✨ Land and Company Notices




604

THE NEW ZEALAND GAZETTE

No. 27

EVIDENCE of the loss of certificate of title, H.B. Volume 86,
folio 76, for 1 acre and 21 perches, more or less, being Lot 171
on Deeds Plan 15, part Block 37, Patangata Crown Grant
District, in the name of Mere Thompson, wife of Morgan
Thompson, of Otane, carpenter, having been lodged with me
together with an application 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
fourteen days from the date of the Gazette containing this
notice.

Dated this 25th day of March 1957 at the Land Registry
Office, Napier.

L. H. McCLELLAND, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 137, folio
185 (Canterbury Registry), for 1 rood or thereabouts, situated
in Block XIII of the Oxford Survey District, being part of
Rural Section 12700, in the name of Thomas Searle, formerly
of Annat, farm labourer, but now of Christchurch, retired,
having been lodged with me together with an application 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 fourteen days from the date of
the Gazette containing this notice.

Dated this 29th day of March 1957 at the Land Registry
Office, Christchurch.

N. E. WILSON, District Land Registrar.

ADVERTISEMENTS

CANCELLING OF REGISTRY OF INDUSTRIAL AND
PROVIDENT SOCIETY

NOTICE is hereby given that the registry of the Waimangaroa
Co-operative Society Ltd. has been cancelled this day, pur-
suant to section 6 of the Industrial and Provident Societies Act
1908, at the request of the society.

Given under my hand at Hokitika this 25th day of March
1957.

K. O. BAINES,

Registrar of Industrial and Provident Societies.

THE COMPANIES ACT 1955, SECTION 336 (4)

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 will be dissolved:

Ormond Road Dairy Ltd. P.B. 1946/6.

Given under my hand at Gisborne this 29th day of March
1957.

H. E. SQUIRE, District 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:

Timaru Investment Ltd. C. 1929/7.
Mackays Furnishers Ltd. C. 1954/117.
Dundas Investments Ltd. C. 1946/19.

Given under my hand at Christchurch this 22nd day of
March 1957.

A. J. S. SMITH, 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.

S. and M. Strings Ltd. C. 1949/197.

Given under my hand at Christchurch this 29th day of
March 1957.

A. J. S. SMITH, 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.

Russley Service Station Ltd. C. 1952/31.

Given under my hand at Christchurch this 1st day of April
1957.

C. C. KENNELLY, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)

TAKE notice that the name of the under-mentioned company
has been struck off the Register and that the company has
been dissolved:

Clarendon Hotel (Dunedin) Ltd. 1952/65.

Dated at Dunedin this 18th day of March 1957.

G. C. BROWN, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)

TAKE notice that the name of the under-mentioned company
has been struck off the Register and that the company has
been dissolved:

Wentworth Auction Co. Ltd. 1926/39.

Dated at Dunedin this 21st day of March 1957.

G. C. BROWN, 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.

SCHEDULE

Name of Company Register Register
Previously Transferred
Kept at to
McCallum and Co. Ltd. Christchurch Invercargill
Cunningham Industries Ltd. Auckland Wellington
Nelson Asphalts Ltd. Nelson Wellington
Production Services Ltd. Wellington Nelson
A. J. Robertson Ltd. Wellington Auckland
Macgregor Advertising and
Publicity Ltd. Dunedin Christchurch
Winton Buildings Ltd. Invercargill Dunedin

Dated at Wellington this 29th day of March 1957.

409

D. A. YOUNG, Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Allison Exhibition Catering Co.
Ltd." has changed its name to "Exhibition Catering Co. Ltd.",
and that the new name was this day entered on my Register of
Companies in place of the former name.

Dated at Wellington this 27th day of March 1957.

378

K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Rangitikei Buildings Ltd." has
changed its name to "Rangitikei Buildings and Agencies Ltd.",
and that the new name was this day entered on my Register of
Companies in place of the former name.

Dated at Wellington this 26th day of March 1957.

