✨ Land Registry and Corporate Notices
20 APRIL
THE NEW ZEALAND GAZETTE
1167
Registry), the said land being more particularly shown as Lot 1, on a plan lodged for deposit as plan S. 24522, which plan may be inspected at this office. The land is occupied by the applicant.
Dated at the Land Registry Office in Hamilton this 10th day of April 1978.
W. B. GREIG, District Land Registrar.
NOTICE is hereby given that the parcels of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952 unless a caveat be lodged forbidding the same on or before the expiration of 4 months from the date of the Gazette containing this notice. Application No. 36777. Applicants: Roger Harding Wallis and Michael Douglas Wallis, both of Raglan, farmers.
DESCRIPTON OF LAND
36,3533 hectares, more or less, being part Allotments 29 and 30, Parish of Whangaroa, part of the land being comprised in certificate of title, Volume 503, folio 172 (South Auckland Registry), limited as to parcels and title, and part comprised in Deeds Index IG, 16, 126, 216, 566, 600, 601, 602, 607, 609, 612, 613, 614, 616, 619, 620, and 650, the said land is more particularly shown as Lots 1, 2, and 3 on a plan lodged for deposit as plan S. 12215, which plan may be inspected at this office. The land is occupied by the applicants.
Dated at the Land Registry Office in Hamilton this 10th day of April 1978.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title, 7A/994 (South Auckland Registry), over that parcel of land containing 1 rood and 09.4 perches, more or less, being Lot 2, on Deposited Plan S. 11027, and being part Allotment 143, Town of Hamilton West, in the name of Evan Andrew Mackintosh, of Hamilton, contractor, having been lodged with me together with an application H. 174427 to issue a new 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 in Hamilton this 13th day of April 1978.
W. B. GREIG, District Land Registrar.
ADVERTISEMENTS
CHANGE OF NAME OF INCORPORATED SOCIETY
NOTICE is hereby given that “The New Zealand Federation of Paraplegic and Physically Disabled Associations (Incorporated)” has changed its name to “The New Zealand Paraplegics & Physically Disabled Federation Incorporated”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name.
Dated at Christchurch this 21st day of April 1978.
R. J. STEMMER,
Assistant Registrar of Incorporated Societies.
1322
CHANGE OF NAME OF INCORPORATED SOCIETY
NOTICE is hereby given that “The Christchurch Railway Smallbore Rifle Club Incorporated” has changed its name to “The Railway-East Smallbore Rifle Club Incorporated”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. I.S. 1950/28.
Dated at Christchurch this 21st day of March 1978.
R. J. STEMMER,
Assistant Registrar of Incorporated Societies.
1323
CHANGE OF NAME OF INCORPORATED SOCIETY
NOTICE is hereby given that “New Zealand Combined Working Men’s Clubs Darts Association Incorporated” has changed its name to “New Zealand Combined Cosmopolitan and Working Men’s Clubs Darts Association Incorporated”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. I.S. 1975/8.
Dated at Christchurch this 5th day of April 1978.
R. J. STEMMER,
Assistant Registrar of Incorporated Societies.
1324
INCORPORATED SOCIETIES 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, Sidney Cecil Pavett, Assistant Registrar of Incorporated Societies, 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 Rotokare Lawn Tennis Club Incorporated T. 1925/2.
Dated at New Plymouth this 14th day of April 1978.
S. C. PAVETT,
Assistant Registrar of Incorporated Societies.
Land and Deeds Office, New Plymouth.
1321
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice 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 struck off the Register and the company will be dissolved:
Whall Finance Limited. 1965/22.
Given under my hand at Hokitika this 4th day of April 1978.
A. J. FOX, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 366 (3)
NOTICE is hereby given that at the expiration of 3 months from the date hereof, the name of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies dissolved:
Median Properties Ltd. W. 1970/102.
Porirua Sauna Centre Ltd. W. 1972/487.
B. & J. Shewan Ltd. W. 1972/883.
J. & L. Parkin Builders Ltd. W. 1972/1343.
Girl Boutique Ltd. W. 1973/1032.
Elaine & Marty’s Dairy Ltd. W. 1973/1189.
Kalmac Marketing Company Ltd. W. 1973/1381.
