✨ Land Titles and Company Notices




3 JUNE THE NEW ZEALAND GAZETTE 1257

Certificate of title, Volume 1118, folio 267 for 35.6 perches,
being Lot 3, on Deposited Plan 40002, and being part Allot-
ments 2 and 171, Parish of Whangarei, excepting all mines
and minerals in or under the said part Allotment 2 as ex-
cepted by conveyance 220502 (R. 207/138), in the name
of Robert Alfred Summers Cook, of Glenbervie, forest ranger,
and Mollie Summers Cook, his wife. Application No. 509705.

Certificate of title, Volume 1182, folio 98 for 1 acre 1 rood
24.6 perches, being part Lot 6 on Deposited Plan 43238, and
being part Sections 18 and 19, Block XVI, of the Purua
Survey District, and part of the Kioreroa Block in the name
of Robert Alfred Summers Cook, of Whangarei, civil servant,
and Mollie Summers Cook, his wife. Application No. 509705.

Certificate of title, Volume 2/12, folio 56 for 20.5 perches,
being Lot 2 on Deposited Plan 51203, and being part Allot-
ment 72, Parish of Takapuna, in the name of Frederick
William Coleman, of Auckland, retired. Application No. 343692.

Agreement for sale and purchase, Volume 2A, folio 110
for 27.6 perches, being Lot 25, Deposited Plan 47219, and
being part of Glendon's Grant, and being part of certificate
of title 1698 and folio 31, in the name of Jonas Robert
Scanlan, of Auckland, driver, and Jolly Scanlan, his wife.
Application No. 612687.

Leasehold certificate of title, Volume 9D, folio 604, whereof
the Trustees of the Grand Lodge of Masons are the lessees
in lease A45610 in Lot 11 on Deposited Plan 51244, and
Gavin Francis Fortune, of Auckland, motor mechanic, is
lessee in sublease A175341 in Flat 2 on Deposited Plan 36368,
being a one-half share in head lease A45610. Application
No. 509922.

Certificate of title, Volume 12B, folio 382 for 35.3 perches,
more or less, being Pakikaikutu 2C2P Block in the name of
James William Joseph Riwhi, of Whangarei, driver, and Lois
Lillian Riwhi, his wife. Application No. 343657.

Certificate of title, Volume 148, folio 1050 for 22.9 perches,
being Lot 41 on Deposited Plan 46406, and being part
Allotments 49 and 53, Parish of Titirangi, in the name of
Everade May Lucas, of Auckland, widow. Application No. 428672.

Certificate of title, Volume 30D, folio 1139 for 1037 square
metres, being Lot 2 on Deposited Plan 75204, and being part
Allotment 13, Section 12, Suburbs of Auckland, in the names
of Gerard Patrick Wilkinson and Maurice Gregory Wilkinson,
situated in Block XIII, Otahuhu Survey District, in the name
of Malcolm Douglas, of Manurewa, barrister and solicitor.
Application No. 344033.

Deferred payment licence Volume 33A, folio 30 for 1436
square metres, being Lot 4 on Deposited Plan 17279, and
being part Allotments 11A and 12, Village of Weymouth,
in the name of Kevin Douglas Lamb, garage proprietor, and Sandra Wilma
Robertson Lamb, his wife, are mortgagors, and Judith Fay
Pickering and Alan Charles Thom are mortgagees. Application No. 428464.

Dated this 27th day of May 1976 at the Land Registry
Office, Auckland.

C. C. KENNELLY, District Land Registrar.


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY

I, Ian Wallace Matthews, Assistant Registrar of Incorporated
Societies, do hereby declare that the declaration made by me
on the 25th day of September 1975 dissolving the Port Nichol-
son Trotting Club Incorporated is hereby revoked in pursuance
of section 28, subsection (3) of the Incorporated Societies Act
1908.

Dated at Wellington this 26th day of May 1976.

I. W. MATTHEWS,
Assistant Registrar of Incorporated Societies.


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 undermentioned will, unless
cause is shown to the contrary, be struck off the Register
and the companies dissolved:

H. F. Bush Ltd. H.B. 1933/27.

Dannevirke Associated Land Company Ltd. H.B. 1969/151.

Given under my hand at Napier this 28th day of May 1976.

Ms J. K. GARDNER, 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:

N. G. Roach Ltd. H.B. 1954/11.

Bonanza Properties Ltd. H.B. 1964/78.

Speight Manufacturers Ltd. H.B. 1971/83.

G. N. Russell Ltd. H.B. 1971/166.

P. J. Hughes Ltd. H.B. 1973/155.

Given under my hand at Napier this 28th day of May 1976.

Ms J. K. GARDNER, 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 be dissolved:

Edouarde Hesco Ltd. A. 1967/1471.

Eden Motor Bodies (Auckland) Ltd. A. 1971/108.

Galform Products (Auckland) Ltd. A. 1971/113.

J. & H. Squire Ltd. A. 1971/144.

Bob Dixon Ltd. A. 1971/245.

Allan Campbell Ltd. A. 1971/252.

Harold Meads Ltd. A. 1971/271.

Cupid Cakes Ltd. A. 1971/305.

Altitude Erection Ltd. A. 1971/307.

J. C. Mane Enterprises Ltd. A. 1971/312.

Armourtex Industries (N.Z.) Ltd. A. 1971/335.

Elite Stationery (Otahuhu) Ltd. A. 1971/362.

Jalma Enterprises Ltd. A. 1971/391.

H. Nisbet Ltd. A. 1971/473.

Hendersons Nurseries Ltd. A. 1971/1026.

Kemach Engineering Ltd. A. 1971/1322.

Begg Wiseman Ltd. A. 1971/1834.

Henley Corner Foodcentre Ltd. A. 1972/411.

House of Wigs (N.Z.) Ltd. A. 1972/530.

Bill Russel (New Lynn) Ltd. A. 1972/531.

Ian Ward Holdings Ltd. A. 1972/540.

A. K. & S. L. Robertson Ltd. A. 1972/971.

C. B. Cramp Ltd. A. 1972/2563.

Kontiki International Television Ltd. A. 1973/169.

Haycocks Enterprises Ltd. A. 1973/866.

Aitken Enterprises Ltd. A. 1973/1009.

Camptan Electronic Industries Ltd. A. 1974/361.

K. and J. Gaddes Ltd. A. 1974/430.

Ian MacCulloch Ltd. A. 1974/2003.

Edey Parker Enterprises Ltd. A. 1974/3287.

Centrecourt Holdings Ltd. A. 1975/97.

International Trade Fairs (New Zealand) Ltd.
A. 1975/2205.

Given under my hand at Auckland this 27th day of May
1976.

D. J. NICKLESS, 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 be dissolved:

Pioneer Express Company Ltd. A. 1945/222.

Transport & Storage (Whangarei) Ltd. A. 1948/172.

Supreme Electroplaters Ltd. A. 1948/435.

The Henry Knutson Company Ltd. A. 1952/421.

Jack Tyndall Ltd. A. 1952/599.

Taylors Garage (Avondale) Ltd. A. 1959/1415.

Outdoor Publicity (Hamilton) Ltd. A. 1962/1584.

Marta Mills Ltd. A. 1964/1247.

L. F. & J. Hall Ltd. A. 1964/1852.

Thornton Park Ltd. A. 1964/1948.

United Earthworks Ltd. A. 1965/651.

South Pacific Associates (N.Z.) Ltd. A. 1965/1207.

Telesign News (N.Z.) Ltd. A. 1966/1069.

Torne Investments Ltd. A. 1967/708.

Maurice Jones Ltd. A. 1968/1272.

R. L. & A. J. Cochrane Ltd. A. 1969/311.

Layton and Associates (N.Z.) Ltd. A. 1969/2182.

L. R. & D. G. Shadbolt Ltd. A. 1970/789.

Rodney Projects Ltd. A. 1970/1388.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 63


NZLII PDF NZ Gazette 1976, No 63





✨ LLM interpretation of page content

πŸ—ΊοΈ Loss of Certificates of Title and Mortgage (continued from previous page)

πŸ—ΊοΈ Lands, Settlement & Survey
31 May 1976
Land Transfer, Lost Certificates, Lost Mortgage, Auckland
16 names identified
  • Robert Alfred Summers Cook, Owner of lost certificate of title
  • Mollie Summers Cook, Owner of lost certificate of title
  • Frederick William Coleman, Owner of lost certificate of title
  • Jonas Robert Scanlan, Owner of lost agreement for sale and purchase
  • Jolly Scanlan, Owner of lost agreement for sale and purchase
  • Gavin Francis Fortune, Lessee in sublease
  • James William Joseph Riwhi, Owner of lost certificate of title
  • Lois Lillian Riwhi, Owner of lost certificate of title
  • Everade May Lucas, Owner of lost certificate of title
  • Gerard Patrick Wilkinson, Owner of lost certificate of title
  • Maurice Gregory Wilkinson, Owner of lost certificate of title
  • Malcolm Douglas (Barrister and Solicitor), Owner of lost certificate of title
  • Kevin Douglas Lamb (Garage Proprietor), Mortgagor of deferred payment licence
  • Sandra Wilma Robertson Lamb, Mortgagor of deferred payment licence
  • Judith Fay Pickering, Mortgagee of deferred payment licence
  • Alan Charles Thom, Mortgagee of deferred payment licence

  • C. C. Kennelly, District Land Registrar

πŸ›οΈ Revival of Incorporated Society

πŸ›οΈ Governance & Central Administration
26 May 1976
Incorporated Societies, Revival, Port Nicholson Trotting Club
  • Ian Wallace Matthews, Assistant Registrar of Incorporated Societies

🏭 Notice of Pending Company Dissolution

🏭 Trade, Customs & Industry
28 May 1976
Companies, Dissolution, Napier
  • Ms J. K. Gardner, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
28 May 1976
Companies, Dissolution, Napier
  • Ms J. K. Gardner, Assistant Registrar of Companies

🏭 Notice of Pending Company Dissolution

🏭 Trade, Customs & Industry
27 May 1976
Companies, Dissolution, Auckland
  • D. J. Nickless, Assistant Registrar of Companies

🏭 Notice of Pending Company Dissolution

🏭 Trade, Customs & Industry
27 May 1976
Companies, Dissolution, Auckland
  • D. J. Nickless, Assistant Registrar of Companies