β¨ Land Titles and Company Notices
132 THE NEW ZEALAND GAZETTE No. 3
SCHEDULE
Certificate of title, No. 12D/885, for 32 perches, more or less, being Lot 17, on Deposited Plan S.7114, and part Pungapunga 2A1A, in the name of Grahame Theodore Pole, of Auckland, builder, and Iris Nolene Pole, his wife. Application No. H.160350.
Certificate of title, Volume 571, folio 96, for 1 rood and 2 perches, more or less, situated in Block I, of the Thames Survey District, being part of a block called Te Wharau, in the name of Derek Vincent Hetherington, marketing manager, and Cheryl Ann Staples, married woman, both of Auckland. Application No. H.162889.
Certificate of title, 12, folio 302, for 1 rood, more or less, being Allotment 7, in the Town of Whatawhata, in the name of John Mita Karaka .1667 shares, Keith Wharepuhi May .1667 shares, and Morgan Clark (or Kimokeo Clark) and Patricia Rosemary Clark .6666 shares. Application No. H. 162925.
Certificate of title, Volume 995, folio 232, for 1 rood and 8 perches, more or less, being lot 218, on Deposited Plan 36317, and being Section 11, Block VII, Tarawera Survey District, in the name of Stanley Malcolm Sharp, of Auckland, printer. Application No. H.163554.
Certificate of title, Volume 618, folio 228, for 3 roods and 4.1 perches, more or less, being Lot 6, on Deposited Plan 15440, and being part Allotment 371, Parish of Te Rapa, in the name of James Edward Nicholson, of Ohaupo, farmer. Application No. H.162000.
Encumbrance S. 87851 over 70.2787 hectares, more or less, being lot 6, on Deposited Plan 2108, and being all the Jard in certificate of title No. 173/13, whereof Thelma Mary Walker, of Hamilton, spinster, is mortgagee. Application No. H.161581.
Certificate of title, Volume 1094, folio 75, for 1 rood and 19 perches, more or less, being Lot 17, on Deposited Plan, S. 2202, in the name of Frederick Mark Gibbs, of Whakatane, retired farmer. Application No. H.162585.
Certificate of title, Volume 1059, folio 59, for 39.5 perches, more or less, being part Allotments 32 and 33, Town of Whakatane, in the name of Bertil Henning Hjelmstrom, of Whakatane, millhand. Application No. H.161614.
Mortgage H. 077102.2. Bertil Henning Hjelmstrom to Whakatane Radio and Electrical Co. Ltd., affecting part Allotment 32 and 33, Town of Whakatane in certificate of title Volume 1059, folio 59. Application No. H.161614.
Certificate of title, No. 11C/854, for 32 perches, more or less, being Lot 39, on Deposited Plan S. 13905, and being part Papamoa Section 7D Block, in the name of Patrick Noel Prosser, of Rotorua, salesman. Application No. H. 161368.
Agreement for sale and purchase Volume 1292, folio 91, for 1 rood and 24.9 perches, more or less, being lot 40, on Deposited Plan S. 4108, and being part of the land in freehold certificate of title, Volume 1757, folio 81, in the names of Douglas Clement Arthur List, of Rotorua, engineer, and Hilda Gertrude List, his wife. Application No. H.161738.
Deferred payment licence 5C/570, for 3.3076 hectares, more or less, being Section 22, Block IX, Whitianga Survey District, in the name of Donald Charles Laycock, of Tairua, farmer. Application No. H. 159256.
Dated at the Land Registry Office at Hamilton this 10th day of January 1978.
W. B. GREIG, 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 societies are no longer carrying on operations they are hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908.
The Fencourt Hall Society Incorporated. H.N. 1951/45.
The Putaruru Marist Rugby Football Club Incorporated. H.N. 1960/40.
Elstow Farm Labour Scheme Incorporated. H.N. 1968/43.
Te Whare Wananga O Rotorua Incorporated. H.N. 1971/9.
Dated at Hamilton this 16th day of January 1978.
W. D. LONGHURST,
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 under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved.
Lynelle Fashions Ltd. HB. 1968/40.
Aqua Marine (1973) Ltd. HB. 1973/131.
John R. Burn Motor Cycles Ltd. HB. 1973/227.
Given under my hand at Napier this 9th day of January 1978.
J. C. FAGERLUND, 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.
Napier Woolshop Ltd. HB. 1964/15.
Given under my hand at Napier this 9th day of January 1978.
J. C. FAGERLUND, 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:
Murchison Farmers Garage Ltd. NN. 1967/55.
