✨ Land and Company Notices




30 OCTOBER THE NEW ZEALAND GAZETTE 3231

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 609, folio 97, containing 976 square metres, more or less, situate in Block III, of the Sandy Survey District, being part of Manawatu Allocation Block No. 1, and being also Lot 304, Deposited Plan 16536, in the name of Adrianus Franciscus Van Der Meijden of Palmerston North, school teacher, and Nicolace Van Der Meijden, his wife. Application 416283.1.

Certificate of title, Volume A3, folio 584, containing 16.2683 hectares, situate in Block XV, of the Te Kawau Survey District, being part of Rural Section 384, Town of Carnarvon, and part of a closed road, and being also Lot 1, Deposited Plan 24069, in the name of Arthur Fairhurst Warboys of Palmerston North, shopkeeper. Application 416036.1.

Certificate of title, Volume B2, folio 590, containing 2325 square metres, more or less, situate in the Borough of Raetihi, being part of Section 250, Town of Raetihi, and being also Lot 1, on Deposited Plan 20619, in the name of Liorna May Florence Archer of Raetihi, widow. Application 412391.1.

Dated at the Land Registry Office, Wellington, this 28th day of October 1980.
E. P. O'CONNOR, District Land Registrar.

EVIDENCE of the loss of outstanding duplicate of certificate of title and mortgage (Taranaki Registry), described in the Schedule below having been lodged with me together with applications for the issue of a new certificate of title in lieu thereof, and provisional copy of the mortgage, notice is hereby given of my intention to issue such new certificate 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 123, folio 31 (limited as to parcels), for 517 square metres, more or less, being part Section 914, Town of New Plymouth, in the name of Rich Real Estate Limited, a duly incorporated company having its registered office at New Plymouth. Application 271880.1.

Mortgage 260955.2, affecting the land in certificate of title, Volume 123, folio 31 (limited as to parcels) (Taranaki Registry), whereof Rich Real Estate Limited of New Plymouth is the mortgagor and The New Zealand Insurance Company Limited is the mortgagee. Application 271880.2.

Dated this 22nd day of October 1980, at the Land Registry Office, New Plymouth.
S. C. PAVETT, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 3B, folio 227 (Marlborough Registry), for 2656 square metres, more or less, situate in Block IV, Linkwater Survey District, being Lot 1, on Deposited Plan 4908, in the name of Peter John Scott of Christchurch, farmer, and Jean Shirley Anne Scott, his wife, having been lodged with me together with an application (100589) for the issue of a new certificate of title in lieu thereof; and evidence of the loss of memorandum of mortgage 894726, affecting the land in the above-mentioned certificate of title 3B, folio 227, whereof the said Peter John Scott and Jean Shirley Anne Scott are the mortgagors and Wynn Williams and Co. Nominees Limited at Christchurch are the mortgagees, 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 new certificate of title and provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 20th day of October 1980, at the Land Registry Office, Blenheim.
W. G. PELLETT, Assistant Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES

I, Graham Donald O'Byrne, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that The Frankleigh Park Public Hall Association (Incorporated) T. 1948/9 is no longer carrying on operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at New Plymouth this 21st day of October 1980.
G. D. O'BYRNE,
Assistant 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 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:

Kotuku Furs Ltd. W.D. 1973/30.
Westland Electronics Ltd. W.D. 1969/26.

Dated at Hokitika this 20th day of October 1980.
A. J. FOX, 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:

Currie's Drapery Ltd. H.B. 1955/112.
Hawke's Bay Longrun Industries Ltd. H.B. 1970/216.
Islabank Orchard (1969) Ltd. H.B. 1969/136.
Murphy's Transport Ltd. H.B. 1948/37.
Property Information (Hastings) Ltd. H.B. 1977/72.
S. Dungan Ltd. H.B. 1976/107.

Given under my hand at Napier this 21st day of October 1980.
R. ON HING, 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:

Baikie and Meehan Ltd. H.B. 1971/188.
Bluff Hill Store Ltd. H.B. 1967/144.
Marina Mini Market Ltd. H.B. 1973/161.
North Island South Dorset Down Stud Co. Ltd. H.B. 1973/50.
P. W. Morrison Ltd. H.B. 1965/162.
Timber Services Ltd. H.B. 1952/14.
Wycliffe Street Grocery Dairy Ltd. H.B. 1976/116.

Given under my hand at Napier this 21st day of October 1980.
R. ON HING, 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:

A. W. Morrow Ltd. HN. 1950/148.
Bay of Plenty Co-operative Growers Ltd. HN. 1970/733.
Fifth Avenue Pharmacy Ltd. HN. 1968/463.
Graham Johnston Motors Ltd. HN. 1972/788.
Hillcrest Lodge (Catering) Ltd. HN. 1964/326.
H. and N. Cave Ltd. HN. 1960/96.
Hollywood Flats Ltd. HN. 1966/728.

Dated at Hamilton this 22nd day of October 1980.
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 1980, No 128


NZLII PDF NZ Gazette 1980, No 128





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Lost Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
28 October 1980
Lost Certificates, Land Registry, Wellington
  • Adrianus Franciscus Van Der Meijden, Owner of lost certificate of title
  • Nicolace Van Der Meijden, Owner of lost certificate of title
  • Arthur Fairhurst Warboys, Owner of lost certificate of title
  • Liorna May Florence Archer, Owner of lost certificate of title

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

πŸ—ΊοΈ Notice of Lost Certificate of Title and Mortgage

πŸ—ΊοΈ Lands, Settlement & Survey
22 October 1980
Lost Certificate, Mortgage, Land Registry, New Plymouth
  • Peter John Scott, Owner of lost certificate of title and mortgage
  • Jean Shirley Anne Scott, Owner of lost certificate of title and mortgage

  • S. C. Pavett, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title and Mortgage

πŸ—ΊοΈ Lands, Settlement & Survey
20 October 1980
Lost Certificate, Mortgage, Land Registry, Blenheim
  • Peter John Scott, Owner of lost certificate of title and mortgage
  • Jean Shirley Anne Scott, Owner of lost certificate of title and mortgage

  • W. G. Pellet, Assistant Land Registrar

πŸ›οΈ Dissolution of Incorporated Society

πŸ›οΈ Governance & Central Administration
21 October 1980
Dissolution, Incorporated Societies, New Plymouth
  • G. D. O'Byrne, Assistant Registrar of Incorporated Societies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
20 October 1980
Striking Off, Companies, Hokitika
  • A. J. Fox, Assistant Registrar of Companies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
21 October 1980
Striking Off, Companies, Napier
  • R. On Hing, District Registrar of Companies

🏭 Notice of Companies Dissolved

🏭 Trade, Customs & Industry
21 October 1980
Companies Dissolved, Napier
  • R. On Hing, District Registrar of Companies

🏭 Notice of Companies Dissolved

🏭 Trade, Customs & Industry
22 October 1980
Companies Dissolved, Hamilton
  • H. J. Paton, Assistant Registrar of Companies