Company Notices, Land Notices




1118
THE NEW ZEALAND GAZETTE
No. 52

EVIDENCE of the loss of the outstanding duplicate of Crown Grant, registered Volume 2, folio 132 (Taranaki Registry), in the name of Hugh Desmond McCarthy, of Hurleyville, farmer, for 3 roods 3·05 perches, more or less, being Section 376 and part of Section 375, Township of Kakaramea, 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 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at New Plymouth this 18th day of August 1958.

O. T. KELLY, 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:

George Graichen (N.Z.) Ltd. C. 1951/196.
Trinity Kitchens Ltd. C. 1938/7.

Given under my hand at Christchurch this 15th day of August 1958.

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


CHANGE OF NAME OF COMPANY


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

Dated at Dunedin this 6th day of August 1958.

979 H. F. FOUNTAIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “L. O. Gregory Ltd.” has changed its name to “Gregory and Johnston 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 11th day of August 1958.

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


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “F. A. Melville and Co. Ltd.” has changed its name to “Marine Parade Service Station 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 11th day of August 1958.

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


NICHOLSON STORES LTD., 53/469


IN LIQUIDATION


Notice of Meeting of Creditors

NOTICE is hereby given that a final meeting of creditors of the above company will be held at the offices of Holland, Brown, and Jolley, 3–5 Victoria Avenue, Wanganui, on 30 September 1958, at 2 p.m.

976 A. M. BROWN, Liquidator.


SECURITY DEVICES LTD.


IN LIQUIDATION


Notice of Final Meeting of Members and Creditors

NOTICE is hereby given that, pursuant to section 291 of the Companies Act 1955, a general meeting of the above company and of the creditors will be held at 11 a.m. on Monday, 8 September, at the office of the liquidator, 405 Achilles House, Customs Street, Auckland.

For the purpose of laying before the meeting an account of the winding up of the company showing how the winding up has been conducted, and the property of the company disposed of, and giving any explanations thereof.

H. B. COTTERALL, Liquidator.

13 August 1958. 977

THE PEMBROKE COOPERATIVE DAIRY CO. LTD.


IN VOLUNTARY LIQUIDATION


Notice to Creditors to Prove

THE liquidators of the Pembroke Cooperative Dairy Co. Ltd. (in voluntary liquidation) do hereby fix the 1st day of September 1958 as the day on or before which creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.

The registered office of the company is at the Public Trust Office Buildings, Broadway, Stratford, to which all such claims and notices are to be addressed.

Dated at Stratford this 12th day of August 1958.

C. R. F. TILLEY}
J. C. MAIN } Liquidators.

978


TOWER PRESS CO. LTD.


IN VOLUNTARY LIQUIDATION


Notice of Meeting of Creditors

NOTICE is hereby given that a final meeting of creditors of the above-named company will be held in the office of Browne and Murray, public accountants, 213 Manchester Street, Christchurch, on Monday, 8 September 1958, at 10.30 a.m.

Business:

To receive liquidator’s statement of receipts and payments, account of the liquidation of the company, and the disposal of its assets.

981 F. J. MURRAY, Liquidator.


TOWER PRESS CO. LTD.


IN VOLUNTARY LIQUIDATION


Notice of Meeting of Shareholders

NOTICE is hereby given that a final meeting of the shareholders in the above-named company will be held in the office of Browne and Murray, public accountants, 213 Manchester Street, Christchurch, on Monday, 8 September 1958, at 11.30 a.m.

Business:

To receive liquidator’s statement of receipts and payments, account of liquidation of the company, and the disposal of its assets.

982 F. J. MURRAY, Liquidator.


FRANKLIN SHOES LTD.


IN LIQUIDATION


Notice of Voluntary Winding-up Resolution

PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that the following resolution was passed on the 7th day of August 1958:

“That the company be wound up voluntarily and that Mr G. W. Wengdal, public accountant, of Pukekohe, be and is hereby appointed liquidator of the company.”