Given under my hand at Nelson this 16th day of January 1978.
M. C. HIGGS, 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:
Armstrong and Co. Ltd. HN. 1930/140.
Bramble and Barrow Ltd. HN. 1950/211.
Arch Christie (Hamilton) Ltd. HN. 1953/224.
P. L. White Ltd. HN. 1956/1503.
Gailers Building Ltd. HN. 1958/1026.
Sauna Bath House Ltd. HN. 1963/135.
Arch Christie (Rotorua) Ltd. HN. 1965/647.
Binnie Bros. Ltd. HN. 1966/443.
Rokely Holdings Ltd. HN. 1968/464.
Western Bay Oysters Ltd. HN. 1969/53.
I. R. and R. D. Settle Ltd. HN. 1971/262.
Southern Ski Ventures Ltd. HN. 1973/595.
Golden Industries (1975) Ltd. HN. 1975/84.
Dated at Hamilton this 16th day of January 1978.
W. D. LONGHURST, 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:
W. H. Treloar Ltd. HN. 1965/595.
Harts Butchery (Te Awamutu) Ltd. HN. 1967/498.
Ensign Holdings Ltd. HN. 1970/588.
Bay of Plenty Sewing Machine Specialists Ltd. HN. 1973/803.
Eutoca Honey Co. Ltd. HN. 1973/1001.
Anglea Development Ltd. HN. 1973/1028.
South Pacific Recyclers (N.Z.) Ltd. HN. 1974/671.
R. and M. Vette Ltd. HN. 1975/194.
Rainbow Presentations Ltd. HN. 1975/493.
Dated at Hamilton this 16th day of January 1978.
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 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:
G. G. Warren Ltd. HN. 1936/167.
A. H. Riddell and Co. Ltd. HN. 1951/561.
Agricultural Developments Ltd. HN. 1953/83.
Charncar Holdings Ltd. HN. 1954/81.
265
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 3
NZLII —
NZ Gazette 1978, No 3
β¨ LLM interpretation of page content
πΊοΈ
Land Transfer Act Notice for Lost Documents
(continued from previous page)
πΊοΈ Lands, Settlement & SurveyLand Transfer, Lost Documents, South Auckland
πΊοΈ Land Title Certificates and Encumbrances
πΊοΈ Lands, Settlement & Survey10 January 1978
Land Titles, Certificates, Encumbrances, Auckland, Hamilton, Rotorua, Whakatane
17 names identified
- Grahame Theodore Pole, Holder of Certificate of Title
- Iris Nolene Pole, Holder of Certificate of Title
- Derek Vincent Hetherington, Holder of Certificate of Title
- Cheryl Ann Staples, Holder of Certificate of Title
- John Mita Karaka, Holder of Certificate of Title
- Keith Wharepuhi May, Holder of Certificate of Title
- Morgan (or Kimokeo) Clark, Holder of Certificate of Title
- Patricia Rosemary Clark, Holder of Certificate of Title
- Stanley Malcolm Sharp, Holder of Certificate of Title
- James Edward Nicholson, Holder of Certificate of Title
- Thelma Mary Walker, Mortgagee of Encumbrance
- Frederick Mark Gibbs, Holder of Certificate of Title
- Bertil Henning Hjelmstrom, Holder of Certificate of Title
- Patrick Noel Prosser, Holder of Certificate of Title
- Douglas Clement Arthur List, Holder of Certificate of Title
- Hilda Gertrude List, Holder of Certificate of Title
- Donald Charles Laycock, Holder of Deferred Payment Licence
- W. B. Greig, District Land Registrar
ποΈ Dissolution of Incorporated Societies
ποΈ Governance & Central Administration16 January 1978
Incorporated Societies, Dissolution, Hamilton
- Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies
π Notice of Striking Off Companies
π Trade, Customs & Industry9 January 1978
Companies, Striking Off, Napier
- J. C. Fagerlund, Assistant Registrar of Companies
π Notice of Company Dissolution
π Trade, Customs & Industry9 January 1978
Company Dissolution, Napier
- J. C. Fagerlund, Assistant Registrar of Companies
π Notice of Company Dissolution
π Trade, Customs & Industry16 January 1978
Company Dissolution, Nelson
- M. C. Higgs, Assistant Registrar of Companies
π Notice of Company Dissolution
π Trade, Customs & Industry16 January 1978
Company Dissolution, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
π Notice of Company Dissolution
π Trade, Customs & Industry16 January 1978
Company Dissolution, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
π Notice of Striking Off Companies
π Trade, Customs & Industry16 January 1978
Companies, Striking Off, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies