✨ Company Notices
918
THE NEW ZEALAND GAZETTE
No. 39
EVIDENCE having been furnished of the loss of outstanding duplicates of certificates of title contained in the Schedule hereto, both in the names of Ida Alice Stroud, married woman, and Dorothy Elizabeth Keys, spinster, both of Upper Hutt, as tenants in common in equal shares, and application (No. 434835) having been made to me to issue new certificates of title in lieu thereof, I hereby give notice of my intention to issue such new certificates of title on the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
-
13·48 perches, being part of Section 119, Hutt District, and being also part Lot 3, Deposited Plan No. 8921, and being the balance of the land in certificate of title, Volume 408, folio 51, Wellington Registry.
-
1 rood 23·47 perches, being part of Section 119, Hutt District, and being also part Lots 1 and 4, Deposited Plan 8921, and being the balance of the land in certificate of title, Volume 413, folio 51, Wellington Registry.
Dated this 30th day of June 1959 at the Land Registry Office, Wellington.
E. K. PHILLIPS, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY
I, Keith Lionel Westmoreland, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made on the 1st day of August 1939 dissolving the Ophir Hall Society Incorporated was made in error, and the said declaration is accordingly hereby revoked, in pursuance of section 28 (3) of the Incorporated Societies Act 1908.
Dated at Wellington this 3rd day of July 1959.
K. L. WESTMORELAND,
Assistant Registrar of Incorporated Societies.
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:
Inglewood Footwear Ltd. T. 1948/34.
Given under my hand at New Plymouth this 6th day of July 1959.
O. T. KELLY, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
W. J. L. Scott Ltd. H.B. 1954/74.
Woolston Lissette Logging Co. Ltd. H.B. 1955/60.
Aero-Culture Ltd. H.B. 1956/160.
Given under my hand at Napier this 29th day of June 1959.
G. JANISCH, 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:
Westshore Beach Service Ltd. H.B. 1939/12.
Tavistock Bakery Ltd. H.B. 1948/31.
Central Butchery Ltd. H.B. 1953/44.
W. S. Bronte Ltd. H.B. 1953/106.
L. A. Edlin Ltd. H.B. 1954/68.
Tower Furnishing Co. Ltd. H.B. 1956/111.
Dated at Napier this 2nd day of July 1959.
G. JANISCH, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Bob Maisey Ltd. H.B. 1956/102.
Given under my hand at Napier this 2nd day of July 1959.
G. JANISCH, 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:
Associated Wholesalers Ltd. W. 1946/104.
Crocus Publishing Co. Ltd. W. 1950/408.
Pals Car Exchange (Marton) Ltd. W. 1954/383.
Upper Hutt Petrol Supplies (1956) Ltd. W. 1956/199.
Kaimai Quarry Ltd. W. 1956/621.
Given under my hand at Wellington this 2nd day of July 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Fox River Coal Co. Ltd. WD. 1951/16.
Dated at Hokitika this 30th day of June 1959.
K. O. BAINES, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stephanie’s Dairy Ltd.” has changed its name to “Takeaway Sandwich Bar 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 24th day of June 1959.
822 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Trelinnoe Estate Ltd.” has changed its name to “Trelinnoe Station 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 15th day of June 1959.
821 G. JANISCH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Derby’s Progressive Store Ltd.” has changed its name to “Campbell’s Store Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
811 H. F. FOUNTAIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Fleet Transport Ltd.” has changed its name to “Skeggs Fisheries Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Dunedin this 25th day of June 1959.
831 H. F. FOUNTAIN, Assistant Registrar of Companies.
SIGNAL’S RADIO AND ELECTRICAL CO. LTD.
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
PURSUANT to section 269 of the Companies Act 1955, notice hereby given that, at a meeting of creditors of the company held on the 22nd day of June 1959, it was resolved:
“(1) That the company be wound up voluntarily.
“(2) That Mrs E. E. Algie, of Waimate, be appointed liquidator.”
802 E. E. ALGIE, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 39
NZLII —
NZ Gazette 1959, No 39
✨ LLM interpretation of page content
🗺️ Notice of Lost Certificates of Title
🗺️ Lands, Settlement & Survey30 June 1959
Lost title, Certificate of title, Land Registry, Wellington
- Ida Alice Stroud (married woman), Owner of lost titles
- Dorothy Elizabeth Keys (spinster), Owner of lost titles
- E. K. Phillips, District Land Registrar
🏛️ Declaration Revoking Dissolution of Ophir Hall Society Incorporated
🏛️ Governance & Central Administration3 July 1959
Incorporated Societies Act, Dissolution revoked, Society
- Keith Lionel Westmoreland, Assistant Registrar of Incorporated Societies
🏭 Companies Struck Off Register and Dissolved (Inglewood Footwear Ltd.)
🏭 Trade, Customs & Industry6 July 1959
Companies Act, Dissolved, Register struck off, New Plymouth
- O. T. Kelly, District Registrar of Companies
🏭 Companies to be Struck Off Register and Dissolved
🏭 Trade, Customs & Industry29 June 1959
Companies Act, Dissolved, Register struck off, Napier
- G. Janisch, Assistant Registrar of Companies
🏭 Companies Struck Off Register and Dissolved (Various)
🏭 Trade, Customs & Industry2 July 1959
Companies Act, Dissolved, Register struck off, Napier
- G. Janisch, Assistant Registrar of Companies
🏭 Company to be Struck Off Register and Dissolved (Bob Maisey Ltd.)
🏭 Trade, Customs & Industry2 July 1959
Companies Act, Dissolved, Register struck off, Napier
- G. Janisch, Assistant Registrar of Companies
🏭 Companies to be Struck Off Register and Dissolved (Various)
🏭 Trade, Customs & Industry2 July 1959
Companies Act, Dissolved, Register struck off, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company to be Struck Off Register and Dissolved (Fox River Coal Co. Ltd.)
🏭 Trade, Customs & Industry30 June 1959
Companies Act, Dissolved, Register struck off, Hokitika
- K. O. Baines, District Registrar of Companies
🏭 Change of Name of Company (Stephanie's Dairy Ltd.)
🏭 Trade, Customs & Industry24 June 1959
Companies Act, Name change, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Name of Company (Trelinnoe Estate Ltd.)
🏭 Trade, Customs & Industry15 June 1959
Companies Act, Name change, Napier
- G. Janisch, Assistant Registrar of Companies
🏭 Change of Name of Company (Derby's Progressive Store Ltd.)
🏭 Trade, Customs & IndustryCompanies Act, Name change
- H. F. Fountain, Assistant Registrar of Companies
🏭 Change of Name of Company (Fleet Transport Ltd.)
🏭 Trade, Customs & Industry25 June 1959
Companies Act, Name change, Dunedin
- H. F. Fountain, Assistant Registrar of Companies
🏭 Signal's Radio and Electrical Co. Ltd. - Voluntary Winding-up Resolution
🏭 Trade, Customs & Industry22 June 1959
Companies Act, Liquidation, Voluntary winding-up, Waimate
- E. E. Algie (Mrs), Appointed liquidator
- E. E. Algie, Liquidator