Land Titles and Company Notices




1756
THE NEW ZEALAND GAZETTE
No. 71

EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 55, folio 132 (Taranaki Registry), in the name of Frank Corney, of Inglewood, farmer, for 128 acres and 22 perches, more or less, being Subdivision 2 of Section 13, Block VIII, Egmont Survey District, having been lodged with me together with an application 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 at the Land Registry Office, New Plymouth, this 26th day of September 1957.

O. T. KELLY, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 255, folio 210 (Otago Registry), for Sections six (6) and seven (7), Green Island Bush District, and parts Section eighty-two (82), Block V, Lower Kaikorai District, in the name of The Perpetual Trustees Estate and Agency Co. of New Zealand Ltd., having been lodged with me together with an application (X. 19178) for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on 18th October 1957.

Dated this 27th day of September 1957 at the Land Registry Office, Dunedin.

F. A. SADLER, District Land Registrar.


ADVERTISEMENTS


THE COMPANIES ACT 1955, SECTION 336 (3) AND (4)

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

O. P. Coleman and Co. Ltd. 1946/270.
Papatoetoe Motor Camp Ltd. 1948/200.
Eastern Stores Ltd. 1949/24.
Albany Stores Ltd. 1949/254.
Dairyholme Ltd. 1949/355.
Richmead Dairy Ltd. 1949/369.
Fashion Patterns (N.Z.) Ltd. 1949/735.
Windsor Home Cookery Ltd. 1949/810.
P. L. Christianson Ltd. 1949/875.
Raglan Stores Ltd. 1950/375.
Brant Stores Ltd. 1950/761.
Race Week Ltd. 1951/719.
Australasian Sales (Morrinsville) Ltd. 1954/271.
Morty’s Tirau Ltd. 1954/598.
Kingsland Book Club Ltd. 1955/178.
Manns and Son Cash Stores Ltd. 1955/299.
Whangarei Trading Co. Ltd. 1955/695.
F. J. Fabian Ltd. 1955/930.
Dictating Equipment Ltd. 1955/1234.
E. L. Simmonsen and Co. Ltd. 1956/1526.

Dated at Auckland this 26th day of September 1957.

J. E. AUBIN, Assistant 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:

Opotiki Traders Association Ltd. 1944/139.
Elizabeth Milk Bar Ltd. 1947/8.
Tourist Houses Ltd. 1948/22.
Thompson and Goodwin Ltd. 1950/276.
Westco Distributors Ltd. 1950/310.
Sherwood Motor Painters Ltd. 1953/173.
Launderoll (N.Z.) Ltd. 1953/869.
Paeroa Dry Cleaners and Dyers Ltd. 1954/825.
New Lynn Engineering Co. Ltd. 1955/566.
Vincent and Hunter Ltd. 1955/359.
The Oxford Commercial Advertising Co. Ltd. 1955/534.
Te Awamutu Accountancy Group Ltd. 1955/763.
Carroll and O’Brien Ltd. 1955/766.
Dominion Typesetters Ltd. 1955/1117.
Car Auctions Waikato Ltd. 1956/10.
Car Auctions (Symonds St.) Ltd. 1956/11.
Hamilton Car Auctions Ltd. 1956/12.
General Productions Ltd. 1956/459.

Dated at Auckland this 26th day of September 1957.

J. E. AUBIN, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:

Ruatoria Taxis Ltd. P.B. 1954/18.

Dated at Gisborne this 25th day of September 1957.

H. E. SQUIRE, 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:

Gilmour Investments Ltd. C. 1933/23.
D. A. Mercer and Sons Ltd. C. 1955/100.

Given under my hand at Christchurch this 27th day of September 1957.

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


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rex Gowns Ltd.” has changed its name to “Matchmakers (N.Z.) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 20th day of September 1957.

1218
A. J. S. SMITH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Christchurch Rental Cars Ltd.” has changed its name to “Tasman Rental Cars (Christchurch) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 20th day of September 1957.

