✨ Land and Company Notices




23 MAY

EVIDENCE having been furnished of the loss of the outstanding duplicates of certificates of title, Volume 162, folio 201 and Volume 250, folio 81 (Otago Registry), in the name of June Edna Hansen, wife of Thomas Hansen, of Dunedin, pensioner for 7.8 poles, more or less, being part Lot 2, D.P. 1007, and 1 rood and 19.94 poles, more or less, being Lot 24 Deeds Plan 193, and application 421372 having been made to me to issue new certificates of title in lieu thereof I hereby give notice of my intention to issue such new certificates of title on the expiry of 14 days from the date of the Gazette containing this notice.

Dated this 14th day of May 1974, at the Land Registry Office, Dunedin.

N. J. GILMORE, Senior Assistant Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 242, folio 180 (Otago Registry), in the name of Heather Liddell, of Dunedin, shop assistant, for 33.57 poles, more or less, being Lot 15, D.P. 3036, and application 421327 having been made to me to issue a new certificate of title in lieu thereof I hereby give notice of my intention to issue such new certificate of title on the expiry of 14 days from the date of the Gazette containing this notice.

Dated this 14th day of May 1974, at the Land Registry Office, Dunedin.

N. J. GILMORE, Senior Assistant Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 240, folio 243 (Otago Registry), in the name of Yvonne Proudfoot, wife of William George Proudfoot, of Dunedin, civil servant, for 1 rood, more or less, being Section 5, Block XLI, Town of Pembroke, and application 421710 having been made to me to issue a new certificate of title in lieu thereof I hereby give notice of my intention to issue such new certificate of title on the expiry of 14 days from the date of the Gazette containing this notice.

Dated this 14th day of May 1974, at the Land Registry Office, Dunedin.

N. J. GILMORE, Senior Assistant 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:

Walker Holdings Ltd. HN. 1955/68.

The Ridd Co. (Waikato) Ltd. HN. 1955/79.

Chapmans Restaurant Ltd. HN. 1966/364.

Gordon's Buildings Ltd. HN. 1966/402.

Nick's Holdings Ltd. HN. 1968/485.

Collingwood Stewart Ltd. HN. 1968/497.

Jean Fenton Under Fashions Ltd. HN. 1971/340.

D. and D. Buchanan Ltd. HN. 1971/414.

Dated at Hamilton this 14th day of May 1974.

W. D. LONGHURST, 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 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:

Sauna Centre (Gisborne) Ltd. P.B. 1972/19.

Dated at Gisborne this 14th day of May 1974.

N. L. MANNING, 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 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:

Meyrick Bros. Ltd. P.B. 1951/13.

Dated at Gisborne this 16th day of May 1974.

N. L. MANNING, Assistant 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:

Wes. Tucker Ltd. HB. 1966/175.

Given under my hand at Napier this 13th day of May 1974.

M. J. MILLER, 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:

L. and E. Goodall Ltd. H.B. 1972/244.

Strickland Holdings Ltd. H.B. 1964/220.

Walker's Hair Stylists Ltd. H.B. 1967/63.

Given under my hand at Napier this 14th day of May 1974.

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 thereto, 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

A.B. Pipes Ltd. ...

Pluto Investments Ltd. ...

Dendy and Williams Ltd. ...

Baco (SI) Ltd. ...

B.R. Construction Co. Ltd. ...

The Manuiri Land Co. Ltd. ...

Lane Murray (N.Z.) Ltd. ...

Barnetts Foodmarket Ltd. ...

Trielle Sales and Management Ltd. ...

Plastic Products Ltd. ...

Victor Supply Co. Ltd. ...

Matipo Properties Ltd. ...

Simpson and Williams Ltd. ...

Adco Tools Ltd. ...

Beverage Distributors Ltd. ...

Smallbone Holdings Ltd. ...

Caledonian Hotel Ltd. ...

Resinart Ltd. ...

D.W.D. Hotels Ltd. ...

The Insulation Corporation (NZ) Ltd. ...

George R. Cheape and Son Ltd. ...

Waco Beverages P.N. Ltd. ...

Wairarapa Soft Drinks Ltd. ...

Link Servicing Co. Ltd. ...

Mangaweka Wine and Spirit Ltd. ...

W. and R. Smallbone Ltd. ...

Beehive Chambers Ltd. ...

Fluenzol Pty. Ltd. ...

Levesque Construction Co. Ltd. ...

P. D. Bourke Ltd. ...

Register Previously Kept at

Christchurch

Christchurch

Hamilton

Christchurch

Wellington

Wellington

Christchurch

Wellington

Wellington

Hamilton

Hamilton

Dunedin

Auckland

Wellington

Wellington

Wellington

Wellington

Wellington

Wellington

Wellington

Wellington

Wellington

Wellington

Wellington

Wellington

Register Transferred to

Auckland

Wellington

Wellington

Wellington

Hawke's Bay

Hawke's Bay

Auckland

Auckland

Auckland

Auckland

Auckland

Christchurch

Christchurch

Christchurch

Christchurch

Christchurch

Christchurch

Christchurch

Christchurch

Christchurch

Christchurch

Dated at Wellington this 14th day of May 1974.

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:

Prompt Carriers Ltd. M. 1960/28.

Dated at Blenheim this 17th day of May 1974.

W. G. PELLETT, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 50


NZLII PDF NZ Gazette 1974, No 50





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
14 May 1974
Land Registry, Certificate of Title, Dunedin
  • June Edna Hansen, Lost certificate of title
  • Thomas Hansen, Lost certificate of title

  • N. J. Gilmore, Senior Assistant Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
14 May 1974
Land Registry, Certificate of Title, Dunedin
  • Heather Liddell, Lost certificate of title

  • N. J. Gilmore, Senior Assistant Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
14 May 1974
Land Registry, Certificate of Title, Dunedin
  • Yvonne Proudfoot, Lost certificate of title
  • William George Proudfoot, Lost certificate of title

  • N. J. Gilmore, Senior Assistant Land Registrar

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
14 May 1974
Companies Act, Dissolution, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Striking Off Company

🏭 Trade, Customs & Industry
14 May 1974
Companies Act, Dissolution, Gisborne
  • N. L. Manning, Assistant Registrar of Companies

🏭 Notice of Striking Off Company

🏭 Trade, Customs & Industry
16 May 1974
Companies Act, Dissolution, Gisborne
  • N. L. Manning, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
13 May 1974
Companies Act, Dissolution, Napier
  • M. J. Miller, District Registrar of Companies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
14 May 1974
Companies Act, Dissolution, Napier
  • M. J. Miller, District Registrar of Companies

🏭 Notice of Transfer of Company Registers

🏭 Trade, Customs & Industry
14 May 1974
Companies Act, Transfer of Registers, Wellington
  • B. C. McLay, Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
17 May 1974
Companies Act, Dissolution, Blenheim
  • W. G. Pellett, Assistant Registrar of Companies