Land Notices and Company Dissolutions




1414
THE NEW ZEALAND GAZETTE
No. 47

Certificate of title, Volume 8C, folio 126 containing 412 square metres, more or less, situate in the City of Upper Hutt being Lot 2 on Deposited Plan 31751 in the name of Alck Robert Morgan of Upper Hutt, builder and Stella Frances Morgan, his wife. Application 483015.1.

Certificate of title, Volume 550, folio 224 containing 809 square metres, more or less, situate in Block III, Sandy Survey District being Lot 200 on Deposited Plan 14252, and certificate of title, Volume 9C, folio 1003 containing 1860 square metres, more or less, situate in Block XV, Akatarawa Survcy District being Lot 4 on Deposited Plan 15263 and Lot 1 on Deposited Plan 32752 in the name of Ernest Vivian Peter Wiffen of Te Marua, contractor. Application 483352.1.

Certificate of title, Volume 464, folio 211 containing 357 square metres, more or less, situate in the City of Wellington being Lot 26 on Deposited Plan 1445 in the name of Charles Walter Bent of Wellington, engineer (deceased). Application 483606.1.

Agreement for sale and purchase Volume 1040, folio 1 containing 798 square metres, more or less, situate in the City of Wellington being Lot 1 on Deposited Plan 17941 and being part of the land in certificate of title, Volume 844, folio 88, in the name of Frederick Granville Barnes of Wellington, television producer and Lelia Mary Barnes, his wife. Application 483767.1.

Certificate of title, Volume F1 folio 1145 containing 630 square metres, more or less, situate in Block III, Puketi Survey District being Lot 9 on Deposited Plan 27612 in the name of Robert Featherston Little of Feilding, public servant. Application 483822.1.

Dated at the Land Registry Office, Wellington this 20th day of April 1982.

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

EVIDENCE of the loss of outstanding duplicate of renewable lease, Volume 142, folio 232 (Taranaki Registry), whereof Warren Stuart Matsen, of Tauramarui, engineer, is the registered proprietor of an estate in leasehold, being all that parcel of land containing 2.6583 hectares, more or less, being Section 15, Block II, Piopiotea West Survey District, having been lodged with me together with an application 288166.1 for the issue of a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, New Plymouth this 16th day of April 1982.

S. C. PAVETT, District Land Registrar.

ADVERTISEMENTS

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 dissolved:

Avalon Motors Napier Ltd. HB. 1960/59.
Eastbourne Holdings Ltd. HB. 1964/146.
Fab-Fibre Ceiling Insulation Ltd. HB. 1976/121.
Natural Gems Ltd. HB. 1956/32.
W. and D. Grimwood Ltd. HB. 1980/79.
Wing Brothers Ltd. HB. 1964/70.

Given under my hand at Napier this 15th day of April 1982.

J. C. FAGERLUND,
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:

Helson and Thomas Ltd. W.D. 1952/10.
The Coronation Coal Co. Ltd. W.D. 1953/1.
E. T. Lockington Ltd. W.D. 1953/8.
Buller Development Co. Ltd. W.D. 1953/15.
Peter Dent Ltd. W.D. 1964/7.
West Coast Sandblasting Ltd. W.D. 1967/19.

Williams Timber Co. Ltd. W.D. 1972/10.
Star Laundry Services Ltd. W.D. 1972/18.
Storer Farm Ltd. W.D. 1976/9.

Dated at Hokitika this 16th day of April 1982.

