✨ Land and Company Notices




2336

THE NEW ZEALAND GAZETTE
No.93

EVIDENCE of the loss of certificate of title, Volume 126, folio
120 (Canterbury Registry), for 14 perches, or thereabouts,
situated in the City of Christchurch, being part of Rural Section 29, in the name of Ernest Victor Oxenbridge, of Christ-
church, nurseryman (now deceased), 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 12th day of December 1957, at the Land
Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 40, folio
76 (Canterbury Registry), for 1 rood, or thereabouts, situated
in the Town of South Rakaia, being Section 209 of the said
town, in the name of Elizabeth Benbow, wife of John Whitton
Benbow, of Rakaia, retired farmer, 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 at the expiration
of fourteen days from the date of the Gazette containing this
notice.

Dated this 12th day of December 1957, at the Land
Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.

ADVERTISEMENTS

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:

Christchurch Fishery Ltd. C. 1952/48.
Claverley Lime Ltd. C. 1948/126.

Given under my hand at Christchurch this 13th day of
December 1957.
A. J. SMITH, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (4)

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:

Alex Wildey Ltd. C. 1947/101.
Radcliffe and Stevens Ltd. C. 1950/44.
Porteous Weighing Services Ltd. C. 1945/124.
R. C. Hayward Ltd. C. 1951/121.

Given under my hand at Christchurch this 13th day of
December 1957.
A. J. 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 names of the under-mentioned companies
will, unless cause is shown to the contrary, be struck off the
Register and the companies dissolved:

Paints and Wallpapers (Chch.) Ltd. C. 1947/152.
K. B. Dairies Ltd. C. 1951/65.
Coronet Softgoods Manufacturing Co. Ltd. C. 1945/7.

Given under my hand at Christchurch this 13th day of
December 1957.
A. J. SMITH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Maurice Rogers Ltd." has
changed its name to "Fergus Grant 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 10th day of December 1957.
O. T. KELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

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

Dated at Nelson this 9th day of December 1957.
C. C. MARCH, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "James and McKinnon Ltd." has
changed its name to "Viv. James and Son 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 25th day of November 1957.
J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "E. and G. Properties Ltd." has
changed its name to "A. and G. Properties 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 29th day of November 1957.
J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Art Traders Ltd." has changed
its name to "Pat Rogers 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 29th day of November 1957.
J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Modern Photography Ltd." has
changed its name to "Vauxhall Park 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 29th day of November 1957.
J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Barfoot and Thompson (Rotoura) Ltd." has changed its name to "O. R. Morgan 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 29th day of November 1957.
J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Raymonds Electric Service Ltd."
has changed its name to "Arthurs Electrical Industries 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 9th day of December 1957.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Lance Hillock and Co. Ltd." has
changed its name to "Sidey Buildings 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 9th day of December 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:

Treisfer's Investments Ltd. 1947/51.
L. A. Hart and Co. Ltd. 1951/230.
Star Outfitters (Wanganui) Ltd. 1935/227.
Lejon Products Ltd. 1953/262.
Harbour Hotels Ltd. 1947/201.
Pastoral Textile Manufacturing Co. Ltd. 1951/295.
Leo Blake Ltd. 1928/21.
W. P. Holt Ltd. 1946/39.
New Zealand Trading Corporation Ltd. 1937/145.

Dated at Wellington this 6th day of December 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 93


NZLII PDF NZ Gazette 1957, No 93





✨ LLM interpretation of page content

πŸ—ΊοΈ Loss of Certificate of Title - Ernest Victor Oxenbridge

πŸ—ΊοΈ Lands, Settlement & Survey
12 December 1957
Certificate of title loss, New certificate, Land Registry, Christchurch
  • Ernest Victor Oxenbridge, Deceased, owner of lost title
  • Ernest Victor Oxenbridge, Nurseryman of Christchurch

  • N. E. Wilson, District Land Registrar

πŸ—ΊοΈ Loss of Certificate of Title - Elizabeth Benbow

πŸ—ΊοΈ Lands, Settlement & Survey
12 December 1957
Certificate of title loss, New certificate, Land Registry, Christchurch, South Rakaia
  • Elizabeth Benbow, Wife of John Whitton Benbow
  • Elizabeth Benbow, Owner of lost title
  • John Whitton Benbow, Retired farmer, husband of Elizabeth

  • N. E. Wilson, District Land Registrar

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
13 December 1957
Companies Act 1955, Companies dissolved, Register struck off, Christchurch
  • A. J. Smith, Assistant Registrar of Companies

🏭 Companies to be Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
13 December 1957
Companies Act 1955, Dissolution, Register struck off, Christchurch
  • A. J. Smith, Assistant Registrar of Companies

🏭 Companies to be Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
13 December 1957
Companies Act 1955, Dissolution, Register struck off, Christchurch
  • A. J. Smith, Assistant Registrar of Companies

🏭 Change of Company Name - Maurice Rogers Ltd.

🏭 Trade, Customs & Industry
10 December 1957
Company name change, New Plymouth
  • O. T. Kelly, District Registrar of Companies

🏭 Change of Company Name - Richmond Taxis Ltd.

🏭 Trade, Customs & Industry
9 December 1957
Company name change, Nelson
  • C. C. March, Assistant Registrar of Companies

🏭 Change of Company Name - James and McKinnon Ltd.

🏭 Trade, Customs & Industry
25 November 1957
Company name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Company Name - E. and G. Properties Ltd.

🏭 Trade, Customs & Industry
29 November 1957
Company name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Company Name - Art Traders Ltd.

🏭 Trade, Customs & Industry
29 November 1957
Company name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Company Name - Modern Photography Ltd.

🏭 Trade, Customs & Industry
29 November 1957
Company name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Company Name - Barfoot and Thompson (Rotoura) Ltd.

🏭 Trade, Customs & Industry
29 November 1957
Company name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Company Name - Raymonds Electric Service Ltd.

🏭 Trade, Customs & Industry
9 December 1957
Company name change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name - Lance Hillock and Co. Ltd.

🏭 Trade, Customs & Industry
9 December 1957
Company name change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Companies to be Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
6 December 1957
Companies Act 1955, Dissolution, Register struck off, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies