Land and Corporate Notices




3872
THE NEW ZEALAND GAZETTE
No. 115

and Wendy Gay Finlay is the lessee having been lodged with me together with an application for the issue of a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease upon the expiration of 14 days from the date of the Gazette containing this notice. Application No. 815283.

Dated this 5th day of December 1979 at the Land Registry Office Auckland.

C. C. KENNELLY, District Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 105, folio 110 (Nelson Registry), for that parcel of land containing 1050 square metres, more or less, situated in Block XIV, Opapara Survey District, being Lot 77, D.P. 3770, in the name of The Fletcher Trust and Investment Co. Ltd., having been lodged with me together with an application No. 200622.1 to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Nelson this 4th day of December 1979.

J. W. H. MASLIN, District Land Registrar.


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

SCHEDULE

Certificate of title, Volume 106, folio 24, containing 304 square metres, more or less, situated in the City of Wellington, in the name of Eileen Lambert of Wellington, married woman. Application 294217.

Certificate of title, Volume 958, folio 48, containing 2752 square metres, more or less, situated in the City of Palmerston North and being part Lot 14 on Deposited Plan 2863 in the name of Keith Thomas Watson of Te Aroha, assistant station master. Application 343951.

Certificate of title, Volume 17C, folio 1316, containing 875 square metres, more or less, in the Borough of Tawa, being Lot 10 on Deposited Plan 46868, in the name of Tawa Development Corporation Ltd. at Wellington. Application 294427.

Certificate of title, Volume 110, folio 46, containing 258.9988 hectares, more or less, being Section 4, Block II, Makotuku Survey District, in the name of Henry Paton Manson of Raetihi, farmer. Application 344318.

Agreement for sale and purchase 912929 comprised in the certificate of title, Volume 8C, folio 1392, containing 574 square metres, more or less, situated in the City of Wellington, being part Section 20, Watts Peninsula District, and being also Lot 52 on Deposited Plan 31841 in the name of Basil Papageogiou of Wellington, engineer. Application 294213.

Lease 27947 from the Maori Trustee to Hendricus Geusebroek of Wellington, painter, and Margaretha Wilhelmina Geusebroek, his wife. Application 3443870.

Memorandum of mortgage 099469.1 from New Zealand Breweries Ltd. to the South British Guardian Trust Co. Ltd. and the New Zealand Insurance Co. Ltd. Application 344253.

Dated at the Land Registry Office, Wellington this 6th day of December 1979.

E. P. O’CONNOR, District Land Registrar.


ADVERTISEMENTS

CORRIGENDUM

STRIKE-OFF OF A COMPANY

Notice is given that the Gazette notice dated at Dunedin on the 16th day of November 1979, signed by R. C. Mackey, Assistant Registrar of Companies, and which appeared on page 3655 in the New Zealand Gazette, No. 107, should have referred to “W. J. Ironside Ltd. O. 1952/45” and not “W. U. Ironside Ltd. O. 1952/45”.

Dated at Dunedin this 6th day of December 1979.

R. C. MACKEY, Assistant Registrar of Companies.


6334

INCORPORATED SOCIETIES ACT 1908

I, Christine Wren, 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.

Paremata Televiewers Association Incorporated. WIS. 1966/50.

Ca-Fabs Social Club (Incorporated). WIS. 1963/6.

New Zealand Chicken Producers Association Incorporated. WIS. 1966/36.

Dated at Wellington this 5th day of December 1979.

C. WREN, Assistant Registrar of Incorporated Societies.


6331

INCORPORATED SOCIETIES ACT 1908

DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY

I, Christine Wren, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made by me, on the 3rd day of July 1978, dissolving the Wainuiomata Roller Skating Club Incorporated, is hereby revoked in pursuance of section 28, subsection (3), of the Incorporated Societies Act 1908.

Dated at Wellington this 7th day of December 1979.

C. WREN, Assistant Registrar of Incorporated Societies.


6333

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:

Aircraft Salvage Ltd. T. 1969/14.

Alpha Products Ltd. T. 1954/7.

Café 54 Ltd. T. 1975/149.

Dalyte Enterprises Ltd. T. 1974/133.

The Eltham Transport Co. Ltd. T. 1948/29.

Film Print Ltd. T. 1973/4.

Trehey and Co. Solicitors Nominee Co. Ltd. T. 1975/98.

Given under my hand at New Plymouth this 29th day of November 1979.

K. J. GUNN, 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:

Cairney’s Store Ltd. O. 1976/12.

C. D. Newman Builders Ltd. O. 1974/26.

Crozier Driving School (1972) Ltd. O. 1972/270.

Dees Takeaways Ltd. O. 1976/33.

Grant and Clark (1968) Ltd. O. 1968/115.

Kaka Point Services Ltd. O. 1973/272.

Saint Helens Development Co. Ltd. O. 1970/123.

Trim-Line Services Ltd. O. 1975/55.

W. K. Stagg and Co. Ltd. O. 1957/35.

Dated at Dunedin this 5th day of December 1979.

R. C. MACKEY, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 115


NZLII PDF NZ Gazette 1979, No 115





✨ LLM interpretation of page content

🗺️ Intention to Issue Provisional Lease

🗺️ Lands, Settlement & Survey
5 December 1979
Provisional Lease, Land Registry, Auckland
  • Wendy Gay Finlay, Lessee

  • C. C. Kennelly, District Land Registrar

🗺️ Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
4 December 1979
Certificate of Title, Land Registry, Nelson
  • Fletcher, Trust and Investment Co. Ltd.

  • J. W. H. Maslin, District Land Registrar

🗺️ Intention to Issue New Certificates of Title and Provisional Copies

🗺️ Lands, Settlement & Survey
6 December 1979
Certificate of Title, Land Registry, Wellington
7 names identified
  • Eileen Lambert, Owner
  • Keith Thomas Watson, Owner
  • Tawa, Development Corporation Ltd.
  • Henry Paton Manson, Owner
  • Basil Papageogiou, Owner
  • Hendricus Geusebroek, Lessee
  • Margaretha Wilhelmina Geusebroek, Lessee

  • E. P. O’Connor, District Land Registrar

🏭 Corrigendum to Company Strike-off Notice

🏭 Trade, Customs & Industry
6 December 1979
Company Strike-off, Corrigendum, Dunedin
  • R. C. Mackey, Assistant Registrar of Companies

⚖️ Dissolution of Incorporated Societies

⚖️ Justice & Law Enforcement
5 December 1979
Incorporated Societies, Dissolution, Wellington
  • Christine Wren, Assistant Registrar of Incorporated Societies

⚖️ Revocation of Society Dissolution

⚖️ Justice & Law Enforcement
7 December 1979
Incorporated Societies, Revocation, Wellington
  • Christine Wren, Assistant Registrar of Incorporated Societies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
29 November 1979
Company Strike-off, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
5 December 1979
Company Strike-off, Dunedin
  • R. C. Mackey, Assistant Registrar of Companies