β¨ Land Titles and Company Notices
29 MAY
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 C1, folio 203, containing 129.4994 hectares, more or less, situate in Tiriraukawa Survey District, being Section 2, Block III, in the name of John Robert Devane of Tiriraukawa, farmer. Application 359034.1.
Certificate of title Volume 428, folio 260, containing 91.9901 hectares, more or less, situate in Karioi Survey District, being Blocks VII and X of The Native Land Court subdivision known as Rangiwaewa 4F16, No. 2A2, in the names of Piki Karauria John Riwai Rawiri of Gore, schoolteacher, and Paki Karauria. Application 402102.1.
Certificate of titles Volume 9A, folio 340 and 341, containing 33.8038 hectares, more or less, situate in Block IX, Mangaohe Survey District, and being part Sections 4, 5 Eketahuna Settlement, in the name of William Henry Nagel of Eketahuna, farmer. Application 357727.1.
Certificate of title Volume 178, folio 232, containing 390 square metres, more or less, situate in Wellington Registry being Lot 12, on Deposited Plan 1726, in the name of Zelma Agnes Nunns of Wellington, widow. Application 358323.1.
Certificate of title Volume 16D, folio 1149, containing 879 square metres, more or less, situate in Kaitawa Survey District, being Lot 53, on Deposited Plan 45393, in the names of John Leslie Neville Moore of Upper Hutt, school teacher, and Audrey Madeline Moore, his wife. Application 359810.1.
Certificate of title Volume 14B, folio 487, containing 966 square metres, more or less, situate in the Borough of Martinborough, being Lot 52, on Deposited Plan 248, in the name of George Carr of Wellington, carpenter. Application 402320.1.
Dated at the Land Registry Office, Wellington this 22nd day of May 1980.
E. P. O'CONNOR, District Land Registrar.
ADVERTISEMENTS
CORRIGENDUM
THE COMPANIES ACT 1955, SECTION 336 (6)
The notice dated 30 April 1980, published in the New Zealand Gazette, of 8 May 1980, No. 51, p. 1377, and listing companies struck off the Auckland Register, was inserted in error and should be deleted. A corrected list dated 6 May 1980, has been published in the New Zealand Gazette, of 15 May 1980, No. 55, p. 1453.
Dated at Auckland this 20th day of May 1980.
R. COLEY, Assistant Registrar of Companies.
CORRIGENDUM
Notice Under Section 336 (3)
Notice is given that the Strike Off notice, dated at Christchurch on the 10th day of April 1980, signed by J. M. Law, Assistant Registrar of Companies, numbered 1163 in the New Zealand Gazette, No. 39, should have shown the company number for McGregor and Huband Ltd. C. 1949/96, and not McGregor and Huband Ltd. C. 1946/96.
Dated at Christchurch this 20th day of May 1980.
J. M. LAW, 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 name of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Glenny's Ltd. T. 1937/6.
J. and D. Mowat Ltd. T. 1970/8.
The New Plymouth General Cleaning Co. Ltd. T. 1930/17.
Overland Welders Ltd. T. 1975/72.
R. H. Cornwalt and Co. Ltd. T. 1962/23.
Wallace Place Stores Ltd. T. 1956/53.
W. and K. Alvis Ltd. T. 1976/38.
Given under my hand at New Plymouth this 20th day of May 1980.
K. J. GUNN, Assistant Registrar of Companies.
G
1665
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:
Allandale News Agency Ltd. O. 1966/89.
Ernest Reid and Co. Ltd. O. 1934/3.
Jalma Farms Ltd. O. 1968/134.
Price-Rite Grocery (Tapanui) Ltd. O. 1977/135.
Rask Fishing Co. Ltd. O. 1972/195.
Southern Marketing Services Ltd. O. 1972/86.
Dated at Dunedin this 22nd day of May 1980.
R. C. MACKEY, 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:
A. J. Bradley Ltd. O. 1952/102.
Carolyn House Ltd. O. 1972/75.
David Peters Ltd. O. 1948/8.
Empire Tavern Ltd. O. 1977/154.
Gillum Properties Ltd. O. 1971/198.
Mote Patent Extension Ladder Co. Ltd. O. 1947/38.
New Zealand Lumber Co. (Otago) Ltd. O. 1969/251.
Watsons Photographics Ltd. O. 1946/5.
Wilkins Electrical (Queenstown) Ltd. O. 1976/28.
Wishart Motors Co. Ltd. O. 1973/227.
Dated at Dunedin this 22nd day of May 1980.
R. C. MACKEY, 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:
C. E. Kaplund Ltd. O. 1977/12.
Crozier Investments Ltd. O. 1954/123.
E. F. Talbot Ltd. O. 1949/68.
Erskines Store Ltd. O. 1966/34.
Gardens Superette Ltd. O. 1967/102.
Lakeside Butchery Ltd. O. 1968/174.
Lobbs' Brighton Store Ltd. O. 1973/25.
Waikaia Farm Ltd. O. 1963/87.
Wanaka Hardware Ltd. O. 1956/156.
W. J. Flawn and Co. Ltd. O. 1978/21.
Dated at Dunedin this 22nd day of May 1980.
R. C. MACKEY, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Dando Holdings Ltd. N. 1976/117.
Given under my hand at Nelson this 21st day of May 1980.
J. W. H. MASLIN, District 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:
R. W. and S. M. Flowers Ltd. N. 1972.81;
Given under my hand at Nelson this 19th day of May 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:
Ascot Millinery Ltd. C. 1970/386.
Canterbury Theatre Investments Ltd. C. 1949/7.
Kincaids Ltd. C. 1912/33.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1980, No 62
NZLII —
NZ Gazette 1980, No 62
β¨ LLM interpretation of page content
πΊοΈ
Notice of Intention to Issue New Certificates of Title
(continued from previous page)
πΊοΈ Lands, Settlement & Survey22 May 1980
Certificates of Title, Lost, Tiriraukawa, Karioi, Mangaohe, Wellington, Kaitawa, Martinborough
8 names identified
- John Robert Devane, Owner of lost certificate of title
- Piki Karauria John Riwai Rawiri, Owner of lost certificate of title
- Paki Karauria, Owner of lost certificate of title
- William Henry Nagel, Owner of lost certificate of title
- Zelma Agnes Nunns, Owner of lost certificate of title
- John Leslie Neville Moore, Owner of lost certificate of title
- Audrey Madeline Moore, Owner of lost certificate of title
- George Carr, Owner of lost certificate of title
- E. P. O'Connor, District Land Registrar
π Corrigendum to Companies Act Notice
π Trade, Customs & Industry20 May 1980
Companies, Strike Off, Corrigendum, Auckland
- R. Coley, Assistant Registrar of Companies
π Corrigendum to Strike Off Notice
π Trade, Customs & Industry20 May 1980
Companies, Strike Off, Corrigendum, Christchurch
- J. M. Law, Assistant Registrar of Companies
π Notice of Intention to Strike Off Companies
π Trade, Customs & Industry20 May 1980
Companies, Strike Off, New Plymouth
- K. J. Gunn, Assistant Registrar of Companies
π Notice of Intention to Strike Off Companies
π Trade, Customs & Industry22 May 1980
Companies, Strike Off, Dunedin
- R. C. Mackey, Assistant Registrar of Companies
π Notice of Intention to Strike Off Companies
π Trade, Customs & Industry22 May 1980
Companies, Strike Off, Dunedin
- R. C. Mackey, Assistant Registrar of Companies
π Notice of Intention to Strike Off Companies
π Trade, Customs & Industry22 May 1980
Companies, Strike Off, Dunedin
- R. C. Mackey, Assistant Registrar of Companies
π Notice of Intention to Strike Off Company
π Trade, Customs & Industry21 May 1980
Companies, Strike Off, Nelson
- J. W. H. Maslin, District Registrar of Companies
π Notice of Company Dissolution
π Trade, Customs & Industry19 May 1980
Companies, Dissolution, Nelson
- J. W. H. Maslin, District Registrar of Companies
π Notice of Company Dissolutions
π Trade, Customs & IndustryCompanies, Dissolution