✨ Company Notices
870 THE NEW ZEALAND GAZETTE No. 35
EVIDENCE having been furnished of the loss of the outstanding
duplicate of certificate of title, Volume 68, folio 161 (Nelson
Registry), in the name of Martha Ann Lodge, wife of Leonard
Stanmore Lodge, of Matakita, mine foreman, for 38 acres
3 roods 29 perches, more or less, being Lot 1, Deposited Plan
1978, and being part Sections 91, 121, and 122, Block XIII,
Matiri Survey District, and application 83876 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 certifi-
cate of title on the expiration of 14 days from the date of the
Gazette containing this notice.
Dated this 24th day of May 1962 at the Land Registry
Office, Nelson.
F. BRYSON, 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 be dissolved:
Cotter Frocks Ltd. A. 1951/168.
Embassy Upholsterers and Furnishers Ltd. A. 1951/787.
Mobilco (N.Z.) Ltd. A. 1953/683.
Ward’s Crockery Bar and Agencies Ltd. A. 1954/73.
Lawrie Pitts Ltd. A. 1954/643.
Given under my hand at Auckland this 24th day of May
1962.
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:
R. H. Healey Ltd. A. 1949/149.
Cambridge Apartments Ltd. A. 1949/342.
M. and W. Mallindine Ltd. A. 1949/576.
Dhanjees General Stores Ltd. A. 1951/300.
J. E. Robinson Ltd. A. 1953/148.
Ostral Ltd. A. 1955/28.
Alston Investments Ltd. A. 1956/59.
J. E. McCaslin (Whangarei) Ltd. A. 1957/1187.
Carlton Grills Ltd. A. 1957/1077.
Remuera Carpet Sewing Company Ltd. A. 1957/66.
Tripps Foodmarket Ltd. A. 1959/914.
Given under my hand at Auckland this 24th day of May
1962.
F. R. MCBRIDE, 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 names of the under-mentioned companies will,
unless cause is shown to the contrary, be struck off the
Register and the companies dissolved:
Chaney’s Service Station Ltd. C. 1956/183.
Russells (Timaru) Ltd. C. 1956/41.
Given under by hand at Christchurch this 24th day of May
1962.
M. H. INNES, 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:
North End Garage and Service Co. Ltd. 1956/192.
Dated at Dunedin this 23rd day of May 1962.
L. ESTERMAN, District Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that at the expiration of three months
from the date hereof the name of the under-mentioned com-
pany will, unless cause is shown to the contrary, be struck
off the Register and the company dissolved:
Hadco Ltd. 1955/15.
Dated at Dunedin this 25th day of May 1962.
L. ESTERMAN, 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:
Niagara School of Music Ltd. SD. 1941/1.
Given under my hand at Invercargill this 23rd day of May
1962.
K. O. BAINES, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Browns Bay Land Agency Ltd.”
has changed its name to “Stephen Louise 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 15th day of May 1962.
858 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Modaire Ltd.” has changed its
name to “Laddaloc-Berlei 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 May 1962.
859 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Couper’s Motor Service Ltd.”
has changed its name to “Coupers 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 17th day of May 1962.
869 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “F. G. Burgess Ltd.” has changed
its name to “Ryan Bros. 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 17th day of May 1962.
870 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Murupara Supermarkets Ltd.”
has changed its name to “Davies Supermarket Ltd.”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name.
Given under my hand at Auckland this 17th day of May
1962.
871 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cryer Motors Ltd.” has changed
its name to “Ridley Motors Ltd.”, and that the new name
was this day entered on my Register of Companies in place
of the former name. (H.B. 1959/130.)
Dated at Napier this 28th day of May 1962.
890 C. C. KENNELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “B.R.W. Furnishers Ltd.” has
changed its name to “Townsend and Brown Ltd.”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name. (H.B. 1945/28.)
Dated at Napier this 23rd day of May 1962.
866 C. C. KENNELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “L.E. Properties Ltd.” has
changed its name to “Eric Doherty Ltd.”, and that the new
name was this day entered on my Register of Companies in
place of the former name. (H.B. 1954/78.)
Dated at Napier this 18th day of May 1962.
856 C. C. KENNELLY, District Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1962, No 35
NZLII —
NZ Gazette 1962, No 35
✨ LLM interpretation of page content
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey24 May 1962
Lost Certificate of Title, New Certificate of Title, Land Registry, Nelson
- Martha Ann Lodge, Owner of lost certificate of title
- Leonard Stanmore Lodge, Husband of title owner
- F. Bryson, District Land Registrar
🏭 Companies Act Notice: Companies to be Struck Off Register
🏭 Trade, Customs & Industry24 May 1962
Companies Act 1955, Dissolved Companies, Struck Off Register, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Companies Act Notice: Companies Struck Off Register
🏭 Trade, Customs & Industry24 May 1962
Companies Act 1955, Dissolved Companies, Struck Off Register, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Companies Act Notice: Companies to be Struck Off Register
🏭 Trade, Customs & Industry24 May 1962
Companies Act 1955, Dissolved Companies, Struck Off Register, Christchurch
- M. H. Innes, Assistant Registrar of Companies
🏭 Companies Act Notice: Company to be Struck Off Register
🏭 Trade, Customs & Industry23 May 1962
Companies Act 1955, Dissolved Companies, Struck Off Register, Dunedin
- L. Esterman, District Registrar of Companies
🏭 Companies Act Notice: Company to be Struck Off Register
🏭 Trade, Customs & Industry25 May 1962
Companies Act 1955, Dissolved Companies, Struck Off Register, Dunedin
- L. Esterman, District Registrar of Companies
🏭 Companies Act Notice: Company Struck Off Register
🏭 Trade, Customs & Industry23 May 1962
Companies Act 1955, Dissolved Companies, Struck Off Register, Invercargill
- K. O. Baines, District Registrar of Companies
🏭 Change of Company Name: Browns Bay Land Agency Ltd. to Stephen Louise Ltd.
🏭 Trade, Customs & Industry15 May 1962
Company Name Change, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Company Name: Modaire Ltd. to Laddaloc-Berlei Ltd.
🏭 Trade, Customs & Industry16 May 1962
Company Name Change, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Company Name: Couper’s Motor Service Ltd. to Coupers Motors Ltd.
🏭 Trade, Customs & Industry17 May 1962
Company Name Change, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Company Name: F. G. Burgess Ltd. to Ryan Bros. Ltd.
🏭 Trade, Customs & Industry17 May 1962
Company Name Change, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Company Name: Murupara Supermarkets Ltd. to Davies Supermarket Ltd.
🏭 Trade, Customs & Industry17 May 1962
Company Name Change, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Company Name: Cryer Motors Ltd. to Ridley Motors Ltd.
🏭 Trade, Customs & Industry28 May 1962
Company Name Change, Napier
- C. C. Kennelly, District Registrar of Companies
🏭 Change of Company Name: B.R.W. Furnishers Ltd. to Townsend and Brown Ltd.
🏭 Trade, Customs & Industry23 May 1962
Company Name Change, Napier
- C. C. Kennelly, District Registrar of Companies
🏭 Change of Company Name: L.E. Properties Ltd. to Eric Doherty Ltd.
🏭 Trade, Customs & Industry18 May 1962
Company Name Change, Napier
- C. C. Kennelly, District Registrar of Companies