✨ Land and Company Notices




1698

EVIDENCE

having been furnished in declaration of loss 443808
of the loss of the outstanding duplicate of certificate of title,
Volume 295, folio 48 (Otago Registry), in the name of
Jelly Bros Limited containing 9.67 perches, more or less,
situate in the Borough of Oamaru, being Lots 2 and 3,
Deeds Plan 179, and being Sections 2 and 3, Block IX A,
Town of Cromwell, and 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 28th day of July 1975.

B. E. HAYES, District Land Registrar.

Private Bag, Dunedin.

EVIDENCE

having been furnished in declaration of loss 443374
of the loss of the outstanding duplicate lease 11353 (Otago
Registry) in the name of now Ruby Edmonston, of Oamaru,
widow, containing 1 rood, more or less, situate in the
Borough of Oamaru, being Section 16, Block LXXXIV, Town
of Oamaru, and an application having been made to me
to issue a provisional copy in lieu thereof, I hereby give
notice of my intention to issue such provisional copy on
the expiry of 14 days from the date of the Gazette containing
this notice.

Dated this 23rd day of July 1975.

B. E. HAYES, District Land Registrar.

Private Bag, Dunedin.

EVIDENCE

having been furnished in declaration of loss 443337
of the loss of the outstanding duplicate of certificate of title,
Volume 3C, folio 855 (Otago Registry), in the name of
Marguerite Elsie Harvey, of Dunedin, widow, containing
28.45 perches, more or less, situate in the City of Dunedin,
being Lot 6, D.P. 7195, and being part Block III, Upper
Kaikorai District, and 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 23rd day of July 1975.

B. E. HAYES, District Land Registrar.

Private Bag, Dunedin.

EVIDENCE

having been furnished in declaration of loss
443389/1 of the loss of the outstanding duplicate of certifi-
cate of title, Volume A4, folio 72 (Otago Registry), in the
name of Stanley Robert Hill, of Dunedin, retired, containing
15.9 perches, more or less, situate in the City of Dunedin,
being part Section 19, Block XXXII, Town of Dunedin,
and 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 23rd day of July 1975.

B. E. HAYES, District Land Registrar.

Private Bag, Dunedin.

ADVERTISEMENTS

THE INCORPORATED SOCIETIES ACT 1908

I, Neville Lindsay Manning, Assistant Registrar of Incorpor-
ated Societies, do hereby declare that, as it has been made
to appear to me that the Motu Televiwers Society Incor-
porated is no longer carrying on its operations, the aforesaid
society is hereby dissolved in pursuance of section 28 of
the Incorporated Societies Act 1908.

Dated at Gisborne this 22nd day of July 1975.

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

THE INCORPORATED SOCIETIES ACT 1908

DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, George Reginald McCarthy, Assistant Registrar of Incor-
porated Societies, do hereby declare that as it has been
made to appear to me that the under-mentioned societies
are no longer carrying on operations, they are hereby dis-
solved pursuant to section 28 of the Incorporated Societies
Act 1908.

County Club Incorporated. H.B. I.S. 1914/4.
The New Zealand Nurses Assn. Napier Branch Incorpor-
ated. H.B. I.S. 1925/4.
Napier Tech. Memorial Band Incorporated. H.B. I.S.
1939/3.
H.B. Football Association Incorporated. H.B. I.S. 1953/19.
Dated at Napier this 25th day of July 1975.

