✨ Land Titles and Company Notices
1728
THE NEW ZEALAND GAZETTE
No. 56
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 248/266 for 1012 square metres, being Lot 4 on D.P. 7613 in the name of Ernest Edward Gee of Ngaruawahia, carpenter. Application H. 408959.
Certificate of title 6C/518 for 5853 square metres, being Sections 3 and 4, Block XI, Otanake Survey District in the name of Frank Herbert Toms and David Selwyn Toms, both of Pio Pio, farmers. Application H. 408781.
Certificate of title 2A/1482 for 941 square metres, being Lot 1 on D.P. S. 8210, in the name of Huia Guy Sutherland of Tauranga, retired, and Frances Charlotte Rose Sutherland, his wife. Application H. 409191.
Certificate of title 1099/171 for 1012 square metres, being Lot 21 on D.P. S. 1127, in the name of Paul James Ryan, of Rotorua, clerk. Application H. 409190.
Dated at Hamilton this 24th day of May 1982.
M. J. MILLER, District Land Registrar.
EVIDENCE of the loss of certificate of title described in the Schedule below, having been lodged with me together with 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 17B, folio 1146, containing 624 square metres, more or less, situate in the Borough of Marton, being Lot 10 on Deposited Plan 45872, in the name of Michael Francis Urban Eagan and Richard Nelson Spiers, both of Marton, company directors, as tenants in common in equal shares. Application 490740.1.
Dated at the Land Registry Office, Wellington, this 24th day of May 1982.
E. P. O’CONNOR, District Land Registrar.
EVIDENCE of the loss of outstanding duplicate of deferred payment licence, Volume E1, folio 731 (Taranaki Registry), whereof Hayden Douglas Nicol Clark, of Benneydale, farmer, is the registered proprietor of an estate as licensee of all that parcel of land containing 188.8796 hectares, more or less, being Section 25, Block I, Pahi Survey District, having been lodged with me, together with an application 289044.1 for the issue of a provisional licence in lieu thereof, notice is hereby given of my intention to issue such provisional licence upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, New Plymouth, this 21st day of May 1982.
S. C. PAVETT, District Land Registrar.
Land and Deeds Office, Private Bag, New Plymouth.
ADVERTISEMENTS
DECLARATION OF DISSOLUTION OF INCORPORATED SOCIETY
I, Robert On Hing, Assistant Registrar of Incorporated Societies, hereby declare that Napier and District Marriage Guidance Council Incorporated, HB. I.S. 1965/6, is hereby dissolved pursuant to section 28 (1), Incorporated Societies Act 1908.
Dated at Napier this 13th day of May 1982.
R. ON HING,
Assistant Registrar of Incorporated Societies.
7647
CHANGE OF NAME OF INCORPORATED SOCIETIES
Notice is hereby given that “Nga Hau E Wha Christchurch Marae Incorporated” has changed its name to “Nga Hau E Wha Christchurch National Marae Incorporated”, and that the new name was this day entered on my Register of Companies in place of the former name. I.S. 1979/27.
Dated at Christchurch this 8th day of September 1980.
R. J. STEMMER,
Assistant Registrar of Incorporated Societies.
7672
CHANGE OF NAME OF INCORPORATED SOCIETIES
Notice is hereby given that “Royal New Zealand Plunket Society, Port Hills Branch (Incorporated)” has changed its name to “Royal New Zealand Plunket Society, Lyttelton Branch (Incorporated)”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. I.S. 1928/9.
Dated at Christchurch this 30th day of March 1982.
R. J. STEMMER,
Assistant Registrar of Incorporated Societies.
7673
THE COMPANIES ACT 1955, SECTION 335A
Notice is hereby given that the under-mentioned company has been dissolved.
Doreen Blythe Ltd. BM. 1957/3.
Dated at Blenheim this 19th day of May 1982.
J. BROADBRIDGE, Assistant Registrar of Companies.
7655
THE COMPANIES ACT 1955, SECTION 335A
Notice is hereby given that the under-mentioned company has been dissolved:
Bill Wilson Ltd. T. 1970/71.
Dated at New Plymouth this 17th day of May 1982.
K. J. GUNN, Assistant Registrar of Companies.
7658
THE COMPANIES ACT 1955, SECTION 336 (3)
Notice is hereby given that at the expiration of 3 months from this date the name of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Burn View Ltd. T. 1971/68.
Tautamataire Station Ltd. T. 1973/49.
Chalmers Investments Ltd. T. 1975/68.
Newport Developments Ltd. T. 1975/53.
Monte Carlo Motor Court Ltd. T. 1975/97.
Carthew Marketing Ltd. T. 1976/1.
Larkins Welding Services Ltd. T. 1976/62.
Glenpark Avenue Dairy Ltd. T. 1980/101.
Given under my hand at New Plymouth this 20th day of May 1982.
K. J. GUNN, Assistant Registrar of Companies.
Land and Deeds Office, Private Bag, New Plymouth.
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:
Anita M. Fry Ltd. W. 1968/382.
Barry Jackson Ltd. W. 1959/245.
Cambridge Construction Co. Ltd. W. 1969/511.
C. G. and L. Anderson Ltd. W. 1974/50.
Chilton Enterprises Ltd. W. 1958/638.
Clouston Park Fisheries Ltd. W. 1968/516.
Commerce House Ltd. W. 1953/217.
D. and T. Fraser Ltd. W. 1966/1024.
Dencourt Builders Ltd. W. 1977/82.
D. Fair Ltd. W. 1956/249.
Dianne Marie Drapery Ltd. W. 1968/373.
Eastbourne Motors (1973) Ltd. W. 1973/504.
Economy Motors (Porirua) Ltd. W. 1976/527.
Elder and Son Ltd. W. 1969/255.
Enterprise Cleaners Ltd. W. 1961/816.
Greenlea Farm Ltd. W. 1958/536.
James Napier Ltd. W. 1961/507.
J. D. and N. Matthews Ltd. W. 1975/1332.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1982, No 56
NZLII —
NZ Gazette 1982, No 56
✨ LLM interpretation of page content
🗺️ Notice of Lost Certificates of Title
🗺️ Lands, Settlement & Survey24 May 1982
Land title, lost certificates, Ngaruawahia, Pio Pio, Tauranga, Rotorua
6 names identified
- Ernest Edward Gee, Owner of lost certificate of title
- Frank Herbert Toms, Owner of lost certificate of title
- David Selwyn Toms, Owner of lost certificate of title
- Huia Guy Sutherland, Owner of lost certificate of title
- Frances Charlotte Rose Sutherland, Owner of lost certificate of title
- Paul James Ryan, Owner of lost certificate of title
- M. J. Miller, District Land Registrar
🗺️ Notice of Lost Certificate of Title for Marton Property
🗺️ Lands, Settlement & Survey24 May 1982
Land title, lost certificates, Marton
- Michael Francis Urban Eagan, Owner of lost certificate of title
- Richard Nelson Spiers, Owner of lost certificate of title
- E. P. O’Connor, District Land Registrar
🗺️ Notice of Lost Deferred Payment Licence
🗺️ Lands, Settlement & Survey21 May 1982
Deferred payment licence, Benneydale, Pahi Survey District
- Hayden Douglas Nicol Clark, Licensee of lost deferred payment licence
- S. C. Pavett, District Land Registrar
🏢 Dissolution of Napier and District Marriage Guidance Council Incorporated
🏢 State Enterprises & Insurance13 May 1982
Dissolution, incorporated society, Napier
- Robert On Hing, Assistant Registrar of Incorporated Societies
🏢 Change of Name for Nga Hau E Wha Christchurch Marae Incorporated
🏢 State Enterprises & Insurance8 September 1980
Change of name, incorporated society, Christchurch
- R. J. Stemmer, Assistant Registrar of Incorporated Societies
🏢 Change of Name for Royal New Zealand Plunket Society, Port Hills Branch
🏢 State Enterprises & Insurance30 March 1982
Change of name, incorporated society, Christchurch
- R. J. Stemmer, Assistant Registrar of Incorporated Societies
🏭 Dissolution of Doreen Blythe Ltd.
🏭 Trade, Customs & Industry19 May 1982
Dissolution, company, Blenheim
- J. Broadbridge, Assistant Registrar of Companies
🏭 Dissolution of Bill Wilson Ltd.
🏭 Trade, Customs & Industry17 May 1982
Dissolution, company, New Plymouth
- K. J. Gunn, Assistant Registrar of Companies
🏭 Notice of Striking Off Companies from the Register
🏭 Trade, Customs & Industry20 May 1982
Striking off, companies, New Plymouth
- K. J. Gunn, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off the Register
🏭 Trade, Customs & IndustryStruck off, companies, Wellington