✨ Land Titles and Company Notices




12 AUGUST
THE NEW ZEALAND GAZETTE
1895

Roderick John Kennedy, of Christchurch, engineer, are the mortgagees, having been lodged with me together with an application No. 92073/1 for the issue of a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 6th day of August 1976.

K. O. BAINES, District Land Registrar.


EVIDENCE of the loss of certificates of title No. 544/48 and 544/49 (Canterbury Registry) containing 9 perches, situated in the City of Christchurch, being Lots 2 and 3, Deposited Plan 9923, in the name of Smiths Nutty Crust Bakery, at Christchurch, having been lodged with me together with an application No. 91643/1 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 upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Christchurch, this 6th day of August 1976.

K. O. BAINES, District Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 157, folio 25 over that parcel of land containing 8.1392 hectares, more or less, situated in Block V, Kaiteriteri Survey District, being Lot 1, Deposited Plan 5913, in the name of Archibald McKay, of Motueka, farmer, having been lodged with me together with an application No. 174010.1 to issue a new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Nelson this 5th day of August 1976.

E. P. O’CONNOR, District Land Registrar.


EVIDENCE having been furnished in declaration of loss 463278 of the loss of the outstanding duplicate of certificate of title, Volume 387, folio 101 (Otago Registry) in the name of the Dunedin Diocesan Trust Board, containing 8573 square metres, more or less, being Lots 3 and 4, and part Lot 1, Deposited Plan 8489, and being part Sections 13 and 67, Block I, and part Section 2, Block VII, Upper Taieri 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.

B. E. HAYES, District Land Registrar.

Private Bag, Dunedin.
6 August 1976.


EVIDENCE having been furnished in declaration of loss 462876 of the loss of the outstanding duplicate of certificate of title, Volume 4D, folio 571 (Otago Registry) in the name of William Edward Ross, of Alexandra, driver, containing 809 square metres, more or less, being Lot 9, D.P. 12498, and being part Block XLII, Town of Clyde, 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.

B. E. HAYES, District Land Registrar.

Private Bag, Dunedin.
2 August 1976.


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES

I, Gordon Pullar, Assistant Registrar of Incorporated 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 dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908.

The Puketona Social Hall Society Incorporated A. 1923/27.
Kaurilands Gymnasium Incorporated A. 1969/63.
Auckland Regional Arts Federation Incorporated A. 1970/18.

Dated at Auckland this 5th day of August 1976.

G. PULLAR, Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT 1908
DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY

I, James Alistair Kahu, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made by me, on the 19th day of February 1976, dissolving the Wellington Motor Cycle Grand Prix Society Incorporated is hereby revoked, in pursuance of section 28, subsection (3) of the Incorporated Societies Act 1908.

Dated at Wellington this 5th day of August 1976.

J. A. KAHU,
Assistant Registrar of Incorporated Societies.


THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice 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 will be dissolved.

Waipiro Trading Company Ltd. P.B. 1952/11.
Newman and Fraser Ltd. P.B. 1963/19.
E. K. & I. Anderson Ltd. P.B. 1973/24.

Dated at Gisborne this 6th day of August 1976.

N. L. MANNING, 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:

Wellington Traders Ltd. W. 1927/87.
Grantham Flats Ltd. W. 1946/373.
Birdwood Gardens Ltd. W. 1950/90.
The Chemical Refining Company Ltd. W. 1951/89.
N.Z. Chinese Commercial Growers Publishing Company Ltd. W. 1951/461.
R. J. Gordon Ltd. W. 1957/183.
Otaki Boot and Shoe Repairers Ltd. W. 1957/440.
J. C. Collier (Wellington) Ltd. W. 1957/556.
Coast Quarries Ltd. W. 1959/394.
Robinson Thomas & Co. Ltd. W. 1964/316.
Jack Lamb (Featherston) Ltd. W. 1964/896.
Parbhu Dairy Ltd. W. 1965/87.
William & Edith Holmes Ltd. W. 1965/237.
Genrock Nominees Ltd. W. 1965/435.
Meddings Dairy Ltd. W. 1965/1094.
General Hardware Ltd. W. 1967/104.
Data Control Bureau Ltd. W. 1967/529.
B. N. Aitken Ltd. W. 1967/901.
Gilberts French Hairstylists Ltd. W. 1968/283.
Woodstreet Foodmarket Ltd. W. 1972/677.
Tangimoana Cash Store (1972) Ltd. W. 1972/1034.
Employee Benefit Consultants (N.Z.) Ltd. W. 1972/1081.
Coastal Distributors Ltd. W. 1972/1246.
Cedar Leathergoods Ltd. W. 1972/1303.
Torro Properties Ltd. W. 1973/263.
Garden & Cleverley Ltd. W. 1974/728.

Given under my hand at Wellington this 6th day of August 1976.

J. A. KAHU, 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:

Hall’s Greengrocery Ltd. H.B. 1970/110.

Given under my hand at Napier this 6th day of August 1976.

Ms J. K. GARDNER, Assistant Registrar of Companies.

E



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 90


NZLII PDF NZ Gazette 1976, No 90





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Intention to Issue Provisional Mortgage

πŸ—ΊοΈ Lands, Settlement & Survey
6 August 1976
Provisional Mortgage, Land Registry, Christchurch
  • Roderick John Kennedy, Mortgagee

  • K. O. Baines, District Land Registrar

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

πŸ—ΊοΈ Lands, Settlement & Survey
6 August 1976
Lost Certificates of Title, Land Registry, Christchurch
  • Smiths Nutty Crust Bakery, Owner of lost certificates of title

  • K. O. Baines, District Land Registrar

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

πŸ—ΊοΈ Lands, Settlement & Survey
5 August 1976
Lost Certificate of Title, Land Registry, Nelson
  • Archibald McKay, Owner of lost certificate of title

  • E. P. O’Connor, District Land Registrar

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

πŸ—ΊοΈ Lands, Settlement & Survey
6 August 1976
Lost Certificate of Title, Land Registry, Dunedin
  • Dunedin Diocesan Trust Board, Owner of lost certificate of title

  • B. E. Hayes, District Land Registrar

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

πŸ—ΊοΈ Lands, Settlement & Survey
2 August 1976
Lost Certificate of Title, Land Registry, Dunedin
  • William Edward Ross, Owner of lost certificate of title

  • B. E. Hayes, District Land Registrar

πŸ›οΈ Declaration Dissolving Societies

πŸ›οΈ Governance & Central Administration
5 August 1976
Incorporated Societies, Dissolution, Auckland
  • Puketona Social Hall Society Incorporated, Dissolved society
  • Kaurilands Gymnasium Incorporated, Dissolved society
  • Auckland Regional Arts Federation Incorporated, Dissolved society

  • Gordon Pullar, Assistant Registrar of Incorporated Societies

πŸ›οΈ Declaration Revoking the Dissolution of a Society

πŸ›οΈ Governance & Central Administration
5 August 1976
Incorporated Societies, Revocation of Dissolution, Wellington
  • Wellington Motor Cycle Grand Prix Society Incorporated, Society with revoked dissolution

  • James Alistair Kahu, Assistant Registrar of Incorporated Societies

🏭 Notice of Intention to Strike Off Company Names

🏭 Trade, Customs & Industry
6 August 1976
Company Dissolution, Gisborne
  • Waipiro Trading Company Ltd., Company to be struck off
  • Newman and Fraser Ltd., Company to be struck off
  • E. K. & I. Anderson Ltd., Company to be struck off

  • N. L. Manning, Assistant Registrar of Companies

🏭 Notice of Company Names Struck Off the Register

🏭 Trade, Customs & Industry
6 August 1976
Company Dissolution, Wellington
26 names identified
  • Wellington Traders Ltd., Company struck off
  • Grantham Flats Ltd., Company struck off
  • Birdwood Gardens Ltd., Company struck off
  • The Chemical Refining Company Ltd., Company struck off
  • N.Z. Chinese Commercial Growers Publishing Company Ltd., Company struck off
  • R. J. Gordon Ltd., Company struck off
  • Otaki Boot and Shoe Repairers Ltd., Company struck off
  • J. C. Collier (Wellington) Ltd., Company struck off
  • Coast Quarries Ltd., Company struck off
  • Robinson Thomas & Co. Ltd., Company struck off
  • Jack Lamb (Featherston) Ltd., Company struck off
  • Parbhu Dairy Ltd., Company struck off
  • William & Edith Holmes Ltd., Company struck off
  • Genrock Nominees Ltd., Company struck off
  • Meddings Dairy Ltd., Company struck off
  • General Hardware Ltd., Company struck off
  • Data Control Bureau Ltd., Company struck off
  • B. N. Aitken Ltd., Company struck off
  • Gilberts French Hairstylists Ltd., Company struck off
  • Woodstreet Foodmarket Ltd., Company struck off
  • Tangimoana Cash Store (1972) Ltd., Company struck off
  • Employee Benefit Consultants (N.Z.) Ltd., Company struck off
  • Coastal Distributors Ltd., Company struck off
  • Cedar Leathergoods Ltd., Company struck off
  • Torro Properties Ltd., Company struck off
  • Garden & Cleverley Ltd., Company struck off

  • J. A. Kahu, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company Name

🏭 Trade, Customs & Industry
6 August 1976
Company Dissolution, Napier
  • Hall’s Greengrocery Ltd., Company to be struck off

  • Ms J. K. Gardner, Assistant Registrar of Companies