✨ Land Registry and Company Notices
4092
THE NEW ZEALAND GAZETTE
No. 146
Certificate of title, Volume 12D, folio 172, containing 21,1860 hectares, more or less, situate in Block XV, Te Whanga Survey District, being Lot 2, on Deposited Plan 40610, in the name of Frederick Quinton Lanauze of Chatham Islands, farmer. Application 377295.1.
Memorandum of mortgage 141555.4, in the name of the Rural Banking and Finance Corporation of New Zealand. Application 420434.1.
Certificate of title, Volume B3, folio 905, containing 950 square metres, more or less, situate in the City of Lower Hutt, being Lot 2, on Deposited Plan 24168, in the name of Millicent Anne Pointon, widow. Application 378052.1.
Certificate of title, Volume 498, folio 236, containing 1209 square metres, more or less, situate in Block IX, Belmont Survey District, being Lot 48 and 49, on Deposited Plan 2177, in the name of Wesley Evered Allott of Wellington, accountant, and Joan Edna Allott, his wife. Application 378172.1.
Memorandum mortgage 124957.3, in the name of the Wellington Returned Services Association (Inc.), at Wellington. Application 377736.2.
Certificate of title, Volume 282, folio 225, containing 263 square metres, more or less, situate in Section 4, Evans Bay Survey District, being Lot 4, on Deposited Plan 4787, in the name of Clara Tossman of Wellington, widow. Application 377998.1.
Dated at the Land Registry Office, Wellington, this 12th day of December 1980.
E. P. O’CONNOR, District Land Registrar.
EVIDENCE of the loss of outstanding duplicate of certificate of title (Taranaki Registry), 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 28 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title, Volume A2, folio 569, for 845 square metres, more or less, being Lot 3 on Deposited Plan 6883, being part Section 62, Grey District, in the name of John Barnett Johnston of New Plymouth, manager. Application 273355.1.
Dated this 11th day of December 1980 at the Land Registry Office, New Plymouth.
S. C. PAVETT, District Land Registrar.
Land and Deeds Office, Private Bag, New Plymouth.
ADVERTISEMENTS
CHANGE OF NAME OF INCORPORATED SOCIETY
Notice is hereby given that “N.A.C. Sports and Social Club (Christchurch) Incorporated” has changed its name to “Air New Zealand Sports & Social Club (Southern) Incorporated”, and that the new name was this day entered on my register of incorporated societies in place of the former name. I.S. 1955/15.
Dated at Christchurch this 5th day of December 1980.
J. M. LAW,
Assistant Registrar of Incorporated Societies.
4317
INCORPORATED SOCIETIES ACT 1908
DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY
I, Lynette Shaw, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made by me on the 18th day of February 1980, dissolving the Fiat Owners Club of New Zealand Incorporated is hereby revoked in pursuance of section 28, subsection (3), of the Incorporated Societies Act 1908.
Dated at Wellington this 25th day of November 1980.
L. SHAW,
Assistant Registrar of Incorporated Societies.
4322
THE COMPANIES ACT 1955, SECTION 336 (4)
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:
Osborne Professional Electronics Ltd. (in liquidation). A. 1974/1672.
Placer Investments Ltd. (in liquidation). A. 1972/1615.
R. W. and S. J. Anderson Ltd. (in liquidation). A. 1972/1318.
Shannon Distributors Ltd. (in liquidation). A. 1967/888.
Siam Construction Co. Ltd. (in liquidation). A. 1969/1652.
Sporting Life Centre Ltd. (in liquidation). A. 1970/295.
Sound Engineering Ltd. (in liquidation). A. 1974/1202.
Stenberg Shoes (Howick) Ltd. (in liquidation). A. 1973/561.
Suburban Floorings Ltd. (in liquidation). A. 1975/720.
Tyne Construction Co. Ltd. (in liquidation). A. 1968/1652.
Wallwork Enterprises Ltd. (in liquidation). A. 1974/2505.
Welsh Engineering Ltd. (in liquidation). A. 1975/3098.
Whenuapai Garden Supplies Ltd. (in liquidation). A. 1976/2616.
Given under my hand at Auckland this 15th day of December 1980.
R. COLEY, Assistant Registrar of Companies.
4345
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:
Borough Hill Plant (N.Z.) Ltd. T. 1977/71.
Bryan Pollock Landscape Designer Ltd. T. 1974/166.
C. P. Hartage Ltd. T. 1953/46.
Egmont Village Store Ltd. T. 1954/32.
G. E. and M. Bonnington Ltd. T. 1975/13.
Hunter and Shea Motors Ltd. T. 1972/69.
I. A. and I. Russ Ltd. T. 1976/75.
K. M. Parkin Ltd. T. 1953/24.
Mace and Barham Ltd. T. 1964/29.
Peak Holdings Ltd. T. 1974/105.
Given under my hand at New Plymouth this 12th day of December 1980.
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 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 will be dissolved:
Air Towels (Hamilton) Ltd. HN. 1975/362.
Amodeo Mineral Exploration Ltd. HN. 1970/627.
Edmond Properties Ltd. HN. 1967/239.
G. and M. Robinson Ltd. HN. 1976/728.
H. and I. Hanson Ltd. HN. 1975/782.
Hauraki Plains Meat Co. Ltd. HN. 1929/181.
H. B. and L. A. Grigor Ltd. HN. 1975/332.
Jacksons Personality Centre Ltd. HN. 1973/941.
John Newey Menswear Ltd. HN. 1972/117.
N. E. and P. M. Wood Ltd. H.N. 1973/1063.
N. R. and F. A. Murray Ltd. HN. 1974/329.
Ohope Stores (1975) Ltd. HN. 1975/376.
Ophir Buildings Ltd. HN. 1954/663.
Opoutere Development Co. Ltd. HN. 1970/37.
Rainbow Valley Store (1974) Ltd. HN. 1974/50.
Raisbers Matamata Transport Ltd. HN. 1964/351.
Rotorua Roofing Ltd. HN. 1965/636.
Ryan Motors Ltd. HN. 1956/998.
Supply and Distributors Ltd. HN. 1954/987.
Transport Hydraulics (Hamilton) Ltd. HN. 1978/165.
Turangi Electrical Contractors Ltd. HN. 1974/540.
Ulster Investments Ltd. HN. 1965/266.
Victoria Pharmacy (Hamilton) Ltd. HN. 1971/498.
Waikato Furnishers Ltd. HN. 1948/198.
Dated at Hamilton this 11th day of December 1980.
H. J. PATON, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1980, No 146
NZLII —
NZ Gazette 1980, No 146
✨ LLM interpretation of page content
🗺️
Notice of Lost Certificates of Title
(continued from previous page)
🗺️ Lands, Settlement & Survey12 December 1980
Certificates of Title, Chatham Islands, Te Whanga Survey District, Lower Hutt, Wellington
- Frederick Quinton Lanauze, Owner of certificate of title
- Millicent Anne Pointon (widow), Owner of certificate of title
- Wesley Evered Allott, Owner of certificate of title
- Joan Edna Allott, Owner of certificate of title
- Clara Tossman (widow), Owner of certificate of title
- E. P. O’Connor, District Land Registrar
🗺️ Notice of Lost Certificate of Title in Taranaki
🗺️ Lands, Settlement & Survey11 December 1980
Lost Certificate of Title, Taranaki, New Plymouth, Grey District
- John Barnett Johnston (manager), Owner of certificate of title
- S. C. Pavett, District Land Registrar
🏭 Change of Name of Incorporated Society
🏭 Trade, Customs & Industry5 December 1980
Incorporated Societies, Name Change, Christchurch
- J. M. Law, Assistant Registrar of Incorporated Societies
🏭 Revocation of Dissolution of Incorporated Society
🏭 Trade, Customs & Industry25 November 1980
Incorporated Societies, Dissolution, Revocation, Wellington
- Lynette Shaw, Assistant Registrar of Incorporated Societies
🏭 Notice of Striking Off Companies
🏭 Trade, Customs & Industry15 December 1980
Companies, Striking Off, Dissolution, Auckland
- R. Coley, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off Register
🏭 Trade, Customs & Industry12 December 1980
Companies, Struck Off, Dissolution, New Plymouth
- K. J. Gunn, Assistant Registrar of Companies
🏭 Notice of Striking Off Companies
🏭 Trade, Customs & Industry11 December 1980
Companies, Striking Off, Dissolution, Hamilton
- H. J. Paton, Assistant Registrar of Companies