Land and Company Notices




1230
THE NEW ZEALAND GAZETTE
No. 51

EVIDENCE of the loss of outstanding duplicate of certificates of title (Taranaki Registry), described in the Schedule below having been lodged with me together with an 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

Firstly certificate of title, Volume D4, folio 920 for 733 square metres, more or less, being Lot 2 on Deposited Plan 10275, being part Sections 182 and 183, Patca District in the name of Peter Hayton Gibbs, of Hawera County, clerk, and Doris Margaret Gibbs, his wife.

Secondly certificate of title, Volume D4, folio 921 for 599 square metres, more or less, being Lot 1 on Deposited Plan 10275, being part Sections 182 and 183, Patca District in the name of Peter Hayton Gibbs, of Hawera County, clerk, and Doris Margaret Gibbs, his wife. Application 276782.

Dated this 24th day of April 1981, at the Land Registry Office, New Plymouth.

S. C. PAVETT, District Land Registrar.
Land and Deeds Office, Private Bag, New Plymouth.


ADVERTISEMENTS

CHANGE OF NAME OF INCORPORATED SOCIETY

NOTICE is hereby given that “Solo Parents Timaru Incorporated” has changed its name to “South Canterbury Solo Parents and Singles Incorporated”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name.

Dated at Christchurch this 6th day of March 1981.

K. J. W. DERBY,
Assistant Registrar of Incorporated Societies.

1655

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 6th day of March 1981, dissolving the Kawerau Rugby Football Club Incorporated, is hereby revoked in pursuance of section 28, subsection (3), of the Incorporated Societies Act 1908.

Dated at Wellington this 24th day of April 1981.

K. D. KERR,
Assistant Registrar of Incorporated Societies.

1687

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 13th day of July 1978, dissolving the Queen Elizabeth College Old Boys’ Rugby Football Club Incorporated, is hereby revoked in pursuance of section 28, subsection (3), of the Incorporated Societies Act 1908.

Dated at Wellington this 24th day of April 1981.

K. D. KERR,
Assistant Registrar of Incorporated Societies.

1688

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 29th day of June 1978, dissolving The Taieri Squash Rackets Club Incorporated, is hereby revoked in pursuance of section 28, subsection (3), of the Incorporated Societies Act 1908.

Dated at Wellington this 24th day of April 1981.

K. D. KERR,
Assistant Registrar of Incorporated Societies.

1689

THE COMPANIES ACT 1955, SECTION 336 (6)
CORRIGENDUM

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:

Bradon Holdings Ltd. Wn. 1975/242.

This amends an entry in the New Zealand Gazette, No. 34, of 26 March 1981, at p. 822.

Given under my hand at Wellington this 23rd day of April 1981.

K. D. KERR, 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:

Adept Brokers and Agency Co. Ltd. W. 1978/41.
C. and J. Leach Ltd. W. 1973/304.
Coastal Parts and Accessories Ltd. W. 1970/199.
Derbyshires Ltd. W.1935/164.
D. W. Andrews Ltd. W. 1974/311.
E. C. Buckley Ltd. W. 1950/154.
E. F. and P. D. Pickford Ltd. W. 1975/451.
Greymouth Growers Ltd. W. 1975/623.
Harland Baker Publishing Ltd. W. 1965/1127.
Hughes and Waterson Ltd. W. 1976/270.
Hugh Hutcheson Ltd. W. 1974/483.
Hulme Holdings Ltd. W. 1971/487.
Hydraulic Engineering Supply Co. Ltd. W. 1965/1024.
J. and B. Richardson Ltd. W. 1955/69.
Living Music Ltd. W. 1978/682.
M. and S. Cule Decor Ltd. W. 1973/163.
Packer Joinery and Hardware Ltd. W. 1950/84.
Property Resources Ltd. W. 1971/105.
Rawhide Leather and Suede Shop (Upper Hutt) Ltd. W. 1975/859.
Russell Voice Ltd. W. 1951/152.
Soutar and Kruger Ltd. W. 1971/198.
Universal Cash Stores Ltd. W. 1938/186.
Walker Construction Ltd. W. 1963/763.

Given under my hand at Wellington this 27th day of April 1981.

