✨ Lost Certificates, Society Dissolutions, Company Corrections
30 NOVEMBER
THE NEW ZEALAND GAZETTE
3319
EVIDENCE of the loss of certificate of title, described in the Schedule below, having been lodged with me together with application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title, Volume 13A, folio 562, for 1021 square metres, more or less, situate in Block III, Kapiti Survey District, and being Lot 5 on Deposited Plan 41215, in the name of Sheffield Properties Ltd., at Wellington. Application No. 263985.1.
Dated at the Land Registry Office, Wellington, this 27th day of November 1978.
D. A. LEVETT, District Land Registrar.
EVIDENCE of the loss of the certificates of title and mortgage, described in the Schedule below, having been lodged with me together with application for the issue of new certificates of title and a provisional copy of the mortgage in lieu thereof, notice is hereby given of my intention to issue such new certificates of title and provisional copy of mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
MEMORANDUM of mortgage A029741 from John Graham Broughton to Phonogram Ltd. Application No. 314074.1.
Certificate of title, Volume 574, folio 218, for 701 square metres, more or less, situate in the Manunui Town District, being part Section 120, Town of Manunui, and being also Lot 1 on Deposited Plan 15275, in the names of Allan Struthers Harrison, of Taumarunui, railway employee, and Alice Elizabeth Harrison, his wife. Application No. 314221.1.
Certificate of title, Volume 17B, folio 1181, for 6.2043 hectares, more or less, being Lot 3 on Deposited Plan 34350, in Block X, Paekakariki Survey District, in the name of Walter Lcslic Harris, of Pauatahanui, farmer. Application No. 314444.1.
Certificate of title, Volume 13A, folio 720, for 654 square metres, more or less, being Lot 83, Plan 40932, in the name of Harford Homes Ltd., at Palmerston North. Application No. 314527.
Dated at the Land Registry Office, Wellington, this 27th day of November 1978.
D. A. LEVETT, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, Walter Douglas Longhurst, Assistant Registrar of Incorporated 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.
The Waihi Farm Labour Society (Inc.). HN. 1955/150.
Dated at Hamilton this 14th day of November 1978.
W. D. LONGHURST,
Assistant Registrar of Incorporated Societies.
5160
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, Dianne Pilling, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned societies are no longer carrying on operations, they are hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908.
Otago Amateur Roller Skating Club Inc. O.I.S. 1955/12.
The Abboisford Community Centre Inc. O.I.S. 1958/3.
The Lawrence Jaycee Inc. O.I.S. 1962/6.
Dated at Dunedin this 22nd day of November 1978.
D. PILLING,
Assistant Registrar of Incorporated Societies.
5161
CORRIGENDUM
THE COMPANIES ACT 1955, SECTION 336 (6)
Notice is hereby given that the names “New Lynn Importers Limited” should read “R. J. Edwards Limited”, A.1960/1267, in my notice dated 3 November 1978, and “The Lambert Grill Limited” should read “The Albert Grill Limited”, A.1949/713, in my notice dated 10 November 1978, and both were published in the New Zealand Gazette, No. 100, pp. 3160 and 3161, dated 16 November 1978.
Given under my hand at Auckland this 21st day of November 1978.
RAMI DOUGLAS MU,
Assistant Registrar of Companies.
CORRIGENDUM
THE COMPANIES ACT 1955, SECTION 336 (6)
Notice is hereby given that the name “V. & C. S. Onestall Limited”, A.1970/1048, should read “V. & C. S. Wanstall Limited”, in my notice dated 11 August 1978, and published in the New Zealand Gazette, No. 71, p. 2326, dated 17 August 1978.
Given under my hand at Auckland this 21st day of November 1978.
RAMI DOUGLAS MU,
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:
Kauri Products Ltd. A.1968/887.
Home Supply Drinks Ltd. A.1968/912.
Home Delivery Drinks Ltd. A.1968/941.
Free Delivery Drinks Ltd. A.1968/927.
F. and C. Crawford Ltd. A.1970/1080.
Wayne Lythberg Autos Ltd. A.1974/2074.
Margaret Richardson Ltd. A.1974/2191.
Stuart Brothers Concrete Ltd. A.1974/2582.
Onewhero Store 1974 Ltd. A.1974/2763.
Sommerford Electrical Contracting Ltd. A.1974/2785.
M. and L. Koppchagen Ltd. A.1974/2960.
Mamillia Trading Co. Ltd. A.1974/3108.
Louise Townsend Agencies Ltd. A.1974/3290.
M. and I. D. Dool Ltd. A.1974/3345.
Transpac Trading (N.Z.) Ltd. A.1975/120.
Given under my hand at Auckland this 22nd day of November 1978.
R. D. MU,
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:
Cedar Glen Ltd. A.1968/939.
Clarke and Thomas Ltd. A.1968/1055.
Auto Equipment Distributing Co. Ltd. A.1968/1067.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 104
NZLII —
NZ Gazette 1978, No 104
✨ LLM interpretation of page content
🗺️ Notice of Lost Certificate of Title in Kapiti
🗺️ Lands, Settlement & Survey27 November 1978
Lost certificate of title, Kapiti, Wellington, Sheffield Properties Ltd
- D. A. Levett, District Land Registrar
🗺️ Notice of Lost Certificates of Title and Mortgage
🗺️ Lands, Settlement & Survey27 November 1978
Lost certificates, mortgages, Manunui, Paekakariki, Palmerston North
- John Graham Broughton, Owner of lost mortgage
- Allan Struthers Harrison, Owner of lost certificate of title
- Alice Elizabeth Harrison, Co-owner of lost certificate of title
- Walter Leslie Harris, Owner of lost certificate of title
- D. A. Levett, District Land Registrar
⚖️ Dissolution of Waihi Farm Labour Society
⚖️ Justice & Law Enforcement14 November 1978
Incorporated society, dissolution, Waihi Farm Labour Society
- Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies
⚖️ Dissolution of Otago Societies
⚖️ Justice & Law Enforcement22 November 1978
Incorporated societies, dissolution, Otago, Dunedin
- Dianne Pilling, Assistant Registrar of Incorporated Societies
🏭 Correction to Company Names
🏭 Trade, Customs & Industry21 November 1978
Company names, correction, New Lynn Importers Limited, The Lambert Grill Limited
- Rami Douglas Mu, Assistant Registrar of Companies
🏭 Correction to V. & C. S. Onestall Limited
🏭 Trade, Customs & Industry21 November 1978
Company name, correction, V. & C. S. Onestall Limited
- Rami Douglas Mu, Assistant Registrar of Companies
🏭 Dissolution of Companies (First List)
🏭 Trade, Customs & Industry22 November 1978
Company dissolution, Auckland, Kauri Products Ltd, Home Supply Drinks Ltd
- R. D. Mu, Assistant Registrar of Companies
🏭 Dissolution of Companies (Second List)
🏭 Trade, Customs & Industry22 November 1978
Company dissolution, Auckland, Cedar Glen Ltd, Clarke and Thomas Ltd
- R. D. Mu, Assistant Registrar of Companies