✨ Land and Company Notices




1476

THE NEW ZEALAND GAZETTE

No. 58

EVIDENCE of the loss of memorandum of mortgage No.
109298, affecting certificate of title, Volume 323, folio 93
(Canterbury Registry), whereof Ascot Tennis Club (Incor-
porated), a club having its registered office at Christchurch,
is the mortgagor, and Ada Tayler, of Christchurch, spinster
(now deceased), Ethel May Tayler, of Christchurch, spinster
(now deceased), and Mabel Violet Tayler, of Christchurch,
spinster, are the mortgagees, having been lodged with me
together with applications to register transmissions of the inter-
ests of the said Ada Tayler and Ethel May Tayler in the said
mortgage, and a transfer in exercise of the power of sale in the
said mortgage without production of the said mortgage in
terms of section 44 of the Land Transfer Act 1952, notice is
hereby given of my intention to register such transmissions
and transfer upon the expiration of fourteen days from the
date of the Gazette containing this notice.

Dated this 1st day of August 1957 at the Land Registry Office,
Christchurch.

N. E. WILSON, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 13, folio
241 (Southland Registry), for 1 rood, being Section 1,
Block I, Town of Wyndham, in the name of Mary Heydon,
of Wyndham, widow, having been lodged with me together
with an application (Z.152279) for 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 fourteen
days from the date of the Gazette containing this notice.

Dated this 2nd day of August 1957 at the Land Registry
Office, Invercargill.

L. ESTERMAN, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A
SOCIETY

I, Arthur James Samuel Smith, Assistant Registrar of Incor-
porated Societies, do hereby declare that, as it has been made
to appear to me that the Temuka Municipal Band Incorporated
has ceased operations, the aforesaid society is hereby dis-
solved, in pursuance of section 28 of the Incorporated
Societies Act 1908.

Dated at Christchurch this 1st day of August 1957.

A. J. S. SMITH,
Assistant Registrar of Incorporated Societies.

CANCELLING OF REGISTRY OF INDUSTRIAL AND
PROVIDENT SOCIETY

NOTICE is hereby given that the registry of Rangiora Fruit-
growers' Association Ltd. has been cancelled this day, pur-
suant to section 6 (a) (iii) of the Industrial and Provident
Societies Act 1908, on the grounds that I have reasonable
cause to believe that the society has ceased to exist.

Given under my hand at Christchurch this 31st day of July
1957.

C. C. KENNELLY,
Assistant Registrar of Industrial and Provident Societies.

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:

City Services Ltd. C. 1953/43.

Given under my hand at Christchurch this 2nd day of
August 1957.

A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "W. B. Marshall Ltd." has
changed its name to "T. S. Marshall Ltd.", and that the new
name was this day entered on my Register of Companies in
place of the former name.

Dated at Auckland this 15th day of July 1957.

945 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Field Rubber Centre Ltd." has
changed its name to "Field Rubberware Centre Ltd.", 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 July 1957.

946 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Vicky Mopeds and Motors Ltd." has
changed its name to "L. P. McNamara Ltd.", and that
the new name was this day entered on my Register of Com-
panies in place of the former name.

Dated at Auckland this 12th day of July 1957.

947 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

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

Dated at Auckland this 15th day of July 1957.

948 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Kirby Robson (N.P.) Ltd." has
changed its name to "R. W. Robson (N.P.) Ltd.", and that
the new name was this day entered on my Register of Com-
panies in place of the former name.

Dated at New Plymouth this 25th day of July 1957.

936 O. T. KELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Kirkby Robson and Co. Ltd." has
changed its name to "R. W. Robson (Stratford) Ltd.", and
that the new name was this day entered on my Register of
Companies in place of the former name.

Dated at New Plymouth this 25th day of July 1957.

937 O. T. KELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "L. and P. Cave (New Plymouth)
Ltd." has changed its name to "N. and H. Dalton (New
Plymouth) Ltd.", and that the new name was this day entered
on my Register of Companies in place of the former name.

Dated at New Plymouth this 26th day of July 1957.

954 O. T. KELLY, District 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 companies
dissolved:

Ideal Garments Ltd. C. 1937/85.
Rangiora Garments Ltd. C. 1955/238.
L. D. Buchanan Ltd. C. 1950/4.

Given under my hand at Christchurch this 2nd day of
August 1957.

A. J. S. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Pittar and Cairns Ltd." (P.B.
1950/26), has changed its name to "Pittar and Barker Ltd.",
and that the new name was this day entered on my Register
in place of the former name.

Dated at Gisborne this 24th day of July 1957.

944 H. E. SQUIRE, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 58


NZLII PDF NZ Gazette 1957, No 58





✨ LLM interpretation of page content

πŸ—ΊοΈ Loss of Mortgage Document and Application to Register Transmissions

πŸ—ΊοΈ Lands, Settlement & Survey
1 August 1957
Land Transfer Act, Memorandum of Mortgage, Lost Document, Registration, Christchurch
  • Ascot Tennis Club Ascot Tennis Club (Incorporated), Mortgagor of lost mortgage
  • Ada Tayler (spinster), Mortgagee, deceased
  • Ethel May Tayler (spinster), Mortgagee, deceased
  • Mabel Violet Tayler (spinster), Mortgagee

  • N. E. Wilson, District Land Registrar

πŸ—ΊοΈ Loss of Certificate of Title and Application for New Certificate

πŸ—ΊοΈ Lands, Settlement & Survey
2 August 1957
Certificate of Title, Lost Document, New Certificate, Wyndham
  • Mary Heydon (widow), Owner of lost title

