β¨ Land Notices and Company Announcements
780
THE NEW ZEALAND GAZETTE
No. 34
EVIDENCE of the loss of certificate of title, Volume 626, folio 32 (Canterbury Registry), for 38 6/10 perches, or thereabouts, situated in the City of Timaru, being Lot 4 on Deposited Plan No. 17594, part of Rural Section 2282, in the name of Anton Albert Billig, of Timaru, retired, 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 this 5th day of June 1959 at the Land Registry Office, Christchurch.
L. H. MCCLELLAND, District Land Registrar.
NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952 unless caveat is lodged forbidding the same within one calendar month from the date of publication of the Gazette containing this notice.
No. 13656. Canterbury (N.Z.) Malting Co. Ltd., 1 rood 4 1/10 perches. Part of Rural Section 254, Block XVI, Christchurch Survey District, Martindales Road. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 3rd day of June 1959 at the Land Registry Office, Christchurch.
L. H. McCLELLAND, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1955
PURSUANT to section 7 of the above-mentioned Act, the register and records of the companies, the names of which are set out in the first column of the Schedule hereto, which have hitherto been kept at the office of the District Registrar of Companies at the respective places named in the second column of the Schedule hereto, have been transferred to the office of the District Registrar of Companies at the respective places named in the third column of the Schedule hereto.
Name of Company
Modern Fashions (1958) Ltd.
Maoriland Motors Ltd.
Passmore's Food Market Ltd.
Taurapa Station Ltd.
Turners Market Ltd.
Turners (Hawke's Bay) Ltd.
J.G. Beynon Ltd.
Kanieri Electric Ltd.
Salon Nelson Ltd.
Jay's Mantles (N.Z.) Ltd.
Register
Previously
Kept at
Christchurch
Auckland
Auckland
Wellington
Napier
Napier
Dunedin
Wellington
Nelson
Auckland
Register
Transferred
to
Auckland
Wellington
Christchurch
Napier
Auckland
Auckland
Christchurch
Hokitika
Wellington
Wellington
Dated at Wellington this 8th day of June 1959.
E. K. PHILLIPS, 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:
Premier Manufacturing Co. Ltd. 1932/136.
Nicholson Hardware Co. Ltd. 1937/252.
Metallix Products Ltd. 1942/34.
A. P. Jane and Co. Ltd. 1946/133.
A. J. Watson and Son Ltd. 1947/417.
Davenport Flats Ltd. A. 1948/354.
Quality Meat Supply Ltd. 1949/87.
de Baugh Furnishing Co. Ltd. 1950/269.
Gray's Transport Ltd. 1950/311.
Robelle Gowns Ltd. 1950/522.
Victoria Gowns Ltd. 1951/85.
Metal Replacements Ltd. 1951/215.
Mount Eden Home Cookery Ltd. 1951/557.
Philsen Quality Foodstuffs Ltd. 1951/671.
New Zealand Terrazzo and Concrete Products Ltd. 1952/30.
Fibroplaster Industries Ltd. 1952/364.
Hill and Perry Ltd. 1952/514.
East Tamaki Motors Ltd. 1954/893.
Kawerau Radio and Electrical Co. Ltd. 1955/448.
Zanzee Ltd. 1955/806.
S.R.S. Construction Ltd. 1956/508.
Field Construction Ltd. 1956/672.
Epsom Stores Ltd. 1956/965.
Given under my hand at Auckland this 5th day of June 1959.
F. R. McBride, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3) AND (4)
Notice is hereby given that, at the expiration of three months from this date, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Te Awamutu Farmers Institute Ltd. 1920/60.
E. O. Farley Ltd. 1931/125.
A. Steel Ltd. 1934/12.
N.Z. Directories Ltd. 1935/93.
A. A. Webb Ltd. 1937/96.
Unique Creations Ltd. 1946/11.
Wells R. Ltd. 1947/36.
Cleary's (Panmure) Ltd. 1947/190.
R. A. Forster Ltd. 1947/441.
Frank Sanft's Pharmacy Ltd. 1948/62.
L. J. Reed Ltd. 1948/646.
Fanshawe Cafe Ltd. 1949/276.
Wairere Avenue Dairy-milk Bar Ltd. 1949/555.
Waynflete Researches Ltd. 1949/812.
Juvenile Styles Ltd. 1950/183.
Eileen Fletcher (Panmure) Ltd. 1953/427.
Auckland Upholsterers Ltd. 1954/26.
Malco Products Ltd. 1954/1152.
Brian Berg Ltd. 1954/1212.
Garden Furniture Manufacturing Ltd. 1955/238.
Timber Supplies (Whangarei) Ltd. 1955/773.
Ye Olde Toby Jugge Ltd. 1955/861.
North Shore Car Sales Ltd. 1955/922.
Ridleys Foodmarket Ltd. 1955/1090.
Incorporated Motors Ltd. 1955/1224.
A. C. Roxburgh and Co. Ltd. 1956/577.
Watson Holdings Ltd. 1956/741.
Orme's City Motors Ltd. 1956/867.
Compat (N.Z.) Ltd. 1956/1050.
King Country Car Sales Ltd. 1957/723.
Given under my hand at Auckland this 5th day of June 1959.
F. R. McBride, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that "R. and V. Ridling Ltd." has changed its name to "Bott's Drapery 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 18th day of May 1959.
708 F. R. McBride, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that "A. C. Ratcliffe Ltd." has changed its name to "Speedway (Storage) 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 26th day of May 1959.
709 F. R. McBride, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Camp Store Ltd." has changed its name to "A. A. Cressy 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 26th day of May 1959.
710 F. R. McBride, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Hilton and Teasdale Ltd." has changed its name to "Hilton and Mears 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 2nd day of June 1959.
712 G. Janisch, Assistant Registrar of Companies.
C.H.P's HOLIDAY HOMES LTD.
IN VOLUNTARY LIQUIDATION
Notice of Voluntary Winding-up Resolution
Pursuant to section 269 of the Companies Act 1955, notice is hereby given that the following special resolutions were passed by C.H.P's Holiday Homes Ltd. on the 29th day of May by means of an entry in the minute book of the company in accordance with section 362 of the Companies Act 1955:
"(1) That the company be wound up voluntarily.
"(2) That Diana Campion, of Levin, accountant, be and she is hereby appointed liquidator of the company for the purpose of such winding up."
Dated at Levin this 6th day of June 1959.
DIANA CAMPION, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 34
NZLII —
NZ Gazette 1959, No 34
β¨ LLM interpretation of page content
πΊοΈ Intention to Issue New Land Title Certificate
πΊοΈ Lands, Settlement & Survey5 June 1959
Land Transfer Act, Lost certificate of title, Timaru
- Anton Albert Billig, Subject of lost certificate of title
- L. H. McClelland, District Land Registrar
πΊοΈ Land to be Brought Under Land Transfer Act
πΊοΈ Lands, Settlement & Survey3 June 1959
Land Transfer Act, Caveat deadline, Christchurch Survey District
- Canterbury (N.Z.) Malting Co. Ltd., Applicant for land transfer
- L. H. McClelland, District Land Registrar
π Company Register Transfers
π Trade, Customs & Industry8 June 1959
Companies Act, Register transfer, District Registrar
10 names identified
- Modern Fashions (1958) Ltd., Company register transferred
- Maoriland Motors Ltd., Company register transferred
- Passmore's Food Market Ltd., Company register transferred
- Taurapa Station Ltd., Company register transferred
- Turners Market Ltd., Company register transferred
- Turners (Hawke's Bay) Ltd., Company register transferred
- J.G. Beynon Ltd., Company register transferred
- Kanieri Electric Ltd., Company register transferred
- Salon Nelson Ltd., Company register transferred
- Jay's Mantles (N.Z.) Ltd., Company register transferred
- E. K. Phillips, Registrar of Companies
π Companies Struck Off Register and Dissolved
π Trade, Customs & Industry5 June 1959
Companies Act, Dissolution, Struck off register
23 names identified
- Premier Manufacturing Co. Ltd., Struck off register and dissolved
- Nicholson Hardware Co. Ltd., Struck off register and dissolved
- Metallix Products Ltd., Struck off register and dissolved
- A. P. Jane and Co. Ltd., Struck off register and dissolved
- A. J. Watson and Son Ltd., Struck off register and dissolved
- Davenport Flats Ltd., Struck off register and dissolved
- Quality Meat Supply Ltd., Struck off register and dissolved
- de Baugh Furnishing Co. Ltd., Struck off register and dissolved
- Gray's Transport Ltd., Struck off register and dissolved
- Robelle Gowns Ltd., Struck off register and dissolved
- Victoria Gowns Ltd., Struck off register and dissolved
- Metal Replacements Ltd., Struck off register and dissolved
- Mount Eden Home Cookery Ltd., Struck off register and dissolved
- Philsen Quality Foodstuffs Ltd., Struck off register and dissolved
- New Zealand Terrazzo and Concrete Products Ltd., Struck off register and dissolved
- Fibroplaster Industries Ltd., Struck off register and dissolved
- Hill and Perry Ltd., Struck off register and dissolved
- East Tamaki Motors Ltd., Struck off register and dissolved
- Kawerau Radio and Electrical Co. Ltd., Struck off register and dissolved
- Zanzee Ltd., Struck off register and dissolved
- S.R.S. Construction Ltd., Struck off register and dissolved
- Field Construction Ltd., Struck off register and dissolved
- Epsom Stores Ltd., Struck off register and dissolved
- F. R. McBride, Assistant Registrar of Companies
π Companies to be Struck Off Register Unless Cause Shown
π Trade, Customs & Industry5 June 1959
Companies Act, Dissolution threat, Three-month notice
30 names identified
- Te Awamutu Farmers Institute Ltd., To be struck off register
- E. O. Farley Ltd., To be struck off register
- A. Steel Ltd., To be struck off register
- N.Z. Directories Ltd., To be struck off register
- A. A. Webb Ltd., To be struck off register
- Unique Creations Ltd., To be struck off register
- Wells R. Ltd., To be struck off register
- Cleary's (Panmure) Ltd., To be struck off register
- R. A. Forster Ltd., To be struck off register
- Frank Sanft's Pharmacy Ltd., To be struck off register
- L. J. Reed Ltd., To be struck off register
- Fanshawe Cafe Ltd., To be struck off register
- Wairere Avenue Dairy-milk Bar Ltd., To be struck off register
- Waynflete Researches Ltd., To be struck off register
- Juvenile Styles Ltd., To be struck off register
- Eileen Fletcher (Panmure) Ltd., To be struck off register
- Auckland Upholsterers Ltd., To be struck off register
- Malco Products Ltd., To be struck off register
- Brian Berg Ltd., To be struck off register
- Garden Furniture Manufacturing Ltd., To be struck off register
- Timber Supplies (Whangarei) Ltd., To be struck off register
- Ye Olde Toby Jugge Ltd., To be struck off register
- North Shore Car Sales Ltd., To be struck off register
- Ridleys Foodmarket Ltd., To be struck off register
- Incorporated Motors Ltd., To be struck off register
- A. C. Roxburgh and Co. Ltd., To be struck off register
- Watson Holdings Ltd., To be struck off register
- Orme's City Motors Ltd., To be struck off register
- Compat (N.Z.) Ltd., To be struck off register
- King Country Car Sales Ltd., To be struck off register
- F. R. McBride, Assistant Registrar of Companies
π Company Name Change - R. and V. Ridling Ltd.
π Trade, Customs & Industry18 May 1959
Company name change, Bott's Drapery Ltd.
- R. and V. Ridling Ltd., Changed name to Bott's Drapery Ltd.
- Bott's Drapery Ltd., New company name
- F. R. McBride, Assistant Registrar of Companies
π Company Name Change - A. C. Ratcliffe Ltd.
π Trade, Customs & Industry26 May 1959
Company name change, Speedway (Storage) Ltd.
- A. C. Ratcliffe Ltd., Changed name to Speedway (Storage) Ltd.
- Speedway (Storage) Ltd., New company name
- F. R. McBride, Assistant Registrar of Companies
π Company Name Change - Camp Store Ltd.
π Trade, Customs & Industry26 May 1959
Company name change, A. A. Cressy Ltd.
- Camp Store Ltd., Changed name to A. A. Cressy Ltd.
- A. A. Cressy Ltd., New company name
- F. R. McBride, Assistant Registrar of Companies
π Company Name Change - Hilton and Teasdale Ltd.
π Trade, Customs & Industry2 June 1959
Company name change, Hilton and Mears Ltd.
- Hilton and Teasdale Ltd., Changed name to Hilton and Mears Ltd.
- Hilton and Mears Ltd., New company name
- G. Janisch, Assistant Registrar of Companies
π Voluntary Winding-up of C.H.P's Holiday Homes Ltd.
π Trade, Customs & Industry6 June 1959
Voluntary liquidation, Diana Campion appointed liquidator
- C.H.P's Holiday Homes Ltd., Company in voluntary winding-up
- Diana Campion, Appointed liquidator
- Diana Campion, Liquidator