Land and Company Notices




31 JANUARY
THE NEW ZEALAND GAZETTE
241

SCHEDULE
CERTIFICATE of title, Volume 1A, folio 617
square metres, more or less, being Sections 591 and 592,
Town of Reefton (Nelson Registry).

Certificate of title, Volume 1A, folio 1057, containing 309
square metres, more or less, being Section 758, Town of
Reefton (Nelson Registry).

Dated at the Land Registry Office at Nelson this 25th
day of January 1980.

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

APPLICATION having been made to me to register the instru-
ments set out in the Schedule hereto without production of
the duplicate original of certificate of title, Volume 916,
folio 63, I hereby give notice of my intention to register
the said instruments pursuant to the provisions of section 44 of
the Land Transfer Act 1952 without production of the said
duplicate original of certificate of title.

SCHEDULE

  1. Transmission of mortgage A007254.
  2. Discharge of mortgage A007254.
  3. Discharge of mortgage 129649.1.
  4. Transfer of part certificate of title, Volume 916, folio
    63, to Graham Walter Rees of Otorohanga, publican, and
    Glenys Mary Rees, his wife. Application 296456.1.

Dated at the Land Registry Office, Wellington, this 25th
day of January 1980.

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

Wellington District.

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 14 days from the
date of the Gazette containing this notice.

SCHEDULE
CERTIFICATE of title, Volume B3, folio 1116, for 103.2965
hectares, more or less, being part Section 5 (Hoani Block),
Block X, Cape Survey District, excepting all minerals oil
and mineral gases and coal and the right to mine therefor
and win and get the same respectively in the name of Mary
Josephine O’Sullivan of Okato, widow, and James Peter
Brophy of Okato, farmer. Application 264579.

Dated this 25th day of January 1980 at the Land Registry
Office, New Plymouth.

S. C. PAVETT, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908
I, Christine Wren, Assistant Registrar of Incorporated Societies,
do hereby declare that as it has been brought to my attention
that the New Zealand Deerstalkers’ Association (South
Wairarapa Branch) Incorporated, WIS. 1962/31, 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 22nd day of January 1980.

C. WREN,
Assistant Registrar of Incorporated Societies.

96

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:

Lanes Foodmarket Ltd. A. 1975/1727.
L. J. and B. A. Wells Ltd. A. 1973/1545.
Mid-Century Investments (N.Z.) Ltd. A. 1957/948.
Marriott Metal Mining Co. Ltd. A. 1959/1262.
Marua Developments Ltd. A. 1975/1968.
Mattress Makers Ltd. A. 1973/1828.

M. D. and J. B. Stevenson Ltd. A. 1977/456.
Miller’s Foodmarket Ltd. A. 1965/1908.
Mode Floor Rugs (Milfords) Ltd. A. 1975/302.
Neptune Properties Ltd. A. 1972/177.
Ngunguru Garage Ltd. A. 1959/485.
Nightwood Films Ltd. A. 1974/2128.
Norge (N.Z.) Ltd. A. 1979/6210.
O’Hara Engraving Co. Ltd. A. 1952/41.
Pacific Aluminium Ltd. A. 1973/887.
Panmure Hardware Ltd. A. 1971/1621.
R. and E. Rennison Ltd. A. 1971/99.
R. and V. Lewis Superette Ltd. A. 1974/3208.
Range Ply Boats Ltd. A. 1971/2153.
Remlands Properties Ltd. A. 1970/2484.
Rexan Holdings Ltd. A. 1976/2402.
R. Heatley and Co. Ltd. A. 1971/406.
Russell’s China and Gift Centre Ltd. A. 1958/985.
Russleigh Development Ltd. A. 1975/3438.
Sawyers Holdings Ltd. A. 1966/1341.
Saxon Finance Co. Ltd. A. 1961/1429.
Security Brokers Ltd. A. 1971/1838.
Shaw Builders Steel Ltd. A. 1972/1582.
Smith and Bogg Co. Ltd. A. 1973/3796.
Sportsmen’s Supper Club Ltd. A. 1970/2109.
Sterling Store (Te Kauwhata) Ltd. A. 1971/1877.
Street and Section Services Ltd. A. 1978/500.
S. W. and L. M. Yorke Ltd. A. 1977/1878.
T. and D. V. Lawton Ltd. A. 1972/642.
Taxi Credit Services Ltd. A. 1978/1345.
Urlich Investments Ltd. A. 1961/123.
Valance Farms Ltd. A. 1968/727.
Waipu Milk Bar Ltd. A. 1968/1.
Wall’s Food and Fashions Ltd. A. 1955/409.
Waterblast Cleaning Ltd. A. 1973/1764.
Wickhams Foodmarket Ltd. A. 1964/1935.
W. J. and B. D. Manton Ltd. A. 1969/450.

Given under my hand at Auckland this 24th day of
January 1980.

R. COLEY, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that the names of the under-mentioned
companies have been struck off the Register and the com-
panies dissolved:

D. A. and H. M. Sparrow Ltd. T. 1972/12.
Jarvis Investments Ltd. T. 1950/43.
La Mer Promotions Ltd. T. 1976/143.
Mataitai Products (N.Z.) Ltd. T. 1976/71.
Max Peters Motors Ltd. T. 1966/7.
New Plymouth Cornerhouse Ltd. T. 1969/111.
Normanby Building Ltd. T. 1951/14.
Weymouth Freight and Storage Depot Ltd. T. 1973/145.

Given under my hand at New Plymouth this 21st day of
January 1980.

K. J. GUNN, 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:

Argosy Plastics Ltd. C. 1975/287.
Aurora Gardens Ltd. C. 1956/197.
Cooks Carpet Service Ltd. C. 1962/3.
M. J. Coughlan Ltd. C. 1965/413.
Fox Motors Ltd. C. 1964/47.
Johnson and Barnden Ltd. C. 1946/97.
Land Work Ltd. C. 1977/57.
Netherby Dairy Ltd. C. 1976/573.
New Zealand Freighters (Christchurch) Ltd. C. 1964/481.
Phillips Holdings Ltd. C. 1964/538.
Philpott and Stenson Ltd. C. 1975/69.
F. D. Sheppard Ltd. C. 1961/363.
Treasure Togs (N.Z.) Ltd. C. 1964/562.

Dated at Christchurch this 22nd day of January 1980.

J. M. LAW, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 6


NZLII PDF NZ Gazette 1980, No 6





✨ LLM interpretation of page content

🗺️ Lost Certificates of Title in Reefton (continued from previous page)

🗺️ Lands, Settlement & Survey
25 January 1980
Land Transfer, Lost Certificates, Reefton, Nelson Registry
  • Mary Josephine O’Sullivan, Owner of lost certificate of title
  • James Peter Brophy, Owner of lost certificate of title

  • J. W. H. Maslin, District Land Registrar
  • E. P. O’Connor, District Land Registrar
  • S. C. Pavett, District Land Registrar

🏛️ Dissolution of Incorporated Society

🏛️ Governance & Central Administration
22 January 1980
Incorporated Societies, Dissolution, New Zealand Deerstalkers’ Association
  • Christine Wren, Assistant Registrar of Incorporated Societies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
24 January 1980
Companies Act, Striking Off, Dissolution
  • R. Coley, Assistant Registrar of Companies

🏭 Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
21 January 1980
Companies Act, Struck Off, Dissolution
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
22 January 1980
Companies Act, Striking Off, Dissolution
  • J. M. Law, Assistant Registrar of Companies