β¨ Land and Company Notices
1150 THE NEW ZEALAND GAZETTE No. 46
The certificates of title described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title 774/256, in the names of Brian Frank Strange of Taupo, builder, and Lee Lochart Strange, his wife. Application 787038.
Certificate of title 525/19, in the name of Isabel Sarah Guest of Whangarei, widow. Application 972043.
Certificate of title 141/66, in the name of John Vandermeer of Auckland, boilermaker. Application 936490.
Certificate of title 18B/842, in the names of Roderick Bruce Crawford of Howick, school teacher, and Joan Ivy Beatrice Crawford, his wife. Application 787805.
Dated this 16th day of April 1981, at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
Evidence of the loss of certificate of title 14B/1245, in the name of Pukekohe Builders Ltd. and memorandum of mortgage No. 412208.2, wherein E. R. McKenzie Ltd. is the mortgagee, having been lodged with me, notice is hereby given of my intention to issue a certificate of title and provisional memorandum of mortgage upon the expiration of 14 days from the date of the Gazette containing this notice. Application No. 869891.
Dated this 16th day of April 1981 at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
Evidence of the loss of memorandum of lease No. 063943.1, affecting the land in certificate of title 27D/584 (North Auckland Registry), whereof Laura Marion Webster, widow, of Auckland, is the lessor and the lessee having been lodged with me, notice is hereby given of my intention to issue a provisional lease upon the expiration of 14 days from the date of the Gazette containing this notice. Application No. 972275.1.
Dated this 16th day of April 1981, at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
The certificates of title, renewable leases, and deferred payment licence described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title and provisional copies of the renewable leases and deferred payment licence upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title 1208/80, for 121.5321 hectares, being Section 14, Block X, Ohinemuri Survey District; renewable lease 676/78, for 48.5622 hectares, being Section 30, Block IX, Ohinemuri Survey District; renewable lease 647/61, for 80.7498 hectares, being Section 25, Block IX, Ohinemuri Survey District; all in the name of James Francis Cornwall de Mangakino, farmer, and Margaret Helen Cornwall, his wife; all under application H. 336386.
Certificate of title 1013/158, for 0.8096 hectares, being Lot 11, D.P. 14053, in the name of Wirihana Tamaki of Te Pahu, labourer. Application H. 335246.1.
Certificate of title 4B/969, for 1012 square metres, being Koutu L Section No. 110, in the name of Rangitamoe Manahi (f.a.). Application H. 336132.1.
Deferred payment licence 1410/64, for 192 square metres, being Lot 13, H.D.A. Plan (copy lodged as S. 129423), being part Section 16, Block XIII, Galatea Survey District, in the name of Murupara Properties Ltd. at Rotorua. Application H. 336568.1.
Dated at Hamilton this 14th day of April 1981.
M. J. MILLER, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY
I, Kevin Desmond Kerr, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made by me on the 2nd day of March 1978 dissolving the "Wellington Stock Car Society Incorporated" is hereby revoked in pursuance of section 28, subsection (3), of the Incorporated Societies Act 1908.
Dated at Wellington this 10th day of April 1981.
K. D. KERR,
Assistant Registrar of Incorporated Societies.
1534
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:
Alton Bilston Tours (Syd.) Ltd. C. 1972/742.
Berwick Furs Ltd. C. 1947/47.
J. B. Webber Ltd. C. 1975/422.
John Plummer Ltd. C. 1956/397.
Mayfair Homes Ltd. C. 1962/102.
Rothwell Roxwell Tours (Melbourne) Ltd. C. 1966/60.
Seymour Products Ltd. C. 1966/27.
Stannuth Holdings Ltd. C. 1974/185.
Wheelright Agencies Ltd. C. 1972/698.
Young Developments Ltd. C. 1972/157.
Dated at Christchurch this 13th day of April 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:
Akaroa Trading Ltd. C. 1973/822.
Armagh Appliances Ltd. C. 1969/566.
Autodrome (Christchurch) Ltd. C. 1956/220.
Bourne Investments Ltd. C. 1951/52.
Bright's Hardware Ltd. C. 1978/130.
