✨ Land and Company Notices
and being part of Allotment 190, Parish of Takapuna, and
secondly an estate of leasehold in Flat 2 and Carport 2
on Deposited Plan 67363, situated on the above described
land in the name of Treves Ronald Ion, of Takapuna, builder.
Application No. 246636.
Dated this 1st day of February 1974 at the Land Registry
Office, Auckland.
L. ESTERMAN, District Land Registrar.
NOTICE is hereby given that an application has been made
for the issue of a certificate of title, pursuant to section 3,
Land Transfer Amendment Act 1963, for the parcel of
land described hereunder and that such certificate of title
will issue unless caveat be lodged with me forbidding the
same on or before 31 March 1974.
Application 735, by Colin Detlaff, of Ross, farmer, and
Mehetabel Detlaff, his wife, as to one-half share in 21 acres,
more or less, being Section 1443, Totara Survey District,
and being all of the land contained in certificate of title,
Volume 3A, folio 654 (Westland Registry), whereof George
Sharpe, of Ross, bushman, is the registered proprietor as
to the said one-half share.
Dated this 31st day of January 1974 at the Land Registry
Office at Hokitika.
A. L. FLEETE, Assistant Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
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 operation it is hereby dissolved,
in pursuance of section 28 of the Incorporated Societies
Act 1908.
The Federation of Industrial and Commercial Caterers
and Associates (Incorporated). HN. 1970/15.
Dated at Hamilton this 30th day of January 1974.
W. D. LONGHURST,
Assistant Registrar of Incorporated Societies.
INCORPORATED SOCIETIES ACT 1908
DECLARATION OF THE DISSOLUTION OF A SOCIETY
I, Eileen Patricia O'Connor, District Assistant Registrar of
Incorporated Societies, do hereby declare that as it has been
made to appear to me that the Collingwood Gun Club
(Incorporated), No. N 1968/10, has ceased operations and
that the aforesaid society is hereby dissolved in pursuance
of section 28 of the Incorporated Societies Act 1908.
Dated at Nelson this 16th day of January 1974.
E. P. O'CONNOR,
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:
Prime's Rental Cars Ltd. HN. 1946/62.
Motordrome Rentals Ltd. HN. 1955/104.
O'Brien Buildings Ltd. HN. 1958/73.
Pevreal Harvesting Company Ltd. HN. 1959/290.
Scott's Insulating Co. Ltd. HN. 1959/1383.
Barbara Ann Ltd. HN. 1961/457.
Woodware and Turnings Ltd. HN. 1965/564.
L. G. Dornauf Ltd. HN. 1966/410.
Wills and Vazey Motors Ltd. HN. 1967/348.
R. J. and K. J. Robinson Ltd. HN. 1968/405.
Dated at Hamilton this 30th day of January 1974.
W. D. LONGHURST, 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:
Parker's Foodmarket (Hawera) Ltd. T. 1969/10.
Plummer and Shotbolt Ltd. T. 1971/35.
C.H.C. Co. Ltd. T. 1960/27.
Egmont Timber Co. Ltd. T. 1961/50.
Lynnmouth Stores (1964) Ltd. T. 1964/12.
The Port Cafeteria Ltd. T. 1967/2.
Waitara Wines Ltd. T. 1972/35.
Ivan Woodward Ltd. T. 1967/50.
Given under my hand at New Plymouth this 30th day
of January 1974.
G. D. O'BYRNE, 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:
G. H. McIntyre Ltd. W. 1948/73.
Wilson's Plaster Ltd. W. 1951/106.
Thomasen and Kappely Garage Ltd. W. 1954/621.
Guthrie Motors Ltd. W. 1956/189.
H. and M. Crawford Ltd. W. 1961/824.
W. C. and K. Davies Ltd. W. 1963/770.
Trocadero Restaurant Ltd. W. 1964/392.
Reece Farmlands Ltd. W. 1965/733.
Comfort Homes (1966) Ltd. W. 1966/1124.
Sports Associates Ltd. W. 1967/995.
Taikorea Mushrooms Ltd. W. 1969/126.
Birchfield's Corner Store Ltd. W. 1970/592.
Bio-Cult Australasia Ltd. W. 1971/588.
Ana Baba's Co. Ltd. W. 1971/1061.
Midway Tearooms Ltd. W. 1972/1149.
Given under my hand at Wellington this 30th day of
January 1974.
G. R. McCARTHY, for 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:
Edgeware Investments Ltd. C. 1956/18.
Stainless Steel Silencers Ltd. C. 1956/373.
Canterbury Investments Ltd. C. 1958/197.
American Automatic Sprinkler Corporation (N.Z.) Ltd.
C. 1962/132.
Cougar Coaches Ltd. C. 1965/228.
Up-Right Products Ltd. C. 1961/17.
Oriental Arts Ltd. C. 1961/255.
Nixon's Foodcentre Ltd. C. 1968/206.
Muffler Distributors Ltd. C. 1969/582.
Kimihia Dredging (N.Z.) Ltd. C. 1969/717.
Braddon Holdings Ltd. C. 1970/49.
Buckleys Road Foodmarket Ltd. C. 1970/694.
Custom Hatching Ltd. C. 1971/628.
Dated at Christchurch this 30th day of January 1974.
L. A. SAUNDERS, Deputy District Registrar.
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:
Maison Raquel Ltd. C. 1928/56.
H. M. Sarchett Ltd. C. 1947/147.
Knight and Baker Ltd. C. 1949/67.
Gleniti Store Ltd. C. 1950/170.
T. H. Watts and Co. Ltd. C. 1951/169.
G. E. Bennett Ltd. C. 1956/108.
Long Farm Ltd. C. 1958/100.
Cornwall Foodmarket Ltd. C. 1959/226.
Marshland Poultry Farm Ltd. C. 1960/53.
Mortensen Motors Ltd. C. 1962/130.
Wentage Shanklin Ltd. C. 1965/613.
Pettigrew's Foodmarket Ltd. C. 1966/140.
Dated at Christchurch this 30th day of January 1974.
L. A. SAUNDERS, Deputy District Registrar.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bradburns’ Superette Limited”
has changed its name to “Bradburn Distributors Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name. A. 1969/2340.
Dated at Auckland this 23rd day of January 1974.
W. R. S. NICHOLLS, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1974, No 11
NZLII —
NZ Gazette 1974, No 11
✨ LLM interpretation of page content
🗺️ Land Transfer Certificate Application
🗺️ Lands, Settlement & Survey1 February 1974
Land Transfer, Certificate of Title, Takapuna, Auckland
- Ronald Ion Treves, Builder with leasehold estate
- L. Esterman, District Land Registrar
🗺️ Land Transfer Certificate Application
🗺️ Lands, Settlement & Survey31 January 1974
Land Transfer, Certificate of Title, Totara Survey District, Westland
- Colin Detlaff, Applicant for certificate of title
- Mehetabel Detlaff, Applicant for certificate of title
- George Sharpe, Registered proprietor
- A. L. Fleete, Assistant Land Registrar
🏭 Dissolution of Incorporated Society
🏭 Trade, Customs & Industry30 January 1974
Incorporated Societies, Dissolution, Federation of Industrial and Commercial Caterers
- Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies
🏭 Dissolution of Incorporated Society
🏭 Trade, Customs & Industry16 January 1974
Incorporated Societies, Dissolution, Collingwood Gun Club
- Eileen Patricia O'Connor, District Assistant Registrar of Incorporated Societies
🏭 Notice of Company Strike-off
🏭 Trade, Customs & Industry30 January 1974
Companies Act, Strike-off, Dissolution, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Notice of Company Strike-off
🏭 Trade, Customs & Industry30 January 1974
Companies Act, Strike-off, Dissolution, New Plymouth
- G. D. O'Byrne, Assistant Registrar of Companies
🏭 Notice of Company Strike-off
🏭 Trade, Customs & Industry30 January 1974
Companies Act, Strike-off, Dissolution, Wellington
- G. R. McCarthy, for Assistant Registrar of Companies
🏭 Notice of Company Strike-off
🏭 Trade, Customs & Industry30 January 1974
Companies Act, Strike-off, Dissolution, Christchurch
- L. A. Saunders, Deputy District Registrar
🏭 Notice of Company Strike-off
🏭 Trade, Customs & Industry30 January 1974
Companies Act, Strike-off, Dissolution, Christchurch
- L. A. Saunders, Deputy District Registrar
🏭 Change of Company Name
🏭 Trade, Customs & Industry23 January 1974
Company Name Change, Bradburns' Superette Limited, Bradburn Distributors Limited
- W. R. S. Nicholls, Assistant Registrar of Companies