Land Notices & Company Notices




1490
THE NEW ZEALAND GAZETTE
No. 62

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 162, folio 175 (Taranaki Registry), in the name of Raymond Ian Prestney, of New Plymouth, storeman, for 29·44 perches, more or less, being Lot 20 on Deposited Plan 6485, and being part Section 774A, Grey District (Block IV, Paritutu Survey District), having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given 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 at the Land Registry Office, New Plymouth, this 12th day of October 1959.

O. T. KELLY, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicate of memorandum of mortgage No. 70331 affecting all that parcel of land containing 1 rood 36 perches, being Lots 18 and 19 of Parcel “D” on Deeds Plan No. 13 of the Township of South Riverton, and being also part Section 2, Block I, Jacobs River Hundred, and being all the land in certificate of title, Volume 125, folio 141, Southland Registry, wherein Athol Duncan MacRae is the mortgagor and William Edward Diack is the mortgagee, and application (No. 164706) has been made to me to register a discharge of the said mortgage without production of the outstanding duplicate of the said memorandum of mortgage in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to register such discharge dispensing with production of the said outstanding duplicate 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Invercargill, this 7th day of October 1959.

K. O. BAINES, District Land Registrar.


ADVERTISEMENTS


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:

Artcraft Press Ltd. 1915/38.
Esstee Distributors Ltd. 1937/211.
Rennie Motors Ltd. 1946/396.
Sunshine Milk Bar Ltd. 1948/511.
F. Dyson and Sons Ltd. 1951/542.
Spiral Contracting Co. Ltd. 1951/767.
Kitchener Properties Ltd. 1953/74.
Putaruru Concrete Supplies Ltd. 1953/210.
A. W. Kirby Ltd. 1954/362.
Raynel Farm Machinery Co. Ltd. 1956/1113.

Given under my hand at Auckland this 2nd day of October 1959.

F. R. McBRIDE, Assistant Registrar of Companies.


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 Register Previously Kept at Register Transferred to
Inter Island Shipping Co. Ltd. Blenheim Nelson
Offset Plates (N.Z.) Ltd. Auckland Wellington
Malcolm Victor Ltd. Christchurch Blenheim
International Supplies (N.Z.) Ltd. Wellington Auckland
Meat Packers (N.Z.) Ltd. Auckland Wellington
R. J. B. Agency Ltd. Auckland Wellington
Coull Batell Ltd. Auckland Wellington
Lombard Acceptances Ltd. Christchurch Wellington
Lombank (New Zealand) Ltd. Christchurch Wellington
Cookson Superspread Ltd. Gisborne Napier
F. J. Farquhar Ltd. Wellington Napier
Cobden Farm Ltd. Wellington Blenheim
Brooklyn Trading Co. Ltd. Auckland Gisborne

Dated at Wellington this 5th day of October 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:

The Gisborne Mirror and Auto Glass Co. Ltd. 1947/1.
Apanui Transport Ltd. 1950/17.
R. H. Mahoney Ltd. 1950/27.
Waiapu Agricultural Contractors Ltd. 1950/30.

Dated at Gisborne this 8th day of October 1959.

H. E. SQUIRE, District Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Lane Trawling Co. Ltd.” (P.B. 1958/1) has changed its name to “Home Fish Service Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Gisborne this 29th day of September 1959.

1446 H. E. SQUIRE, District Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Hansby’s Pharmacy Ltd.” (H.B. 1955/68) has changed its name to “The Lake Dispensary 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 7th day of October 1959.

1447 G. JANISCH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Onslow Benge Ltd.” has changed its name to “Robert Press Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1948/17.

Dated at Wellington this 6th day of October 1959.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Nicholls Milk Co. Ltd.” has changed its name to “Wainui Holdings Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1946/328.

Dated at Wellington this 8th day of October 1959.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Upper Hutt Rental Cars Ltd.” has changed its name to “Anthony Motors Rentals Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1954/299.

Dated at Wellington this 8th day of October 1959.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Athletic Park (Rotorua) Ltd.” has changed its name to “Holdaway Buildings Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1954/306.

Dated at Wellington this 8th day of October 1959.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Brassware (N.Z.) Ltd.” has changed its name to “Roymac Steel 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 October 1959.

1444 M. H. INNES, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 62


NZLII PDF NZ Gazette 1959, No 62





✨ LLM interpretation of page content

🗺️ Notice of intention to issue new certificate of title

🗺️ Lands, Settlement & Survey
12 October 1959
Land Registry, Certificate of Title, Lost duplicate, Taranaki
  • Raymond Ian Prestney, Owner of land for new title

  • O. T. Kelly, District Land Registrar

🗺️ Notice of intention to register discharge of mortgage

🗺️ Lands, Settlement & Survey
7 October 1959
Land Registry, Mortgage discharge, Lost duplicate, South Riverton
  • Athol Duncan MacRae, Mortgagor of property
  • William Edward Diack, Mortgagee of property

  • K. O. Baines, District Land Registrar

🏭 Companies to be struck off the Register

🏭 Trade, Customs & Industry
2 October 1959
Companies Act, Dissolution, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Transfer of company registers to different offices

🏭 Trade, Customs & Industry
5 October 1959
Companies Act, Register transfer, Company offices
  • E. K. Phillips, Registrar of Companies

🏭 Companies struck off the Register and dissolved

🏭 Trade, Customs & Industry
8 October 1959
Companies Act, Dissolution, Gisborne
  • H. E. Squire, District Registrar of Companies

🏭 Change of Company Name: Lane Trawling Co. Ltd. to Home Fish Service Ltd.

🏭 Trade, Customs & Industry
29 September 1959
Change of name, Company, Gisborne
  • H. E. Squire, District Registrar of Companies

🏭 Change of Company Name: Hansby’s Pharmacy Ltd. to The Lake Dispensary Ltd.

🏭 Trade, Customs & Industry
7 October 1959
Change of name, Company, Napier
  • G. Janisch, Assistant Registrar of Companies

🏭 Change of Company Name: Onslow Benge Ltd. to Robert Press Ltd.

🏭 Trade, Customs & Industry
6 October 1959
Change of name, Company, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name: Nicholls Milk Co. Ltd. to Wainui Holdings Ltd.

🏭 Trade, Customs & Industry
8 October 1959
Change of name, Company, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name: Upper Hutt Rental Cars Ltd. to Anthony Motors Rentals Ltd.

🏭 Trade, Customs & Industry
8 October 1959
Change of name, Company, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name: Athletic Park (Rotorua) Ltd. to Holdaway Buildings Ltd.

🏭 Trade, Customs & Industry
8 October 1959
Change of name, Company, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name: Brassware (N.Z.) Ltd. to Roymac Steel Ltd.

🏭 Trade, Customs & Industry
2 October 1959
Change of name, Company, Christchurch
  • M. H. Innes, Assistant Registrar of Companies