✨ Land and Company Notices
26 AUGUST
THE NEW ZEALAND GAZETTE
2003
Memorandum of lease 172922.6 whereof Edward Bernard Sterling Vose is the lessor and the said Edward Bernard Sterling Vose is the lessee, in Flat 3 and Garage 4 on Deposited Plan 73838, and being a one-third interest in certificate of title, Volume 29D, folio 267. Application No. 621243.
Memorandum of lease 052529.2 whereof Charles McLeod Crocombe and William Wilson are the lessors and the said Charles McLeod Crocombe and William Wilson are the lessees of Flat 2 and Garage on Deposited Plan 71062, and being a one-third interest in certificate of title, Volume 27C, folio 352. Application No. 621260.
Memorandum of lease 142336.2 whereof Jack Stewart Limited is the lessor and Jack Martin Stewart is the lessee of Flat 2 on Deposited Plan 69663, and being a one-half interest in certificate of title, Volume 25C, folio 671. Application No. 621419.
Dated this 19th day of August 1976 at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
EVIDENCE having been furnished to me of the loss of duplicate certificates of title, described in the Schedule below, I hereby give notice of my intention to issue new certificates of title and provisional copy of agreement for sale and purchase on the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title 429/166. Registered proprietor: William Henry Wakeling, of Waitotara, farmer.
Certificate of title 14A/1379. Registered proprietor: Pare-mata Properties Limited, at Lower Hutt.
Agreement for sale and purchase 1064/21. Registered proprietors: William Henry Wilson, of Lower Hutt, assistant foreman, and Sylvia Constance Wilson, his wife.
Dated at the Land Registry Office, Wellington, this 23rd day of August 1976.
D. A. LEVETT, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicates of certificates of title, Volume 21, folio 157; Volume 22, folio 2; Volume 27, folio 2, and Volume 32, folio 118, affecting the land in the Schedule below, in the name of John Edward Baigent, of Takaka, farm worker, having been lodged with me together with an application No. 174023.1 to issue new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title on the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
(a) 39.7603 hectares, more or less, situated in Block VI, Takaka Survey District, being Section 1, being all the land in certificate of title, Volume 21, folio 157;
(b) 57.5663 hectares, more or less, situated in Takaka Survey District, being Section 6 of Block VI, and Section 3 of Block VII, being all the land in certificate of title, Volume 22, folio 2;
(c) 27.6577 hectares, more or less, situated in Block VI, Takaka Survey District, being Section 2, being all the land in certificate of title, Volume 27, folio 2; and
(d) 22.6624 hectares, more or less, situated in Block VI, Takaka Survey District, being Section 5, being all the land in certificate of title, Volume 32, folio 118.
Dated at the Land Registry Office at Nelson this 16th day of August 1976.
E. P. O’CONNOR, District Land Registrar.
EVIDENCE of the loss of memorandum of mortgage No. 306325.6 affecting the land in certificate of title, Hawke’s Bay, Volume 104, folio 108, and lease in perpetuity, Volume 37, folio 3 (Hawke’s Bay Registry) whereof Reginald Herbert Thomas Phillips, of Dannevirke, jeweller, is the mortgagor, and Olive Mary Jensen, of Melbourne, Australia, married woman, Alban William Housego Phillips, of Auckland, retired professor, and Caroline Stella Ibbotson, of Papakura, married woman, are the mortgagees, having been lodged with me together with an application No. 329083.1 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, Napier, this 24th day of August 1976.
M. J. MILLER, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
I, Anthony Lloyd Fleete, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the Moonlight Tennis Club Incorporated is no longer carrying on its operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Hokitika this 20th day of August 1976.
A. L. FLEETE,
Assistant Registrar of Incorporated Societies.
CHANGE OF NAME OF INCORPORATED SOCIETY
Notice is hereby given that “Timaru West End Bowling Club Incorporated” has changed its name to “The West End (Timaru) Bowling Club Incorporated”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. I.S. 1914/10.
