Land Notices and Company Notices




642 THE NEW ZEALAND GAZETTE No. 25

EVIDENCE having been furnished of the loss of the outstanding
duplicate of certificate of title, Volume 177, folio 33 (Otago
Registry), in the name of Richard William Rusbridge, of
Dunedin, retired carpenter, and Annie Bacon Rusbridge, his
wife, for 23.6 perches, more or less, situate in the township
of Roslyn, being part of Lot 5, Block II, Deeds Plan 15, Upper
Kaikorai District, the north-eastern boundary of the said
parcel of land being more particularly shown on Deposited
Plan 1370 and application No. 368263, 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 2nd day of April 1971, at the Land Registry
Office, Dunedin.

C. C. KENNELLY, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 8B, folio 122
(Canterbury Registry), for 20.9 perches, or thereabouts,
situated in the City of Timaru, being Lot 5 on Deposited Plan
26269, part of Rural Section 3978, and situated in the City of
Timaru, in the name of Ivan Hugh Vallance, a contractor, and
Robert David Vallance, an accountant, both of Timaru, and
Jack Alexander Vallance, of Sefton, farmer, having been
lodged with me together with an application No. 826719 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 the expiration of 14 days from the date of the
Gazette containing this notice.

Dated this 2nd day of April 1971 at the Land Registry Office,
Christchurch.

K. O. BAINES, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice that at the expiration of 3 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.

Tolaga Bay Contractors Ltd. P.B. 1963/33.

Dated at Gisborne this 30th day of March 1971.

N. N. NAWALOWALO,
Assistant 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 com-
panies will, unless cause is shown to the contrary, be struck
off the Register and the companies dissolved:

Haven Road Stores Ltd. N. 1966/31.
Nelson Auto Centre Ltd. N. 1967/73.

Given under my hand at Nelson this 30th day of March
1971.

E. P. O’CONNOR, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Vanns Holdings Limited” has
changed its name to “Vann’s Holdings (1971) 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 3rd day of March 1971.

F. P. EVANS, Assistant Registrar of Companies.

821

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pakaraka Contractors Limited”
has changed its name to “Pakaraka Holdings 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 26th day of February 1971.

F. P. EVANS, Assistant Registrar of Companies.

822

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “E. W. & M. P. Brady Limited”
has changed its name to “Brady & Churches Limited”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name.

Dated at Auckland this 19th day of March 1971.

F. P. EVANS, Assistant Registrar of Companies.

823

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “City Improvements Limited” has
changed its name to “Glen Innes Hotel 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 23rd day of March 1971.

F. P. EVANS, Assistant Registrar of Companies.

824

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Smale & Grierson Limited” has
changed its name to “Keith Smale 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 22nd day of March 1971.

F. P. EVANS, Assistant Registrar of Companies.

825

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Tom Ward Motors (Northland)
Limited” has changed its name to “Tomber Holdings 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 March 1971.

F. P. EVANS, Assistant Registrar of Companies.

826

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Holmes & Ryan Limited”
HN. 1956/998 has changed its name to “Ryan Motors Limited”,
and that the new name was this day entered on my Register of
Companies in place of the former name.

Dated at Hamilton this 25th day of March 1971.

D. B. O’LOUGHLIN, Assistant Registrar of Companies.

864

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Landmark Service Station (1965)
Limited” HN. 1966/96 has changed its name to “Pressure
Cleaners Limited”, and that the new name was entered on my
Register of Companies in place of the former name on the 21st
day of December 1970.

Dated at Hamilton this 2nd day of April 1971.

D. B. O’LOUGHLIN, Assistant Registrar of Companies.

865

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Stop and Shop Stores Limited”
(P.B. 1949/10) has changed its name to “Te Araroa Farmers
(1971) Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.

Dated at Gisborne this 25th day of March 1971.

N. N. NAWALOWALO,
Assistant Registrar of Companies.

819

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Cunic Products (Gisborne)
Limited” (P.B. 1969/7) has changed its name to “Gisborne
Timber and Building Supplies Limited”, and that the new



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 25


NZLII PDF NZ Gazette 1971, No 25





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Certificate of Title (Land Transfer Act) for Roslyn Land

🗺️ Lands, Settlement & Survey
2 April 1971
Land Transfer Act, Certificate of title, Lost duplicate, Roslyn, Dunedin, Carpenter, Wife
  • Richard William Rusbridge, Owner of lost certificate of title
  • Annie Bacon Rusbridge, Owner of lost certificate of title

  • C. C. Kennelly, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title (Land Transfer Act) for Timaru Land

🗺️ Lands, Settlement & Survey
2 April 1971
Land Transfer Act, Certificate of title, Lost duplicate, Timaru, Contractor, Accountant, Farmer
  • Ivan Hugh Vallance, Owner of lost certificate of title
  • Robert David Vallance, Owner of lost certificate of title
  • Jack Alexander Vallance, Owner of lost certificate of title

  • K. O. Baines, District Land Registrar

🏭 Notice of Company Strike-Off and Dissolution

🏭 Trade, Customs & Industry
30 March 1971
Companies Act 1955, Company strike-off, Dissolution, Tolaga Bay Contractors Ltd.
  • N. N. Nawalowalo, Assistant Registrar of Companies

🏭 Notice of Company Strike-Off and Dissolution

🏭 Trade, Customs & Industry
30 March 1971
Companies Act 1955, Company strike-off, Dissolution, Haven Road Stores Ltd., Nelson Auto Centre Ltd.
  • E. P. O’Connor, District Registrar of Companies

🏭 Change of Company Name from Vanns Holdings Limited

🏭 Trade, Customs & Industry
3 March 1971
Change of name, Company, Vanns Holdings Limited, Vann’s Holdings (1971) Limited, Auckland
  • F. P. Evans, Assistant Registrar of Companies

🏭 Change of Company Name from Pakaraka Contractors Limited

🏭 Trade, Customs & Industry
26 February 1971
Change of name, Company, Pakaraka Contractors Limited, Pakaraka Holdings Limited, Auckland
  • F. P. Evans, Assistant Registrar of Companies

🏭 Change of Company Name from E. W. & M. P. Brady Limited

🏭 Trade, Customs & Industry
19 March 1971
Change of name, Company, E. W. & M. P. Brady Limited, Brady & Churches Limited, Auckland
  • F. P. Evans, Assistant Registrar of Companies

🏭 Change of Company Name from City Improvements Limited

🏭 Trade, Customs & Industry
23 March 1971
Change of name, Company, City Improvements Limited, Glen Innes Hotel Limited, Auckland
  • F. P. Evans, Assistant Registrar of Companies

🏭 Change of Company Name from Smale & Grierson Limited

🏭 Trade, Customs & Industry
22 March 1971
Change of name, Company, Smale & Grierson Limited, Keith Smale Limited, Auckland
  • F. P. Evans, Assistant Registrar of Companies

🏭 Change of Company Name from Tom Ward Motors (Northland) Limited

🏭 Trade, Customs & Industry
19 March 1971
Change of name, Company, Tom Ward Motors (Northland) Limited, Tomber Holdings Limited, Auckland
  • F. P. Evans, Assistant Registrar of Companies

🏭 Change of Company Name from Holmes & Ryan Limited

🏭 Trade, Customs & Industry
25 March 1971
Change of name, Company, Holmes & Ryan Limited, Ryan Motors Limited, Hamilton
  • D. B. O’Loughlin, Assistant Registrar of Companies

🏭 Change of Company Name from Landmark Service Station (1965) Limited

🏭 Trade, Customs & Industry
2 April 1971
Change of name, Company, Landmark Service Station (1965) Limited, Pressure Cleaners Limited, Hamilton
  • D. B. O’Loughlin, Assistant Registrar of Companies

🏭 Change of Company Name from Stop and Shop Stores Limited

🏭 Trade, Customs & Industry
25 March 1971
Change of name, Company, Stop and Shop Stores Limited, Te Araroa Farmers (1971) Limited, Gisborne
  • N. N. Nawalowalo, Assistant Registrar of Companies

🏭 Change of Company Name from Cunic Products (Gisborne) Limited

🏭 Trade, Customs & Industry
Change of name, Company, Cunic Products (Gisborne) Limited, Gisborne Timber and Building Supplies Limited