✨ Land and Company Notices




9 JANUARY

THE NEW ZEALAND GAZETTE

EVIDENCE of the loss of certificates of title described in the
Schedule below having been lodged with me together with
applications for the issue of new certificates of title in lieu
thereof, Notice is hereby given of my intention to issue such
new certificates of title on 3 January 1975.

SCHEDULE

CERTIFICATE of title, Volume 9D folio 39, for 43 acres 2 roods
9 perches being Lot 13, Deposited Plan 55607, being Section
47, Block VII, Ruakaka Survey District, in the name of
Unit Subdivisions Developments Ltd. at Auckland. Application
No. 295038.

Certificate of title, Volume 13D, folio 711, for an undivided
one-sixth share in 1 rood and 1.6 perches being Lot 2,
Deposited Plan 51768, part Allotment 31, Section 6, Suburbs
of Auckland, and for Flat 2 on Deposited Plan 52618, in
the name of Annie Hay Aitken, of Auckland, spinster. Application No. 312911.

Certificate of title, Volume 13D, folio 1130, for 1 rood and
1.7 perches being Lot 16, Deposited Plan 49173, part Allotment 4, Parish of Waipareira, in the name of James Glendinning, of Auckland, carpenter, and Ethel May Eiger-Coombes Glendinning, his wife. Application No. 171643.

Certificate of title, Volume 5B, folio 1105, for 1 rood and
4.3 perches being Lot 2, Deposited Plan 53079, part Allotment
170, Parish of Takapuna, in the name of James Bramwell Hudson, of Auckland, accountant, and Mary Stuart Hudson, his wife. Application No. 293422.

Certificate of title, Volume 832, folio 144, for 1 rood and
5.6 perches being Lot 62, Deposited Plan 16816 (Town of Waiheke Extension No. 18), being portion of Allotment 5, Parish of Waiheke, in the name of Alfred Thomas Muldoon, of Auckland, general duties officer, and Winifred Mary Muldoon, his wife. Application No. 169393.

Certificate of title, Volume 1019, folio 138, for 2 acres 2 roods 12.5 perches, more or less, being Allotment 350, and part Allotment 180, Parish of Waipareira, in the name of William John Pearce, of Onehunga, tramway conductor. Application No. 078568.

Dated this 6th day of December 1974 at the Land Registry
Office at Auckland.

L. ESTERMAN, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION OF THE DISSOLUTION OF A SOCIETY

I, Ian Wallace Matthews, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear
to me that the Levin Ante-Natal Centre Incorporated Society
is voluntarily dissolved, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies
Act 1908.

Dated at Wellington this 17th day of December 1974.

I. W. MATTHEWS,
Assistant Registrar of Incorporated Societies.

CORRIGENDUM

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that the number "G. L. & S. Maher Ltd. H.B. 1966/27" should read "G. L. & S. Maher Ltd. HB. 1965/27" in my notice dated 8 November 1974, published in
the New Zealand Gazette, No. 112, dated 14 November 1974.

Given under my hand this 18th day of December 1974.

R. ON HING, District Registrar of Companies.

CORRIGENDUM

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that for the words "Carlyle Fish Supply (1974) Ltd. H.B. 1974/74" read "Carlyle Fish Supply Ltd. H.B. 1973/184" in my notice dated 29 November 1974 and published in the New Zealand Gazette, No. 118, dated 5 December 1974.

Given under my hand at Napier this 18th day of December 1974.

R. ON HING, District Registrar of Companies.

CORRIGENDUM

THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that for the words "D. C. Wilkie Enterprises Ltd. (A. 1968/1896)" read "D. C. Wilkie Enterprises Ltd. (A. 1968/1896)" in my notice dated 10th day of December 1974 and published in the New Zealand Gazette, No. 122, dated the 19th day of December 1974, on page 3039.

Given at Auckland this 23rd day of December 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:

Wallacetown Store Ltd. S.D. 1957/98.
V. J. Kingsland Ltd. S.D. 1958/11.
W. H. Mason Ltd. S.D. 1960/57.
Turveys Corsetry & Lingerie Ltd. S.D. 1963/35.
Owen Frocks Ltd. S.D. 1964/91.
Rosebank Stores Ltd. S.D. 1964/106.
Shirleys Foodmarket Ltd. S.D. 1967/95.
Demolition Enterprises Ltd. S.D. 1972/49.

Given under my hand at Invercargill this 17th day of
December 1974.

W. P. OGILVIE,
Principal 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:

D. G. Smith Ltd. HN. 1948/420.
City Centre Supermarket Ltd. HN. 1949/642.
Blandford Engineering Ltd. HN. 1950/426.
E. Woodward Ltd. HN. 1953/528.
H. S. Ferris Ltd. HN. 1956/962.
L. & K. McKenna Ltd. HN. 1958/858.
R. J. Scarlett Ltd. HN. 1960/1668.
Promenade Milk Bar Ltd. HN. 1961/423.
Hopas's Haulage Ltd. HN. 1962/34.
Golden Hill Poultry Ltd. HN. 1962/1631.
Broadmoor Joiners Ltd. HN. 1963/361.
Morrisville Lawnmower and Chainsaw Services Ltd. HN. 1968/488.
Elisabeth Gardens (1969) Ltd. HN. 1969/232.
Roland Displays Ltd. HN. 1970/594.
Bjerrings' Stores Ltd. HN. 1971/497.
J. & J. W. Haber Ltd. HN. 1972/558.
D. & E. A. Dueck Ltd. HN. 1973/46.
J. & A. Thomassen Ltd. HN. 1973/226.

Dated at Hamilton this 17th day of December 1974.

W. D. LONGHURST, Assistant 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:

Meredith-Hollis Motors Ltd. HN. 1956/227.
Lund Investments Ltd. HN. 1958/1351.
Mobile Providers Ltd. HN. 1960/695.
Bramall Flats Ltd. HN. 1963/100.
H. E. Jones & Co. Ltd. HN. 1967/133.
Nu Look Aluminium Windows (TGA) Ltd. HN. 1969/209.
Interwax Displays Ltd. HN. 1969/621.
Piazza Bookshop Ltd. HN. 1971/206.
Consumer Discount Buying Services Ltd. HN. 1972/359.

Dated at Hamilton this 17th day of December 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:

Rice Bros. Ltd. S.D. 1924/10.
Walter Burrows Ltd S.D. 1951/42.
Mataura Island Store Ltd. S.D. 1960/6.
A. & E. Robertson Ltd. S.D. 1961/24.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 1


NZLII PDF NZ Gazette 1975, No 1





✨ LLM interpretation of page content

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

πŸ—ΊοΈ Lands, Settlement & Survey
6 December 1974
Land Transfer, Certificates of Title, Auckland
  • Oscar Leslie Gaskin, Issued provisional certificate of title
  • Michael Augustides, Issued provisional certificate of title

  • L. Esterman, District Land Registrar

πŸ›οΈ Declaration of Dissolution of Incorporated Society

πŸ›οΈ Governance & Central Administration
17 December 1974
Incorporated Societies, Dissolution, Levin Ante-Natal Centre
  • Ian Wallace Matthews, Assistant Registrar of Incorporated Societies

🏭 Corrigendum to Company Notice

🏭 Trade, Customs & Industry
18 December 1974
Companies, Correction, G. L. & S. Maher Ltd
  • R. On Hing, District Registrar of Companies

🏭 Corrigendum to Company Notice

🏭 Trade, Customs & Industry
18 December 1974
Companies, Correction, Carlyle Fish Supply Ltd
  • R. On Hing, District Registrar of Companies

🏭 Corrigendum to Company Notice

🏭 Trade, Customs & Industry
23 December 1974
Companies, Correction, D. C. Wilkie Enterprises Ltd
  • R. L. Codd, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
17 December 1974
Companies, Dissolution, Wallacetown Store Ltd
  • W. P. Ogilvie, Principal Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
17 December 1974
Companies, Dissolution, D. G. Smith Ltd
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
17 December 1974
Companies, Strike Off, Meredith-Hollis Motors Ltd
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
17 December 1974
Companies, Dissolution, Rice Bros. Ltd
  • W. P. Ogilvie, Principal Assistant Registrar of Companies