65
20 July 1978
Ordinary
2045-2104
- ποΈ Correction to Electricity Generation Consent Notice
- π Correction to National Roads Board Notice
- π Correction to Traffic Notice for Waimairi County
- πΊοΈ Correction to Opua Scenic Reserve Land Notice
- πΊοΈ Correction to Land Proclamation in Oteramika Hundred
- πΊοΈ Correction to Leasehold Estate Declaration in Buller County
- πΊοΈ Land Taken for State Forest Purposes
- πΊοΈ Declaring Land Used as a Roadway
- πΊοΈ Land Taken for a Service Lane and an Access Way
- ποΈ Revoking an Order in Council
- ποΈ Electoral Main Rolls Closing Order 1978
- ποΈ Electoral Act (Validation of Irregularities) Order 1978
- ποΈ Appointing a Non Elective Member of the South Canterbury Catchment Board
- π‘οΈ Appointments, Promotions, Extensions, Transfers, Resignations, and Retirements of Officers of the New Zealand Army
- π‘οΈ Appointments, Promotions, Extensions, Transfers, Resignations, and Retirements of Officers of the New Zealand Army
- πΊοΈ Appointment to Kaimai-Mamaku State Forest Park Advisory Committee
- πΎ Appointment to Veterinary Services Council
- βοΈ Reappointment of Race Relations Conciliator
- πͺΆ Appointment of Honorary Community Officers
- πͺΆ Appointment of Maori Wardens
- π Appointment of Honorary Launch Warden
- π Appointment of Honorary Consul for Sweden
- πΊοΈ Appointment to Hanmer State Forest Park Advisory Committee
- π₯ Revocation of Appointment of Honorary Social Workers
- π Cancellation of Registration as a Teacher
- ποΈ Declaring Land Taken for a Residence under the Children and Young Persons Act 1974
- ποΈ Declaring Land Taken for a State Primary School
- ποΈ Declaring Land Taken for Buildings of the General Government
- ποΈ Declaring Land Taken for State Housing Purposes
- ποΈ Declaring Land Taken for Sanitary Works
- π Declaring Land and an Easement Over Land Taken for Post Office Purposes
- π Declaring Land and an Easement Over Land Taken for Post Office Purposes
- ποΈ Declaring Road in Block II, Tarawera Survey District, Rotorua County, to be a Government Road and to be Stopped and to be Crown Land
- ποΈ Land Proclaimed as Road and Road Closed and Vested in Blocks II and III, Kawerau Survey District, County of Lake
- ποΈ Land Proclaimed as Road in Block VII, Russell Survey District, Bay of Islands County
- ποΈ Crown Land Set Apart for Road, the Use, Convenience, or Enjoyment of a Road and a Quarry in Block VI, Tauhara Survey District, Taupo County
- ποΈ Crown Land Set Apart for Road, the Use, Convenience, or Enjoyment of a Road and a Quarry in Block VI, Tauhara Survey District, Taupo County
- ποΈ Declaring Land Taken for Road in Block XIII, Waoku Survey District, Hokitanga County
- ποΈ Declaring Land Taken for Road in Block XI, Drury Survey District, Franklin County
- ποΈ Land Proclaimed as Road in Block VIII, Motatau Survey District, Bay of Islands County
- ποΈ Land Proclaimed as Road in Block VII, Russell Survey District, Bay of Islands County
- ποΈ Land Proclaimed as Road in Amuri County
- πΊοΈ Land Declared Crown Land
- ποΈ Railway Land Proclaimed as Street
- πΊοΈ Appointment of Lake Taupo Reserves Board
- πΊοΈ Reservation of Land for Recreation
- πΎ Poultry Entitlement Levy Determination
- πΎ Poultry Entitlement Levy Determination
- ποΈ Additional Jurisdiction of Public Sector Tribunal
- π° Post Office Bonus Bonds Weekly Prize Draw
- πΎ Chairman of the Tobacco Board Appointed
- π₯ Registered Medical Practitioner Excluded from Participation in Part II of the Social Security Act 1964
- π₯ Consent to the Distribution of New Therapeutic Drugs
- π₯ Consent to the Distribution of New Therapeutic Drugs
- π Application for Approval of Goods as Determined Imported Materials
- πΎ Hop Marketing Committee Election
- πΎ Election of Producers' Representatives on Nelson Raspberry Marketing Committee (Southern Ward)
- πΎ Election of Producers' Representatives on Nelson Raspberry Marketing Committee (Northern Ward)
- πͺΆ Setting Apart Maori Freehold Land as a Maori Reservation
- πͺΆ Maori Land Development Notice
- πΎ Extension to Thames-Coromandel Abattoir District
- ποΈ Declaration of Limited Access Road - State Highway No. 58
- ποΈ Declaration of Limited Access Road - State Highway No. 25
- ποΈ Declaration of Limited Access Road - State Highway No. 26
- βοΈ Hours of Attendance at Magistrate's Court - Te Aroha
- βοΈ Variation of Hours of Sale of Liquor at Chartered Club - Gorge Road Country Club
- βοΈ Variation of Hours of Sale of Liquor at Licensed Premises - Old Bank Tavern
- πΊοΈ Acquisition of Land for Recreation Reserve
- πΊοΈ Acquisition of Land for Nature Reserve
- πΎ Roll of Producers Qualified to Vote in New Zealand Honey Marketing Authority Election
- πΊοΈ Reservation of Land for Scenic Purposes
- π° Conscience Money Received
- π Stabilisation of Prices Regulations 1974βHigh Priority Activity
- π Notice by Examiner of Commercial Practices of Consent to Merger and Takeover Proposals
- π Wholesalersβ Licences Granted and Revoked
- π Wholesalersβ Licences Granted and Revoked
- π Wholesalers' Licences Granted and Revoked
- π Manufacturing Retailersβ Licences Granted and Revoked
- π Consent to Merger and Takeover Proposal
- π Applications for Approval of Concessionary Entry of Goods
- π Applications for Approval of Concessionary Entry of Goods
- π Applications for Approval Declined
- π Applications for Variation of Tariff Approval
- π Applications for Variation of Tariff Approval
- π Applications for Withdrawal of Tariff Approvals
- π Application for Exclusion from Tariff Determination
- π Schedule of Railway Civil Engineering and Building Contracts
- π Tariff Decision List No. 288
- π Tariff Decision List No. 287
- π Tariff Decision List No. 287
- π Tariff Decision List No. 287
- π Tariff Decision List No. 287
- ποΈ Notice Under the Regulations Act 1936
- π° Statement of Assets and Liabilities of the Reserve Bank of New Zealand as at 19 April 1978
- π° Statement of Assets and Liabilities of the Reserve Bank of New Zealand as at 26 April 1978
- βοΈ Bankruptcy of Gordon Edward Hibbs
- βοΈ Bankruptcy of John Patrick OβRourke
- βοΈ Bankruptcy of John Keith Bowker
- βοΈ Bankruptcy of Cecil Barnes Sinclair
- βοΈ Bankruptcy of Kenneth Willdig
- βοΈ Bankruptcy of Ian Stewart David Collis
- βοΈ Bankruptcy of John Richmond Moore
- βοΈ Bankruptcy of Majorie Joyce Green and Donald Roy Mitchell
- βοΈ Bankruptcy of Francis Thomas Downing
- βοΈ Bankruptcy of Delma Rose Fulljames
- βοΈ Dividend Payments in Bankruptcy
- βοΈ Bankruptcy of David Lester Humphreys
- βοΈ Dividend Payment in Bankruptcy of Jack Ratima
- βοΈ Bankruptcy of Paul Miles Proctor
- βοΈ Bankruptcy of Milne Ferguson
- βοΈ Creditors Meeting for James Albert Johnston
- βοΈ Release from Administration of Bankruptcy Estates
- βοΈ Bankruptcy of Gary Alfred Walter Terrill
- βοΈ Creditors Meeting for Neville James Rapson
- βοΈ Creditors Meeting for Graeme Finlayson Clark
- βοΈ Creditors Meeting for David Rangi Thompson
- βοΈ Bankruptcy of Peter Matthew Melville
- βοΈ Bankruptcy of Warren Bruce McCallum
- βοΈ Bankruptcy of Neville James William Taylor
- βοΈ Release from Administration of Bankruptcy Estates
- βοΈ Release from Administration of Bankruptcy Estates
- βοΈ Notice of Adjudication and First Meeting of Creditors for Joseph Heather
- βοΈ Notice of Adjudication and First Meeting of Creditors for Peter Smith
- βοΈ Notice of First Meeting of Creditors for John Ross Sharp
- βοΈ Notice of Adjudication and First Meeting of Creditors for Robin Frank Ward
- πΊοΈ Notice of Loss of Certificates of Title and Application for New Certificates
- πΊοΈ Notice of Loss of Certificates of Title and Lease and Application for New Certificates
- πΊοΈ Notice of Loss of Duplicate Certificate of Title and Application for New Certificate
- πΊοΈ Notice of Loss of Duplicate Certificate of Title and Application for New Certificate
- πΊοΈ Notice of Loss of Duplicate Certificate of Title and Application for New Certificate
- πΊοΈ Notice of Loss of Memorandum of Mortgage and Application for Provisional Mortgage
- πΊοΈ Notice of Loss of Memorandum of Mortgage and Application to Dispense with Production
- πΊοΈ Notice of Loss of Certificates of Title and Application for New Certificates
- πΊοΈ Notice of Loss of Memorandum of Mortgage and Application for Provisional Copy
- πΊοΈ Notice of Loss of Certificate of Title and Application for New Certificate
- πΊοΈ Notice of Loss of Certificate of Title and Application for New Certificate
- πΊοΈ Notice of Loss of Certificate of Title and Memoranda of Mortgage and Application for New Title and Provisional Copies
- ποΈ Declaration Revoking the Dissolution of a Society
- ποΈ Dissolution of Incorporated Societies
- ποΈ Dissolution of Incorporated Societies
- ποΈ Change of Name of Incorporated Society
- π Notice of Striking Off Companies
- π Notice of Striking Off Companies
- π Notice of Striking Off Companies
- π Notice of Striking Off Companies
- π Notice of Striking Off Companies
- π Notice of Striking Off Companies
- π Notice of Striking Off Companies
- π Notice of Striking Off Companies
- π Notice of Striking Off Companies
- π Notice of Striking Off Companies
- π Notice of Striking Off Companies
- π Notice of Striking Off Companies
- π Notice of Striking Off Companies
- π Notice of Striking Off Companies
- π Notice of Striking Off Companies
- π Notice of Striking Off Companies
- π Notice of Striking Off Companies
- π Companies to be Struck Off the Register
- π Companies to be Struck Off the Register
- π Companies to be Struck Off the Register
- π Companies to be Struck Off the Register
- π Companies to be Struck Off the Register
- π Companies to be Struck Off the Register
- π Company to be Struck Off the Register
- π Company to be Struck Off the Register
- π Company Struck Off the Register
- π Companies to be Struck Off the Register
- π Companies Struck Off the Register
- π Notice of Intention to Strike Off Company
- π Companies Struck Off the Register
- π Change of Company Name to Makiri Holdings Limited
- π Change of Company Name to Freightways Express Ltd.
- π Change of Company Name to South End Motors Sales (Wellington) Ltd.
- π Change of Company Name to Holland & Davies Limited
- π Change of Company Name to Tunnicliffe Enterprises Ltd.
- π Change of Company Name to Heretaunga Meats (1978) Ltd
- π Change of Company Name to Judd Enterprises Limited
- π Change of Company Name to Leach Street Service Station Limited
- π Change of Company Name to Whites (Keri Keri) Limited
- π Change of Company Name to Edgecumbe Construction Limited
- π Change of Company Name to Rosemont Motors Limited
- π Change of Company Name to Frederick Holdings Limited
- π Change of name from Delta Refrigerated Fish Freighters Limited to Ginders Toys & Models Limited
- π Change of name from Prime TV & Sound Centre Limited to Prime Electronics Limited
- π Change of name from Air North Limited to Nationwide Air Limited
- π Change of name from Mason Anderson Limited to Andersons Engineering Limited
- π Change of name from Gleeson & Lee (Contractors) Limited to Gleeson Contractors Limited
- π Change of name from Visa Credit Cards Limited to Omega Credit Cards Limited
- π Change of name from Lavis Fashions Limited to Graff Fashions Limited
- π Change of name from Second Hand Rose Limited to Jensen and Ashton Limited
- π Change of name from Redwood Storage Limited to Redwood Nominees Limited
- π Change of name from Natural Wool Knitwear Limited to Natural Wool (New Zealand) Limited
- π Change of name from Gisborne Colour Centre Limited to Home Colour Limited
- π Change of name from John Mack Limited to Swanndri Limited
- π Change of name from Waipukurau Leaseholds Limited to Tamatea Motor Hotel Limited
- π Change of name from Irwin Marsh Melvor Properties Limited to Marsh Melvor Properties Limited
- π Notice of last day for receiving proofs of debt for New Era Rentals Ltd. (in liquidation)
- π Notice of Voluntary Winding-Up Resolution for Pryor Imports Ltd.
