✨ Land and Company Notices
30 AUGUST
THE NEW ZEALAND GAZETTE
2607
EVIDENCE of the loss of memorandum of mortgage No. 489468.2, affecting the land in certificate of title Volume 258, folio 87 (North Auckland Registry), whereof Peter William McGill, of Auckland, engineer, is the mortgagor, and Auckland Savings Bank is the mortgagee, having been lodged with me together with an application for the issue of a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice. Application 691375.
Dated this 16th day of August 1979 at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of memorandum of mortgage 221293 affecting all those parcels of land containing together 66.8312 hectares, more or less, being Lots 5, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, and 25, Block V, Deeds Plan 81, and Section 13, and part Sections 14 and 17, Block II, Aparima Hundred (all limited as to parcels) and being all the land comprised in certificates of title, Volume 134, folios 13, 14, 25, 29, and 33; Volume 142, folio 187; Volume 174, folio 93; Volume 175, folio 290 (all Southland Registry) whereof John Raymond Kincaid, of Drummond, farmer, is the mortgagor, and Ian Raymond Kincaid, of Drummond, farmer, is the mortgagee having been lodged with me together with application 049798.1 for the issue of a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Invercargill, this 23rd day of August 1979.
P. O. KEENE, Assistant Land Registrar.
EVIDENCE of the loss of the certificates of title described in the Schedule below having been lodged with me together with application for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title, Volume 203, folio 66, containing 708 square metres, more or less, being part of Section 51 in the Porirua District, and being Lot 75 on Deposited Plan 2054, in the name of George Llewelyn Walter Limb, of Wellington, shop manager. Application 282998.1.
Certificate of title, Volume 60, folio 1288, containing 837 square metres, more or less, situate in the City of Porirua, being part Section 61, Porirua District, and being also Lot 29 on Deposited Plan 30006, in the name of Northern Housing Company Ltd. at Lower Hutt. Application 284484.
Dated at the Land Registry Office, Wellington, this 23rd day of August 1979.
R. G. MCGRATH, Principal Assistant Land Registrar.
ADVERTISEMENTS
CHANGE OF NAME OF INCORPORATED SOCIETY
Notice is hereby given that “The Woolston Bowling Club Incorporated” has changed its name to “The Woolston Park Bowling Club Incorporated”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. I.S. 1939/16.
Dated at Christchurch 16 August 1979.
R. J. STEMMER,
Assistant Registrar of Incorporated Societies.
4864
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:
Central Builders’ Supplies Ltd. W.D. 1968/24.
Given under my hand at Hokitika this 24th day of August 1979.
A. J. FOX, 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:
Lake Matheson Motels Ltd. W.D. 1968/16.
Given under my hand at Hokitika this 24th day of August 1979.
A. J. FOX, 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:
Gunac (Westland) Ltd. W.D. 1961/4.
Given under my hand at Hokitika this 24th day of August 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:
Awakino Garage Ltd. T. 1950/19.
T. and S. Jennings Ltd. T. 1960/49.
Taranaki Combined Tobacco Distributors Ltd. T. 1964/82.
John Elmes Ltd. T. 1965/14.
Kaweora Farms Ltd. T. 1968/10.
B. W. Goldsworthy Ltd. T. 1970/80.
Twin River Freighters Ltd. T. 1973/8.
Barnewell Holdings Ltd. T. 1974/30.
Rex Schwiezers Waterblasting Services Ltd. T. 1974/53.
Riverdale Enterprises Ltd. T. 1974/77.
Given under my hand at New Plymouth this 27th day of August 1979.
K. J. GUNN, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
Take notice that at the expiration of three 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 will be dissolved:
Winstone Properties Ltd. C. 1919/14.
The Timaru Private Hospital Co. Ltd. C. 1935/49.
Husband Bros. Ltd. C. 1954/50.
C. Verburg & Co. Ltd. C. 1965/376.
Associated Concrete Ltd. C. 1966/294.
Wheelright Agencies Ltd. C. 1971/436.
Avon Farming Co. Ltd. C. 1972/698.
Guenter Taemmler Jewellers Ltd. C. 1973/947.
Commercial and Residential Loan Finance Co. Ltd. C. 1974/386.
Bramely Holdings Ltd. C. 1974/508.
Bright Electronics Ltd. C. 1974/652.
Don and Mike Construction Ltd. C. 1975/777.
Elfords Foodmarket Ltd. C. 1975/868.
Alpine Restaurant Ltd. C. 1975/931.
Export Marketing New Zealand Ltd. C. 1975/942.
Ashbury Footwear Ltd. C. 1976/75.
New Zealand Marine Farming Ltd. C. 1976/665.
Christchurch Cash Registers Ltd. C. 1977/277.
Theta Holdings Ltd. C. 1977/52.
Dated at Christchurch this 27th day of August 1979.
J. M. LAW, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
Take notice 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 will be dissolved:
Colin Browns Family Footwear Ltd. C. 1970/249.
Kemalm Investments Ltd. C. 1970/321.
Regal Stud Farm Ltd. C. 1970/407.
Target Enterprises Ltd. C. 1972/598.
R. Kremers Ltd. C. 1972/651.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 82
NZLII —
NZ Gazette 1979, No 82
✨ LLM interpretation of page content
🗺️ Notice of Lost Mortgage Memorandum
🗺️ Lands, Settlement & Survey16 August 1979
Lost Mortgage, Provisional Mortgage, Auckland
- Peter William McGill, Mortgagor of lost mortgage memorandum
- C. C. Kennelly, District Land Registrar
🗺️ Notice of Lost Mortgage Memorandum
🗺️ Lands, Settlement & Survey23 August 1979
Lost Mortgage, Provisional Mortgage, Southland
- John Raymond Kincaid, Mortgagor of lost mortgage memorandum
- Ian Raymond Kincaid, Mortgagee of lost mortgage memorandum
- P. O. Keene, Assistant Land Registrar
🗺️ Notice of Lost Certificates of Title
🗺️ Lands, Settlement & Survey23 August 1979
Lost Certificates of Title, New Certificates, Wellington
- George Llewelyn Walter Limb, Owner of lost certificate of title
- R. G. McGrath, Principal Assistant Land Registrar
🏛️ Change of Name of Incorporated Society
🏛️ Governance & Central Administration16 August 1979
Incorporated Society, Name Change, Woolston Bowling Club
- R. J. Stemmer, Assistant Registrar of Incorporated Societies
🏭 Dissolution of Company
🏭 Trade, Customs & Industry24 August 1979
Company Dissolution, Central Builders’ Supplies Ltd
- A. J. Fox, Assistant Registrar of Companies
🏭 Dissolution of Company
🏭 Trade, Customs & Industry24 August 1979
Company Dissolution, Lake Matheson Motels Ltd
- A. J. Fox, Assistant Registrar of Companies
🏭 Dissolution of Company
🏭 Trade, Customs & Industry24 August 1979
Company Dissolution, Gunac (Westland) Ltd
- A. J. Fox, Assistant Registrar of Companies
🏭 Dissolution of Companies
🏭 Trade, Customs & Industry27 August 1979
Company Dissolution, Multiple Companies, Taranaki
- K. J. Gunn, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry27 August 1979
Company Strike Off, Multiple Companies, Christchurch
- J. M. Law, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry27 August 1979
Company Strike Off, Multiple Companies, Christchurch
- J. M. Law, Assistant Registrar of Companies