Public Valuers and Trade Consents




3 JUNE

THE NEW ZEALAND GAZETTE

Column 1
Name
McKay, Angus Walter ..
Mitchell, William Herbert Bruce
Morton, Harold Austin ..
Nimmo, John Allan
Reeves, Stanley Dixon ..
Reid, Charles Gibson
Sim, Alan James
Struthers, William Jock
Wilson, Ronald Bruce

Column 2
Address
SOUTH CANTERBURY—continued
.. Winchmore R.D., Ashburton
.. P.O. Box 501, Timaru
.. P.O. Box 36, Timaru
.. Care of P.O. Box 354, Ashburton
.. No. 5 R.D., Ashburton
.. P.O. Box 38, Timaru
.. “Willowbank”, R.D. 1, Ashburton
.. P.O. Box 255, Ashburton
.. P.O. Box 38, Timaru

Column
Date of
Reg-
istration
.. 30/11/58
.. 23/10/63
.. 9/9/49
.. 23/10/57
.. 26/3/69
.. 19/5/49
.. 14/1/71
.. 27/3/74
.. 15/8/75

OTAGO
Anderson, Gordon William
Aslin, Mark ..
Cotton, John Douglas
Croot, Trevor James
Davey, Kevin Robert
Dawson, Graeme Stanley
Familton, Ian Philip
Fletcher, John Archibald
Harrington, William Owen
Harris, Alexander Remfry
Harvey, Graham John
Hinchev, Lloyd William
Laing, Alexander Philip
McCulloch, Daniel
Macpherson, John Ogilvie
Maginness, Reginald Randall
Oakley, Robert Edward Norman
Paterson, Henry Louis
Paterson, Murray Cavan
Sharp, William Alexander
Smales, Arthur John ..
Smith, Ormsby Bryce
Sutherland, Ronald George
.. P.O. Box 497, Dunedin ..
.. Care of P.O. Box 497, Dunedin
.. P.O. Box 3, Ranfurly
.. P.O. Box 221, Dunedin
.. P.O. Box 221, Dunedin
.. P.O. Box 5019, Dunedin
.. No. 10 O.R.D., Oamaru
.. 10 Elliffe Place, Dunedin
.. P.O. Box 760, Dunedin
.. Care of Alex Harris Ltd., 377 Princes Street, Dunedin
.. P.O. Box 24, Oamaru
.. “Galloway”, R. D. 3, Alexandra
.. P.O. Box 587, Dunedin
.. Junction Post Office, Oamaru
.. P.O. Box 497, Dunedin
.. 56 Arawa Street, Dunedin
.. P.O. Box 100, Dunedin
.. P.O. Box 221, Dunedin
.. P.O. Box 221, Dunedin
.. 100 Cannington Road, Dunedin
.. “Kiness”, No. 2 R.D., Milton
.. P.O. Box 5473, Dunedin
.. 148 Glen Avenue, Dunedin
.. 28/11/67
.. 25/7/75
.. 21/11/75
.. 9/6/72
.. 12/7/74
.. 15/4/58
.. 18/3/74
.. 25/6/73
.. 23/10/63
.. 17/5/49
.. 1/1/73
.. 17/4/56
.. 2/4/65
.. 2/5/50
.. 19/5/49
.. 16/12/49
.. 15/2/61
.. 14/7/49
.. 6/5/69
.. 18/5/49
.. 8/4/64
.. 3/2/50
.. 17/5/49

SOUTHLAND
Briscoe, Joseph Wade
Brown, Norman Rae
Burnett, David Harris
Coates, John Eldon
Dykgraaf, Bob
Halstead, Murray Richard
Lewis, Peter James
Lucas, Dallas Bruce
McAulay, Dennis William
MacFarlane, Rodney Neil
McKenzie, Murdo Alexander
Milne, Ronald Murray
Milton, Jeremy Alan
Mounsey, Robert John Clifford
Newson, Jonathan George
Niederer, Glamis Morrell
Peryman, Noel Mostyn
Ritchie, Hugh
Sutton, Henry Ellis Thomas
Wilson, Hubert Ross
.. Care of P.O. Box 1523, Invercargill
.. Retreat Road, No. 8 R.D., Invercargill
.. 141 Layard Street, Invercargill
.. Stronvar, No. 1 R.D., Te Anau, Southland
.. P.O. Box 950, Invercargill
.. 60 Park Street, Invercargill
.. 159 Broughton Street, Gore
.. P.O. Box 850, Invercargill
.. 127 Catherine Street, Invercargill
.. Care of P.O. Box 93, Invercargill
.. P.O. Box 336, Invercargill
.. River Road, No. 2 R.D., Gore
.. P.O. Box 306, Invercargill
.. 3 Willis Street, Gore
.. P.O. Box 67, Otatou, Southland
.. P.O. Box 812, Invercargill
.. P.O. Box 149, Invercargill
.. P.O. Box 835, Invercargill
.. P.O. Box 324, Invercargill
.. P.O. Box 1105, Invercargill
.. 5/10/65
.. 17/5/49
.. 13/5/59
.. 17/10/62
.. 6/1/72
.. 28/2/73
.. 4/10/74
.. 2/4/70
.. 8/1/76
.. 25/6/73
.. 19/10/49
.. 18/5/74
.. 28/6/75
.. 14/4/75
.. 7/9/73
.. 2/12/52
.. 19/5/49
.. 18/10/49
.. 16/12/49
.. 23/10/57