- π Notice of Final Meeting for McLelland Properties Ltd.
- π Notice Calling Final Meeting for Barry's Garage Ltd.
- π Notice Calling Final Meeting for Barrys Garage Ltd.
- π Notice of Cessation of Business for William Collins Sons & Co. Ltd.
- π Notice of Cession to Have a Place of Business in New Zealand for Swann Electronics Proprietary Ltd.
- π Notice of Intention to Cease to Have Place of Business in New Zealand for The Tour Company Pty. Ltd.
- π Notice of Resolution for Voluntary Winding Up for Mark Bros Ltd.
- π Notice to Creditors to Prove Debts or Claims for Laroc Trading Ltd.
- π Notice to Creditors to Prove Debts or Claims for Laroc Trading Ltd.
- π Resolution for Voluntary Winding Up of Laroc Trading Ltd.
- π Notice of Cessation of Business by Briscoe and Co. Ltd.
- π Final Meeting of Creditors for P. F. Mohi Ltd.
- π Notice of Dividend for Wallwork Enterprises Ltd.
- π Appointment of Liquidator for Scott Electronics Ltd.
- π Last Day for Receiving Proofs of Debt for Food & Beverage Consultants Ltd.
- π Last Day for Receiving Proofs of Debt for Falcon Films Ltd.
- π Notice of Dividend for Stokes Valley Builders and Plumbers Ltd.
- π Notice to Creditors to Prove Debts or Claims for Gunson and Roper Ltd.
- π Notice of Ceasing to Carry on Business in New Zealand
- π Notice Calling Final Meeting
- π Notice of Meeting of Creditors
- π Notice of General Meeting and Meeting of Creditors
- π Notice of Special Resolutions
- π Notice of Meeting of Creditors
- π Notice to Creditors to Prove Debts or Claims
- π Notice of Extraordinary General Meeting
- π Notice of Extraordinary General Meeting
- π Notice of Final Meeting for Boston Properties Ltd.
- π Appointment of Liquidators for Playrite Industries Ltd.
- π Appointment of Liquidator for McKenzie & Crozier Ltd.
- π Appointment of Liquidators for P. & S. Anderson Ltd.
- π Notice of Resolution for Voluntary Winding Up of Rahotu Drainage Co. Ltd.
- π Notice of Meeting of Creditors for Rahotu Drainage Company Ltd.
- π Notice of Voluntary Winding Up by Resolution for Waihenga Hotel Ltd.
- π Notice of Meeting for Geo Thompson & Co. (NZ) Ltd.
- π Notice to Registrar of Resolution for Voluntary Winding Up of Chaffers Buildings Ltd.
- π Notice to Registrar of Resolution for Voluntary Winding Up of Chaffers Buildings Ltd.
- π Notice to Creditors to Prove Debts or Claims for Fairway Services (Motueka) Ltd.
- π Notice of Meeting for Valley Logging Co. Ltd.
- π Notice of Meeting of Stan Macy Plumbing Contractors Ltd.
- π Notice of Meeting of Arcade Card Bar Ltd.
- π Notice of Appointment of Liquidator for Mitch Electric Arc Welders Ltd.
- π Notice of Voluntary Winding Up Resolution for Whitaker Flats Ltd.
- π Notice to Creditors to Prove Debts or Claims for Whitaker Flats Ltd.
- π Notice of Appointment of Liquidator for High Street Carpet Co. Ltd.
- π Notice of Voluntary Winding Up Resolution for High Street Carpet Co. Ltd.
- π Notice to Creditors to Prove Debts or Claims for High Street Carpet Co. Ltd.
- π Notice of Meeting of Creditors for Bowler and Doyle Ltd.
- π Notice of Resolution for Voluntary Winding Up of Bowler and Doyle Ltd.
- π Notice of Meeting Pursuant to Section 290 of the Companies Act 1955 for Yeatts and Thornton Ltd.
