✨ Land and Company Notices
926
THE NEW ZEALAND GAZETTE
No. 31
EVIDENCE of the loss of certificates of title, Volume 34, folio 79, and Volume 186, folio 164, Southland Registry, for 438 acres 1 rood 20 perches, more or less, being Sections 170, 192, and 193, Block V, and Section 29, Block VII, Forest Hill Hundred, in the name of Robert Carter Frisby, of Browns, farmer, having been lodged with me together with an application for the issue of two new certificates of title in lieu thereof, notice is hereby given of my intention to issue such certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office at Invercargill this 26th day of May 1965.
K. O. BAINES, District Land Registrar.
ADVERTISEMENTS
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:
Zita Gowns Ltd. A. 1949/350.
Golden Hat Box Ltd. A. 1949/863.
Gordon Hare International Ltd. A. 1953/187.
Greenlane Car Sales Ltd. A. 1954/1130.
Brown’s Bay Service Station Ltd. A. 1955/464.
Smallcraft and Outboards (N.Z.) Ltd. A. 1957/498.
Integrity Motors Ltd. A. 1959/369.
R. W. Francis Ltd. A. 1959/431.
Warwick Jones Ltd. A. 1959/518.
Family Meat Mart Ltd. A. 1960/270.
Sunrise Cakes Ltd. A. 1960/506.
W. B. Wood and Sons Ltd. A. 1960/1432.
Barker and Bailes Ltd. A. 1960/1767.
W. and M. Ettles Ltd. A. 1961/159.
Electronic Music Co. (Australasia) Ltd. A. 1962/36.
A. Ravn and Co. Ltd. A. 1962/52.
S. and R. Hunter Ltd. A. 1962/121.
Air Chemicals Ltd. A. 1962/172.
Housing Advisory Centre Ltd. A. 1962/815.
L. H. R. Stanford Ltd. A. 1963/52.
Dennis Browne Ltd. A. 1963/192.
Adams Stanley Ltd. A. 1963/333.
Retail Gift Cheques Ltd. A. 1964/883.
Given under my hand and seal at Auckland this 27th day of May 1965.
F. P. EVANS, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the name of the under-mentioned companies have been struck off the Register and the companies been dissolved:
Catherine Gowns Ltd. A. 1942/12.
Viola Hallam Ltd. A. 1945/55.
Hilltop Drapery Ltd. A. 1946/167.
Omega Dry Cleaners and Dyers Ltd. A. 1950/655.
Criskeen Refreshments Ltd. A. 1953/585.
Roger Sportswear Ltd. A. 1955/578.
Roger Trading Ltd. A. 1955/1179.
R. and S. Marsh Ltd. A. 1958/763.
Adams Foodstore Ltd. A. 1958/914.
C. and C. M. Gubb Ltd. A. 1958/1012.
Trocadero Whangarei Ltd. A. 1958/1434.
Gutry’s Gaytime Ltd. A. 1959/416.
Hylton’s Foodmarket Ltd. A. 1959/439.
Melville Stores Ltd. A. 1959/612.
Leightons (Northland) Ltd. A. 1960/368.
Hollands Foodcentre Ltd. A. 1960/843.
Paper Maché (N.Z.) Ltd. A. 1960/849.
C. C. Coyle and Co. Ltd. A. 1960/1047.
E. and E. Walters Ltd. A. 1961/85.
Te Pataka Milk Bar Ltd. A. 1961/204.
W. and F. McKinnie Ltd. A. 1961/1111.
Market and Mortgage Assistance Ltd. A. 1961/1225.
Aldor Appliances Ltd. A. 1962/337.
North Manurewa Dairy Ltd. A. 1962/495.
Given under my hand and seal at Auckland this 27th day of May 1965.
F. P. EVANS, 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:
Worcester Discount Ltd. C. 1960/97.
Worcester Acceptances Ltd. C. 1960/96.
Given under my hand at Christchurch this 27th day of May 1965.
N. R. WILLIAMS, 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:
Rollinsons Groceries Ltd. C. 1958/201.
Southern Motors Ltd. C. 1960/416.
Utility Services Ltd. C. 1962/131.
J. Torrens Ltd. C. 1956/217.
Phillips and Clinick Ltd. C. 1955/49.
Given under my hand at Christchurch this 27th day of May 1965.
N. R. WILLIAMS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Crawford Chemists Limited” has changed its name to “D. I. Crawford Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hamilton this 14th day of May 1965.
5352 R. L. RAY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tauranga Wallboard Company Limited” has changed its name to “Bay of Plenty Wallboard Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hamilton this 13th day of May 1965.
5351 R. L. RAY, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. H. Pettigrew Transport Limited” has changed its name to “Pettigrews Freightways Limited”, and the new name was this day entered on my Register of Companies in place of the former name.
Given under my hand at Napier this 27th day of May 1965.
5324 P. J. THORNTON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stratford Co-operative Dairy Company Limited” has changed its name to “Taranaki Co-operative Dairy Company Limited”, 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 24th day of May 1965.
5323 D. A. LEVETT, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Laurie Arcus Developments Limited” has changed its name to “Grover Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1933/147.
Dated at Wellington this 24th day of May 1965.
5325 K. L. WESTMORELAND, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Stowe Glass Company Limited” has changed its name to “Stowe Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1951/64.
Dated at Wellington this 26th day of May 1965.
5356 K. L. WESTMORELAND, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1965, No 31
NZLII —
NZ Gazette 1965, No 31
✨ LLM interpretation of page content
🗺️ Evidence of Loss of Certificates of Title
🗺️ Lands, Settlement & Survey26 May 1965
Land titles, Lost certificates, Invercargill
- Robert Carter Frisby, Owner of lost certificates of title
- K. O. Baines, District Land Registrar
🏭 Companies to be Struck off Register
🏭 Trade, Customs & Industry27 May 1965
Companies Act, Dissolution, Auckland
- F. P. Evans, Assistant Registrar of Companies
🏭 Companies Struck off Register and Dissolved
🏭 Trade, Customs & Industry27 May 1965
Companies Act, Dissolution, Auckland
- F. P. Evans, Assistant Registrar of Companies
🏭 Companies Struck off Register and Dissolved
🏭 Trade, Customs & Industry27 May 1965
Companies Act, Dissolution, Christchurch
- N. R. Williams, Assistant Registrar of Companies
🏭 Companies to be Struck off Register
🏭 Trade, Customs & Industry27 May 1965
Companies Act, Dissolution, Christchurch
- N. R. Williams, Assistant Registrar of Companies
🏭 Change of Company Name: Crawford Chemists Limited to D. I. Crawford Limited
🏭 Trade, Customs & Industry14 May 1965
Company name change, Hamilton
- R. L. Ray, Assistant Registrar of Companies
🏭 Change of Company Name: Tauranga Wallboard Company Limited to Bay of Plenty Wallboard Limited
🏭 Trade, Customs & Industry13 May 1965
Company name change, Hamilton
- R. L. Ray, Assistant Registrar of Companies
🏭 Change of Company Name: R. H. Pettigrew Transport Limited to Pettigrews Freightways Limited
🏭 Trade, Customs & Industry27 May 1965
Company name change, Napier
- P. J. Thornton, Assistant Registrar of Companies
🏭 Change of Company Name: Stratford Co-operative Dairy Company Limited to Taranaki Co-operative Dairy Company Limited
🏭 Trade, Customs & Industry24 May 1965
Company name change, New Plymouth
- D. A. Levett, District Registrar of Companies
🏭 Change of Company Name: Laurie Arcus Developments Limited to Grover Developments Limited
🏭 Trade, Customs & Industry24 May 1965
Company name change, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of Company Name: Stowe Glass Company Limited to Stowe Investments Limited
🏭 Trade, Customs & Industry26 May 1965
Company name change, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies