Land Notices and Company Notices




20 NOVEMBER
THE NEW ZEALAND GAZETTE
1691

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 24, folio 30 (Taranaki Registry), in the name of Winifred Grace Bell Wilson, of New Plymouth, widow, for 8 acres 1 rood 28 perches, more or less, being Allotment 1 on Deposited Plan 390 and being part of Section “E” of the Town Belt of New Plymouth, 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 New Plymouth this 14th day of November 1958.
F. T. ALLAN, Assistant Land Registrar.
Land and Deeds Registry, P.O. Box 395, New Plymouth.


EVIDENCE of the loss of certificate of title, H.B. Vol. 92, folio 64, for 1 rood, more or less, being Lot 522 on Deposited Plan 2451, part Te Whare-O-Maraenui Block, in the name of Anita Mabel Scott, wife of Thomas Millar Scott, of Napier, commercial traveller, 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 14 days from the date of the Gazette containing this notice.

Dated at Napier this 14th day of November 1958.
C. C. KENNELLY, District Land Registrar.


ADVERTISEMENTS


INCORPORATED SOCIETIES ACT 1908


DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY


I, Keith Lionel Westmoreland, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned societies are no longer carrying on operations they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908:

Masterton Competitions Society Incorporated. W. 1911/17.
Real Estate Institute of Wanganui Incorporated. W. 1923/10.
Pentecostal Church of New Zealand Incorporated. W. 1925/23.
G.P.O. Accounts Social Club Incorporated. W. 1956/28.

Dated at Wellington this 11th day of November 1958.
K. L. WESTMORELAND,
Assistant Registrar of Incorporated Societies.


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:

Progressive Spray Painting Co. Ltd. W. 1942/23.
Grand National Hotel Ltd. W. 1955/107.

Given under my hand at Wellington this 11th day of November 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:

Morris Motor Engineering Co. Ltd. W. 1944/7.
Corner Arcade Ltd. W. 1948/274.
Upper Hutt Hardware Ltd. W. 1951/157.
Cummins and Rogers Ltd. W. 1951/304.
F. E. Seary Ltd. W. 1953/25.

Dated at Wellington this 11th day of November 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:

Hutt Valley Emergency Service Station Ltd. W. 1946/195.
Greenwoods Fabrics Ltd. W. 1948/276.
Upper Hutt Joinery Co. Ltd. W. 1955/256.

Dated at Wellington this 17th day of November 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:

Precision Electrical Co. Ltd. W. 1946/15.
Ohakune Motors Ltd. W. 1951/376.
Norton Investments Ltd. W. 1955/435.

Given under my hand at Wellington this 17th day of November 1958.
K. L. WESTMORELAND,
Assistant 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:

Grey Street Store Ltd. S.D. 1953/45.

Dated at Invercargill this 11th day of November 1958.
L. ESTERMAN, District Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Lynndale Publishers Ltd.” has changed its name to “Ribbon News-Pictorial Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former one.

Dated at Auckland this 8th day of October 1958.
1459 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Ramarama Stores Ltd.” has changed its name to “Greerton Corner Store 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 13th day of October 1958.
1460 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Benjamin Johnson and Sons Ltd.” has changed its name to “B. Johnson and Sons 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 7th day of October 1958.
1461 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Paxsons Furnishers Ltd.” has changed its name to “Minto 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 8th day of October 1958.
1462 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Deepacre (Holidays) Ltd.” has changed its name to “Takapuna Motel (Deepacre) 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 9th day of October 1958.
1463 F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Max Carter Ltd.” has changed its name to “Jack Larsen 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 9th day of October 1958.
1464 F. R. MCBRIDE, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 71


NZLII PDF NZ Gazette 1958, No 71





✨ LLM interpretation of page content

🗺️ Lost Certificate of Title Replacement Notice

🗺️ Lands, Settlement & Survey
14 November 1958
Certificate of title, Lost, New certificate, Town Belt, New Plymouth
  • Winifred Grace Bell Wilson, Owner of lost certificate of title

  • F. T. Allan, Assistant Land Registrar

🗺️ Lost Certificate of Title Replacement Notice

🗺️ Lands, Settlement & Survey
14 November 1958
Certificate of title, Lost, New certificate, Block, Napier
  • Anita Mabel Scott, Wife of owner of lost title
  • Thomas Millar Scott, Owner of lost certificate of title

  • C. C. Kennelly, District Land Registrar

🏛️ Dissolution of Incorporated Societies

🏛️ Governance & Central Administration
11 November 1958
Incorporated Societies Act, Dissolution, Societies, Wellington
  • Keith Lionel Westmoreland, Assistant Registrar of Incorporated Societies

🏛️ Companies to be Struck Off Register

🏛️ Governance & Central Administration
11 November 1958
Companies Act, Struck off register, Dissolved, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Companies Struck Off Register and Dissolved

🏛️ Governance & Central Administration
11 November 1958
Companies Act, Struck off register, Dissolved, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Companies Struck Off Register and Dissolved

🏛️ Governance & Central Administration
17 November 1958
Companies Act, Struck off register, Dissolved, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Companies to be Struck Off Register

🏛️ Governance & Central Administration
17 November 1958
Companies Act, Struck off register, Dissolved, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Struck Off Register and Dissolved

🏛️ Governance & Central Administration
11 November 1958
Companies Act, Struck off register, Dissolved, Invercargill
  • L. Esterman, District Registrar of Companies

🏛️ Company Name Change: Lynndale Publishers Ltd. to Ribbon News-Pictorial Ltd.

🏛️ Governance & Central Administration
8 October 1958
Company name change, Publishers, News-Pictorial, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change: Ramarama Stores Ltd. to Greerton Corner Store Ltd.

🏛️ Governance & Central Administration
13 October 1958
Company name change, Stores, Corner Store, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change: Benjamin Johnson and Sons Ltd. to B. Johnson and Sons Ltd.

🏛️ Governance & Central Administration
7 October 1958
Company name change, Johnson and Sons, Auckland
  • Benjamin Johnson, Former company name

  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change: Paxsons Furnishers Ltd. to Minto Investments Ltd.

🏛️ Governance & Central Administration
8 October 1958
Company name change, Furnishers, Investments, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change: Deepacre (Holidays) Ltd. to Takapuna Motel (Deepacre) Ltd.

🏛️ Governance & Central Administration
9 October 1958
Company name change, Holidays, Motel, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏛️ Company Name Change: Max Carter Ltd. to Jack Larsen Ltd.

🏛️ Governance & Central Administration
9 October 1958
Company name change, Carter, Larsen, Auckland
  • Max Carter, Former company name
  • Jack Larsen, New company name

  • F. R. McBride, Assistant Registrar of Companies