✨ Land Transfer Act Notices and Company Announcements
814 THE NEW ZEALAND GAZETTE No. 35
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 forbidding the same be lodged within one calendar month from the date of the Gazette containing this notice:
No. 5475. Ossian John George D’Ath, of Otaki, retired farmer. All that parcel of land containing 1 acre 8·8 perches, more or less, being part Tutangatakino No. 2. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 12th day of June 1959 at the Land Registry Office, Wellington.
E. K. PHILLIPS, 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 forbidding the same be lodged within one calendar month from the date of the Gazette containing this notice:
No. 5474. Brinsley Michael Anthony Ryder and Ossian John George Ryder, both of Otaki, farmers. All that parcel of land containing 4 acres 1 rood 16·2 perches, more or less, being part Tutangatakino No. 2. Occupied by applicants.
Diagrams may be inspected at this office.
Dated this 12th day of June 1959 at the Land Registry Office, Wellington.
E. K. PHILLIPS, District Land Registrar.
ADVERTISEMENTS
NOTICE OF DISSOLUTION OF PARTNERSHIP
NOTICE is hereby given by the Public Trustee, as executor of the estate of Thomas Edward Ward, late of Stoke, grocer, that the partnership known as Thomas Edward Ward and Gladys Amelia Ward is to be dissolved on the 1st day of July 1959; and that the said business is to be carried on under the same name by Gladys Amelia Ward, of Stoke, as from the date of dissolution.
S. N. M. HALLETT, District Public Trustee.
Nelson.
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice 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:
Te Kaha Hotel Ltd. P.B. 1950/1.
Motosales (Whakatane) Ltd. P.B. 1956/33.
Dated at Gisborne this 12th day of June 1959.
H. E. SQUIRE, District Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice that, at the expiration of three months from the date hereof, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
The Best Weed Burner (Australasia) Ltd. C. 1947/9.
Given under my hand at Christchurch this 12th day of June 1959.
L. H. McCLELLAND, 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:
Lano-Lustra Hair Preparations N.Z. Ltd. C. 1954/197.
Given under my hand at Christchurch this 12th day of June 1959.
L. H. McCLELLAND, 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:
Randall Creek Sawmilling Co. Ltd. WD. 1938/22.
Dated at Hokitika this 15th day of June 1959.
K. O. BAINES, District 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:
J. B. Clarkson and Co. Ltd. W. 1946/82.
Australasian Wholesalers Ltd. W. 1947/212.
Lerwick Stores Ltd. W. 1950/457.
Power Farming Ltd. W. 1950/530.
Wanganui Well-Drilling Co. Ltd. W. 1956/490.
Given under my hand at Wellington this 5th day of June 1959.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Aquatogs of America Rainwear Ltd.” has changed its name to “Rainster Rainwear 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 28th day of May 1959.
723 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Brooklyn Electrical Service Ltd.” has changed its name to “Wainui Electrical Service Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 10th day of June 1959.
721 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Direct Fruit and Produce Ltd.” has changed its name to “Wong’s Fruit and Transport Ltd.” and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 8th day of June 1959.
724 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lambton Fish Supply Ltd.” has changed its name to “Lambton Meat Supply Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 8th day of June 1959.
725 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Scott Motor Supplies Ltd.” has changed its name to “Motor Supplies Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 8th day of June 1959.
726 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “W. D. Stewart and Co. Ltd.” has changed its name to “Stewart and Rae Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington this 8th day of June 1959.
727 K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Britnell Bros. Ltd.” has changed its name to “M. and A. Builders 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 2nd day of June 1959.
