✨ Land Transfer and Company Notices
15 JULY
THE NEW ZEALAND GAZETTE
1423
all certificate of title, Volume 168, folio 186 (Otago Registry),
containing 28.53 perches, and Application No. 372185 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 5th day of July 1971, at the Land Registry
Office, Dunedin.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume B3, folio
811, for an area now reduced to 3 acres and 11.2 perches, more
or less, being part Section 40, Block III, Chatton District, in
the name of Alistair Lindsay McIntosh, of Maitland, contractor,
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 1st day of July 1971, at the Land Registry Office,
Invercargill.
B. E. HAYES, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 5, folio 281,
for 1 rood, more or less, situated in the Town District of
Wyndham, being Section 2, Block II, Town of Wyndham, in
the name of Peter Patrick McKay, of Wyndham, horse trainer,
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 the expira-
tion of 14 days from the date of the Gazette containing this
notice.
Dated this 5th day of July 1971, at the Land Registry Office,
Invercargill.
B. E. HAYES, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING
SOCIETIES
I, Sidney Cecil Pavett, 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 Waitakaruru Public Hall Society Incorporated.
HN. 1939/49.
Whitikahu Farm Labour Scheme Incorporated. HN. 1955/6.
Pukekawa Farm Labour Scheme Incorporated. HN. 1957/11.
Morrisville Camera Club Incorporated. HN. 1959/15.
Waikato Public Relations Foundation Incorporated.
HN. 1960/57.
Murapara Go-Kart Club Incorporated. HN. 1961/126.
Combined Rugby Football Club Incorporated. HN. 1962/145.
Dated at Hamilton this 9th day of July 1971.
S. C. PAVETT,
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 will be dissolved:
Bundle’s Pharmacy Ltd. HN. 1941/73.
Tauranga Printing Co. Ltd. HN. 1969/201.
Dated at Hamilton this 8th day of July 1971.
S. C. PAVETT, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that at the expiration of 3 months from
this date 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:
A. B. Collins (Wairoa) Ltd., H.B. 1964/171.
Given under my hand at Napier this 9th day of July 1971.
B. C. McLAY, District 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:
Pullens Store Ltd. H.B. 1964/8.
Dunnill Store Ltd. H.B. 1964/31.
Mahora Hardware Ltd. H.B. 1963/110.
Dickens Properties Ltd. H.B. 1963/40.
Blue Bay Holiday Park Ltd. H.B. 1965/26.
Tara Haulage Co. Ltd. H.B. 1968/54.
Karakeke Farm Ltd. H.B. 1959/67.
D. N. Redgrave and Son Ltd. H.B. 1960/71.
Tuai Stores Ltd. H.B. 1961/149.
Scotts Taxis Ltd. H.B. 1966/114.
Jill Dore’ Beauty Salon Ltd. H.B. 1963/51.
Napier Motels Ltd. H.B. 1965/96.
Karamu Farm Ltd. H.B. 1965/176.
Given under my hand at Napier this 9th day of July 1971.
B. C. McLAY, 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:
Value Drapers (Feilding) Ltd. W. 1930/191.
Gaskin Properties Ltd. W. 1940/14.
Oturoa Farms Ltd. W. 1957/234.
Howells Foodmarket Ltd. W. 1957/700.
Albany Lands Ltd. W. 1961/527.
Farish Book Shop Ltd. W. 1963/224.
Hutt Service Station (1962) Ltd. W. 1963/229.
Riviera Cafe Ltd. W. 1966/459.
Anghel and Cordonis Apartments Ltd. W. 1968/321.
Given under my hand at Wellington this 6th day of July
1971.
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 name of the under-mentioned company will, unless
cause be shown to the contrary, be struck off the Register and
the company dissolved:
Jim Horner Ltd. SD. 1967/35.
Given under my hand at Invercargill this 8th day of July
1971.
B. E. HAYES, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Shirlaine Boutique Limited” has
changed its name to “Shirlaine Holdings Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name. HN. 1969/19.
Dated at Hamilton this 8th day of July 1971.
S. C. PAVETT, Assistant Registrar of Companies.
1869
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pukete Bricklaying Company
Limited” has changed its name to “Hamilton Bricklaying Com-
pany Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.
HN. 1965/55.
Dated at Hamilton this 2nd day of July 1971.
S. C. PAVETT, Assistant Registrar of Companies.
1860
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hilders Transport Service
Limited” has changed its name to “Te Kanawa Buildings
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name.
HN. 1946/145.
Dated at Hamilton this 6th day of July 1971.
S. C. PAVETT, Assistant Registrar of Companies.
1861
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1971, No 53
NZLII —
NZ Gazette 1971, No 53
✨ LLM interpretation of page content
🗺️
Land Transfer Act Notice
(continued from previous page)
🗺️ Lands, Settlement & SurveyLand transfer, Certificate of title, Otago
- C. C. Kennelly, District Land Registrar
🗺️ Loss of Certificate of Title
🗺️ Lands, Settlement & Survey1 July 1971
Certificate of title, Loss, Invercargill
- Alistair Lindsay McIntosh, Loss of certificate of title
- B. E. Hayes, District Land Registrar
🗺️ Loss of Certificate of Title
🗺️ Lands, Settlement & Survey5 July 1971
Certificate of title, Loss, Wyndham
- Peter Patrick McKay, Loss of certificate of title
- B. E. Hayes, District Land Registrar
🏢 Dissolution of Incorporated Societies
🏢 State Enterprises & Insurance9 July 1971
Incorporated Societies, Dissolution, Hamilton
- Sidney Cecil Pavett, Assistant Registrar of Incorporated Societies
🏢 Notice of Intention to Strike Off Companies
🏢 State Enterprises & Insurance8 July 1971
Companies, Strike off, Hamilton
- S. C. Pavett, Assistant Registrar of Companies
🏢 Notice of Dissolution of Companies
🏢 State Enterprises & Insurance9 July 1971
Companies, Dissolution, Napier
- B. C. McLay, District Registrar of Companies
🏢 Notice of Intention to Strike Off Companies
🏢 State Enterprises & Insurance6 July 1971
Companies, Strike off, Wellington
- I. W. Matthews, Assistant Registrar of Companies
🏢 Notice of Intention to Strike Off Company
🏢 State Enterprises & Insurance8 July 1971
Company, Strike off, Invercargill
- B. E. Hayes, District Registrar of Companies
🏢 Change of Company Name
🏢 State Enterprises & Insurance8 July 1971
Company name, Change, Hamilton
- S. C. Pavett, Assistant Registrar of Companies
🏢 Change of Company Name
🏢 State Enterprises & Insurance2 July 1971
Company name, Change, Hamilton
- S. C. Pavett, Assistant Registrar of Companies
🏢 Change of Company Name
🏢 State Enterprises & Insurance6 July 1971
Company name, Change, Hamilton
- S. C. Pavett, Assistant Registrar of Companies