✨ Land and Corporate Notices




764
THE NEW ZEALAND GAZETTE
No. 38

SCHEDULE
CERTIFICATE of title, Volume B1, folio 665, registered proprietor: Colin Michael Cox and Heather Robynne Cox.
Certificate of title, Volume 515, folio 147, registered proprietor: Margaret Dinihan.
Certificate of title, Volume 553, folio 264, registered proprietor: Patricia Doreen Rose.
Certificate of title, Volume 867, folio 7, registered proprietor: John Henry Conly and Rita Alexandra Mary Conly.
Certificate of title, Volume 198, folio 292, mortgage 865169, mortgage 944871, registered proprietor: Eric Richard Quinn and Hilda Quinn.
Certificate of title, Volume 235, folio 94, registered proprietor: Rangi Pokiha and Moa Pokiha.
Certificate of title, Volume 596, folio 35, registered proprietor: Ronald Morris Tunnicliffe and Judith Margaret Tunnicliffe.

Dated at the Land Registry Office, Wellington, this 16th day of April 1974.

C. C. KENNELLY, District Land Registrar.

EVIDENCE of the loss of certificate of title No. 200/145 (Canterbury Registry), for 594 acres 1 rood 22 perches, or thereabouts, situated in Blocks VIII and XII of the Waitaki Survey District, being Rural Sections 31775, 31798, 35355, 35630, and 35631, in the name of Sidney James Blair, of Morven, farmer, having been lodged with me together with an application No. 954112 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 18th day of April 1974, at the Land Registry Office, Christchurch.

K. O. BAINES, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume A4, folio 990, of the Southland Register for 352 acres and 13 perches, more or less, being Section 3, Beaumont Settlement Block XXIII, Wairaki District, in the name of Thomas George Beer, of Mossburn, farmer, 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 expiration of 14 days from the date of the Gazette containing this notice.

Dated this 11th day of April 1974, at the Land Registry Office, Invercargill.

E. H. DAVIS, Assistant Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 136, folio 126, of the Southland Register for 2 roods and 25.9 poles, more or less, being part Section 7, Block I, Jacobs River Hundred, in the name of William Samuel Smith, of Invercargill, motel proprietor, 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 expiration of 14 days from the date of the Gazette containing this notice.

Dated this 17th day of April 1974, at the Land Registry Office, Invercargill.

E. H. DAVIS, Assistant Land Registrar.

ADVERTISEMENTS

THE INCORPORATED SOCIETIES ACT 1908
I, Neville Lindsay Manning, 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.

Gisborne Industries Trade Fair (Inc.) P.B. I.S. 1971/7.
Dated at Gisborne this 17th day of April 1974.

N. L. MANNING,
Assistant Registrar of Incorporated Societies.

INCORPORATED SOCIETIES ACT 1908
DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, Michael John Miller, 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.

The Southern Hawke’s Bay Rifle Association Incorporated HB. I.S. 1956/1.

Dated at Napier this 18th day of April 1974.

M. J. MILLER,
Assistant Registrar of Incorporated Societies.

INCORPORATED SOCIETIES ACT 1908
DECLARATION OF THE DISSOLUTION OF A SOCIETY
I, KEVIN FRANCIS PATRICK MCCORMACK, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Purakanui and Districts Hall Society Incorporated is no longer carrying on operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Dunedin this 9th day of April 1974.

K. F. P. MCCORMACK,
Assistant Registrar of Incorporated Societies.

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 be dissolved:

Home Furnishers Ltd. A. 1928/203.
Qualos Sales (N.Z.) Ltd. A. 1947/408.
J. M. McNaughton Ltd. A. 1948/134.
Wadely Hats Ltd. A. 1948/412.
Fairholm Maternity Hospital Ltd. A. 1953/364.
Factory Investments Ltd. A. 1955/198.
J. N. Kirk Ltd. A. 1955/581.
H. Ellis Ltd. A. 1957/587.
Plyfiber N.Z. Ltd. A. 1960/523.
Ferriman’s Drapery Ltd. A. 1963/801.
W. and M. Phillips Ltd. A. 1963/1108.
Choremaster Equipment and Construction Co. Ltd. A. 1963/1484.
Martin Fountain Ltd. A. 1966/335.
Van Driel and Blanken Ltd. A. 1966/468.
Postlewaights Food Centre Ltd. A. 1966/732.
Demetri Industries Ltd. A. 1967/1847.
International Data Ltd. A. 1969/1119.
Auckland Air Charter Ltd. A. 1970/147.
Section Maintenance Ltd. A. 1970/310.
International Brokerage Co. (N.Z.) Ltd. A. 1971/260.

Given under my hand at Auckland this 9th day of April 1974.

R. L. CODD, 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:

C. Runciman and Sons Ltd. A. 1948/629.
Royd Importing Co. Ltd. A. 1954/764.
Athol W. Cunningham Ltd. A. 1955/569.
Underwood Business Machines (N.Z.) Ltd. A. 1958/1472.
McConnell Enterprises Ltd. A. 1960/89.
Bay View Hotel Ltd. A. 1962/1429.
I. J. and B. D. Davies Ltd. A. 1964/305.
K. J. and J. M. Sparks Ltd. A. 1965/1079.
A. S. and B. Roberson Ltd. A. 1965/1103.
H. Dentener Ltd. A. 1965/1894.
H. J. and D. A. Brunt Ltd. A. 1967/752.
Geo. Hiscock Ltd. A. 1967/1200.
Karina Enterprises Ltd. A. 1967/1609.
Reliance Photography Ltd. A. 1967/1658.
United Marketing Corporation Ltd. A. 1968/339.
Evening Lost Publications Ltd. A. 1968/580.
Discount Butchery Ltd. A. 1968/1304.
David and Paul Ltd. A. 1969/672.
South Auckland Dipping Ltd. A. 1969/827.
Marg Enterprises Ltd. A. 1971/1790.

Given under my hand at Auckland this 9th day of April 1974.

R. L. CODD, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 38


NZLII PDF NZ Gazette 1974, No 38





✨ LLM interpretation of page content

πŸ—ΊοΈ Land Transfer Act Notice of Application for Certificate of Title (continued from previous page)

πŸ—ΊοΈ Lands, Settlement & Survey
16 April 1974
Land Transfer, Certificate of Title, Registered Proprietors
12 names identified
  • Colin Michael Cox, Registered proprietor
  • Heather Robynne Cox, Registered proprietor
  • Margaret Dinihan, Registered proprietor
  • Patricia Doreen Rose, Registered proprietor
  • John Henry Conly, Registered proprietor
  • Rita Alexandra Mary Conly, Registered proprietor
  • Eric Richard Quinn, Registered proprietor
  • Hilda Quinn, Registered proprietor
  • Rangi Pokiha, Registered proprietor
  • Moa Pokiha, Registered proprietor
  • Ronald Morris Tunnicliffe, Registered proprietor
  • Judith Margaret Tunnicliffe, Registered proprietor

  • C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Notice of Loss of Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
18 April 1974
Land Transfer, Certificate of Title, Loss, Waitaki Survey District
  • Sidney James Blair, Registered proprietor

  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Notice of Loss of Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
11 April 1974
Land Transfer, Certificate of Title, Loss, Beaumont Settlement Block
  • Thomas George Beer, Registered proprietor

  • E. H. Davis, Assistant Land Registrar

πŸ—ΊοΈ Notice of Loss of Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
17 April 1974
Land Transfer, Certificate of Title, Loss, Jacobs River Hundred
  • William Samuel Smith, Registered proprietor

  • E. H. Davis, Assistant Land Registrar

πŸ›οΈ Dissolution of Incorporated Society

πŸ›οΈ Governance & Central Administration
17 April 1974
Incorporated Societies, Dissolution, Gisborne Industries Trade Fair
  • Neville Lindsay Manning, Assistant Registrar of Incorporated Societies

πŸ›οΈ Dissolution of Incorporated Society

πŸ›οΈ Governance & Central Administration
18 April 1974
Incorporated Societies, Dissolution, Southern Hawke’s Bay Rifle Association
  • Michael John Miller, Assistant Registrar of Incorporated Societies

πŸ›οΈ Dissolution of Incorporated Society

πŸ›οΈ Governance & Central Administration
9 April 1974
Incorporated Societies, Dissolution, Purakanui and Districts Hall Society
  • Kevin Francis Patrick McCormack, Assistant Registrar of Incorporated Societies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
9 April 1974
Companies, Striking Off, Dissolution
  • R. L. Codd, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off

🏭 Trade, Customs & Industry
9 April 1974
Companies, Struck Off, Dissolution
  • R. L. Codd, Assistant Registrar of Companies