✨ Land Title and Company Notices
598
THE NEW ZEALAND GAZETTE
No. 18
NOTICE is hereby given that application has been made and I will proceed to issue a new certificate of title in the name of the applicant for that parcel of land hereinafter described, pursuant to section 3, Land Transfer Amendment Act 1963, unless a caveat be lodged forbidding the same on or before 1 April 1980. Application No. 196573.1.
Applicants: Maxwell Thomas Price, farmer; Maxwell George Taylor, retired carpenter; William James Borlase, electrical retailer; William Henry Brown, electrical engineer; Gordon Abert Leary, minister of religion; Mabel Pickering, housewife; all of Westport; and Frank Horace Baumber of Levin, retired, as trustees under Wesleyan Methodist Church Property Act 1887.
Land: 425 square metres, more or less, being Lot 20 on Deposited Plan 21, being part of Section 6, Block II, Kawatiri Survey District, and being part of the balance of the land in certificate of title, Volume 6, folio 176 (Nelson Registry), in the name of Robert Austin Young of Westport, surveyor.
Dated this 19th day of February 1980 at the Land Transfer Office at Nelson.
J. W. H. MASLIN, 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 597, folio 239, containing 726 square metres, more or less, being part Section 54, Hutt District, and being also Lot 76 on Deposited Plan 2177, in the names of Peter De Grave, storeman, and Velma De Grave, social worker, both of Lower Hutt. Application 347193.1.
Dated at the Land Registry Office, Wellington, this 22nd day of February 1980.
E. P. O’CONNOR, District Land Registrar.
EVIDENCE of the loss of composite certificate of title, Volume 3B, folio 781, and memorandum of lease 93335.1 (Marlborough Registry) for 1889 square metres, more or less, situate in the Borough of Blenheim, being Lot 1 on Deposited Plan 5146 and Flat 1 on Deposited Plan 5332 in the name of Gladys Meatyard of Blenheim, widow, having been lodged with me together with an application 97785 for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new composite certificate of title and a provisional copy of memorandum of lease 93335.1 upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 21st day of February 1980 at the Land Registry Office, Blenheim.
W. G. PELLETT, Assistant Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION OF THE DISSOLUTION OF A SOCIETY
I, Richard Chalmers Mackey, Assistant Registrar of Incorporated Societies do hereby declare that as it has been made to appear to me that the Oamaru Christmas Carnival Association Incorporated O. 1961/14 I.S. is no longer carrying on operations and the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Dunedin this 19th day of February 1980.
R. C. MACKEY,
Assistant Registrar of Incorporated Societies.
CORRIGENDUM
THE COMPANIES ACT 1955, SECTION 336 (6)
In the notice with the above heading published in the New Zealand Gazette dated 7 February 1980, No. 7, p. 280, for Loan Oak Lodge Ltd. A. 1970/1517, read Lone Oak Lodge Ltd. A. 1970/1517.
Dated at Auckland this 21st day of February 1980.
R. COLEY, Assistant Registrar of Companies.
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 the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies dissolved:
Pentaplex Enterprises Ltd. A. 1971/1586.
R. A. F. & L. M. O’Neil Ltd. A. 1972/2279.
Schultheis Parker & Clemm Ltd. A. 1976/175.
S. & J. Phipps Ltd. A. 1972/2752.
Sherwood Homes Ltd. A. 1965/1835.
Shoreline Hairstylists Ltd. A. 1976/2373.
South Auckland Grains Ltd. A. 1975/3629.
Stebbing Sound Ltd. A. 1956/192.
Steven & Nums Ltd. A. 1940/15.
The St. Heliers Colour Centre Ltd. A. 1962/319.
Stuart’s Pharmacy Ltd. A. 1966/754.
The Superior Laundries Ltd. A. 1970/1938.
S. V. & M. Downie Ltd. A. 1968/328.
Symons Computing Ltd. A. 1977/2042.
Sheepshape Leathers Ltd. A. 1969/1638.
Tasman P. P. & T. Ltd. A. 1977/2232.
Te Atatu Gift Shop Ltd. A. 1976/1047.
Te Awa Properties Ltd. A. 1963/398.
Technica Craft Ltd. A. 1976/321.
Te Hoc Superette Ltd. A. 1970/32.
Televiwer Distributors Ltd. A. 1956/498.
Te Paki Tourist Services Ltd. A. 1967/914.
Terry Cooper Ltd. A. 1974/1633.
Tex-Proof Ltd. A. 1975/1973.
Textile Dyers (1966) Ltd. A. 1955/283.
Teys Machinery Co. Ltd. A. 1968/59.
Train Box Ltd. A. 1967/440.
Tulsi Manjari Records Ltd. A. 1976/434.
Twinkle Products Ltd. A. 1973/3698.
Universal Optical Supplies Ltd. A. 1956/401.
Victor Vents (1970) Ltd. A. 1970/920.
Vellenoweth’s Lime Works Ltd. A. 1961/400.
Vegars’ Drapery Ltd. A. 1956/349.
Vegar Properties Ltd. A. 1966/1997.
Williams John Ltd. A. 1961/350.
Waimarie Developments Ltd. A. 1975/2229.
Warkworth Decorators Ltd. A. 1961/527.
W. A. Taylor and Co. Ltd. A. 1977/41.
Welding Enterprises Ltd. A. 1963/909.
W. G. & J. Stewart Ltd. A. 1965/307.
W. H. & B. G. Davis Ltd. A. 1972/2072.
Whangarei Land Co. Ltd. A. 1952/754.
Whangaripo Valley Farms Ltd. A. 1974/2698.
Whau Valley Meats Ltd. A. 1979/106.
Wills, Drower & Eades Nominees Ltd. A. 1969/1239.
Wilsons Superette Ltd. A. 1974/388.
Given under my hand at Auckland this 19th day of February 1980.
R. COLEY, 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 name of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Annabella Trawling Ltd. T. 1972/80.
Brougham Street Trading Co. Ltd. T. 1974/129.
Burbidge Dairy Ltd. T. 1975/146.
F. G. & E. M. Eagle Ltd. T. 1974/116.
H. & C. T. Mana’s Dairy (1975) Ltd. T. 1975/128.
Offshore Diving Services Ltd. T. 1973/84.
Noremac Dairy Ltd. T. 1971/29.
West End Dairy (Eltham) Ltd. T. 1974/80.
Given under my hand at New Plymouth this 20th day of February 1980.
K. J. GUNN, Assistant Registrar of Companies.
417
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1980, No 18
NZLII —
NZ Gazette 1980, No 18
✨ LLM interpretation of page content
🗺️ New Certificate of Title Application
🗺️ Lands, Settlement & Survey19 February 1980
Certificate of title, Land Transfer Amendment Act 1963, Kawatiri Survey District, Nelson Registry
8 names identified
- Maxwell Thomas Price, Applicant for new certificate of title
- Maxwell George Taylor, Applicant for new certificate of title
- William James Borlase, Applicant for new certificate of title
- William Henry Brown, Applicant for new certificate of title
- Gordon Abert Leary, Applicant for new certificate of title
- Mabel Pickering, Applicant for new certificate of title
- Frank Horace Baumber, Applicant for new certificate of title
- Robert Austin Young, Owner of land
- J. W. H. Maslin, District Land Registrar
🗺️ Notice of Lost Certificate of Title
🗺️ Lands, Settlement & Survey22 February 1980
Lost certificate of title, Hutt District, Lower Hutt
- Peter De Grave, Owner of land
- Velma De Grave, Owner of land
- E. P. O'Connor, District Land Registrar
🗺️ Notice of Lost Composite Certificate of Title
🗺️ Lands, Settlement & Survey21 February 1980
Lost composite certificate of title, Blenheim, Marlborough Registry
- Gladys Meatyard, Owner of land
- W. G. Pellett, Assistant Land Registrar
🏛️ Dissolution of Incorporated Society
🏛️ Governance & Central Administration19 February 1980
Dissolution, Incorporated Societies Act 1908, Oamaru Christmas Carnival Association Incorporated
- Richard Chalmers Mackey, Assistant Registrar of Incorporated Societies
🏭 Corrigendum to Companies Act Notice
🏭 Trade, Customs & Industry21 February 1980
Corrigendum, Companies Act 1955, Loan Oak Lodge Ltd
- R. Coley, Assistant Registrar of Companies
🏭 Notice of Striking Off and Dissolution of Companies
🏭 Trade, Customs & Industry19 February 1980
Striking off, Dissolution, Companies Act 1955
- R. Coley, Assistant Registrar of Companies
🏭 Notice of Striking Off and Dissolution of Companies
🏭 Trade, Customs & Industry20 February 1980
Striking off, Dissolution, Companies Act 1955
- K. J. Gunn, Assistant Registrar of Companies