Land and Company Notices




24 AUGUST
THE NEW ZEALAND GAZETTE
2395

on Plan 40316, in Block VII, Oxford Survey District, containing together 1832 square metres, in the name of Christopher Abel Denby, of Oxford, farmer.

Application No. 13854, by Alfred Baptist Wallace, of Oxford, retired fruiterer, and Mabel Emily Wallace, his wife. Part of Lot 2 on Plan 40316, in Block VII, Oxford Survey District, containing 532 square metres, in the name of Christopher Abel Denby, of Oxford, farmer.

A plan of the land may be inspected at the office of the Chief Surveyor, Worcester Street, Christchurch.

K. O. BAINES, District Land Registrar.

Private Bag, Christchurch.

18 August 1978.


EVIDENCE of the loss of outstanding duplicate of certificate of title (Taranaki Registry), described in the Schedule below, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title, Volume 103, folio 121, for 857 square metres, more or less, being Lot 12 on Deposited Plan 2735, in the name of Frances Daisy Close and Daisy Yvonne Schicker. Application 251268.1.

Dated this 18th day of August 1978 at the Land Registry Office, New Plymouth.

S. C. PAVETT, District Land Registrar.

Land and Deeds Office, New Plymouth.


ADVERTISEMENTS

CHANGE OF NAME OF INCORPORATED SOCIETY

NOTICE is hereby given that “Crockford’s (ChCh) Club Incorporated” has changed its name to “Crockford’s 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. 1936/3.

Dated at Christchurch this 26th day of April 1978.

R. J. STEMMER,

Assistant Registrar of Incorporated Societies.

4730

CHANGE OF NAME OF INCORPORATED SOCIETY

NOTICE is hereby given that “The Christchurch Associated Church of The Spiritualist Church of New Zealand (Incorporated)” has changed its name to “The Spiritualist Church of New Zealand—Christchurch (Incorporated)”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. IS.1957/2.

Dated at Christchurch this 27th day of July 1978.

R. J. STEMMER,

Assistant Registrar of Incorporated Societies.

4729

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:

Joseph Green & Son Ltd. S.D. 1936/11.

Kynaston Brothers Ltd. S.D. 1957/95.

P. B. L. Traders Ltd. S.D. 1962/76.

Kelvin Autodrome Ltd. S.D. 1965/1.

Riverside Holdings Ltd. S.D. 1966/63.

Southland Motor Co. Ltd. S.D. 1967/75.

Watts & Grieve (Wholesale) Ltd. S.D. 1973/1.

Wyndham Auto Panels Ltd. S.D. 1973/98.

Rubbermix Flooring (1973) Ltd. S.D. 1974/1.

Dated at Invercargill this 17th day of August 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:

Wilkinson (Refrigeration) Ltd. HN. 1950/56.

Fairfield Pharmacy Ltd. HN. 1950/347.

Foundation Finance Co. Ltd. HN. 1957/1181.

Elizabeth Properties Ltd. HN. 1964/297.

Stanley Flats Ltd. HN. 1968/475.

Elcee Fabrics Ltd. HN. 1972/139.

J. & S. D. Malcharck Ltd. HN. 1975/18.

Classic Dairy (Beeres court) Ltd. HN. 1975/484.

D. W. & J. R. Johansen Ltd. HN. 1975/590.

Dated at Hamilton this 18th day of August 1978.

H. J. PATON, 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:

G. M. Taylor Drycleaners Ltd. HN. 1956/368.

Contract Earth Works Ltd. HN. 1958/189.

M. & R. W. Lang Ltd. HN. 1967/458.

Matahacre and Maughan Ltd. HN. 1969/462.

F. and F. Keightley Farms Ltd. HN. 1969/555.

R. W. (Bob) Lcc Ltd. HN. 1970/683.

Bee Industries Ltd. HN. 1972/22.

Eldorado Milk Bar 1972 Ltd. HN. 1972/62.

Papa Aroha Land Co. Ltd. HN. 1976/547.

Parua Bay Farm Ltd. HN. 1977/396.

Northland Developments Ltd. HN. 1978/362.

Dated at Hamilton this 22nd day of August 1978.

H. J. PATON, Assistant Registrar of Companies.


COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that the name of the under-mentioned companies have been struck off the Register and the companies dissolved:

Woodsides Foodcentre Ltd. C. 1960/354.

G. & M. Dundon Ltd. C. 1965/619.

Iron Castings Ltd. C. 1970/103.

Macro Industries Ltd. C. 1970/476.

R. B. & J. A. Grimwood Ltd. C. 1970/576.

Northcote Fish Supply Ltd. C. 1971/184.

Searle Debarkers (Tapanui) Ltd. C. 1971/204.

Sabra House Ltd. C. 1971/457.

Bo-Peep Ltd. C. 1972/220.

Lenford Distributors (N.Z.) Ltd. C. 1973/110.

Wainoni Drapery (1973) Ltd. C. 1973/765.

Gus Eathornes Dairy Ltd. C. 1974/829.

Beaufort Holdings Ltd. C. 1975/575.

Milligan & Bond Ltd. C. 1976/98.

Dated at Christchurch this 16th day of August 1978.

Miss J. M. FAWDRAY,

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:

International Cameras Ltd. C. 1951/190.

Wharcora Holdings Ltd. C. 1960/317.

Zenith Homes Limited C. 1961/71.

Makiko Growers Ltd. C. 1967/14.

Canterbury Lcaseholds Ltd. C. 1967/393.

House of Jade Ltd. C. 1968/592.

Dale Ward Ltd. C. 1972/46.

G. E. Irvine Ltd. C. 1972/214.

Porta-Pool Table Co. Ltd. C. 1972/455.

Neil W. Hosking Ltd. C. 1972/508.

Rae’s Foodmarket (Halswell) Ltd. C. 1972/573.

Paul Bellamay’s Store Ltd. C. 1973/211.

Hornby Auto Spares Ltd. C. 1973/793.

Nascby Minerals Ltd. C. 1973/797.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 73


NZLII PDF NZ Gazette 1978, No 73





✨ LLM interpretation of page content

🗺️ Notice of Land to be Brought Under the Land Transfer Act 1952

🗺️ Lands, Settlement & Survey
18 August 1978
Land Transfer Act, Caveat, Oxford
  • Christopher Abel Denby, Landowner in Oxford
  • Alfred Baptist Wallace, Applicant for land registration
  • Mabel Emily Wallace, Applicant for land registration

  • K. O. Baines, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
18 August 1978
Certificate of title, Land Registry, New Plymouth
  • Frances Daisy Close, Landowner in New Plymouth
  • Daisy Yvonne Schicker, Landowner in New Plymouth

  • S. C. Pavett, District Land Registrar

⚖️ Change of Name of Incorporated Society

⚖️ Justice & Law Enforcement
26 April 1978
Incorporated Society, Name Change, Christchurch
  • R. J. Stemmer, Assistant Registrar of Incorporated Societies

⚖️ Change of Name of Incorporated Society

⚖️ Justice & Law Enforcement
27 July 1978
Incorporated Society, Name Change, Christchurch
  • R. J. Stemmer, Assistant Registrar of Incorporated Societies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
17 August 1978
Companies, Strike Off, Invercargill
  • W. P. Ogilvie, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
18 August 1978
Companies, Dissolved, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
22 August 1978
Companies, Strike Off, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
16 August 1978
Companies, Dissolved, Christchurch
  • Miss J. M. Fawdray, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
18 August 1978
Companies, Dissolved, Christchurch
  • Miss J. M. Fawdray, Assistant Registrar of Companies