383

K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Romney Buildings Ltd." has
changed its name to "Romney Woollens (Wellington) Ltd.",
and that the new name was this day entered on my Register of
Companies in place of the former name.

Dated at Wellington this 25th day of March 1957.

384

K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "M. N. Fox Ltd." has changed its
name to "M. and S. Stores Ltd.", and that the new name was
this day entered on my Register of Companies in place
of the former name.

Dated at Wellington this 25th day of March 1957.

385

K. L. WESTMORELAND,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 27


NZLII PDF NZ Gazette 1957, No 27





✨ LLM interpretation of page content

πŸ—ΊοΈ Evidence of Loss of Certificate of Title: Mere Thompson

πŸ—ΊοΈ Lands, Settlement & Survey
25 March 1957
Land registry, Lost certificate of title, New certificate, Patangata Crown Grant, Napier
  • Mere Thompson, Owner of lost certificate of title
  • Morgan Thompson, Husband of title owner

  • L. H. McClelland, District Land Registrar

πŸ—ΊοΈ Evidence of Loss of Certificate of Title: Thomas Searle

πŸ—ΊοΈ Lands, Settlement & Survey
29 March 1957
Land registry, Lost certificate of title, New certificate, Oxford Survey District, Christchurch
  • Thomas Searle, Owner of lost certificate of title

  • N. E. Wilson, District Land Registrar

🏭 Cancellation of Registry of Industrial and Provident Society

🏭 Trade, Customs & Industry
25 March 1957
Industrial and Provident Societies Act, Society cancellation, Waimangaroa Co-operative Society Ltd., Hokitika
  • K. O. Baines, Registrar of Industrial and Provident Societies

🏭 Companies Act 1955: Striking off company name

🏭 Trade, Customs & Industry
29 March 1957
Companies Act, Register, Dissolution, Ormond Road Dairy Ltd., Gisborne
  • H. E. Squire, District Registrar of Companies

🏭 Companies Act 1955: Striking off company names

🏭 Trade, Customs & Industry
22 March 1957
Companies Act, Register, Dissolution, Timaru Investment Ltd., Mackays Furnishers Ltd., Dundas Investments Ltd., Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Companies Act 1955: Striking off company name

🏭 Trade, Customs & Industry
29 March 1957
Companies Act, Register, Dissolution, S. and M. Strings Ltd., Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Companies Act 1955: Striking off company name

🏭 Trade, Customs & Industry
1 April 1957
Companies Act, Register, Dissolution, Russley Service Station Ltd., Christchurch
  • C. C. Kennelly, Assistant Registrar of Companies

🏭 Companies Act 1955: Striking off company name and dissolution

🏭 Trade, Customs & Industry
18 March 1957
Companies Act, Register, Dissolution, Clarendon Hotel (Dunedin) Ltd., Dunedin
  • G. C. Brown, Assistant Registrar of Companies

🏭 Companies Act 1955: Striking off company name and dissolution

🏭 Trade, Customs & Industry
21 March 1957
Companies Act, Register, Dissolution, Wentworth Auction Co. Ltd., Dunedin
  • G. C. Brown, Assistant Registrar of Companies

🏭 Companies Act 1955: Transfer of company registers

🏭 Trade, Customs & Industry
29 March 1957
Companies Act, Register transfer, Company records, Wellington
  • D. A. Young, Registrar of Companies

🏭 Change of Company Name: Allison Exhibition Catering Co. Ltd.

🏭 Trade, Customs & Industry
27 March 1957
Companies Act, Name change, Exhibition Catering Co. Ltd., Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name: Rangitikei Buildings Ltd.

🏭 Trade, Customs & Industry
26 March 1957
Companies Act, Name change, Rangitikei Buildings and Agencies Ltd., Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name: Romney Buildings Ltd.

🏭 Trade, Customs & Industry
25 March 1957
Companies Act, Name change, Romney Woollens (Wellington) Ltd., Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name: M. N. Fox Ltd.

🏭 Trade, Customs & Industry
25 March 1957
Companies Act, Name change, M. and S. Stores Ltd., Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies