Land and Company Notices




17 DECEMBER
THE NEW ZEALAND GAZETTE
2525

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 12, folio 98 (now Volume 2D, folio 944) (Westland Registry), in the name of Felix Campbell, of Greymouth, merchant, for 4 perches, more or less, being part of Section 54, Town of Ahaura, and application No. 39397 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 this 14th day of December 1970, at the Land Registry Office, Hokitika.

G. M. SMITH, Assistant Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicate of renewable lease R.L.U. 292 entered in register book, Volume 2C, folio 788 (Otago Registry), in the name of Doris Agnes Woodhill, of Dunedin, wife of James Richard Woodhill, of Dunedin, stereotyper, for 23.4 perches, more or less, being Section 27, Block IX, Town of Hull, and application 364039 having been made to me to issue a provisional lease in lieu thereof, I hereby give notice of my intention to issue such provisional lease on the expiry of 14 days from the date of the Gazette containing this notice.

Dated this 8th day of December 1970 at the Land Registry Office, Dunedin.

C. C. KENNELLY, District Land Registrar.


NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952, unless caveat is lodged forbidding the same within 1 calendar month from the date of publication of the Gazette containing this notice.

No. 3183: John Patrick Malone, of Lowther, farmer, 2 roods. Section 1, Block I, Town of Lowther. Plan 7636. Occupied by the applicant. Diagrams may be inspected at this office.

Dated this 10th day of December 1970, at the Land Registry Office, Invercargill.

B. E. HAYES, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 187, folio 105, now current for 19 poles, more or less, being Lot 7, Deposited Plan 4594, and being also part Section 45, Block XVI, Town of Gore, in the name of Harold Godfrey Wallis, of Gore, company director, having been lodged with an application 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 expiration of 14 days from the date of the Gazette containing this notice.

Dated this 7th day of December 1970, at the Land Registry Office, Invercargill.

B. E. HAYES, District Land Registrar.


ADVERTISEMENTS


INCORPORATED SOCIETIES ACT 1908


DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING A SOCIETY


I, Noa Niubalavu Nawalowalo, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Te Karaka Citizens and Ratepayers Association Incorporated is no longer carrying on its operations, the aforesaid society is hereby dissolved in pursuant of section 28 of the Incorporated Societies Act 1908.

Dated at Gisborne this 10th day of December 1970.

N. N. NAWALOWALO,
Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT 1908


DECLARATION BY THE REGISTRAR DISSOLVING A SOCIETY


I, James O’Carroll, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned societies:

Papanui Rugby League Supporters Club Incorporated. I.S. 1964/13;
The Avonhead Residents Association Incorporated: I.S. 1959/28;

have ceased operations the aforesaid societies are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Christchurch this 11th day of December 1970.

J. O’CARROLL,
Assistant Registrar of Incorporated Societies.


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:

Braeburn Ltd. W. 1918/44.
H. S. Harman Ltd. W. 1919/79.
Bryan Burnside Ltd. W. 1947/156.
Jackson Construction Co. Ltd. W. 1952/270.
Vivian Distributors Ltd. W. 1953/416.
FMB Ltd. W. 1958/670.
J. Wimsett and Co. Ltd. W. 1959/639.
Nicolle Contractors Ltd. W. 1960/187.
Hooker-Rex Ltd. W. 1960/245.
Michele Leigh Ltd. W. 1962/350.
Blue Hawaiian Ltd. W. 1962/447.
Pungataua Station Ltd. W. 1963/383.
Propert Engineering (N.Z.) Ltd. W. 1964/294.
Karori Foods Ltd. W. 1964/785.
Hydraulics Services Ltd. W. 1965/893.
Howell Properties Ltd. W. 1966/62.
Ashhurst Contractors Ltd. W. 1966/602.

Given under my hand at Wellington this 15th day of December 1970.

I. W. MATTHEWS, 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:

Lumberjack Overland Ltd. C. 1966/335.

Dated at Christchurch this 11th day of December 1970.

J. O’CARROLL, 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:

Parnassus Supply Stores Ltd. C. 1965/407.
Mayday Investments Ltd. C. 1966/385.

Dated at Christchurch this 11th day of December 1970.

J. O’CARROLL, 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 be shown to the contrary, be struck off the Register and the companies dissolved:

McCulloch Gravel Ltd. SD. 1957/24.
Mokotua Service Centre Ltd. SD. 1959/43.

Given under my hand at Invercargill this 10th day of December 1970.

B. E. HAYES, District Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Opal-Lite International Limited” has changed its name to “Cormarco Ceramics Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 19th day of October 1970.

R. E. LANGDON, Assistant Registrar of Companies.

10373



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 82


NZLII PDF NZ Gazette 1970, No 82





✨ LLM interpretation of page content

🗺️ Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
14 December 1970
Lost certificate of title, Land registry, Ahaura, Merchant
  • Felix Campbell, Owner of lost certificate

  • G. M. Smith, Assistant Land Registrar

🗺️ Loss of Renewable Lease

🗺️ Lands, Settlement & Survey
8 December 1970
Lost renewable lease, Land registry, Hull, Wife
  • Doris Agnes Woodhill, Lessee of lost lease
  • James Richard Woodhill, Husband of lessee

  • C. C. Kennelly, District Land Registrar

🗺️ Land Transfer Act Application

🗺️ Lands, Settlement & Survey
10 December 1970
Land transfer, Caveat, Lowther, Farmer
  • John Patrick Malone, Applicant for land transfer

  • B. E. Hayes, District Land Registrar

🗺️ Loss of Certificate of Title for Gore Property

🗺️ Lands, Settlement & Survey
7 December 1970
Lost certificate of title, Land registry, Gore, Company director
  • Harold Godfrey Wallis, Owner of lost certificate

  • B. E. Hayes, District Land Registrar

🏛️ Dissolution of Te Karaka Citizens and Ratepayers Association Incorporated

🏛️ Governance & Central Administration
10 December 1970
Incorporated Societies Act, Dissolution, Society, Gisborne
  • Noa Niubalavu Nawalowalo, Assistant Registrar of Incorporated Societies

🏛️ Dissolution of Papanui Rugby League Supporters Club and Avonhead Residents Association

🏛️ Governance & Central Administration
11 December 1970
Incorporated Societies Act, Dissolution, Clubs, Associations, Christchurch
  • J. O’Carroll, Assistant Registrar of Incorporated Societies

🏛️ Companies to be Struck Off Register

🏛️ Governance & Central Administration
15 December 1970
Companies Act, Struck off register, Dissolved, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏛️ Company Struck Off Register and Dissolved

🏛️ Governance & Central Administration
11 December 1970
Companies Act, Struck off register, Dissolved, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Companies to be Struck Off Register

🏛️ Governance & Central Administration
11 December 1970
Companies Act, Struck off register, Dissolved, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Companies to be Struck Off Register

🏛️ Governance & Central Administration
10 December 1970
Companies Act, Struck off register, Dissolved, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏛️ Change of Company Name

🏛️ Governance & Central Administration
19 October 1970
Change of name, Company, Auckland
  • R. E. Langdon, Assistant Registrar of Companies