Land and Company Notices




JULY 5] THE NEW ZEALAND GAZETTE 965

EVIDENCE of the loss of renewable lease, Volume 174, folio 160 (Otago Registry), for Section 21, Block VIII, and Section 19, Block XIII, Tuapeka West District, containing 18 acres and 31 perches, in the name of JOHN BELLANEY the younger, of Tuapeka West, Farmer, having been lodged with me together with an application for a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease on 20th July, 1951.

Dated 26th June, 1951, at the Land Registry Office, Dunedin.

E. B. C. MURRAY, District Land Registrar.


APPLICATION having been made to me for the issue of new certificates of title, in favour of WILLIAM SIM, late of Mokotua, Farmer (now deceased), for Sections 73, 75, 81, 82, 83, 84, 85, and parts of Section 53, Block I, Oteramika Hundred, being the land contained in certificates of title, Volume 67, folios 77 and 76, Volume 98, folio 135, Volume 157, folio 220, and the balance of the land in Volume 126, folio 277, respectively, and evidence having been lodged of the loss of the said certificates of title, I hereby give notice that I shall issue new certificates of title as requested, upon the expiration of fourteen days from the 5th July, 1951.

Dated at the Lands Registry Office, Invercargill, the 28th day of June, 1951.

J. LAURIE, District Land Registrar.


ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4)

TAKE notice that, at the expiration of three months from the date hereof, the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved :-

C. J. Pettit, Limited. 1939/20.
Laidlaw and Gray, Limited. 1905/3A.

Dated at Dunedin, this 2nd day of July, 1951.

E. B. C. MURRAY, Assistant Registrar of Companies.


THE INDUSTRIAL AND PROVIDENT SOCIETIES ACT, 1908

NOTICE is hereby given that, in pursuance of the powers vested in me by section 6 (a) (iii) of the Industrial and Provident Societies Act, 1908, I have this day cancelled the registration of the undermentioned societies :-

The Dunedin and Suburban Mutual Money Club Limited. 1905/1.
The Teviot Fruitgrowers’ Association, Limited. 1917/2.
The Co-operative Fruitgrowers of Otago, Limited. 1917/3.
The Toko Farmers Trading Association, Limited. 1924/1.
The Dunedin Co-operative Society, Limited. 1934/1.
The Moeraki Fishermen’s Co-operative Society, Limited. 1938/1.

All incorporated under the Industrial and Provident Societies Act, 1908.

Dated at Dunedin, this 26th day of June, 1951.

E. B. C. MURRAY,
Registrar of Industrial and Provident Societies.


HUMES LIMITED AND HUME STEEL, LIMITED

NOTICE OF CEASING TO CARRY ON BUSINESS

THE above companies, being companies incorporated in Victoria and carrying on business in New Zealand, give notice pursuant to section 338, Companies Act, 1933, that they intend to cease to have a place of business in New Zealand as from three months from and after the date of publication in the New Zealand Gazette of the first of three notices, of which this is the second.

Humes Limited and Hume Steel, Limited, by their attorney—
T. C. HARWOOD.

27th June, 1951. 294


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that QUEENSBURY CARTAGE, LIMITED, has changed its name to B. A. TURNER CARTAGE, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch, this 28th day of June, 1951.

R. B. WILLIAMS,
Assistant Registrar of Companies.

296


CHANGE OF NAME

ALFRED ERNEST WHITLOW, of Wellington, Machinist, gives notice that by deed poll registered at Wellington his name is now ALFRED ERNEST OATHAM.

297 ALFRED ERNEST OATHAM.

E


KEYSTONE INVESTMENTS, LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that at an extraordinary general meeting of the members of Keystone Investments, Limited, held at the Dominion Farmers’ Institute Building on Monday, 25th June, 1951, the following special resolution was duly passed :-

“That the company be wound up voluntarily.”

Notice to Creditors to Prove

THE liquidator of Keystone Investments, Limited, which is being wound up voluntarily, doth hereby fix the 31st day of July, 1951, as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 258 of the Companies Act, 1933, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.

J. H. BARNETT, Liquidator.

Address of Liquidator: The offices of Messieurs Barnett and Barnett, Public Accountants, Featherston Chambers, Brandon Street, Wellington C. 1. 298


TRIANGLE FURNISHING COMPANY, LIMITED

NOTICE OF VOLUNTARY WINDING-UP

NOTICE is hereby given that at a general meeting of the above-named company held on the 27th day of June, 1951, the following special resolution was passed :-

“That the company be wound up voluntarily, and that Mr. GEORGE ROBERT TOWART, of Christchurch, New Zealand, Company Secretary, be and he is hereby appointed liquidator of the company.”

