Company Notices




22 JANUARY
THE NEW ZEALAND GAZETTE
67

EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 195, folio 55, Wellington Registry, in the name of Mabel Gertrude King, formerly of Khandallah, but now of Hastings, widow, as administratrix, for 32·7 perches, being part Lot 18 on Deposited Plan 668, and being also part of Section 3 of the Porirua District, and application (K.43911) 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 14 days from the date of the Gazette containing this notice.

Dated this 15th day of January 1959 at the Land Registry Office, Wellington.

E. K. PHILLIPS, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 92, folio 125, Gisborne Registry, in the name of Alexander Roderick McRae Williamson, of Gisborne, engineer, for 3 roods 15·14 perches, more or less, situate in the City of Gisborne, being Lots 4, 5, 6, and 7, Block V, on Deposited Plan 1814, and being part of Whataupoko 4 Block, and application (61403) 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 certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Gisborne, this 14th day of January 1959.

H. E. SQUIRE, District Land Registrar.


ADVERTISEMENTS


INCORPORATED SOCIETIES ACT 1908


DECLARATION BY THE REGISTRAR DISSOLVING SOCIETIES


I, Francis Roy McBride, Assistant Registrar of Incorporated Societies, do hereby certify 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:

Greers Girls Sunshine Club Incorporated. A. 1938/69.
The Rotorua High School Old Pupils Association Incorporated A. 1947/10.
Taupaki Recreation Club Incorporated. A. 1926/31.
Social Security Pensioners of New Zealand Incorporated. A. 1946/1.

Dated at Auckland this 26th day of November 1958.

F. R. MCBRIDE,
Assistant Registrar of Incorporated Societies.


THE COMPANIES ACT 1955, SECTION 336 (3)


TAKE notice that, at the expiration of three months from date hereof, the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Car Renovations Ltd. S.D. 1948/38.
The Nutsfords (Southland) Ltd. S.D. 1945/9.
Southern Steel Distributors Ltd. S.D. 1955/6.

Given under my hand at Invercargill this 15th day of January 1959.

L. ESTERMAN, District 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:

C. Neville Ltd. WD. 1952/19.

Dated at Hokitika this 19th day of January 1959.

K. O. BAINES, 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:

Ektosect Ltd. W. 1947/184.
Mangaweka Bakery Ltd. W. 1951/307.
Silverstream Milk Bar Ltd. W. 1953/191.
Juliette Accessories Ltd. W. 1955/430.
Consolidated Construction Ltd. W. 1956/18.
Wyatt and Mulder Ltd. W. 1956/218.
Palm Court Ltd. W. 1956/711.

Dated at Wellington this 13th day of January 1959.

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:

Supreme Car Sales (1954) Ltd. W. 1954/237.
Taylor and Montague Ltd. W. 1954/449.
Tennyson Dairy Ltd. W. 1955/315.

Dated at Wellington this 14th day of January 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.

Apex Films (N.Z.) Ltd. W. 1947/45.
Allied Textiles Ltd. W. 1947/101.
Studio Publicity Ltd. W. 1947/358.
Nerangton Farms Ltd. W. 1948/296.
Abel Brothers Ltd. W. 1949/318.
Precision Builders Ltd. W. 1952/71.
Gay Gardens Ltd. W. 1952/191.
Britomart Dairy and Grocery Ltd. W. 1953/412.
Mark Holdings Ltd. W. 1954/420.
Paraparaumu Bus Co. Ltd. W. 1955/160.
World Pacific Traders (Import Export) Ltd. W. 1955/298.

Given under my hand at Wellington this 13th day of January 1959.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Century Motors (Manawatu) Ltd.” has changed its name to “Watkins Motors (Manawatu) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1955/493.

Dated at Wellington this 13th day of January 1959.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Fairey Electrical Engineering Co. Ltd.” has changed its name to “Metropolitan-Vickers (N.Z.) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1958/647.

Dated at Wellington this 16th day of January 1959.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Hansell Laboratories Ltd.” has changed its name to “Hansells (N.Z.) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. 1934/87.

Dated at Wellington this 14th day of January 1959.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Motukarara Stores Ltd.” has changed its name to “Stevens I.G.A. Food Market 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 24th day of December 1958.

M. H. INNES, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Retrac Engineering Co. Ltd.” has changed its name to “Morrison Reconditioning Co. 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 13th day of January 1959.

M. H. INNES, Assistant Registrar of Companies.

C



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 3


NZLII PDF NZ Gazette 1959, No 3





✨ LLM interpretation of page content

🗺️ Lost Duplicate Certificate of Title - Mabel Gertrude King

🗺️ Lands, Settlement & Survey
15 January 1959
Lost duplicate, Certificate of title, Land Registry, Wellington
  • Mabel Gertrude King, Administratrix, lost duplicate title

  • E. K. Phillips, District Land Registrar

🗺️ Lost Duplicate Certificate of Title - Alexander Roderick McRae Williamson

🗺️ Lands, Settlement & Survey
14 January 1959
Lost duplicate, Certificate of title, Land Registry, Gisborne
  • Alexander Roderick McRae Williamson, Engineer, lost duplicate title

  • H. E. Squire, District Land Registrar

🏛️ Dissolution of Incorporated Societies

🏛️ Governance & Central Administration
26 November 1958
Incorporated Societies Act, Dissolution, Societies
  • Francis Roy McBride, Assistant Registrar of Incorporated Societies

⚖️ Companies Struck Off Register - Invercargill

⚖️ Justice & Law Enforcement
15 January 1959
Companies Act, Register, Dissolved companies, Invercargill
  • L. Esterman, District Registrar of Companies

⚖️ Company Struck Off Register - Hokitika

⚖️ Justice & Law Enforcement
19 January 1959
Companies Act, Register, Dissolved company, Hokitika
  • K. O. Baines, District Registrar of Companies

⚖️ Companies Struck Off Register - Wellington

⚖️ Justice & Law Enforcement
13 January 1959
Companies Act, Register, Dissolved companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Companies Struck Off Register - Wellington (Further List)

⚖️ Justice & Law Enforcement
14 January 1959
Companies Act, Register, Dissolved companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Companies to be Struck Off Register - Wellington

⚖️ Justice & Law Enforcement
13 January 1959
Companies Act, Register, Dissolution notice, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Company Name Change - Century Motors (Manawatu) Ltd. to Watkins Motors (Manawatu) Ltd.

⚖️ Justice & Law Enforcement
13 January 1959
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Company Name Change - Fairey Electrical Engineering Co. Ltd. to Metropolitan-Vickers (N.Z.) Ltd.

⚖️ Justice & Law Enforcement
16 January 1959
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Company Name Change - Hansell Laboratories Ltd. to Hansells (N.Z.) Ltd.

⚖️ Justice & Law Enforcement
14 January 1959
Company name change, Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Company Name Change - Motukarara Stores Ltd. to Stevens I.G.A. Food Market Ltd.

⚖️ Justice & Law Enforcement
24 December 1958
Company name change, Register of Companies, Christchurch
  • M. H. Innes, Assistant Registrar of Companies

⚖️ Company Name Change - Retrac Engineering Co. Ltd. to Morrison Reconditioning Co. Ltd.

⚖️ Justice & Law Enforcement
13 January 1959
Company name change, Register of Companies, Christchurch
  • M. H. Innes, Assistant Registrar of Companies