β¨ Land and Corporate Notices
1106 THE NEW ZEALAND GAZETTE No. 29
certificate of title in lieu thereof, notice is hereby given of my intention to issue such a new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office at Hamilton, this 6th day of April 1978.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of memorandum of mortgage No. 268571 affecting the land in certificates of title, Hawke's Bay 36/31, 36/32, 111/74, 111/39, C4/188, and C4/189 (Hawke's Bay Registry) whereof Basil Hames, of Waipukurau, chartered accountant, Thomas Bartram Cranswick, of Hawke's Bay, sheepfarmer, James Hadfield Zehrab, of Napier, solicitor, and John Stratton Goudie, of Napier, chartered accountant, are the mortgagors and Mary Wentworth Lynn, of Hastings, married woman, Allan Frederick Lee, of Napier, chartered accountant, and Wallace Stanley Bramwell, of Hastings, solicitor, are the mortgagees, having been lodged with me together with an application No. 349434.1 for the issue of a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Napier, this 29th day of March 1978.
K. J. HARRISON, Assistant Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title, Hawke's Bay C1/326 (Hawke's Bay Registry) containing 100.4735 hectares, more or less, being Lots 1, 2, 3, 7, 8, 9, 10, 11, 18, 19, 20, 21, and 23 on Deposited Plan 4312, and Lot 1, on Deposited Plan 4968, part Te Mahanga North Block, and Section 4, Block X, Te Mata Survey District, in the name of Edward David Collison, of Poukawa, farmer, having been lodged with me together with an application No. 349095.1, to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Napier, this 30th day of March 1978.
K. J. HARRISON, Assistant Land Registrar.
ADVERTISEMENTS
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 to section 28 of the Incorporated Societies Act 1908:
Tauranga Amateur Go-Kart Club Incorporated. Hn. 1960/136.
Rotorua Arts Promotion Society Incorporated. Hn. 1968/13.
Dated at Hamilton this 6th day of April 1978.
W. D. LONGHURST, Assistant Registrar of Incorporated Societies.
CHANGE OF NAME OF INCORPORATED SOCIETY
NOTICE is hereby given that "Kiwi Taxis (Temuka) Limited" has changed its name to "R. Long Enterprises (Temuka) Limited", and that the new name was this day entered on my Register of Incorporated Societies in place of former name. C. 1970/635.
Dated at Christchurch this 22nd day of March 1978.
L. M. LINDSAY, Assistant Registrar of Incorporated Societies.
1238
CORRIGENDUM
The Companies Act 1955, Section 336 (3)
In the notice published in the New Zealand Gazette, No. 15, dated 9 March 1978, p. 499, the name Hovet Manufacturing Ltd. should read Hover Manufacturing Ltd. W. 1968/822.
M. MANAWATU, Assistant Registrar of Companies.
CORRIGENDUM
The Companies Act 1955, Section 336 (6)
NOTICE is hereby given that the name "Northland and Executive Services Limited" C. 1972/415 should read "Northland Executive Services Limited" C. 1972/413 in my notice dated the 2nd day of March 1978 and published in the New Zealand Gazette, No. 15, dated the 9th day of March 1978, p. 499.
Given under my hand at Christchurch this 4th day of April 1978.
L. A. SAUNDERS, 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:
Arrowtown Properties Limited S.D. 1928/7.
Single Profit Stores Limited S.D. 1929/4.
Tokanui Properties Limited S.D. 1935/16.
Riverton Stores Limited S.D. 1936/32.
Riversdale Stores Limited S.D. 1945/13.
Arnold Grubb Limited S.D. 1946/27.
Corsair Motor Court (1972) Limited S.D. 1969/44.
Christopher Grey Fishing Company Limited S.D. 1970/93.
Barclay & Howes Shearing Company Limited S.D. 1970/131.
Invercargill Gravel Company Limited S.D. 1970/145.
Sheepskin Wool Boutique Limited S.D. 1975/42.
Dated at Invercargill, this 4th day of April 1978.
W. P. OGILVIE, 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:
Carfrae Maisonettes Ltd. S.D. 1965/12.
Vitamin Foods Ltd. S.D. 1966/15.
Dawson Rewinds Ltd. S.D. 1966/87.
Fletchers' Ryal Bush Store Ltd. S.D. 1968/15.
Colin Henderson Holdings Ltd. S.D. 1968/55.
Glengarry Fruit Supply Ltd. S.D. 1968/88.
Infosel Marketing Ltd. SD. 1970/24.
Foveaux Dairy Ltd. S.D. 1972/80.
Lodges Food Centre Ltd. S.D. 1974/45.
Savoy Milk Bar (1974) Ltd. S.D. 1974/49.
Freezer Hire (Queenstown) Ltd. S.D. 1975/110.
Dated at Invercargill this 10th day of April 1978.
W. P. OGLIVIE, 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 will be dissolved:
Zuivellust Dairy Limited. Hn. 1968/431.
Elerton Investments Limited Hn. 1971/397.
Wairaka Dairy (1972) Limited. Hn. 1972/472.
A. & G. Kerkhof Limited. Hn. 1972/753.
B. & K. Hooker Limited. Hn. 1974/686.
Magnet Hardware (1974) Limited. Hn. 1975/11.
J. & S. D. Malcbarek Limited. Hn. 1975/18.
Bryant Park Mowers & Cycles (1975) Limited. Hn. 1975/374.
Warren Lane Construction Limited. Hn. 1975/734.
T. & R. B. Hedley Limited. Hn. 1976/52.
Good Gardening Limited. Hn. 1976/324.
Dated at Hamilton this 6th day of April 1978.
W. D. LONGHURST, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 29
NZLII —
NZ Gazette 1978, No 29
β¨ LLM interpretation of page content
πΊοΈ Notice of Application for New Certificate of Title
πΊοΈ Lands, Settlement & Survey6 April 1978
Certificate of Title, Hamilton
- W. B. Greig, District Land Registrar
πΊοΈ Notice of Application for Provisional Mortgage
πΊοΈ Lands, Settlement & Survey29 March 1978
Provisional Mortgage, Hawke's Bay
7 names identified
- Basil Hames, Mortgagor
- Thomas Bartram Cranswick, Mortgagor
- James Hadfield Zehrab, Mortgagor
- John Stratton Goudie, Mortgagor
- Mary Wentworth Lynn, Mortgagee
- Allan Frederick Lee, Mortgagee
- Wallace Stanley Bramwell, Mortgagee
- K. J. Harrison, Assistant Land Registrar
πΊοΈ Notice of Application for New Certificate of Title
πΊοΈ Lands, Settlement & Survey30 March 1978
Certificate of Title, Hawke's Bay
- Edward David Collison, Owner
- K. J. Harrison, Assistant Land Registrar
ποΈ Dissolution of Incorporated Societies
ποΈ Governance & Central Administration6 April 1978
Incorporated Societies, Dissolution
- W. D. Longhurst, Assistant Registrar of Incorporated Societies
ποΈ Change of Name of Incorporated Society
ποΈ Governance & Central Administration22 March 1978
Incorporated Society, Name Change
- L. M. Lindsay, Assistant Registrar of Incorporated Societies
π Corrigendum for Company Name
π Trade, Customs & IndustryCorrigendum, Company Name
- M. Manawatu, Assistant Registrar of Companies
π Corrigendum for Company Name
π Trade, Customs & Industry4 April 1978
Corrigendum, Company Name
- L. A. Saunders, Assistant Registrar of Companies
π Notice of Intention to Strike Off Companies
π Trade, Customs & Industry4 April 1978
Companies, Strike Off
- W. P. Ogilvie, Assistant Registrar of Companies
π Notice of Companies Struck Off
π Trade, Customs & Industry10 April 1978
Companies, Struck Off
- W. P. Ogilvie, Assistant Registrar of Companies
π Notice of Intention to Strike Off Companies
π Trade, Customs & Industry6 April 1978
Companies, Strike Off
- W. D. Longhurst, Assistant Registrar of Companies