β¨ Land Registry and Company Notices
4 JUNE
THE NEW ZEALAND GAZETTE
1593
SCHEDULE
MEMORANDUM of Mortgage 232878.5 from Alan Notley, William David McNee, Barbara Joan Oliver, and Allan Linley Cleland as mortgagees to Thorndon Village Holdings Limited. Application 428805.2.
Certificate of title, Volume 873, folio 32, containing 3528 square metres, more or less, situate in Block III, Phanga Survey District, and being part Ohuanga North 5B3A, and section 52, Town of Turangi, in the name of John Weatherley Te Wharakaiaha Grace of Turangi, contractor. Application 392514.1.
Dated at the Land Registry Office, Wellington, this 26th day of May 1981.
E. P. O'CONNOR, District Land Registrar.
EVIDENCE of the loss of certificates of title and deferred payment licence described in the Schedule below having been lodged with me together with application for the issue of new certificates of title and provisional copy of deferred payment licence in lieu thereof, 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
DEFERRED payment licence, Volume 952, folio 63, containing 649 square metres, more or less, situated in Block XI, Port Nicholson Survey District, being Section 56, Evans Bay District in the name of Kalliope Fioratos of Wellington, widow. Application 393032.1.
Certificate of title, Volume 541, folio 63, containing 945 square metres, more or less, situate in Block I, Paekakariki Survey District, being Lot 1, Deposited Plan 13025 in the name of Frank Denis Robertson of Wellington, salesman. Application 392822.1.
Certificate of title, Volume 134, folio 266, containing 478 square metres, more or less, situate in the City of Wellington, being Lot 1, Deposited Plan 9579, in the name of Anthony Phillip Kember, student, and William Frederick Buist, contractor, both of Wellington. Application 430592.1.
Certificate of title, Volume F1, folio 201, containing 6.3352 hectares, more or less, situate in the City of Wellington, being part Lot 4, Deposited Plan 706 and parts Orangi Kaupapa 13 and 14 in the name of the Wellington City Council. Application 392832.1.
Dated at the Land Registry Office, Wellington this 28th day of May 1981.
E. P. O'CONNOR, District Land Registrar.
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 100, folio 220, for 974 square metres, more or less, situate in the City of New Plymouth, being Lot 7, on Deposited Plan 1896 in the name of Ronald Lionel Harris of New Plymouth, schoolteacher, and Mary Irene Harris, his wife. Application 277447.
Secondly, certificate of title, Volume A1, folio 187, for 506 square metres, more or less, being Lot 7, on Deposited Plan 8877, being part Section 40, Town of Oakura in the name of Jocelyn Frances Hume of New Plymouth, married woman, and Marion Winifred Fowler of Wanganui, married woman. Application 277807.
Dated this 28th day of May 1981, at the Land Registry Office, New Plymouth.
S. C. PAVETT, District Land Registrar.
E
ADVERTISEMENTS
In the matter of the Incorporated Societies Act 1908, and in the matter of the AUCKLAND PLUNKET-KARITANE HOSPITAL (INCORPORATED):
Notice is hereby given that at a special general meeting of the society held on the 26th day of May 1981, the following resolution was passed by the society, namely:
That the society be wound up voluntarily.
Dated this 26th day of May 1981.
R. B. COLE-BAKER, Liquidator.
2183
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-Style Construction Ltd. A. 1976/1237.
Bede-Speed Ltd. A. 1974/2247.
Bulk Seafoods Ltd. A. 1973/483.
Cafro Mutual Equities 101 Ltd. A. 1973/814.
Crosston and Wood Ltd. A. 1974/2229.
Darby Securities Ltd. A. 1976/2601.
D. A. and L. M. Prince Ltd. A. 1975/1316.
D. B. and K. A. Richardson Ltd. A. 1973/554.
D. N. and J. C. Johnson Ltd. A. 1974/2345.
Drury Finance Co. Ltd. A. 1974/2553.
Epsom Properties Ltd. A. 1975/1584.
Eskay Builders Ltd. A. 1974/2583.
The Executive Discount Club Ltd. A. 1975/968.
Fletcher-Shane Promotions Ltd. A. 1975/101.
Fred's Pet Food Ltd. A. 1974/2636.
Gardiners Dairy Ltd. A. 1975/583.
Horley Downs Ltd. A. 1973/539.
