✨ Company and Society Notices
530
EVIDENCE of the loss of deed of lease No. 176136 of that portion of land, more or less, being Lot 2 of the subdivision of part Lot 20 of Section 4, Suburbs of Auckland, wherein the Trustees of the General Church Trust are the lessors and Euphemia Dron Gilmer (now deceased), Mary Sproule Gilmer, and Margaret Dowie Gilmer, all of Auckland, spinsters, are the lessees, having been lodged with me together with an application for a provisional memorandum of lease in lieu thereof, notice is hereby given of my intention to issue such provisional memorandum of lease on the expiration of 14 days from the date of the Gazette containing this notice.
(K. 77107.)
Dated this 14th day of April 1960 at the Land Registry Office, Auckland.
F. A. SADLER, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of mortgage 151358, whereof John Alexander Grant, of Palmerston North, solicitor (now deceased), and Bertram Joseph Jacobs, of Palmerston North, solicitor, are mortgagees, affecting 20⋅5 perches, being part of Suburban Section 206, Township of Palmerston North, and being also part of Lot 18 on Deposited Plan 707, being the land comprised in certificate of title, Volume 268, folio 184, Wellington Registry, and application (No. 456948) having been made to me to register transmission (456940) to the said Bertram Joseph Jacobs as survivor in respect of the said mortgage, I hereby give notice of my intention to dispense with the production of the said instrument, under section 44 of the Land Transfer Act 1952, and to register the said transmission on the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 13th day of April 1960.
E. K. PHILLIPS, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, Mervyn Henry Innes, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the New Zealand Liberal Party (Incorporated) is no longer carrying on operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Christchurch this 14th day of April 1960.
M. H. INNES,
Assistant Registrar of Incorporated Societies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cellina Trawling Co. Ltd.” has changed its name to “Cellina Fisheries Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1951/31.)
Dated at Napier this 7th day of April 1960.
C. C. KENNELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Boracure (Wellington) Ltd.” has changed its name to “Fumigation Services Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1954/575.
Dated at Wellington this 11th day of April 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Flattettes (New Zealand) Ltd.” has changed its name to “Egmont Properties Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. 1954/8.
Dated at Wellington this 4th day of April 1960.
L. WESTMORELAND,
Assistant Registrar of Companies.
THE NEW ZEALAND GAZETTE
No. 26
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “F. W. Page Ltd.” has changed its name to “Pages Arcade Pharmacy Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1951/220.
Dated at Wellington this 12th day of April 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dolly Varden Cake Kitchen Ltd.” has changed its name to “Cockburns Cake Kitchen Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1957/303.
Dated at Wellington this 12th day of April 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hunter and Andrews Ltd.” has changed its name to “J. Andrews Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. 1956/179.
Dated at Wellington this 12th day of April 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “M.G. Sales and Services Ltd.” has changed its name to “Argosy Rentals 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 April 1960.
M. H. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Price’s Car Sales Ltd.” has changed its name to “Price’s Motors 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 17th day of March 1960.
M. H. INNES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Harvey Bros. and Broad Ltd.” has changed its name to “Harvey Timber Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. M. 1954/8.
Dated at Blenheim this 13th day of April 1960.
W. B. GREIG, District Registrar of Companies.
THE EAST COAST INVESTMENT TRUST LTD.
IN VOLUNTARY LIQUIDATION
Notice of Voluntary Winding-up Resolution
PURSUANT to section 269 of the Companies Act 1955, notice is hereby given that, at an extraordinary general meeting of the company duly convened and held on the 31st day of March 1960, the following special resolution was duly passed.
“That the company be wound up voluntarily and that Messrs Frank Randolph Seaton Ashton, public accountant, of Napier, and Neville Ernest Frehner, public accountant, of Napier, be appointed liquidators jointly and severally and that their remuneration be on the scale recommended by the New Zealand Society of Accountants.”
F. R. S. ASHTON,
N. E. FREHNER,
Joint Liquidators.
