Land and Corporate Notices




498
THE NEW ZEALAND GAZETTE
No. 15

EVIDENCE of the loss of certificate of title (Canterbury Registry), described in the Schedule having been lodged with me together with application for the issue of new title, notice is hereby given of my intention to issue the same upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE
CERTIFICATE of title, No 16K/1422, for 535 square metres, being Lot 21, on Deposited Plan 38146, Spaxton Survey District, in the name of Stephen John Collins, of Christchurch, company director. Application No. 167312/1.

K. O. BAINES, District Land Registrar.
Private Bag, Christchurch.

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

SCHEDULE
For pastoral lease No. 2D/450, in the name of Duncan Archie Ure Anderson, of Otematata, farmer (now deceased), containing 7,067 acres 3 roods 5.5 perches (2860.2309 ha) being Run 744, Benmore and Gata Survey Districts. Application No. 492095.

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, hereby declare that as it has been made to appear to me that the declaration dissolving the Athletic Rugby Football Club Incorporated W.I.S. 1945/44, was made in error and that declaration ought to be revoked, the said declaration is hereby revoked accordingly pursuant to section 28 (5) of the Incorporated Societies Act 1908.

Dated at Wellington this 24th day of February 1978.

L. PHILLIPS,
Assistant Registrar of Incorporated Societies.

756

INCORPORATED SOCIETIES ACT 1908
I, Lynne Phillips, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the undermentioned societies are no longer carrying on operations, they are hereby dissolved in pursuance of Section 28 of the Incorporated Societies Act 1908:

Wellington Bulk Cement Workers’ Association Inc. W.I.S. 1961/80.
Wellington Wholesale Textile Association (Inc.) W.I.S. 1965/41.
The New Zealand Commercial Fishing Boat Owners’ Association Inc. W.I.S. 1967/33.
New Zealand Citizen Band Radio Club Inc. W.I.S. 1967/60.
Waima Plains Jaycee Inc. W.I.S. 1958/16.
Workshop 20 Incorporated. W.I.S. 1972/61.
Ionian Backgammon Club Inc. W.I.S. 1976/174.

Dated at Wellington this 7th day of March 1978.

L. PHILLIPS,
Assistant Registrar of Incorporated Societies.

826

THE COMPANIES ACT 1955, SECTION 336 (6)
Notice is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved:

L. F. Margetts and Son Ltd. C. 1963/273.
Herron’s Properties Ltd. C. 1963/317.
Aroha Properties Ltd. C. 1965/251.
Building Display Centre Ltd. C. 1965/617.
Clift and Nicol Foodmarket Ltd. C. 1966/88.

Abbott Baird Developments Ltd. C. 1966/440.
William D. Patterson Ltd. C. 1966/650.
W. R. Douglas and Co. Ltd. C. 1967/120.
Littlebourne Farms Ltd. C. 1967/604.
Hilltop Products Ltd. C. 1967/608.
Grampian Food Store Ltd. C. 1967/612.

Dated at Christchurch this 2nd day of March 1978.

B. N. NALDER, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)
Notice is hereby given that the names of the undermentioned Companies have been struck off the Register and the Companies dissolved:

H. H. Eastmond Ltd. C. 1945/66.
Mapro Ltd. C. 1948/121.
I. R. Robertson Ltd. C. 1954/6.
David Hand Bags Ltd. C. 1956/255.
Latimer’s Grocery Ltd. C. 1967/18.
C. R. Skipworth Ltd. C. 1967/52.
J. C. Storer Ltd. C. 1968/409.
Tyroa Farm Ltd. C. 1969/14.
Canterbury Carpet Co. Ltd. C. 1969/78.
Map and Plan Services Ltd. C. 1969/160.
Cuckfield Farm Ltd. C. 1973/306.
Windowcraft Fitting Service Ltd. C. 1973/505.

Dated at Christchurch this 2nd day of March 1978.

B. N. NALDER, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)
Notice is hereby given that the names of the undermentioned Companies have been struck off the Register and the Companies dissolved:

Time Off Ltd. C. 1973/420.
Murray’s Highfield Supermarket Ltd. C. 1973/657.
Enterprise Auto Repairs Ltd. C. 1973/710.
Shaw Avenue Dairy Ltd. C. 1973/773.
Hillmorton Food Store Ltd. C. 1974/383.
Shirlan Enterprises Ltd. C. 1974/396.
House of Hampton Ltd. C. 1974/605.
A. C. Prebble (1973) Ltd. C. 1974/653.
Kamahi Construction Ltd. C. 1974/910.
Breen and Thomson Ltd. C. 1974/949.
Hi Fi Fo Fum Ltd. C. 1975/224.
A1 Seal Ltd. C. 1975/239.
Achernar Properties Ltd. C. 1975/361.
Summer Wool and Drapery Ltd. C. 1975/380.
Sika Safari Tours (Tauranga-Taupo) Ltd. C. 1975/66.
Herons Drycleaning Ltd. C. 1975/1032.

Dated at Christchurch this 2nd day of March 1978.