G. R. McCARTHY,
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 dissolved:

Albie's Food Market Ltd. HN. 1959/994.
R. L. Parker Ltd. HN. 1962/444.
Spoutrijpipe Ltd. HN. 1962/570.
L. E. Woods Ltd. HN. 1965/437.
Goscomb Motors Ohinewai Ltd. HN. 1965/493.
Sturleys Chip Bar Ltd. HN. 1967/274.
H. & J. Gallagher Ltd. HN. 1967/547.
Tauranga Land Developers Ltd. HN. 1967/591.
Granville Smith Ltd. HN. 1968/183.
Glensmith Properties Ltd. HN. 1968/187.
Hanover Investment Company Ltd. HN. 1968/503.
Parsons Motors Ltd. HN. 1969/109.
Suncourt Properties Ltd. HN. 1969/269.
W. R. & N. L. J. McGill Ltd. HN. 1970/195.
Hamutana Motor Company Ltd. HN. 1970/381.
Commerce Dairy Ltd. HN. 1970/540.
Drive-in Dry Cleaners Ltd. HN. 1970/571.
Underfashion Shop Ltd. HN. 1970/773.
Ces Gaukrodger Ltd. HN. 1971/45.
C. D. & J. A. Battle Ltd. HN. 1971/481.
H. J. Beer & Sons Ltd. HN. 1972/290.
Silver Surf Store (1972) Ltd. HN. 1972/345.
D. C. & K. L. Browning Ltd. HN. 1972/698.
Hart & Torrie Ltd. HN. 1974/171.
Bryan Clements Ltd. HN. 1974/815.
Purple Patch (Hamilton) Ltd. HN. 1974/942.
Dated at Hamilton this 23rd day of July 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:

Noradene Private Hospital Ltd. T. 1951/41.
McNeill's (N.P.) Ltd. T. 1953/26.
H. J. Weatherall Ltd. T. 1957/48.
Ces. Broderson Ltd. T. 1962/40.
Midhirst Loan Co. Ltd. T. 1964/65.
Mimi Logging Company Ltd. T. 1968/57.
Owen Mana Ltd. T. 1969/11.
Whites Park Store Ltd. T. 1970/35.
Hartveld Farms Ltd. T. 1970/61.
Bridge Stores (Patea) Ltd. T. 1970/91.
Camera and Hobby Centre (N.P.) Ltd. T. 1972/97.
Given under my hand at New Plymouth this 22nd day
of July 1975.

G. D. O'BYRNE, 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:

Winncote Plaster & Plastics Ltd. H.B. 1971/206.
Utility Stores Ltd. H.B. 1971/191.
Given under my hand at Napier this 25th day of July 1975.

G. R. McCARTHY, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 63


NZLII PDF NZ Gazette 1975, No 63





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title for Jelly Bros Limited

πŸ—ΊοΈ Lands, Settlement & Survey
28 July 1975
Land Transfer, Certificates of Title, Oamaru, Cromwell
  • B. E. Hayes, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue Provisional Copy of Lease for Ruby Edmonston

πŸ—ΊοΈ Lands, Settlement & Survey
23 July 1975
Lease, Oamaru
  • Ruby Edmonston, Lease holder

  • B. E. Hayes, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title for Marguerite Elsie Harvey

πŸ—ΊοΈ Lands, Settlement & Survey
23 July 1975
Land Transfer, Certificates of Title, Dunedin
  • Marguerite Elsie Harvey, Certificate of title holder

  • B. E. Hayes, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title for Stanley Robert Hill

πŸ—ΊοΈ Lands, Settlement & Survey
23 July 1975
Land Transfer, Certificates of Title, Dunedin
  • Stanley Robert Hill, Certificate of title holder

  • B. E. Hayes, District Land Registrar

πŸ›οΈ Dissolution of Motu Televiewers Society Incorporated

πŸ›οΈ Governance & Central Administration
22 July 1975
Incorporated Societies, Dissolution, Gisborne
  • Neville Lindsay Manning, Assistant Registrar of Incorporated Societies

πŸ›οΈ Dissolution of Multiple Incorporated Societies

πŸ›οΈ Governance & Central Administration
25 July 1975
Incorporated Societies, Dissolution, Napier
  • George Reginald McCarthy, Assistant Registrar of Incorporated Societies

🏭 Notice of Intention to Strike Off and Dissolve Companies

🏭 Trade, Customs & Industry
23 July 1975
Companies, Dissolution, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
22 July 1975
Companies, Dissolution, New Plymouth
  • G. D. O'Byrne, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
25 July 1975
Companies, Dissolution, Napier
  • G. R. McCarthy, Assistant Registrar of Companies