Dated at Christchurch this 6th day of July 1976.
L. A. SAUNDERS, Deputy District Registrar.
2267
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:
Ivan Jacobs Ltd. HN. 1964/220.
Achilles Store (1962) Ltd. HN. 1965/2.
Sturleys Chip Bar Ltd. HN. 1967/274.
W. Cowie Ltd. HN. 1972/772.
Dated at Hamilton this 20th day of August 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 this date the name of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
F. D. McIntyre Ltd. T. 1930/7.
To Popo Farms Ltd. T. 1973/7.
Given under my hand at New Plymouth this 23rd day of August 1976.
G. D. O’BYRNE, 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 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:
Cook’s Cove Tours Ltd. P.B. 1968/49.
W. G. Gardner Ltd. P.B. 1969/44.
Berkley Clothing Company Ltd. P.B. 1970/42.
Dated at Gisborne this 17th day of August 1976.
N. L. MANNING, 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:
Kingsway Dairy (1967) Ltd. W. 1967/948.
Aquariums Incorporated (N.Z.) Ltd. W. 1968/996.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 95
NZLII —
NZ Gazette 1976, No 95
✨ LLM interpretation of page content
🗺️ Notice of Loss of Memorandum of Lease and Application for New Certificates
🗺️ Lands, Settlement & Survey19 August 1976
Memorandum of lease, Certificate of title, Loss, New certificates
- Edward Bernard Sterling Vose, Lessor and lessee
- Charles McLeod Crocombe, Lessor and lessee
- William Wilson, Lessor and lessee
- Jack Martin Stewart, Lessee
- C. C. Kennelly, District Land Registrar
🗺️ Notice of Loss of Certificates of Title and Intent to Issue New Certificates
🗺️ Lands, Settlement & Survey23 August 1976
Certificate of title, Loss, New certificates, Wellington
- William Henry Wakeling, Registered proprietor
- William Henry Wilson, Registered proprietor
- Sylvia Constance Wilson, Registered proprietor
- D. A. Levet, District Land Registrar
🗺️ Notice of Loss of Certificates of Title and Intent to Issue New Certificates
🗺️ Lands, Settlement & Survey16 August 1976
Certificate of title, Loss, New certificates, Nelson
- John Edward Baigent, Registered proprietor
- E. P. O’Connor, District Land Registrar
🗺️ Notice of Loss of Memorandum of Mortgage and Intent to Issue Provisional Mortgage
🗺️ Lands, Settlement & Survey24 August 1976
Memorandum of mortgage, Loss, Provisional mortgage, Napier
- Reginald Herbert Thomas Phillips, Mortgagor
- Olive Mary Jensen, Mortgagee
- Alban William Housego Phillips, Mortgagee
- Caroline Stella Ibbotson, Mortgagee
- M. J. Miller, District Land Registrar
🏛️ Dissolution of Incorporated Society
🏛️ Governance & Central Administration20 August 1976
Incorporated society, Dissolution, Moonlight Tennis Club
- Anthony Lloyd Fleete, Assistant Registrar of Incorporated Societies
🏛️ Change of Name of Incorporated Society
🏛️ Governance & Central Administration6 July 1976
Incorporated society, Name change, Timaru West End Bowling Club
- L. A. Saunders, Deputy District Registrar
🏭 Dissolution of Companies
🏭 Trade, Customs & Industry20 August 1976
Companies, Dissolution, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Notice of Intent to Strike Off Company Names
🏭 Trade, Customs & Industry23 August 1976
Companies, Strike off, New Plymouth
- G. D. O’Byrne, Assistant Registrar of Companies
🏭 Notice of Intent to Strike Off Company Names
🏭 Trade, Customs & Industry17 August 1976
Companies, Strike off, Gisborne
- N. L. Manning, Assistant Registrar of Companies
🏭 Notice of Intent to Strike Off Company Names
🏭 Trade, Customs & IndustryCompanies, Strike off