Land and Company Notices




1878
THE NEW ZEALAND GAZETTE
No. 68

EVIDENCE of the loss of certificate of title, Volume 41, folio 149 (Canterbury Registry), for 14 perches, or thereabouts, being Lot 24 on Deposited Plan No. 219, part of Rural Section 154, in the name of Douglas Malcolm Henderson, of Christchurch, salesman, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, and evidence of the loss of memorandum of mortgage No. 535866 affecting the land in the above-mentioned certificate of title, Volume 41, folio 149, having been lodged with me together with an application to register a discharge of the said mortgage without production of the said mortgage in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to issue such new certificate of title and to register such discharge upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 19th day of October 1967 at the Land Registry Office, Christchurch.

K. O. BAINES, District Land Registrar.


JOINT FAMILY HOMES ACT 1964

NOTICE is hereby given that Lawrence John Fergusson, of 4 Gaisford Terrace, Waipukurau, concrete worker, has by application No. 6722, applied under the Joint Family Homes Act 1964, to register as a Joint Family Home the land situated at 4 Gaisford Terrace, Waipukurau, and described as 36.22 perches, more or less, being Lot 1 on Deposited Plan 9164, being also part Block 16, Waipukurau Crown Grant District, and being all the land in certificate of title, H.B. Volume 166, folio 149, and that the land will be registered accordingly unless a caveat forbidding the granting of the application is lodged with me under that Act, at the District Land Registry Office at Napier, before the 21st day of January 1968, by some person claiming either to be a creditor of the applicant or to have some estate or interest in the said land.

Dated at Napier this 18th day of October 1967.

B. C. McLAY, District Land Registrar.


ADVERTISEMENTS


INCORPORATED SOCIETIES ACT 1908


DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY


I, Ian Wallace Matthews, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned societies are no longer carrying on operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908:

Wellington Smallbore Rifle Association Incorporated. I.S. 1929/6.

Wadestown and District Indoor Bowling Club Incorporated. I.S. 1948/21.

Broadcasting Announcers and Technicians Guild Incorporated. I.S. 1963/69.

The Railways Association Football Club Incorporated. I.S. 1967/6.

Dated at Wellington this 18th day of October 1967.

I. W. MATTHEWS,
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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies be dissolved:

Henderson Traders Ltd. A. 1955/860.

Torbay Hardware Ltd. A. 1956/1105.

Pyros Manufacturing Co. Ltd. A. 1957/404.

Marshall Browne Transport Ltd. A. 1957/748.

Ruakaka Stores Ltd. A. 1958/1136.

Coffee Room (Pukekohe) Ltd. A. 1958/1156.

Gibbs Timber Co. Ltd. A. 1959/400.

F. P. Stead Ltd. A. 1959/790.

D. and A. Sollis Ltd. A. 1959/1364.

G.W.T. Import and Investment Co. Ltd. A. 1959/1421.

Massey Dairy Ltd. A. 1960/128.

Wilson Motor Co. (Papatoetoe) Ltd. A. 1960/275.

Warwick and Son Ltd. A. 1960/1399.

Vendor Trading Co. Ltd. A. 1961/1134.

Rendezvous Restaurant (Papatoetoe) Ltd. A. 1962/1136.

R. N. and M. R. Brunt Ltd. A. 1962/1493.

Elaine Price Ltd. A. 1963/750.

Ray Russell Ltd. A. 1963/815.

Cameron Jenkins Ltd. A. 1964/452.

Tahi Holdings Ltd. A. 1964/707.

Good’s Foodmarket Ltd. A. 1964/1453.

Dolphin Fisheries Ltd. A. 1965/711.

Given under my hand at Auckland this 19th day of October 1967.

D. L. BALL, 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:

D. W. Peterse and Co. Ltd. O. 1957/45.

B. W. Vuyk Ltd. O. 1959/112.

Dated at Dunedin this 17th day of October 1967.

C. C. KENNELLY, District 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:

Southern Credit Corporation Ltd. O. 1960/8.

John Thompson Ltd. O. 1929/64.

Dated at Dunedin this 18th day of October 1967.

