✨ Land Title and Incorporated Societies Notices




14 FEBRUARY THE NEW ZEALAND GAZETTE 339

Certificate of title 1859/31, containing 956 square metres, more or less, being Lot 2, Deposited Plan 43166, being part of the Northern portion of Allotment 186, Parish of Takapuna, in the name of David James Todd of Auckland, airline executive and Geraldine Todd, his wife. Application No. 760308.1.

Certificate of title 7B/739, containing 184 square metres, more or less, being Lot 2, Deposited Plan 43607, being part Allotment 49, Parish of Mahurangi, in the name of Noela Elizabeth Thompson of Warkworth, married woman. Application No. 594961.1.

Dated this 5th day of February 1980 at the Land Registry Office, Auckland.

C. C. KENNELLY, District Land Registrar.

Evidence of the loss of certificate of title, volume 17b, folio 1266, for 13.2028 hectares, more or less, being Omanana 2 Block, in the name of Gregory Francis Chalmers of Taranaki, farmer, and memorandum of mortgage No. 534793.2 affecting the above land wherein Norman Conrad King is the mortgagee, having been lodged with me together with an application for the issue of a new certificate of title and a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such new certificate of title and provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice. Application No. 909026.1.

Dated this 5th day of February 1980 at the Land Registry Office, Auckland.

C. C. KENNELLY, District 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 709, folio 76, containing 809 square metres, more or less, situate in the Borough of Otaki, and being Lot 2 on Deposited Plan 16693, in the names of Harry Knight Lauder of Otaki, retired, and Isabella Lauder, his wife. Application 298101.1.

Certificate of title, Volume E3, folio 1089, containing 1078 square metres, more or less, situate in the City of Lower Hutt, and being part Lot 14 on Deposited Plan 18496, in the names of Robert John Craig of Wellington, and Richard Alexander Heron of Lower Hutt, both solicitors as executors. Application 298610.1.

Dated at the Land Registry Office, Wellington, this 8th day of February 1980.

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

Evidence of the loss of certificate of title, Volume 1C, folio 45 (Marlborough Registry), for 1019 square metres, more or less, situate in the Borough of Blenheim, being Lot 10 on Deposited Plan 3055, in the names of Ivan Cash Pope of Blenheim, drain layer, and Terryl Evangaline Pope, his wife, having been lodged with me together with an application 97644.1 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 11th day of February 1980 at the Land Registry Office, Blenheim.

W. G. PELLETT, Assistant Land Registrar.

ADVERTISEMENTS

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 Wellington Committee on Vietnam Incorporated WIS. 1967/14 is no longer carrying on operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Wellington this 4th day of February 1980.

C. WREN, Assistant Registrar of Incorporated Societies.

204

INCORPORATED SOCIETIES ACT 1908

I, Heather Elizabeth Frisby, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Southland Farm Improvement Club (Incorporated) S.D. 1962/13, is no longer carrying on operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Invercargill this 11th day of February 1980.

H. E. FRISBY,
Assistant Registrar of Incorporated Societies.

253

THE INCORPORATED SOCIETIES ACT 1908

Pursuant to section 33 of the above-mentioned Act, the Register and records of the society, whose name is set out in the first column hereto, which has been hereto kept at the office of the Assistant Registrar of Incorporated Societies at the place named in the second column of the Schedule, has been transferred to the office of the Registrar of Incorporated Societies at the place named in the third column of the Schedule hereto.

| Name of Society | Register Previously Kept at | Register Transferred to |
| Kelston Tennis Club Incorporated | Wellington | Auckland |

R. J. DONN, Acting Registrar of Incorporated Societies.

THE COMPANIES ACT 1955, SECTION 336 (3)

Take notice that at the expiration of 3 months from the date hereof the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:

Alkay Trading Co. Ltd. C. 1976/307.
Ashbury Quality Meats Ltd. C. 1974/681.
Astad Electronics Ltd. C. 1977/328.
C. M. W. Industries Ltd. C. 1910/11.
Darfield Decorators Ltd. C. 1960/73.
Demco Wool and Sewing Centre Ltd. C. 1972/489.
Holmcroft Holdings Ltd. C. 1974/718.
Hughes Supply Stores Ltd. C. 1968/179.
Kon-Tiki Farm Ltd. C. 1966/463.
Koolabar Farm Ltd. C. 1965/295.
Lansdowne Holdings Ltd. C. 1964/462.
Low and Shelton Ltd. C. 1925/55.
Mahia View Holdings Ltd. C. 1970/136.
Marchwiel Investments Ltd. C. 1962/207.
Matt Johnstone Ltd. C. 1956/246.
N. W. Miles Ltd. C. 1948/159.
Openview Developments Ltd. C. 1975/1006.
Poultry Services Ltd. C. 1969/398.
R. M. Healey Ltd. C. 1973/940.
Robins Midway Foodstore Ltd. C. 1973/599.
Strathallan Properties Ltd. C. 1976/500.
The Ferrymead Construction Co. Ltd. C. 1974/492.
Trans Hotels (Lake Te Anau) Ltd. C. 1962/304.
Trevedras Farming Co. Ltd. C. 1970/765.
W. T. Hawkins Ltd. C. 1966/447.

Dated at Christchurch this 4th day of February 1980.

J. M. LAW, 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:

Gisborne Service Station (1973) Ltd. P.B. 1973/51.
The Gisborne Trading Co. Ltd. P.B. 1936/10.
Tawai Farms Ltd. P.B. 1946/15.

Dated at Gisborne this 8th day of February 1980.

N. L. MANNING, Assistant 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:

Baikie and Mechan Ltd. H.B. 1971/188.
Eastwood Farm Ltd. H.B. 1969/230.
Gahagan Properties Ltd. H.B. 1958/48.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 10


NZLII PDF NZ Gazette 1980, No 10





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Lost Certificate of Title for David James Todd and Geraldine Todd

πŸ—ΊοΈ Lands, Settlement & Survey
5 February 1980
Lost Certificate, Title, Takapuna, Auckland
  • David James Todd, Owner of lost certificate of title
  • Geraldine Todd, Owner of lost certificate of title

  • C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title for Noela Elizabeth Thompson

πŸ—ΊοΈ Lands, Settlement & Survey
5 February 1980
Lost Certificate, Title, Mahurangi, Warkworth
  • Noela Elizabeth Thompson, Owner of lost certificate of title

  • C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title for Gregory Francis Chalmers

πŸ—ΊοΈ Lands, Settlement & Survey
5 February 1980
Lost Certificate, Title, Omanana 2 Block, Taranaki
  • Gregory Francis Chalmers, Owner of lost certificate of title
  • Norman Conrad King, Mortgagee

  • C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificates of Title for Various Owners

πŸ—ΊοΈ Lands, Settlement & Survey
8 February 1980
Lost Certificates, Title, Otaki, Lower Hutt
  • Harry Knight Lauder, Owner of lost certificate of title
  • Isabella Lauder, Owner of lost certificate of title
  • Robert John Craig, Executor
  • Richard Alexander Heron, Executor

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

πŸ—ΊοΈ Notice of Lost Certificate of Title for Ivan Cash Pope and Terryl Evangaline Pope

πŸ—ΊοΈ Lands, Settlement & Survey
11 February 1980
Lost Certificate, Title, Blenheim, Marlborough
  • Ivan Cash Pope, Owner of lost certificate of title
  • Terryl Evangaline Pope, Owner of lost certificate of title

  • W. G. Pellett, Assistant Land Registrar

πŸ›οΈ Dissolution of Wellington Committee on Vietnam Incorporated

πŸ›οΈ Governance & Central Administration
4 February 1980
Incorporated Societies, Dissolution, Wellington
  • Christine Wren, Assistant Registrar of Incorporated Societies

πŸ›οΈ Dissolution of Southland Farm Improvement Club (Incorporated)

πŸ›οΈ Governance & Central Administration
11 February 1980
Incorporated Societies, Dissolution, Southland
  • Heather Elizabeth Frisby, Assistant Registrar of Incorporated Societies

πŸ›οΈ Transfer of Register for Kelston Tennis Club Incorporated

πŸ›οΈ Governance & Central Administration
Incorporated Societies, Register Transfer, Kelston Tennis Club
  • R. J. Donn, Acting Registrar of Incorporated Societies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
4 February 1980
Companies, Strike Off, Dissolution
  • J. M. Law, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
8 February 1980
Companies, Struck Off, Dissolution
  • N. L. Manning, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies (Hawke's Bay)

🏭 Trade, Customs & Industry
Companies, Strike Off, Dissolution, Hawke's Bay