  • L. Esterman, District Land Registrar

πŸ›οΈ Dissolution of Incorporated Society

πŸ›οΈ Governance & Central Administration
1 August 1957
Incorporated Societies Act, Dissolution, Temuka Municipal Band Incorporated
  • Temuka Municipal Band Temuka Municipal Band (Incorporated), Society dissolved

  • Arthur James Samuel Smith, Assistant Registrar of Incorporated Societies

πŸ›οΈ Cancellation of Registry of Industrial and Provident Society

πŸ›οΈ Governance & Central Administration
31 July 1957
Industrial and Provident Societies Act, Cancellation of Registry, Rangiora Fruitgrowers' Association Ltd.
  • Rangiora Fruitgrowers' Association Rangiora Fruitgrowers' Association (Ltd.), Society registry cancelled

  • C. C. Kennelly, Assistant Registrar of Industrial and Provident Societies

πŸ›οΈ Company Name Removal from Register

πŸ›οΈ Governance & Central Administration
2 August 1957
Companies Act, Company Dissolution, City Services Ltd.
  • City Services City Services (Ltd.), Company name to be struck off

  • A. J. S. Smith, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: W. B. Marshall Ltd. to T. S. Marshall Ltd.

πŸ›οΈ Governance & Central Administration
15 July 1957
Companies Act, Company Name Change, W. B. Marshall Ltd., T. S. Marshall Ltd.
  • W. B. Marshall (Ltd.), Former company name
  • T. S. Marshall (Ltd.), New company name

  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Field Rubber Centre Ltd. to Field Rubberware Centre Ltd.

πŸ›οΈ Governance & Central Administration
12 July 1957
Companies Act, Company Name Change, Field Rubber Centre Ltd., Field Rubberware Centre Ltd.
  • Field Rubber Centre Field Rubber Centre (Ltd.), Former company name
  • Field Rubberware Centre Field Rubberware Centre (Ltd.), New company name

  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Vicky Mopeds and Motors Ltd. to L. P. McNamara Ltd.

πŸ›οΈ Governance & Central Administration
12 July 1957
Companies Act, Company Name Change, Vicky Mopeds and Motors Ltd., L. P. McNamara Ltd.
  • Vicky Mopeds and Motors Vicky Mopeds and Motors (Ltd.), Former company name
  • L. P. McNamara (Ltd.), New company name

  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Stafford House Ltd. to Stafford Products Ltd.

πŸ›οΈ Governance & Central Administration
15 July 1957
Companies Act, Company Name Change, Stafford House Ltd., Stafford Products Ltd.
  • Stafford House Stafford House (Ltd.), Former company name
  • Stafford Products Stafford Products (Ltd.), New company name

  • J. E. Aubin, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Kirby Robson (N.P.) Ltd. to R. W. Robson (N.P.) Ltd.

πŸ›οΈ Governance & Central Administration
25 July 1957
Companies Act, Company Name Change, Kirby Robson (N.P.) Ltd., R. W. Robson (N.P.) Ltd.
  • Kirby Robson Kirby Robson ((N.P.) Ltd.), Former company name
  • R. W. Robson ((N.P.) Ltd.), New company name

  • O. T. Kelly, District Registrar of Companies

πŸ›οΈ Company Name Change: Kirkby Robson and Co. Ltd. to R. W. Robson (Stratford) Ltd.

πŸ›οΈ Governance & Central Administration
25 July 1957
Companies Act, Company Name Change, Kirkby Robson and Co. Ltd., R. W. Robson (Stratford) Ltd.
  • Kirkby Robson and Co. Kirkby Robson and Co. (Ltd.), Former company name
  • R. W. Robson ((Stratford) Ltd.), New company name

  • O. T. Kelly, District Registrar of Companies

πŸ›οΈ Company Name Change: L. and P. Cave (New Plymouth) Ltd. to N. and H. Dalton (New Plymouth) Ltd.

πŸ›οΈ Governance & Central Administration
26 July 1957
Companies Act, Company Name Change, L. and P. Cave (New Plymouth) Ltd., N. and H. Dalton (New Plymouth) Ltd.
  • L. and P. Cave ((New Plymouth) Ltd.), Former company name
  • N. and H. Dalton ((New Plymouth) Ltd.), New company name

  • O. T. Kelly, District Registrar of Companies

πŸ›οΈ Companies Struck Off Register and Dissolved

πŸ›οΈ Governance & Central Administration
2 August 1957
Companies Act, Company Dissolution, Ideal Garments Ltd., Rangiora Garments Ltd., L. D. Buchanan Ltd.
  • Ideal Garments Ideal Garments (Ltd.), Company dissolved
  • Rangiora Garments Rangiora Garments (Ltd.), Company dissolved
  • L. D. Buchanan (Ltd.), Company dissolved

  • A. J. S. Smith, Assistant Registrar of Companies

πŸ›οΈ Company Name Change: Pittar and Cairns Ltd. to Pittar and Barker Ltd.

πŸ›οΈ Governance & Central Administration
24 July 1957
Companies Act, Company Name Change, Pittar and Cairns Ltd., Pittar and Barker Ltd.
  • Pittar and Cairns Pittar and Cairns (Ltd.), Former company name
  • Pittar and Barker Pittar and Barker (Ltd.), New company name

  • H. E. Squire, District Registrar of Companies