F. E. and M. A. Galvin Ltd. C. 1977/552.
Gelens Holdings Ltd. C. 1978/571.
Governors Bay Store (1975) Ltd. C. 1975/146.
McClure Holdings Ltd. C. 1971/399.
O'Farrell Holdings Ltd. C. 1969/347.
Sanitation Systems (N.Z.) Ltd. C. 1977/582.
Siematic Kitchens (N.Z.) Ltd. C. 1978/267.
Smith and Collett Builders Ltd. C. 1975/382.
Sportslife Publications Ltd. C. 1975/453.
The Winchester Star Fishing Co. Ltd. C. 1970/319.
Dated at Christchurch this 14th day of April 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:
E. H. Read Ltd. H.B. 1963/231.
Munro Street Service Station Ltd. H.B. 1965/9.
Pidducks Ltd. H.B. 1933/25.
Rio Lodge Ltd. H.B. 1965/48.
W. M. and W. R. Hynd Ltd. H.B. 1973/315.
Given under my hand at Napier this 15th day of April 1981.
J. C. FAGERLUND, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:
Eatwells Omoto Fishing Co. Ltd. W.D. 1977/3.
Dated at Hokitika this 9th day of April 1981.
A. J. FOX, District Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1981, No 46
NZLII —
NZ Gazette 1981, No 46
β¨ LLM interpretation of page content
πΊοΈ Notice of Intention to Issue New Certificates of Title
πΊοΈ Lands, Settlement & Survey16 April 1981
Certificates of title, Land Registry, Auckland
6 names identified
- Brian Frank Strange, Lost certificate of title
- Lee Lochart Strange, Lost certificate of title
- Isabel Sarah Guest, Lost certificate of title
- John Vandermeer, Lost certificate of title
- Roderick Bruce Crawford, Lost certificate of title
- Joan Ivy Beatrice Crawford, Lost certificate of title
- C. C. Kennelly, District Land Registrar
πΊοΈ Notice of Intention to Issue Certificate of Title and Provisional Memorandum of Mortgage
πΊοΈ Lands, Settlement & Survey16 April 1981
Certificate of title, Mortgage, Pukekohe Builders Ltd, E. R. McKenzie Ltd
- C. C. Kennelly, District Land Registrar
πΊοΈ Notice of Intention to Issue Provisional Lease
πΊοΈ Lands, Settlement & Survey16 April 1981
Provisional lease, Laura Marion Webster
- Laura Marion Webster, Lost memorandum of lease
- C. C. Kennelly, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificates of Title and Provisional Copies of Renewable Leases and Deferred Payment Licence
πΊοΈ Lands, Settlement & Survey14 April 1981
Certificates of title, Renewable leases, Deferred payment licence, Ohinemuri Survey District, Galatea Survey District
- James Francis Cornwall, Lost certificates of title and renewable leases
- Margaret Helen Cornwall, Lost certificates of title and renewable leases
- Wirihana Tamaki, Lost certificate of title
- Rangitamoe Manahi, Lost certificate of title
- M. J. Miller, District Land Registrar
ποΈ Declaration Revoking the Dissolution of a Society
ποΈ Governance & Central Administration10 April 1981
Incorporated Societies Act 1908, Wellington Stock Car Society Incorporated
- Kevin Desmond Kerr, Assistant Registrar of Incorporated Societies
π Notice of Companies Struck Off the Register and Dissolved
π Trade, Customs & Industry13 April 1981
Companies Act 1955, Company dissolution
- K. J. W. Derby, Assistant Registrar of Companies
π Notice of Companies Struck Off the Register and Dissolved
π Trade, Customs & Industry14 April 1981
Companies Act 1955, Company dissolution
- K. J. W. Derby, Assistant Registrar of Companies
π Notice of Companies Struck Off the Register and Dissolved
π Trade, Customs & Industry15 April 1981
Companies Act 1955, Company dissolution
- J. C. Fagerlund, Assistant Registrar of Companies
π Notice of Intention to Strike Off a Company from the Register
π Trade, Customs & Industry9 April 1981
Companies Act 1955, Company dissolution
- A. J. Fox, District Registrar of Companies