✨ Land Registry and Corporate Notices




2466
THE NEW ZEALAND GAZETTE
No. 110

EVIDENCE having been furnished to me of the loss of duplicate
certificates of title and mortgage, described in the Schedule
below, I hereby give notice of my intention to issue new
certificates of title and provisional copy of mortgage on the
expiration of fourteen days from the date of the Gazette
containing this notice.

SCHEDULE

CERTIFICATE of title, Volume 223, folio 287, for 17.6 perches,
being part Section 28, Karori District, and being Lot 7 on
Deposited Plan 2135, in the name of Laurine Kitching, of
Wellington, widow (deceased). Application No. 159830.1.

Certificate of title, Volume 164, folio 171, for 1 rood, being
Lot 21 on Deposited Plan 1481, in the name of Phyllis Annie
Ethel Quayle, of Masterton, married woman. Application
No. 209257.1.

Certificate of title, Volume 14A, folio 466, for a Stratum
Estate being Principal Unit F and Accessory Units F1 and
F2 on Units Plan 43721, in the names of William Frederick
Wilson, of Wellington, joiner, and Lynn Mary Wilson, his
wife. Application No. 159304.1.

Certificate of title, Volume 12B, folio 161, for 1067 square
metres, being Lot 148 on Deposited Plan 35120, in the name
of Gretchen Patrice Clifford, of Waikanae, married woman.
Application No. 209492.1.

Certificate of title, Volume 456, folio 79, for 35.2 perches,
being Section 15, Right Bank, Wanganui River, also Lot 15
on Deposited Plan 2672, in the names of Harold St. John
Jones, of Wanganui, retired, and Ida Maude Jones, his wife
(deceased). Application No. 209361.1.

Certificate of title, Volume 7c, folio 860, for 21.88 perches,
being Lot 2 on Deposited Plan 22491, also part Section 2,
Town District, in the names of John Francis Perkins, of
Wellington, clerk, and Colleen May Perkins, his wife. Ap-
plication No. 160013.1.

Memorandum of mortgage 996005, John Francis Perkins
and Colleen May Perkins to Yorkshire General Life
Assurance Company Limited. Application No. 160013.1.

Dated at the Land Registry Office, Wellington, this 26th
day of October 1976.

D. A. LEVETT, District Land Registrar.


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908
DECLARATION OF THE DISSOLUTION OF A SOCIETY

I, Stuart William Haigh, Assistant Registrar of Incorporated
Societies, do hereby declare that as it has been made to
appear to me that the Nelson Sports Hall Incorporated
is no longer carrying on operations, the aforesaid society
is hereby dissolved in pursuance of section 28 of the Incor-
porated Societies Act 1908.

Dated at Nelson this 21st day of October 1976.

S. W. HAIGH,
Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING
SOCIETIES

I, Walter Douglas Longhurst, Assistant Registrar of Incor-
porated Societies, do hereby declare that, as it has been
made to appear to me that the under-mentioned society
is no longer carrying on operations, it is hereby dissolved
in pursuance of section 28 of the Incorporated Societies
Act 1908.

Te Rapa Tennis Club Incorporated HN. 1948/5.

Dated at Hamilton this 22nd day of October 1976.

W. D. LONGHURST,
Assistant Registrar of Incorporated Societies.


CHANGE OF NAME OF INCORPORATED SOCIETIES

NOTICE is hereby given that "Mas Oyama Karate Do Incor-
porated" has changed its name to "Seido Karate Do Incor-
porated", and that the new name was this day entered on
my Register of Companies in place of the former name.
I.S. 1969/64.

Dated at Christchurch this 17th day of August 1976.

L. A. SAUNDERS, Deputy District Registrar.
2848


CHANGE OF NAME OF INCORPORATED SOCIETY

NOTICE is hereby given that "North Canterbury Grain, Seed
& Produce Merchants' Association Incorporated" has changed
its name to "The North Canterbury Agricultural Merchants'
Association Incorporated", and that the new name was this
day entered on my Register of Companies in place of the
former name, I.S. 1941/7.

Dated at Christchurch this 30th day of September 1976.

L. A. SAUNDERS, Deputy District Registrar.
2832


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:

The L. A. Lamb Electrical Co. Ltd. W. 1958/133.
Londontown Subsidiaries Ltd. W. 1943/91.
Londontown Outfitters Ltd. W. 1944/36.
Avenue Furnishers Ltd. W. 1950/268.
Universal Pressing Co. Ltd. W. 1956/261.
P. & J. Tullett Ltd. W. 1963/624.
Wellington Heating & Plumbing Ltd. W. 1966/420.
Vivian Joyce Ltd. W. 1968/241.
Coromel Shipping Co. Ltd. W. 1969/1065.
Jacqui's Gift Shop Ltd. W. 1973/1011.

Given under my hand at Wellington this 19th day of
October 1976.

M. J. ENSOR, 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:

S. J. Sullivan Ltd. W. 1924/25.
Harvey Cooper Rental Cars Ltd. W. 1930/234.
White Glove Service Stations Ltd. W. 1937/129.
Mangrovite Machinery Ltd. W. 1937/262.
Jeeves & Co. (Lower Hutt) Ltd. W. 1947/54.
Flett Bros. Ltd. W. 1949/130.
Harvey Cooper Service Station Ltd. W. 1951/12.
The Busy Bee (Foxton) Ltd. W. 1955/92.
Kelvin Service Station Ltd. W. 1957/136.
Flett Buildings Ltd. W. 1954/280.
Service Dry Cleaners Ltd. W. 1959/448.
Thorndon Service Station Ltd. W. 1960/702.
L. P. Housiaux & Sons Ltd. W. 1961/398.
Royce & Worrall Ltd. W. 1962/83.
The Harvey Cooper Group Ltd. 1. W. 1962/756.
The Harvey Cooper Group Ltd. 2. W. 1962/756.
Consolidated Constructions Ltd. W. 1964/217.
L. D. Cherry Ltd. W. 1964/269.
The Constress Development Co. Ltd. W. 1964/321.
Leo's Hamburger Bar Ltd. W. 1965/332.
John E. Richards Ltd. W. 1966/816.
A. & B. Anastasiadis Ltd. W. 1966/975.
Kilbirnie Colour & Wallpaper Centre Ltd. W. 1967/683.
Esplanade Fish Supply Ltd. W. 1967/729.
Blinds & Flooring Ltd. W. 1967/886.
N.Z. Beer Exporting Co. Ltd. W. 1967/944.
Strata Fashion Ltd. W. 1967/1090.
Martin Romyn Ltd. W. 1968/539.
Pukerua Enterprises Ltd. W. 1968/993.
Gunson Industries Ltd. W. 1970/108.
Petone Metal Casting Ltd. W. 1970/554.
Shield Holdings Ltd. W. 1970/835.
Pioneer Dairy (Featherston) Ltd. W. 1970/864.
Marie-France Crafts Ltd. W. 1970/1164.
Cellar Master Investments Ltd. W. 1970/1207.
B. J. Gray Ltd. W. 1970/1248.
Lawton Harris Ltd. W. 1970/420.
International Furs Ltd. W. 1973/598.
Labour Media Ltd. W. 1973/714.
Little Pals (N.Z.) Ltd. W. 1973/1407.
Food Technology Services Ltd. W. 1973/1407.

Given under my hand at Wellington this 21st day of
October 1976.

M. J. ENSOR, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 110


NZLII PDF NZ Gazette 1976, No 110





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title and Mortgage

πŸ—ΊοΈ Lands, Settlement & Survey
26 October 1976
Land Registry, Certificate of Title, Mortgage, Wellington
9 names identified
  • Laurine Kitching, Lost certificate of title holder
  • Phyllis Annie Ethel Quayle, Lost certificate of title holder
  • William Frederick Wilson, Lost certificate of title holder
  • Lynn Mary Wilson, Lost certificate of title holder
  • Gretchen Patrice Clifford, Lost certificate of title holder
  • Harold St. John Jones, Lost certificate of title holder
  • Ida Maude Jones, Lost certificate of title holder
  • John Francis Perkins, Lost certificate of title holder
  • Colleen May Perkins, Lost certificate of title holder

  • D. A. Levett, District Land Registrar

πŸ›οΈ Dissolution of Nelson Sports Hall Incorporated

πŸ›οΈ Governance & Central Administration
21 October 1976
Incorporated Societies Act, Dissolution, Nelson Sports Hall Incorporated
  • Stuart William Haigh, Assistant Registrar of Incorporated Societies

πŸ›οΈ Dissolution of Te Rapa Tennis Club Incorporated

πŸ›οΈ Governance & Central Administration
22 October 1976
Incorporated Societies Act, Dissolution, Te Rapa Tennis Club Incorporated
  • Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies

πŸ›οΈ Change of Name of Mas Oyama Karate Do Incorporated

πŸ›οΈ Governance & Central Administration
17 August 1976
Incorporated Societies, Name Change, Mas Oyama Karate Do Incorporated
  • L. A. Saunders, Deputy District Registrar

πŸ›οΈ Change of Name of North Canterbury Grain, Seed & Produce Merchants' Association Incorporated

πŸ›οΈ Governance & Central Administration
30 September 1976
Incorporated Societies, Name Change, North Canterbury Grain, Seed & Produce Merchants' Association Incorporated
  • L. A. Saunders, Deputy District Registrar

🏭 Dissolution of Companies under the Companies Act 1955, Section 336 (6)

🏭 Trade, Customs & Industry
19 October 1976
Companies Act, Dissolution, Companies
  • M. J. Ensor, Assistant Registrar of Companies

🏭 Notice of Intention to Dissolve Companies under the Companies Act 1955, Section 336 (3)

🏭 Trade, Customs & Industry
21 October 1976
Companies Act, Dissolution Notice, Companies
  • M. J. Ensor, Assistant Registrar of Companies