✨ Land and Company Notices
2260
THE NEW ZEALAND GAZETTE
No. 81
EVIDENCE having been furnished of the loss of the outstanding duplicates of certificates of title, Volume 93, folio 20, and Volume 215, folio 142 (Otago Registry), in the name of John McKinney, of Dunedin, timber worker, each containing 1 rood, more or less, being Sections 21 and 22 respectively Block II, Town of Kaitangata, and application 322062 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 expiry of 14 days from the date of the Gazette containing this notice.
Dated this 7th day of December 1967 at the Land Registry Office, Dunedin.
C. C. KENNELLY, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 136, folio 278 (Otago Registry), in the name of Helen Marshall, wife of John Swanson Marshall, of Dunedin, factory employee, containing 1 rood, more or less, being Section 36, Township of Maungatua and application 322096 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 expiry of 14 days from the date of the Gazette containing this notice.
Dated this 11th day of December 1967 at the Land Registry Office, Dunedin.
C. C. KENNELLY, District Land Registrar.
ADVERTISEMENTS
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:
Durdle Stores Ltd. T. 1944/9.
Central Taranaki Investment Co. Ltd. T. 1954/39.
Taranaki Distributors Ltd. T. 1949/7.
Given under my hand at New Plymouth this 4th day of December 1967.
D. A. LEVETT, 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:
Morere Motor Camp Ltd. W. 1937/285.
Feature Productions Ltd. W. 1947/390.
Newmodes Ltd. W. 1948/419.
Motueka Shipping Co. Ltd. W. 1949/619.
A. G. Candish Carriers Ltd. W. 1950/170.
X-L Cake Kitchen Ltd. W. 1950/309.
La Ballerina Ltd. W. 1956/184.
Forth Products Ltd. W. 1956/508.
Shipwork (N.Z.) Ltd. W. 1958/550.
Tunleys Grocery Ltd. W. 1961/458.
Whitnalls Stores Ltd. W. 1963/811.
Studio 64 Ltd. W. 1964/325.
Sherrall Store Ltd. W. 1964/1040.
Doug. Whitcombe Ltd. W. 1965/63.
Graeme Everton Ltd. W. 1965/151.
John O’Reilly Ltd. W. 1965/427.
Maximes Catering Co. Ltd. W. 1965/635.
Superior Signs Ltd. W. 1965/699.
Rangitikei Street Motor Sales Ltd. W. 1965/983.
Quality Aluminium Products (Wellington) Ltd. W. 1965/1126.
Quality Aluminium Products (N.Z.) Ltd. W. 1965/1146.
Given under my hand at Wellington this 5th day of December 1967.
I. W. MATTHEWS, 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:
Mounseys Investments Ltd. W. 1931/138.
Hobson’s Dairy Ltd. W. 1949/42.
Dishmaster (Hawke’s Bay) Ltd. W. 1955/44.
J.M.K. Motors Ltd. W. 1956/36.
Parkside Stores Ltd. W. 1957/42.
H.J.K. Contractors Ltd. W. 1957/463.
Structon Properties Ltd. W. 1957/468.
Williscroft and Cammock Construction Co. Ltd. W. 1957/761.
Blue Gum Bungalows Ltd. W. 1958/105.
Bellevue House Ltd. W. 1958/333.
Daw’s Service Store Ltd. W. 1958/479.
Hakeke Stores (1963) Ltd. W. 1963/65.
Pets and Posies Ltd. W. 1963/488.
P. and R. McNally Ltd. W. 1964/1035.
Gardiners’ Dairy Ltd. W. 1964/1064.
Technical Draughting Ltd. W. 1965/624.
J. W. Wimmers and Son Ltd. W. 1966/293.
Given under my hand at Wellington this 5th day of December 1967.
I. W. MATTHEWS, 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:
Airedale Stores Ltd.: N. 1966/30.
Given under my hand at Nelson this 6th day of December 1967.
S. W. HAIGH, 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:
Slimvita Products Ltd. O. 1962/135.