Hiskens Enterprises Ltd. A. 1974/1643.
Hokianga Timber Co. Ltd. A. 1975/2997.
H. D. and J. Willcocks Ltd. A. 1975/1269.
Hatfield Signs Ltd. A. 1974/2312.
Inter Freight Ltd. A. 1975/1287.
J. P. and N. M. Radcliffe Ltd. A. 1973/932.
J. F. and S. L. Robertson Ltd. A. 1975/1403.
J. and S. Van Der Mast Ltd. A. 1973/1112.
Jarman Investments Ltd. A. 1976/525.
Kidd Garrett Holdings Ltd. A. 1955/588.
K. J. and J. A. Wood Ltd. A. 1974/2456.
Kindermoden Manufacturing Ltd. A. 1974/2384.
Given under my hand in Auckland this 25th day of May 1981.
R. COLEY, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:
Beehive Chambers Ltd. C. 1974/291.
Flanagan Motors Ltd. C. 1974/900.
Hallstate Industries Electronics. C. 1971/429.
Helen Clarkson Ltd. C. 1975/812.
Leaseco Finance Ltd. C. 1974/40.
M. G. Blom Ltd. C. 1975/309.
Michal Smith Real Estate Ltd. C. 1976/464.
Oxbow Investments Ltd. C. 1960/42.
P. G. Ellis and Co. Ltd. C. 1937/75.
Ray Beattie Ltd. C. 1968/29.
Remco International Ltd. C. 1975/704.
Tasman Rental Cars (Christchurch) Ltd. C. 1947/236.
Tourist Accommodation Referral Bureau Ltd. C. 1979/634.
Dated at Christchurch this 27th day of May 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:
Larry B. Phillips Productions Ltd. A. 1969/2315.
Lockwood and Son Ltd. A. 1973/3850.
Long View Stud Ltd. A. 1955/1168.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1981, No 68
NZLII —
NZ Gazette 1981, No 68
β¨ LLM interpretation of page content
πΊοΈ Notice of Loss of Memorandum of Mortgage and Certificate of Title
πΊοΈ Lands, Settlement & Survey26 May 1981
Land Transfer, Memorandum of Mortgage, Certificate of Title, Turangi, Wellington
- Alan Notley, Mortgagee
- William David McNee, Mortgagee
- Barbara Joan Oliver, Mortgagee
- Allan Linley Cleland, Mortgagee
- John Weatherley Te Wharakaiaha Grace, Certificate of Title holder
- E. P. O'Connor, District Land Registrar
πΊοΈ Notice of Loss of Certificates of Title and Deferred Payment Licence
πΊοΈ Lands, Settlement & Survey28 May 1981
Land Transfer, Certificate of Title, Deferred Payment Licence, Wellington
- Kalliope Fioratos, Deferred Payment Licence holder
- Frank Denis Robertson, Certificate of Title holder
- Anthony Phillip Kember, Certificate of Title holder
- William Frederick Buist, Certificate of Title holder
- E. P. O'Connor, District Land Registrar
πΊοΈ Notice of Loss of Certificates of Title (Taranaki Registry)
πΊοΈ Lands, Settlement & Survey28 May 1981
Land Transfer, Certificate of Title, New Plymouth, Taranaki
- Ronald Lionel Harris, Certificate of Title holder
- Mary Irene Harris, Certificate of Title holder
- Jocelyn Frances Hume, Certificate of Title holder
- Marion Winifred Fowler, Certificate of Title holder
- S. C. Pavett, District Land Registrar
π’ Notice of Voluntary Winding Up of Incorporated Society
π’ State Enterprises & Insurance26 May 1981
Incorporated Societies Act, Voluntary Winding Up, Auckland Plunket-Karitane Hospital
- R. B. Cole-Baker, Liquidator
π Notice of Companies Struck Off the Register
π Trade, Customs & Industry25 May 1981
Companies Act, Struck Off, Dissolved, Auckland
- R. Coley, Assistant Registrar of Companies
π Notice of Intention to Strike Off Companies
π Trade, Customs & Industry27 May 1981
Companies Act, Strike Off, Dissolved, Christchurch
- K. J. W. Derby, Assistant Registrar of Companies
π Notice of Companies Struck Off the Register
π Trade, Customs & IndustryCompanies Act, Struck Off, Dissolved