✨ Company and Society Notices
25 MARCH
THE NEW ZEALAND GAZETTE
541
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 this 19th day of March 1970 at the Land Registry
Office, Christchurch.
K. O. BAINES, District Land Registrar.
EVIDENCE of the loss of certificates of title, Register 4B, folios
307, 309, and 310 (Canterbury Registry), for 32 perches, 31.3
perches, and 34 perches respectively, or thereabouts, situated
in Block XV of the Christchurch Survey District, being Lots
7, 9, and 10 on Deposited Plan 23594, part of Rural Section
2063, in the name of Hector Percival Oberg, of Christchurch,
builder, having been lodged with me, together with an applica-
tion, No. 790880, 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 date of the Gazette containing this notice.
Dated this 19th day of March 1970 at the Land Registry
Office, Christchurch.
K. O. BAINES, 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:
The Eketahuna Amateur Boxing and Wrestling Club
Incorporated I.S. 1947/6.
The Palmerston North Greyhound Racing Club Incorporated
I.S. 1948/24.
Wellington Settlers’ Social Club Incorporated I.S. 1949/34.
The Greek Orthodox Religious Association (Evangelistria)
of Wellington New Zealand Incorporated I.S. 1958/40.
Dated at Wellington this 18th day of March 1970.
I. W. MATTHEWS,
Assistant Registrar of Incorporated Societies.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that, at the expiration of 3 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:
Dick’s Groceries Ltd. A. 1956/1420.
Robb’s Foodcentre Ltd. A. 1961/795.
Curran Street Dairy Ltd. A. 1961/940.
Photo Trades Ltd. A. 1962/86.
W. and M. Reeve Ltd. A. 1962/707.
Tully and Reed Ltd. A. 1962/1532.
G. and A. Easterbrook Ltd. A. 1962/1552.
Olga White Ltd. A. 1963/73.
E. and V. Small Ltd. A. 1964/1814.
Jones and Hodson Ltd. A. 1965/161.
Ken McDonald Ltd. A. 1965/238.
Pollock Enterprises Ltd. A. 1965/244.
Retail Distributors Ltd. A. 1965/321.
K. and C. McCardle Ltd. A. 1965/363.
Clarke and Dower Ltd. A. 1965/484.
John’s Store Ltd. A. 1965/485.
S. W. and C. B. Zeinert Ltd. A. 1965/507.
J. and I. Thompson Ltd. A. 1965/616.
Cauty Hotel Ltd. A. 1965/1329.
Given under my hand at Auckland this 16th day of March
1970.
R. E. LANGDON, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice that, at the expiration of 3 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 will be dissolved.
McGregors Transport Ltd. P.B. 1962/9.
Parker Builders Limited. P.B. 1963/2.
Dated at Gisborne this 19th day of March 1970.
S. C. PAVETT, District Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that at the expiration of 3 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:
Johnsen’s Stores Ltd. W. 1933/54.
Bristed and Dawson Ltd. W. 1938/267.
Tractor Contract Co. Ltd. W. 1939/65.
R. M. Lyons Ltd. W. 1946/152.
Kett’s Stores Ltd. W. 1955/61.
Stewart and Nichols Ltd. W. 1956/484.
J. R. Dixon Ltd. W. 1956/594.
Synthetic and Chemicals Ltd. W. 1959/221.
Grocery Supplies Ltd. W. 1960/674.
Bantam Foodmarket (1962) Ltd. W. 1960/763.
M. and J. Moore Ltd. W. 1964/903.
Tinakori Dairy (1965) Ltd. W. 1965/118.
Trim’s Food Centre Ltd. W. 1965/143.
Treweek’s Hardware Ltd. W. 1965/248.
Wholesale Bedding Co. Ltd. W. 1965/311.
J. P. Brosnahan Ltd. W. 1965/312.
Cresta Flats Ltd. W. 1965/438.
Brake Equilizor (New Zealand) Ltd. W. 1965/448.
Palmer Investments Ltd. W. 1966/543.
McKnight Oliver and Bryce Advertising (Auckland) Ltd.
W. 1966/563.
Wanganui Realty Development Ltd. W. 1966/1204.
Tunnel Dairy Ltd. W. 1969/38.
Given under my hand at Wellington this 20th day of
March 1970.
I. W. MATTHEWS, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice that, at the expiration of 3 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 will be dissolved:
Marilan Manufacturing Co. Ltd. C. 1950/223.
Easyway Trenchers Ltd. C. 1962/191.
Lighting Constructions Ltd. C. 1964/393.
Frank Creighton Enterprises Ltd. C. 1966/224.
Paper and Board Supplies Ltd. C. 1950/5.
Hollywood Theatre Ltd. C. 1960/312.
McLachlan’s Food Store Ltd. C. 1962/36.
Manning and Dodds New Zealand Ltd. C. 1961/355.
Dated at Christchurch this 20th day of March 1970.
J. O’CARROLL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “South Auckland Fibrous
Plasterers Limited” has changed its name to “G. L. Moss
Holdings Limited”, and that the new name was this day
entered on my Register of Companies in place of the former
name. A. 1966/677.
Dated at Auckland this 10th day of March 1970.
R. E. LANGDON, Assistant Registrar of Companies.
7882
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Albert Tandy’s Fine American
Candy’s Co. Limited” has changed its name to “Albert Tandy
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name. A.
1970/227.
Dated at Auckland this 10th day of March 1970.
R. E. LANGDON, Assistant Registrar of Companies.
7883
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1970, No 19
NZLII —
NZ Gazette 1970, No 19
✨ LLM interpretation of page content
🗺️
Land Transfer Act Notice - Lost Certificate of Title
(continued from previous page)
🗺️ Lands, Settlement & Survey19 March 1970
Land Transfer Act, Certificate of title, Lost title, New certificate, Christchurch
- Hector Percival Oberg, Owner of lost certificate of title
- K. O. Baines, District Land Registrar
🏛️ Dissolution of Incorporated Societies
🏛️ Governance & Central Administration18 March 1970
Incorporated Societies Act, Dissolution, No longer operating
- Ian Wallace Matthews, Assistant Registrar of Incorporated Societies
🏛️ Companies to be Struck Off Register
🏛️ Governance & Central Administration16 March 1970
Companies Act, Struck off register, Dissolved, Auckland
- R. E. Langdon, Assistant Registrar of Companies
🏛️ Companies to be Struck Off Register
🏛️ Governance & Central Administration19 March 1970
Companies Act, Struck off register, Dissolved, Gisborne
- S. C. Pavett, District Registrar of Companies
🏛️ Companies to be Struck Off Register
🏛️ Governance & Central Administration20 March 1970
Companies Act, Struck off register, Dissolved, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏛️ Companies to be Struck Off Register
🏛️ Governance & Central Administration20 March 1970
Companies Act, Struck off register, Dissolved, Christchurch
- J. O’Carroll, Assistant Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration10 March 1970
Change of name, Company name, Auckland
- R. E. Langdon, Assistant Registrar of Companies
🏛️ Change of Company Name
🏛️ Governance & Central Administration10 March 1970
Change of name, Company name, Auckland
- R. E. Langdon, Assistant Registrar of Companies