B. N. NALDER, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)
Notice is hereby given that the names of the undermentioned Companies have been struck off the Register and the Companies dissolved:

Airport Autodrome Ltd. C. 1960/350.
Butler Holdings Ltd. C. 1962/107.
M. O. Dickinson and Co. Ltd. C. 1963/128.
E. F. Coote Ltd. C. 1963/305.
Alpine and Farm Tours (Canterbury) Ltd. C. 1964/4.
Taylor’s Foodmarket Ltd. C. 1965/622.
Charles Enterprises Ltd. C. 1966/453.

Dated at Christchurch this 3rd day of March 1978.

B. N. NALDER, Assistant Registrar of Companies

THE COMPANIES ACT 1955, SECTION 336 (6)
Notice is hereby given that the names of the undermentioned Companies have been struck off the Register and the Companies dissolved:

Blair Investments Ltd. C. 1936/100.
Kaiapoi Tile Co. Ltd. C. 1949/183.
Canterbury Trade Agencies Ltd. C. 1950/61.
Carlton Manufacturing Co. Ltd. C. 1950/180.
Lindis Spraypainting Co. Ltd. C. 1956/259.
James Thomas (Rotorua) Ltd. C. 1956/396.

Dated at Christchurch this 3rd day of March 1978.

B. N. NALDER, Assistant Registrar of Companies



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 15


NZLII PDF NZ Gazette 1978, No 15





✨ LLM interpretation of page content

🗺️ Notice of Loss of Certificate of Title for Canterbury Registry

🗺️ Lands, Settlement & Survey
Lost certificate of title, Canterbury Registry, Spaxton Survey District, Christchurch
  • Stephen John Collins, Owner of lost certificate of title

  • K. O. Baines, District Land Registrar

🗺️ Notice of Loss of Pastoral Lease

🗺️ Lands, Settlement & Survey
Lost pastoral lease, Otematata, Benmore and Gata Survey Districts
  • Duncan Archie Ure Anderson, Deceased owner of lost pastoral lease

  • B. E. Hayes, District Land Registrar

⚖️ Declaration Revoking the Dissolution of a Society

⚖️ Justice & Law Enforcement
24 February 1978
Incorporated Societies Act 1908, Revocation of dissolution, Athletic Rugby Football Club Incorporated
  • Lynne Phillips, Assistant Registrar of Incorporated Societies

⚖️ Notice of Dissolution of Incorporated Societies

⚖️ Justice & Law Enforcement
7 March 1978
Incorporated Societies Act 1908, Dissolution of societies, Wellington Bulk Cement Workers’ Association Inc., Wellington Wholesale Textile Association (Inc.), The New Zealand Commercial Fishing Boat Owners’ Association Inc., New Zealand Citizen Band Radio Club Inc., Waima Plains Jaycee Inc., Workshop 20 Incorporated, Ionian Backgammon Club Inc.
  • Lynne Phillips, Assistant Registrar of Incorporated Societies

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
2 March 1978
Companies Act 1955, Dissolution of companies, L. F. Margetts and Son Ltd., Herron’s Properties Ltd., Aroha Properties Ltd., Building Display Centre Ltd., Clift and Nicol Foodmarket Ltd., Abbott Baird Developments Ltd., William D. Patterson Ltd., W. R. Douglas and Co. Ltd., Littlebourne Farms Ltd., Hilltop Products Ltd., Grampian Food Store Ltd.
  • B. N. Nalder, Assistant Registrar of Companies

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
2 March 1978
Companies Act 1955, Dissolution of companies, H. H. Eastmond Ltd., Mapro Ltd., I. R. Robertson Ltd., David Hand Bags Ltd., Latimer’s Grocery Ltd., C. R. Skipworth Ltd., J. C. Storer Ltd., Tyroa Farm Ltd., Canterbury Carpet Co. Ltd., Map and Plan Services Ltd., Cuckfield Farm Ltd., Windowcraft Fitting Service Ltd.
  • B. N. Nalder, Assistant Registrar of Companies

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
2 March 1978
Companies Act 1955, Dissolution of companies, Time Off Ltd., Murray’s Highfield Supermarket Ltd., Enterprise Auto Repairs Ltd., Shaw Avenue Dairy Ltd., Hillmorton Food Store Ltd., Shirlan Enterprises Ltd., House of Hampton Ltd., A. C. Prebble (1973) Ltd., Kamahi Construction Ltd., Breen and Thomson Ltd., Hi Fi Fo Fum Ltd., A1 Seal Ltd., Achernar Properties Ltd., Summer Wool and Drapery Ltd., Sika Safari Tours (Tauranga-Taupo) Ltd., Herons Drycleaning Ltd.
  • B. N. Nalder, Assistant Registrar of Companies

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
3 March 1978
Companies Act 1955, Dissolution of companies, Airport Autodrome Ltd., Butler Holdings Ltd., M. O. Dickinson and Co. Ltd., E. F. Coote Ltd., Alpine and Farm Tours (Canterbury) Ltd., Taylor’s Foodmarket Ltd., Charles Enterprises Ltd.
  • B. N. Nalder, Assistant Registrar of Companies

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
3 March 1978
Companies Act 1955, Dissolution of companies, Blair Investments Ltd., Kaiapoi Tile Co. Ltd., Canterbury Trade Agencies Ltd., Carlton Manufacturing Co. Ltd., Lindis Spraypainting Co. Ltd., James Thomas (Rotorua) Ltd.
  • B. N. Nalder, Assistant Registrar of Companies