Company and Partnership Notices




1968
THE NEW ZEALAND GAZETTE
No. 83

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 42, folio 242 (Otago Registry), in the name of Thomas Dunn, of Oamaru Road, inspector (now deceased), for 1 acre, more or less, being Sections 4 and 5, and 20 and 21, Deposited Plan 134, Township of Ngapara, and application (227300) having been made to me to issue a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title on the expiry of 14 days from the date of the Gazette containing this notice.

Dated this 7th day of December 1960 at the Land Registry Office, Dunedin.

L. ESTERMAN, District Land Registrar.


ADVERTISEMENTS


INDUSTRIAL AND PROVIDENT SOCIETIES ACT 1908


DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY


I, Keith Lionel Westmoreland, Assistant Registrar of Industrial and Provident Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned societies are no longer carrying on operations, they are hereby dissolved in pursuant of section 6 (a) (3) of the Industrial and Provident Societies Act 1908:

Cook Island Producers Cooperative Society Ltd. I. and P. 1949/2.

Canterbury Fruitgrowers’ Association Ltd. I. and P. 1917/5.

Dated at Wellington this 7th day of December 1960.

K. L. WESTMORELAND,
Assistant Registrar of Industrial and Provident 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:

The Nelson Tobacco Co. Ltd. N. 1943/3.

Given under my hand at Nelson this 6th day of December 1960.

C. C. MARCH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Kaponga Painters and Decorators Ltd.” has changed its name to “Egmont Painters and Decorators Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at New Plymouth this 6th day of December 1960.

1806 O. T. KELLY, District Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Cherry’s Sport and Cycle Centre Ltd.” has changed its name to “R. H. Hicks Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1955/448.

Dated at Wellington this 6th day of December 1960.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1819


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “The Commercial Printing and Publishing Co. of New Zealand Ltd.” has changed its name to “Commercial Print Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1919/19.

Dated at Wellington this 6th day of December 1960.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1820


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Basin Fuel Supplies Ltd.” has changed its name to “Porirua Carriers Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1958/234.

Dated at Wellington this 6th day of December 1960.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1821


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Gorman and Irving Ltd.” has changed its name to “South Taieri Transport 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 11th day of November 1960.

1810 L. ESTERMAN, District Registrar of Companies.


GOURMAND RESTAURANT AND DELICATESSEN


DISSOLUTION OF PARTNERSHIP


NOTICE is hereby given that the partnership heretofore existing between Ferdinand Nandor Solt, Wanda Solt, John Nicalos Papp, and Xininia Ann Papp, all of Christchurch, restaurant proprietors, under the firm name of Gourmand Restaurant and Delicatessen, and carried on at 28 New Regent Street, Christchurch, has been dissolved by mutual consent as from the 11th day of November 1960.

Dated this 8th day of December 1960.

For Gourmand Restaurant and Delicatessen—

J. N. PAPP.
X. A. PAPP.

1828


WELDALL WORKS


NOTICE OF DISSOLUTION OF PARTNERSHIP


CAREL HENDRIK VAN VOORTHUYSEN, of Upper Hutt, welder, and THOMAS ALWYNE MILBURN, of Upper Hutt, fitter and turner, who have heretofore been carrying on business in partnership at Upper Hutt as welders and metal workers under the name of style of Weldall Works, hereby give notice that the said partnership has been dissolved as from the 30th day of November 1960.

1831


CHARLES CLAY AND SONS LTD.


NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND


CHARLES Clay and Sons Ltd. hereby gives notice, in accordance with section 405 (1) of the Companies Act 1955, that as from three months from the date of insertion of this notice it will cease to have a place of business in New Zealand.

1741 D. N. CHAMBERS, Attorney.


ACME WOOD AND METAL PRODUCTS LTD.


IN VOLUNTARY LIQUIDATION


Notice of Voluntary Winding-up Resolution

NOTICE is hereby given, pursuant to section 269 of the Companies Act 1955, that at an extraordinary meeting of the company held on the 5th day of December 1960, the following extraordinary resolution was passed:

“That the company cannot by reason of its liabilities continue its business, that it is advisable to wind up, and that the company be wound up voluntarily.”

Dated the 9th day of December 1960.