1219
A. J. S. SMITH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ernest Cordery (Riccarton) Ltd.” has changed its name to “Ramsden Radio Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 20th day of September 1957.

1220
A. J. S. SMITH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Business Loans Ltd.” has changed its name to “H. E. Peters Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 20th day of September 1957.

1221
A. J. S. SMITH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Henry Sturge (Wholesale) Ltd.” has changed its name to “Henry Sturge (1957) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 23rd day of September 1957.

1222
A. J. S. SMITH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “W. D. Shennan and Co. Ltd.” has changed its name to “Canterbury Well Drilling Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

1223
A. J. S. SMITH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hereford Garage Ltd.” has changed its name to “Christchurch Rental Cars (1957) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 20th day of September 1957.

1224
A. J. S. SMITH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Credit Acceptance Co. Ltd.” has changed its name to “David Ainsworth Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 20th day of September 1957.

1225
A. J. S. SMITH, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 71


NZLII PDF NZ Gazette 1957, No 71





✨ LLM interpretation of page content

🗺️ Notice of Lost Certificate of Title for Frank Corney Property

🗺️ Lands, Settlement & Survey
26 September 1957
Land Transfer Act, Lost Certificate of Title, New Plymouth, Taranaki
  • Frank Corney, Owner of lost certificate of title

  • O. T. Kelly, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Green Island Bush Properties

🗺️ Lands, Settlement & Survey
27 September 1957
Land Transfer Act, Lost Certificate of Title, Dunedin, Otago
  • F. A. Sadler, District Land Registrar

⚖️ Companies to be Struck Off Register

⚖️ Justice & Law Enforcement
26 September 1957
Companies Act, Struck off Register, Dissolution, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

⚖️ Companies Struck Off Register and Dissolved

⚖️ Justice & Law Enforcement
26 September 1957
Companies Act, Struck off Register, Dissolved, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

⚖️ Company Struck Off Register and Dissolved

⚖️ Justice & Law Enforcement
25 September 1957
Companies Act, Struck off Register, Dissolved, Gisborne
  • H. E. Squire, District Registrar of Companies

⚖️ Companies Struck Off Register and Dissolved

⚖️ Justice & Law Enforcement
27 September 1957
Companies Act, Struck off Register, Dissolved, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

⚖️ Change of Name of Company: Rex Gowns Ltd. to Matchmakers (N.Z.) Ltd.

⚖️ Justice & Law Enforcement
20 September 1957
Companies Act, Change of Name, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

⚖️ Change of Name of Company: Christchurch Rental Cars Ltd. to Tasman Rental Cars (Christchurch) Ltd.

⚖️ Justice & Law Enforcement
20 September 1957
Companies Act, Change of Name, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

⚖️ Change of Name of Company: Ernest Cordery (Riccarton) Ltd. to Ramsden Radio Ltd.

⚖️ Justice & Law Enforcement
20 September 1957
Companies Act, Change of Name, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

⚖️ Change of Name of Company: Business Loans Ltd. to H. E. Peters Ltd.

⚖️ Justice & Law Enforcement
20 September 1957
Companies Act, Change of Name, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

⚖️ Change of Name of Company: Henry Sturge (Wholesale) Ltd. to Henry Sturge (1957) Ltd.

⚖️ Justice & Law Enforcement
23 September 1957
Companies Act, Change of Name, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

⚖️ Change of Name of Company: W. D. Shennan and Co. Ltd. to Canterbury Well Drilling Co. Ltd.

⚖️ Justice & Law Enforcement
Companies Act, Change of Name, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

⚖️ Change of Name of Company: Hereford Garage Ltd. to Christchurch Rental Cars (1957) Ltd.

⚖️ Justice & Law Enforcement
20 September 1957
Companies Act, Change of Name, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

⚖️ Change of Name of Company: Credit Acceptance Co. Ltd. to David Ainsworth Ltd.

⚖️ Justice & Law Enforcement
20 September 1957
Companies Act, Change of Name, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies