Land Transfer and Company Notices




114
THE NEW ZEALAND GAZETTE
No. 5

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 be lodged forbidding the same within one calendar month from the date of publication of the Gazette containing this notice.

No. 13655. Charles Partington. 14 acres 1 rood 13⁴/₁₀ perches. Section 40, Maori Reserve 873. Tuahiwi Road. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 30th day of January 1959 at the Land Registry Office, Christchurch.

L. H. MCCLELLAND, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 76, folio 96 (Canterbury Registry), for 1 acre 3 roods 7 perches, or thereabouts, situated in Block III of the Leeston Survey District, being Lots 34, 35, 36, 43, 49, 52, and 54, Block I, on Deposited Plan No. 307, part of Rural Section 4603, in the name of Grace Edith Barnett, of Christchurch, widow (now deceased), 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 29th day of January 1959 at the Land Registry Office, Christchurch.

L. H. MCCLELLAND, District Land Registrar.


ADVERTISEMENTS


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:

Housing Ancillary Ltd. C. 1954/228.

Given under my hand at Christchurch, this 22nd day of January 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:

Kent House Ltd. 1946/54.

Dated at Dunedin this 29th day of January 1959.

H. F. FOUNTAIN,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Weigel’s Patterns Ltd.” has changed its name to “Weigel’s Patterns (N.Z.) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1958/121.

Dated at Wellington this 27th day of January 1959.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

114


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Q.E.D. Transport Co. Ltd.” has changed its name to “Q.E.D. Coal Co. 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 29th day of January 1959.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

137


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Optimists Unlimited (Nelson) Ltd.” has changed its name to “N.D.C. Ltd.”, and that the new name was this day entered on the Register of Companies in place of the former name.

Dated at Nelson this 28th day of January 1959.

C. C. MARCH, Assistant Registrar of Companies.

116


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Craftex Furniture Show Rooms Ltd.” has changed its name to “Craftex 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 5th day of January 1959.

117
F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Whitson Importing Co. Ltd.” has changed its name to “Jordan Export-Import 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 23rd day of December 1958.

118
F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Owen Motors Ltd.” has changed its name to “Tudor Motors 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 December 1958.

119
F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Arthurs Furniture Crafts Ltd.” has changed its name to “Furniture Crafts 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 8th day of January 1959.

131
F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Brooklyn Dairy Ltd.” has changed its name to the “Brooklyn Trading 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 8th day of January 1959.

132
F. R. MCBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Ceramic Distributors Ltd.” has changed its name to “Crown Lynn Potteries 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 December 1958.

133
F. R. MCBRIDE, Assistant Registrar of Companies.


HEYMS MEDICINES LTD.


IN VOLUNTARY LIQUIDATION


In the matter of the Companies Act 1955 and in the matter of Heyms Medicines Ltd. (in voluntary liquidation). NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will be held at 64 Eleventh Avenue, Tauranga, on the 26th day of February 1959, at 5.30 o’clock in the afternoon, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator and to consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely:

“That the books and papers of the company and of the liquidator be held by Oscar George Bettany, at Twenty-second Avenue, Tauranga.”

Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member.

Dated this 27th day of January 1959.

115
O. BETTANY, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 5


NZLII PDF NZ Gazette 1959, No 5





✨ LLM interpretation of page content

🏛️ Land Transfer Act Notice - Charles Partington

🏛️ Governance & Central Administration
30 January 1959
Land Transfer Act, Caveat, Maori Reserve, Tuahiwi Road
  • Charles Partington, Land to be brought under Land Transfer Act

  • L. H. McClelland, District Land Registrar

🏛️ Lost Certificate of Title - Grace Edith Barnett

🏛️ Governance & Central Administration
29 January 1959
Lost Certificate of Title, Leeston Survey District, Deposited Plan
  • Grace Edith Barnett (widow), Deceased, new certificate of title to be issued

  • L. H. McClelland, District Land Registrar

🏭 Companies Act Notice - Housing Ancillary Ltd.

🏭 Trade, Customs & Industry
22 January 1959
Companies Act, Register, Dissolved, Christchurch
  • L. H. McClelland, District Registrar of Companies

🏭 Companies Act Notice - Kent House Ltd.

🏭 Trade, Customs & Industry
29 January 1959
Companies Act, Register, Dissolved, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

🏭 Change of Name of Company - Weigel’s Patterns Ltd.

🏭 Trade, Customs & Industry
27 January 1959
Change of Name, Companies Register, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name of Company - Q.E.D. Transport Co. Ltd.

🏭 Trade, Customs & Industry
29 January 1959
Change of Name, Companies Register, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Name of Company - Optimists Unlimited (Nelson) Ltd.

🏭 Trade, Customs & Industry
28 January 1959
Change of Name, Companies Register, Nelson
  • C. C. March, Assistant Registrar of Companies

🏭 Change of Name of Company - Craftex Furniture Show Rooms Ltd.

🏭 Trade, Customs & Industry
5 January 1959
Change of Name, Companies Register, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company - Whitson Importing Co. Ltd.

🏭 Trade, Customs & Industry
23 December 1958
Change of Name, Companies Register, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company - Owen Motors Ltd.

🏭 Trade, Customs & Industry
18 December 1958
Change of Name, Companies Register, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company - Arthurs Furniture Crafts Ltd.

🏭 Trade, Customs & Industry
8 January 1959
Change of Name, Companies Register, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company - Brooklyn Dairy Ltd.

🏭 Trade, Customs & Industry
8 January 1959
Change of Name, Companies Register, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Change of Name of Company - Ceramic Distributors Ltd.

🏭 Trade, Customs & Industry
16 December 1958
Change of Name, Companies Register, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Heyms Medicines Ltd. - Voluntary Liquidation Meeting

🏭 Trade, Customs & Industry
27 January 1959
Voluntary Liquidation, Companies Act, General Meeting, Tauranga
  • Oscar George Bettany, Books and papers to be held by liquidator

  • O. Bettany, Liquidator