Land Titles and Company Dissolutions




2864
THE NEW ZEALAND GAZETTE
No. 118

SCHEDULE

THAT parcel of land containing 1994 square metres, more or less, situate in Block X, Cloudy Bay Survey District, being Lot 1 on Deposited Plan 5691 contained in certificate of title, Volume 35, folio 245, limited as to parcels in the name of Charles John Hammerich of Blenheim, farmer, and the Public Trustee as tenants in common in equal shares.

Dated at the Land Registry Office at Blenheim this 12th day of October 1981.

W. G. PELLETT, Assistant Land Registrar.

NOTICE is hereby given that a new certificate of title will be issued in the name of the applicant for that parcel of land hereinafter described pursuant to an application under section 3 of the Land Transfer Amendment Act 1963, unless a caveat is lodged forbidding the same before 15 November 1981.

Application No. 936 (104626).

Applicant: Leo Daniel Gilchrist of Mahakipawa, farmer, and Cicily Grace Gilchrist, his wife.

Land: 2370 square metres, more or less, situate in Block X, Cloudy Bay Survey District, being part of Lot 1 on Deposited Plan 5691 comprised in certificates of title, Volume 2B, folio 1460, in the name of Maxwell Logan Gifford of Blenheim, farmer, and Volume 2B, folio 130, in the name of the Public Trustee and Charles John Hammerich of Blenheim, farmer, as tenants in common in equal shares.

Dated this 12th day of October 1981, at the Land Registry Office at Blenheim.

W. G. PELLETT, Assistant Land Registrar.

NOTICE is hereby given that a certificate of title will be issued in the name of the applicant for the parcel of land hereinafter described under Part II of the Land Transfer Act 1952, unless a caveat is lodged forbidding same before the 9th day of November 1981.

Application: No. 935 (104279).

Applicant: Frank William Toms of Blenheim, airman and Elizabeth Mary Therese Toms, his wife.

Land: 1075 square metres, more or less, situate in Block XIII, Cloudy Bay Survey District being Lot 1 on Deposited Plan 5726 contained in deeds index A/931.

Dated this 30th day of September 1981, at the Land Registry Office at Blenheim.

W. G. PELLETT, Assistant Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY

I, John William Hall Maslin, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the declaration dissolving the Nelson Country Music Club Incorporated (I.S. NL. 1971/3), was made in error and that the declaration ought to be revoked, the said declaration is hereby revoked accordingly pursuant to section 28 (5) of the Incorporated Societies Act 1908.

Dated at Nelson this 8th day of October 1981.

J. W. H. MASLIN,
Assistant Registrar of Incorporated Societies.

4261

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:

Buxton and Thomas Ltd. C. 1934/66.
Canterbury Hotel Ltd. C. 1947/232.
Caprice Dairy Ltd. C. 1976/388.
Christchurch Transformer Co. Ltd. C. 1976/107.
Cranmore Farm Ltd. C. 1973/468.
“Erg” Battery Service Station Ltd. C. 1947/95.
Helmay Holding Co. Ltd. C. 1974/938.
Hughes Recreation Ltd. C. 1976/185.
Knights Hardware Ltd. C. 1960/210.

Len Clapham Ltd. C. 1976/162.
Lloyd Hanson Ltd. C. 1974/580.
Rakai Sawmills Ltd. C. 1967/264.
River House Ltd. C. 1958/287.
Stringer Electronics Ltd. C. 1972/310.

Dated at Christchurch this 12th day of October 1981.

K. J. W. DERBY, 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:

Ashburton Beef Cattle Ltd. C. 1972/268.
Ashburton Blocklayers Ltd. C. 1973/865.
Berens Restaurant Ltd. C. 1963/126.
Division Holdings Ltd. C. 1966/183.
Forest Glen Ltd. C. 1973/644.
Geoff’s Catering Ltd. C. 1976/724.
Morant Fine Arts Ltd. C. 1975/737.
Morris Products Ltd. C. 1950/185.
New English Construction Ltd. C. 1969/561.
Ray Barlow Ltd. C. 1958/28.
Ross McLachlan Motors Ltd. C. 1973/220.
Stag Builders Ltd. C. 1974/599.
Templeton Investments Ltd. C. 1973/123.
Time Industrial Builders Ltd. C. 1976/748.

