Land and Corporate Notices




8 DECEMBER
THE NEW ZEALAND GAZETTE
3231

EVIDENCE of the loss of the outstanding duplicates of leases described in the Schedule below, having been lodged with me together with an application for the issue of provisional copies in lieu thereof, notice is hereby given of my intention to issue such provisional copies upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE
For memoranda of leases 308419, 11506, 11504, and 1151, in the name of the Otago Harbour Board, as lessor, and the National Mortgage and Agency Co. of New Zealand Ltd.

  1. 308419 containing 9740 square metres (2 acres 1 rood 25.10 perches), being Lots 8 and 9, D.P. 11241, City of Dunedin (certificate of title 2D/1199).
  2. 11506 containing 2385 square metres (2 roods and 14.3 perches), being Sections 1, 2, 3, 4, 5, 6, and 7, Block LVII, D.P. 854, City of Dunedin (certificate of title 316/142).
  3. 11504 containing 2966 square metres (2 roods and 37.26 perches), being Sections 100, 101, 102, 103, and 104, Block LXXV, D.P. 4164, City of Dunedin (certificate of title 295/182).
  4. 1151 containing 1174 square metres (1 rood and 6.47 perches), being Lot 2, Block LVII, D.P. 8727, City of Dunedin (certificate of title 316/142). Application 488439/1.

B. E. HAYES, District Land Registrar.

Private Bag, Dunedin.

EVIDENCE of the loss of the outstanding duplicates of certificates of title, described in the Schedule below having been lodged with me together with applications 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.

SCHEDULE

  1. For certificate of title 5A/432, in the name of David Cunningham Sharp, of Dunedin, export manager, and Ann Marie Sharp, his wife, containing 845 square metres (33.4 perches), being Lot 14, D.P. 12696, and being part Section 32, Ocean Beach District, and part Section 1, Block XIII, Dunedin and East Taieri District. Application No. 487438.
  2. For certificate of title 5C/1246, in the name of Eleanor Gladys Aiken, of Dunedin, widow, containing 460 square metres, being Lot 6, Block VI, D.P. 61, and being part Section 51, Block VI, City of Dunedin. Application No. 488541.

B. E. HAYES, District Land Registrar.

Private Bag, Dunedin.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908
DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY
I, Lynne Phillips, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made on the 16th day of September 1977, dissolving the Ohakune Club Society, is hereby revoked in pursuance of section 28, subsection (3) of the Incorporated Societies Act 1908.

Dated at Wellington this 28th day of November 1977.

L. PHILLIPS, Assistant Registrar of Incorporated Societies.

5076

INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, Walter Douglas Longhurst, 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 New Zealand Nurses Association (Te Awamutu Branch) (Incorporated) HN. 1955/94.
The Hamutana Progressive Association Incorporated HN. 1965/50.
Goldfields Cosmopolitan Club Incorporated HN. 1971/13.

Dated at Hamilton this 2nd day of December 1977.

W. D. LONGHURST,
Assistant Registrar of Incorporated Societies.

CHANGE OF NAME OF INCORPORATED SOCIETY
NOTICE is hereby given that “South Island Doberman Club Incorporated” has changed its name to “South Island Dobermann Club Incorporated”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. I.S. 1970/21.

Dated at Christchurch this 21st day of November 1977.

RICHARD JOHN STEMMER,
Assistant Registrar of Incorporated Societies.

5050

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:

L. O. Jones Ltd. W. 1950/159.
The Busy Bee (Foxton) Ltd. W. 1955/367.
M. I. MacDonald Ltd. W. 1955/367.
Terry’s Grocery Ltd. W. 1956/283.
Henderson and Shearer Ltd. W. 1956/296.
Pearcy Holdings Ltd. W. 1958/406.
Feilding Joineries Ltd. W. 1959/159.
Plimmer Steps Dairy Ltd. W. 1961/76.
Rex J. Thompson (Manawatu) Ltd. W. 1961/696.
Davie Drapers Ltd. W. 1962/707.
D. K. Healey Electricians Ltd. W. 1966/625.
Earl Winstanley Ltd. W. 1969/135.
Supa Savings Stores (Hutt Valley) Ltd. W. 1969/1150.
Leston Buildings Ltd. W. 1970/467.
Staton’s Grocery Store Ltd. W. 1972/322.
Central City Cleaning Co. Ltd. W. 1972/433.
R. O. and J. G. Bennett Ltd. W. 1973/80.
L. E. Wilson Ltd. W. 1974/10.
M. F. Hutt Construction Co. (Raumati) Ltd. W. 1974/1068.

Given under my hand at Wellington this 25th day of November 1977.

L. PHILLIPS, 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:

E. B. Ash Ltd. W. 1932/138.
Samson Construction Co. Ltd. W. 1960/336.
Glynn Motors Ltd. W. 1962/538.
West End Truck and Car Services Ltd. W. 1963/10.
W. S. and E. M. Logie Ltd. W. 1968/1.
Fashion 70’s Ltd. W. 1970/231.
Dundale Investments Ltd. W. 1971/43.
Tory Holdings Ltd. W. 1973/502.
J. A. and J. F. Fitzmaurice Ltd. W. 1973/1401.
Burrows and Simpson Earthmovers Ltd. W. 1973/1417.
Ringercraft Manufacturing Ltd. W. 1974/573.
Taita Dairy (1975) Ltd. W. 1975/36.
W. R. and C. M. Cox Ltd. W. 1975/1050.
Spendiferous Antiques Ltd. W. 1975/1305.