All companies or persons having claims against the company are requested to send full particulars to the undersigned. All creditors will be paid in full.

Dated this 13th day of August 1958.

G. W. WENGDAL, Liquidator.

P.O. Box 46, Pukekohe. 983


THE BAINESSE COOPERATIVE DAIRY CO. LTD.


IN LIQUIDATION


Notice of Creditors’ Voluntary Winding-up Resolution

NOTICE is hereby given that at a meeting of creditors duly convened and held on 6 August 1958, the following resolution of creditors was duly carried:

“(1) That the company be wound up voluntarily as a creditors’ voluntary winding up; and

“(2) That Mr J. M. Rose, of the Kairanga Cooperative Dairy Co. Ltd., be and he is hereby appointed liquidator of the company.”

Dated 14 August 1958.

990 J. M. ROSE, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 52


NZLII PDF NZ Gazette 1958, No 52





✨ LLM interpretation of page content

🗺️ Evidence of Lost Crown Grant Duplicate

🗺️ Lands, Settlement & Survey
18 August 1958
Crown Grant, Lost certificate of title, New Plymouth, Land Registry Office
  • Hugh Desmond McCarthy, Owner of lost Crown Grant

  • O. T. Kelly, District Land Registrar

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
15 August 1958
Companies Act 1955, Struck off Register, Dissolved companies
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Company Change of Name: Caversham Drapery Ltd.

🏭 Trade, Customs & Industry
6 August 1958
Company name change, Caversham Drapery Ltd., South Dunedin Drapery Ltd.
  • H. F. Fountain, Assistant Registrar of Companies

🏭 Company Change of Name: L. O. Gregory Ltd.

🏭 Trade, Customs & Industry
11 August 1958
Company name change, L. O. Gregory Ltd., Gregory and Johnston Ltd.
  • L. H. McClelland, District Registrar of Companies

🏭 Company Change of Name: F. A. Melville and Co. Ltd.

🏭 Trade, Customs & Industry
11 August 1958
Company name change, F. A. Melville and Co. Ltd., Marine Parade Service Station Ltd.
  • L. H. McClelland, District Registrar of Companies

🏭 Nicholson Stores Ltd. - Meeting of Creditors

🏭 Trade, Customs & Industry
30 September 1958
Nicholson Stores Ltd., Liquidation, Meeting of creditors
  • A. M. Brown, Liquidator

🏭 Security Devices Ltd. - Final Meeting of Members and Creditors

🏭 Trade, Customs & Industry
8 September 1958
Security Devices Ltd., Liquidation, Final meeting, Members, Creditors
  • H. B. Cotterall, Liquidator

🏭 Pembroke Cooperative Dairy Co. Ltd. - Notice to Creditors to Prove Debts

🏭 Trade, Customs & Industry
12 August 1958
Pembroke Cooperative Dairy Co. Ltd., Voluntary liquidation, Creditors, Prove debts
  • C. R. F. Tilley, Liquidator
  • J. C. Main, Liquidator

🏭 Tower Press Co. Ltd. - Meeting of Creditors

🏭 Trade, Customs & Industry
8 September 1958
Tower Press Co. Ltd., Voluntary liquidation, Meeting of creditors
  • F. J. Murray, Liquidator

🏭 Tower Press Co. Ltd. - Meeting of Shareholders

🏭 Trade, Customs & Industry
8 September 1958
Tower Press Co. Ltd., Voluntary liquidation, Meeting of shareholders
  • F. J. Murray, Liquidator

🏭 Franklin Shoes Ltd. - Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
13 August 1958
Franklin Shoes Ltd., Liquidation, Voluntary winding-up, Resolution
  • G. W. Wengdal, Appointed liquidator

  • G. W. Wengdal, Liquidator

🏭 Bainesse Cooperative Dairy Co. Ltd. - Creditors' Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
14 August 1958
Bainesse Cooperative Dairy Co. Ltd., Creditors' voluntary winding-up, Resolution
  • J. M. Rose, Appointed liquidator

  • J. M. Rose, Liquidator