Group Travel Association N.Z. (Inc.), dated 27th June, 1950, it was resolved that the Association go into voluntary liquidation and that JOHN ROY SMITH be appointed liquidator.

Dated this 10th day of July, 1950.

84 Hereford Street, Christchurch. 265

J. ROY SMITH, Liquidator.

GROUP TRAVEL

FUTURE ACTIVITIES

NOTICE is hereby given that the business previously carried on by Group Travel Association N.Z. (Inc.), will be carried on at the same address under the same management by a company now in course of incorporation and to be called Group Travel N.Z., Ltd.

266

N. S. COXHEAD, General Manager.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1950, No 46


NZLII PDF NZ Gazette 1950, No 46





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
18 July 1950
Certificate of Title, Land Registry, Wellington
  • Henrietta Louisa Carroll, Owner of lost certificate of title

  • E. C. Adams, District Land Registrar

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
14 July 1950
Companies Act, Strike Off, Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
14 July 1950
Companies Act, Strike Off, Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Struck Off Register

🏭 Trade, Customs & Industry
10 July 1950
Companies Act, Strike Off, Dissolution, Gisborne
  • E. L. Adams, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
10 July 1950
Companies Act, Strike Off, Dissolution, Napier
  • E. S. Malony, Assistant Registrar of Companies

🏭 Notice of Transfer of Company Registers

🏭 Trade, Customs & Industry
14 July 1950
Companies Act, Register Transfer, Wellington
  • E. C. Adams, Registrar of Companies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
17 July 1950
Companies Act, Strike Off, Dissolution, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Struck Off Register

🏭 Trade, Customs & Industry
13 July 1950
Companies Act, Strike Off, Dissolution, Invercargill
  • J. Laurie, Assistant Registrar of Companies

🏭 Declaration of Dissolution of Incorporated Society

🏭 Trade, Customs & Industry
17 July 1950
Incorporated Societies Act, Dissolution, Christchurch
  • William McBride, Assistant Registrar of Incorporated Societies

🏭 Notice of Special Resolution for Voluntary Liquidation

🏭 Trade, Customs & Industry
Companies Act, Voluntary Liquidation, Cairnmuir Coal Company
  • Vincent George Holloway, Appointed liquidator

  • V. G. Holloway, Liquidator

🏭 Notice of Voluntary Winding-Up Resolution

🏭 Trade, Customs & Industry
4 July 1950
Companies Act, Voluntary Winding-Up, Beach Stores Limited
  • Wilfred Glynnes Webster, Appointed liquidator

  • W. G. Webster, Liquidator

🏭 Notice of Company Name Change

🏭 Trade, Customs & Industry
5 July 1950
Companies Act, Name Change, Christie Industries Limited
  • E. S. Molony, Assistant Registrar of Companies

🏭 Notice of Voluntary Liquidation of Incorporated Society

🏭 Trade, Customs & Industry
10 July 1950
Incorporated Societies, Voluntary Liquidation, Group Travel Association
  • John Roy Smith, Appointed liquidator

  • J. Roy Smith, Liquidator

🏭 Notice of Continuation of Business Under New Company

🏭 Trade, Customs & Industry
Business Continuation, Group Travel N.Z. Ltd
  • N. S. Coxhead, General Manager