Company Notices and Fire Insurance Returns




152

THE NEW ZEALAND GAZETTE

No. 8

FIRE SERVICES ACT 1949
(As amended by the Fire Services Amendment Acts, 1953
and 1956.)

Returns of Insurance Premiums Required from Persons, etc.,
Insuring Property Against Fire Otherwise Than with an
Insurance Company Carrying on Business in New Zealand

THE attention of all persons, firms, companies, and associations,
being owners of property in respect of which premiums are
paid to an insurance company not carrying on business in
New Zealand, is drawn to section 52 of the Fire Services Act
1949 (as amended by the Fire Services Amendment Acts 1953
and 1956).

And in particular the attention of all persons, firms, com-
panies, and associations in possession of funds for insurance
purposes is drawn to section 52 (2) of the Act, which is
quoted as follows:

“For the purpose of this section where an owner of any
property within a united urban fire district, urban fire district,
or secondary urban fire district, makes a payment in respect
of that property to any fund established for insurance pur-
poses either within or beyond New Zealand, the person in
possession of the fund shall be deemed to be an insurance
company and every amount paid to the fund shall be deemed
to be a premium.”

By notice in the Gazette dated 17 January 1957, the Minister
of Internal Affairs has fixed 28 February 1957 as the date by
which returns showing the total gross amount of premiums
received by or due to fire insurance companies during the
year ended 31 December 1956 shall be transmitted to the Fire
Service Council.

Returns, accompanied by a statutory declaration, must be
lodged forthwith and should be addressed to the Secretary,
Fire Service Council, G.P.O. Box 2133, Wellington.

H. R. BROWN, Secretary, Fire Service Council.

THE COMPANIES ACT 1933

PURSUANT to section 8 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 Assistant Registrar of Companies
at the respective places named in the second column of the Schedule
hereto, have been transferred to the office of the Assistant
Registrar of Companies at the respective places named in the
third column of the Schedule hereto.

Name of Company Register Register
Previously Transferred to
Kept at

Hazel Woods (N.Z.) Ltd. Wellington Christchurch
Dixon Properties Ltd. Auckland Wellington
L. D. Duff Ltd. New Plymouth Auckland
Kirsch Co. (N.Z.) Ltd. Wellington Auckland
Wellington Structural and Rein-
forcing Steel Co. Ltd. Wellington Auckland
Mount Whitnow Station Ltd. Dunedin Christchurch
New Zealand Container Warranty
Association Ltd. Auckland Wellington

Dated at Wellington this 24th day of January 1957.

D. A. YOUNG, 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:

Webb Stores Ltd. 1933/169.
Top-O Ltd. 1937/209.
Sunpax Ltd. 1945/206.
Regina Stationery Ltd. 1953/237.
Nae Nae Cash Stores Ltd. 1953/283.

Given under my hand at Wellington this 25th day of
January 1957.

K. L. WESTMORELAND
Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (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 Slater Tile Co. Ltd. 1923/9.
Woodley’s Agencies Ltd. 1932/122.
Sunshine Ice Cream Co. Ltd. 1948/44.

Given under my hand at Wellington this 25th day of
January 1957.

K. L. WESTMORELAND
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Mount Albert Building and
Supply Co. Ltd.” has changed its name to “Mount Albert
Timber Mills 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 11th day of January 1957.

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

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Ring Proprietary (1954) Ltd.”
has changed its name to “Ring’s Veterinary Supplies 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 11th day of January 1957.

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

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Seaview Farms Ltd.” has
changed is name to “Fropax (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 Auckland this 11th day of January 1957.

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

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Lords Footwear Ltd.” has
changed its name to “L. A. Roadley 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 4th day of January 1957.

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

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Hall Cain Ltd.” has changed its
name to “M. and F. Frost 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 11th day of January 1957.

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

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Allen’s Joinery Works Ltd.” has
changed its name to “Allen’s Furniture Crafts 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 4th day of January 1957.

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

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Moss and Moss Ltd.” has changed
its name to “Monarch Investments 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 11th day of January 1957.

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

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Wakem Buildings Ltd.” has
changed its name to “Pivac and 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 25th day of January 1957.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Precision Optical Co. Ltd.” has
changed its name to “New Zealand Optical 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 24th day of January 1957.

