Land Registry and Company Notices




1156
THE NEW ZEALAND GAZETTE
No. 31

such documents upon the register without production of the
outstanding copy of the said mortgage upon the expiration of
14 days from the date of the publication of the Gazette
containing this notice.

Dated at the Land Registry Office, Napier, on the 10th day
of April 1979.

M. J. MILLER, District Land Registrar.

EVIDENCE of the loss of memorandum of mortgage 212300
(Southland Registry), affecting 4047 square metres, more or
less, being part Section 7, Block XXI, Chatton District, being
all the land comprised and described in certificate of title
5C/541, whereof Maurice Walter Hodges, of Maitland, trans-
port operator, is the mortgagor, and John Henderson Miller,
of Gore, retired farmer, is the mortgagee, having been lodged
with me together with application No. 043753.1, 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 at the Land Registry Office, Invercargill, this 12th day
of April 1979.

W. P. OGILVIE, Principal Assistant Land Registrar.

ADVERTISEMENTS

CHANGE OF NAME OF INCORPORATED SOCIETY
NOTICE is hereby given that “The Harewood Friends of the
School Association Incorporated” has changed its name to
“Harewood School Parent Teacher 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.
1962/27.

Dated at Christchurch this 14th day of February 1979.

R. J. STEMMER,
Assistant Registrar of Incorporated Societies.

THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given 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 dissolved:

Convention Organisers (New Zealand) Ltd. NL. 1973/50.

Given under my hand at Nelson this 9th day of April 1979.

E. P. O’CONNOR, District 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:

G. C. Mills Ltd. HN. 1946/397.
Barnes Furnishers Ltd. HN. 1956/647.
Todds Superette (Huntly) Ltd. HN. 1973/318.
Davenport Gill and Beck Ltd. HN. 1976/55.
R. K. and L. A. Buchanan Ltd. HN. 1976/753.

Dated at Hamilton this 17th day of April 1979.

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:

Renshaw’s Butchery Ltd. HN. 1957/374.
L. M. Rush-Munro Ltd. HN. 1959/821.
Jack Webber Real Estate Ltd. HN. 1961/1144.
Sheerin’s Service Station Ltd. HN. 1965/713.
Tokoroa Glass Co. Ltd. HN. 1967/62.
Waikato Solid Plasterers Ltd. HN. 1967/167.
Accommodation Conference and Tourism Consultants Ltd.
HN. 1969/814.
Dahm Transport Ltd. HN. 1971/491.

Maroula Investments Ltd. HN. 1972/733.
Rotorua Customs Agency Ltd. HN. 1973/230.
East Coast Transport Ltd. HN. 1973/489.
Graham Wishart Ltd. HN. 1973/837.
W. and A. Walsh Ltd. HN. 1974/385.
Pearce Redfern Promotions Ltd. HN. 1976/579.

Dated at Hamilton this 11th day of April 1979.

H. J. PATON, 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:

W. S. Cato Ltd. HN. 1936/77.
Tawanui Farm Ltd. HN. 1939/211.
Findlays Investments Ltd. HN. 1957/275.
Araroa Farm Ltd. HN. 1960/769.
R. and G. Harvey Ltd. HN. 1961/590.
Zuivellust Dairy Ltd. HN. 1968/431.
Tudor Arcade Watch Centre Ltd. HN. 1972/11.
Eldorado Milk Bar 1972 Ltd. HN. 1972/62.
Anthony’s Delicatessen Ltd. HN. 1973/135.
Stephen Loaders Ltd. HN. 1973/350.
Myhill and Hodge Ltd. HN. 1974/15.
Turua Auto Services Ltd. HN. 1974/356.
World Champions Ltd. HN. 1975/441.

Dated at Hamilton this 10th day of April 1979.

H. J. PATON, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (4)
NOTICE is hereby given that at the expiration of 3 months
from this date, 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:

Tokoroa Travel Ltd. (in liquidation). HN. 1963/488.

Dated at Hamilton this 10th day of April 1979.

H. J. PATON, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the name of the under-mentioned
company has been struck off the Register and the company
dissolved:

Arthur’s Superette Ltd. BM. 1967/6.

Dated at Blenheim this 12th day of April 1979.

W. G. PELLETT, 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:

Trout Hotel (1964) Ltd. BM. 1964/43.
Northlea Farms Ltd. BM. 1974/8.
Peloros Service Station Ltd. BM. 1975/22.

Dated at Blenheim this 5th day of April 1979.

W. G. PELLETT, 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:

A. and J. Mitchell Foodmarket Ltd. A. 1970/903.
A. R. and M. W. A. Stensness Ltd. A. 1970/1828.
North Shore Manpower Ltd. A. 1970/1984.
T. and W. Coleman Ltd. A. 1970/2340.
Ross Manderson Ltd. A. 1970/2492.
Jennifer Rose Ltd. A. 1971/100.
Ken and Carol Green Ltd. A. 1971/183.
Electronic Games Ltd. A. 1971/238.
A. and M. Milne Ltd. A. 1971/703.
John F. Watson and Son Ltd. A. 1971/723.
Franklin Dairy Ltd. A. 1971/747.
D. and H. Whitehouse Ltd. A. 1971/1686.
Wairau Dairy Ltd. (in receivership) A. 1971/184.
Kember-Dell (N.Z.) Ltd. A. 1972/397.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 31


NZLII PDF NZ Gazette 1979, No 31





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue Certificate of Title in Lieu of Lost Duplicate (continued from previous page)

🗺️ Lands, Settlement & Survey
10 April 1979
Land Registry, Certificate of Title, Napier
  • M. J. Miller, District Land Registrar

🗺️ Notice of Intention to Issue Provisional Mortgage

🗺️ Lands, Settlement & Survey
12 April 1979
Land Registry, Mortgage, Invercargill
  • Maurice Walter Hodges, mortgagor
  • John Henderson Miller, mortgagee

  • W. P. Ogilvie, Principal Assistant Land Registrar

🏢 Change of Name of Incorporated Society

🏢 State Enterprises & Insurance
14 February 1979
Incorporated Society, Name Change, Christchurch
  • R. J. Stemmer, Assistant Registrar of Incorporated Societies

🏭 Notice of Intention to Strike Off Company from Register

🏭 Trade, Customs & Industry
9 April 1979
Company Dissolution, Nelson
  • E. P. O'Connor, District Registrar of Companies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
17 April 1979
Company Dissolution, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies from Register

🏭 Trade, Customs & Industry
11 April 1979
Company Dissolution, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
10 April 1979
Company Dissolution, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company from Register

🏭 Trade, Customs & Industry
10 April 1979
Company Dissolution, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Notice of Company Struck Off Register

🏭 Trade, Customs & Industry
12 April 1979
Company Dissolution, Blenheim
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
5 April 1979
Company Dissolution, Blenheim
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies from Register

🏭 Trade, Customs & Industry
Company Dissolution