✨ Land Titles and Corporate Notices




11 JUNE
THE NEW ZEALAND GAZETTE
1653

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 2A/732 for 814 square metres, being Lot 1, Deposited Plan S. 5855 in the name of Robert Leslie Graham of Te Puna, company director, and Cynthia Louisa Graham, his wife. Application H. 344855.1.

Certificate of title 17C/426 for 1013 square metres, being Lot 2, Deposited Plan S. 18427 in the name of Lance Alfred Williams of Tauranga, company representative, and Sharon Lynne Williams, his wife. Application H. 344854.1.

Certificate of title 10B/690 for 1012 square metres, being Lot 11, Deposited Plan 31234 in the name of Charles Keith Brown, quantity surveyor, and Shane Jervis Treadwell, solicitor, both of Wellington. Application H. 344757.

Dated at Hamilton this 8th day of June 1981.

M. J. MILLER, District Land Registrar.


EVIDENCE of the loss of certificates of title and memorandum of mortgage 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 memorandum of mortgage in lieu thereof, notice is hereby given of my intention to issue such new certificates of title and provisional copy of memorandum of mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title, Volume 8B, folio 1076, containing 327.8965 hectares, more or less, situate in Block XIV, Ongo Survey District, and being Sections 1, 1A, 1B, 3, 5, 14, 19, 20 and 21 of the said Block in the name of the South British Guardian Trust Co. Ltd. Application 393207.1.

Certificate of title, Volume F4, folio 90, containing firstly, 308 square metres, more or less, situate in the City of Wellington, being part Lot 1 on Deposited Plan 7932, secondly, 37 square metres, more or less, situate as aforesaid and being the other part of Lot 1 on Deposited Plan 7932 in the name of Nola Maud Baxter of Wellington, married woman. Application 431123.1.

Memorandum of mortgage 957515 from Swan, Davies, McKay Nominees Ltd., as mortgagees, to David Edward Norman, Patricia Nancy Norman and Nola Maud Norman, as mortgagors. Application 431123.1.

Certificate of title, Volume 276, folio 281, containing 812 square metres, more or less, situate in the City of Lower Hutt, being Lot 11 of Block VIII on Deposited Plan 1425 in the name of the Lower Hutt City Council. Application 431553.2.

Dated at the Land Registry Office, Wellington, this 8th day of June 1981.

E. P. O'CONNOR, District Land Registrar.

Land and Deeds Office, Private Bag, Lambton Quay P.O., Wellington 1.


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

SCHEDULE

Certificate of title, Volume 252, folio 12, for 1004 square metres, more or less, being Section 1, Block VII, Town of Waitara, East Ltd. as to parcels in the name of Minnie Goffe of Waitara, widow. Application 277864.

Dated this 5th day of June 1981, at the Land Registry Office, New Plymouth.

S. C. PAVETT, District Land Registrar.

Lands and Deeds Office, Private Bag, New Plymouth.


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

I, Kevin Desmond Kerr, Assistant Registrar of Incorporated Societies, do 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.

Air New Zealand Pipes and Drums Incorporated. WIS. 1973/108.

New Zealand Family Planning Association (Lower Hutt/Petone Branch) Incorporated. WIS. 1961/47.

Ohakune Play Centre Incorporated. WIS. 1965/11.

Wellington Jaycee Incorporated. WIS. 1967/17.

Dated at Wellington this 3rd day of June 1981.

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

2256

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Trevor Edwin Laing, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Milton Jaycee Incorporated (O. 1957/18 I.S.), is no longer carrying on operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Dunedin this 3rd day of June 1981.

T. E. LAING,
Assistant Registrar of Incorporated Societies.

2355

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:

Chaffield and Sons Ltd. HB. 1967/11.

Compton Finance Ltd. HB. 1978/116.

Crown Furnishers Ltd. HB. 1964/94.

Hairsay (Napier Hair Stylists 1977) Ltd. HB. 1977/106.

Helmsdale Farms Ltd. HB. 1963/224.

League Park Fish Supply Ltd. HB. 1976/27.

Nicholsons Funeral Services (1975) Ltd. HB. 1975/125.

Peach Sturm Prescott and Jamieson Solicitors Nominee Co. Ltd. HB. 1972/219.

Te Mata Caterers Ltd. HB. 1974/131.

The Hospital Store (Hastings) Ltd. HB. 1971/164.

The Wairoa Meat Co. Ltd. HB. 1961/120.

Given under my hand at Napier this 5th day of June 1981.

R. ON HING, District Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that at the expiration of 3 months from this date 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:

Camwest Development Co. HN. 1975/799.

Eruera Haira Farms Ltd. HN. 1973/761.

Fountain City Furnishers Ltd. HN. 1974/341.

Hamilton Wholesale Fisheries Ltd. HN. 1973/54.

Hydromain Specialists Ltd. HN. 1977/448.

Kaiwharawhara Take-Aways Ltd. HN. 1973/586.

Mount Maunganui Fibreglass Enterprises Ltd. HN. 1971/581.

Rakaunui Developments Ltd. HN. 1962/1062.

Silva Bach Receptions Ltd. HN. 1971/461.

Stewart McFarlane Ltd. HN. 1962/1239.

Waihi Sports and Cycles Ltd. HN. 1976/654.

Welmac Engineering Ltd. HN. 1975/445.

Dated at Hamilton this 5th day of June 1981.

H. J. PATON, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 70


NZLII PDF NZ Gazette 1981, No 70





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title for Lost Documents (continued from previous page)

πŸ—ΊοΈ Lands, Settlement & Survey
8 June 1981
Certificate of Title, Lost, Hamilton
6 names identified
  • Robert Leslie Graham, Owner of lost certificate of title
  • Cynthia Louisa Graham, Owner of lost certificate of title
  • Lance Alfred Williams, Owner of lost certificate of title
  • Sharon Lynne Williams, Owner of lost certificate of title
  • Charles Keith Brown, Owner of lost certificate of title
  • Shane Jervis Treadwell (Solicitor), Owner of lost certificate of title

  • M. J. Miller, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title and Provisional Copy of Memorandum of Mortgage

πŸ—ΊοΈ Lands, Settlement & Survey
8 June 1981
Certificate of Title, Mortgage, Lost, Wellington
  • Nola Maud Baxter, Owner of lost certificate of title
  • David Edward Norman, Mortgagor
  • Patricia Nancy Norman, Mortgagor
  • Nola Maud Norman, Mortgagor

  • E. P. O'Connor, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title for Lost Duplicate

πŸ—ΊοΈ Lands, Settlement & Survey
5 June 1981
Certificate of Title, Lost, Taranaki
  • Minnie Goffe, Owner of lost certificate of title

  • S. C. Pavett, District Land Registrar

πŸ›οΈ Dissolution of Incorporated Societies

πŸ›οΈ Governance & Central Administration
3 June 1981
Incorporated Societies, Dissolution
  • Kevin Desmond Kerr, Assistant Registrar of Incorporated Societies

πŸ›οΈ Dissolution of Incorporated Society

πŸ›οΈ Governance & Central Administration
3 June 1981
Incorporated Societies, Dissolution
  • Trevor Edwin Laing, Assistant Registrar of Incorporated Societies

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
5 June 1981
Companies, Dissolution
  • R. On Hing, District Registrar of Companies

🏭 Notice of Intention to Dissolve Companies

🏭 Trade, Customs & Industry
5 June 1981
Companies, Dissolution
  • H. J. Paton, Assistant Registrar of Companies