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 8


NZLII PDF NZ Gazette 1957, No 8





✨ LLM interpretation of page content

💰 Fire Insurance Premium Returns Required

💰 Finance & Revenue
17 January 1957
Fire Services Act, Insurance premiums, Statutory declaration, Fire Service Council
  • H. R. Brown, Secretary, Fire Service Council

🏛️ Company Register Transfers

🏛️ Governance & Central Administration
24 January 1957
Companies Act 1933, Register transfer, Assistant Registrar of Companies
7 names identified
  • Hazel Woods, Company register transferred
  • Dixon Properties, Company register transferred
  • L. D. Duff, Company register transferred
  • Kirsch Co., Company register transferred
  • Wellington Structural and Reinforcing Steel Co., Company register transferred
  • Mount Whitnow Station Ltd., Company register transferred
  • New Zealand Container Warranty Association Ltd., Company register transferred

  • D. A. Young, Registrar of Companies

🏛️ Companies Struck Off Register and Dissolved

🏛️ Governance & Central Administration
25 January 1957
Companies Act 1955, Dissolution, Struck off register
  • Webb Stores Ltd., Company dissolved
  • Top-O Ltd., Company dissolved
  • Sunpax Ltd., Company dissolved
  • Regina Stationery Ltd., Company dissolved
  • Nae Nae Cash Stores Ltd., Company dissolved

  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Companies to be Struck Off Register

🏛️ Governance & Central Administration
25 January 1957
Companies Act 1955, Pending dissolution, Show cause
  • The Slater Tile Co. Ltd., Pending dissolution
  • Woodley's Agencies Ltd., Pending dissolution
  • Sunshine Ice Cream Co. Ltd., Pending dissolution

  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change - Mount Albert Building and Supply Co. Ltd.

🏛️ Governance & Central Administration
11 January 1957
Change of company name, Mount Albert Building and Supply Co. Ltd., Mount Albert Timber Mills Ltd.
  • Mount Albert Building and Supply Co. Ltd., Name changed to Mount Albert Timber Mills Ltd.
  • Mount Albert Timber Mills Ltd., Formerly Mount Albert Building and Supply Co. Ltd.

  • J. E. Aubin, Assistant Registrar of Companies

🏛️ Company Name Change - Ring Proprietary (1954) Ltd.

🏛️ Governance & Central Administration
11 January 1957
Change of company name, Ring Proprietary (1954) Ltd., Ring's Veterinary Supplies Ltd.
  • Ring Proprietary (1954) Ltd., Name changed to Ring's Veterinary Supplies Ltd.
  • Ring's Veterinary Supplies Ltd., Formerly Ring Proprietary (1954) Ltd.

  • J. E. Aubin, Assistant Registrar of Companies

🏛️ Company Name Change - Seaview Farms Ltd.

🏛️ Governance & Central Administration
11 January 1957
Change of company name, Seaview Farms Ltd., Fropax (N.Z.) Ltd.
  • Seaview Farms Ltd., Name changed to Fropax (N.Z.) Ltd.
  • Fropax (N.Z.) Ltd., Formerly Seaview Farms Ltd.

  • J. E. Aubin, Assistant Registrar of Companies

🏛️ Company Name Change - Lords Footwear Ltd.

🏛️ Governance & Central Administration
4 January 1957
Change of company name, Lords Footwear Ltd., L. A. Roadley Ltd.
  • Lords Footwear Ltd., Name changed to L. A. Roadley Ltd.
  • L. A. Roadley Ltd., Formerly Lords Footwear Ltd.

  • J. E. Aubin, Assistant Registrar of Companies

🏛️ Company Name Change - Hall Cain Ltd.

🏛️ Governance & Central Administration
11 January 1957
Change of company name, Hall Cain Ltd., M. and F. Frost Ltd.
  • Hall Cain Ltd., Name changed to M. and F. Frost Ltd.
  • M. and F. Frost Ltd., Formerly Hall Cain Ltd.

  • J. E. Aubin, Assistant Registrar of Companies

🏛️ Company Name Change - Allen's Joinery Works Ltd.

🏛️ Governance & Central Administration
4 January 1957
Change of company name, Allen's Joinery Works Ltd., Allen's Furniture Crafts Ltd.
  • Allen's Joinery Works Ltd., Name changed to Allen's Furniture Crafts Ltd.
  • Allen's Furniture Crafts Ltd., Formerly Allen's Joinery Works Ltd.

  • J. E. Aubin, Assistant Registrar of Companies

🏛️ Company Name Change - Moss and Moss Ltd.

🏛️ Governance & Central Administration
11 January 1957
Change of company name, Moss and Moss Ltd., Monarch Investments Ltd.
  • Moss and Moss Ltd., Name changed to Monarch Investments Ltd.
  • Monarch Investments Ltd., Formerly Moss and Moss Ltd.

  • J. E. Aubin, Assistant Registrar of Companies

🏛️ Company Name Change - Wakem Buildings Ltd.

🏛️ Governance & Central Administration
25 January 1957
Change of company name, Wakem Buildings Ltd., Pivac and Co. Ltd.
  • Wakem Buildings Ltd., Name changed to Pivac and Co. Ltd.
  • Pivac and Co. Ltd., Formerly Wakem Buildings Ltd.

  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change - Precision Optical Co. Ltd.

🏛️ Governance & Central Administration
24 January 1957
Change of company name, Precision Optical Co. Ltd., New Zealand Optical Co. Ltd.
  • Precision Optical Co. Ltd., Name changed to New Zealand Optical Co. Ltd.
  • New Zealand Optical Co. Ltd., Formerly Precision Optical Co. Ltd.

  • K. L. Westmoreland, Assistant Registrar of Companies