✨ Land Registry and Company Notices




7 JULY THE NEW ZEALAND GAZETTE 1921

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

SCHEDULE

RENEWABLE Lease, Volume 10C, folio 1335, for 637 square metres, more or less, situate in the Land District of Wellington, and being Lot 14, Deposited Plan 32990, being part Section 118 Hutt District (City of Upper Hutt), in the name of Blair Ronald Patrick Windle, of Upper Hutt, traveller, and Denise Agnes MacGregor Windle, his wife. Application No. 176112.1.

Dated at the Land Registry Office, Wellington, this 4th day of July 1977.

D. A. LEVETT, District Land Registrar.


ADVERTISEMENTS

THE INCORPORATED SOCIETIES ACT 1908

DECLARATION BY ASSISTANT REGISTRAR

DISSOLVING A SOCIETY

I, Gordon Charles Frazer, 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:

The Napier Buffalo Hall Society Incorporated HB. I.S. 1969/9.

Dated at Napier this 30th day of June 1977.

G. C. Frazer,
Assistant Registrar of Incorporated Societies.

3060


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 Matamata Chamber of Commerce Incorporated HN. 1938/33.
Waikato Greyhound Racing Club (Incorporated) HN. 1951/130.
The Pukeroro Farm Labour Scheme (Incorporated) HN. 1956/129.
The Otorohanga Farm Labour Scheme (Incorporated) HN. 1957/4.
Rotorua Boxing and Wrestling Club Incorporated HN. 1960/66.
The Te Puke-Tauranga Gun Club Incorporated HN. 1965/53.
The Murupara Returned Services Association Incorporated HN. 1968/23.
Tokoroa & Districts Greyhound Racing Club Incorporated HN. 1974/41.

Dated at Hamilton this 30th day of June 1977.

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

3031


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:

Roy Miller Ltd. HB. 1954/42.
Anmark Services Ltd. HB. 1966/150.
R. B. Craig Ltd. HB. 1966/208.
Rondol Investments Ltd. HB. 1967/39.
J. L. & I. A. L. Olsen Ltd. HB. 1968/171.
Nelson Bridger & Sons Ltd. HB. 1969/54.
Jayell Grocery Dairy Ltd. HB. 1972/64.
Ireland's Dairy Ltd. HB. 1972/101.
M. A. & E. D. Harris Ltd. HB. 1972/250.
Budget Stores Ltd. HB. 1973/6.
West End Car Court Ltd. HB. 1973/256.

Given under my hand at Napier this 28th day of June 1977.

J. C. FAGERLUND, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

W. R. Kemp Ltd. HB. 1946/39.
Dickson's Restaurant Ltd. HB. 1963/119.
Westmere Park Ltd. HB. 1976/150.
Tahaenui Holdings Ltd. HB. 1976/175.
Tahaenui Farm Ltd. HB. 1976/181.

Given under my hand at Napier this 28th day of June 1977.

J. C. FAGERLUND, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be 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.
Booth's Stores Ltd. HN. 1964/100.
Charles R. &. P. H. Smith Ltd. HN. 1964/213.
Smithys Takeaways Ltd. HN. 1970/74.
Roy's Pharmacy Ltd. HN. 1971/48.
South Waikato Amusement and Entertainment Enterprises Ltd. HN. 1972/8.
Malmanche & Stewart Ltd. HN. 1972/108.
Hannahs Dairy Ltd. HN. 1973/802.
Carpetone Services (1973) Ltd. HN. 1973/884.
Midi Stores Ltd. HN. 1974/27.
Sectional Portable Out-Buildings Ltd. HN. 1975/169.

Dated at Hamilton this 29th day of June 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:

Smith & Grange Ltd. HN. 1958/673.
R. & L. Batters Ltd. HN. 1965/119.
D. E. de Mey Ltd. HN. 1969/795.
D. E. de Mey Investments Ltd. HN. 1969/796.
Tauranga Leathercraft Ltd. HN. 1971/372.
A. I. & L. A. Wilson Ltd. HN. 1971/611.
E. J. & M. E. Hughes Ltd. HN. 1972/199.
The New Zealand Maori Company Ltd. HN. 1972/408.
Hi-Way Logging Ltd. HN. 1973/82.
Bay Floortrades Ltd. HN. 1973/137.
The Pepper Pot Ltd. HN. 1974/468.
Kaimai Growers Ltd. HN. 1975/510.

Dated at Hamilton this 29th day of June 1977.

W. D. LONGHURST, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Kaikohe Grain Growers Limited" has changed its name to "Kaikohe Tractor Company Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/1973.

Dated at Auckland this 27th day of June 1977.

R. L. CODD, Assistant Registrar of Companies.

3049



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 73


NZLII PDF NZ Gazette 1977, No 73





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Intention to Issue Provisional Certificate of Title for Wellington Property

πŸ—ΊοΈ Lands, Settlement & Survey
4 July 1977
Certificate of Title, Land Registry, Wellington
  • Blair Ronald Patrick Windle, Owner of property
  • Denise Agnes MacGregor Windle, Owner of property

  • D. A. Levet, District Land Registrar

βš–οΈ Dissolution of Napier Buffalo Hall Society Incorporated

βš–οΈ Justice & Law Enforcement
30 June 1977
Incorporated Societies, Dissolution, Napier
  • Gordon Charles Frazer, Assistant Registrar of Incorporated Societies

βš–οΈ Dissolution of Multiple Incorporated Societies

βš–οΈ Justice & Law Enforcement
30 June 1977
Incorporated Societies, Dissolution, Hamilton
  • Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies

🏭 Dissolution of Companies under Companies Act 1955

🏭 Trade, Customs & Industry
28 June 1977
Companies, Dissolution, Napier
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
28 June 1977
Companies, Dissolution, Napier
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
29 June 1977
Companies, Dissolution, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Dissolution of Companies under Companies Act 1955

🏭 Trade, Customs & Industry
29 June 1977
Companies, Dissolution, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
27 June 1977
Company Name Change, Auckland
  • R. L. Codd, Assistant Registrar of Companies