K. D. KERR, 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:

Acrofibre Insulation (Wanganui) Ltd. W. 1972/92.
Aircraft Heating (Auckland) Ltd. W. 1970/1402.
Ashby Design Ltd. W. 1974/141.
Better Service Cleaning Co. (1974) Ltd. W. 1974/150.
Carpenter and Associates Ltd. W. 1975/705.
Chalet Developments Ltd. W. 1974/725.
Citicentre Holdings Ltd. W. 1975/611.
Constant Viewing Ltd. W. 1973/851.
Contour Homes (Wairarapa) Ltd. W. 1975/726.
D. T. Schofield Ltd. W. 1973/236.
Eastbourne Motors 1973) Ltd. W. 1973/504.
Embassy Hardware (Wellington) Ltd. W. 1975/998.
Feilding Motels Ltd. W. 1975/176.
HonomaI Dairy and Grocery Ltd. W. 1975/466.
Horseshoe Steak Bar Ltd. W. 1971/802.
Industrial Commission Co. Ltd. W. 1965/1179.
Jay’s Babywear Ltd. W. 1973/98.
The Jefferson Airplane Co. Ltd. W. 1973/740.
Kay Hazel Developments Ltd. W. 1975/784.
Lynds Holdings Ltd. W. 1973/590.
Lothian Pictures and Frames Ltd. W. 1973/1162.
Mainforte Beef Stud Ltd. W. 1973/249.
Martin Sheet Metal Co. Ltd. W. 1971/137.
Nacnac Paint and Wallpaper (1975) Ltd. W. 1975/243.
Neilson Motors Ltd. W. 1971/187.
Orua Wharo Country Homestead Ltd. W. 1977/130.
Parr Bros. Ltd. W. 1973/1801.
Professional and General Services Ltd. W. 1975/35.
Project Advances Ltd. W. 1975/571.
Retaining Walls (N.Z.) Ltd. W. 1969/1076.
R. G. Holden Ltd. W. 1975/208.
R. N. Bickerton Ltd. W. 1975/4.
Spartan Properties Ltd. W. 1972/246.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 51


NZLII PDF NZ Gazette 1981, No 51





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Certificates of Title - Taranaki Registry

🗺️ Lands, Settlement & Survey
24 April 1981
Land Transfer, Certificates of Title, Taranaki, New Plymouth
  • Peter Hayton Gibbs, Owner of property
  • Doris Margaret Gibbs, Owner of property

  • S. C. Pavett, District Land Registrar

🏛️ Change of Name of Incorporated Society

🏛️ Governance & Central Administration
6 March 1981
Incorporated Societies, Name Change, Timaru
  • K. J. W. Derby, Assistant Registrar of Incorporated Societies

🏛️ Declaration Revoking the Dissolution of Kawerau Rugby Football Club Incorporated

🏛️ Governance & Central Administration
24 April 1981
Incorporated Societies, Dissolution Revocation, Kawerau
  • Kevin Desmond Kerr, Assistant Registrar of Incorporated Societies

🏛️ Declaration Revoking the Dissolution of Queen Elizabeth College Old Boys’ Rugby Football Club Incorporated

🏛️ Governance & Central Administration
24 April 1981
Incorporated Societies, Dissolution Revocation, Queen Elizabeth College
  • Kevin Desmond Kerr, Assistant Registrar of Incorporated Societies

🏛️ Declaration Revoking the Dissolution of The Taieri Squash Rackets Club Incorporated

🏛️ Governance & Central Administration
24 April 1981
Incorporated Societies, Dissolution Revocation, Taieri
  • Kevin Desmond Kerr, Assistant Registrar of Incorporated Societies

🏭 Corrigendum to Notice of Company Dissolution

🏭 Trade, Customs & Industry
23 April 1981
Companies Act, Dissolution, Corrigendum, Wellington
  • K. D. Kerr, Assistant Registrar of Companies

🏭 Notice of Company Dissolutions

🏭 Trade, Customs & Industry
27 April 1981
Companies Act, Dissolution, Wellington
  • K. D. Kerr, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
27 April 1981
Companies Act, Strike Off, Dissolution, Wellington
  • K. D. Kerr, Assistant Registrar of Companies