β¨ Company Dissolutions and Name Changes, Land Acquisition Notices
1 MARCH
THE NEW ZEALAND GAZETTE
293
THE COMPANIES ACT 1933, SECTION 282 (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:
The Nelson Farmers Union Lime Company Limited.
1918/1.
The Ritz (Nelson) Limited. 1946/30.
Swafford's Service Station Limited. 1948/16.
Bob Jones Limited. 1948/22.
Given under my hand at Nelson this 22nd day of February
1956.
F. A. SADLER, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the name of the under-
mentioned company has been struck off the Register
and the company dissolved:
Bennets Stores Limited. 1950/16.
Given under my hand at Invercargill this 21st day of
February 1956.
R. B. WILLIAMS, Assistant Registrar of Companies.
PEARSON SOAP COY. PTY. LIMITED
(Incorporated in Australia)
PURSUANT to the Companies Act 1933, section 338,
notice is hereby given that the Pearson Soap Coy. Pty.
Limited, a company incorporated in Australia, and formerly
carrying on business at 89 Yorkshire House, Shortland Street,
in the City of Auckland, has ceased to have a place of
business in the Dominion of New Zealand.
Dated at Auckland this 15th day of February 1956.
WYLIE AND McDONALD,
Accountants for the Company in New Zealand.
CHANGE OF NAME OF COMPANY
PURSUANT to the Companies Act 1933, notice is hereby
given that "Marmont Construction Services Limited"
has changed its name to "Marmont Services Limited", and
that the new name was this day entered on my Register of
Companies in place of the former name.
Dated at Auckland this 12th day of December 1955.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "R. J. Clow & Co. Limited"
has changed its name to "W. & M. Waddell Limited",
and that the new name was this day entered on my Register
of Companies in place of the former name.
Dated at Auckland this 11th day of November 1955.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
PURSUANT to the Companies Act 1933, notice is hereby
given that "Charm China and Crystal Co. Limited" has
changed its name to "Stewart Hopwood (Hamilton) Limited",
and that the new name was this day entered on my Register
of Companies in place of the former name.
Dated at Auckland this 6th day of February 1956.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
PURSUANT to the Companies Act 1933, notice is hereby
given that "Photographic and Scientific Agencies
Limited" has changed its name to "Agfa N.Z. Limited", and
that the new name was this day entered on my Register of
Companies in place of the former name.
Dated at Auckland this 9th day of February 1956.
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "Petone Butchery Limited"
has changed its name to "Waitoa Meat Company
Limited", and that the new name was this day entered in
my Register of Companies in place of the former name.
Dated at Wellington this 20th day of February 1956.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
WHAKATANE COUNTY COUNCIL
NOTICE OF INTENTION TO TAKE LAND
PUBLIC notice is hereby given that the Whakatane County
Council intends to take for road, under the provisions
of the Public Works Act 1928, the land described in the
Schedule hereto. A plan of the portions of land intended to
be taken is open for public inspection during office hours at
the County office, The Strand, Whakatane, during forty days
from the date of the first publication of this notice. All persons
objecting to the proposals must lodge their objections
on or before the 23rd day of March 1956.
SCHEDULE
Area
A. R. P.
Description of Land
Coloured on Plan
No. S.O. 33000
0 3 12 Part Allotment 28B 2D 1, Rangitaiki
Parish, situated in Block 1,
Whakatane Survey District
0 2 6 Part Allotment 28B 2D 1, Rangitaiki
Parish in Proclamation 10328,
situated in Block 1, Whakatane
Survey District
1 0 2 Part Allotment 28B 2D 1, Rangitaiki
Parish, situated in Blocks 1 and
1A, Whakatane Survey District
0 0 28 Part Orini River bed, situated in
Block 1A, Whakatane Survey District
0 3 29 Part Allotment 28B 2E 2B, Rangitaiki Parish, situated in Block 1A,
Whakatane Survey District
Dated at Whakatane this 22nd day of February 1956.
C. G. LUCAS, County Clerk.
WELLINGTON CITY COUNCIL
NOTICE OF INTENTION TO CHANGE THE PURPOSE FOR WHICH
LAND WAS ACQUIRED
In the matter of the Public Works Act 1928 and its amendments and the Municipal Corporations Act 1954.
NOTICE is hereby given that the Wellington City Council
proposes, under the provisions of the above-named Acts
and all other Acts, powers, and authorities enabling it in that
behalf, to change the purpose for which the lands described
in the Schedule hereto were acquired (namely, for the purposes of a pleasure ground) to some other purpose (namely,
for housing purposes); and notice is hereby further given
that a plan of the said lands is deposited in the public office
of the Town Clerk to the said council in the Administration
Building, Mercer Street, in the said city and is there open for
inspection without fee by all persons during ordinary office
hours, and that all persons affected by the proposed change
of purpose should, if they have well grounded objections to
the proposed change of purpose, set forth the same in writing
and send such writing within forty days from the first
publication of this notice to the Wellington City Council
addressed to the Town Clerk at his said office.