- π Notice of Meeting Pursuant to Section 290 of the Companies Act 1955 for Zodiac Construction Co. Ltd.
- π Notice of Resolution for Voluntary Winding Up of P-E Consulting Group (New Zealand) Ltd.
- π Notice to Creditors to Prove Debts or Claims for P-E Consulting Group (New Zealand) Ltd.
- π Notice of Meeting of Creditors for Breen and Wanden Ltd.
- π Notice of Meeting of Creditors for Breen and Wanden Ltd.
- π Notice of Resolution for Voluntary Winding Up of Breen and Wanden Ltd.
- π Notice of Resolution for Voluntary Winding Up of Colin Millet & Co. Ltd.
- π Notice Calling Final Meeting of Cottrell Holdings Ltd.
- π Notice of Cessation of Business in New Zealand by Bronpac Consultants Pty. Ltd.
- π Notice of Ordinary General Meeting of Hardleys Holdings Ltd.
- π Notice of Meeting of Creditors for N. & E. Bishop Ltd.
- π Notice of Petition for Winding Up of Birkenhead Northcote Rentals Limited
- π Petition for Winding Up of Redeveloped Auto Parts Limited
- π Petition for Winding Up of Sinclair Engineering Limited
- π Petition for Winding Up of Mabini Investments Limited
- π Petition for Winding Up of Steel & Machinery Traders (N.Z.) Limited
- π Petition for Regulation of Li-Ma Fishing Company Limited
- π Petition for Winding Up of Audio/Lab. Electronics Limited
- π Petition for Winding Up of Greer & Bone Limited
- π Petition for Winding Up of Hartnell Brothers Cabinets Limited
- π Petition for Winding Up of Paskells Ornamental Wrought Iron Limited
- π Petition for Winding Up of New Wall Industries Limited
- π Petition for Winding Up of Hamilton Entertainers Club Limited
- π Petition for Winding Up of Karendale Properties Limited
- π Petition for Winding Up of Rakanui Retailing Limited
- π Petition for Winding Up of H. R. Vile and Sons Limited
- π Petition for Winding Up of P. W. Backler & Son Limited
- π Petition for Winding Up of Air North Limited
- π Petition for Winding Up of Sportsworld Rotorua Limited
- π Petition for Winding Up of Walton Equipment Limited
- π Petition for Winding Up of Dunstan Electronics Limited
- ποΈ Notice of Intention to Take Land by Waipa County Council
- π Certificate of Registration of Court Order and Minute of Reduction for Falco Engineering Ltd.
- π° Westland Savings Bank Financial Statements for the Year Ended 31 March 1978
- π° Westland Savings Bank Financial Statements for the Year Ended 31 March 1978
- π° South Canterbury Savings Bank Profit and Loss Account for Year Ending 31 March 1978
- π° Auditors' Report for South Canterbury Savings Bank
- π° Notes to the Annual Accounts of South Canterbury Savings Bank
- π° Balance Sheet of South Canterbury Savings Bank as at 31 March 1978
- π° Balance Sheet of South Canterbury Savings Bank as at 31 March 1978
- π° Waikato Savings Bank Profit and Loss Account for the Year Ended 31 March 1978
- π° Waikato Savings Bank Balance Sheet as at 31 March 1978
- π° Waikato Savings Bank Balance Sheet as at 31 March 1978
- π° Otago Savings Bank Profit and Loss Account for Year Ended 31 March 1978
- π° Otago Savings Bank Balance Sheet as at 31 March 1978
- π° Otago Savings Bank Balance Sheet as at 31 March 1978
- π° Taranaki Savings Bank Balance Sheet as at 31 March 1978
- π° Taranaki Savings Bank Profit and Loss Account for Year Ended 31 March 1978
- π° Taranaki Savings Bank Appropriation Account for Year Ended 31 March 1978
- π° Notes to the Accounts of Taranaki Savings Bank
- π° Audit Report for Taranaki Savings Bank
- π° Advertisement Guidelines for The New Zealand Gazette
- π Thirteen Facets: Essays Commemorating the Silver Jubilee of Queen Elizabeth II
- πΎ Management of Dynamic Systems in New Zealand Agriculture
- π Maori: A Booklet by Witi Ihimaera
- π° Contents of the New Zealand Gazette
PDF embedding disabled (Crown copyright)
View this issue online at:
NZ Gazette 1978, No 65