Land and Company Notices




1466

hereby given of my intention to issue such provisional lease
upon the expiration of 14 days from the date of the Gazette
containing this notice.

Dated this 20th day of July 1971, at the Land Registry
Office, Christchurch.

K. O. BAINES, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 184, folio
238 (Canterbury Registry), for 1 rood, or thereabouts, situated
in the City of Christchurch, being Lot 25 on Deposited Plan
926, part of Rural Section 261, in the name of Edgar John
Mitchell, of Christchurch, labourer, having been lodged with
me together with an Application No. 836547 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 15th day of July 1971, at the Land Registry Office,
Christchurch.

K. O. BAINES, 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 a caveat forbidding the same be
lodged on or before 23 August 1971.

Part Section 15, Block XVII, Town of Dunedin, containing
0.3 poles, more or less, being part of the land shown on Deeds
Index C/399; as the same is more particularly shown in the
inset on D.P. 3142.

Applicant—The Mayor, Councillors, and Citizens of the City
of Dunedin: Application 5873.

Dated at the Land Registry Office, Dunedin, on the 16th day
of July 1971.

C. C. KENNELLY, District Land Registrar.

ADVERTISEMENTS

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:

Hollamby Contracting Ltd. H.B. 1965/264.
Wendy P. Fishing Co. Ltd. H.B. 1968/79.
Greenmeadows Butchery Ltd. H.B. 1966/80.

Given under my hand at Napier this 20th day of July 1971.

B. C. McLAY, District 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:

Moonlite Milkbar Ltd. H.B. 1966/169.

Given under my hand at Napier this 16th day of July 1971.

B. C. McLAY, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (4)

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:

Meeanee Stores (1965) Ltd. H.B. 1965/247.

Given under my hand at Napier this 13th 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
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 dissolved:

Uruti General Stores Ltd. T. 1960/17.
Thornley Ltd. T. 1936/16.

Given under my hand at New Plymouth this 16th day of
July 1971.

D. A. LEVETT, District Registrar of Companies.

No. 55

THE NEW ZEALAND GAZETTE

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:

Vitos New Zealand Ltd. W. 1948/6.
Colonnade Homes Ltd. W. 1953/393.
Pat Taylor and Co. Ltd. W. 1959/467.
Rayner’s Store Ltd. W. 1960/456.
Chisholms Dairy Ltd. W. 1962/726.
B. S. Davy and Co. Ltd. W. 1968/230.
Onslow Enterprises Ltd. W. 1963/392.
Emjay Investments Ltd. W. 1964/350.
Dee Jay Waffles Ltd. W. 1965/130.
R. and M. Stewart Ltd. W. 1966/1134.

Given under my hand at Wellington this 14th day of July
1971.

I. W. MATTHEWS, 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 companies
will, unless cause is shown to the contrary, be struck off the
Register, and the companies dissolved:

Cuthbertson and Lee Ltd. W. 1933/111.
Associated Dried Milk Co-op. Ltd. W. 1949/591.
Falkirk Investments Ltd. W. 1956/679.
A. N. McClennan Ltd. W. 1957/333.
R. O. Rigarlsford Ltd. W. 1958/428.
Morgan Enterprises Ltd. W. 1959/644.
C. L. Chard Ltd. W. 1960/558.
C. and A. Cross Ltd. W. 1963/163.
Reeve Street Store (1965) Ltd. W. 1965/1174.
Zinder International (N.Z.) Ltd. W. 1966/222.
Candy Stores Ltd. W. 1966/399.
Mermaid Fisheries Ltd. W. 1969/399.

Given under my hand at Wellington this 13th day of July
1971.

I. W. MATTHEWS, 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 companies
will, unless cause is shown to the contrary, be struck off the
Register, and the companies dissolved:

Lummis Brothers (Motueka) Ltd. N. 1958/10.
Anderson and Walker Ltd. N. 1962/28.
YNCYCA Farms Ltd. 1969/11.

Given under my hand at Nelson this 8th day of July 1971.

E. P. O’CONNOR, District 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:

McCulloch Gravel Ltd. SD. 1957/24.

Given under my hand at Invercargill this 15th day of July
1971.

B. E. HAYES, District Registrar of Companies.

CORRIGENDUM

CHANGE OF NAME OF COMPANY

Pursuant to the Companies Act 1955, section 336 (6), notice
is hereby given that the name “Meadowbank Holdings (N.Z.)
Limited” W. 1968/162, should read “Meadowbrook Holdings
(N.Z.) Limited” W. 1968/162, in my notice dated 5 July 1971,
published in the New Zealand Gazette, No. 52, dated 8 July,
on page 1381.

Given under my hand at Wellington this 16th day of July
1971.

I. W. MATTHEWS, Assistant Registrar of Companies.

1941



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 55


NZLII PDF NZ Gazette 1971, No 55





✨ LLM interpretation of page content

🗺️ Lost Certificate of Title - Edgar John Mitchell

🗺️ Lands, Settlement & Survey
20 July 1971
Land Transfer Act, Lost certificate of title, New certificate, Christchurch
  • Edgar John Mitchell, Owner of lost certificate of title

  • K. O. Baines, District Land Registrar

🗺️ Land Transfer Act - Bringing Land Under Act

🗺️ Lands, Settlement & Survey
15 July 1971
Land Transfer Act, Caveat, Dunedin, Deposited Plan
  • K. O. Baines, District Land Registrar

🏭 Companies Act - Striking Companies off Register

🏭 Trade, Customs & Industry
20 July 1971
Companies Act, Dissolution, Napier
  • B. C. McLay, District Registrar of Companies

🏭 Companies Act - Company Struck off Register

🏭 Trade, Customs & Industry
16 July 1971
Companies Act, Dissolution, Napier
  • B. C. McLay, District Registrar of Companies

🏭 Companies Act - Striking Company off Register

🏭 Trade, Customs & Industry
13 July 1971
Companies Act, Dissolution, Napier
  • B. C. McLay, District Registrar of Companies

🏭 Companies Act - Striking Companies off Register

🏭 Trade, Customs & Industry
16 July 1971
Companies Act, Dissolution, New Plymouth
  • D. A. Levett, District Registrar of Companies

🏭 Companies Act - Companies Struck off Register

🏭 Trade, Customs & Industry
14 July 1971
Companies Act, Dissolution, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Companies Act - Companies to be Struck off Register

🏭 Trade, Customs & Industry
13 July 1971
Companies Act, Dissolution, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Companies Act - Companies to be Struck off Register

🏭 Trade, Customs & Industry
8 July 1971
Companies Act, Dissolution, Nelson
  • E. P. O’Connor, District Registrar of Companies

🏭 Companies Act - Company Struck off Register

🏭 Trade, Customs & Industry
15 July 1971
Companies Act, Dissolution, Invercargill
  • B. E. Hayes, District Registrar of Companies

🏭 Companies Act - Corrigendum to Company Name Change

🏭 Trade, Customs & Industry
16 July 1971
Companies Act, Company name change, Corrigendum, Wellington
  • I. W. Matthews, Assistant Registrar of Companies