Land Transfer and Company Notices




1170
THE NEW ZEALAND GAZETTE
No. 46

EVIDENCE of the loss of certificate of title, Volume 134, folio 9, for 1 acre, more or less, being Lots 5, 6, 15, 16, Block III, Deeds Plan 81, and being also part Section 14, Block II, Aparima Hundred, in the name of Julia Honora Connell, of Otatau, widow, 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 10th day of June 1971 at the Land Registry Office, Invercargill.

B. E. HAYES, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 126, folio 47, for 5 acres, more or less, being Lots 1–10 (inclusive), Block V, and Lots 1–10 (inclusive), Block VI, Deeds Plan 32, and being also part Section 5, Block VI, Winton Hundred, in the name of Jane Watson Calder, of Winton, widow, but now deceased having been lodged with me together with an application for 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 10th day of June 1971 at the Land Registry Office, Invercargill.

B. E. HAYES, 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 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:

Barrie C. Purves and Co. C. 1956/339.
Industrial Coatings (N.Z.) Ltd. C. 1960/414.
W. A. Smith Ltd. C. 1961/132.
Hansens Foodmarket Ltd. C. 1963/147.
Cashmere Fruit Bowl Ltd. C. 1964/476.

J. O’CARROLL, 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:

N. H. McNay Ltd. SD. 1936/15.
Aitken Foodmarket Ltd. SD. 1965/33.
Ashlar Motel Ltd. SD. 1965/21.
Ryal Bush Store (1965) Ltd. SD. 1965/49.
Bateman Holdings Ltd. SD. 1966/74.
Pembroke Farms Ltd. SD. 1970/127.

Given under my hand at Invercargill this 10th day of June 1971.

B. E. HAYES, District 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:

Waimumu Stores Ltd. SD. 1962/53.
Bob Dewar Ltd. SD. 1960/97.

Given under my hand at Invercargill this 10th day of June 1971.

B. E. HAYES, District Registrar of Companies.


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Ryans Foodfare Limited” has changed its name to “Waikato Supply Co. (1971) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1965/350.

Dated at Hamilton this 2nd day of June 1971.

S. C. PAVETT, Assistant Registrar of Companies.

1453


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “R. & N. Wiltons Dairy Grocery Limited” has changed its name to “Jervois Food Centre Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1967/177.)

Dated at Napier this 28th day of May 1971.

P. J. THORNTON, Assistant Registrar of Companies.

1494


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Orchid Drycleaning Services Limited” has changed its name to “Orchid Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1970/16.)

Dated at Napier this 2nd day of June 1971.

P. J. THORNTON, Assistant Registrar of Companies.

1495


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Central Hawkes Bay Mart Limited” has changed its name to “Colonial Antiques Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1967/55.)

Dated at Napier this 3rd day of June 1971.

P. J. THORNTON, Assistant Registrar of Companies.

1496


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Credit Services Investments (Napier) Limited” has changed its name to “Bedford Acceptances Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1970/1042.

Dated at Wellington this 10th day of June 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.

1500


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Dobbie Bros. Limited” has changed its name to “B. W. Graeff Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1949/75.

Dated at Wellington this 10th day of June 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.

1492


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Cook Strait Hover Ferries Limited” has changed its name to “Glastron Boats (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1966/663.

Dated at Wellington this 26th day of May 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.

1493


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Van Dorsselaer Construction Company Limited” has changed its name to “Hutt and Van Dorsselaer Construction Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1963/527.

Dated at Wellington this 11th day of June 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.

1491


CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Raymond Crouch Limited” has changed its name to “Medical Supplies N.Z. Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1957/209.

Dated at Wellington this 25th day of May 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.

1459



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 46


NZLII PDF NZ Gazette 1971, No 46





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice - New Certificate of Title

🗺️ Lands, Settlement & Survey
10 June 1971
Land transfer, Lost certificate of title, New certificate, Widow, Aparima
  • Julia Honora Connell (widow), Lost certificate of title owner

  • B. E. Hayes, District Land Registrar

🗺️ Land Transfer Act Notice - New Certificate of Title

🗺️ Lands, Settlement & Survey
10 June 1971
Land transfer, Lost certificate of title, New certificate, Deceased, Winton
  • Jane Watson Calder (widow), Lost certificate of title owner (deceased)

  • B. E. Hayes, District Land Registrar

🏭 Companies Act Notice - Companies to be Struck Off Register

🏭 Trade, Customs & Industry
Companies Act, Struck off register, Dissolved, Three months notice
  • J. O’Carroll, Assistant Registrar of Companies

🏭 Companies Act Notice - Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
10 June 1971
Companies Act, Struck off register, Dissolved
  • B. E. Hayes, District Registrar of Companies

🏭 Companies Act Notice - Companies to be Struck Off Register

🏭 Trade, Customs & Industry
10 June 1971
Companies Act, Struck off register, Dissolved, Three months notice
  • B. E. Hayes, District Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
2 June 1971
Company name change, Register of Companies, Hamilton
  • S. C. Pavett, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
28 May 1971
Company name change, Register of Companies, Napier
  • P. J. Thornton, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
2 June 1971
Company name change, Register of Companies, Napier
  • P. J. Thornton, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
3 June 1971
Company name change, Register of Companies, Napier
  • P. J. Thornton, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 June 1971
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
10 June 1971
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
26 May 1971
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
11 June 1971
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
25 May 1971
Company name change, Register of Companies, Wellington
  • I. W. Matthews, Assistant Registrar of Companies