Owen Street Ltd. W. 1974/115.
R. A. & E. Duncan Ltd. W. 1974/380.
Home and Industrial Maintenance Ltd. W. 1974/839.
Murtha Durrant & Associates Ltd. W. 1974/1227.
Systems Development Group Ltd. W. 1975/129.
Jo-Mar Wholesalers Ltd. W. 1975/294.
N.Z. Sporting Restaurants Ltd. W. 1975/544.
Eastern Projects (N.Z.) Ltd. W. 1975/967.
Productivity Development (South Island) Ltd. W. 1975/1046.
Air Loaders Ltd. W. 1976/525.
Concept Co-ordinators Ltd. W. 1977/272.
Given under my hand at Wellington this 17th day of April 1978.
M. MANAWATU, 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:
Wanganui Machinery Exchange Ltd. W. 1923/125.
D. S. & A. S. Allen Holdings Ltd. W. 1938/79.
K. & R. Dobbie Ltd. W. 1949/424.
C. & G. O’Connor Ltd. W. 1949/527.
Star Carriers Ltd. W. 1950/12.
Dallis Ltd. W. 1950/278.
L. P. C. Wolff Ltd. W. 1957/35.
Taylor’s Taranaki Cleaners Ltd. W. 1957/674.
Manawatu Flooring Specialists Ltd. W. 1958/420.
B. J. Wallace Ltd. W. 1959/116.
Muir Trawling Company Ltd. W. 1969/186.
Stuart Bannan Butchery Ltd. W. 1969/136.
Bar-None Ltd. W. 1969/1101.
B. & G. Kelly Ltd. W. 1968/22.
Carlton Food Market Ltd. W. 1961/609.
Motueka Properties Ltd. W. 1961/756.
G. S. Bolland Ltd. W. 1962/591.
Hataitai Meat Company Ltd. W. 1963/731.
Butler’s Service Stores Ltd. W. 1965/1191.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 33
NZLII —
NZ Gazette 1978, No 33
✨ LLM interpretation of page content
🗺️
New Certificate of Title Application
(continued from previous page)
🗺️ Lands, Settlement & Survey10 April 1978
Land transfer, Certificates of title, Hamilton
- W. B. Greig, District Land Registrar
🗺️ Land Transfer Notice for Whangaroa
🗺️ Lands, Settlement & Survey10 April 1978
Land transfer, Whangaroa, Raglan
- Roger Harding Wallis, Applicant for land transfer
- Michael Douglas Wallis, Applicant for land transfer
- W. B. Greig, District Land Registrar
🗺️ Notice of Lost Certificate of Title
🗺️ Lands, Settlement & Survey13 April 1978
Lost certificate of title, Hamilton West
- Evan Andrew Mackintosh, Owner of lost certificate of title
- W. B. Greig, District Land Registrar
🏥 Change of Name for Paraplegic Association
🏥 Health & Social Welfare21 April 1978
Name change, Incorporated society, Christchurch
- R. J. Stemmer, Assistant Registrar of Incorporated Societies
🏢 Change of Name for Railway Rifle Club
🏢 State Enterprises & Insurance21 March 1978
Name change, Incorporated society, Christchurch
- R. J. Stemmer, Assistant Registrar of Incorporated Societies
🏢 Change of Name for Darts Association
🏢 State Enterprises & Insurance5 April 1978
Name change, Incorporated society, Christchurch
- R. J. Stemmer, Assistant Registrar of Incorporated Societies
🏢 Dissolution of Lawn Tennis Club
🏢 State Enterprises & Insurance14 April 1978
Dissolution, Incorporated society, New Plymouth
- Sidney Cecil Pavett, Assistant Registrar of Incorporated Societies
🏭 Striking Off of Whall Finance Limited
🏭 Trade, Customs & Industry4 April 1978
Company dissolution, Hokitika
- A. J. Fox, Assistant Registrar of Companies
🏭 Striking Off of Multiple Companies
🏭 Trade, Customs & Industry17 April 1978
Company dissolution, Wellington
- M. Manawatu, Assistant Registrar of Companies
🏭 Striking Off of Additional Companies
🏭 Trade, Customs & IndustryCompany dissolution