✨ Land Registry and Company Notices
22 NOVEMBER THE NEW ZEALAND GAZETTE 3655
EVIDENCE having been presented to me of the loss of the
outstanding copies of the certificates of title, described in
the Schedule below, together with applications for the issue
of new certificates of title, notice is hereby given of my
intention to issue such new certificates of title upon the
expiration of 14 days from the date of publication of the
Gazette containing this notice.
SCHEDULE
CERTIFICATE of title 143/242 (Hawke’s Bay), being for an
estate in fee simple in 1640 square metres, more or less,
situate in the Borough of Wairoa, being Lot 7, Deposited
Plan 8207, of which Leslie Houston McKay, of Wairoa,
surfaceman, is registered as proprietor. Replacement certifi-
cate of title H4/222. Application 372101.1.
Land Registry Office, Napier, the 20th day of November
1979.
M. J. MILLER, District Land Registrar.
EVIDENCE of the loss of the outstanding copy of certificate
of title, volume 156, folio 92 (Southland Registry), for
24.2811 hectares, more or less, being Section 32, Block XIV,
Oreti Hundred, in the name of Herbert Ainslie Cochrane, of
Heddon Bush, farmer, having been lodged with me together
with application 052395.1 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 Gazette containing this notice.
Dated at the Land Registry Office, Invercargill, this 13th
day of November 1979.
W. P. OGILVIE, Principal Assistant Land Registrar.
EVIDENCE of the loss of outstanding duplicate of memo-
randum of mortgage 219045.3 affecting the land in certificate
of title, Volume 95, folio 126 (Taranaki Registry), whereof
George Gill of Okaiawa, butcher, is the mortgagor, and
Trevor Lloyd McKenzie of Hawera, butcher, is the mort-
gagee, having been lodged with me together with application
No. 263065 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 this 14th day of November 1979 at the Land
Registry Office, New Plymouth.
S. C. PAVETT, District Land Registrar.
ADVERTISEMENTS
CHANGE OF NAME OF INCORPORATED SOCIETY
Notice is hereby given that “Amberley Businessmen’s
Association Incorporated” has changed its name to “Amberley
Business 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. 1960/26.
Dated at Christchurch this 25th day of September 1978.
R. J. STEMMER,
Assistant Registrar of Incorporated Societies.
6060
THE INCORPORATED SOCIETIES ACT 1908
I, Christine Wren, 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 of section 28 of the Incorporated Societies Act
1908.
Palmerston North Boys High School 75th Jubilee
Association Incorporated. WIS. 1977/39.
International Marketing Institute of New Zealand
(Wellington Chapter) Incorporated. WIS. 1973/65.
Dated at Wellington this 16th day of November 1979.
C. WREN,
Assistant Registrar of Incorporated Societies.
6010
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 companies will be dissolved:
Haussmann and Co. (Painters) Ltd. W.D. 1975/17.
Recfon Contractors Ltd. W.D. 1975/38.
Westland Electronics Ltd. W.D. 1969/26.
Dated at Hokitika this 12th day of November 1979.
A. J. FOX, 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 com-
panies dissolved:
West Coast Hire Pool Ltd. W.D. 1969/37.
Westland Tractor Company Ltd. W.D. 1967/7.
Coal Creek Mining Co. Ltd. W.D. 1949/21.
Given under my hand at Hokitika this 16th day of
November 1979.
A. J. FOX, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
Notice is hereby given that the names of the under-mentioned
companies have been struck off the Register and the com-
panies dissolved:
John Soothill Ltd. T. 1970/47.
South Taranaki Concrete Supplies Ltd. T. 1966/50.
Tayfield Properties Ltd. T. 1972/54.
Given under my hand at New Plymouth this 8th day of
November 1979.
K. J. GUNN, 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:
Clinton Tearooms Ltd. O. 1967/184.
Palmers Bookshop Ltd. O. 1970/52.
R. and M. Butt Ltd. O. 1971/33.
Dated at Dunedin this 29th day of October 1979.
R. C. MACKEY, 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:
Barry’s Paintshop Ltd. O. 1977/121.
B. G. Reid Ltd. O. 1970/114.
Bunstead Services Ltd. O. 1977/2.
Dunedin Entertainment Centre Ltd. O. 1971/19.
Gray’s Wool and Skin Co. Ltd. O. 1966/99.
Michael and Mavis Jones Ltd. O. 1975/251.
Minnis Foodmarket Ltd. O. 1972/36.
Reg McDowell Ltd. O. 1963/78.
Southern Cross Tile (Dunedin) Ltd. O. 1953/51.
Wanaka Outfitters Ltd. O. 1974/4.
Dated at Dunedin this 26th day of October 1979.
R. C. MACKEY, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
Notice is hereby given that the names of the under-mentioned
companies have been struck off the Register and the com-
panies dissolved:
Rankin Motors Ltd. O. 1968/6.
W. U. Ironside Ltd. O. 1952/45.
Dated at Dunedin this 16th day of November 1979.
R. C. MACKEY, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 107
NZLII —
NZ Gazette 1979, No 107
✨ LLM interpretation of page content
🗺️ Notice of Lost Certificate of Title (Hawke’s Bay)
🗺️ Lands, Settlement & Survey20 November 1979
Lost Certificate, Wairoa, Hawke’s Bay
- Leslie Houston McKay, Registered proprietor
- M. J. Miller, District Land Registrar
🗺️ Notice of Lost Certificate of Title (Southland)
🗺️ Lands, Settlement & Survey13 November 1979
Lost Certificate, Oreti Hundred, Southland
- Herbert Ainslie Cochrane, Registered proprietor
- W. P. Ogilvie, Principal Assistant Land Registrar
🗺️ Notice of Lost Mortgage Memorandum (Taranaki)
🗺️ Lands, Settlement & Survey14 November 1979
Lost Mortgage, Okaiawa, Hawera, Taranaki
- George Gill, Mortgagor
- Trevor Lloyd McKenzie, Mortgagee
- S. C. Pavett, District Land Registrar
🏭 Change of Name of Incorporated Society
🏭 Trade, Customs & Industry25 September 1978
Incorporated Society, Name Change, Amberley
- R. J. Stemmer, Assistant Registrar of Incorporated Societies
🏭 Dissolution of Incorporated Societies
🏭 Trade, Customs & Industry16 November 1979
Incorporated Societies, Dissolution
- C. Wren, Assistant Registrar of Incorporated Societies
🏭 Notice of Company Strike-off (Hokitika)
🏭 Trade, Customs & Industry12 November 1979
Company Strike-off, Hokitika
- A. J. Fox, Assistant Registrar of Companies
🏭 Notice of Company Dissolution (Hokitika)
🏭 Trade, Customs & Industry16 November 1979
Company Dissolution, Hokitika
- A. J. Fox, Assistant Registrar of Companies
🏭 Notice of Company Dissolution (New Plymouth)
🏭 Trade, Customs & Industry8 November 1979
Company Dissolution, New Plymouth
- K. J. Gunn, Assistant Registrar of Companies
🏭 Notice of Company Strike-off (Dunedin)
🏭 Trade, Customs & Industry29 October 1979
Company Strike-off, Dunedin
- R. C. Mackey, Assistant Registrar of Companies
🏭 Notice of Company Strike-off (Dunedin)
🏭 Trade, Customs & Industry26 October 1979
Company Strike-off, Dunedin
- R. C. Mackey, Assistant Registrar of Companies
🏭 Notice of Company Dissolution (Dunedin)
🏭 Trade, Customs & Industry16 November 1979
Company Dissolution, Dunedin
- R. C. Mackey, Assistant Registrar of Companies