C. C. KENNELLY, District Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “City Prices Petrol Services Limited” has changed its name to “Silverdale Motor Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1947/389.

Dated at Auckland this 5th day of October 1967.

D. L. BALL, Assistant Registrar of Companies.

2428


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Daytona Properties Limited” has changed its name to “Consolidated Builders Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1964/1818.

Dated at Auckland this 5th day of October 1967.

D. L. BALL, Assistant Registrar of Companies.

2429


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “D. Blenkin Limited” has changed its name to “The Lodge ‘Receptions’ Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1959/1178.

Dated at Auckland this 6th day of October 1967.

D. L. BALL, Assistant Registrar of Companies.

2430


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Australia and New Zealand Industrial Engineering Limited” has changed its name to “Anziel Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1957/84.

Dated at Auckland this 9th day of October 1967.

D. L. BALL, Assistant Registrar of Companies.

2431


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Day’s Pharmacy Limited” has changed its name to “Marney’s Days Pharmacy Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1959/268.

Dated at Auckland this 9th day of October 1967.

D. L. BALL, Assistant Registrar of Companies.

2432



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 68


NZLII PDF NZ Gazette 1967, No 68





✨ LLM interpretation of page content

🗺️ Lost Certificate of Title and Mortgage Discharge

🗺️ Lands, Settlement & Survey
19 October 1967
Land Transfer Act, Certificate of Title, Mortgage Discharge, Christchurch
  • Douglas Malcolm Henderson, Owner of land in certificate of title

  • K. O. Baines, District Land Registrar

🗺️ Joint Family Homes Act Application

🗺️ Lands, Settlement & Survey
18 October 1967
Joint Family Homes Act, Waipukurau, Land Registration
  • Lawrence John Fergusson, Applicant under Joint Family Homes Act

  • B. C. McLay, District Land Registrar

🏛️ Dissolution of Incorporated Societies

🏛️ Governance & Central Administration
18 October 1967
Incorporated Societies Act, Society Dissolution, Wellington
  • Ian Wallace Matthews (Assistant Registrar of Incorporated Societies), Declared societies dissolved

  • I. W. Matthews, Assistant Registrar of Incorporated Societies

💰 Companies to be Struck Off Register

💰 Finance & Revenue
19 October 1967
Companies Act, Company Dissolution, Auckland
  • D. L. Ball (Assistant Registrar of Companies), Issued notice of company dissolutions

  • D. L. Ball, Assistant Registrar of Companies

💰 Companies to be Struck Off Register

💰 Finance & Revenue
17 October 1967
Companies Act, Company Dissolution, Dunedin
  • C. C. Kenneally (District Registrar of Companies), Issued notice of company dissolutions

  • C. C. Kenneally, District Registrar of Companies

💰 Companies to be Struck Off Register

💰 Finance & Revenue
18 October 1967
Companies Act, Company Dissolution, Dunedin
  • C. C. Kenneally (District Registrar of Companies), Issued notice of company dissolutions

  • C. C. Kenneally, District Registrar of Companies

💰 Change of Company Name

💰 Finance & Revenue
5 October 1967
Company Name Change, Auckland
  • D. L. Ball (Assistant Registrar of Companies), Registered company name change

  • D. L. Ball, Assistant Registrar of Companies

💰 Change of Company Name

💰 Finance & Revenue
5 October 1967
Company Name Change, Auckland
  • D. L. Ball (Assistant Registrar of Companies), Registered company name change

  • D. L. Ball, Assistant Registrar of Companies

💰 Change of Company Name

💰 Finance & Revenue
6 October 1967
Company Name Change, Auckland
  • D. L. Ball (Assistant Registrar of Companies), Registered company name change

  • D. L. Ball, Assistant Registrar of Companies

💰 Change of Company Name

💰 Finance & Revenue
9 October 1967
Company Name Change, Auckland
  • D. L. Ball (Assistant Registrar of Companies), Registered company name change

  • D. L. Ball, Assistant Registrar of Companies

💰 Change of Company Name

💰 Finance & Revenue
9 October 1967
Company Name Change, Auckland
  • D. L. Ball (Assistant Registrar of Companies), Registered company name change

  • D. L. Ball, Assistant Registrar of Companies