1830 TURNER SMITH, Liquidator.


ACME WOOD AND METAL PRODUCTS LTD.


IN VOLUNTARY LIQUIDATION


Notice to Creditors to Prove

In the matter of the Companies Act 1955 and in the matter of Acme Wood and Metal Products Ltd. (in voluntary liquidation).

THE liquidator of Acme Wood and Metal Products Ltd., which is being wound up voluntarily, doth hereby fix Monday, 23 January 1961, as the date on or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting to such distribution.

Dated at Christchurch this 12th day of December 1960.

TURNER SMITH, Liquidator.

P.O. Box 1703, Christchurch.

1829



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 83


NZLII PDF NZ Gazette 1960, No 83





✨ LLM interpretation of page content

🗺️ Notice of Loss of Title for Thomas Dunn

🗺️ Lands, Settlement & Survey
7 December 1960
Lost title, certificate of title, land registry, Dunedin
  • Thomas Dunn, Owner of lost title certificate

  • L. Esterman, District Land Registrar

🏭 Dissolution of Industrial and Provident Societies

🏭 Trade, Customs & Industry
7 December 1960
Industrial and Provident Societies Act, society dissolution, cooperative society, fruitgrowers association
  • Keith Lionel Westmoreland, Assistant Registrar of Industrial and Provident Societies

🏭 Company Name Struck Off Register: The Nelson Tobacco Co. Ltd.

🏭 Trade, Customs & Industry
6 December 1960
Companies Act, company dissolution, register struck off, Nelson
  • C. C. March, Assistant Registrar of Companies

🏭 Company Name Change: Kaponga Painters and Decorators Ltd. to Egmont Painters and Decorators Ltd.

🏭 Trade, Customs & Industry
6 December 1960
Company name change, painters and decorators, New Plymouth
  • O. T. Kelly, District Registrar of Companies

🏭 Company Name Change: Cherry’s Sport and Cycle Centre Ltd. to R. H. Hicks Ltd.

🏭 Trade, Customs & Industry
6 December 1960
Company name change, sport and cycle, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: The Commercial Printing and Publishing Co. of New Zealand Ltd. to Commercial Print Ltd.

🏭 Trade, Customs & Industry
6 December 1960
Company name change, printing, publishing, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Basin Fuel Supplies Ltd. to Porirua Carriers Ltd.

🏭 Trade, Customs & Industry
6 December 1960
Company name change, fuel supplies, carriers, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Gorman and Irving Ltd. to South Taieri Transport Ltd.

🏭 Trade, Customs & Industry
11 November 1960
Company name change, transport, Dunedin
  • L. Esterman, District Registrar of Companies

🏭 Dissolution of Partnership: Gourmand Restaurant and Delicatessen

🏭 Trade, Customs & Industry
8 December 1960
Partnership dissolution, restaurant, delicatessen, Christchurch
  • Ferdinand Nandor Solt, Partner in dissolved partnership
  • Wanda Solt, Partner in dissolved partnership
  • John Nicalos Papp, Partner in dissolved partnership
  • Xininia Ann Papp, Partner in dissolved partnership

🏭 Dissolution of Partnership: Weldall Works

🏭 Trade, Customs & Industry
Partnership dissolution, welding, metal work, Upper Hutt
  • Carel Hendrik Van Voorthuysen, Partner in dissolved partnership
  • Thomas Alwyne Milburn, Partner in dissolved partnership

🏭 Notice of Intention to Cease Business in New Zealand: Charles Clay and Sons Ltd.

🏭 Trade, Customs & Industry
Companies Act, cease business, New Zealand, foreign company
  • D. N. Chambers, Attorney

🏭 Voluntary Liquidation Resolution: Acme Wood and Metal Products Ltd.

🏭 Trade, Customs & Industry
9 December 1960
Voluntary liquidation, company winding up, liabilities, Christchurch
  • Turner Smith, Liquidator

🏭 Voluntary Liquidation Notice to Creditors to Prove: Acme Wood and Metal Products Ltd.

🏭 Trade, Customs & Industry
12 December 1960
Voluntary liquidation, creditors, prove debts, claims, exclusion from distribution
  • Turner Smith, Liquidator