Company Dissolutions and Name Changes




300 THE NEW ZEALAND GAZETTE No. 14

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 35, folio 190 (Nelson Registry), in the name of Arthur Stilwell, of Motueka, farmer (also known as Richard Arthur Stilwell, of Motueka, retired tally clerk), now deceased, for 1 rood, more or less, being Lot 2, Deposited Plan 319, part of Section 156, Motueka District, situated in High Street, Motueka, and application 68184 having been made to me to issue a new certificate of title in lieu of the said certificate of title, I hereby give notice 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 this 2nd day of March 1959 at the Land Registry Office, Nelson.

F. BRYSON, 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:

C. G. Langridge and Co. Ltd. W. 1945/4.
Precision Electrical Co. Ltd. W. 1946/15.
Langridge Buildings Ltd. W. 1948/367.
Byers Wood and Coal Co. Ltd. W. 1948/422.
Swift Window Cleaning Co. Ltd. W. 1953/486.
Burval Distributing Co. (N.Z.) Ltd. W. 1954/20.
Masters and Guthrie Ltd. W. 1954/412.
Norton Investments Ltd. W. 1955/435.
Elvic Ltd. W. 1957/662.

Dated at Wellington this 27th day of February 1959.

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:

Lambton Estate Ltd. W. 1937/221.
Marrett and Fox Ltd. W. 1943/86.
Palmerston Taxis Ltd. W. 1945/47.
Reliance Films Ltd. W. 1945/116.
C. R. Anderson Ltd. W. 1947/148.
D. H. Lawn and Co. Ltd. W. 1949/684.
Berhampore Stores Ltd. W. 1955/38.

Given under my hand at Wellington this 27th day of February 1959.

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:

Star Stores (Merivale) Ltd. C. 1951/104.
Fred Whiley and Co. Ltd. C. 1946/45.

Given under my hand at Christchurch this 27th day of February 1959.

L. H. McCLELLAND, District 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:

Emu Wools (N.Z.) Ltd. C. 1949/135.
Woolston Garage Ltd. C. 1949/189.
Star Stores (Cashel Street) Ltd. C. 1951/101.

Given under my hand at Christchurch this 27th day of February 1959.

L. H. McCLELLAND, District Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (6)


TAKE notice that the name of the under-mentioned company has been struck off the Register and that the company has been dissolved:

Robertson Bros. Ltd. 1949/29.

Dated at Dunedin this 26th day of February 1959.

H. F. FOUNTAIN, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)


TAKE notice that the name of the under-mentioned company has been struck off the Register and that the company has been dissolved:

Otago Investments Ltd. 1954/143.

Dated at Dunedin this 26th day of February 1959.

H. F. FOUNTAIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Maungaru Farm Ltd.” has changed its name to Tangowahine Sawmills Co. 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 2nd day of February 1959.

241
S. A. VAIL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “D. B. Murphy Ltd.” has changed its name to “Electric Stove Services 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 February 1959.

250
S. A. VAIL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Ancell’s Service Station Ltd.” (P.B. 1957/4) has changed its name to “Makaraka Service Station Ltd.”, and that the new name was this day entered on my Register in place of the former name.

Dated at Gisborne this 1st day of December 1958.

270
H. E. SQUIRE, District Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Fineroil Ltd.” has changed its name to Stock (Imports and Exports) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1944/9.

Dated at Wellington this 23rd day of February 1959.

251
K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Lisburn Supply Stores Ltd.” has changed its name to “Margot Models 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 February 1959.

262
L. H. McCLELLAND, District Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “B. Moore and Sons Ltd.” has changed its name to “Moore Construction (Chch.) 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 17th day of February 1959.

246
L. H. McCLELLAND, District Registrar of Companies.


THE EMPIRE OIL CO. 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 duly passed as a special resolution by entry in the minute book of the above-named company, pursuant to section 362 of the Companies Act 1955, on the 23rd day of February 1959.

“Resolved as a special resolution by entry in the minute book, in pursuance of section 362 of the Companies Act 1955, that the company be wound up voluntarily and that Mr Robert William Mathieson Greenslade, of Dunedin, company secretary, be and is hereby appointed as liquidator for the purposes of such winding up.”

Dated the 24th day of February 1959.

234
R. W. M. GREENSLADE, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 14


NZLII PDF NZ Gazette 1959, No 14





✨ LLM interpretation of page content

🗺️ Land Transfer Act - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
2 March 1959
Land Registry, Lost Certificate, New Certificate, Motueka, High Street
  • Arthur Stilwell, Deceased owner of land certificate
  • Richard Arthur Stilwell, Also known as deceased owner

  • F. Bryson, District Land Registrar

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
27 February 1959
Companies Act, Dissolution, Struck off Register, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Companies to be Struck Off Register Unless Cause Shown

🏭 Trade, Customs & Industry
27 February 1959
Companies Act, Pending dissolution, Struck off Register, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Companies to be Struck Off Register Unless Cause Shown

🏭 Trade, Customs & Industry
27 February 1959
Companies Act, Pending dissolution, Struck off Register, Christchurch
  • L. H. McClelland, District Registrar of Companies

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
27 February 1959
Companies Act, Dissolution, Struck off Register, Christchurch
  • L. H. McClelland, District Registrar of Companies

🏭 Company Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
26 February 1959
Companies Act, Dissolution, Struck off Register, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

🏭 Company Name Change Registered

🏭 Trade, Customs & Industry
2 February 1959
Company name change, Maungaru Farm Ltd to Tangowahine Sawmills Co. Ltd, Auckland
  • S. A. Vail, Assistant Registrar of Companies

🏭 Company Name Change Registered

🏭 Trade, Customs & Industry
16 February 1959
Company name change, D. B. Murphy Ltd to Electric Stove Services Ltd, Auckland
  • S. A. Vail, Assistant Registrar of Companies

🏭 Company Name Change Registered

🏭 Trade, Customs & Industry
1 December 1958
Company name change, Ancell’s Service Station Ltd to Makaraka Service Station Ltd, Gisborne
  • H. E. Squire, District Registrar of Companies

🏭 Company Name Change Registered

🏭 Trade, Customs & Industry
23 February 1959
Company name change, Fineroil Ltd to Stock (Imports and Exports) Ltd, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change Registered

🏭 Trade, Customs & Industry
16 February 1959
Company name change, Lisburn Supply Stores Ltd to Margot Models Ltd, Christchurch
  • L. H. McClelland, District Registrar of Companies

🏭 Company Name Change Registered

🏭 Trade, Customs & Industry
17 February 1959
Company name change, B. Moore and Sons Ltd to Moore Construction (Chch.) Ltd, Christchurch
  • L. H. McClelland, District Registrar of Companies

🏭 Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
24 February 1959
Voluntary winding-up, Empire Oil Co. Ltd, Liquidation, Dunedin
  • Robert William Mathieson Greenslade, Appointed liquidator

  • R. W. M. Greenslade, Liquidator