Given under my hand at Wellington this 29th day of November 1977.

L. PHILLIPS, 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:

H. Moutt Ltd. W. 1923/79.
R. M. Heinz Ltd. W. 1940/127.
P. L. Lucas Ltd. W. 1953/188.
T. P. Properties Ltd. W. 1960/629.
Fred Burling Ltd. W. 1965/1159.
Bull Avenue Store Ltd. W. 1968/117.
Torrance Industries Ltd. W. 1970/215.
J. and L. Parkin Builders Ltd. W. 1972/1343.
Coast Road Dairy (Wainuiomata) Ltd. W. 1972/1378.
Now Real Estate Ltd. W. 1973/1549.
Cherokee Music Productions Ltd. W. 1974/26.
Pins and Needles Parlour (1973) Ltd. W. 1974/105.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 122


NZLII PDF NZ Gazette 1977, No 122





✨ LLM interpretation of page content

🗺️ Notice of Loss of Lease Duplicates and Intent to Issue Provisional Copies

🗺️ Lands, Settlement & Survey
Lease, Duplicate Loss, Otago Harbour Board, National Mortgage and Agency Co. of New Zealand Ltd., Dunedin
  • B. E. Hayes, District Land Registrar

🗺️ Notice of Loss of Certificates of Title and Intent to Issue New Certificates

🗺️ Lands, Settlement & Survey
Certificate of Title, Loss, Dunedin, Ocean Beach District, Dunedin and East Taieri District
  • David Cunningham Sharp, Owner of certificate of title 5A/432
  • Ann Marie Sharp, Owner of certificate of title 5A/432
  • Eleanor Gladys Aiken, Owner of certificate of title 5C/1246

  • B. E. Hayes, District Land Registrar

🏛️ Declaration Revoking the Dissolution of a Society

🏛️ Governance & Central Administration
28 November 1977
Incorporated Societies, Dissolution, Revocation, Ohakune Club Society
  • Lynne Phillips, Assistant Registrar of Incorporated Societies

🏛️ Declaration Dissolving Societies

🏛️ Governance & Central Administration
2 December 1977
Incorporated Societies, Dissolution, New Zealand Nurses Association, Hamutana Progressive Association, Goldfields Cosmopolitan Club
  • Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies

🏛️ Change of Name of Incorporated Society

🏛️ Governance & Central Administration
21 November 1977
Incorporated Societies, Name Change, South Island Doberman Club, South Island Dobermann Club
  • Richard John Stemmer, Assistant Registrar of Incorporated Societies

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
25 November 1977
Companies, Dissolution, L. O. Jones Ltd., Busy Bee (Foxton) Ltd., M. I. MacDonald Ltd., Terry’s Grocery Ltd., Henderson and Shearer Ltd., Pearcy Holdings Ltd., Feilding Joineries Ltd., Plimmer Steps Dairy Ltd., Rex J. Thompson (Manawatu) Ltd., Davie Drapers Ltd., D. K. Healey Electricians Ltd., Earl Winstanley Ltd., Supa Savings Stores (Hutt Valley) Ltd., Leston Buildings Ltd., Staton’s Grocery Store Ltd., Central City Cleaning Co. Ltd., R. O. and J. G. Bennett Ltd., L. E. Wilson Ltd., M. F. Hutt Construction Co. (Raumati) Ltd.
  • L. Phillips, Assistant Registrar of Companies

🏭 Notice of Intent to Strike Off Companies

🏭 Trade, Customs & Industry
29 November 1977
Companies, Dissolution, E. B. Ash Ltd., Samson Construction Co. Ltd., Glynn Motors Ltd., West End Truck and Car Services Ltd., W. S. and E. M. Logie Ltd., Fashion 70’s Ltd., Dundale Investments Ltd., Tory Holdings Ltd., J. A. and J. F. Fitzmaurice Ltd., Burrows and Simpson Earthmovers Ltd., Ringercraft Manufacturing Ltd., Taita Dairy (1975) Ltd., W. R. and C. M. Cox Ltd., Spendiferous Antiques Ltd.
  • L. Phillips, Assistant Registrar of Companies

🏭 Notice of Intent to Strike Off Companies

🏭 Trade, Customs & Industry
29 November 1977
Companies, Dissolution, H. Moutt Ltd., R. M. Heinz Ltd., P. L. Lucas Ltd., T. P. Properties Ltd., Fred Burling Ltd., Bull Avenue Store Ltd., Torrance Industries Ltd., J. and L. Parkin Builders Ltd., Coast Road Dairy (Wainuiomata) Ltd., Now Real Estate Ltd., Cherokee Music Productions Ltd., Pins and Needles Parlour (1973) Ltd.
  • L. Phillips, Assistant Registrar of Companies