✨ Company Notices




1388 THE NEW ZEALAND GAZETTE No. 39

Eileen Crawford, his wife, containing 6225 square metres (1 acre 2 roods 6.1 perches), more or less, being Lot 1, D.P. 12881, and being part Sections 4 and 5, Block J, Pomohaka District, Application No. 495242/2.
B. E. HAYES, District Land Registrar.
Private Bag, Dunedin, 4 May 1978.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title 78/249, Gisborne Registry, in the name of Anahera Christie of Opotiki, for 1012 square metres, more or less, being Lot 264, Section 1, Town of Opotiki, and application No. 126477.1, having been made to me to issue certificate of title 2B/1243 in lieu thereof, I hereby give notice of my intention to issue such certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Private Bag, Gisborne, this 4th day of May 1978.
N. L. MANNING, Assistant Land Registrar.

ADVERTISEMENTS

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:
Monarch Builders Limited. C. 1959/201.
Pacific Cameras Limited. C. 1962/300.
Cashmere Fish Supply Limited. C. 1963/324.
Rex Trenberth Service Station Limited. C. 1968/65.
Ashburton Plumbing Supplies Limited. C. 1968/215.
Conway River Store Limited. C. 1968/251.
Raewyn Industries (1968) Limited. C. 1968/432.
Menzies' County Stores Limited. C. 1973/558.
Waddington Syndicate Limited. C. 1973/658.
Stewart Andrew Limited. C. 1973/742.
Premier Management Limited. C. 1974/77.
McCormacks Bay Dairy Limited. C. 1974/194.
Hagley Park Dairy Limited. C. 1974/586.
Dated at Christchurch this 9th day of May 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:
A. J. Shewan & Co. Limited. C. 1968/228.
Sockburn Foodcentre Limited. C. 1969/287.
Shirley Dawn Dairy Limited. C. 1969/294.
S. T. Road Container Transport Limited. C. 1971/365.
Watford Nominees Limited. C. 1971/497.
Vado Industries Limited. C. 1972/485.
Wynton Prisk's Bull 'n Bush Theatre Restaurant Limited. C. 1973/31.
The Documentary Film Company Limited. C. 1973/342.
Albert Brown Limited. C. 1973/616
Kozmik Krumbla Limited. C. 1973/831.
Hawthorn Wholesale Meat Company Limited. C. 1974/555.
Baileys Grocery Dairy Limited. C. 1975/806.
Dated at Christchurch this 9th day of May 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 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:
Wilkinson (Refrigeration) Limited. Hn. 1950/56.
Lamps & Shades Limited. Hn. 1952/638.
Slade Anderson Motors Limited. Hn. 1955/1154.
C. F. Mitchell Limited. Hn. 1963/283.
Aqua-jet Industries (N.Z.) Limited. Hn. 1964/345.
Silhouette Coffee Lounge Limited. Hn. 1967/491.
L. & M. Stone Limited. Hn. 1969/271.
Flip Amusements Limited. Hn. 1970/662.

D. M. & N. L. Christensen Limited. Hn. 1973/29.
Mayday International Services Limited. Hn. 1973/422.
Allied Cosmopolitan Limited. Hn. 1973/637.
Tahu Holdings Limited. Hn. 1973/675.
W. and E. Oswald Limited. Hn. 1973/738.
Goodleigh Construction Limited. Hn. 1973/904.
Kotuku Enterprises Limited. Hn. 1973/973.
Bab-el-Louk Limited. Hn. 1974/388.
Marzel Motors Limited. Hn. 1974/409.
Corner House Restaurant (1975) Limited. Hn. 1975/157.
J. & J. Bryant Limited. Hn. 1975/396.
Eva & Bob Pearson Limited. Hn. 1975/830.
Beattie Investments Limited. Hn. 1976/418.
K. & V. Fraser Limited. Hn. 1976/768.
Dated at Hamilton this 5th day of May 1978.
W. D. LONGHURST, 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:
Turners Footwear Limited. Hn. 1949/592.
Jeff Lee Limited. Hn. 1953/814.
Lyall Freeth Limited. Hn. 1962/1192.
Barrie Wilson Holdings Limited. Hn. 1965/219.
Roy & Pam Entwisle Limited. Hn. 1969/530.
L. & J. Flemming Limited. Hn. 1972/474.
Angus Tearooms Limited. Hn. 1973/564.
T. & R. Astwood Limited. Hn. 1973/611.
Jay Dee Fashions Limited. Hn. 1974/828.
Waipa Village Store Limited. Hn. 1975/192.
Mid Island Motors Limited. Hn. 1977/472.
Dated at Hamilton this 8th day of May 1978.
W. D. LONGHURST, 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.
Glenlce Enterprises Limited. S.D. 1964/96.
Walker's Winton Pharmacy Limited. S.D. 1965/51.
A. C. Crosbie Limited. S.D. 1969/68.
I. & O. Wilson Limited. S.D. 1970/88.
Glengarry Drapery Limited. S.D. 1970/117.
G. N. McDonald Limited. S.D. 1973/64.
Nocleen's Dairy Limited. S.D. 1973/123.
Dated at Invercargill this 1st day of May 1978.
W. P. OGILVIE, 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.
Amalgamated Business Corporation Limited. H.B. 1955/104.
R. J. Austin Limited. H.B. 1957/118.
S. G. and M. Hawkes Limited. H.B. 1958/127.
Eardisley Hotel Limited. H.B. 1960/31.
Tirohiwi Station Limited. H.B. 1961/145.
Silverdale Orchard Limited. H.B. 1971/126.
Jayem Holdings (H.B.) Limited. H.B. 1973/124.
Grayson Holdings Limited. H.B. 1973/168.
B. O'Shea Limited. H.B. 1974/178.
I. D. & D. R. Clark Limited. H.B. 1975/60.
Auto Marine and Industrial Spraypainters Limited. H.B. 1976/96.
Given under my hand at Napier this 2nd day of May 1978.
G. R. McCARTHY, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
NOTICE is hereby given that "T. F. Selkirk Limited" has changed its name to "Scoria Quarries (1978) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1975/2770.
Dated at Auckland this 4th day of April 1978.
G. PULLAR, Assistant Registrar of Companies.
1594



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 39


NZLII PDF NZ Gazette 1978, No 39





✨ LLM interpretation of page content

πŸ—ΊοΈ Intention to Issue New Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
4 May 1978
Certificate of Title, Land Registry, Dunedin
  • Eileen Crawford, Wife of Kenneth Scott Mackay Crawford
  • Anahera Christie, Owner of lost certificate of title

  • B. E. Hayes, District Land Registrar
  • N. L. Manning, Assistant Land Registrar

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
9 May 1978
Companies Act, Strike Off, Dissolution, Christchurch
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
9 May 1978
Companies Act, Strike Off, Dissolution, Christchurch
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
5 May 1978
Companies Act, Strike Off, Dissolution, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
8 May 1978
Companies Act, Strike Off, Dissolution, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
1 May 1978
Companies Act, Strike Off, Dissolution, Invercargill
  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
2 May 1978
Companies Act, Strike Off, Dissolution, Napier
  • G. R. McCarthy, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
4 April 1978
Company Name Change, Auckland
  • G. Pullar, Assistant Registrar of Companies