Land Registry and Company Notices




Certificate of title, Volume 1913, folio 50, for 32 perches,
being Lot 15, Deposited Plan 27755, and being part of Paripari
4 Block, in the name of Charles Gladstone Sayers, of Ahipara,
storekeeper. Application No. 180739.

Memorandum of mortgage A281252 affecting the land in
certificate of title 14B/966, whereof Alan Douglas Whimp
is the mortgagor and John Philip Kemptthorne is the mort-
gagee. Application No. 322055.

Dated this 16th day of May 1975 at the Land Registry
Office at Auckland.

L. ESTERMAN, District Land Registrar.

EVIDENCE of the loss of certificate of title No. 320/203 (Canter-
bury Registry), for 21.4 perches situated in the City of
Christchurch, being Lot 1 on Deposited Plan 2392, in the
name of Alproc Investments Ltd., at Christchurch, having
been lodged with me together with an application No. 30305/1
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 at the Land Registry Office, Christchurch, this 16th
day of May 1975.

K. O. BAINES, District Land Registrar.

EVIDENCE having been furnished in declaration of loss 440040
of the loss of the outstanding duplicate of certificate of title,
Volume 3A, folio 1039 (Otago Registry), in the name of
Reid Development Co. Ltd., at Invercargill, containing 29.1
perches, more or less, being Lot 242, D.P. 11504, and being
part Section 5, Block I, Coneburn District, an application
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 15th day of May 1975, at the Land Registry
Office, Dunedin.

B. E. HAYES, District Land Registrar.

ADVERTISEMENTS

CHANGE OF NAME OF INCORPORATED SOCIETY

Notice is hereby given that “The Canterbury Rugby Union
Incorporated” has changed its name to “The Canterbury
Rugby Football Union Incorporated” and that the new name
was this day entered on my Register of Companies in place
of the former name. I.S. 1896/6.

Dated at Christchurch this 16th day of April 1975.

L. A. SAUNDERS, Deputy District Registrar.

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:

Sutherlands Wholesalers Ltd. WD. 1956/24.

Given under my hand at Hokitika this 9th day of May
1975.

A. L. FLEETE, 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 dissolved:

Hatuma Store (1972) Ltd. H.B. 1972/8.
R. H. Ralph Ltd. H.B. 1963/89.
St. Aubyn St Cash Store Ltd. H.B. 1964/110.
Russell Dutch Ltd. H.B. 1965/63.
Kennoway Properties Ltd. H.B. 1969/229.
R. & M. Prescott Ltd. H.B. 1970/268.
Welshs Grocery-Dairy Ltd. H.B. 1970/269.
M. J. Barry Ltd. H.B. 1971/85.
Meehan’s Dairy Ltd. H.B. 1974/32.

Dated at Napier this 9th day of May 1975.

G. R. McCARTHY, 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 com-
panies dissolved:

A. L. Gordon Ltd. H.B. 1938/24.
Faulknor Construction Company Ltd. H.B. 1944/22.
Lenton Farm Ltd. H.B. 1958/4.
Mangaroa Farm Ltd. H.B. 1960/133.
Napier Group Builders Ltd. H.B. 1961/130.
Kepnor Land Company Ltd. H.B. 1963/191.
Firmin & Sons Ltd. H.B. 1968/140.
Whyte’s Grocery & Dairy Ltd. H.B. 1969/40.

Dated at Napier this 9th day of May 1975.

G. R. McCARTHY, 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 com-
panies dissolved:

Preference Securities Ltd. H.B. 1935/35.
Cooney’s Cake Kitchen Ltd. H.B. 1964/97.
Napier Developments Ltd. H.B. 1970/65.
Mediterranean Coffee Lounge Ltd. H.B. 1972/216.

Dated at Napier this 16th day of May 1975.

G. R. McCARTHY, 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:

Gee & Sons, Ltd. HN. 1926/154.
C. L. Hudson Ltd. HN. 1938/61.
C. A. Jackson & Company Ltd. HN. 1950/157.
D. K. McIsaac Ltd. HN. 1957/1046.
Moynahan’s Super Foods Ltd. HN. 1958/591.
Doyles Buses Ltd. HN. 1958/1371.
Downie and Dempster Ltd. HN. 1960/1733.
Gallagher Underwater Supplies Ltd. HN. 1961/392.
W. J. Stirling Ltd. HN. 1961/523.
Hawkins Shoe Store Ltd. HN. 1961/1597.
Whakaue Holdings Ltd. HN. 1963/9.
Donovan’s Garage Ltd. HN. 1963/232.
Bungalow Hotel Ltd. HN. 1963/474.
T. W. Fage Ltd. HN. 1964/2.
A. M. Lands Ltd. HN. 1964/341.
Huihena Farm Ltd. HN. 1965/149.
Groundworks Equipment Co. Ltd. HN. 1965/175.
Herbert & Lowe Motors Ltd. HN. 1965/339.
Aero Service Station Ltd. HN. 1966/21.
R. S. & M. M. Hall Ltd. HN. 1967/280.
Waikato Photo Service Ltd. HN. 1967/361.
Taupiri Properties Ltd. HN. 1968/254.
Black Manufacturing Company Ltd. HN. 1968/423.
Stott’s Dairy Ltd. HN. 1968/596.
The Hungry Hippo Ltd. HN. 1968/626.
F. & E. Frost Ltd. HN. 1970/636.
R. B. & J. O. Christie Ltd. HN. 1971/129.
Inca Finance Ltd. HN. 1971/301.
Jones Foodmarket Ltd. HN. 1971/479.
Shop Security Ltd. HN. 1972/520.
Commercial Cushion Craft Ltd. HN. 1972/593.
Tauranga Mount Decorators Ltd. HN. 1973/229.

Dated at Hamilton this 19th day of May 1975.

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 com-
panies dissolved:

The Short Building Company Ltd. HN. 1932/246.
A. D. Motors Ltd. HN. 1948/422.
M. S. Legge Ltd. HN. 1951/454.
N. O. Manning Ltd. HN. 1955/376.
S. Ercegg Ltd. HN. 1957/621.
Armstrongs Bookshop Ltd. HN. 1957/651.
S. J. Smith and Company Ltd. HN. 1958/1259.
Dockerys Drapery Ltd. HN. 1959/909.
E. A. McGougan & Company Ltd. HN. 1960/1005.
Le Froy Farm Ltd. HN. 1961/4.
Monaco Restaurant Ltd. HN. 1962/1107.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 42


NZLII PDF NZ Gazette 1975, No 42





✨ LLM interpretation of page content

🗺️ Certificate of Title and Mortgage Notice

🗺️ Lands, Settlement & Survey
16 May 1975
Certificate of Title, Mortgage, Land Registry, Auckland
  • Charles Gladstone Sayers, Holder of certificate of title
  • Alan Douglas Whimp, Mortgagor
  • John Philip Kemptthorne, Mortgagee

  • L. Esterman, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
16 May 1975
Certificate of Title, Loss, Land Registry, Christchurch
  • K. O. Baines, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
15 May 1975
Certificate of Title, Loss, Land Registry, Dunedin
  • B. E. Hayes, District Land Registrar

🏭 Change of Name of Incorporated Society

🏭 Trade, Customs & Industry
16 April 1975
Change of Name, Incorporated Society, Canterbury Rugby Union
  • L. A. Saunders, Deputy District Registrar

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
9 May 1975
Company Strike Off, Sutherlands Wholesalers Ltd
  • A. L. Fleet, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
9 May 1975
Company Strike Off, Multiple Companies
  • G. R. McCarthy, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off

🏭 Trade, Customs & Industry
9 May 1975
Company Strike Off, Multiple Companies
  • G. R. McCarthy, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off

🏭 Trade, Customs & Industry
16 May 1975
Company Strike Off, Multiple Companies
  • G. R. McCarthy, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
19 May 1975
Company Strike Off, Multiple Companies
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off

🏭 Trade, Customs & Industry
19 May 1975
Company Strike Off, Multiple Companies
  • W. D. Longhurst, Assistant Registrar of Companies