β¨ Land Registry and Company Notices
27 FEBRUARY
THE NEW ZEALAND GAZETTE
EVIDENCE having been furnished of the loss of outstanding
duplicate certificate of title, Volume 223, folio 282, Otago
Registry, in the name of James Brown Graham, of Bannock-
burn, labourer (deceased), for two (2) acres one (1) rood
thirty-one (31) perches, being Sections one hundred and
twelve (112) and one hundred and sixteen (116), Block I,
Cromwell District, and application (X. 19589) having been
made to me to issue a new certificate of title in lieu thereof,
I hereby give notice of my intention to issue such new certifi-
cate of title on the expiration of fourteen days from the date
of the Gazette containing this notice.
Dated this 25th day of February 1958 at the Land Registry
Office, Dunedin.
F. A. SADLER, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding
duplicate certificate of title, Volume 147, folio 34, Otago
Registry, in the name of Alice Mary McLay, of Dunedin,
spinster (deceased), for one (1) rood four decimal one (4Β·1)
perches, being Section three (3), Block XC, Town of Crom-
well, and application (X. 19588) having been made to me to
issue a new certificate of title in lieu thereof, I hereby give
notice 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 25th day of February 1958 at the Land Registry
Office, Dunedin.
F. A. SADLER, District Land Registrar.
ADVERTISEMENTS
ERRATUM
ADVERTISEMENT No. 1298, "Change of Name of Company",
is cancelled, and the following substituted:
"CHANGE OF NAME OF COMPANY
"NOTICE is hereby given that 'Matthews and Lockyer Ltd.'
as changed its name to 'Matthews, Hyde, and Sheddan 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 23rd day of September 1957.
1298 "J. E. AUBIN, Assistant Registrar of Companies."
THE INCORPORATED SOCIETIES ACT 1908
NOTICE OF ORDER TO WIND UP
In the matter of the Tangimoana Improvement and
Beautifying Society Incorporated.
WINDING up order made 14 February 1958.
F. S. COLLIER, Official Assignee.
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 will be dissolved:
Kitney and Williams Ltd. P.B. 1953/8.
Dated at Gisborne this 24th day of February 1958.
H. E. SQUIRE, 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 be shown to the contrary, be struck off the
Register and the company dissolved:
E. A. Campbell Ltd. WD. 1950/17.
Given under my hand at Hokitika this 21st day of February
1958.
K. O. BAINES, District Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that, at the expiration of three months
from this date, the name of the under-mentioned company will,
unless cause is shown to the contrary, be struck off the
Register and the company dissolved:
Greenwood Car Sales Ltd. T. 1956/40.
Given under my hand at New Plymouth this 20th day of
February 1958.
O. T. KELLY, District Registrar of Companies.
267
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that, at the expiration of three months
from this date, the name of the under-mentioned company will,
unless cause is shown to the contrary, be struck off the
Register and the company dissolved:
Thomas Rowe and Co. Ltd. T. 1953/41.
Given under my hand at New Plymouth this 20th day of
February 1958.
O. T. KELLY, District Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that, at the expiration of three months
from this date, the name of the under-mentioned company will,
unless cause is shown to the contrary, be struck off the
Register and the company dissolved:
C. and N. Giles (New Plymouth) Ltd. T. 1954/43.
Given under my hand at New Plymouth this 20th day of
February 1958.
O. T. KELLY, District Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that, at the expiration of three months
from this date, the name of the under-mentioned company will,
unless cause is shown to the contrary, be struck off the
Register and the company dissolved:
Cederstrom's (Egmont Village) Ltd. T. 1945/24.
Given under my hand at New Plymouth this 20th day of
February 1958.
O. T. KELLY, District 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 will be dissolved:
Gilies and Hitchcox Ltd. 1948/78.
Dated at Dunedin this 21st day of February 1958.
H. F. FOUNTAIN,
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 com-
panies will, unless cause is shown to the contrary, be struck
off the Register and the companies dissolved:
Eastbourne Stationers and News Agency Ltd. 1947/453.
Lancashire Drapery (1950) Ltd. 1950/447.
Sav-A-Battery Co. Ltd. 1953/259.
Top Hat Milk Bar Ltd. 1954/436.
Steadfast Construction Ltd. 1954/597.
Strand Seed Shop Ltd. 1956/138.
Dated at Wellington this 21st day of February 1958.
