✨ Land and Company Notices
1660
THE NEW ZEALAND GAZETTE
No. 78
Certificate of title, Volume 18, folio 1241 for 1 rood and 12.9 poles, situated in the Hokanui District being Lot 2, Deposited Plan 6527, both the above are in the name of Pyramid Pest Destruction Board.
Dated at the Land Registry Office, Invercargill, this 7th day of July 1976.
W. P. OGILVIE, Principal Assistant Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 15B, folio 117 (Canterbury Registry) for a stratum estate in principal unit No. B on unit plan 36331, together with accessory units AU4, AU5, AU6, AU9, and half-share in AU7 and AU8, in the name of Margaret Stewart Scott, of Christchurch, married woman, having been lodged with me, together with an application No. 75340/1 for the issue of a new certificate of title in lieu thereof, and evidence of the loss of memorandum of mortgage 47304/2 affecting the land in the above-mentioned certificate of title, Volume 15B, folio 117, whereof the Housing Corporation of New Zealand is the mortgagee, having been lodged with me together with an application for the issue of a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such new certificate of title and to issue such provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 9th day of July 1976 at the Land Registry Office, Christchurch.
K. O. BAINES, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 2C, folio 762 (Westland Registry) in the name of John Lawrence Saxon, of Greymouth, formerly baker, but now a branch manager, for 35.7 perches, more or less, being Lot 5, Deposited Plan 370, being part Section 141, Square 119, Block IV, Cobden Survey District, and application 49843.1 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 expiration of 14 days from the date of the Gazette containing this notice.
Dated this 8th day of July 1976 at the Land Registry Office, Hokitika.
A. L. FLEETE, Assistant Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, Warren Philip Ogilvie, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the under-mentioned society is no longer carrying on operations, it is hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908.
Trojans Softball Incorporated I.S. 1960/18.
Dated at Invercargill this 16th day of June 1976.
W. P. OGILVIE,
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 will be dissolved:
Perks Products Ltd. HN. 1935/162.
North Waikato Printing Company Ltd. HN. 1950/551.
Helvetia Holdings Ltd. HN. 1952/59.
Lower Waikato Finance Company Ltd. HN. 1954/723.
C. & R. Dunbar Ltd. HN. 1955/913.
Blade’s Store Ltd. HN. 1959/1266.
Sleeman Wilkins Ltd. HN. 1963/142.
A. and D. Yule Ltd. HN. 1965/475.
Wholesale Boot Company Ltd. HN. 1967/191.
G. & L. Rumble Ltd. HN. 1973/951.
Dated at Hamilton this 13th day of July 1976.
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 the date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
G. S. Fincham Ltd. O. 1939/43.
Hayes Bros. Ltd. O. 1953/1.
Dick’s Store Ltd. O. 1954/103.
Waitati Mobile Fruit Company Ltd. O. 1965/148.
Frews Shearing Contracting Company Ltd. O. 1965/220.
Arahanui Farm Ltd. O. 1966/3.
Chelmer Street Dairy Ltd. O. 1966/135.
Fernbrook Foodcentre Ltd. O. 1967/76.
Jack & Pat Johnston Ltd. O. 1968/45.
Contract Consultants Ltd. O. 1971/29.
Cranston Home Ltd. O. 1973/130.
Dated at Dunedin this 12th day of July 1976.
J. C. CARTER, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that at the expiration of 3 months from the date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Swaind Bros. Ltd. O. 1949/40.
General Advances & Deposit Company Ltd. O. 1953/86.
J. L. Columbus Ltd. O. 1957/67.
The Wandle Estate Ltd. O. 1957/176.
Dumara Ltd. O. 1961/138.
Downing Motors Ltd. O. 1962/15.
Scottish Investments Ltd. O. 1962/143.
Studio Crafts (N.Z.) Ltd. O. 1967/173.
Hebbards Book Shop Ltd. O. 1971/143.
Southern Marketing Servics Ltd. O. 1972/86.
Denise’s Diner Ltd. O. 1972/246.
Bardrick’s Food Store Ltd. O. 1974/14.
Dated at Dunedin this 12th day of July 1976.
J. C. CARTER, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given 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:
Fitz’s Grocery Dairy Ltd. M. 1973/74.
Dated at Blenheim this 1st day of July 1976.
W. G. PELLETT, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Hawke’s Bay Motor Cycles (Wholesalers) Ltd. H.B. 1966/194.
Given under my hand at Napier this 9th day of July 1976.
Ms J. K. GARDNER, 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:
Harols Investments Ltd. H.B. 1964/73.
Esk River Caravan Park Ltd. H.B. 1971/141.
Gillum’s Stores Ltd. H.B. 1972/83.
P. G. Rapley Ltd. H.B. 1972/90.
Meschan’s Dairy Ltd. H.B. 1974/32.
Given under my hand at Napier this 9th day of July 1976.
Ms J. K. GARDNER, 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:
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 78
NZLII —
NZ Gazette 1976, No 78
✨ LLM interpretation of page content
🗺️ Issue of New Certificate of Title
🗺️ Lands, Settlement & Survey7 July 1976
Certificate of Title, Hokanui District, Pyramid Pest Destruction Board
- W. P. Ogilvie, Principal Assistant Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title and Provisional Mortgage
🗺️ Lands, Settlement & Survey9 July 1976
Certificate of Title, Mortgage, Housing Corporation of New Zealand, Christchurch
- Margaret Stewart Scott, Owner of lost certificate of title
- K. O. Baines, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey8 July 1976
Certificate of Title, Westland Registry, John Lawrence Saxon
- John Lawrence Saxon, Owner of lost certificate of title
- A. L. Fleete, Assistant Land Registrar
🏛️ Dissolution of Incorporated Society
🏛️ Governance & Central Administration16 June 1976
Incorporated Societies Act 1908, Trojans Softball Incorporated
- Warren Philip Ogilvie, Assistant Registrar of Incorporated Societies
🏭 Notice of Intention to Strike Off Companies (Hamilton)
🏭 Trade, Customs & Industry13 July 1976
Companies Act 1955, Striking Off, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies (Dunedin)
🏭 Trade, Customs & Industry12 July 1976
Companies Act 1955, Striking Off, Dunedin
- J. C. Carter, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies (Dunedin)
🏭 Trade, Customs & Industry12 July 1976
Companies Act 1955, Striking Off, Dunedin
- J. C. Carter, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company (Blenheim)
🏭 Trade, Customs & Industry1 July 1976
Companies Act 1955, Striking Off, Blenheim
- W. G. Pellett, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company (Napier)
🏭 Trade, Customs & Industry9 July 1976
Companies Act 1955, Striking Off, Napier
- Ms J. K. Gardner, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off (Napier)
🏭 Trade, Customs & Industry9 July 1976
Companies Act 1955, Struck Off, Napier
- Ms J. K. Gardner, Assistant Registrar of Companies