Dated 8 April 1960.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1960, No 26
NZLII —
NZ Gazette 1960, No 26
✨ LLM interpretation of page content
🗺️ Notice of Lost Deed of Lease and Application for Provisional Memorandum
🗺️ Lands, Settlement & Survey14 April 1960
Lost deed of lease, provisional memorandum of lease, Trustees of the General Church Trust, Euphemia Dron Gilmer, Mary Sproule Gilmer, Margaret Dowie Gilmer
- Euphemia Dron Gilmer, Lessee of lost deed of lease
- Mary Sproule Gilmer, Lessee of lost deed of lease
- Margaret Dowie Gilmer, Lessee of lost deed of lease
- F. A. Sadler, District Land Registrar
🗺️ Notice of Lost Outstanding Duplicate of Mortgage and Application to Register Transmission
🗺️ Lands, Settlement & Survey13 April 1960
Lost mortgage duplicate, transmission, John Alexander Grant, Bertram Joseph Jacobs, Land Transfer Act 1952
- John Alexander Grant (solicitor), Mortgagee of lost duplicate
- Bertram Joseph Jacobs (solicitor), Mortgagee of lost duplicate
- E. K. Phillips, District Land Registrar
🏛️ Dissolution of Incorporated Society
🏛️ Governance & Central Administration14 April 1960
Incorporated Societies Act 1908, dissolution, New Zealand Liberal Party (Incorporated)
- Mervyn Henry Innes, Assistant Registrar of Incorporated Societies
🏭 Change of Company Name: Cellina Trawling Co. Ltd. to Cellina Fisheries Ltd.
🏭 Trade, Customs & Industry7 April 1960
Companies Act, change of name, Cellina Trawling Co. Ltd., Cellina Fisheries Ltd.
- C. C. Kennelly, District Registrar of Companies
🏭 Change of Company Name: Boracure (Wellington) Ltd. to Fumigation Services Ltd.
🏭 Trade, Customs & Industry11 April 1960
Companies Act, change of name, Boracure (Wellington) Ltd., Fumigation Services Ltd.
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name: Flattettes (New Zealand) Ltd. to Egmont Properties Ltd.
🏭 Trade, Customs & Industry4 April 1960
Companies Act, change of name, Flattettes (New Zealand) Ltd., Egmont Properties Ltd.
- L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name: F. W. Page Ltd. to Pages Arcade Pharmacy Ltd.
🏭 Trade, Customs & Industry12 April 1960
Companies Act, change of name, F. W. Page Ltd., Pages Arcade Pharmacy Ltd.
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name: Dolly Varden Cake Kitchen Ltd. to Cockburns Cake Kitchen Ltd.
🏭 Trade, Customs & Industry12 April 1960
Companies Act, change of name, Dolly Varden Cake Kitchen Ltd., Cockburns Cake Kitchen Ltd.
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name: Hunter and Andrews Ltd. to J. Andrews Ltd.
🏭 Trade, Customs & Industry12 April 1960
Companies Act, change of name, Hunter and Andrews Ltd., J. Andrews Ltd.
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name: M.G. Sales and Services Ltd. to Argosy Rentals Ltd.
🏭 Trade, Customs & Industry2 April 1960
Companies Act, change of name, M.G. Sales and Services Ltd., Argosy Rentals Ltd.
- M. H. Innes, Assistant Registrar of Companies
🏭 Change of Company Name: Price’s Car Sales Ltd. to Price’s Motors Ltd.
🏭 Trade, Customs & Industry17 March 1960
Companies Act, change of name, Price’s Car Sales Ltd., Price’s Motors Ltd.
- M. H. Innes, Assistant Registrar of Companies
🏭 Change of Company Name: Harvey Bros. and Broad Ltd. to Harvey Timber Ltd.
🏭 Trade, Customs & Industry13 April 1960
Companies Act, change of name, Harvey Bros. and Broad Ltd., Harvey Timber Ltd.
- W. B. Greig, District Registrar of Companies
🏭 Voluntary Winding-up Resolution for The East Coast Investment Trust Ltd.
🏭 Trade, Customs & Industry8 April 1960
Companies Act 1955, voluntary liquidation, winding-up resolution, The East Coast Investment Trust Ltd.
- F. R. S. Ashton, Joint Liquidator
- N. E. Frehner, Joint Liquidator