SCHEDULE
ALL those pieces or parcels of land situated in the City of
Wellington containing by admeasurement:
First, ten acres two roods fourteen perches (10a. 2r.
14pchs.), more or less, being parts of Sections 2 and 3, Town
District, being Lots 191, 193, 195, 196, 197, 198, 199, 200, 202,
203, and 204, on Deposited Plan No. 170, and being also part
of the land comprised and described in certificate of title,
Volume 376, folio 48, Wellington Registry.
Secondly, one acre one rood eight and eight-tenths perches
(1a. 1r. 8Β·8pchs.), more or less, being part of Section 2,
Town District, being Lots 17, 18, 19, 20, 21, and 22, on
Deposited Plan No. 1994, and being the whole of the land
comprised and described in certificates of title, Volume 379,
folio 57, Volume 379, folio 58, Volume 383, folio 167,
Volume 383, folio 168, Volume 397, folio 50, and Volume
504, folio 212, Wellington Registry.
All the above-mentioned pieces of land are more particularly defined in a Proclamation registered in the Land
Registry Office at Wellington as No. 4606.
Dated at Wellington this 21st day of February 1956.
B. O. PETERSON, Town Clerk.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 12
NZLII —
NZ Gazette 1956, No 12
β¨ LLM interpretation of page content
π Notice of Company Dissolution under Section 282(3)
π Trade, Customs & Industry22 February 1956
Companies Act 1933, Dissolution, Strike off Register, Nelson
- Nelson Farmers Union Lime Company Limited, Company to be dissolved
- Ritz (Nelson) Limited, Company to be dissolved
- Swafford's Service Station Limited, Company to be dissolved
- Bob Jones Limited, Company to be dissolved
- F. A. Sadler, Assistant Registrar of Companies
π Notice of Company Dissolution under Section 282(6)
π Trade, Customs & Industry21 February 1956
Companies Act 1933, Dissolution, Struck off Register, Invercargill
- Bennets Stores Limited, Company dissolved
- R. B. Williams, Assistant Registrar of Companies
π Notice of Cessation of Business by Foreign Company
π Trade, Customs & Industry15 February 1956
Companies Act 1933, Foreign company, Ceased business, Auckland
- Pearson Soap Coy. Pty. Limited, Ceased business in New Zealand
- Wylie and McDonald, Accountants
π Change of Company Name - Marmont Construction Services Limited
π Trade, Customs & Industry12 December 1955
Companies Act 1933, Name change, Auckland
- Marmont Construction Services Limited, Changed name to Marmont Services Limited
- Marmont Services Limited, New company name
- J. E. Aubin, Assistant Registrar of Companies
π Change of Company Name - R. J. Clow & Co. Limited
π Trade, Customs & Industry11 November 1955
Companies Act 1933, Name change, Auckland
- R. J. Clow & Co. Limited, Changed name to W. & M. Waddell Limited
- W. & M. Waddell Limited, New company name
- J. E. Aubin, Assistant Registrar of Companies
π Change of Company Name - Charm China and Crystal Co. Limited
π Trade, Customs & Industry6 February 1956
Companies Act 1933, Name change, Auckland
- Charm China and Crystal Co. Limited, Changed name to Stewart Hopwood (Hamilton) Limited
- Stewart Hopwood (Hamilton) Limited, New company name
- J. E. Aubin, Assistant Registrar of Companies
π Change of Company Name - Photographic and Scientific Agencies Limited
π Trade, Customs & Industry9 February 1956
Companies Act 1933, Name change, Auckland
- Photographic and Scientific Agencies Limited, Changed name to Agfa N.Z. Limited
- Agfa N.Z. Limited, New company name
- J. E. Aubin, Assistant Registrar of Companies
π Change of Company Name - Petone Butchery Limited
π Trade, Customs & Industry20 February 1956
Companies Act 1933, Name change, Wellington
- Petone Butchery Limited, Changed name to Waitoa Meat Company Limited
- Waitoa Meat Company Limited, New company name
- K. L. Westmoreland, Assistant Registrar of Companies
ποΈ Notice of Intention to Take Land for Road
ποΈ Infrastructure & Public Works22 February 1956
Public Works Act 1928, Land acquisition, Road, Whakatane
- C. G. Lucas, County Clerk
ποΈ Notice of Intention to Change Land Purpose from Pleasure Ground to Housing
ποΈ Infrastructure & Public Works21 February 1956
Public Works Act 1928, Municipal Corporations Act 1954, Land use change, Wellington
- B. O. Peterson, Town Clerk