✨ Land and Company Notices




1992

THE NEW ZEALAND GAZETTE

No. 95

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 36, folio 165 (now Volume 2B, folio 751), (Westland Registry), in the name of Christina Elizabeth Smith, of Ahaura, married woman, for 2 acres and 4 perches, more or less, situate in the Borough of Greymouth, being Rural Section 3396, Block IV, Cobden Survey District, and application (44463) having been made to me to issue certificate of title 2B/751, without production of certificate of title 36/165, I hereby give notice of my intention to issue such certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 3rd day of October 1973 at the Land Registry Office, Hokitika.

A. L. FLEETE, Assistant Land Registrar.

EVIDENCE of the loss of memorandum of mortgage No. 844908 affecting the land in certificate of title No. 387/131 (Canterbury Registry) whereof Leicester Heyward Hassall, of Hawarden, farmer and Mary Jane Phillips, of Christchurch, widow, are the mortgagees, having been lodged with me, together with an application No. 928135 to register a transmission and discharge of the said mortgage without production of the same, notice is hereby given of my intention to register such a transmission and discharge of the mortgage, without production of the mortgage, upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Christchurch this 3rd day of October 1973.

K. O. BAINES, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume B1, folio 585, of the Southland Registry, for 2 acres 3 roods 31.5 perches, more or less, being Sections 153 and 165, Block XXVIII, Eyre District, in the name of John Alexander Parker and David Francis Parker, both of Athol, farmers, having been lodged with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of the intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Christchurch this Office, Invercargill.

B. E. HAYES, District Land Registrar.

ADVERTISEMENTS

THE INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Graham Donald O'Byrne, 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 its operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Hawera Radio Society Incorporated T. 1947/1.

Dated at New Plymouth this 2nd day of October 1973.

G. D. O'BYRNE,

Assistant Registrar of Incorporated Societies.

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:

Dannevirke Bridge Builders Ltd. H.B. 1967/173. Dannevirke By-Products Ltd. H.B. 1956/136. N. T. Cudby Logging Co. Ltd. H.B. 1971/59. Ranson China Ltd. H.B. 1946/9.

Given under my hand at Napier this 5th day of October 1973.

M. J. MILLER, 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
Adams Marketing Ltd.
Dominion Freeholds Ltd.
Brightlings Transport Ltd.
Tar-crete Ltd.
Newmans Shipbrokers Ltd.
Newmans Travel Services
(Auckland) Ltd.
Atlas Whirlpool Industries
(1973) Ltd.
Makers Foodmarket Ltd.
Paper Marketing New Zealand Ltd.
Lei Jay Catering Ltd.
Bryan Chatfield Ltd.
I. W. Gibbs and Co. Ltd.
Shoprite Food Stores (1973) Ltd.
Cousins Grocery Ltd.
Guardian Patrols Ltd.
Shirley Investments Ltd
Waikiwi Transport Ltd.
Turnbull Land Development Ltd.
Turnbull Homes Ltd.
T. A. McKenzie Ltd.
Register
Previously
Kept at
Auckland
Wellington
Christchurch
Auckland
Auckland
Auckland
Auckland
Christchurch
Auckland
Wellington
Auckland
Hamilton
Gisborne
New Plymouth
Hamilton
Invercargill
Wellington
Invercargill
Invercargill
Invercargill

Register
Transferred
to
Wellington
Auckland
Auckland
New Plymouth
Nelson
Nelson
Wellington
Auckland
Auckland
Auckland
Christchurch
Auckland
Auckland
Christchurch
Christchurch
Christchurch
Christchurch

Dated at Wellington this 4th day of October 1973.

B. C. McLAY, 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:

M. J. and N. H. Garner Ltd. N. 1969/30.

Given under my hand at Nelson this 1st day of October 1973.

E. P. O'CONNOR, 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:

The Kaikorai Football Ground Co. Ltd. O. 1893/3. Nimmo and Blair Ltd. O. 1918/4. Johnston's Proprietary Ltd. O. 1934/26. Newalls Foodstores Ltd. O. 1949/82. Settree Fisheries Ltd. O. 1957/154. Queens Building Ltd. O. 1959/13. Tisdall's Store Ltd. O. 1966/139. Broadway Tea and Coffee Lounge (1967) Ltd. O. 1967/ 171. Meadowbank Dairy Ltd. O. 1969/248. Frederick Street Store Ltd. O. 1970/34.

Dated at Dunedin this 1st day of October 1973.

K. F. P. McCORMACK, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "West End Receptions Limited" has changed its name to "Hunters' Lodge Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1967/1674.

Dated at Auckland this 27th day of September 1973.

W. R. S. NICHOLLS, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 95


NZLII PDF NZ Gazette 1973, No 95





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Lost Certificate of Title for Christina Elizabeth Smith

πŸ—ΊοΈ Lands, Settlement & Survey
3 October 1973
Land Transfer, Certificate of Title, Westland Registry
  • Christina Elizabeth Smith, Lost Certificate of Title

  • A. L. Fleete, Assistant Land Registrar

πŸ—ΊοΈ Notice of Lost Memorandum of Mortgage for Leicester Heyward Hassall and Mary Jane Phillips

πŸ—ΊοΈ Lands, Settlement & Survey
3 October 1973
Mortgage, Certificate of Title, Canterbury Registry
  • Leicester Heyward Hassall, Lost Memorandum of Mortgage
  • Mary Jane Phillips, Lost Memorandum of Mortgage

  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title for John Alexander Parker and David Francis Parker

πŸ—ΊοΈ Lands, Settlement & Survey
3 October 1973
Certificate of Title, Southland Registry
  • John Alexander Parker, Lost Certificate of Title
  • David Francis Parker, Lost Certificate of Title

  • B. E. Hayes, District Land Registrar

πŸ›οΈ Dissolution of Hawera Radio Society Incorporated

πŸ›οΈ Governance & Central Administration
2 October 1973
Incorporated Societies, Dissolution
  • Graham Donald O'Byrne, Assistant Registrar of Incorporated Societies

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
5 October 1973
Companies, Dissolution
  • M. J. Miller, District Registrar of Companies

🏭 Transfer of Company Registers

🏭 Trade, Customs & Industry
4 October 1973
Companies, Register Transfer
  • B. C. McLay, Registrar of Companies

🏭 Dissolution of M. J. and N. H. Garner Ltd.

🏭 Trade, Customs & Industry
1 October 1973
Companies, Dissolution
  • E. P. O'Connor, District Registrar of Companies

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
1 October 1973
Companies, Dissolution
  • K. F. P. McCormack, Assistant Registrar of Companies

🏭 Change of Name of West End Receptions Limited to Hunters' Lodge Limited

🏭 Trade, Customs & Industry
27 September 1973
Companies, Name Change
  • W. R. S. Nicholls, Assistant Registrar of Companies