✨ Land and Company Notices
10 DECEMBER
THE NEW ZEALAND GAZETTE
3749
EVIDENCE of the loss of certificate of title, memorandum of lease and agreement for sale and purchase having been lodged with me together with application for the issue of new certificates of title and provisional copies of memorandum of lease and agreement for sale and purchase, notice is hereby given of my intention to issue such new certificates of title and provisional copies of lease and agreement for sale and purchase upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title, Volume 901, folio 28 containing 1029 square metres, more or less, situate in the City of Wellington, being Lot 3 on Deposited Plan 21080 in the name of Maisie Gemmell Daly of Wellington, widow (deceased). Application 460353.1.
Memorandum of lease 847366 affecting the land in certificate of title, Volume 80, folio 286 from the Manawatu County Council as lessor to Campbell Bettsworth Taylor as lessee. Application 460330.1.
Certificate of title, Volume 325, folio 68 containing 6.8797 hectares, more or less, situate in Block VIII, Mangahao Survey District being Lot 15 on Deposited Plan 298 in the name of Warwick Paul Angelini of Wellington, accountant. Application 461376.1.
Certificate of title, Volume 51, folio 116 containing 2352 square metres, more or less, being Section 91, Mauriceville Settlement in the name of Mauriceville County Council (now the Masterton County Council). Application 461376.1.
Certificate of title, Volume 119, folio 35 containing 1141 square metres, more or less, being part Section 60, Mauriceville Settlement in the name of Mauriceville County Council (now the Masterton County Council). Application 461376.1.
Certificate of title, Volume 819, folio 28 containing 4.6285 hectares, more or less, situate in Block I, Kopuaranga Survey District being Lot 1 on Deposited Plan 19898 in the name of Mauriceville County Council (now the Masterton County Council). Application 461376.1.
Certificate of title, Volume 83, folio 577 containing 12.6843 hectares, more or less, being Section 6, Block VIII, Mikimiki, Section 105, Block II, Kopuaranga Sections 137, 138 and 180, Block XIII and Sections 17, 31 and 174, Block XIV, Mangaone and Section 11, Block XIV, Tararu Survey Districts in the name of Mauriceville County Council (now the Masterton County Council). Application 461376.1.
Agreement for sale and purchase Volume 1131, folio 34 containing 613 square metres, more or less, situate in the City of Lower Hutt, being Lot 703 on Deposited Plan 15393 and being part of the land in certificate of title, Volume 680, folio 10, in the name of Norman Joseph Smith of Lower Hutt, rubber worker. Application 460542.1.
Certificate of title, Volume 534, folio 116 containing 654 square metres, more or less, situate in the City of Wellington being Lot 46 on Deposited Plan 7158 in the name of Martyn Ernest Bates and Annette Margaret Bates, his wife. Application 460604.1.
Dated at the Land Registry Office, Wellington this 7th day of December 1981.
E. P. O’CONNOR, District Land Registrar.
ADVERTISEMENTS
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:
Basf New Zealand Manufacturing Ltd. W. 1964/858.
The Black Poodle Ltd. W. 1962/630.
Bryson Graphics Ltd. W. 1978/467.
Cairnbrook Farm Ltd. W. 1973/448.
C. and K. Minchington Ltd. W. 1974/1437.
Capricorn Fisheries Ltd. W. 1968/928.
Discount Groceries Ltd. W. 1978/765.
Fairway Investment Co. Ltd. W. 1955/146.
Fashion World Ltd. W. 1964/63.
Johnston’s Building Ltd. W. 1960/122.
Montreal Services Ltd. W. 1973/1137.
O’Dwyers Butchery Ltd. W. 1974/506.
Office Systems Brokers Ltd. W. 1979/801.
Pioneer Finance Co. Ltd. W. 1952/130.
Rangitikei Investors Ltd. W. 1960/621.
Roundbill Farm Ltd. W. 1962/371.
South Pacific Oil Industries Ltd. W. 1975/321.
Staff-Link Ltd. W. 1976/346.
Sullivan’s Dairy Ltd. W. 1979/970.