A. J. FOX, 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 dissolved:

Ardees Car Sales Ltd. HB. 1970/52.
Bruce Williamson and Co. Ltd. HB. 1975/70.
B. W. Drinnan Ltd. HB. 1973/285.
Cheyiot Developments Ltd. HB. 1979/36.
Christiansens Trading Co. Ltd. HB. 1976/206.
Daneevirke Agricultural Co. Ltd. HB. 1976/226.
Gerald Nairn Ltd. HB. 1971/193.
Glenross Deer Capture Co. Ltd. HB. 1980/121.
Granada Enterprises Ltd. HB. 1975/76.
Grasuvan Developments Ltd. HB. 1979/33.
J. C. Halstead Timber Ltd. HB. 1975/67.
The Kakariki (Begleys Fill) Community Water Supply Association Ltd. HB. 1967/44.
Karena Farms Ltd. HB. 1971/236.
Kennedy Avenue Developments Ltd. HB. 1979/35.
K. J. Johnson Ltd. HB. 1970/130.
Long Range Farming Co. Ltd. HB. 1970/96.
Mac-Burk Dairy Ltd. HB. 1976/241.
McKay Developments Ltd. HB. 1971/151.
Pages Dairy Ltd. HB. 1978/77.
Pit Stop Ltd. HB. 1974/181.
R. K. and J. M. Burgess Ltd. HB. 1963/99.
Shewan Transport Ltd. HB. 1974/203.
Taraland Investments Ltd. HB. 1979/34.
Te Haroto Roadhouse Ltd. HB. 1975/190.
Vantage Aluminium (Napier) Ltd. HB. 1974/300.
Wakely Builders Ltd. HB. 1975/53.
Webster Holdings Ltd. HB. 1973/185.
Wharema Developments Ltd. HB. 1979/32.

Given under my hand at Napier, this 8th day of April 1982.

R. ON HING, 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:

Cambridge Industrial and Surplus Supplies (in liquidation). HN. 1966/553.
Courtney Brothers Sawmill Ltd. HN. 1973/1071.
E. E. & J. W. Hyatt, Ltd. HN. 1974/745.
Hulyn Enterprises Ltd. HN. 1972/729.
J. Lister and Sons Ltd. HN. 1975/183.
Te Puke Welding Service Ltd. HN. 1965/184.
T. T. & D. W. Eruera Ltd. HN. 1976/112.
Vida Holdings Ltd. HN. 1976/501.
Weren’s Foodstore Ltd. (in liquidation). HN. 1967/199.

Dated at Hamilton this 16th day of April 1982.

H. J. PATON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Ivinghoe Investments Limited” has changed its name to “Professional Business Software Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. BM. 1982/5.

Dated at Blenheim this 15th day of April 1982.

J. F. BROADBRIDGE,
Assistant Registrar of Companies.

7239

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “H. G. & E. A, Etheridge Limited” has changed its name to “Illumination Distributors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HB. 1946/50.

Dated at Napier this 16th day of March 1982.

J. C. FAGERLUND,
Assistant Registrar of Companies.

7246



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 47


NZLII PDF NZ Gazette 1982, No 47





✨ LLM interpretation of page content

🗺️ Land Title Certificates and Agreements

🗺️ Lands, Settlement & Survey
20 April 1982
Land titles, Certificates, Wellington, Upper Hutt
7 names identified
  • Alck Robert Morgan, Holder of certificate of title
  • Stella Frances Morgan, Holder of certificate of title
  • Ernest Vivian Peter Wiffen, Holder of certificate of title
  • Charles Walter Bent, Holder of certificate of title (deceased)
  • Frederick Granville Barnes, Holder of agreement for sale and purchase
  • Lelia Mary Barnes, Holder of agreement for sale and purchase
  • Robert Featherston Little, Holder of certificate of title

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

🗺️ Notice of Lost Lease Certificate

🗺️ Lands, Settlement & Survey
16 April 1982
Lost lease, Renewable lease, Taranaki
  • Warren Stuart Matsen, Registered proprietor of leasehold

  • S. C. Pavett, District Land Registrar

🏭 Notice of Company Dissolutions

🏭 Trade, Customs & Industry
15 April 1982
Company dissolution, Napier, Hokitika
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Notice of Company Dissolutions

🏭 Trade, Customs & Industry
16 April 1982
Company dissolution, Hokitika
  • A. J. Fox, District Registrar of Companies

🏭 Notice of Company Dissolutions

🏭 Trade, Customs & Industry
8 April 1982
Company dissolution, Napier
  • R. On Hing, District Registrar of Companies

🏭 Notice of Company Dissolutions

🏭 Trade, Customs & Industry
16 April 1982
Company dissolution, Hamilton
  • H. J. Paton, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
15 April 1982
Company name change, Blenheim
  • J. F. Broadbridge, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
16 March 1982
Company name change, Napier
  • J. C. Fagerlund, Assistant Registrar of Companies