✨ Land and Company Notices




1424
THE NEW ZEALAND GAZETTE
No. 37

Certificate of title, No. 3B/896 (South Auckland Registry),
for 2322 square metres, more or less, being Lots 45, 46, 47,
on Deposited Plan S. 8036, and all being part Kaitao
Rotohokahoka, 2B2B Block, in the name of Hawkins Con-
struction Ltd., at Hamilton. Application H. 228208.

Dated at the Land Registry Office at Hamilton this 30th day
of April 1979.

W. B. GREIG, District Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of certificate
of title, 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

For certificate of title, Volume 360, folio 12, in the name of
Ashley Boyd Muir, of Dunedin, labourer, and Catherine
Georgina Muir, his wife, containing (now) 510 square
metres, more or less, being Lot 1, D.P. 6595, and being part
Section 77, Lower Kaikorai District. Application 510557.

B. E. HAYES, 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

Certificate of title, Volume 423, folio 254, containing 808
square metres, more or less, situated in the City of Well-
ington, being part of Section 4 of the Evans Bay District, and
being also Lot 2 on Deposited Plan 9540, in the name of
Gladys May Bradbury, of Wellington, married woman.
Application No. 327814.1.

Certificate of title, Volume 754, folio 54, leasehold estate,
containing 811 square metres, more or less, situated in the
City of Palmerston North, and being also Lot 56 on Deposited
Plan 8236, in the name of Mary Margaret Goldingham, of
Palmerston North, widow. Application No. 326971.1.

Certificate of title, Volume 10D, folio 1306, containing 1084
square metres of an undivided quarter share, more or less,
situate in the City of Wellington, being part Section 6, Watts
Peninsula District, and being also Lot 4 on Deposited Plan
11232, in the name of Elizabeth Thomson, of Wellington,
widow. Application No. 326971.1.

Memorandum of mortgage A047633, from Elizabeth Thom-
son to The New Zealand Co-operative Terminating Building
Society. Application No. 326971.1.

Dated at the Land Registry Office, Wellington, this 27th
day of April 1979.

D. A. LEVETT, District Land Registrar.


EVIDENCE having been furnished of the loss of the out-
standing duplicate of certificate of title, No. 96/194, Gisborne
Registry, in the name of Wiremu Te Kohaitu Kingi, of
Waihirere, farm labourer, for 8751 square metres, more or
less, situated in Block XIV, Waimata Survey District, being
Waihirere 3B2 Block, and application 130664.1, having been
made to me to issue certificate of title, No. 4B/871, in lieu
thereof, I hereby give notice of my intention to issue such
certificate of title on the expiration of 14 days from the date
of the Gazette containing this notice.

Dated at the Land Registry Office, Private Bag, Gisborne,
this 23rd day of April 1979.

N. L. MANNING, Assistant Land Registrar.


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING
SOCIETIES

I, Walter Douglas Longhurst, Assistant Registrar of Incor-
porated Societies, do hereby declare that, as it has been made
to appear to me that the undermentioned society is no longer
carrying on operations it is hereby dissolved, in pursuance
of section 28 of the Incorporated Societies Act 1908.

Mokauiti Tennis Club Inc. HN. 1938/22.

Dated at Hamilton this 26th day of April 1979.

W. D. LONGHURST,
Assistant Registrar of Incorporated Societies.

1357

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 under-mentioned com-
panies will, unless cause is shown to the contrary, be struck
off the Register and the companies dissolved:

J. and J. Livesley Ltd. NL. 1973/1.
Hi-Grade Meat Suppliers Ltd. NL. 1968/67.
Hopeland Farm Ltd. NL. 1960/22.
N. and J. Sparrow Ltd. NL. 1967/54.

Given under my hand at Nelson this 1st day of February
1979.

S. W. HAIGH, 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:

Vic Williams Ltd. (in liquidation). HN. 1944/106.
McKinnon and McLaren Ltd. (in liquidation). HN.
1954/115.
Curtis Machinery Service Ltd. (in liquidation). HN.
1957/1336.
Ariays Wool Shop Ltd. (in liquidation). HN. 1962/630.
Tokoroa Mens Wear Ltd. (in liquidation). HN. 1962/990.
Alan N. Foster Ltd. (in liquidation). HN. 1964/371.
Basley Road Food Centre Ltd. (in liquidation). HN.
1965/730.
Hamilton Fruit Market Supplies Ltd. (in liquidation).
HN. 1967/172.
Fells Garage and Service Station Ltd. HN. 1967/372.
Consolidated Aluminium Ltd. (in liquidation). HN.
1969/394.
Plant Engineers Ltd. (in liquidation). HN. 1970/15.
P. J. Willis (in liquidation). HN. 1970/449.
C. H. and C. J. Thomas Combine Caterers Ltd. (in
liquidation). HN. 1970/691.
Herbert Newman Construction Co. Ltd. (in liquida-
tion). HN. 1972/259.
Fountain City Motors Ltd. (in liquidation). HN. 1973/463.

Dated at Hamilton this 24th day of April 1979.

W. D. LONGHURST, 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:

Blacks Bakery Ltd. NL. 1961/22.

Given under my hand at Nelson this 23rd day of April
1979.

E. P. O’CONNOR, 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:

Jock McVicar’s Food Supplies Ltd. S.D. 1968/90.
West Otago Wheat Drying Co. Ltd. S.D. 1970/29.
Gandalf Leathercraft Ltd. S.D. 1973/30.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 37


NZLII PDF NZ Gazette 1979, No 37





✨ LLM interpretation of page content

πŸ—ΊοΈ Certificate of Title for Hawkins Construction Ltd.

πŸ—ΊοΈ Lands, Settlement & Survey
30 April 1979
Certificate of Title, Land Registry, Hamilton, Hawkins Construction Ltd.
  • Hawkins, Issued Certificate of Title

  • W. B. Greig, District Land Registrar

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

πŸ—ΊοΈ Lands, Settlement & Survey
Certificate of Title, Land Registry, Dunedin, Muir
  • Ashley Boyd Muir, Lost Certificate of Title
  • Catherine Georgina Muir, Lost Certificate of Title

  • B. E. Hayes, District Land Registrar

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

πŸ—ΊοΈ Lands, Settlement & Survey
27 April 1979
Certificate of Title, Mortgage, Land Registry, Wellington, Palmerston North
  • Gladys May Bradbury, Lost Certificate of Title
  • Mary Margaret Goldingham, Lost Certificate of Title
  • Elizabeth Thomson, Lost Certificate of Title and Mortgage

  • D. A. Levet, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title for Wiremu Te Kohaitu Kingi

πŸ—ΊοΈ Lands, Settlement & Survey
23 April 1979
Certificate of Title, Land Registry, Gisborne, Kingi
  • Wiremu Te Kohaitu Kingi, Lost Certificate of Title

  • N. L. Manning, Assistant Land Registrar

🏘️ Dissolution of Mokauiti Tennis Club Inc.

🏘️ Provincial & Local Government
26 April 1979
Incorporated Societies, Dissolution, Hamilton
  • Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies

🏭 Notice of Intention to Strike Off Company Names

🏭 Trade, Customs & Industry
1 February 1979
Companies, Strike Off, Nelson
  • S. W. Haigh, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
24 April 1979
Companies, Struck Off, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Company Struck Off the Register

🏭 Trade, Customs & Industry
23 April 1979
Companies, Struck Off, Nelson
  • E. P. O'Connor, District Registrar of Companies

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
24 April 1979
Companies, Struck Off, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies