Land Registry and Company Notices




2040
THE NEW ZEALAND GAZETTE
No. 72

NOTICE is hereby given of my intention to dispense with production of the outstanding duplicate of lease registered as Volume 149, folio 76 (Taranaki Registry), for 183 acres 3 roods 25.5 perches, more or less, being part Lot 1 and part Lot 2 Deposited Plan 4951, being parts of Section 133, Waitara West District, situated in Block III, Paritutu Survey District, and being part Kaipakopako Block, in the name of Francis Edward Hocken, for the purpose of registering a Memorandum of Transfer 188294 to Rocky River Farm Ltd. upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, New Plymouth, this 22nd day of September 1971.

D. A. LEVETT, District Land Registrar.


EVIDENCE of the loss of certificate of title No. 429/19 (Canterbury Registry), for 3 acres 2 roods 7.5 perches, or thereabouts, situated in Block XI of the Rangiora Survey District, being Kaiapoi Section 11B, part Maori Reserve 873, in the names of Henry Davis m.a., Nopera Malta Reweti m.a., and Maxwell Turangapai Reweti m.a., having been lodged with me together with an Application No. 843899 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 24th day of September 1971, at the Land Registry Office, Christchurch.

K. O. BAINES, District Land Registrar.


EVIDENCE of the loss of Certificate of Title No. 450/281 (Canterbury Registry), for 24.4 perches, or thereabouts, situated in the City of Christchurch, being Lot 26 on Deposited Plan 10266, part of Rural Section 154, in the name of Edna Cheeseman, of Christchurch, widow, having been lodged with me together with an Application No. 844003 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 28th day of September 1971, at the Land Registry Office, Christchurch.

K. O. BAINES, District Land Registrar.


ADVERTISEMENTS


INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned society is no longer carrying on operations it is hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908.

Rotorua Guild of Master Painters, Decorators and Signwriters (Incorporated). HN. 1954/69.

Dated at Hamilton this 20th day of September 1971.

W. D. LONGHURST,
Assistant Registrar of Incorporated Societies.


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:

Te Hapara Dairy Ltd. P.B. 1965/19.

Dated at Gisborne this 27th day of September 1971.

N. N. NAWALOWALO,
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:

George Lysaght Ltd. P.B. 1952/2.
G. P. Lees Ltd. P.B. 1963/28.

Dated at Gisborne this 24th day of September 1971.

N. N. NAWALOWALO,
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:

Marewa Flats Ltd. H.B. 1948/26.
Bellamena Farming Co. Ltd. H.B. 1964/169.
Rawhiti Motels Ltd. H.B. 1967/153.

Given under my hand at Napier this 27th day of September 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 will be dissolved:

Smiths Farming Co. (Wairoa) Ltd. H.B. 1938/35.
B. and N. Gifford Ltd. H.B. 1968/28.
A. C. and V. D. Jordan Ltd. H.B. 1968/28.
Central Hawke’s Bay Concrete Works Ltd. H.B. 1930/3.
C. H. Grainger and Co. Ltd. H.B. 1947/59.
D. P. Bradley Ltd. H.B. 1956/89.
Moderne Boutique Ltd. H.B. 1960/102.
T. R. Dean Ltd. H.B. 1968/64.

Given under my hand at Napier this 27th day of September 1971.

B. C. McLAY, District Registrar of Companies.


THE COMPANIES ACT 1955
PURSUANT to section 7 of the above-mentioned Act, the Register and records of the companies, the names of which are set out in the first column of the Schedule hereto, which have been hitherto kept at the office of the District Registrar of Companies at the respective places named in the second column of the Schedule hereto, have been transferred to the office of the District Registrar at the respective places named in the third column of the Schedule hereto.

SCHEDULE

Name of Company Register Previously Kept at Register Transferred to
Tauranga Fisheries Ltd. Hamilton Christchurch
Greg Weeks Motors Ltd. Christchurch Auckland
Ayson’s Jewellers Ltd. Christchurch Hamilton
L. B. Geary and Sons (Nelson) Ltd. Christchurch Nelson
Radcom Electronics Ltd. Hamilton Christchurch
New Zealand Plate Glass Insurance Co. Ltd. Wellington Auckland
Gilberts Self-selection Store Ltd. Wellington Christchurch
Bruce Bennett Plumbing Co. Ltd. Napier Christchurch
Microfilm and Photo Records (N.Z.) Ltd. Wellington Auckland
Kopu General Supplies Ltd. Hamilton Auckland
Bennett and Bain (Hamilton) Ltd. Hamilton Auckland
Wainoni Pharmacy (1967) Ltd. Nelson Christchurch
Forsyth and Masters Ltd. Nelson Hokitika
Cairns and Woodward (Auckland) Ltd. Christchurch Auckland
Valiant Containers Ltd. Christchurch Nelson
Dick’s Milk Bar Ltd. Auckland Hamilton
Preece and McLeod Ltd. Invercargill Auckland
Hastings Tyre Service Co. Ltd. Napier Christchurch
Paramount Tyre Service Ltd. New Plymouth Christchurch
Taranaki Finance Ltd. New Plymouth Auckland
Tyre Masters (Rotorua) Ltd. Hamilton Christchurch
H. T. Randal and Co. Ltd. Auckland Wellington

Dated at Wellington this 23rd day of September 1971.

L. H. MCCLELLAND, Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 72


NZLII PDF NZ Gazette 1971, No 72





✨ LLM interpretation of page content

🗺️ Notice to dispense with production of lease duplicate

🗺️ Lands, Settlement & Survey
22 September 1971
Land Registry, Lease, Memorandum of Transfer, New Plymouth
  • Francis Edward Hocken, Owner of lease

  • D. A. Levett, District Land Registrar

🗺️ Notice of intention to issue new certificate of title

🗺️ Lands, Settlement & Survey
24 September 1971
Land Registry, Certificate of title, Lost title, Christchurch
  • Henry Davis (m.a.), Owner of title
  • Nopera Malta Reweti (m.a.), Owner of title
  • Maxwell Turangapai Reweti (m.a.), Owner of title

  • K. O. Baines, District Land Registrar

🗺️ Notice of intention to issue new certificate of title

🗺️ Lands, Settlement & Survey
28 September 1971
Land Registry, Certificate of title, Lost title, Christchurch
  • Edna Cheeseman, Owner of title, widow

  • K. O. Baines, District Land Registrar

🏛️ Dissolution of Incorporated Society

🏛️ Governance & Central Administration
20 September 1971
Incorporated Societies Act, Dissolution, Rotorua Guild of Master Painters
  • Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies

🏛️ Company struck off Register and dissolved

🏛️ Governance & Central Administration
27 September 1971
Companies Act, Company dissolution, Te Hapara Dairy Ltd.
  • N. N. Nawalowalo, Assistant Registrar of Companies

🏛️ Notice of intention to strike off companies from Register

🏛️ Governance & Central Administration
24 September 1971
Companies Act, Company dissolution, Gisborne
  • N. N. Nawalowalo, Assistant Registrar of Companies

🏛️ Companies struck off Register and dissolved

🏛️ Governance & Central Administration
27 September 1971
Companies Act, Company dissolution, Napier
  • B. C. McLay, District Registrar of Companies

🏛️ Notice of intention to strike off companies from Register

🏛️ Governance & Central Administration
27 September 1971
Companies Act, Company dissolution, Hawke's Bay
  • B. C. McLay, District Registrar of Companies

🏛️ Transfer of company registers to different offices

🏛️ Governance & Central Administration
23 September 1971
Companies Act, Register transfer, Company offices
7 names identified
  • Greg Weeks, Company name
  • L. B. Geary, Company name
  • Bruce Bennett, Company name
  • Dick, Company name
  • Preece, Company name
  • McLeod, Company name
  • H. T. Randal, Company name

  • L. H. McClelland, Registrar of Companies