Dated this 28th day of June, 1951.

G. R. TOWART, Liquidator. 299


BETTY’S FOOD BAR, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act, 1933, and in the matter of BETTY’S FOOD BAR, LIMITED (in Liquidation).

NOTICE is hereby given that the following special resolution of the company by way of entry in its minute-book has been signed by the members of the company on the 25th June, 1951 :-

“(1) That the company be wound up voluntarily.
“(2) That Mr. GEORGE BERTRAM WATTS, of Auckland, be and he is hereby appointed liquidator of the company.”

G. B. WATTS, Liquidator.

P.O. Box 1780, Auckland. 300


L. W. NATION, LIMITED

NOTICE OF MEETING

In the matter of the Companies Act, 1933, pursuant to section 240, and in the matter of L. W. NATION, LIMITED (in Liquidation).

TAKE notice that a meeting of the contributories in the above matter will be held at the office of the liquidator, 82 Ridgway Street, Wanganui, on Wednesday, 18th day of July, 1951, at 10.30 o’clock in the forenoon.

Business :-

Consideration of the accounts of the liquidation to 31st March, 1951.

Dated this 28th day of June, 1951.

B. D. FITZGERALD, Liquidator. 301


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that TERMINUS DAIRY, LIMITED, has changed its name to SHARPS STORE, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington, this 29th day of June, 1951.

N. E. WILSON, Assistant Registrar of Companies. 302


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that CARLTON-CARRUTHERS DISPLAY, LIMITED, has changed its name to CORONET DISPLAYS, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington, this 29th day of June, 1951.

L. H. MCCLELLAND,
Assistant Registrar of Companies. 303



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 51


NZLII PDF NZ Gazette 1951, No 51





✨ LLM interpretation of page content

🗺️ Notice of Provisional Lease for John Bellaney

🗺️ Lands, Settlement & Survey
26 June 1951
Provisional lease, Land loss, Tuapeka West, Otago
  • John Bellaney, Applicant for provisional lease

  • E. B. C. Murray, District Land Registrar

🗺️ Notice of New Certificates of Title for William Sim

🗺️ Lands, Settlement & Survey
28 June 1951
Certificates of title, Land loss, Oteramika Hundred, Invercargill
  • William Sim, Deceased landowner

  • J. Laurie, District Land Registrar

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
2 July 1951
Company dissolution, Strike-off, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Cancellation of Industrial and Provident Societies

🏭 Trade, Customs & Industry
26 June 1951
Society cancellation, Industrial and Provident Societies Act, Dunedin
  • E. B. C. Murray, Registrar of Industrial and Provident Societies

🏭 Notice of Ceasing Business by Humes Limited and Hume Steel Limited

🏭 Trade, Customs & Industry
27 June 1951
Business cessation, Companies Act, Victoria
  • T. C. Harwood, Attorney

🏭 Change of Company Name to B. A. Turner Cartage Limited

🏭 Trade, Customs & Industry
28 June 1951
Company name change, Christchurch
  • R. B. Williams, Assistant Registrar of Companies

⚖️ Change of Name for Alfred Ernest Whitlow

⚖️ Justice & Law Enforcement
Name change, Deed poll, Wellington
  • Alfred Ernest Whitlow, Changed name to Alfred Ernest Oatham
  • Alfred Ernest Oatham, New name after change

🏭 Voluntary Winding-up of Keystone Investments Limited

🏭 Trade, Customs & Industry
25 June 1951
Voluntary winding-up, Liquidation, Wellington
  • J. H. Barnett, Liquidator

🏭 Voluntary Winding-up of Triangle Furnishing Company Limited

🏭 Trade, Customs & Industry
27 June 1951
Voluntary winding-up, Liquidation, Christchurch
  • George Robert Towart, Liquidator

🏭 Voluntary Liquidation of Betty’s Food Bar Limited

🏭 Trade, Customs & Industry
25 June 1951
Voluntary liquidation, Auckland
  • George Bertram Watts, Liquidator

🏭 Notice of Meeting for L. W. Nation Limited

🏭 Trade, Customs & Industry
28 June 1951
Contributories meeting, Liquidation, Wanganui
  • B. D. Fitzgerald, Liquidator

🏭 Change of Company Name to Sharps Store Limited

🏭 Trade, Customs & Industry
29 June 1951
Company name change, Wellington
  • N. E. Wilson, Assistant Registrar of Companies

🏭 Change of Company Name to Coronet Displays Limited

🏭 Trade, Customs & Industry
29 June 1951
Company name change, Wellington
  • L. H. McClelland, Assistant Registrar of Companies