✨ Legal Notices and Company Dissolutions




14 DECEMBER
THE NEW ZEALAND GAZETTE
3455

Certificate of title, Volume 409, folio 281, for 51.4843 hectares, more or less, situate in Block IX of the Waitohu Survey District, being part of Waopukatea 1A East Subdivisions 5 and 6 and parts 3, 4 and 7 and part of Waopukatea No. 2, parts of the said parcel of land being also Lots 4 and 5 on Deposited Plan 3527, and all the land bordered green on Deposited Plan 9455, in the name of Soma Meadows Ltd. Application No. 267422.1.

Dated at the Land Registry Office, Wellington, this 8th day of December 1978.

D. A. LEVETT, District Land Registrar.


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

For certificate of title, 211/65, in the name of Ivy Geraldine Hartley, wife of William David Gibson Hartley, of Dunedin, manager (now deceased), containing 961 square metres (38 perches), more or less, situated in Borough of Arrowtown, being Section 7, Block V, Town of Arrowtown. Application No. 507549.

For certificate of title, 316/162, in the name of Richard Marmaduke Malthus, of Dunedin, piermaster, and June Malthus, his wife, containing 923 square metres (36.5 poles), more or less, situated in the City of Dunedin being Lot 2, D.P. 4159, and being part Section 48, Block IX, North Harbour and Blueskin District. Application No. 507648.

For certificate of title, 3D/702, in the name of Stuart Neil Leonard Wilson, of Dunedin, medical representative, and Lynette Joy Wilson, his wife, containing 376 square metres (14.88 poles), more or less, situate in the City of Dunedin being Lot 5, D.P. 3749, and being part Sections 1 and 2, Block VII, Town of Dunedin. Application No. 506830.

Private Bag, Dunedin.
7 December 1978.

N. J. GILMORE, Assistant Land Registrar.


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES

I, Lynn Austin Saunders, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the under-mentioned societies are no longer carrying on their operations, they are hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908:

The Lyttelton Marine Band (Inc.) I.S. 1951/9.
Christchurch Accordion Band Inc. I.S. 1951/13.
Opawa Ice Skating Club Inc. I.S. 1961/30.
New Zealand Whippet Racing Club (Inc.) I.S. 1961/33.
The Pipers and Drummers of The Christchurch Irish National Society Inc. I.S. 1968/37.
Christchurch Tape Recording Club Inc. I.S. 1968/37.
New Zealand Men's Basketball Referees' Association Inc. I.S. 1969/13.
New Zealand Air Force Association (Timaru Branch) Inc. I.S. 1969/26.
Canterbury Area Project Committee Inc. I.S. 1970/6.

Dated at Christchurch this 16th day of October 1978.

L. A. SAUNDERS.
Assistant Registrar of Incorporated Societies.


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:

Progressive Trading Co. Ltd. A. 1961/1557.
Southern Hemisphere Trade Centre Ltd. A. 1962/161.
New Zealand Safaris Ltd. A. 1965/945.
N. and A. Hill Ltd. A. 1966/292.
Monterey Delicatessen Ltd. A. 1966/343.
Thornton Investments Ltd. A. 1966/349.
Scrap Metal Traders Ltd. A. 1966/368.
Westhead Weedsprayers Ltd. A. 1966/389.
Manukau Marine Ltd. A. 1966/435.
Silver Windmill Dairy Co. Ltd. A. 1966/593.
Sargent's Dairy Ltd. A. 1969/268.
P. Dunlop and Co. Ltd. A. 1969/297.
Thompson Contractors Ltd. A. 1969/322.
Mairangi Books and Gifts Ltd. A. 1969/345.
Wine Centre (Waiuku) Ltd. A. 1969/455.
Vendit Omnia Ltd. A. 1969/461.
Robinson and Hampton Ltd. A. 1969/517.
Shearer's Food Market Ltd. A. 1969/528.
Richards Milk Bar Ltd. A. 1969/841.
Morgan Creed Autos Ltd. A. 1969/876.
Waste Textiles Exports (N.Z.) Ltd. A. 1969/898.
Papakura Contractors Ltd. A. 1969/1730.
Ronlee's Lunch Bar Ltd. A. 1969/1838.
Strike-Rite (N.Z.) Ltd. A. 1969/2034.
Peter Nicholson Arts Ltd. A. 1969/2049.
Quality Finishes Ltd. A. 1969/2085.
McNamara Enterprises Ltd. A. 1969/1527.
Riley Enterprises Ltd. A. 1969/1672.
Lionel Investments Ltd. A. 1969/2174.
St. Heliers Home Cookery Ltd. A. 1969/2120.
Television Reconditioners Ltd. A. 1969/2189.
M. and J. Parkes Ltd. A. 1969/2232.
Thuro Builders Ltd. A. 1969/2297.
Mortgage Loans Insurance Co. Ltd. A. 1969/2335.
Rayjean Stores Ltd. A. 1970/13.
Sharp's Transport Ltd. A. 1970/19.
T. and C. Singh Ltd. A. 1970/1985.
Travelodge Cook Island Ltd. A. 1970/1989.
Otahuhu Tyre Services Ltd. A. 1970/2039.
Sabre Investment Ltd. A. 1972/943.