Notice by Minister of Trade and Industry of Consents to Aggregation Proposals

PURSUANT to section 68 of the Commerce Act 1975, the Minister of Trade and Industry hereby consents to the aggregation proposals specified hereunder:

Person by or on Behalf of Whom Notice was Given in Terms of Section 67(1) of the Commerce Act 1975
Date of Receipt of Notice by Examiner of Commercial Practices
Brief Particulars of Aggregation Proposal
Brierley Investments Ltd. ..
.. 20/5/76
.. Acquisition of sufficient shares in the capital of A.B. Consolidated Holdings Ltd., to entitle Brierley Investments Ltd., to 25 percent or more of the voting power at a general meeting of that company.
A.B. Consolidated Holdings Ltd.
.. 26/5/76
.. Acquisition of the issued capital of Asparagus Ltd.
Andrews and Beaven Ltd.
.. 28/5/76
.. Acquisition of up to 415,633 ordinary shares in Don Agencies Ltd.
Freightways Express Ltd.
.. 29/4/76
.. Acquisition of 102,000 shares in Armoured Transport and Security Services Ltd.

Dated at Wellington this 3rd day of June 1976.
L. R. ADAMS-SCHNEIDER, Minister of Trade and Industry.

C



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 63


NZLII PDF NZ Gazette 1976, No 63





✨ LLM interpretation of page content

🌾 List of Public Valuers Under the Valuers Act 1948 (continued from previous page)

🌾 Primary Industries & Resources
Valuers, Valuers Act 1948, Annual Practising Certificates, Registration
52 names identified
  • Angus Walter McKay, Registered public valuer
  • William Herbert Bruce Mitchell, Registered public valuer
  • Harold Austin Morton, Registered public valuer
  • John Allan Nimmo, Registered public valuer
  • Stanley Dixon Reeves, Registered public valuer
  • Charles Gibson Reid, Registered public valuer
  • Alan James Sim, Registered public valuer
  • William Jock Struthers, Registered public valuer
  • Ronald Bruce Wilson, Registered public valuer
  • Gordon William Anderson, Registered public valuer
  • Mark Aslin, Registered public valuer
  • John Douglas Cotton, Registered public valuer
  • Trevor James Croot, Registered public valuer
  • Kevin Robert Davey, Registered public valuer
  • Graeme Stanley Dawson, Registered public valuer
  • Ian Philip Familton, Registered public valuer
  • John Archibald Fletcher, Registered public valuer
  • William Owen Harrington, Registered public valuer
  • Alexander Remfry Harris, Registered public valuer
  • Graham John Harvey, Registered public valuer
  • Lloyd William Hinchev, Registered public valuer
  • Alexander Philip Laing, Registered public valuer
  • Daniel McCulloch, Registered public valuer
  • John Ogilvie Macpherson, Registered public valuer
  • Reginald Randall Maginness, Registered public valuer
  • Robert Edward Norman Oakley, Registered public valuer
  • Henry Louis Paterson, Registered public valuer
  • Murray Cavan Paterson, Registered public valuer
  • William Alexander Sharp, Registered public valuer
  • Arthur John Smales, Registered public valuer
  • Ormsby Bryce Smith, Registered public valuer
  • Ronald George Sutherland, Registered public valuer
  • Joseph Wade Briscoe, Registered public valuer
  • Norman Rae Brown, Registered public valuer
  • David Harris Burnett, Registered public valuer
  • John Eldon Coates, Registered public valuer
  • Bob Dykgraaf, Registered public valuer
  • Murray Richard Halstead, Registered public valuer
  • Peter James Lewis, Registered public valuer
  • Dallas Bruce Lucas, Registered public valuer
  • Dennis William McAulay, Registered public valuer
  • Rodney Neil MacFarlane, Registered public valuer
  • Murdo Alexander McKenzie, Registered public valuer
  • Ronald Murray Milne, Registered public valuer
  • Jeremy Alan Milton, Registered public valuer
  • Robert John Clifford Mounsey, Registered public valuer
  • Jonathan George Newson, Registered public valuer
  • Glamis Morrell Niederer, Registered public valuer
  • Noel Mostyn Peryman, Registered public valuer
  • Hugh Ritchie, Registered public valuer
  • Henry Ellis Thomas Sutton, Registered public valuer
  • Hubert Ross Wilson, Registered public valuer

🏭 Consents to Aggregation Proposals under the Commerce Act 1975

🏭 Trade, Customs & Industry
3 June 1976
Commerce Act 1975, Aggregation Proposals, Shares, Acquisitions
  • L. R. Adams-Schneider, Minister of Trade and Industry