✨ Land and Company Notices




17 JANUARY THE NEW ZEALAND GAZETTE 131

Certificate of title, Volume 309, folio 285, containing 55.8466 hectares, more or less, situate in Block 12 of the Maungakaretu Survey District, being the Native Land Court Subdivision known as Ngaurukahu A10, Section 1A, No. 1, in the name of Dorothy Margaret Bruce of Mataroa, spinster. Application 346034.1.

Certificate of title, Volume 263, folio 119, containing 107.7475 hectares, situate in Block XII, Maungakaretu Survey District, and known as Ngaurukahu A10, Section 2A1, in the name of Dorothy Margaret Bruce of Mataroa, spinster. Application 346034.1.

Certificate of title, Volume 573, folio 28, containing 667 square metres, more or less, situate in the City of Wellington, being Lot 13 on Deposited Plan 10236 in the names of John Edward Charles Solomon and Robert William Solomon, both manufacturers, Joseph Bower Black, public accountant, and Ernest Arthur Rupert Jones, solicitor, all of Wellington. Application 344743.

Memorandum of mortgage 312048.1 from John Morse Toogood and Susan Georgina Toogood to Wellington Ladies Christian Association Board. Application 295727.1.

Memorandum of mortgage 177777.4 from Wayne Bruce McQueen and Jane Adele McQueen to Florence Rebecca Holmes. Application 344356.

Dated at the Land Registry Office, Wellington this 11th day of January 1980.
E. P. O'CONNOR, District Land Registrar.

Evidence of the loss of certificate of title, Volume 1B, folio 357 (Marlborough Registry), for 2226 square metres, more or less, being Lots G and L on Deposited Plan 12 in the name of Robert James Stewart of Blenheim, pensioner, having been lodged with me together with an application 97257.1 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 8th day of January 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, Leslie Graeme Alexander Currie, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned societies are no longer carrying on operations they are hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908.

Everychild Christian Kindergarten (Incorporated) HN. 1956/103.
Greerton Commercial Property Owners Association (Incorporated) HN. 1974/22.

Dated at Hamilton this 8th day of January 1980.
L. G. A. CURRIE,
Assistant Registrar of Incorporated Societies.
6579

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 Wanganui Lay Tuberculosis Association (Incorporated), W.I.S. 1947/57, 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 10th day of January 1980.
C. WREN, Assistant Registrar of Incorporated Societies.
6581

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 Previously Kept at Register Transferred to
Motel Association of New Zealand Incorporated Hamilton Wellington

R. J. DONN, Registrar of Incorporated Societies.
6578

THE COMPANIES ACT 1955, SECTION 336 (3)

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

The Midland Sawmilling Co. Ltd. W.D. 1912/4.

Given under my hand at Hokitika this 8th day of January 1980.
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:

Haring Holdings Ltd. (N. 1955/41).

Given under my hand at Nelson this 15th day of January 1980.
J. W. H. MASLIN, 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:

B. J. Costello Ltd. P.B. 1965/21.
Gisborne Home Display and Consultant Centre Ltd. P.B. 1969/7.
H. B. Rickard Ltd. P.B. 1967/25.
W. D. and M. D. Cooper Ltd. P.B. 1974/14.

Dated at Gisborne this 10th day of January 1980.
N. L. MANNING, 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:

Ardhu Lands Ltd. P.B. 1955/20.
Auto Panel Beaters (Gisborne) Ltd. P.B. 1967/14.
Emerald Investments Ltd. P.B. 1971/27.
Esmond Investments Ltd. P.B. 1972/1.
Longacres (Te Puke) Ltd. P.B. 1959/22.
Riverica Investments Ltd. P.B. 1970/64.
R. O. and B. I. Dewstow Ltd. P.B. 1976/22.
Twins Poultry Farm Ltd. P.B. 1961/16.

N. L. MANNING, Assistant Land Registrar.

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:

Argyle Camp Store (1976) Ltd. S.D. 1976/111.
B. H. Benneworth Ltd. S.D. 1955/66.
Bligh Fishing Co. Ltd. S.D. 1968/1.
Coronet Fashions Ltd. S.D. 1972/50.
Farmers Plant Ltd. S.D. 1961/95.
Grimwood and Co. Ltd. S.D. 1932/7.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 3


NZLII PDF NZ Gazette 1980, No 3





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title and Provisional Copies of Mortgages

πŸ—ΊοΈ Lands, Settlement & Survey
11 January 1980
Certificates of Title, Mortgages, Wellington, Maungakaretu, Mataroa
9 names identified
  • Dorothy Margaret Bruce, Holder of Certificate of Title
  • John Edward Charles Solomon, Holder of Certificate of Title
  • Robert William Solomon, Holder of Certificate of Title
  • Joseph Bower Black, Holder of Certificate of Title
  • Ernest Arthur Rupert Jones (Solicitor), Holder of Certificate of Title
  • John Morse Toogood, Mortgagor
  • Susan Georgina Toogood, Mortgagor
  • Wayne Bruce McQueen, Mortgagor
  • Jane Adele McQueen, Mortgagor

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

πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
8 January 1980
Certificates of Title, Blenheim, Marlborough
  • Robert James Stewart (Pensioner), Holder of Certificate of Title

  • W. G. Pellett, Assistant Land Registrar

πŸ›οΈ Dissolution of Incorporated Societies

πŸ›οΈ Governance & Central Administration
8 January 1980
Incorporated Societies, Dissolution, Hamilton
  • Leslie Graeme Alexander Currie, Assistant Registrar of Incorporated Societies

πŸ›οΈ Dissolution of Incorporated Society

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

πŸ›οΈ Transfer of Register of Incorporated Society

πŸ›οΈ Governance & Central Administration
Incorporated Societies, Register Transfer, Hamilton, Wellington
  • R. J. Donn, Registrar of Incorporated Societies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
8 January 1980
Companies, Strike Off, Hokitika
  • A. J. Fox, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
15 January 1980
Companies, Dissolution, Nelson
  • J. W. H. Maslin, District Registrar of Companies

🏭 Notice of Companies Dissolution

🏭 Trade, Customs & Industry
10 January 1980
Companies, Dissolution, Gisborne
  • N. L. Manning, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
Companies, Strike Off, Gisborne
  • N. L. Manning, Assistant Land Registrar

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
Companies, Strike Off