✨ Land Notices and Company Notices
1862
THE NEW ZEALAND GAZETTE
No. 62
EVIDENCE of the loss of deferred payment licence, Volume 201, folio 148 (Southland Registry), for 33·5 perches, more or less, being Section 405, Block 1, Manapouri District, in the name of Owen James Hamilton, having been lodged with me together with an application to register a certificate by the Commissioner of Crown Lands under section 116, Land Act 1948, notice is hereby given of my intention to dispense with the production of the outstanding duplicate of the deferred payment licence and to register the certificate upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 19th day of October 1965 at the Land Registry Office, Invercargill.
K. O. BAINES, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 22, folio 1 (Southland Registry), for 1 acre, more or less, being Section 1, Block XIX, Town of Lumsden, in the name of Anna Mary Burnes, wife of George Gordon Burnes, of Invercargill, agent, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon expiration of 14 days from the date of the Gazette containing this notice.
Dated this 19th day of October 1965 at the Land Registry Office, Invercargill.
K. O. BAINES, District Land Registrar.
ADVERTISEMENTS
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:
Gene Gray Limited. C. 1960/288.
Given under my hand at Christchurch this 21st day of October 1965.
N. R. WILLIAMS, 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 dissolved:
Smartgirl Separates Ltd. C. 1956/164.
Bromley Brothers Ltd. C. 1950/104.
Given under my hand at Christchurch this 21st day of October 1965.
N. R. WILLIAMS, 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.
South Island Drilling Co. Ltd. O. 1956/168.
Dated at Dunedin this 19th day of October 1965.
C. C. KENNELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Northern Road Transport Limited” has changed its name to “Provincial Transport 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 6th day of October 1965.
R. L. RAY, Assistant Registrar of Companies.
6471
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Edwill Meat Company Limited” has changed its name to “Warings Meats (Matamata) 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 8th day of October 1965.
R. L. RAY, Assistant Registrar of Companies.
6472
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hanfords (Rotorua) Limited” has changed its name to “Sophia Holdings 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 1st day of October 1965.
R. L. RAY, Assistant Registrar of Companies.
6473
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Mid Island Restaurant Limited” has changed its name to “De Luxe Fruit Service Limited”, and that 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 14th day of October 1965.
M. A. STURM, District Registrar of Companies.
6494
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Miller’s Grocery (Raroa) Limited” has changed its name to “Galco Products (1965) Limited”, and that the new name was this day entered in my Register of Companies in place of the former name. No. W. 1961/628.
Dated at Wellington this 26th day of October 1965.
K. L. WESTMORELAND, Assistant Registrar of Companies.
6507
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “MacPherson & Drummond Limited” No. N. 1955/38 has changed its name to “Gordon MacPherson Limited”, and that this new name was this day entered on my Register of Companies in place of the former name.
Dated at Nelson this 21st day of October 1965.
A. DIBLEY, Assistant Registrar of Companies.
6493
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “John Ingram Limited” C. 1964/21 has changed its name to “Ingram Construction Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 15th day of October 1965.
N. R. WILLIAMS, Assistant Registrar of Companies.
6482
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Buxton Ronald du Croz & Co. (Australasia) Limited” C. 1950/193 has changed its name to “Buxton Ronald du Croz (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Christchurch this 15th day of October 1965.
N. R. WILLIAMS, Assistant Registrar of Companies.
6483
WELLS ORGANISATION LTD.
IN LIQUIDATION
Notice Calling Final Creditors’ Meeting
IN the matter of the Companies Act 1955 and in the matter of Wells Organisation Ltd. (in liquidation), notice is hereby given, pursuant to section 291 of the Companies Act 1955, that a meeting of creditors of the above company will be held at the office of the liquidator, London Assurance Building, 11 Commerce Street, Auckland C.1, on the 12th day of November 1965, at 10.15 a.m., for the purposes of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.
And, further, to consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely:
“That the books and papers of the company and of the liquidator be held by Wilkinson, Christmas, Steen, and Co. for a period of one year from the 12th day of November 1965.”
Dated this 22nd day of October 1965.
L. R. WILLIS, Liquidator.
6496
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1965, No 62
NZLII —
NZ Gazette 1965, No 62
✨ LLM interpretation of page content
🗺️ Notice of intention to dispense with production of deferred payment licence
🗺️ Lands, Settlement & Survey19 October 1965
Deferred payment licence, Land Act 1948, Lost licence, Crown Lands, Invercargill
- Owen James Hamilton, Registered owner of licence
- K. O. Baines, District Land Registrar
🗺️ Notice of intention to issue new certificate of title
🗺️ Lands, Settlement & Survey19 October 1965
Certificate of title, Lost title, Land Registry, Lumsden, Invercargill
- Anna Mary Burnes, Registered owner of title
- George Gordon Burnes, Husband of registered owner
- K. O. Baines, District Land Registrar
🏭 Notice of company to be struck off Register and dissolved
🏭 Trade, Customs & Industry21 October 1965
Companies Act 1955, Dissolution, Register, Christchurch
- N. R. Williams, Assistant Registrar of Companies
🏭 Notice of companies struck off Register and dissolved
🏭 Trade, Customs & Industry21 October 1965
Companies Act 1955, Dissolution, Register, Christchurch
- N. R. Williams, Assistant Registrar of Companies
🏭 Notice of company to be struck off Register and dissolved
🏭 Trade, Customs & Industry19 October 1965
Companies Act 1955, Dissolution, Register, Dunedin
- C. C. Kennelly, District Registrar of Companies
🏭 Company Name Change - Northern Road Transport Limited to Provincial Transport Limited
🏭 Trade, Customs & Industry6 October 1965
Company name change, Register, Hamilton
- R. L. Ray, Assistant Registrar of Companies
🏭 Company Name Change - Edwill Meat Company Limited to Warings Meats (Matamata) Limited
🏭 Trade, Customs & Industry8 October 1965
Company name change, Register, Hamilton
- R. L. Ray, Assistant Registrar of Companies
🏭 Company Name Change - Hanfords (Rotorua) Limited to Sophia Holdings Limited
🏭 Trade, Customs & Industry1 October 1965
Company name change, Register, Hamilton
- R. L. Ray, Assistant Registrar of Companies
🏭 Company Name Change - Mid Island Restaurant Limited to De Luxe Fruit Service Limited
🏭 Trade, Customs & Industry14 October 1965
Company name change, Register, Napier
- M. A. Sturm, District Registrar of Companies
🏭 Company Name Change - Miller’s Grocery (Raroa) Limited to Galco Products (1965) Limited
🏭 Trade, Customs & Industry26 October 1965
Company name change, Register, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change - MacPherson & Drummond Limited to Gordon MacPherson Limited
🏭 Trade, Customs & Industry21 October 1965
Company name change, Register, Nelson
- A. Dibley, Assistant Registrar of Companies
🏭 Company Name Change - John Ingram Limited to Ingram Construction Company Limited
🏭 Trade, Customs & Industry15 October 1965
Company name change, Register, Christchurch
- N. R. Williams, Assistant Registrar of Companies
🏭 Company Name Change - Buxton Ronald du Croz & Co. (Australasia) Limited to Buxton Ronald du Croz (N.Z.) Limited
🏭 Trade, Customs & Industry15 October 1965
Company name change, Register, Christchurch
- N. R. Williams, Assistant Registrar of Companies
🏭 Wells Organisation Ltd. (in liquidation) - Final Creditors' Meeting
🏭 Trade, Customs & Industry22 October 1965
Liquidation, Companies Act 1955, Creditors meeting, Company records, Auckland
- L. R. Willis, Liquidator