✨ Company Notices and Gazette Charges
172 THE NEW ZEALAND GAZETTE No. 6
EVIDENCE having been furnished of the loss of the outstanding
duplicate of certificate of title, Volume 17, folio 226 (Otago
Registry), in the name of James Anderson, of Outram, mail
coach proprietor, for 2 roods 2 perches, more or less, being
Sections 10 and 11, Block IV, Town of Outram, and appli-
cation No. 267077 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 29th day of January 1964 at the Land Registry
Office, Dunedin.
C. C. KENNELLY, District Land Registrar.
——————————————————————————————————————————————————————————————————————————————————————————————————
ADVERTISEMENTS
——————————————————————————————————————————————————————————————————————————————————————————————————
“NEW ZEALAND GAZETTE”
INCREASED CHARGES
As from 23 January 1964 the subscription rate will be £7
per calendar year (including postage), payable in advance,
and advertisements will be charged at a flat rate of 1s. per line.
——————————————————————————————————————————————————————————————————————————————————————————————————
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:
Bell Carriers Ltd. A. 1950/139.
J. P. Woods Ltd. A. 1953/201.
Richmond Downs Ltd. A. 1954/99.
Natal Trading and Finance Co. Ltd. A. 1956/394.
Gaelic Motors Ltd. A. 1957/1191.
Neville’s Fashion House Ltd. A. 1958/331.
Wilgow Textiles Ltd. A. 1958/1216.
Beachlands Services Ltd. A. 1959/1084.
South Seas Fisheries Ltd. A. 1961/471.
Stevens Supermarket Ltd. A. 1961/727.
Given under my hand at Auckland this 30th day of January
1964.
F. R. McBRIDE, Assistant 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 names of the under-mentioned companies
will, unless cause is shown to the contrary, be struck off the
Register and the companies be dissolved:
W. T. Jupp Limited. A. 1931/201.
Rowe and Stanley Ltd. A. 1952/253.
Ashlar (Australia) Ltd. A. 1952/590.
Auckland Fur Manufacturing Co. Ltd A. 1952/739.
T. H. Hill Ltd. A. 1956/100.
Noel Mackenzie Ltd. A. 1956/906.
Waiwera Estate (No. 1) Ltd. A. 1960/1792.
Reidaire Wigs (1961) Ltd. A. 1961/109.
Peggy’s Milk Bar Ltd. A. 1962/928.
Fowler Wood (N.Z.) Ltd. A. 1962/1229.
L. S. and D. E. E. Horan Ltd. A. 1963/714.
Given under my hand at Auckland this 30th day of
January 1964.
F. R. McBRIDE, Assistant 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 names of the under-mentioned companies
will, unless cause is shown to the contrary, be struck off the
Register and the companies be dissolved:
Robbies Store Ltd. HN. 1960/851.
Keith C. Butler Ltd. HN. 1960/1385.
Bethlehem Stores Ltd. HN. 1957/400.
Greenacres Service Station Ltd. HN. 1956/874.
Paint and Colour Centre Ltd. HN. 1954/822.
Carruthers Mineral Salve Ltd. HN. 1948/559.
Given under my hand at Hamilton this 21st day of January
1964.
R. L. RAY, Assistant 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 dissolved:
Sports Centre (Hawera) Ltd. T. 1957/58.
Given under my hand at New Plymouth this 3rd day of
February 1964.
O. T. KELLY, 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:
L. and C. Ransford Ltd. C. 1920/17.
Given under my hand at Christchurch this 28th day of
January 1964.
R. J. MOUAT, 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:
S. M. Pritchard Ltd. C. 1950/27.
Given under my hand at Christchurch this 29th day of
January 1964.
R. J. MOUAT, Assistant Registrar of Companies.
——————————————————————————————————————————————————————————————————————————————————————————————————
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that the names of the under-mentioned
companies have been struck off the Register and the companies
dissolved:
J. H. Beale Ltd. C. 1948/111.
Tiffin House Ltd. C. 1954/106.
Given under my hand at Christchurch this 4th day of
February 1964.
R. J. MOUAT, 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:
Montgomery’s Fruit Mart Ltd. C. 1949/18.
Given under my hand at Christchurch this 4th day of
February 1964.
R. J. MOUAT, Assistant 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
company will, unless cause is shown to the contrary, be
struck off the Register and the company dissolved:
Shirtcraft Ltd. O. 1948/42.
Dated at Dunedin this 3rd day of February 1964.
C. C. KENNELLY, District Registrar of Companies.
——————————————————————————————————————————————————————————————————————————————————————————————————
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mt. Albert Fisheries Limited”
has changed its name to “Oakfield Flats Limited”, 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 January 1964.
F. R. McBRIDE, Assistant Registrar of Companies.
——————————————————————————————————————————————————————————————————————————————————————————————————
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Nunn’s Brothers Limited” has
changed its name to “N. & C. Coulter Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. No. W. 1957/338.
Dated at Wellington this 4th day of February 1964.
1801 K. L. WESTMORELAND, for Registrar of Companies.
——————————————————————————————————————————————————————————————————————————————————————————————————
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Kingston Coffee House Limited”
has changed its name to “Papatonga Properties Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. No. W. 1962/815.
Dated at Wellington this 4th day of February 1964.
1802 K. L. WESTMORELAND, for Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1964, No 6
NZLII —
NZ Gazette 1964, No 6
✨ LLM interpretation of page content
🗺️ Notice of Lost Certificate of Title
🗺️ Lands, Settlement & Survey29 January 1964
Lost Certificate of Title, New Certificate, Dunedin, Land Registry
- James Anderson, Owner of lost certificate of title
- C. C. Kennelly, District Land Registrar
📰 Increased Gazette Subscription and Advertisement Charges
📰 NZ GazetteGazette subscription, advertisement charges, increased rates
⚖️ Companies Struck Off Register and Dissolved (Section 336 (6))
⚖️ Justice & Law Enforcement30 January 1964
Companies Act 1955, Struck off Register, Dissolved, Auckland
- F. R. McBride, Assistant Registrar of Companies
⚖️ Companies to be Struck Off Register (Section 336 (3))
⚖️ Justice & Law Enforcement30 January 1964
Companies Act 1955, Struck off Register, Dissolved, Auckland
- F. R. McBride, Assistant Registrar of Companies
⚖️ Companies to be Struck Off Register (Section 336 (3))
⚖️ Justice & Law Enforcement21 January 1964
Companies Act 1955, Struck off Register, Dissolved, Hamilton
- R. L. Ray, Assistant Registrar of Companies
⚖️ Company to be Struck Off Register (Section 336 (3))
⚖️ Justice & Law Enforcement3 February 1964
Companies Act 1955, Struck off Register, Dissolved, New Plymouth
- O. T. Kelly, District Registrar of Companies
⚖️ Company Struck Off Register and Dissolved (Section 336 (6))
⚖️ Justice & Law Enforcement28 January 1964
Companies Act 1955, Struck off Register, Dissolved, Christchurch
- R. J. Mouat, Assistant Registrar of Companies
⚖️ Companies Struck Off Register and Dissolved (Section 336 (6))
⚖️ Justice & Law Enforcement29 January 1964
Companies Act 1955, Struck off Register, Dissolved, Christchurch
- R. J. Mouat, Assistant Registrar of Companies
⚖️ Companies to be Struck Off Register (Section 336 (3))
⚖️ Justice & Law Enforcement4 February 1964
Companies Act 1955, Struck off Register, Dissolved, Christchurch
- R. J. Mouat, Assistant Registrar of Companies
⚖️ Company to be Struck Off Register (Section 336 (3))
⚖️ Justice & Law Enforcement4 February 1964
Companies Act 1955, Struck off Register, Dissolved, Christchurch
- R. J. Mouat, Assistant Registrar of Companies
⚖️ Company to be Struck Off Register (Section 336 (3))
⚖️ Justice & Law Enforcement3 February 1964
Companies Act 1955, Struck off Register, Dissolved, Dunedin
- C. C. Kennelly, District Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry21 January 1964
Change of Name, Company, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry4 February 1964
Change of Name, Company, Wellington
- K. L. Westmoreland, for Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry4 February 1964
Change of Name, Company, Wellington
- K. L. Westmoreland, for Registrar of Companies