Land and Company Notices




330
THE NEW ZEALAND GAZETTE
No. 10

EVIDENCE having been presented to me of the loss of the outstanding duplicates of certificate of title 67/84 (Hawke’s Bay), being for an estate in fee simple, in 428.3597 ha, more or less, situate in Blocks 19 and 20, Arapawanui and Moeangiangi Crown Grant Districts, and Section 2, Block IX, Moeangiangi Survey District, being Lots 1, 2, and 3, on Deposited Plan 3487, and certificate of title 108/80 (Hawke’s Bay), being for an estate in fee simple in 6.1916 ha more or less, being Section 12, Block VI, Mocangiangi Survey District, of which Joan Norwood Fernie, of Chesterhope, spinster is registered as proprietor, notice is hereby given of my intention to issue replacements certificates of title H3/1030 and H3/1031 (Hawke’s Bay) respectively upon the expiration of 14 days from the date of publication of the Gazette containing this notice.

Land Registry Office, Napier, 13th day of February 1979.
M. J. MILLER, District Land Registrar.

EVIDENCE of the loss of outstanding duplicate of title (Taranaki Registry) described in the Schedule below having been lodged with me together with an 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 152, folio 33, for 551 square metres, more or less, being Lot 2, Deposited Plan 6098, and being part Section 740, Town of New Plymouth, in the name of Raeburne Barclay, Bernice Keighley Bailey, and Audrey Collie Pepper, in equal shares. Application No. 255778.1.

Dated this 12th day of February 1979 at the Land Registry Office, New Plymouth.
S. C. PAVETT, District Land Registrar.

ADVERTISEMENTS

CORRIGENDUM
THE COMPANIES ACT 1955, SECTION 336 (3)
From the notice in the New Zealand Gazette, No. 104, of 30 November 1978, on p. 3322, signed by M. Manawatu and dated the 23rd day of November 1978, delete Major Gooding and Wolferman Nominees Ltd. W. 1971/1014.

Dated at Wellington this 5th day of February 1979.
M. MANAWATU, 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:

Larnock Road Motors Ltd. W. 1962/780.
Aurora Merchants Ltd. W. 1963/800.
James Ainsworth Ltd. W. 1969/225.
H. M. Russell Investments Ltd. W. 1970/1002.
Motel Havana Ltd. W. 1970/1157.
Hunts of the Pacific N.Z. Ltd. W. 1971/774.
Mana Panel Beaters Ltd. W. 1972/189.
A. M. Kingsford Ltd. W. 1972/579.
Ross Connor Motors Ltd. W. 1973/254.
Golden Egg N.Z. Ltd. W. 1974/1579.
Leighton Enterprises Ltd. W. 1975/839.
Kelly’s Dairy (1973) Ltd. W. 1973/528.
Petco Dairy Ltd. W. 1973/1576.
R. E. Dalton and Company Ltd. W. 1974/63.
Supergrip Holdings Ltd. W. 1974/443.
Pamoana Farms Ltd. W. 1975/1441.

Given under my hand at Wellington this 5th day of February 1979.
M. MANAWATU, 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:

J. T. Hogan Ltd. W. 1949/483.
Papaiti Lands Ltd. W. 1955/326.
Moosman and Co. Ltd. W. 1957/197.
King Street Finance Ltd. W. 1959/499.
Merton Services Ltd. W. 1960/689.
Plymouth Services Ltd. W. 1961/818.
Alba Traders Ltd. W. 1962/41.
Kuripuni Drapery Ltd. W. 1969/168.
Quinns Riverland Farm Ltd. W. 1970/565.
Cadcan Nominees Ltd. W. 1972/466.
Beach ‘n Town Motels Ltd. W. 1975/1300.
The Tauru Lime Company Ltd. W. 1976/13.

Given under my hand at Wellington this 5th day of February 1979.
M. MANAWATU, 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:

C. L. Klee Ltd. W. 1950/81.
H. E. Masters Ltd. W. 1963/127.
Ward Elwood Ltd. W. 1963/585.
United Telehire Ltd. W. 1965/119.
Fred Burling Ltd. W. 1965/1159.
Sporkes Foodstuffs Ltd. W. 1966/626.
Cannon’s Creek Piecart Ltd. W. 1970/128.
Robisons Lower Valley Transport Ltd. W. 1970/1066.
Allied Machinery Ltd. W. 1971/529.
Derek Will Cleaners Ltd. W. 1971/589.
Tauherenikau Dairy Ltd. W. 1971/798.
Union Investments Ltd. W. 1971/939.
Rex Banks Ltd. W. 1972/794.
Group Marketing (Overseas) Ltd. W. 1973/158.
Mersh and Taylor Brickwork Contracts Ltd. W. 1973/1093.
Mann’s Butchery Ltd. W. 1974/99.
Viking Car Valet Service Ltd. W. 1974/487.
Samfern Builders Ltd. W. 1974/1372.
Circle Recycling Ltd. W. 1975/838.
Ramp Dairy Ltd. W. 1975/1381.

Given under my hand at Wellington this 5th day of February 1979.
M. MANAWATU, 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:

Kitchinghams Cycles Ltd. W.D. 1939/10.

Given under my hand at Hokitika this 16th day of January 1979.
A. J. FOX, 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:

R. W. Diamond Ltd. HN. 1959/161.
Erko Investments Ltd. HN. 1963/104.
Te Kawa Cross Roads Service Station Ltd. HN. 1966/269.
Arcadia Tea Rooms Ltd. HN. 1966/635.
Dathna Enterprises Ltd. HN. 1973/416.

Dated at Hamilton this 8th day of February 1979.
H. J. PATON, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 10


NZLII PDF NZ Gazette 1979, No 10





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue Replacement Certificates of Title

🗺️ Lands, Settlement & Survey
13 February 1979
Certificate of Title, Replacement, Hawke's Bay, Napier
  • Joan Norwood Fernie, Registered proprietor of lost certificates of title

  • M. J. Miller, District Land Registrar

🗺️ Notice of Intention to Issue Replacement Certificate of Title

🗺️ Lands, Settlement & Survey
12 February 1979
Certificate of Title, Replacement, Taranaki, New Plymouth
  • Raeburne Barclay, Registered proprietor of lost certificate of title
  • Bernice Keighley Bailey, Registered proprietor of lost certificate of title
  • Audrey Collie Pepper, Registered proprietor of lost certificate of title

  • S. C. Pavett, District Land Registrar

🏭 Corrigendum to Companies Act Notice

🏭 Trade, Customs & Industry
5 February 1979
Correction, Companies Act, Company Names
  • M. Manawatu, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
5 February 1979
Company Strike Off, Dissolution
  • M. Manawatu, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
5 February 1979
Company Strike Off, Dissolution
  • M. Manawatu, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
5 February 1979
Company Dissolution, Strike Off
  • M. Manawatu, Assistant Registrar of Companies

🏭 Notice of Company Struck Off and Dissolved

🏭 Trade, Customs & Industry
16 January 1979
Company Dissolution, Strike Off
  • A. J. Fox, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
8 February 1979
Company Dissolution, Strike Off
  • H. J. Paton, Assistant Registrar of Companies