733 L. H. McCLELLAND, District Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 35
NZLII —
NZ Gazette 1959, No 35
✨ LLM interpretation of page content
🗺️ Land Transfer Act Application for Title Conversion
🗺️ Lands, Settlement & Survey12 June 1959
Land Transfer Act, Title Conversion, Caveat, Otaki, Tutangatakino
- Ossian John George D’Ath, Applicant for land title conversion
- E. K. Phillips, District Land Registrar
🗺️ Land Transfer Act Application for Title Conversion
🗺️ Lands, Settlement & Survey12 June 1959
Land Transfer Act, Title Conversion, Caveat, Otaki, Tutangatakino
- Brinsley Michael Anthony Ryder, Applicant for land title conversion
- Ossian John George Ryder, Applicant for land title conversion
- E. K. Phillips, District Land Registrar
💰 Notice of Partnership Dissolution
💰 Finance & RevenuePartnership Dissolution, Thomas Edward Ward and Gladys Amelia Ward, Stoke
- Thomas Edward Ward, Late partner in dissolved partnership
- Gladys Amelia Ward, Continuing business operator
- S. N. M. Hallett, District Public Trustee, Nelson
🏭 Notice of Company Strike-off from Register
🏭 Trade, Customs & Industry12 June 1959
Companies Act, Strike-off, Te Kaha Hotel Ltd, Motosales (Whakatane) Ltd
- H. E. Squire, District Registrar of Companies, Gisborne
🏭 Notice of Company Strike-off from Register
🏭 Trade, Customs & Industry12 June 1959
Companies Act, Strike-off, The Best Weed Burner (Australasia) Ltd
- L. H. McClelland, District Registrar of Companies, Christchurch
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry12 June 1959
Companies Act, Dissolution, Lano-Lustra Hair Preparations N.Z. Ltd
- L. H. McClelland, District Registrar of Companies, Christchurch
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry15 June 1959
Companies Act, Dissolution, Randall Creek Sawmilling Co. Ltd
- K. O. Baines, District Registrar of Companies, Hokitika
🏭 Notice of Multiple Company Strike-offs from Register
🏭 Trade, Customs & Industry5 June 1959
Companies Act, Strike-off, J. B. Clarkson and Co. Ltd, Australasian Wholesalers Ltd, Lerwick Stores Ltd, Power Farming Ltd, Wanganui Well-Drilling Co. Ltd
- K. L. Westmoreland, Assistant Registrar of Companies, Wellington
🏭 Notice of Company Name Change
🏭 Trade, Customs & Industry28 May 1959
Company Name Change, Aquatogs of America Rainwear Ltd to Rainster Rainwear Ltd
- F. R. McBride, Assistant Registrar of Companies, Auckland
🏭 Notice of Company Name Change
🏭 Trade, Customs & Industry10 June 1959
Company Name Change, Brooklyn Electrical Service Ltd to Wainui Electrical Service Ltd
- K. L. Westmoreland, Assistant Registrar of Companies, Wellington
🏭 Notice of Company Name Change
🏭 Trade, Customs & Industry8 June 1959
Company Name Change, Direct Fruit and Produce Ltd to Wong’s Fruit and Transport Ltd
- K. L. Westmoreland, Assistant Registrar of Companies, Wellington
🏭 Notice of Company Name Change
🏭 Trade, Customs & Industry8 June 1959
Company Name Change, Lambton Fish Supply Ltd to Lambton Meat Supply Ltd
- K. L. Westmoreland, Assistant Registrar of Companies, Wellington
🏭 Notice of Company Name Change
🏭 Trade, Customs & Industry8 June 1959
Company Name Change, Scott Motor Supplies Ltd to Motor Supplies Ltd
- K. L. Westmoreland, Assistant Registrar of Companies, Wellington
🏭 Notice of Company Name Change
🏭 Trade, Customs & Industry8 June 1959
Company Name Change, W. D. Stewart and Co. Ltd to Stewart and Rae Ltd
- K. L. Westmoreland, Assistant Registrar of Companies, Wellington
🏭 Notice of Company Name Change
🏭 Trade, Customs & Industry2 June 1959
Company Name Change, Britnell Bros. Ltd to M. and A. Builders Ltd
- L. H. McClelland, District Registrar of Companies, Christchurch