Land and Company Notices




7 JUNE
THE NEW ZEALAND GAZETTE
901

EVIDENCE having been furnished of the loss or destruction of
the outstanding duplicate of certificate of title, H.B. Volume
63, folio 76 (Hawke’s Bay Registry), in the name of Phyllis
Rita Tate, wife of David Tate, of Otane, farmer, for 1 rood,
more or less, being Lot 1 on Deposited Plan No. 2004, part
Heretaunga Block, and application (K. 171420) 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 at the Land Registry Office, Napier, this 25th day
of May 1962.

C. C. KENNELLY, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding
duplicate of certificate of title, Volume 844, folio 72, Wellin-
ton Registry, in the name of the Chairman, Councillors, and
Inhabitants of the County of Hutt for 23 acres 1 rood 24
perches, more or less, situate in Block XIII, Kapiti Survey
District, being parts of Ngarara West A Nos. 13, 72 and 73,
and being also Lots 4 and 5 on Deposited Plan No. 17327,
and application 527422 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 expiration
of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Wellington, this 24th
day of May 1962.

R. F. HANNAN, Assistant Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING
A SOCIETY

I, Gordon Janisch, Assistant Registrar of Incorporated
Societies, do hereby declare that as it has been made to
appear to me that the under-mentioned Society is no longer
carrying on operations it is hereby dissolved in pursuance of
section 28 of the Incorporated Societies Act 1908:

New Zealand Progressive Party Incorporated. I.S. 1960/13.

Dated at Napier this 1st day of June 1962.

G. JANISCH,
Assistant Registrar of Incorporated 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:

Taradale Pharmacy Ltd. H.B. 1957/47.

Given under my hand at Napier this 5th day of June 1962.

C. C. KENNELLY, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that at the expiration of three months
from this date the name of the under-mentioned company
will, unless cause is shown to the contrary, be struck off the
Register and the company will be dissolved:

Langsyde Hospital Ltd. H.B. 1949/29.

Given under my hand at Napier this 5th day of June 1962.

C. C. KENNELLY, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that at the expiration of three months
from this date the name of the under-mentioned company will,
unless cause is shown to the contrary, be struck off the Register
and the company will be dissolved:

Outerwear and Underwear Ltd. H.B. 1957/108.

Given under my hand at Napier this 29th day of May 1962.

C. C. KENNELLY, District 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

John Henderson (Wgton.) Ltd. . .
F. L. Anderson Ltd. . .
New Zealand Drycleaners and
Dyers Ltd.
Choyce Clothing Ltd.
S. M. and I. M. Price Ltd.
Sunbeam Corporation (N.Z.) Ltd.
Commercial Steel Ltd.
Catholic Annual Publications Ltd.
Progressive Agencies Ltd.
G. B. Roderique Ltd.
L. V. Sykes Ltd.
Brown and Dureau (N.Z.) Ltd.
Martin Contracting Ltd.
Spey Holdings Ltd.
The Broadway Pie Co. Ltd.
Heating and Electrical (Auckland)
Ltd.
The Farmers Cooperative Whole-
sale Federation (N.Z.) Ltd.

Wellington
Nelson
Wellington
Nelson
Blenheim
Auckland
Auckland
Auckland
Wellington
Invercargill
Wellington
Wellington
Auckland
Invercargill
New Plymouth
Wellington
Christchurch

Auckland
Blenheim
Auckland
Auckland
Christchurch
Wellington
Wellington
Wellington
Auckland
Christchurch
Auckland
Auckland
Napier
Wellington
Auckland
Auckland
Wellington

Dated at Wellington this 28th day of May 1962.

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:

Forgie Bros. Ltd. C. 1949/165.
The Export Company of New Zealand Ltd. C. 1958/280.

Given under my hand at Christchurch this 31st day of May
1962.

M. H. INNES, 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:

G. H. Baker Ltd. O. 1949/77.
Fordhams Menswear Ltd. O. 1953/54.
Leckies Motors (Cromwell) Ltd. O. 1955/57.
Psyche Fisheries Ltd. O. 1956/109.
W. Thorn Ltd. O. 1958/18.
G. R. Thorn Ltd. O. 1958/19.
S. J. Johns Ltd. O. 1958/20.
Tubman and Conley Ltd. O. 1958/35.
Waugh and Newburn Ltd. O. 1958/162.
McBride Street Motors Ltd. O. 1959/116.

Dated at Dunedin this 25th day of May 1962.

L. ESTERMAN, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Montague Prowse Ltd.” has
changed its name to “Lakeside Properties 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 21st day of May 1962.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ezy-Grille Products Ltd.” has
changed its name to “Chef John Promotions Ltd.”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name.

Dated at Auckland this 21st day of May 1962.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Kingsway Foodmarket Ltd.” has
changed its name to “St. Heliers Food Stores Ltd.”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name.

Dated at Auckland this 23rd day of May 1962.

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

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Manuka Hills Ltd.” has changed
its name to “Waipapa Farms 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 23rd day of May 1962.

913 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 1962, No 36


NZLII PDF NZ Gazette 1962, No 36





✨ LLM interpretation of page content

🗺️ Lost Certificate of Title

🗺️ Lands, Settlement & Survey
25 May 1962
Lost certificate, Land registration, Hawke's Bay
  • Phyllis Rita Tate, Owner of lost certificate
  • David Tate, Husband of Phyllis Rita Tate

  • C. C. Kennelly, District Land Registrar

🗺️ Lost Certificate of Title

🗺️ Lands, Settlement & Survey
24 May 1962
Lost certificate, Land registration, Wellington
  • (Chairman, Councillors, and Inhabitants of the County of Hutt), Owner of lost certificate

  • R. F. Hannan, Assistant Land Registrar

🏭 Dissolution of Incorporated Society

🏭 Trade, Customs & Industry
1 June 1962
Incorporated Societies Act, Dissolution, New Zealand Progressive Party
  • Gordon Janisch, Assistant Registrar of Incorporated Societies

🏭 Company Dissolution

🏭 Trade, Customs & Industry
5 June 1962
Companies Act, Dissolution, Taradale Pharmacy Ltd
  • C. C. Kennelly, District Registrar of Companies

🏭 Notice of Intended Company Dissolution

🏭 Trade, Customs & Industry
5 June 1962
Companies Act, Dissolution, Langsyde Hospital Ltd
  • C. C. Kennelly, District Registrar of Companies

🏭 Notice of Intended Company Dissolution

🏭 Trade, Customs & Industry
29 May 1962
Companies Act, Dissolution, Outerwear and Underwear Ltd
  • C. C. Kennelly, District Registrar of Companies

🏭 Transfer of Company Registers

🏭 Trade, Customs & Industry
28 May 1962
Companies Act, Register transfer, Various companies
  • E. K. Phillips, Registrar of Companies

🏭 Company Dissolution

🏭 Trade, Customs & Industry
31 May 1962
Companies Act, Dissolution, Forgie Bros Ltd, The Export Company of New Zealand Ltd
  • M. H. Innes, Assistant Registrar of Companies

🏭 Company Dissolution

🏭 Trade, Customs & Industry
25 May 1962
Companies Act, Dissolution, Various companies
  • L. Esterman, District Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
21 May 1962
Companies Act, Name change, Montague Prowse Ltd to Lakeside Properties Ltd
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
21 May 1962
Companies Act, Name change, Ezy-Grille Products Ltd to Chef John Promotions Ltd
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
23 May 1962
Companies Act, Name change, Kingsway Foodmarket Ltd to St. Heliers Food Stores Ltd
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change

🏭 Trade, Customs & Industry
23 May 1962
Companies Act, Name change, Manuka Hills Ltd to Waipapa Farms Ltd
  • F. R. McBride, Assistant Registrar of Companies