Dated at Dunedin this 6th day of December 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:
McLeod’s Realisation Co. Ltd. O. 1940/22.
Blue Star Taxis (Dunedin) Ltd. O. 1948/12.
The Veronica Drapery Ltd. O. 1957/86.
Milton Hotel Ltd. O. 1957/158.
Alexandra Supply Stores Ltd. O. 1958/63.
Worcester Investments Ltd. O. 1958/75.
D. H. Eteveneaux and Co. Ltd. O. 1962/58.
Rickshaw Tea and Coffee Ltd. O. 1963/80.
Mosgiel Florist and Garden Centre Ltd. O. 1964/41.
W. R. Chapman and Sons Ltd. O. 1964/216.
Dated at Dunedin this 6th day of December 1967.
C. C. KENNELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Franklin’s Service Station Limited” has changed its name to “Woodlands Meadows Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1946/210.
Dated at Auckland this 27th day of November 1967.
D. L. BALL, Assistant Registrar of Companies.
2934
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Oakley Stores Limited” has changed its name to “Handcraft Supplies (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1950/237.
Dated at Auckland this 27th day of November 1967.
D. L. BALL, Assistant Registrar of Companies.
2935
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McKendrick Supply Co. Limited” has changed its name to “Knightsbridge Supply Co. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1952/751.
Dated at Auckland this 27th day of November 1967.
D. L. BALL, Assistant Registrar of Companies.
2936
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1967, No 81
NZLII —
NZ Gazette 1967, No 81
✨ LLM interpretation of page content
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey7 December 1967
Land Transfer Act, Certificate of Title, Otago Registry, Dunedin, John McKinney
- John McKinney, Certificate of title for land in Kaitangata
- C. C. Kennelly, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey11 December 1967
Land Transfer Act, Certificate of Title, Otago Registry, Dunedin, Helen Marshall
- Helen Marshall, Certificate of title for land in Maungatua
- John Swanson Marshall, Husband of Helen Marshall
- C. C. Kennelly, District Land Registrar
🏭 Companies Struck Off Register
🏭 Trade, Customs & Industry4 December 1967
Companies Act 1955, Dissolution, New Plymouth, Durdle Stores Ltd, Central Taranaki Investment Co. Ltd
- D. A. Levett, District Registrar of Companies
🏭 Companies to be Struck Off Register
🏭 Trade, Customs & Industry5 December 1967
Companies Act 1955, Dissolution, Wellington, Morere Motor Camp Ltd, Feature Productions Ltd
- I. W. Matthews, Assistant Registrar of Companies
🏭 Companies Struck Off Register
🏭 Trade, Customs & Industry5 December 1967
Companies Act 1955, Dissolution, Wellington, Mounseys Investments Ltd, Hobson's Dairy Ltd
- I. W. Matthews, Assistant Registrar of Companies
🏭 Company to be Struck Off Register
🏭 Trade, Customs & Industry6 December 1967
Companies Act 1955, Dissolution, Nelson, Airedale Stores Ltd
- S. W. Haigh, Assistant Registrar of Companies
🏭 Company Struck Off Register
🏭 Trade, Customs & Industry6 December 1967
Companies Act 1955, Dissolution, Dunedin, Slimvita Products Ltd
- C. C. Kennelly, District Registrar of Companies
🏭 Companies to be Struck Off Register
🏭 Trade, Customs & Industry6 December 1967
Companies Act 1955, Dissolution, Dunedin, McLeod's Realisation Co. Ltd, Blue Star Taxis (Dunedin) Ltd
- C. C. Kennelly, District Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry27 November 1967
Company Name Change, Auckland, Franklin's Service Station Limited, Woodlands Meadows Limited
- D. L. Ball, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry27 November 1967
Company Name Change, Auckland, Oakley Stores Limited, Handcraft Supplies (N.Z.) Limited
- D. L. Ball, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry27 November 1967
Company Name Change, Auckland, McKendrick Supply Co. Limited, Knightsbridge Supply Co. Limited
- D. L. Ball, Assistant Registrar of Companies