Land and Company Notices




1006
THE NEW ZEALAND GAZETTE
No. 36

EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 948, folio 35 (Wellington Registry), in the name of Bruce Thomas Howe, being the registered proprietor of all that parcel of land containing 1 rood 3.64 perches, more or less, situate in Block VI, of the Kaitawa Survey District, being part Ngarara West, C 41, and being also Lot 32 on Deposited Plan 20768, and being further the whole of the land comprised and described in certificate of title, Volume 948, folio 35 (Wellington Land Registry), and application 709817 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 2nd day of June 1967.

R. F. HANNAN, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 456, folio 245 (Canterbury Registry), for 1 rood 6⁹⁄₁₀ perches, or thereabouts, situated in the City of Christchurch, being Lot 37 on Deposited Plan No. 9784, part Rural Section 4, in the name of S. F. Clark Ltd., a duly incorporated company having its registered office at Christchurch, having been lodged with me together with an application (No. 711939) 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 the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Christchurch, this 30th day of May 1967.

R. J. MOUAT, Assistant Land Registrar.


EVIDENCE of the loss of certificates of title, Volume 153, folio 293, Volume 159, folio 63, Volume 182, folio 48, Volume 182, folio 49, Volume 182, folio 50, Volume 366, folio 97, Volume 368, folio 266, Volume 368, folio 278, Volume 368, folio 279, Volume 368, folio 286, Volume 368, folio 287, Volume 371, folio 17, and Volume 433, folio 84 (Canterbury Registry), or thereabouts, situated in the Township of Lincoln, being Lots 1 and 2 on Deposited Plan No. 10049, Lots 4, 10, and 15, Block XII, on Deposited Plan No. 1434, Lots 1, 2, 3, 5, 7, 11, 16, and 17, part Rural Section 2223, Lots 7 and 9, part Rural Section 2724, Lots 12, 13, and 14, part Rural Section 2223, in the name of Bernard Moran, of Lincoln, farmer, having been lodged with me together with an application (No. 711988) for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title upon the expiration of 14 days from the Gazette containing this notice.

Dated at the Land Registry Office, Christchurch, this 30th day of May 1967.

R. J. MOUAT, Assistant Land Registrar.


ADVERTISEMENTS


INCORPORATED SOCIETIES ACT 1908


DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY


I, Pauline Joyce Thornton, 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.

Hastings High Schools Association (Incorporated) I.S. 1954/6.

Dated at Napier this 1st day of June 1967.

P. J. THORNTON,
Assistant Registrar of Incorporated Societies.


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:

The Children’s Newspaper Ltd. T. 1962/20.

Given under my hand at New Plymouth this 2nd day of June 1967.

D. A. LEVETT, District 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:

J. V. Clifford Ltd. C. 1956/44.
Soil and Pasture Services Ltd. C. 1956/355.

Given under my hand at Christchurch this 1st day of June 1967.

A. D. BROWN, 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:

Kopu Services Ltd. C. 1966/595.

Given under my hand at Christchurch this 1st day of June 1967.

A. D. BROWN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Hawksley New Zealand Limited” has changed its name to “Green & McCahill (Engineering) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1958/1375.

Dated at Auckland this 15th day of May 1967.

D. L. BALL, Assistant Registrar of Companies.

1212


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “N.Z. Millinery Supplies Limited” has changed its name to “Auckland Fashion Agents Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1944/35.

Dated at Auckland this 16th day of May 1967.

D. L. BALL, Assistant Registrar of Companies.

1213


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Hanover Industries and Investments Limited” has changed its name to “Hanover Industries Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1962/1646.

Dated at Auckland this 16th day of May 1967.

D. L. BALL, Assistant Registrar of Companies.

1214


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Keating Panelbeaters Limited” has changed its name to “Keating Motor Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1964/414.

Dated at Auckland this 16th day of May 1967.

D. L. BALL, Assistant Registrar of Companies.

1215


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Gardiner’s Pharmacy Limited” has changed its name to “Gamma Laboratories Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1951/491.

Dated at Auckland this 17th day of May 1967.

D. L. BALL, Assistant Registrar of Companies.

1216


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “D. G. Vince & Co. Limited” has changed its name to “Vince Builders Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1962/146.

Dated at Auckland this 17th day of May 1967.

D. L. BALL, Assistant Registrar of Companies.

1217



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 36


NZLII PDF NZ Gazette 1967, No 36





✨ LLM interpretation of page content

🗺️ Land Transfer Notice - Bruce Thomas Howe

🗺️ Lands, Settlement & Survey
2 June 1967
Land Transfer, Certificate of Title, Wellington
  • Bruce Thomas Howe, Registered proprietor of land

  • R. F. Hannan, District Land Registrar

🗺️ Land Transfer Notice - S. F. Clark Ltd.

🗺️ Lands, Settlement & Survey
30 May 1967
Land Transfer, Certificate of Title, Canterbury
  • S. F. Clark (Ltd.), Registered proprietor of land

  • R. J. Mouat, Assistant Land Registrar

🗺️ Land Transfer Notice - Bernard Moran

🗺️ Lands, Settlement & Survey
30 May 1967
Land Transfer, Certificate of Title, Canterbury
  • Bernard Moran, Registered proprietor of land

  • R. J. Mouat, Assistant Land Registrar

🏛️ Dissolution of Hastings High Schools Association

🏛️ Governance & Central Administration
1 June 1967
Incorporated Societies Act, Dissolution, Napier
  • Pauline Joyce Thornton, Assistant Registrar of Incorporated Societies

💰 Company Dissolution Notice - The Children's Newspaper Ltd.

💰 Finance & Revenue
2 June 1967
Companies Act, Dissolution, New Plymouth
  • D. A. Levett, District Registrar of Companies

💰 Company Dissolution Notices - J. V. Clifford Ltd. and Soil and Pasture Services Ltd.

💰 Finance & Revenue
1 June 1967
Companies Act, Dissolution, Christchurch
  • A. D. Brown, Assistant Registrar of Companies

💰 Company Dissolution Notice - Kopu Services Ltd.

💰 Finance & Revenue
1 June 1967
Companies Act, Dissolution, Christchurch
  • A. D. Brown, Assistant Registrar of Companies

💰 Company Name Change - Hawksley New Zealand Limited to Green & McCahill (Engineering) Limited

💰 Finance & Revenue
15 May 1967
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies

💰 Company Name Change - N.Z. Millinery Supplies Limited to Auckland Fashion Agents Limited

💰 Finance & Revenue
16 May 1967
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies

💰 Company Name Change - Hanover Industries and Investments Limited to Hanover Industries Limited

💰 Finance & Revenue
16 May 1967
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies

💰 Company Name Change - Keating Panelbeaters Limited to Keating Motor Services Limited

💰 Finance & Revenue
16 May 1967
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies

💰 Company Name Change - Gardiner's Pharmacy Limited to Gamma Laboratories Limited

💰 Finance & Revenue
17 May 1967
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies

💰 Company Name Change - D. G. Vince & Co. Limited to Vince Builders Limited

💰 Finance & Revenue
17 May 1967
Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies