✨ Land and Corporate Notices
176
THE NEW ZEALAND GAZETTE
No. 7
EVIDENCE of the loss of the outstanding copy of certificate of title, Volume 5B, folio 200 (Southland Registry), for 872 square metres, more or less, situate in the City of Invercargill, being part Section 3, Block I, Invercargill Hundred, in the name of Robert William Thayer of Invercargill, field engineer, and Barbara Helene Thayer, his wife, having been lodged with me together with application 064673.1 for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such 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, Invercargill, this 23rd day of January 1981.
P. O. KEENE, Assistant Land Registrar.
EVIDENCE of the loss of memorandum of mortgage 180408.1, affecting the land in certificate of title, Volume 4B, folio 1133 (Nelson Registry), whereof Christian Lawrence Ewers of Upper Moutere, farmer, is the mortgagor, and Challenge Finance Ltd. is the mortgagee, having been lodged with me together with application No. 209779.3 to register a declaration of change of name and a discharge of the said mortgage without production of the said mortgage in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to register such declaration of change of name and discharge upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 20th day of January 1981, at the Land Registry Office at Nelson.
J. W. H. MASLIN, District Land Registrar.
EVIDENCE of the loss of certificates of title referred to in the Schedule below, in the name of Lynton Henry Hobbs Weavers, William Lynton Weavers, and Graham Edward Weavers all of Kaikoura, farmers, having been lodged with me together with an application 101438 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
Certificate of title, Volume 3B, folio 540, containing 19.8227 hectares, more or less, situate in Block X, Mount Fyffe Survey District, being part Section 143, Kaikoura Suburban Registration District.
Certificate of title, Volume 56, folio 37, containing 590.8410 hectares, more or less, being Section 7, Block III, Greenburn Survey District.
Dated this 22nd day of December 1980, at the Land Registry Office, Blenheim.
W. G. PELLETT, Assistant Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, Ronald Coley, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the under-mentioned societies are no longer carrying on operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
The Mount Roskill Grammar School Past Pupils’ Association Incorporated. A. 1965/13.
Mount Roskill Jaycee Incorporated. A. 1966/16.
Mount Social Club Incorporated. A. 1964/101.
The Onehunga Sports Federation Incorporated. A. 1965/43.
The Roller Canary Society of New Zealand Incorporated. A. 1965/102.
1978 World Rowing Championships Incorporated. A. 1977/151.
Given under my hand at Auckland, this 20th day of January 1981.
R. COLEY,
Assistant Registrar of Incorporated Societies.
239
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, Kevin John Gunn, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the Stratford Antique and Collectors Society (Incorporated) T. 1971/9 is no longer carrying on operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at New Plymouth this 21st day of January 1981.
K. J. GUNN,
Assistant Registrar of Incorporated Societies.
250
THE COMPANIES ACT 1955, SECTION 336 (6)
Notice is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:
Nelson Caravan Hire Services Ltd. NL. 1973/79.
Given under my hand at Nelson, this 21st day of January 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:
Carpentone Services (1975) Ltd. HN. 1975/591.
J. N. and M. S. Arnold Ltd. HN. 1968/149.
Matangi Carriers Ltd. HN. 1970/295.
Otorohanga Motors Holdings Ltd. HN. 1965/143.
P. and D. Co. Ltd. HN. 1959/516.
Property Advertisers (Hamilton) Ltd. HN. 1978/261.
Te Rapa Welding Service Ltd. HN. 1964/96.
Waitomo Bottle and Scrap Co. Ltd. HN. 1977/239.
Dated at Hamilton this 22nd day of January 1981.
H. J. PATON, 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 will be dissolved:
Marlborough Plumbing and Drainage Ltd. BM. 1976/50.
Dated at Blenheim this 22nd day of January 1981.
W. G. PELLETT, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
Notice is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:
Non-Suit Ltd. BM. 1972/3.
Dated at Blenheim this 22nd day of January 1981.
W. G. PELLETT, Assistant Registrar of Companies.
MOBILI DESIGN LTD.
O. 1974/68
PURSUANT to the Companies Act 1955, notice is hereby given that the above-named company has been restored to the Register by order of the Court dated 24 November 1980.
Given under my hand and seal this 17th day of December 1980.
R. C. MACKEY, Assistant Registrar of Companies.
249
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Webby Developments Limited” has changed its name to “Maysen Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1956/35.
Dated at Auckland this 11th day of November 1980.
B. J. EYLES, Assistant Registrar of Companies.
267
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1981, No 7
NZLII —
NZ Gazette 1981, No 7
✨ LLM interpretation of page content
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey23 January 1981
Certificate of Title, Loss, Invercargill
- Robert William Thayer, Certificate of title lost
- Barbara Helene Thayer, Certificate of title lost
- P. O. Keene, Assistant Land Registrar
🗺️ Notice of Intention to Register Declaration of Change of Name and Discharge of Mortgage
🗺️ Lands, Settlement & Survey20 January 1981
Mortgage, Discharge, Nelson
- Christian Lawrence Ewers, Mortgagor
- J. W. H. Maslin, District Land Registrar
🗺️ Notice of Intention to Issue New Certificates of Title
🗺️ Lands, Settlement & Survey22 December 1980
Certificates of Title, Loss, Kaikoura
- Lynton Henry Hobbs Weavers, Certificate of title lost
- William Lynton Weavers, Certificate of title lost
- Graham Edward Weavers, Certificate of title lost
- W. G. Pellett, Assistant Land Registrar
⚖️ Declaration of Dissolution of Incorporated Societies
⚖️ Justice & Law Enforcement20 January 1981
Incorporated Societies, Dissolution, Auckland
- Ronald Coley, Assistant Registrar of Incorporated Societies
⚖️ Declaration of Dissolution of Incorporated Society
⚖️ Justice & Law Enforcement21 January 1981
Incorporated Society, Dissolution, New Plymouth
- Kevin John Gunn, Assistant Registrar of Incorporated Societies
🏭 Notice of Dissolution of Company
🏭 Trade, Customs & Industry21 January 1981
Company, Dissolution, Nelson
- J. W. H. Maslin, District Registrar of Companies
🏭 Notice of Dissolution of Companies
🏭 Trade, Customs & Industry22 January 1981
Companies, Dissolution, Hamilton
- H. J. Paton, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry22 January 1981
Company, Strike Off, Blenheim
- W. G. Pellett, Assistant Registrar of Companies
🏭 Notice of Dissolution of Company
🏭 Trade, Customs & Industry22 January 1981
Company, Dissolution, Blenheim
- W. G. Pellett, Assistant Registrar of Companies
🏭 Notice of Restoration of Company
🏭 Trade, Customs & Industry17 December 1980
Company, Restoration, Court Order
- R. C. MacKey, Assistant Registrar of Companies
🏭 Notice of Change of Company Name
🏭 Trade, Customs & Industry11 November 1980
Company, Name Change, Auckland
- B. J. Eyles, Assistant Registrar of Companies