Land and Company Notices




6 OCTOBER
THE NEW ZEALAND GAZETTE
2677

EVIDENCE of the loss of the certificates of title and memorandum of lease described in the Schedule below having been lodged with me, together with an application No. 342086.1 to issue new certificates of title and a provisional copy of the memorandum of lease in lieu thereof, notice is hereby given of my intention to issue such new certificates of title and a provisional copy of such memorandum of lease upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title, Volume B3, folio 1441 (Hawke’s Bay Registry) for an undivided one-seventh share in leasehold under and by virtue of lease 200827, being 1689 square metres, more or less, situate in the City of Napier, being Lot 3 on Deposited Plan 2574, and part Lot 1 on Deposited Plan 4404, comprising part of the Te Whare-O-Maraenui Block of which Helen Louise Denniston, of Napier, widow, is the lessee.

Certificate of title, Volume B3, folio 933 (Hawke’s Bay Registry) for an estate in leasehold under and by virtue of lease 204267 being Flat 7 and Carport 7 on Deposited Plan 11297, situate in the City of Napier of which Helen Louise Denniston is the lessee.

Dated at the Registry Office, Napier, this 29th day of September 1977.

M. J. MILLER, District Land Registrar.


ADVERTISEMENTS

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:

Armstrong and Company Ltd. HN. 1930/140.
Bramble and Barrow Ltd. HN. 1950/211.
Arch Christie (Hamilton) Ltd. HN. 1953/224.
P. L. White Ltd. HN. 1956/1503.
Sauna Bath House Ltd. HN. 1963/135.
S. J. Dodd Ltd. HN. 1964/364.
Arch Christie (Rotorua) Ltd. HN. 1965/647.
Binnie Bros Ltd. HN. 1966/443.
Rokely Holdings Ltd. HN. 1968/464.
Rex Mason Ltd. HN. 1968/554.
Western Bay Oysters Ltd. HN. 1969/53.
I. R. & R. D. Settle Ltd. HN. 1971/262.
W. E. & E. S. Hammond Ltd. HN. 1971/405.
Golden Industries (1975) Ltd. HN. 1975/84.

Dated at Hamilton this 30th day of September 1977.

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 companies dissolved:

Oparau-Kawhia Transport Co. Ltd. HN. 1950/219.
Maynard Miles Ltd. HN. 1952/296.
L. & E. Catt Ltd. HN. 1958/292.
Charles R. & P. H. Smith Ltd. HN. 1964/213.
Neno’s Hardware Ltd. HN. 1966/494.
Boiler Maintenance (New Zealand) Ltd. HN. 1966/593.
Clothing Centre Ltd. HN. 1970/4.
Smithy’s Takeaways Ltd. HN. 1970/74.
N. & F. Hewitt Ltd. HN. 1970/798.
Roy’s Pharmacy Ltd. HN. 1971/48.
Malmanche & Stewart Ltd. HN. 1972/108.
Hannahs Dairy Ltd. HN. 1973/802.
Gibbs Motor & Cycle Specialists Ltd. HN. 1973/1017.
Midi Stores Ltd. HN. 1974/27.
Tower Construction Ltd. HN. 1975/694.
Houten Holdings Ltd. HN. 1977/229.

Dated at Hamilton this 30th day of September 1977.

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:

Arts and Crafts Ltd. W. 1947/411.
Conon’s Grocery Ltd. W. 1947/479.
Stowe Investments Ltd. W. 1951/64.
R. F. Taylor Company Ltd. W. 1954/408.
McMahon & Coulston Ltd. W. 1955/502.
Beder Farms Ltd. W. 1963/459.
W. D. Potter Ltd. W. 1964/332.
Aileau Braigh Farm Ltd. W. 1964/635.
Colin’s Dairy Ltd. W. 1964/363.
Pain & Kershaw (Featherston) Ltd. W. 1968/1021.
Computer Forms Printing Ltd. W. 1970/1392.
Ashley Andrey (P.N.) Ltd. W. 1970/1173.
Manawatu Agricultural Contracts (1971) Ltd. W. 1971/82.
C. W. Whittington Ltd. W. 1971/258.
Young’s Entertainment Ltd. W. 1973/942.
R. H. & E. Allen Ltd. W. 1974/460.
New World Travel (New Zealand) Ltd. W. 1974/1022.
Wellington Groomers Ltd. W. 1975/621.
Robert Delivery Company Ltd. W. 1975/887.

Given under my hand at Wellington this 22nd day of September 1977.

L. PHILLIPS, 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.

Falconer Motors (Renwick) Ltd. M. 1969/48.
Kozera’s Grocery & Dairy Ltd. M. 1971/34.

Dated at Blenheim this 29th day of September 1977.

W. G. PELLETT, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:

Site Excavation Ltd. N.N. 1970/62.

Given under my hand at Nelson this 30th day of September 1977.

S. W. HAIGH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Furniture City Limited” has changed its name to “Legend Furniture Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1975/2.

Dated at Christchurch this 9th day of September 1977.

RICHARD JOHN STEMMER,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “McNab & Sons Limited” has changed its name to “Ian Aldridge & Company Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1951/135.

Dated at Christchurch this 12th day of September 1977.

RICHARD JOHN STEMMER,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Fendalton Florists Limited” has changed its name to “Flower Pak Boutique Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/997.

Dated at Christchurch this 20th day of September 1977.

RICHARD JOHN STEMMER,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 104


NZLII PDF NZ Gazette 1977, No 104





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Certificate of Title and Dispense with Mortgage

🗺️ Lands, Settlement & Survey
29 September 1977
Land Transfer, New Certificate, Mortgage Discharge, Napier
  • Helen Louise Denniston, Lessee of property

  • M. J. Miller, District Land Registrar

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
30 September 1977
Companies, Strike Off, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off

🏭 Trade, Customs & Industry
30 September 1977
Companies, Struck Off, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
22 September 1977
Companies, Strike Off, Wellington
  • L. Phillips, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off

🏭 Trade, Customs & Industry
29 September 1977
Companies, Struck Off, Blenheim
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Notice of Company Struck Off

🏭 Trade, Customs & Industry
30 September 1977
Company, Struck Off, Nelson
  • S. W. Haigh, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
9 September 1977
Company, Name Change, Christchurch
  • Richard John Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
12 September 1977
Company, Name Change, Christchurch
  • Richard John Stemmer, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
20 September 1977
Company, Name Change, Christchurch
  • Richard John Stemmer, Assistant Registrar of Companies