✨ Land, Incorporated Societies, and Companies Notices




740
THE NEW ZEALAND GAZETTE
No. 23

Certificate of title, Volume 1231, folio 70, for 1 rood, more
or less, being Lot 33, Deposited Plan S. 3455, and being
part of Puketawhero B33 Block, in the name of Richard
William Roberts, of Rotorua, cook. Application No. H.
172408.

Dated at the Land Registry Office, at Hamilton, this 22nd
day of March 1978.

W. B. GREIG, District Land Registrar.


ADVERTISEMENTS

THE INCORPORATED SOCIETIES ACT 1908

PURSUANT to section 33 of the above-mentioned Act, the Register
and records of the society whose name is set out in the first column
of the Schedule hereto, which has been hereto kept at the office of
the Assistant Registrar of Incorporated Societies, at the place
named in the second column of the Schedule, has been trans-
ferred to the office of the Assistant Registrar of Incorporated
Societies, at the place named in the third column of the Schedule
hereto.

Name of Society Register Register
Previously Transferred
Kept at to
The Old English Sheepdog Club Hamilton Wellington
Incorporated
Christian Development Trust Nelson Hokitika
Incorporated
New Zealand Federation of
Commercial Fishermen In- Christchurch Dunedin
corporated

B. C. McLAY, Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT 1908

DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY

I, George Reginald McCarthy, Assistant Registrar of Incor-
porated Societies, hereby declare that as it has been made
to appear to me that the declaration dissolving the County
Club Incorporated was made in error and that the declaration
ought to be revoked. The said declaration is hereby revoked
accordingly pursuant to section 28 (3) of the Incorporated
Societies Act 1908.

Dated at Napier this 21st day of March 1978.

G. R. McCARTHY,
Assistant Registrar of Incorporated Societies.

1082


CORRIGENDUM

IN the notice dated 12 January 1978, published in New Zea-
land Gazette, No. 4, 26 January 1978, p. 178, the notice was
incorrect and should read as follows:

The Companies Act 1955, Section 336 (3)

NOTICE is hereby given that at the expiration of 3 months
from the date hereof, the name of the under-mentioned
company will, unless cause is shown to the contrary, be
removed from the Register and the company will be dis-
solved.

Mayston Auto Paintshop Ltd. M. 1975/11.
Quenell Properties Ltd. M. 1975/54.

Dated at Blenheim this 20th day of March 1978.

W. G. PELLETT, 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 com-
panies dissolved:

Bert Withers and Co. Ltd. T. 1948/14.
Tatra Farms Ltd. T. 1954/42.
S. T. Kelly Ltd. T. 1955/37.
Walker Wood and Cargo Ltd. T. 1965/49.
Landreth and Saul Ltd. T. 1969/59.
D. A. and M. A. Williams Ltd. T. 1974/159.
Frankleigh Park Dairy Ltd. T. 1975/96.

Given under my hand at New Plymouth this 23rd day of
March 1978.

S. C. PAVETT, District 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:

A. H. Baty (Hokitika) Ltd. 1956/3.

Dated at Hokitika this 23rd day of March 1978.

A. J. FOX, 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:

Harkers Restaurant Ltd. 1948/1.

Given under my hand at Hokitika this 15th day of March,
1978.

A. J. FOX, 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:

Pratt Concrete Ltd. H.B. 1954/114.
R. E. and L. A. Hayes Ltd. H.B. 1967/182.
Cressey Holdings Ltd. H.B. 1970/12.
Dacar Entertainments Ltd. H.B. 1971/196.
Rainbow Point Stores Ltd. H.B. 1972/76.
Barlow Johnston Ltd. H.B. 1974/297.
Hastings Restaurants Ltd. H.B. 1975/126.
Hastings Laundrette Ltd. H.B. 1975/158.
Quadrax Holdings Ltd. H.B. 1976/203.

Given under my hand at Napier this 17th day of March
1978.

G. R. McCARTHY, 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:

Hastings Finance and Agency Company Ltd. H.B.
1923/4.
Willowbrook Farm Ltd. H.B. 1957/181.
Huttons Book Shop Ltd. H.B. 1963/52.
Bressay Building Ltd. H.B. 1967/171.
Patana Products Ltd. H.B. 1968/145.
Hawke’s Bay Industrial Platers Ltd. H.B. 1968/232
France Road Poultry Farm Ltd. H.B. 1972/178.
Overend Textures Ltd. H.B. 1973/218
Elite Homes Ltd. H.B. 1973/247.
Wellcsley Wines Ltd. H.B. 1973/293.

Given under my hand at Napier this 17th day of March
1978.

G. R. McCARTHY, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice 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 will be dissolved:

Hardys Stores Ltd. C. 1937/90.
Viking Properties Ltd. C. 1947/44.
International Cameras (Wellington) Ltd. C. 1952/77.
Pacer Manufacturing Co. Ltd. C. 1964/355.
Bernie Scott Ltd. C. 1964/400.
G. and M. Dundon Ltd. C. 1965/619.
Wonderboard Enterprises Ltd. C. 1970/320.
Watkins Fisheries Ltd. C. 1973/10.

Dated at Christchurch this 21st day of March 1978.

L. A. SAUNDERS, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice 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 will be dissolved:



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 23


NZLII PDF NZ Gazette 1978, No 23





✨ LLM interpretation of page content

πŸ—ΊοΈ Certificate of Title Issued

πŸ—ΊοΈ Lands, Settlement & Survey
22 March 1978
Certificate of Title, Land Transfer, Rotorua, Hamilton
  • Richard William Roberts, Issued certificate of title

  • W. B. Greig, District Land Registrar

πŸ›οΈ Transfer of Incorporated Societies Records

πŸ›οΈ Governance & Central Administration
Incorporated Societies, Record Transfer, Hamilton, Wellington, Nelson, Hokitika, Christchurch, Dunedin
  • B. C. McLay, Registrar of Incorporated Societies

πŸ›οΈ Revocation of Incorporated Society Dissolution

πŸ›οΈ Governance & Central Administration
21 March 1978
Incorporated Societies, Dissolution Revocation, Napier
  • George Reginald McCarthy, Assistant Registrar of Incorporated Societies

🏭 Correction to Company Dissolution Notice

🏭 Trade, Customs & Industry
20 March 1978
Companies Act, Dissolution Notice, Correction, Blenheim
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
23 March 1978
Companies Act, Company Dissolution, New Plymouth
  • S. C. Pavett, District Registrar of Companies

🏭 Company Struck Off Register

🏭 Trade, Customs & Industry
23 March 1978
Companies Act, Company Dissolution, Hokitika
  • A. J. Fox, Assistant Registrar of Companies

🏭 Company Struck Off Register

🏭 Trade, Customs & Industry
15 March 1978
Companies Act, Company Dissolution, Hokitika
  • A. J. Fox, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
17 March 1978
Companies Act, Company Dissolution, Napier
  • G. R. McCarthy, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
17 March 1978
Companies Act, Company Dissolution, Napier
  • G. R. McCarthy, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
21 March 1978
Companies Act, Company Dissolution, Christchurch
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
21 March 1978
Companies Act, Company Dissolution, Christchurch
  • L. A. Saunders, Assistant Registrar of Companies