✨ Land and Company Notices




THE NEW ZEALAND GAZETTE

No. 89

SCHEDULE

3111 square metres, more or less, being Lot 1 of Section 8 of Whareorino Survey District, being all the land in certificate of title 382/135 in the name of Moeatoa Hall Society Incorporated. Application H. 352250.1.

883 square metres, more or less, being Allotment 1081, Parish of Matata, being all the land in certificate of title 20B/600 in the name of Caxton Paper Mills Ltd. Application H. 351807.1.

Dated at Hamilton this 13th day of July 1981.

M. J. MILLER, District Land Registrar.

Evidence of the loss of certificates of title described in the Schedule below having been lodged with me together with 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

Certificate of title, Volume 111, folio 224, containing 354 square metres, more or less, situate in the City of Wellington, being Lot 38 on Deposited Plan 349 in the name of Jan Kowalski of Wellington, mechanic, and Maria Kowalski, his wife. Application 435559.1.

Certificate of title, Volume 16A, folio 904, being firstly, an estate in fee simple as to an undivided half share containing 685 square metres, more or less, situate in the City of Upper Hutt, being Lot 2 on Deposited Plan 26394 and secondly, an estate leasehold created by lease 095506.1 of Flat 1 and Shed 1 on Deposited Plan 43183 in the name of Donald Lundie of Upper Hutt, storeman. Application 435208.1.

Certificate of title, Volume F4, folio 698, containing 4.6010 hectares, more or less, situate in Block I, Waiopehu Survey District, being Lot 2 on Deposited Plan 28297 in the name of William Brendon Hartwell of Lower Hutt, production manager, and Jean Mary Hartwell, his wife. Application 396559.2.

Certificate of title, Volume 294, folio 259, containing 122.0607 hectares, more or less, situate in the Chatham Islands, being Lot 3 on Deposited Plan 5802 in the name of Puarere Ngarua, wife of Hiko Puano of Waitangi, Chatham Islands, settler. Application 436071.1.

Dated at the Land Registry Office, Wellington, this 20th day of July 1981.

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

Evidence of the loss of outstanding duplicates 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 E4, folio 1123 for 1012 square metres, more or less, being Lot 14 on Deposited Plan 14 in the name of Richard William Davidson Veitch of Woodville, stock agent, and Dale Pamela Veitch, his wife. Application 279364.

Secondly, certificates of title, Volume D4, folio 678 and Volume D4, folio 679, for together 2024 square metres, more or less, being Sections 2 and 3, Block XX, Town of Manaia, in the name of Christopher Bernard Bromell of Manaia, beekeeper, and Margaret Rose Bromell, his wife. Application 279361.

Dated this 16th day of July 1981, at the Land Registry Office, New Plymouth.

S. C. PAVETT, District Land Registrar.

Evidence of the loss of certificate of title, Volume 1D, folio 1471 (Marlborough Registry) for 1.0830 hectares, more or less, situate in Block IV, Linkwater Survey District, being Lot 1 on Deposited Plan 3540 in the name of Dallis Hein Giles of Blenheim, sheepfarmer, having been lodged with me together with an application 103558.1 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 this 13th day of July 1981 at the Land Registry Office, Blenheim.

W. G. PELLETT, Assistant Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION OF THE DISSOLUTION OF A SOCIETY

I, Heather Elizabeth Frisby, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Invercargill Ice Skating Club Incorporated S.D. 1974/5, is no longer carrying on operations, the aforesaid society is hereby dissolved in pursuance of section 28 of Incorporated Societies Act 1908.

Dated at Invercargill this 14th day of July 1981.

H. E. FRISBY,
Assistant Registrar of Incorporated Societies.

2899

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:

  • Airport Advertising (N.Z.) Ltd. A. 1974/1253.
  • Akatea Contract Sewing Ltd. A. 1977/718.
  • Alem Industries Ltd. A. 1976/1399.
  • Alfa Window and General Cleaning Co. Ltd. A. 1977/751.
  • Allright Wholesalers Ltd. A. 1977/917.
  • A. M. and G. H. Surgenor Ltd. A. 1969/2336.
  • Bartram and Keeling Advertising Ltd. A. 1977/724.
  • Birkenhead Trading and Auctioneering Co. Ltd. A. 1975/3002.
  • Black and McAsey Ltd. A. 1977/1500.
  • Bralter Construction Co. Ltd. A. 1975/2081.
  • Brita's Dairy Ltd. A. 1976/2084.
  • Butterfly Fashions Ltd. A. 1977/319.
  • Coldways Refrigeration Ltd. A. 1977/1233.
  • Dickinson’s Discount Furniture Ltd. A. 1975/2975.
  • F. C. Lord Ltd. A. 1954/826.
  • Flower Beauty International New Zealand Ltd. A. 1976/789.
  • Freelance Drycleaning Services Ltd. A. 1977/717.
  • G. D. and J. E. Heard Ltd. A. 1974/1889.
  • G. J. and J. M. Butterworth Ltd. A. 1976/60.
  • Glenreen Dairy Ltd. A. 1977/781.
  • Golden Chi Aquariums Co. Ltd. A. 1976/76.
  • Gurnick Concrete Contractors Ltd. A. 1974/1864.
  • Higham and Trial Construction Ltd. A. 1973/1852.
  • Intragen Distributors Ltd. A. 1965/1456.
  • J. and F. Blanshard Ltd. A. 1971/2066.
  • Johns and Associates Ltd. A. 1978/1320.
  • Jury Builders Ltd. A. 1975/2611.
  • J. W. and J. P. Smith Ltd. A. 1977/2333.
  • Kaikohe Quarries (1965) Ltd. A. 1966/432.

Given under my hand at Auckland this 15th day of July 1981.

R. COLEY,
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:

  • A. J. Sole Ltd. T. 1973/86.
  • Architects Properties Ltd. T. 1965/9.
  • Blue Bird Buildings Ltd. T. 1947/4.
  • Caldwell Holdings Ltd. T. 1955/4.
  • Cascade Dairy Ltd. T. 1978/91.
  • Gold Crest Property Maintenance Pest Control Ltd. 1974/59.
  • Pinewood Court Ltd. T. 1973/93.
  • Renown Construction Co. Ltd. T. 1955/1.
  • Tina Farms Ltd. T. 1979/79.

Given under my hand at New Plymouth this 15th day of July 1981.

K. J. GUNN,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 89


NZLII PDF NZ Gazette 1981, No 89





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Lost Certificates of Title (Hamilton)

πŸ—ΊοΈ Lands, Settlement & Survey
13 July 1981
Lost Certificates of Title, Hamilton, Moeatoa Hall Society, Caxton Paper Mills
  • Hall, Society Incorporated

  • M. J. Miller, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificates of Title (Wellington)

πŸ—ΊοΈ Lands, Settlement & Survey
20 July 1981
Lost Certificates of Title, Wellington, Kowalski, Lundie, Hartwell, Ngarua
6 names identified
  • Jan Kowalski, Owner of certificate of title
  • Maria Kowalski, Owner of certificate of title
  • Donald Lundie, Owner of certificate of title
  • William Brendon Hartwell, Owner of certificate of title
  • Jean Mary Hartwell, Owner of certificate of title
  • Puarere Ngarua, Owner of certificate of title

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

πŸ—ΊοΈ Notice of Lost Certificates of Title (Taranaki)

πŸ—ΊοΈ Lands, Settlement & Survey
16 July 1981
Lost Certificates of Title, Taranaki, Veitch, Bromell
  • Richard William Davidson Veitch, Owner of certificate of title
  • Dale Pamela Veitch, Owner of certificate of title
  • Christopher Bernard Bromell, Owner of certificate of title
  • Margaret Rose Bromell, Owner of certificate of title

  • S. C. Pavett, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title (Marlborough)

πŸ—ΊοΈ Lands, Settlement & Survey
13 July 1981
Lost Certificates of Title, Marlborough, Giles
  • Dallis Hein Giles, Owner of certificate of title

  • W. G. Pellett, Assistant Land Registrar

🏒 Declaration of Dissolution of a Society

🏒 State Enterprises & Insurance
14 July 1981
Dissolution, Incorporated Societies Act, Invercargill Ice Skating Club
  • Heather Elizabeth Frisby, Assistant Registrar of Incorporated Societies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
15 July 1981
Companies Act, Striking Off, Dissolution, Airport Advertising, Akatea Contract Sewing, Alem Industries, Alfa Window and General Cleaning, Allright Wholesalers, A. M. and G. H. Surgenor, Bartram and Keeling Advertising, Birkenhead Trading and Auctioneering, Black and McAsey, Bralter Construction, Brita's Dairy, Butterfly Fashions, Coldways Refrigeration, Dickinson’s Discount Furniture, F. C. Lord, Flower Beauty International, Freelance Drycleaning Services, G. D. and J. E. Heard, G. J. and J. M. Butterworth, Glenreen Dairy, Golden Chi Aquariums, Gurnick Concrete Contractors, Higham and Trial Construction, Intragen Distributors, J. and F. Blanshard, Johns and Associates, Jury Builders, J. W. and J. P. Smith, Kaikohe Quarries
  • R. Coley, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off

🏭 Trade, Customs & Industry
15 July 1981
Companies Act, Striking Off, Dissolution, A. J. Sole, Architects Properties, Blue Bird Buildings, Caldwell Holdings, Cascade Dairy, Gold Crest Property Maintenance Pest Control, Pinewood Court, Renown Construction, Tina Farms
  • K. J. Gunn, Assistant Registrar of Companies