Land Registry and Company Notices




1602
THE NEW ZEALAND GAZETTE
No. 76

Certificate of title, Volume 405, folio 72 for 1 rood and 1.4 perches, being Lot 23 on Deposited Plan 7434, and part Allotment 12 of Section 12, Suburbs of Auckland, in the name of Margaret Joan Liddle, of Auckland, married woman. Application No. 346698.

Certificate of title, Volume 465, folio 271 for 26.6 perches, being part Allotment 66 on Deposited Plan 20867, Section 1, Suburbs of Auckland, in the name of John Bissett Gordon, of Auckland, retired. Application No. 429587.

Certificate of title, Volume 1934, folio 78 for 1 rood and 22.3 perches, being Lot 16 on Deposited Plan 46986, and being part Allotments 143 and 386, Parish of Takapuna, in the name of Edna May Segger, of Devonport, femme sole. Application No. 511857.

Certificate of title, Volume 2B, folio 138 for 36.7 perches, being Lot 61 on Deposited Plan 42083, and being part Allotment 5A, Parish of Waipareira, in the name of Mary Ann Elizabeth White, of Auckland, widow. Application No. 615950.

Certificate of title, Volume 9A, folio 1205 for 1 rood and 10.4 perches, being Lot 2 on Deposited Plan 48009, and being part Allotment 111, Parish of Takapuna, in the name of Keith Neil Griffin, of Northcote, mechanic, and Nina Elaine Griffin, his wife. Application No. 513008.

Certificate of title, Volume 19D, folio 149 for 4 acres 1 rood 7.1 perches, being Rangihama K2B Block, in the name of Tuiti Paraire Hui, m.a., of Kaikohe. Application No. 430681.

Memorandum of lease 32672, whereof L. H. Sigglekow Limited is the lessor, and Arthur Frederick Sharpe is lessee, in Flat 1 and Garage 3 on Lot 13, Deposited Plan 50592, and being a one-half interest in the land in certificate of title, Volume 28C, folio 1381. Application No. 512645.

Dated this 1st day of July 1976 at the Land Registry Office Auckland.

C. C. KENNELLY, District Land Registrar.

APPLICATION 429949, having been made to me to register a notice of re-entry by the Chairman, Councillors, and Inhabitants of the County of Otamatea, the lessor, under and by virtue of memorandum of lease 26007, of 1 rood, being Lot 58, on Deposited Plan 42711, and being part Allotment 48, Suburbs of Molesworth, and being all the land in certificate of title, Volume 14B, folio 104 (North Auckland Registry), of which Henry Desmond Masters and Valerie Frith Masters are lessees, I hereby give notice of my intention to register such a notice of re-entry on the expiration of one calendar month from the date of the Gazette containing this notice unless good cause to the contrary is shown.

Dated this 1st day of July 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 18th day of August 1972, dissolving the Lions Club of Otaki Incorporated Society, is hereby revoked, in pursuance of section 28, subsection (3) of the Incorporated Societies Act 1908.

Dated at Wellington (this 30th day of June 1976.

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

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:

L. W. Gibbs Ltd. HN. 1949/282.

D. T. Bain Ltd. HN. 1956/684.

H. P. R. Clark Ltd. HN. 1957/488.

Punga Farms Ltd. HN. 1963/508.

Paengaroa Stores Ltd. HN. 1966/450.

Graham Ross Electrical Ltd. HN. 1967/146.

Ray Owens Ltd. HN. 1968/9.

John Lee Ltd. HN. 1970/83.

D. & H. Maguire Ltd. HN. 1970/725.

Ohope Service Station (1972) Ltd. HN. 1972/278.

J. T. & E. M. Silva Ltd. HN. 1972/512.

M. & G. Vullings Ltd. HN. 1973/613.

Dated at Hamilton this 1st day of July 1976.

W. D. LONGHURST, 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:

Plimmer's Steps Private Hotel Company Ltd. W. 1916/31.

Hansen Heating Ltd. W. 1964/281.

Sportswear Models Ltd. W. 1944/45.

Carroll Buildings Ltd. W. 1957/568.

John Brotherston Ltd. W. 1958/350.

Murphys Food Market Ltd. W. 1964/161.

Watson Drainlayers & Earthmovers Ltd. W. 1966/127.

Derek Pratt & Company Ltd. W. 1969/99.

Canigonica Properties Ltd. W. 1971/297.

Bromby Publications Ltd. W. 1971/866.

Upper Hutt Health Studio Ltd. W. 1972/1014.

New Zealand Cypriot Trading Company Ltd. W. 1973/1775.

Strait Lines Ltd. W. 1974/1087.

Given under my hand at Wellington this 5th day of July 1976.

I. W. MATTHEWS, 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:

Hukarere Buildings Ltd. HB. 1960/153.

Joll Road Butchery Ltd. HB. 1971/101.

J. & D. Brightling Ltd. HB. 1974/27.

Given under my hand at Napier this 29th day of June 1976.

G. R. McCARTHY, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Napier Woolshop Ltd. H.B. 1964/15.

Given under my hand at Napier this 29th day of June 1976.

G. R. McCARTHY, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Grant and Tanner Cabinet-makers Limited” has changed its name to “Alex S. Grant Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1951/691.

Dated at Auckland this 30th day of June 1976.

R. L. CODD, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “G. H. Craven Limited” has changed its name to “Green & McCahill Haulage (Auckland) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1961/1183.

Dated at Auckland this 28th day of June 1976.

R. L. CODD, Assistant Registrar of Companies.

1735
1736



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 76


NZLII PDF NZ Gazette 1976, No 76





✨ LLM interpretation of page content

🗺️ Certificates of Title and Memorandum of Lease

🗺️ Lands, Settlement & Survey
1 July 1976
Certificates of Title, Memorandum of Lease, Land Registry, Auckland
8 names identified
  • Margaret Joan Liddle, Holder of Certificate of Title
  • John Bissett Gordon, Holder of Certificate of Title
  • Edna May Segger, Holder of Certificate of Title
  • Mary Ann Elizabeth White, Holder of Certificate of Title
  • Keith Neil Griffin, Holder of Certificate of Title
  • Nina Elaine Griffin, Holder of Certificate of Title
  • Tuiti Paraire Hui (m.a.), Holder of Certificate of Title
  • Arthur Frederick Sharpe, Lessee

  • C. C. Kennelly, District Land Registrar

🗺️ Notice of Re-entry

🗺️ Lands, Settlement & Survey
1 July 1976
Notice of Re-entry, Memorandum of Lease, Otamatea County
  • Henry Desmond Masters, Lessee
  • Valerie Frith Masters, Lessee

  • C. C. Kennelly, District Land Registrar

⚖️ Revocation of Dissolution of Incorporated Society

⚖️ Justice & Law Enforcement
30 June 1976
Incorporated Societies Act, Dissolution, Lions Club of Otaki
  • Ian Wallace Matthews, Assistant Registrar of Incorporated Societies

🏭 Striking Off and Dissolution of Companies

🏭 Trade, Customs & Industry
1 July 1976
Companies Act, Striking Off, Dissolution
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
5 July 1976
Companies Act, Striking Off, Notice
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Striking Off and Dissolution of Companies

🏭 Trade, Customs & Industry
29 June 1976
Companies Act, Striking Off, Dissolution
  • G. R. McCarthy, Assistant Registrar of Companies

🏭 Notice of Striking Off Company

🏭 Trade, Customs & Industry
29 June 1976
Companies Act, Striking Off, Notice
  • G. R. McCarthy, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
30 June 1976
Change of Name, Grant and Tanner Cabinet-makers Limited, Alex S. Grant Holdings Limited
  • R. L. Codd, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
28 June 1976
Change of Name, G. H. Craven Limited, Green & McCahill Haulage (Auckland) Limited
  • R. L. Codd, Assistant Registrar of Companies