✨ Land Title and Company Notices




10 JUNE THE NEW ZEALAND GAZETTE 1835

THE certificates of title and memorandum of mortgage described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title and provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title 6B/463 containing 1242 square metres, being Lot 8, D.P. S. 9853, in the name of Samuel Thomas Rogerson Scott of Hamilton, motel proprietor. Application H 411282.

Memorandum of mortgage H. 099747 over the land in certificate of title 6B/463 in the name of Samuel Thomas Rogerson Scott as mortgagor and Bank of New Zealand as mortgagee. Application H. 411282.

Certificate of title 8D/1023 containing 809 square metres, being Lot 241, D.P. S. 9104 in the name of Barbara May Downey of Auckland, married woman. Application H. 412153.

Certificate of title 25A/295 containing 710 square metres, being Lot 57, D.P. S. 25563 in the name of the proprietors of part Owhatura South 5. Application H. 391735.

Dated at Hamilton this 4th day of June 1982.
M. J. MILLER, District Land Registrar.


EVIDENCE of the loss of certificates of title and mortgage described in the Schedule below having been lodged with me together with application for the issue of new certificates of title and to dispense with production of mortgage pursuant to section 44, Land Transfer Act 1952, 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 New Zealand Gazette containing this notice.

SCHEDULE

Certificate of title, Volume 13C, folio 269, of an undivided one-half share containing 484 square metres, more or less, situate in the City of Wellington being Lot 140 on Deposited Plan 40794 and in certificate of title, Volume 13A, folio 567 of flat 1 and garage 1 on Deposited Plan 41391 erected on Lot 140 on Deposited Plan 40794 in the name of Eric Hugh Rowney of Wellington, company director. Application 493057.1.

Certificate of title, Volume 12A, folio 453 containing 851 square metres, more or less, situate in Block V, Kaitawa Survey District being Lot 5 on Deposited Plan 40303 in the name of William Charles Owens of Wellington, builder and Cynthia Mary Owens, his wife. Application 494104.2.

Certificate of title, Volume 499, folio 284 containing 3573 square metres, more or less, situate in Block III, Kapiti Survey District being Lot 2 on Deposited Plan 12690 in the name of Anna Rose Burt of Wellington, frock manufacturer (deceased). Application 494257.1.

Certificate of title, Volume C4, folio 670 containing 7109 square metres, more or less, situate in Block XIII, Wairoa Survey District being parts of Sections 495, 497, 498 and 499, Okotuku District and Lots 1, 11, 26 and 33 and parts of Lots 23, 24, 25, 34, 35 and 36 all on Deposited Plan 10 in the name of Desmond Courtney O'Connor and memorandum of mortgage 573208, affecting the land in the said certificate of title, Volume C4, folio 670 from Desmond Courtney O'Connor to New Zealand Breweries Ltd. (now known as Lion Breweries Ltd.). Application 493231.1.

Certificate of title, Volume 11B, folio 1316 containing 784 square metres, more or less, situate in the city of Palmerston North being Lot 1 on Deposited plan 32859 in the name of Lindsay Raymond Keat of Feilding, salesman and Iris Evelyn Keat, his wife. Application 493256.1.

Dated at the Land Registry Office, Wellington this 9th day of June 1982.
E. P. O'CONNOR, District Land Registrar.


ADVERTISEMENTS


INCORPORATED SOCIETIES ACT 1908

DECLARATION OF THE DISSOLUTION OF A SOCIETY

I, Donald Alexander Spence, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that The Blue Cross Animal Welfare Society Dunedin Incorporated, O. 1950/8, is no longer carrying on its operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Dunedin this 3rd day of June 1982.
D. A. SPENCE,
Assistant Registrar of Incorporated Societies.

7936

B

CORRIGENDUM

The notice dated 3 May 1982, published 6 May 1982, Gazette number 50, relating to action under section 336 (3) of the Companies Act 1955, is amended by the deletion of Osborne Fine Arts Ltd. WN. 1970/36, from the list.

Dated at Wellington this 1st day of June 1982.
M. MANAWATU, Assistant Registrar of Companies.


CORRIGENDUM

The notice dated 13 May 1982, published 20 May 1982, Gazette number 54 relating to action under section 336 (3) of the Companies Act 1955, is amended by the deletion of J. S. Telford Ltd. W. 1964/1121 from the list.

Dated at Wellington this 1st day of June 1982.
M. MANAWATU, 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:

Aaron Industries Ltd. W. 1969/1180.
A. M. Askew Carrying Co. Ltd. W. 1968/200.
A. R. Humphries Ltd. W. 1964/821.
Associated Poultry Breeders' Co-op. Ltd. W. 1963/62.
Barratt Marketing Ltd. W. 1976/956.
Belstead Investments Ltd. W. 1969/1277.
Bergs Investments Ltd. W. 1936/99.
Boracure (Wellington) Ltd. W. 1961/602.
Burrell Real Estate Ltd. W. 1968/794.
Capital Breakdown Services Ltd. W. 1979/154.
Chester House Ltd. W. 1959/614.
Coulter Enterprises Ltd. W. 1975/469.
C. W. Blair Ltd. W. 1957/588.
Dalcom Aviation Training Ltd. W. 1965/1019.
Davis Developments Ltd. W. 1960/643.
D. Clingon Ltd. W. 1968/832.
D. K. Fink Ltd. W. 1958/137.
Decor Fabrics Ltd. W. 1969/657.
D. R. Mason Homes Ltd. W. 1969/569.
Employment Specialists Ltd. W. 1975/577.
Ennismore Lodge Ltd. W. 1963/939.
Fink Industries Ltd. W. 1969/446.
Golden Chips Ltd. W. 1961/457.

Given under my hand at Wellington this 27th day of May 1982.
M. MANAWATU, 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:

Golden Chips (Distributors) Ltd. W. 1964/329.
Gransmoor House Ltd. W. 1957/280.
Heidelberg Coffee Bar (1974) Ltd. W. 1963/323.
Home and Industrial Maintenance Ltd. W. 1974/839.
Howards Grocery Dairy Ltd. W. 1968/468.
Kiwitca Produce Ltd. W. 1975/1201.
Lease Investments Ltd. W. 1960/29.
Mahana Wool Exports (N.Z.) Ltd. W. 1979/19.
Mary Anne Dairy (1977) Ltd. W. 1977/263.
Maungaraki Meats Ltd. W. 1971/392.
Muir Trawling Co. Ltd. W. 1969/186.
N. A. and C. D. Scott Ltd. W. 1976/761.
P. A. Coker Builders Ltd. W. 1975/259.
Pat Lynch Ltd. W. 1960/535.
Pioneer Caravans Auckland Ltd. W. 1976/438.
P. K. Dyer and P. D. Niblett Electrical Ltd. W. 1977/42.
Rondavu Fruit Providers Ltd. W. 1968/236.
Sarney Investments Ltd. W. 1963/171.
Section and Home Improvement Ltd. W. 1976/287.
Sproston Investments Ltd. W. 1966/458.
Taylor and Rangihuna Painting Co. Ltd. W. 1975/1189.
Te Aro Pharmacy Ltd. W. 1966/1206.
Wanganui East Bookshop Ltd. W. 1963/477.
Whitcher Homes Ltd. W. 1968/817.
W. P. Flanagan Ltd. W. 1959/236.

Given under my hand at Wellington this 27th day of May 1982.
M. MANAWATU, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 60


NZLII PDF NZ Gazette 1982, No 60





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of intention to issue new certificates of title and a provisional copy of mortgage (continued from previous page)

πŸ—ΊοΈ Lands, Settlement & Survey
4 June 1982
Land transfer, certificates of title, Hamilton
  • Samuel Thomas Rogerson Scott, Owner of certificate of title 6B/463
  • Barbara May Downey, Owner of certificate of title 8D/1023

  • M. J. MILLER, District Land Registrar

πŸ—ΊοΈ Notice of intention to issue new certificates of title and dispense with production of mortgage

πŸ—ΊοΈ Lands, Settlement & Survey
9 June 1982
Land transfer, certificates of title, Wellington
7 names identified
  • Eric Hugh Rowney, Owner of certificate of title, Volume 13C, folio 269
  • William Charles Owens, Owner of certificate of title, Volume 12A, folio 453
  • Cynthia Mary Owens, Owner of certificate of title, Volume 12A, folio 453
  • Anna Rose Burt, Owner of certificate of title, Volume 499, folio 284
  • Desmond Courtney O'Connor, Owner of certificate of title, Volume C4, folio 670
  • Lindsay Raymond Keat, Owner of certificate of title, Volume 11B, folio 1316
  • Iris Evelyn Keat, Owner of certificate of title, Volume 11B, folio 1316

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

πŸ›οΈ Declaration of the dissolution of a society

πŸ›οΈ Governance & Central Administration
3 June 1982
Incorporated societies, dissolution, Dunedin
  • Donald Alexander Spence, Assistant Registrar of Incorporated Societies

🏭 Corrigendum to notice under section 336 (3) of the Companies Act 1955

🏭 Trade, Customs & Industry
1 June 1982
Correction, company notice, Wellington
  • M. MANAWATU, Assistant Registrar of Companies

🏭 Corrigendum to notice under section 336 (3) of the Companies Act 1955

🏭 Trade, Customs & Industry
1 June 1982
Correction, company notice, Wellington
  • M. MANAWATU, Assistant Registrar of Companies

🏭 Notice of companies struck off the Register and dissolved

🏭 Trade, Customs & Industry
27 May 1982
Company dissolution, Wellington
  • M. MANAWATU, Assistant Registrar of Companies

🏭 Notice of companies struck off the Register and dissolved

🏭 Trade, Customs & Industry
27 May 1982
Company dissolution, Wellington
  • M. MANAWATU, Assistant Registrar of Companies