β¨ Land and Company Notices
24 NOVEMBER
THE NEW ZEALAND GAZETTE
3121
Certificate of title, Volume 7A, folio 731, for 1631 square metres, more or less, situate in Block I of the Rimutaka Survey District, being part Section 86, Hutt District, and being also Lot 4 on Deposited Plan 30330, in the name of Donald Bruce Laurence Davidson, of Trentham, company director. Application 238679.1.
Lease 660168 being all that parcel of land containing 811 square metres more or less, being part Section 270, Township of Foxton, being also Lot 257 on Deposited Plan 20163, and being also part of the land in the certificate of title, Volume 11A, folio 552 (Wellington Registry), in the names of Albert William Henry Henwood, of Foxton Beach, retired, and Dulcie Henwood, his wife. Application 186512.1.
Dated at the Land Registry Office, Wellington, this 18th day of November 1977.
D. A. LEVETT, District Land Registrar.
EVIDENCE of the loss of leasehold certificate of title, Volume 2A, folio 72, Westland Registry, wherein Frederick Cruse, of Dobson, deputy is the registered lessee and the Greymouth Harbour is the lessor having been lodged with me together with an application for the issue of a new leasehold certificate of title. Notice is hereby given of my intention to issue such new leasehold certificate of title upon the expiration of 14 days from the date of the New Zealand Gazette containing this notice.
Dated this 21st day of November 1977 at the Land Registry Office, Hokitika.
W. A. BIRD, Assistant Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 1D, folio 416 (Westland Registry) being a licence for a residence site in the name of Eric Logie, of Ngahere, sawmill employee, and of the loss of Deed of Mortgage 31885, affecting the above land wherein the New Forest Sawmilling Company Limited, is the mortgagee, having been lodged with me together with an application for the issue of a new certificate of title and to have production of the said Deed of Mortgage dispensed with, notice is hereby given of my intention to issue such new certificate of title and to dispense with production of the said Deed of Mortgage upon the expiration of 14 days from the date of the Gazette containing this notice. Application No. 052034
Dated this 16th day of November, 1977 at the Land Registry Office, Hokitika.
W. A. BIRD, Assistant Land Registrar.
ADVERTISEMENTS
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:
Purimu Farm Ltd. HB. 1954/120.
Mahanganui Land Co. Ltd. HB. 1955/33.
The Grand Hotel (1933) Ltd. HB. 1967/60.
Petersfield Properties Ltd. HB. 1964/199.
Huttons Book Shop Ltd. HB. 1963/52.
Barrington Buildings Ltd. HB. 1959/57.
Markay Holdings Ltd. HB. 1970/162.
Gloria King Ltd. HB. 1974/284.
Bluff Hill Mini Market (1975) Ltd. HB. 1975/39.
East Coast Modular Building Systems Ltd. HB. 1975/239.
Given under my hand at Napier this 11th day of November 1977.
G. R. McCARTHY, 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:
Vanguard Investments Ltd. W. 1954/557.
Robert C. Davis Ltd. W. 1955/494.
Wanganui Farm Traders Ltd. W. 1961/153.
La Boutique Ltd. W. 1962/63.
Alpha Cleaning Co. Ltd. W. 1964/435.
Capital Land Development Ltd. W. 1965/592.
John E. Richards Ltd. W. 1966/816.
The Kapiti Observer Ltd. W. 1967/914.
MacFarlane Norling Properties Ltd. W. 1968/777.
Convoy Holdings Ltd. W. 1973/1598.
I. R. and J. E. Cornford Ltd. W. 1974/1100.
B. R. and F. Y. Mathews Ltd. W. 1974/1153
Ember Recording Co. Ltd. W. 1975/679.
Given under my hand at Wellington this 18th day of November 1977.
L. PHILLIPS, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
Notice is hereby given that the names of the under-mentioned companies have been struck off the register and the companies dissolved.
W. M. & R. J. Mann Ltd. W. 1973/649.
Cherryn Lee Coiffures Ltd. W. 1971/532.
Hutt Central Garage Ltd. W. 1970/1258.
Ngaiio Drapery Ltd. W. 1970/90.
Diane Beauty Salon (Marton) Ltd. W. 1968/1017.
Wanganui Car Sales Ltd. W. 1954/206.
New City Hotel (Wellington) Ltd. W. 1961/149.
Eastern Bay Stores Ltd. W. 1968/604.
K. & S. St. George Ltd. W. 1974/154.
Kurt Veld & Rob Coats Ltd. W. 1974/453.
Given under my hand at Wellington this 11th day of November 1977.
L. PHILLIPS, 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:
Ra-Mui Gardens Ltd. O. 1951/35.
Forbury Paint & Hardware Company Ltd. O. 1962/103.
Oval Hotel Ltd. O. 1963/135.
Kurow Investments Ltd. O. 1965/84.
Alexandra Passenger Service Ltd. O. 1963/90.
Lee's Stores Ltd. O. 1968/67.
Empire Hotel (Waimate) Ltd. O. 1968/187.
Cooks' Foodmarket Ltd. O. 1971/5.
J. L. & A. A. Greener Ltd. O. 1973/159.
B. & L. Webber Ltd, O. 1973/146.
Dated at Dunedin this 11th day of November 1977.
R. C. MACKEY, 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:
Mechanical Equipment and Engineering Ltd. HN. 1945/8.
R. H. Knowles Ltd. HN. 1960/421.
G. V. Gadsby Ltd. HN. 1962/1287.
Wire Products (Rotorua) Ltd. HN. 1965/86.
W. J. & H. H. Allan Ltd. HN. 1972/6.
Top of the Town Motors Ltd. HN. 1973/59.
Mount Marine Milk Bar Ltd. HN. 1973/283.
Linka Holdings Ltd. HN. 1973/343.
E. J. & C. L. McLeod Ltd. HN. 1973/389.
Burroughs Fumigations Ltd. HN. 1973/608.
L. C. & B. F. Larsen Ltd. HN. 1973/723.
Keith's Superette Ltd. HN. 1974/108.
P. & A. Gillard Ltd. HN. 1973/587.
Dated at Hamilton this 17th day of November 1977.
W. D. LONGHURST, 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:
Kohi Freezing Company Ltd. NN. 1966/12.
Given under my hand at Nelson this 16th day of November 1977.
S. W. HAIGH, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1977, No 120
NZLII —
NZ Gazette 1977, No 120
β¨ LLM interpretation of page content
πΊοΈ Certificate of Title and Lease Details
πΊοΈ Lands, Settlement & Survey18 November 1977
Certificate of Title, Lease, Land Registry, Wellington, Rimutaka Survey District, Hutt District, Foxton
- Donald Bruce Laurence Davidson, Holder of Certificate of Title
- Albert William Henry Henwood, Holder of Lease
- Dulcie Henwood, Holder of Lease
- D. A. Levett, District Land Registrar
πΊοΈ Notice of Intention to Issue New Leasehold Certificate of Title
πΊοΈ Lands, Settlement & Survey21 November 1977
Leasehold Certificate of Title, Loss, Greymouth Harbour, Dobson
- Frederick Cruse, Registered lessee
- W. A. Bird, Assistant Land Registrar
πΊοΈ Notice of Intention to Issue New Certificate of Title and Dispense with Deed of Mortgage
πΊοΈ Lands, Settlement & Survey16 November 1977
Certificate of Title, Loss, Deed of Mortgage, Ngahere, New Forest Sawmilling Company
- Eric Logie, Holder of residence site licence
- W. A. Bird, Assistant Land Registrar
π Notice of Intention to Strike Off Companies
π Trade, Customs & Industry11 November 1977
Companies Act 1955, Strike Off, Dissolution, Napier
- G. R. McCarthy, Assistant Registrar of Companies
π Notice of Companies Struck Off and Dissolved
π Trade, Customs & Industry18 November 1977
Companies Act 1955, Strike Off, Dissolution, Wellington
- L. Phillips, Assistant Registrar of Companies
π Notice of Companies Struck Off and Dissolved
π Trade, Customs & Industry11 November 1977
Companies Act 1955, Strike Off, Dissolution, Wellington
- L. Phillips, Assistant Registrar of Companies
π Notice of Intention to Strike Off Companies
π Trade, Customs & Industry11 November 1977
Companies Act 1955, Strike Off, Dissolution, Dunedin
- R. C. Mackey, Assistant Registrar of Companies
π Notice of Companies Struck Off and Dissolved
π Trade, Customs & Industry17 November 1977
Companies Act 1955, Strike Off, Dissolution, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
π Notice of Company Struck Off and Dissolved
π Trade, Customs & Industry16 November 1977
Companies Act 1955, Strike Off, Dissolution, Nelson
- S. W. Haigh, Assistant Registrar of Companies