Land and Company Notices




1040

THE NEW ZEALAND GAZETTE

No. 46

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 220, folio 29 (Otago Registry), in the name of John Wiley, of Pembroke, farmer, for 7 acres 3 roods 14 perches, more or less, being Sections 36 and 38, Block XIV, Lower Wanaka District, and application 235090 having been made to me to register a dedication of Lots 26, 27, and 28, land transfer plan 9403, without production of the said certificate of title and thereafter to issue a new certificate of title in lieu thereof in terms of said plan 9403, I hereby give notice of my intention to dispense with the production of the said certificate of title under section 44 of the Land Transfer Act 1952 and to register such dedication and issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 10th day of July at the Land Registry Office, Dunedin.

L. ESTERMAN, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding copy of lease 9545 for Lot 2, Deposited Plan 2963, being part Section 5, Block I, Town of Dunedin, containing 20·96 perches, more or less, being part of the land described in register book, Volume 221, folio 23 (Otago Registry), in the name of Willem Frederik Cools, of Dunedin, motor mechanic, and application 235209 having been made to me to issue a provisional lease in lieu thereof, I hereby give notice of my intention to issue such provisional lease on the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 10th day of July at the Land Registry Office, Dunedin.

L. ESTERMAN, 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:

Cowan and Worth Ltd. A. 1952/85.
Te Atatu Corner Grocery Ltd. A. 1954/105.
Sharps Corner Store Ltd. A. 1954/898.
Ngunguru Caterers Ltd. A. 1955/641.
Barry Richards Ltd. A. 1955/920.
Aquaria Advertising Ltd. A. 1957/94.
Colrob Clothing Co. Ltd. A. 1958/969.
Browns Bay Fruiterers Ltd. A. 1959/420.
The Pukekohe Advocate Ltd. A. 1959/675.
Car Encumbrances Registration Ltd. A. 1959/1036.

Given under my hand at Auckland this 14th day of July 1961.

F. R. MCBRIDE, 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:

Bonds Ltd. A. 1919/10.
A. H. Miller Ltd. A. 1948/432.
Milford Electrical Services Ltd. A. 1949/502.
O. J. Sportsgoods Ltd. A. 1954/86.
Mangere Transport Ltd. A. 1954/166.
L. Haynes Ltd. A. 1954/441.
Stan Gurnell Ltd. A. 1954/635.
Rotorua-Tauranga Daily Transport Ltd. A. 1954/694.
Waitak Rentals Ltd. A. 1954/788.

Given under my hand at Auckland this 14th day of July 1961.

F. R. MCBRIDE, Assistant Registrar of Companies.


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:

Lake Taupo Airways Ltd. H.B. 1958/99.

Given under my hand at Napier this 14th day of July 1961.

C. C. KENNELLY, District Registrar of Companies.


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:

D. Glengarry Ltd. H.B. 1936/46.

Given under my hand at Napier this 12th day of July 1961.

C. C. KENNELLY, District 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:

Valley Credit Co. Ltd. 1947/58.
The Allison Catering Co. Ltd. W. 1944/147.
Royce Radio and Electrical Ltd. W. 1957/54.
W. Marks Ltd. W. 1931/211.
Maemol Co. Ltd. W. 1957/751.
Motor Services (Hutt Valley) Ltd. W. 1954/406.
Willis Apartments Ltd. W. 1949/287.
Kingsway Private Hotel Ltd. W. 1950/13.
Bassett and Whiteacre Ltd. W. 1954/129.
Ruahine Panelbeaters Ltd. W. 1956/620.

Dated at Wellington this 13th day of July 1961.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


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:

Roberts Pharmacy Ltd. C. 1960/79.

Given under my hand at Christchurch this 12th day of July 1961.

M. H. INNES, Assistant Registrar of Companies.


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:

George Dickinson and Sons Ltd. C. 1838/28.

Given under my hand at Christchurch this 12th day of July 1961.

M. H. INNES, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Dominion Textile and Agency Co. Ltd.” has changed its name to “John Byrne Barry 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 14th day of October 1960.

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


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Ross Properties Ltd.” has changed its name to “Mounts Structural 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 5th day of July 1961.

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


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Pyramid Concrete Products Ltd.” has changed its name to “Firth Ready-Mix (Taupo) 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 11th day of February 1941.

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


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Heat and Eat Foods Ltd.” has changed its name to “Lesley Services 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 6th day of July 1961.

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


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Leith Concrete Ltd.” has changed its name to “Te Papa Foundry 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 6th day of July 1961.

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



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1961, No 46


NZLII PDF NZ Gazette 1961, No 46





✨ LLM interpretation of page content

🗺️ Land Transfer Act - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
10 July 1961
Land Transfer Act, Lost certificate, New certificate, Otago
  • John Wiley, Owner of lost certificate of title

  • L. Esterman, District Land Registrar

🗺️ Land Transfer Act - Lost Lease

🗺️ Lands, Settlement & Survey
10 July 1961
Land Transfer Act, Lost lease, Provisional lease, Otago
  • Willem Frederik Cools, Owner of lost lease

  • L. Esterman, District Land Registrar

⚖️ Companies Act - Dissolution of Companies

⚖️ Justice & Law Enforcement
14 July 1961
Companies Act, Dissolution, Register struck off, Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Companies Act - Dissolution of Companies

⚖️ Justice & Law Enforcement
14 July 1961
Companies Act, Dissolution, Register struck off, Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Companies Act - Dissolution of Company

⚖️ Justice & Law Enforcement
14 July 1961
Companies Act, Dissolution, Register struck off, Napier
  • C. C. Kennelly, District Registrar of Companies

⚖️ Companies Act - Dissolution of Company

⚖️ Justice & Law Enforcement
12 July 1961
Companies Act, Dissolution, Register struck off, Napier
  • C. C. Kennelly, District Registrar of Companies

⚖️ Companies Act - Dissolution of Companies

⚖️ Justice & Law Enforcement
13 July 1961
Companies Act, Dissolution, Register struck off, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Companies Act - Dissolution of Company

⚖️ Justice & Law Enforcement
12 July 1961
Companies Act, Dissolution, Register struck off, Christchurch
  • M. H. Innes, Assistant Registrar of Companies

⚖️ Companies Act - Dissolution of Company

⚖️ Justice & Law Enforcement
12 July 1961
Companies Act, Dissolution, Register struck off, Christchurch
  • M. H. Innes, Assistant Registrar of Companies

⚖️ Company Name Change: Dominion Textile and Agency Co. Ltd.

⚖️ Justice & Law Enforcement
14 October 1960
Company name change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Company Name Change: Ross Properties Ltd.

⚖️ Justice & Law Enforcement
5 July 1961
Company name change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Company Name Change: Pyramid Concrete Products Ltd.

⚖️ Justice & Law Enforcement
11 February 1941
Company name change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Company Name Change: Heat and Eat Foods Ltd.

⚖️ Justice & Law Enforcement
6 July 1961
Company name change, Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Company Name Change: Leith Concrete Ltd.

⚖️ Justice & Law Enforcement
6 July 1961
Company name change, Auckland
  • F. R. McBride, Assistant Registrar of Companies