Land Registry and Corporate Notices




24 JANUARY
THE NEW ZEALAND GAZETTE
191

EVIDENCE of the loss of certificate of title, Volume 20, folio 179 (Nelson Registry), for 56.6483 hectares, situated in the Brighton Survey District, being Section 1, Block X of the said District, in the name of William Alistair McQueen and Herbert Paterson Olney, both of Christchurch, sheepfarmers, as tenants in common in equal shares, having been lodged with me together with an application No. 200541.1 to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Nelson this 15th day of January 1980.

J. W. H. MASLIN, District Land Registrar.


NOTICE is hereby given that an application has been made to me for the issue of a certificate of title in the name of the applicant pursuant to sections 19 et seq. of the Land Transfer Act 1952 for that parcel of land described hereunder and that such certificate of title may be issued unless caveat forbidding the same be lodged on or before 27 February 1980.

Application 5635 by the Wellington City Council for an estate in fee simple in all that piece of land containing three thousand four hundred and thirty-two square metres (3432 m²), more or less, being part Section 26, Owhiro District, being more particularly Lot 1 on a plan lodged for deposit in the Wellington Land Registry under No. 49638, such land being part of the land contained in deeds index Volume 3, folio 224 (Wellington Deeds Register Office).

Dated at the Land Registry Office, Wellington, this 15th day of January 1980.

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


EVIDENCE of the loss of the certificates of title, lease, and mortgages described in the Schedule below having been lodged with me together with application for the issue of new certificates of title and provisional copies of the lease and mortgages in lieu thereof, notice is hereby given of my intention to issue such new certificates of title and provisional copies of the lease and mortgages upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title, Volume 217, folio 166, containing 731 square metres, and being Lot 1 on Deposited Plan No. 2050, in the names of Harry Bernard Hugh Gorsuch of Wellington, teleprinter operator, and Moira Bridget Gorsuch, his wife. Application 346169.1.

Leasehold certificate of title, Volume 748, folio 8, containing 810 square metres, more or less, situate in the City of Palmerston North, and being Lot 29 on Deposited Plan 8236, in the name of John Henry Telford of Papakura, tunneller. Application 296863.1.

Lease 27306 from the Maori Trustee to John Henry Telford of Papakura, tunneller. Application 296863.1.

Memorandum of mortgage 080633.4 from James Dudley Lockett and Margaret Clark Lockett to James Neville Wallace. Application 346169.1.

Memorandum of mortgage 788164 from Leslie Alexander Groom to Harry Bernard Hugh Gorsuch and Moira Bridget Gorsuch. Application 296354.1.

Dated at the Land Registry Office, Wellington, this 18th day of January 1980.

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


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

I, Warren Philip Ogilvie, 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:

Mataura Jaycee Incorporated. 1958/3.

The National Society on Alcoholism and Drug Dependence Southland Incorporated. 1969/14.

New Zealand Licensed Motor Vehicle Dealers Association (Southland) Incorporated. 1973/7.

Project Concern Foundation (Invercargill) Incorporated. 1963/5.

Dated at Invercargill this 18th day of January 1980.

W. P. OGILVIE,
Assistant Registrar of Incorporated Societies.


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:

Alga Properties Ltd. H.B. 1976/212.

Duncan Holdings Ltd. H.B. 1946/57.

Ferguson’s De Elsa Ltd. H.B. 1968/147.

Fred Norton and Associates (N.Z.) Ltd. H.B. 1974/112.

G. A. D. and E. Masters Ltd. H.B. 1975/206.

Midland Steelworks Ltd. H.B. 1962/43.

Roydhouse Stores Ltd. H.B. 1966/255.

Tauhara Transport Ltd. H.B. 1969/125.

Tom Bee Ltd. H.B. 1954/84.

Westshore Superstore Ltd. H.B. 1975/30.

Given under my hand at Napier this 15th day of January 1980.

J. C. FAGERLUND, 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:

Australasian Thoroughbred Agency Ltd. H.B. 1974/326.

A. W. and M. H. Finnic Ltd. H.B. 1969/57.

C. R. Cherry Ltd. H.B. 1964/197.

Havelock North Hotel Ltd. H.B. 1960/55.

Haynes (Onekawa 1976) Ltd. H.B. 1976/217.

Kaiapo Flats Ltd. HB. 1965/250.

P. and E. Skudder Ltd. H.B. 1976/52.

Peerless Dry Cleaning Co. Ltd. H.B. 1957/153.

Pcter Gillbanks Ltd. H.B. 1961/118.

Given under my hand at Napier this 15th day of January 1980.

J. C. FAGERLUND, 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:

Vibco International Ltd. N. 1977/4.

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 (3)

Notice is hereby given 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 dissolved:

S. J. Allen (North Canterbury-Nelson) Ltd. N. 1966/87.

Given under my hand at Nelson this 17th 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:

Burnett’s Store Ltd. S.D. 1972/16.

D. and D. Herring Ltd. S.D. 1977/75.

Evans Sawmilling Co. Ltd. S.D. 1947/17.

M. Kura Ltd. S.D. 1976/123.

Mossburn Service Station Ltd. S.D. 1948/41.

North End Store (1974) Ltd. S.D. 1974/62.

Rae Alan Ltd. S.D. 1954/13.

Shalimar Coffee Lounge (1969) Ltd. S.D. 1969/63.

Smith Garments Ltd. S.D. 1970/10.

Dated at Invercargill this 15th day of January 1980.

W. P. OGILVIE, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 5


NZLII PDF NZ Gazette 1980, No 5





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Certificate of Title (continued from previous page)

🗺️ Lands, Settlement & Survey
15 January 1980
Land Registry, Certificate of Title, Nelson, Brighton Survey District
  • William Alistair McQueen, Owner of lost certificate of title
  • Herbert Paterson Olney, Owner of lost certificate of title

  • J. W. H. Maslin, District Land Registrar

🗺️ Application for Certificate of Title by Wellington City Council

🗺️ Lands, Settlement & Survey
15 January 1980
Land Transfer Act, Certificate of Title, Wellington City Council, Owhiro District
  • E. P. O’Connor, District Land Registrar

🗺️ Notice of Intention to Issue New Certificates of Title and Provisional Copies

🗺️ Lands, Settlement & Survey
18 January 1980
Land Registry, Certificate of Title, Lease, Mortgage, Wellington, Palmerston North
7 names identified
  • Harry Bernard Hugh Gorsuch, Owner of lost certificate of title
  • Moira Bridget Gorsuch, Owner of lost certificate of title
  • John Henry Telford, Owner of lost leasehold certificate of title
  • James Dudley Lockett, Mortgagor
  • Margaret Clark Lockett, Mortgagor
  • James Neville Wallace, Mortgagee
  • Leslie Alexander Groom, Mortgagor

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

⚖️ Dissolution of Incorporated Societies

⚖️ Justice & Law Enforcement
18 January 1980
Incorporated Societies Act, Dissolution, Mataura Jaycee, National Society on Alcoholism and Drug Dependence, New Zealand Licensed Motor Vehicle Dealers Association, Project Concern Foundation
  • Warren Philip Ogilvie, Assistant Registrar of Incorporated Societies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
15 January 1980
Companies Act, Strike Off, Alga Properties Ltd, Duncan Holdings Ltd, Ferguson’s De Elsa Ltd, Fred Norton and Associates (N.Z.) Ltd, G. A. D. and E. Masters Ltd, Midland Steelworks Ltd, Roydhouse Stores Ltd, Tauhara Transport Ltd, Tom Bee Ltd, Westshore Superstore Ltd
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Companies Struck Off the Register

🏭 Trade, Customs & Industry
15 January 1980
Companies Act, Strike Off, Australasian Thoroughbred Agency Ltd, A. W. and M. H. Finnic Ltd, C. R. Cherry Ltd, Havelock North Hotel Ltd, Haynes (Onekawa 1976) Ltd, Kaiapo Flats Ltd, P. and E. Skudder Ltd, Peerless Dry Cleaning Co. Ltd, Peter Gillbanks Ltd
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Company Struck Off the Register

🏭 Trade, Customs & Industry
15 January 1980
Companies Act, Strike Off, Vibco International Ltd
  • J. W. H. Maslin, District Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
17 January 1980
Companies Act, Strike Off, S. J. Allen (North Canterbury-Nelson) Ltd
  • J. W. H. Maslin, District Registrar of Companies

🏭 Companies Struck Off the Register

🏭 Trade, Customs & Industry
15 January 1980
Companies Act, Strike Off, Burnett’s Store Ltd, D. and D. Herring Ltd, Evans Sawmilling Co. Ltd, M. Kura Ltd, Mossburn Service Station Ltd, North End Store (1974) Ltd, Rae Alan Ltd, Shalimar Coffee Lounge (1969) Ltd, Smith Garments Ltd
  • W. P. Ogilvie, Assistant Registrar of Companies