Land and Company Notices




2472
THE NEW ZEALAND GAZETTE
No. 76

Certificate of title, Volume 517, folio 269, containing 569 square metres, more or less, situate in the City of Palmerston North, being part of Hokowhitu No. 6, and being part Lot 22 on Deposited Plan 12947, in the name of Vincent Dudley Rabone, of Palmerston North, printer. Application 282691.1.

Certificate of title, Volume 777, folio 63, containing 1.3430 hectares, more or less, situate in Block V, Rimutaka Survey District, and being part of a closed road and part of Section 253, Hutt District, and being also Lot 2 on Deposited Plan 9911, in the name of Frances Thora Upchurch, of Upper Hutt, married woman. Application 277670.1.

Dated at the Land Registry Office, Wellington, this 10th day of August 1979.

R. G. McGRATH, Principal Assistant Land Registrar.

EVIDENCE of the loss of the outstanding copy of certificates of title (a) Volume 188, folio 79, for 2883 square metres, more or less, being Section 116, Block VII, Invercargill Hundred; (b) Volume 195, folio 247, for 1131 square metres, more or less, being Lot 1, Deposited Plan 5203, and being part Section 1, Block VII, Invercargill Hundred; and (c) Volume B4, folio 1180, for 4.6020 hectares, more or less, being part Section 1, Block VII, Invercargill Hundred, “limited as to parcels” (all Southland Registry), in the names of John Alexander Nicholson, of Kennington, clerk; and Audrey Elizabeth Nicholson, his wife, having been lodged with me together with application 048979.1 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 8th day of August 1979.

W. P. OGILVIE, Principal Assistant Land Registrar.

ADVERTISEMENTS

CHANGE OF NAME OF INCORPORATED SOCIETY

Notice is hereby given that “New Zealand Society of Hospital Laboratory Scientist Incorporated” has changed its name to “New Zealand Society of Medical Laboratory Scientist Incorporated”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. I.S. 1979/21.

Dated at Christchurch this 2nd day of August 1979.

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

4616

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 dissolved:

Coal Creek Mining Co. Ltd. W.D. 1949/21.
Buller Development Co. Ltd. W.D. 1953/15.
Westland Tractor Co. Ltd. W.D. 1967/7.

Given under my hand at Hokitika this 30th day of July 1979.

A. J. FOX, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

West Coast Hire Pool Ltd. W.D. 1969/37.

Given under my hand at Hokitika this 12th day of June 1979.

A. J. FOX, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Gillman Forest and Farming Ltd. W.D. 1968/5.

Given under my hand at Hokitika this 9th day of July 1979.

A. J. FOX, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

The Coronation Coal Co. Ltd. W.D. 1953/1.

Given under my hand at Hokitika this 9th day of July 1979.

A. J. FOX, 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:

Nicholls Homes Ltd. N. 1967/68.

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

E. P. O’CONNOR, District 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:

J. Adler and Son Ltd. HB. 1951/50.
Commercial Hotel (Waipawa) Ltd. HB. 1969/275.
Dave McLennan Ltd. HB. 1974/328.
Recycling Depots (H.B.) Ltd. HB. 1977/30.

Given under my hand at Napier this 10th day of August 1979.

R. ON HING, 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:

Grasslands Irrigation Ltd. HB. 1971/239.
Pine Enterprises Ltd. HB. 1973/271.

Given under my hand at Napier this 10th day of August 1979.

R. ON HING, 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:

J. E. Richardson Ltd. HN. 1957/191.
Metal Supplies (Te Kuiti) Ltd. HN. 1957/1174.
Amalgamated Transport Ltd. HN. 1962/193.
Harington Buildings Ltd. HN. 1965/102.
Chevron Enterprises Ltd. HN. 1966/107.
B. and M. Townsend Ltd. HN. 1970/423.
Nova Finance and Development Ltd. HN. 1972/425.
Brian England Ltd. HN. 1973/35.
Marzel Motors Ltd. HN. 1974/409.
Insulation Suppliers Rotorua Ltd. HN. 1974/633.

Dated at Hamilton this 10th day of August 1979.

H. J. PATON, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 76


NZLII PDF NZ Gazette 1979, No 76





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
10 August 1979
Land Transfer, Lost Certificate, Palmerston North, Hokowhitu, Rimutaka, Upper Hutt
  • Vincent Dudley Rabone, Owner of lost certificate of title
  • Frances Thora Upchurch, Owner of lost certificate of title

  • R. G. McGrath, Principal Assistant Land Registrar

🗺️ Land Transfer Act Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
8 August 1979
Land Transfer, Lost Certificate, Invercargill, Kennington
  • John Alexander Nicholson, Owner of lost certificate of title
  • Audrey Elizabeth Nicholson, Owner of lost certificate of title

  • W. P. Ogilvie, Principal Assistant Land Registrar

🏛️ Change of Name of Incorporated Society

🏛️ Governance & Central Administration
2 August 1979
Incorporated Society, Name Change, Christchurch
  • R. J. Stemmer, Assistant Registrar of Incorporated Societies

🏭 Companies Act Notice - Striking Off Register

🏭 Trade, Customs & Industry
30 July 1979
Companies, Striking Off, Hokitika, Coal Creek Mining Co. Ltd., Buller Development Co. Ltd., Westland Tractor Co. Ltd.
  • A. J. Fox, Assistant Registrar of Companies

🏭 Companies Act Notice - Striking Off Register

🏭 Trade, Customs & Industry
12 June 1979
Companies, Striking Off, Hokitika, West Coast Hire Pool Ltd.
  • A. J. Fox, Assistant Registrar of Companies

🏭 Companies Act Notice - Striking Off Register

🏭 Trade, Customs & Industry
9 July 1979
Companies, Striking Off, Hokitika, Gillman Forest and Farming Ltd.
  • A. J. Fox, Assistant Registrar of Companies

🏭 Companies Act Notice - Striking Off Register

🏭 Trade, Customs & Industry
9 July 1979
Companies, Striking Off, Hokitika, The Coronation Coal Co. Ltd.
  • A. J. Fox, Assistant Registrar of Companies

🏭 Companies Act Notice - Company Dissolved

🏭 Trade, Customs & Industry
9 August 1979
Companies, Dissolved, Nelson, Nicholls Homes Ltd.
  • E. P. O'Connor, District Registrar of Companies

🏭 Companies Act Notice - Striking Off Register

🏭 Trade, Customs & Industry
10 August 1979
Companies, Striking Off, Napier, J. Adler and Son Ltd., Commercial Hotel (Waipawa) Ltd., Dave McLennan Ltd., Recycling Depots (H.B.) Ltd.
  • R. On Hing, District Registrar of Companies

🏭 Companies Act Notice - Company Dissolved

🏭 Trade, Customs & Industry
10 August 1979
Companies, Dissolved, Napier, Grasslands Irrigation Ltd., Pine Enterprises Ltd.
  • R. On Hing, District Registrar of Companies

🏭 Companies Act Notice - Company Dissolved

🏭 Trade, Customs & Industry
10 August 1979
Companies, Dissolved, Hamilton, J. E. Richardson Ltd., Metal Supplies (Te Kuiti) Ltd., Amalgamated Transport Ltd., Harington Buildings Ltd., Chevron Enterprises Ltd., B. and M. Townsend Ltd., Nova Finance and Development Ltd., Brian England Ltd., Marzel Motors Ltd., Insulation Suppliers Rotorua Ltd.
  • H. J. Paton, Assistant Registrar of Companies