Wai Mara Farm Ltd. W. 1975/681.
Wattle Investments Ltd. W. 1979/959.
W. H. Stevns Ltd. W. 1933/65.
Warmac Holdings Ltd. W. 1953/7.
Dated at Wellington this 8th day of December 1981.
M. MANAWATU, 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:
Allied Real Estate Ltd. W. 1967/76.
Bevin and Gillespie Ltd. W. 1965/756.
Chubb Alarms Ltd. W. 1971/182.
Chubb Lock and Safe Co. Ltd. W. 1944/86.
Frank Nightingale Ltd. W. 1966/1187.
Heaton Park Holdings Ltd. W. 1954/630.
I. N. Macdonald Pharmacy Ltd. W. 1966/1021.
McGraths Park Store Ltd. W. 1972/600.
Manoy Hominess Ltd. W. 1974/880.
Neville and Vera’s Dairy Ltd. W. 1977/155.
O.P.S.M. Ltd. W. 1963/34.
Optical Prescriptions Spectacle Makers (Chch.) Ltd. W. 1954/244.
Patmos Dairies Ltd. W. 1974/1522.
Property Protection Ltd. W. 1970/52.
Tararua Co-op. Dairy Co. Ltd. W. 1915/33.
Ute Foldaways Ltd. W. 1977/1020.
Victory Flats Ltd. W. 1962/270.
Dated at Wellington this 3rd day of December 1981.
M. MANAWATU, 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:
Hales Corner Grocery Ltd. NL. 1965/50.
Given under my hand at Nelson this 25th day of November 1981.
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:
A. R. and M. D. Trauvetter Ltd. A. 1973/73.
BAC Draughting Ltd. A. 1976/1735.
B. J. and D. A. Leitch Ltd. A. 1975/823.
Commercial Information Ltd. A. 1952/190.
Des Bryan Ltd. A. 1955/547.
Flowers of Papakura Ltd. A. 1960/1134.
General Cleaning Contractors Ltd. A. 1960/1186.
G. W. MacDonal Ltd. A. 1960/1311.
Hillsborough Construction Ltd. 1956/381.
H. L. and R. Kerr Ltd. A. 1974/3039.
Inghams Investments Ltd. A. 1974/742.
John and Anne Anderson Ltd. A. 1975/1627.
Krijnen Enterprises Ltd. A. 1971/666.
Given under my hand and Seal at Auckland this 27th day of November 1981.
R. D. MU, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1981, No 146
NZLII —
NZ Gazette 1981, No 146
✨ LLM interpretation of page content
🗺️ Notice of Intention to Issue New Certificates of Title and Provisional Copies
🗺️ Lands, Settlement & Survey7 December 1981
Certificate of Title, Memorandum of Lease, Agreement for Sale and Purchase, Wellington, Manawatu, Mauriceville, Masterton
6 names identified
- Maisie Gemmell Daly, Owner of Certificate of Title, Volume 901, folio 28
- Campbell Bettsworth Taylor, Lessee in Memorandum of Lease 847366
- Warwick Paul Angelini, Owner of Certificate of Title, Volume 325, folio 68
- Norman Joseph Smith, Owner of Agreement for Sale and Purchase Volume 1131, folio 34
- Martyn Ernest Bates, Owner of Certificate of Title, Volume 534, folio 116
- Annette Margaret Bates, Owner of Certificate of Title, Volume 534, folio 116
- E. P. O’Connor, District Land Registrar
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry8 December 1981
Companies Act 1955, Section 336(3), Strike Off, Dissolution
- M. Manawatu, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry3 December 1981
Companies Act 1955, Section 336(3), Strike Off, Dissolution
- M. Manawatu, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry25 November 1981
Companies Act 1955, Section 336(3), Strike Off, Dissolution
- J. W. H. Maslin, District Registrar of Companies
🏭 Notice of Companies Struck Off the Register
🏭 Trade, Customs & Industry27 November 1981
Companies Act 1955, Section 336(6), Struck Off, Dissolution
- R. D. Mu, Assistant Registrar of Companies