Land and Company Notices




2126
THE NEW ZEALAND GAZETTE
No. 85

EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 1007, folio 206, in the name of Francis William Brown, of Howick, farmer, for (now) 236 acres 2 roods 3·4 perches, more or less, being Sections 23 and 25 and the residue of Section 22 of Block V, Russell Survey District, having been lodged with me together with an application to issue 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. (K. 63551.)

Dated at the Land Registry Office, Auckland, this 1st day of November 1957.

W. A. DOWD, District Land Registrar.

EVIDENCE of the loss of certificate of title, H.B. Volume 81, folio 135, for 1 rood 13·75 perches, more or less, situate in the City of Napier, being part of Town Section 536, Napier, in the name of Catherine Ellen Wepener Anderson, of Napier, medical practitioner, and Michael Lynch Gleeson, of Napier, solicitor, 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 October 1957 at the Land Registry Office, Napier.

L. H. McCLELLAND, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Lawrence Hamilton McClelland, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that

Tamaki Tramping Club Incorporated, H.B. 1950/19,

is no longer carrying on operations, the aforesaid society is dissolved as from the date of this declaration in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Napier this 1st day of November 1957.

L. H. McCLELLAND,
Assistant Registrar of Incorporated Societies.

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.

Name of Company Register Register
Previously Transferred
Kept at to
A. B. D. Clark Ltd. Christchurch Wellington
Airspread (Taranaki) Ltd. Auckland New Plymouth
F. Butler Ltd. Auckland Wellington
F. Butler (Rotorua) Ltd. Auckland Wellington
Modern Machinery Ltd. Auckland Wellington
Azzopardi and Holland (Gis- Napier Gisborne
borne) Ltd.

Dated at Wellington this 31st day of October 1957.

D. A. YOUNG, 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:

Farmers’ Mineral Fertilisers (South Island) Ltd.

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

C. C. KENNELLY, 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:

Ridge C. C. Ltd. WD. 1951/14.

Given under my hand at Hokitika this 31st day of October 1957.

K. O. BAINES, District Registrar of Companies.

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:

Willowbank Products Ltd. 1951/54.

Dated at Dunedin this 4th day of November 1957.

G. C. BROWN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Dipton Transport Co. Ltd.” has changed its name to “Keown Bros. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Invercargill this 17th day of October 1957.

1408 L. ESTERMAN, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Guilliards Transport Ltd.” has changed its name to “Foleys Transport Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Napier this 29th day of October 1957.

1409 L. H. McCLELLAND,
District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Stratford Home Appliance Centre Ltd.” has changed its name to “Stratford Music Centre 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 29th day of October 1957.

1424 O. T. KELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Strowan Drapery Ltd.” has changed its name to “Strowan 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 Christchurch this 16th day of October 1957.

1425 C. C. KENNELLY,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Coin Machine Co. of New Zealand Ltd.” has changed its name to “The Vending Machine Co. of New Zealand 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 21st day of October 1957.

1428 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “L. J. Productions Ltd.” has changed its name to “Paper Cutters 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 21st day of October 1957.

1429 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Lewis’s Fabric House Ltd.” has changed its name to “Read’s Fabric House 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 16th day of October 1957.

1430 J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “De Luxe Taxis Ltd.” has changed its name to “W. Tootill 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 17th day of October 1957.

1431 J. E. AUBIN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 85


NZLII PDF NZ Gazette 1957, No 85





✨ LLM interpretation of page content

🗺️ Lost Certificate of Title: Francis William Brown

🗺️ Lands, Settlement & Survey
1 November 1957
Certificate of title, Loss, New certificate, Russell Survey District
  • Francis William Brown, Owner of lost certificate

  • W. A. Dowd, District Land Registrar

🗺️ Lost Certificate of Title: Catherine Ellen Wepener Anderson and Michael Lynch Gleeson

