✨ Land Titles and Incorporated Societies
3690
THE NEW ZEALAND GAZETTE
No. 145
Certificate of title 13C/292 for 809 square metres, being Lot 12 on Deposited Plan S. 14190, in the name of Lorenz Johannes Emanual Von Sommaruga of Auckland, company director. Application H. 379946.
Dated at Hamilton this 30th day of November 1981.
M. J. MILLER, District Land Registrar,
EVIDENCE of the loss of certificates of title and deferred payment licence having been lodged with me together with application for the issue of new certificates of title and provisional copy of deferred payment licence pursuant to section 44, Land Transfer Act 1952, notice is hereby given of my intention to issue such new certificates of title and provisional copy of deferred payment licence upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title, Volume F3, folio 1147 containing 322 square metres, more or less, situate in the Borough of Featherston being part Section 141, Town of Featherston in the name of J. W. Chittick Nominees Ltd. at Lower Hutt. Application 457055.2.
Certificate of title, Volume 499, folio 218 containing 5970 square metres, more or less, situate in the township of Fitzherbert, being Lot 2 and part Lot 1 on Deposited Plan 10155 in the name of Thomas Liddane of Palmerston North, window dresser. Application 458681A.
Certificate of title, Volume 307, folio 23 containing 379 square metres, more or less, situate in the City of Wellington being Lot 47 on Deposited Plan 6257 in the name of John Mannell Ash of Wellington, taxi proprietor. Application 457083.1.
Deferred payment licence volume 16D, folio 621 containing 645 square metres, more or less, situate in the City of Wellington being Section 31, Evans Bay District in the name of Joyce Heather Woodcock of Wellington, widow. Application 459474.1.
Dated at the Land Registry Office, Wellington this 1st day of December 1981.
E. P. O’CONNOR, District Land Registrar.
EVIDENCE of the loss of outstanding duplicate of certificate of title, Volume 115, folio 178 (Taranaki Registry), whereof William Turnbull of New Plymouth, retired (17/22nd share) and Clara May Turnbull of New Plymouth, spinster (5/22 share) are the registered proprietors of an estate in fee simple as tenants in common in the share stated being all that parcel of land containing 551 square metres, more or less, being Lot 31 on Deposited Plan 4451 having been lodged with me together with an application 284127.1 for the issue of a new certificate of title in lien thereof, notice is hereby given of my intention to issue new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, New Plymouth this 25th day of November 1981.
S. C. PAVETT, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, Kenneth John William Derby, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the “Christchurch Metropolitan Ratepayers Association Incorporated”, I.S. 1969/31, has ceased operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Christchurch this 27th day of November 1981.
K. J. W. DERBY,
Assistant Registrar of Incorporated Societies.
5129
INCORPORATED SOCIETIES ACT 1908
DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY
I, Jeffrey Carl Fagerlund, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the declaration dissolving The Mercedes Benz Club of New Zealand (Incorporated) was made in error and that the declaration ought to be revoked. The said declaration is hereby revoked accordingly pursuant to section 28 (3) of the Incorporated Societies Act 1908.
Dated at Napier this 24th day of November 1981.
J. C. FAGERLUND,
Assistant Registrar of Incorporated Societies.
5124
CHANGE OF NAME OF INCORPORATED SOCIETY
NOTICE is hereby given that “The Hastings Chamber of Commerce (Incorporated)” has changed its name to “Hastings and District Chamber of Commerce (Incorporated)”, and that the new name was this day entered on my Register of Companies in place of the former name. HBIS. 1940/2.
Dated at Napier this 9th day of November 1981.
R. ON HING,
Assistant Registrar of Incorporated Societies.
5018
CHANGE OF NAME OF INCORPORATED SOCIETY
NOTICE is hereby given that “Tamatea Rugby Football and Associated Sports Club Incorporated” has changed its name to “Tamata Sports Club Incorporated”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. HB. IS. 1963/14.
Dated at Napier this 10th day of November 1981.
R. ON HING,
Assistant Registrar of Incorporated Societies.
5123
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:
Brown’s Plumbing Service Ltd. C. 1968/425.
D. M. Segers Allenton Ltd. C. 1972/623.
Gary Brown Fashions Ltd. C. 1969/843.
Inghams Food Store Ltd. C. 1977/608.
J. W. Hurdley Ltd. C. 1964/550.
Kaikoura Building Services Ltd. C. 1966/542.
Kapai Hamburgers Ltd. C. 1970/549.
Middleton Supermarket 1973 Ltd. C. 1973/835.
Trailer and Accessories Ltd. C. 1967/390.
Westwood Holdings Ltd. C. 1968/464.
Windsor Homes Ltd. C. 1970/23.
Woodend Fish Supply Ltd. C. 1972/665.
Woolston Stationery Ltd. C. 1969/777.
Zeal Travel Tours Ltd. C. 1972/655.
Dated at Christchurch this 25th day of November 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:
Aquatronics Industries Ltd. C. 1972/210.
Ashburton Medical Centre Ltd. C. 1970/534.
Canterbury Seafoods Ltd. C. 1974/52.
Hadlow Aircraft Ltd. C. 1973/349.
Heath’s Dairy Ltd. C. 1974/303.
Nicol Furnishing Ltd. C. 1972/83.
Producers’ Meat Supplies Ltd. C. 1968/183.
Rangiora Steel Fabricators Ltd. C. 1972/211.
R. D. and M. M. Ridden and Co. Ltd. C. 1974/367.
S. A. Sheridan Ltd. C. 1973/595.
Timaru Vending Machines Ltd. C. 1971/363.
Turnbull Land Development Ltd. C. 1973/707.
Wallace Carswell (Otago) Ltd. C. 1973/790.
Dated at Christchurch this 26th day of November 1981.
K. J. W. DERBY, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1981, No 145
NZLII —
NZ Gazette 1981, No 145
✨ LLM interpretation of page content
🗺️ Notice of Lost Certificate of Title - Hamilton
🗺️ Lands, Settlement & Survey30 November 1981
Land Transfer, Lost Certificates, Hamilton
- Lorenz Johannes Emanual Von Sommaruga, Owner of lost certificate of title
- M. J. Miller, District Land Registrar
🗺️ Notice of Lost Certificates of Title and Deferred Payment Licence
🗺️ Lands, Settlement & Survey1 December 1981
Land Transfer, Lost Certificates, Wellington
- J. W. Chittick, Owner of lost certificate of title
- Thomas Liddane, Owner of lost certificate of title
- John Mannell Ash, Owner of lost certificate of title
- Joyce Heather Woodcock, Owner of lost deferred payment licence
- E. P. O'Connor, District Land Registrar
🗺️ Notice of Lost Certificate of Title - New Plymouth
🗺️ Lands, Settlement & Survey25 November 1981
Land Transfer, Lost Certificates, New Plymouth
- William Turnbull, Owner of lost certificate of title
- Clara May Turnbull, Owner of lost certificate of title
- S. C. Pavett, District Land Registrar
🏘️ Dissolution of Incorporated Society
🏘️ Provincial & Local Government27 November 1981
Incorporated Societies, Dissolution, Christchurch
- Kenneth John William Derby, Assistant Registrar of Incorporated Societies
🏘️ Revocation of Dissolution of Incorporated Society
🏘️ Provincial & Local Government24 November 1981
Incorporated Societies, Revocation, Napier
- Jeffrey Carl Fagerlund, Assistant Registrar of Incorporated Societies
🏘️ Change of Name of Incorporated Society
🏘️ Provincial & Local Government9 November 1981
Incorporated Societies, Name Change, Napier
- R. On Hing, Assistant Registrar of Incorporated Societies
🏘️ Change of Name of Incorporated Society
🏘️ Provincial & Local Government10 November 1981
Incorporated Societies, Name Change, Napier
- R. On Hing, Assistant Registrar of Incorporated Societies
🏭 Dissolution of Companies
🏭 Trade, Customs & Industry25 November 1981
Companies, Dissolution, Christchurch
- Kenneth John William Derby, Assistant Registrar of Companies
🏭 Dissolution of Companies
🏭 Trade, Customs & Industry26 November 1981
Companies, Dissolution, Christchurch
- Kenneth John William Derby, Assistant Registrar of Companies