✨ Company and Land Notices
1946
THE NEW ZEALAND GAZETTE
No. 70
EVIDENCE of the loss of certificate of title, Volume 118, folio 195 (Southland Registry), for 1 rood, more or less, being Lot 18, Block VIII, Deposited Plan 109, and being also part Section 7, Block IV, Wairio District, in the name of Samuel Rogerson McRae and John McRae, both of Nightcaps, carriers, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given 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, Invercargill, this 12th day of October 1967.
B. E. HAYES, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 144, folio 86 (Southland Registry), for 268 acres 2 roods, more or less, being Lots 1 and 2, Deposited Plan 3105, and being also part Sections 7 and 7R, Block XII, Waiau District, in the name of Gordon Charles Carr and Hector James Carr, both of Pukemaori, farmers, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given 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, Invercargill, this 27th day of October 1967.
B. E. HAYES, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
ALTERATION OF NAME
I hereby give notice, pursuant to the power conferred upon me by the Incorporated Societies Act 1908, that by an alteration to the rules of The Canterbury University Cricket Club Incorporated, duly authorised by the members thereof, the name of The Canterbury University Cricket Club Incorporated was altered to The West Christchurch University Cricket Club Incorporated, as from the 25th day of September 1967.
Dated at Christchurch this 25th day of September 1967.
J. O’CARROLL,
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:
Melville Hardware Ltd. A. 1954/1086.
T. and J. Jude Ltd. A. 1960/512.
Hilliam Sheetmetals Ltd. A. 1960/1706.
Hing’s Supermarket Ltd. A. 1960/1786.
Salons Renoir Ltd. A. 1961/968.
Glen Eden Open Markets Ltd. A. 1962/646.
W. and H. Cutting Ltd. A. 1962/1404.
R. and P. Nordstrand Ltd. A. 1962/1579.
Commercial Planning (N.Z.) Ltd. A. 1964/516.
Christine’s Dairy Ltd. A. 1964/1330.
Kate-Smith Ltd. A. 1964/1375.
Eden Finance Agency Ltd. A. 1964/1977.
M. F. Griffin Delivery Ltd. A. 1965/434.
Lynmore Dairy Ltd. A. 1965/476.
A. and M. Moffat Ltd. A. 1965/1084.
T. Close Ltd. A. 1966/708.
Eaves Ward Ltd. A. 1966/1314.
Statesman Investments Ltd. A. 1966/1515.
Given under my hand at Auckland this 2nd day of November 1967.
D. L. BALL, 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:
Te Awa Service Station Ltd. HB. 1955/130.
Given under my hand at Napier this 6th day of November 1967.
B. C. McLAY, 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:
Priest Bros. Ltd T. 1950/2.
Langleys (Toko) Ltd. T. 1959/41.
Moore’s Cash Drapery Ltd. T. 1961/27.
S. G. Allan Co. Ltd. T. 1957/19.
Given under my hand at New Plymouth this 31st day of October 1967.
K. J. GUNN, 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 will be dissolved:
Opawa Shipping Co. Ltd. M. 1949/2.
Dated at Blenheim this 25th day of October 1967.
D. J. MORRIS, 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 will be dissolved:
B. C. Giles and Sons Ltd. WD. 1949/5.
Given under my hand at Hokitika this 3rd day of November 1967.
C. C. MARCH, 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:
Telfers Concrete Products Ltd. O. 1957/121.
Telfer Estates Ltd. O. 1957/187.
Golden Crust Bakery Ltd. O. 1957/153.
R. D. Bowie (Builders) Ltd. O. 1959/64.
Clothing and General Finance Ltd. O. 1959/97.
Devereux’s Foodmarket Ltd. O. 1962/167.
Dated at Dunedin this 2nd day of November 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:
Taylor’s Well Drilling Co. Ltd. O. 1950/69.
Car Wreckers (Dunedin) Ltd. O. 1959/75.
Clarion Buildings Ltd. O. 1960/120.
Continental Investments Ltd. O. 1960/187.
Humphrey Investments Ltd. O. 1960/188.
Otago Battery Service Ltd. O. 1962/70.
Bellamores Stores Ltd. O. 1962/168.
Cona Non-Ferrous Reclaim Co. Ltd. O. 1966/53.
Dated at Dunedin this 2nd day of November 1967.
C. C. KENNELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Donald Gapes Limited” has changed its name to “Barry West Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1963/1.
Dated at Auckland this 17th day of October 1967.
D. L. BALL, Assistant Registrar of Companies.
2564
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Papatoetoe Woodworkers Limited” has changed its name to “Clarke & Rosenberg Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1963/651.
Dated at Auckland this 17th day of October 1967.
D. L. BALL, Assistant Registrar of Companies.
2565
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1967, No 70
NZLII —
NZ Gazette 1967, No 70
✨ LLM interpretation of page content
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey12 October 1967
Land Transfer Act, Certificate of Title, Southland Registry, Wairio District
- Samuel Rogerson McRae, Owners of land in certificate of title
- John McRae, Owners of land in certificate of title
- B. E. Hayes, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey27 October 1967
Land Transfer Act, Certificate of Title, Southland Registry, Waiau District
- Gordon Charles Carr, Owners of land in certificate of title
- Hector James Carr, Owners of land in certificate of title
- B. E. Hayes, District Land Registrar
🏛️ Alteration of Name of Incorporated Society
🏛️ Governance & Central Administration25 September 1967
Incorporated Societies Act 1908, Name Change, Canterbury University Cricket Club
- J. O'Carroll, Assistant Registrar of Incorporated Societies
💰 Companies to be Struck Off Register
💰 Finance & Revenue2 November 1967
Companies Act 1955, Company Dissolution, Auckland
- D. L. Ball, Assistant Registrar of Companies
💰 Companies Struck Off Register
💰 Finance & Revenue6 November 1967
Companies Act 1955, Company Dissolution, Napier
- B. C. McLay, District Registrar of Companies
💰 Companies Struck Off Register
💰 Finance & Revenue31 October 1967
Companies Act 1955, Company Dissolution, New Plymouth
- K. J. Gunn, Assistant Registrar of Companies
💰 Company to be Struck Off Register
💰 Finance & Revenue25 October 1967
Companies Act 1955, Company Dissolution, Blenheim
- D. J. Morris, Assistant Registrar of Companies
💰 Company to be Struck Off Register
💰 Finance & Revenue3 November 1967
Companies Act 1955, Company Dissolution, Hokitika
- C. C. March, Assistant Registrar of Companies
💰 Companies Struck Off Register
💰 Finance & Revenue2 November 1967
Companies Act 1955, Company Dissolution, Dunedin
- C. C. Kennelly, District Registrar of Companies
💰 Companies to be Struck Off Register
💰 Finance & Revenue2 November 1967
Companies Act 1955, Company Dissolution, Dunedin
- C. C. Kennelly, District Registrar of Companies
💰 Change of Name of Company
💰 Finance & Revenue17 October 1967
Companies Act 1955, Company Name Change, Auckland
- D. L. Ball, Assistant Registrar of Companies
💰 Change of Name of Company
💰 Finance & Revenue17 October 1967
Companies Act 1955, Company Name Change, Auckland
- D. L. Ball, Assistant Registrar of Companies