✨ Companies Act Notices
10 APRIL
THE NEW ZEALAND GAZETTE
595
EVIDENCE of the loss of certificate of title, Volume 128, folio 3 (Southland Registry), for 35.5 perches, more or less, being Lot 13, Block IV, Deposited Plan 1358 and being also part Section 1 of 32, Block I, Invercargill Hundred, in the name of Agnes Ann Sale Grenfell, of Invercargill, widow, 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 29th day of March 1968, at the Land Registry Office, Invercargill.
B. E. HAYES, District Land Registrar.
ADVERTISEMENTS
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 been hitherto 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.
SCHEDULE
Name of Company Register Register
Previously Transferred
Kept at To
Arthur Guinness New Zealand Wellington Auckland
Ltd.
Kelly’s Pharmacy Ltd. Blenheim Christchurch
C. and D. Healey Ltd. Auckland Blenheim
Happy Ski Valley Ltd. Auckland Hamilton
David Shawn and Co. Ltd. Wellington Christchurch
A. G. Lyons and Co. Ltd. Wellington Auckland
Tasman Petroleum Ltd. Nelson Wellington
Brook-Anderson Bookshop Gisborne Auckland
Ltd.
Canada and New Zealand As- Wellington New Plymouth
sociated Cable Co. Ltd.
Batstones Garage Ltd. Christchurch Hamilton
T. C. Stephens Ltd. Christchurch Auckland
Merritt Beazley Homes Ltd. Hamilton Christchurch
Cavan Downs Ltd. Hamilton Auckland
Campbells Securities Ltd. Hamilton Auckland
Raceway Stud Farm Ltd. Auckland Christchurch
R. B. Norgate Ltd. Christchurch Hamilton
Kanieri-Hokitika Sawmills Hokitika Wellington
Ltd.
Maurice Marks Ltd. Wellington Auckland
Tihoi Investments Ltd. Wellington Auckland
Tegel Chickens (N.Z.) Ltd. Christchurch Auckland
Phil Collins Ltd. Napier Christchurch
Omahu Timber Co. Ltd. Napier Wellington
W. T. Beveridge Ltd. Dunedin Auckland
C. N. Beetham Ltd. Hamilton Auckland
Peachgrove Grocery Ltd. Hamilton Auckland
Dated at Wellington this 3rd day of April 1968.
A. DIBLEY, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the register and the companies dissolved:
J. Parson’s and Co. Ltd. W. 1947/245.
The Record Shop (Wellington) Ltd. W. 1956/276.
Truck and Trailer Units Ltd. W. 1956/498.
McWallace Cleaning Co. Ltd. W. 1957/305.
Ronald K. Smith Ltd. W. 1957/497.
Wanstead Holdings Ltd. W. 1958/296.
T. Steedman Ltd. W. 1959 154.
Murray Easton Ltd. W. 1959/382.
Mills Store Ltd. W. 1960/440.
Hemi Matenga Store Ltd. W. 1961/580.
Red Rose Stores (Wellington) Ltd. W. 1961/603.
Mawson’s Park Dairy Ltd. W. 1961/686.
R. P. Allerby Ltd. W. 1961/795.
Galloway Motors Ltd. W. 1962/95.
Almyra Dairy Ltd. W. 1962/256.
Awatea Store Ltd. W. 1962/276.
Vernon Motors Ltd. W. 1962/605.
Langdon’s Tearooms Ltd. W. 1962/797.
Marshall and Burrows Ltd. W. 1962/799.
Lynnette Dairy Ltd. W. 1963/69.
Easters Store Ltd. W. 1963/217.
Einam Electronics Ltd. W. 1963/399.
Fairfield Dairy (1963) Ltd. W. 1963/705.
The Wishingwell Tearooms and Caterers Ltd. W. 1963/804.
Katrina Clothing Ltd. W. 1964/248.
Building Contractors Ltd. W. 1964/1068.
Gateway Travel Service Ltd. W. 1964/1103.
