✨ Land Titles and Company Notices




9 NOVEMBER
THE NEW ZEALAND GAZETTE
3073

EVIDENCE of the loss of certificate of title, Volume 1D, folio 673 (Marlborough Registry), for 1510 square metres, situated in Block XII, Wakamarina Survey District, being Lot 2 on Deposited Plan 2705, in the name of Doris Primrose Pickles, of Petone, married woman, having been lodged with me together with an application No. 92854 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.

Dated this 6th day of November 1978 at the Land Registry Office, Blenheim.

W. G. PELLETT, Assistant Land Registrar.


EVIDENCE of the loss of the certificates of title and mortgages, described in the Schedule below, having been lodged with me together with application for the issue of new certificates of title and provisional copies of the mortgages in lieu thereof, notice is hereby given of my intention to issue such new certificates of title and provisional copies of the mortgages upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title, Volume 426, folio 120, for 867 square metres, more or less, situate in the City of Wanganui, being part of Section 15 of the Right Bank, Wanganui River and being also Lot 24 on Deposited Plan No. 2714, in the name of Alfred John Walters Hodder, of Wanganui, dental surgeon. Application No. 311253.1.

Certificate of title, Volume 12B, folio 269, for 417 square metres, more or less, situate in the Borough of Levin, being Lot 2 on Deposited Plan 40665, in the names of James William Middleton, of Lower Hutt, war pensioner, and Doris Cornelia Middleton, his wife. Application No. 311722.1.

Memorandum of mortgage 056493.2, from James William Middleton and Doris Cornelia Middleton to The State Advances Corporation of New Zealand. Application No. 311722.1.

Certificate of title, Volume 412, folio 182, for 323.7485 hectares, more or less, situated in the Land District of Wellington, and being section numbered 42 Block X Survey District of Kaitieke, in the name of James Houghton Drake, of Wellington, farmer. Application No. 311720.1.

Certificate of title, 573, folio 23, for 569 square metres, more or less, situate in the City of Wanganui, being part of Section 11, Right Bank, Wanganui River, and being also Lot 55 on Deposited Plan No. 3385, in the names of John Alan Watkins, of Wanganui, gas metre repairer, and Mary Gladys Watkins, his wife. Application No. 311723.1.

Memorandum of mortgage 307475, from John Alan Watkins and Mary Gladys Watkins to The State Advances Corporation of New Zealand. Application No. 311723.1.

Dated at the Land Registry Office, Wellington, this 6th day of November 1978.

D. A. LEVETT, District Land Registrar.


ADVERTISEMENTS


INCORPORATED SOCIETIES ACT 1908

DECLARATION OF THE DISSOLUTION OF A SOCIETY

I, William Geoffrey Pellett, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the New Zealand Air Force Assn. (Blenheim) Inc. BM. 1969/6 Society is no longer carrying on operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Blenheim this 27th day of October 1978.

W. G. PELLETT,
Assistant Registrar of Incorporated Societies.

4850


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. S. Frame and Son Ltd. H.B. 1950/17.

I. C. and J. E. Wootton Ltd. HB. 1973/229.

Given under my hand at Napier this 30th day of October 1978.

R. ON HING, District 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 dissolved:

W. Marr Ltd. HB. 1944/14.

J. H. Berry Investments Ltd. HB. 1963/239.

A. C. Jessep and Son Ltd. HB. 1966/22.

Appleman Containerised Refuse Disposal Ltd. HB. 1967/101.

Hodge, Borsboom Ltd. HB. 1970/203.

Pace Motors Ltd. HB. 1971/227.

Greendale Dairy Ltd. HB. 1973/232.

Given under my hand at Napier this 30th day of October 1978.

R. ON HING, District 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:

Rowe and Healy Ltd. T. 1934/21.

H. G. Siddells Ltd. T. 1961/15.

Whenaku Farm Ltd. T. 1965/28.

Brendonna Farm Ltd. T. 1967/14.

Walkers Auto Services Ltd. T. 1970/114.

Farm Care Ltd. T. 1974/84.

Oakland Home Builders Ltd. T. 1976/35.

Given under my hand at New Plymouth this 1st day of November 1978.

S. C. PAVETT, District 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:

Okoke Airstrip Co. Ltd. T. 1953/38.

Blairlogie Holdings Ltd. T. 1965/55.

Thomason and Son Ltd. T. 1969/106.

Reliable Cars Ltd. T. 1971/42.

B. D. and V. D. Riley Ltd. T. 1972/77.

Kawaroa Foodcentre Ltd. T. 1974/31.

G. and R. Urwin Ltd. T. 1973/56.

J. F. and J. E. Carter Ltd. T. 1974/55.

Ian Carl Lehndorf Paper Recovery (Taranaki) Ltd. T. 1974/76.

Goodwins Delicatessen Ltd. T. 1974/78.

D. and C. Suniel and Co. Ltd. T. 1975/167.

Given under my hand at New Plymouth this 31st day of October 1978.

S. C. PAVETT, District 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:

Davey Jones Ltd. A. 1967/471.

G. and B. Barker Ltd. A. 1967/480.

Koromiko Holdings Ltd. A. 1967/546.

Davies Investments Ltd. A. 1967/621.

Clean and Tidy Services Ltd. A. 1967/597.

Fletchers Continental Ltd. A. 1967/729.

Footing Specialists Ltd. A. 1967/786.

J. T. and K. Pere Ltd. A. 1967/790.

Enterprise Holdings Ltd. A. 1967/792.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 98


NZLII PDF NZ Gazette 1978, No 98





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
6 November 1978
Certificate of Title, Loss, Marlborough, Land Registry
  • Doris Primrose Pickles, Owner of lost certificate of title

  • W. G. Pellett, Assistant Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title and Mortgages

πŸ—ΊοΈ Lands, Settlement & Survey
6 November 1978
Certificate of Title, Mortgages, Loss, Wellington, Wanganui, Levin
6 names identified
  • Alfred John Walters Hodder, Owner of lost certificate of title
  • James William Middleton, Owner of lost certificate of title
  • Doris Cornelia Middleton, Owner of lost certificate of title
  • James Houghton Drake, Owner of lost certificate of title
  • John Alan Watkins, Owner of lost certificate of title
  • Mary Gladys Watkins, Owner of lost certificate of title

  • D. A. Levett, District Land Registrar

πŸ›οΈ Dissolution of Incorporated Society

πŸ›οΈ Governance & Central Administration
27 October 1978
Incorporated Societies, Dissolution, New Zealand Air Force Assn. (Blenheim) Inc.
  • William Geoffrey Pellett, Assistant Registrar of Incorporated Societies

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
30 October 1978
Companies Act, Dissolution, W. S. Frame and Son Ltd, I. C. and J. E. Wootton Ltd
  • R. On Hing, District Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
30 October 1978
Companies Act, Strike Off, W. Marr Ltd, J. H. Berry Investments Ltd
  • R. On Hing, District Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
1 November 1978
Companies Act, Strike Off, Rowe and Healy Ltd, H. G. Siddells Ltd
  • S. C. Pavett, District Registrar of Companies

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
31 October 1978
Companies Act, Dissolution, Okoke Airstrip Co. Ltd, Blairlogie Holdings Ltd
  • S. C. Pavett, District Registrar of Companies

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
31 October 1978
Companies Act, Dissolution, Davey Jones Ltd, G. and B. Barker Ltd
  • S. C. Pavett, District Registrar of Companies