Dated at Christchurch this 8th day of October 1981.

K. J. W. DERBY, 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:

Beeby Dairy Ltd. C. 1976/87.
Beech Aircraft Sales (N.Z.) Ltd. C. 1969/713.
Beckenham Stores Ltd. C. 1964/148.
G. D. Taege Ltd. C. 1975/242.
H. T. Tregurtha Ltd. C. 1964/197.
Michael Smith Real Estate Ltd. C. 1976/464.
North Otago Mowers Ltd. C. 1973/598.
Parretts Catering Ltd. C. 1953/185.
Rosalie Ladies Wear Ltd. C. 1945/63.
School and Church Requirements Distributors Ltd. C. 1970/598.
The Pole Home Co. Ltd. C. 1975/851.
Vidal Sassoon Cosmetics Ltd. C. 1973/893.
Ward and Son Ltd. C. 1976/545.
West Spreydon Store Ltd. C. 1969/337.
W. J. Wilkins Jewellery Ltd. C. 1978/132.

Dated at Christchurch this 8th day of October 1981.

K. J. W. DERBY, 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:

Glen Morvis Ltd. C. 1967/60.
Glint Farm Ltd. C. 1973/87.
Hall Electrical (1977) Ltd. C. 1977/541.
Higgins Investments Ltd. C. 1976/601.
Homecraft Furnishings Ltd. C. 1953/53.
Merritt-Beazley Construction (Cromwell) Ltd. C. 1978/321.
Mt. Stewart Farm Ltd. C. 1966/421.
M. W. and I. R. Lucas Ltd. C. 1978/91.
Nicholas Investment Co. Ltd. C. 1954/139.
Pinegrove Poultry Park Ltd. C. 1965/499.
Rahu Lime Co. Ltd. C. 1973/610.
Ranger Construction Co. Ltd. C. 1977/182.
South Island Retail Stores Ltd. C. 1979/573.
The Earl Agricultural Contractors Ltd. C. 1953/138.
Woolston Dealers Ltd. C. 1972/696.

Dated at Christchurch this 8th day of October 1981.

K. J. W. DERBY, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 118


NZLII PDF NZ Gazette 1981, No 118





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue Certificate of Title under Land Transfer Act 1952 (continued from previous page)

🗺️ Lands, Settlement & Survey
12 October 1981
Certificate of Title, Cloudy Bay Survey District, Land Transfer Act 1952
6 names identified
  • Charles John Hammerich, Landowner
  • Leo Daniel Gilchrist, Applicant for certificate of title
  • Cicily Grace Gilchrist, Applicant for certificate of title
  • Maxwell Logan Gifford, Landowner
  • Frank William Toms, Applicant for certificate of title
  • Elizabeth Mary Therese Toms, Applicant for certificate of title

  • W. G. Pellet, Assistant Land Registrar

🏛️ Declaration Revoking the Dissolution of a Society

🏛️ Governance & Central Administration
8 October 1981
Incorporated Societies Act 1908, Nelson Country Music Club Incorporated
  • John William Hall Maslin, Assistant Registrar of Incorporated Societies

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
12 October 1981
Companies Act 1955, Company Dissolutions, Christchurch
  • K. J. W. Derby, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
8 October 1981
Companies Act 1955, Company Dissolutions, Christchurch
  • K. J. W. Derby, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
8 October 1981
Companies Act 1955, Company Dissolutions, Christchurch
  • K. J. W. Derby, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
8 October 1981
Companies Act 1955, Company Dissolutions, Christchurch
  • K. J. W. Derby, Assistant Registrar of Companies