Idella Cake Kitchen Ltd. W. 1965/890.
The Dolphin Cafeteria Ltd. W. 1965/1232.
Grain Enterprises Ltd. W. 1966/835.
World-Wide Coin and Stamp Supplies Ltd. W. 1966/865.
Given under my hand at Wellington this 28th day of March 1968.
I. W. MATTHEWS, 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:
Y. O. Sutton and Co. Ltd. N. 1954/29.
Given under my hand at Nelson this 4th day of April 1968.
E. P. O’CONNOR, District 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 will be dissolved:
P. and N. Servicentre Ltd. C. 1959/138.
Dated at Christchurch this 4th day of April 1968.
K. O. BAINES, 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:
Fencing Distributors Ltd. C. 1956/94.
Dated at Christchurch this 4th day of April 1967.
K. O. BAINES, District 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 will be dissolved:
Westhaven Guest House Ltd. WD. 1965/20.
Given under my hand at Hokitika this 1st day of April 1968.
C. C. MARCH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Joint Properties Limited” has changed its name to “Boston Boats Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A.1962/196.
Dated at Auckland this 19th day of March 1968.
D. L. BALL, Assistant Registrar of Companies.
820
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Apex Floor Sanders Limited” has changed its name to “Apex Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A.1967/19.
Dated at Auckland this 19th day of March 1968.
D. L. BALL, Assistant Registrar of Companies.
821
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “City Hotel (Auckland) Limited” has changed is name to “Fred Sharp’s Hotels Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A.1968/1106.
Dated at Auckland this 19th day of March 1968.
D. L. BALL, Assistant Registrar of Companies.
822
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1968, No 20
NZLII —
NZ Gazette 1968, No 20
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notice - Lost Certificate of Title
🗺️ Lands, Settlement & Survey29 March 1968
Land Transfer Act, Lost Certificate of Title, Invercargill
- Agnes Ann Sale Grenfell (widow), Owner of lost Certificate of Title
- B. E. Hayes, District Land Registrar
💰 Companies Act 1955 - Transfer of Company Registers
💰 Finance & Revenue3 April 1968
Companies Act 1955, Transfer of Company Registers
- A. Dibley, Assistant Registrar of Companies
💰 Companies Act 1955 - Companies to be Struck Off Register
💰 Finance & Revenue28 March 1968
Companies Act 1955, Striking off Register, Dissolution
- I. W. Matthews, Assistant Registrar of Companies
💰 Companies Act 1955 - Company Struck Off Register
💰 Finance & Revenue4 April 1968
Companies Act 1955, Struck Off Register, Dissolution
- E. P. O'Connor, District Registrar of Companies
💰 Companies Act 1955 - Company to be Struck Off Register
💰 Finance & Revenue4 April 1968
Companies Act 1955, Striking off Register, Dissolution
- K. O. Baines, District Registrar of Companies
💰 Companies Act 1955 - Company Struck Off Register
💰 Finance & Revenue4 April 1967
Companies Act 1955, Struck Off Register, Dissolution
- K. O. Baines, District Registrar of Companies
💰 Companies Act 1955 - Company to be Struck Off Register
💰 Finance & Revenue1 April 1968
Companies Act 1955, Striking off Register, Dissolution
- C. C. March, Assistant Registrar of Companies
💰 Change of Name of Company
💰 Finance & Revenue19 March 1968
Change of Company Name, Joint Properties Limited, Boston Boats Limited
- D. L. Ball, Assistant Registrar of Companies
💰 Change of Name of Company
💰 Finance & Revenue19 March 1968
Change of Company Name, Apex Floor Sanders Limited, Apex Industries Limited
- D. L. Ball, Assistant Registrar of Companies
💰 Change of Name of Company
💰 Finance & Revenue19 March 1968
Change of Company Name, City Hotel (Auckland) Limited, Fred Sharp's Hotels Limited
- D. L. Ball, Assistant Registrar of Companies