Given under my hand at Auckland this 8th day of December 1978.

R. D. MU, 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:

Ogilvie's Fashions Ltd. A. 1923/58.
Animated Rental Displays Ltd. A. 1954/163.
Brentwood Estate Ltd. A. 1957/1054.
Casma Holdings Ltd. A. 1959/1016.
Instrument Enterprises Ltd. A. 1970/1200.
South Pacific Distributors (N.Z.) Ltd. A. 1970/1305.
Stan-Fre Enterprises Ltd. A. 1970/1814.
Conspan Investment Co. Ltd. A. 1971/439.
Rod and Reel Repairs Ltd. A. 1971/597.
J. and D. Davies Dairy Ltd. A. 1971/1390.
G. and J. Hendry Ltd. A. 1971/1540.
Promotional Activities N.Z. Ltd. A. 1971/1822.
Fearnall's Stores Ltd. A. 1972/1793.
Horley Downs Ltd. A. 1973/539.
Cafro Mutual Equities 101 Ltd. A. 1973/814.
Aalbes Publishing Co. Ltd. A. 1973/1102.
J. and S. Van Der Mast Ltd. A. 1973/1112.
G. C. Mellor and Associates Ltd. A. 1973/1152.
John Pool Ltd. A. 1973/1156.
Haddock Mower and Karting Services Ltd. A. 1973/1185.
All West Distributors Ltd. A. 1973/1232.
Comprehensive Business Consultants Ltd. A. 1973/3400.
Job Finders Ltd. A. 1973/3363.
H. E. and E. E. Peters Ltd. A. 1973/3511.
Bell and Sons Sawmillers Ltd. A. 1973/3600.
The Great L. Motors Ltd. A. 1973/3792.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 108


NZLII PDF NZ Gazette 1978, No 108





✨ LLM interpretation of page content

πŸ—ΊοΈ Certificate of Title Details

πŸ—ΊοΈ Lands, Settlement & Survey
8 December 1978
Certificate of Title, Land Registry, Waitohu Survey District, Soma Meadows Ltd
  • D. A. Levett, District Land Registrar

  • D. A. Levett, District Land Registrar

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

πŸ—ΊοΈ Lands, Settlement & Survey
7 December 1978
Certificate of Title, Loss, Arrowtown, Dunedin, North Harbour
  • Ivy Geraldine Hartley, Owner of certificate of title
  • Richard Marmaduke Malthus, Owner of certificate of title
  • June Malthus, Owner of certificate of title
  • Stuart Neil Leonard Wilson, Owner of certificate of title
  • Lynette Joy Wilson, Owner of certificate of title

  • N. J. Gilmore, Assistant Land Registrar

βš–οΈ Dissolution of Incorporated Societies

βš–οΈ Justice & Law Enforcement
16 October 1978
Incorporated Societies, Dissolution, Lyttelton, Christchurch
  • Lynn Austin Saunders, Assistant Registrar of Incorporated Societies

🏭 Notice of Company Dissolutions

🏭 Trade, Customs & Industry
8 December 1978
Company Dissolution, Companies Act 1955, Auckland
  • R. D. Mu, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company Names

🏭 Trade, Customs & Industry
Company Dissolution, Companies Act 1955, Register