🗺️ Lands, Settlement & Survey
25 October 1957
Certificate of title, Loss, New certificate, Napier
  • Catherine Ellen Wepener Anderson, Owner of lost certificate
  • Michael Lynch Gleeson, Owner of lost certificate

  • L. H. McClelland, District Land Registrar

🏛️ Dissolution of Tamaki Tramping Club Incorporated

🏛️ Governance & Central Administration
1 November 1957
Incorporated Societies Act, Dissolution, Tamaki Tramping Club
  • Lawrence Hamilton McClelland, Assistant Registrar of Incorporated Societies

🏛️ Company Register Transfers

🏛️ Governance & Central Administration
31 October 1957
Companies Act 1955, Company registers, Transfer, Christchurch, Wellington, Auckland, New Plymouth, Napier, Gisborne
  • D. A. Young, Registrar of Companies

🏛️ Company Struck Off Register and Dissolved: Farmers’ Mineral Fertilisers (South Island) Ltd.

🏛️ Governance & Central Administration
1 November 1957
Companies Act 1955, Company dissolution, Farmers’ Mineral Fertilisers (South Island) Ltd., Christchurch
  • C. C. Kennelly, Assistant Registrar of Companies

🏛️ Company to be Struck Off Register: Ridge C. C. Ltd.

🏛️ Governance & Central Administration
31 October 1957
Companies Act 1955, Company dissolution, Ridge C. C. Ltd., Hokitika
  • K. O. Baines, District Registrar of Companies

🏛️ Company to be Struck Off Register: Willowbank Products Ltd.

🏛️ Governance & Central Administration
4 November 1957
Companies Act 1955, Company dissolution, Willowbank Products Ltd., Dunedin
  • G. C. Brown, Assistant Registrar of Companies

🏛️ Change of Name: Dipton Transport Co. Ltd. to Keown Bros. Ltd.

🏛️ Governance & Central Administration
17 October 1957
Company name change, Dipton Transport Co. Ltd., Keown Bros. Ltd., Invercargill
  • L. Esterman, District Registrar of Companies

🏛️ Change of Name: Guilliards Transport Ltd. to Foleys Transport Ltd.

🏛️ Governance & Central Administration
29 October 1957
Company name change, Guilliards Transport Ltd., Foleys Transport Ltd., Napier
  • L. H. McClelland, District Registrar of Companies

🏛️ Change of Name: Stratford Home Appliance Centre Ltd. to Stratford Music Centre Ltd.

🏛️ Governance & Central Administration
29 October 1957
Company name change, Stratford Home Appliance Centre Ltd., Stratford Music Centre Ltd., New Plymouth
  • O. T. Kelly, District Registrar of Companies

🏛️ Change of Name: Strowan Drapery Ltd. to Strowan and Co. Ltd.

🏛️ Governance & Central Administration
16 October 1957
Company name change, Strowan Drapery Ltd., Strowan and Co. Ltd., Christchurch
  • C. C. Kennelly, Assistant Registrar of Companies

🏛️ Change of Name: The Coin Machine Co. of New Zealand Ltd. to The Vending Machine Co. of New Zealand Ltd.

🏛️ Governance & Central Administration
21 October 1957
Company name change, The Coin Machine Co. of New Zealand Ltd., The Vending Machine Co. of New Zealand Ltd., Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏛️ Change of Name: L. J. Productions Ltd. to Paper Cutters Ltd.

🏛️ Governance & Central Administration
21 October 1957
Company name change, L. J. Productions Ltd., Paper Cutters Ltd., Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏛️ Change of Name: Lewis’s Fabric House Ltd. to Read’s Fabric House Ltd.

🏛️ Governance & Central Administration
16 October 1957
Company name change, Lewis’s Fabric House Ltd., Read’s Fabric House Ltd., Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏛️ Change of Name: De Luxe Taxis Ltd. to W. Tootill Ltd.

🏛️ Governance & Central Administration
17 October 1957
Company name change, De Luxe Taxis Ltd., W. Tootill Ltd., Auckland
  • J. E. Aubin, Assistant Registrar of Companies