K. L. WESTMORELAND,
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:
Uepango Sawmilling Co. Ltd. 1930/109.
Wairarapa Pictures Ltd. 1935/98.
Betro Importing Co. Ltd. 1947/440.
Fellco (N.Z.) Ltd. 1948/158.
Maxines Gift Stores Ltd. 1952/79.
F. and S. Alexander Ltd. 1952/165.
Dated at Wellington this 18th day of February 1958.
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:
Wakapuaka Green Metal Co. Ltd. N. 1953/38.
Nelson Glen Bus Co. Ltd. N. 1946/14.
Given under my hand at Nelson this 17th day of February
1958.
F. BRYSON, District Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 14
NZLII —
NZ Gazette 1958, No 14
β¨ LLM interpretation of page content
πΊοΈ Loss of Certificate of Title for Sections 112 and 116, Block I, Cromwell District
πΊοΈ Lands, Settlement & Survey25 February 1958
Land Registry, Certificate of Title, Lost, New certificate, Cromwell District, Graham, Labourer
- James Brown Graham, Owner of lost certificate of title
- F. A. Sadler, District Land Registrar
πΊοΈ Loss of Certificate of Title for Section 3, Block XC, Town of Cromwell
πΊοΈ Lands, Settlement & Survey25 February 1958
Land Registry, Certificate of Title, Lost, New certificate, Cromwell, Spinster
- Alice Mary McLay, Owner of lost certificate of title
- F. A. Sadler, District Land Registrar
π Company Name Change: Matthews and Lockyer Ltd. to Matthews, Hyde, and Sheddan Ltd.
π Trade, Customs & Industry23 September 1957
Company name change, Companies Register, Auckland
- J. E. Aubin, Assistant Registrar of Companies
βοΈ Order to Wind Up: Tangimoana Improvement and Beautifying Society Incorporated
βοΈ Justice & Law Enforcement14 February 1958
Winding up order, Incorporated Society, Tangimoana
- F. S. Collier, Official Assignee
π Company to be Struck Off Register: Kitney and Williams Ltd.
π Trade, Customs & Industry24 February 1958
Companies Act, Struck off register, Dissolved, Gisborne
- H. E. Squire, District Registrar of Companies
π Company to be Struck Off Register: E. A. Campbell Ltd.
π Trade, Customs & Industry21 February 1958
Companies Act, Struck off register, Dissolved, Hokitika
- K. O. Baines, District Registrar of Companies
π Company to be Struck Off Register: Greenwood Car Sales Ltd.
π Trade, Customs & Industry20 February 1958
Companies Act, Struck off register, Dissolved, New Plymouth
- O. T. Kelly, District Registrar of Companies
π Company to be Struck Off Register: Thomas Rowe and Co. Ltd.
π Trade, Customs & Industry20 February 1958
Companies Act, Struck off register, Dissolved, New Plymouth
- O. T. Kelly, District Registrar of Companies
π Company to be Struck Off Register: C. and N. Giles (New Plymouth) Ltd.
π Trade, Customs & Industry20 February 1958
Companies Act, Struck off register, Dissolved, New Plymouth
- O. T. Kelly, District Registrar of Companies
π Company to be Struck Off Register: Cederstrom's (Egmont Village) Ltd.
π Trade, Customs & Industry20 February 1958
Companies Act, Struck off register, Dissolved, New Plymouth
- O. T. Kelly, District Registrar of Companies
π Company to be Struck Off Register: Gilies and Hitchcox Ltd.
π Trade, Customs & Industry21 February 1958
Companies Act, Struck off register, Dissolved, Dunedin
- H. F. Fountain, Assistant Registrar of Companies
π Companies to be Struck Off Register: Eastbourne Stationers and News Agency Ltd. and others
π Trade, Customs & Industry21 February 1958
Companies Act, Struck off register, Dissolved, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
π Companies Struck Off Register: Uepango Sawmilling Co. Ltd. and others
π Trade, Customs & Industry18 February 1958
Companies Act, Struck off register, Dissolved, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
π Companies to be Struck Off Register: Wakapuaka Green Metal Co. Ltd. and Nelson Glen Bus Co. Ltd.
π Trade, Customs & Industry17 February 1958
Companies Act, Struck off register, Dissolved, Nelson
- F. Bryson, District Registrar of Companies