✨ Land Registry and Company Notices
8 JULY
THE NEW ZEALAND GAZETTE
2189
Evidence of the loss of certificates of title and memorandum
of mortgage, 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 and to dispense with
production of mortgage upon the expiration of 14 days from
the date of the New Zealand Gazette containing this notice.
SCHEDULE
Certificate of title, Volume 312, folio 74, containing 506
square metres, more or less, situate in the City of Wellington
being Lot 39 on Deposited Plan 1698 in the name of Richard
Trevor Barber of Wellington, company director and Annette
Elizabeth Barber, his wife. Application 498200.1.
Certificate of title, Volume 84, folio 819, containing 655
square metres, more or less, situate in the Borough of Raetihi,
being part of Section 107, Town of Raetihi, in the name of
The Raetihi Borough Council. Application 498526.1.
Certificate of title, Volume 568, folio 250 containing 372
square metres, more or less, situate in the Borough of Petone,
being Lot 3, Block IX on Deposited Plan 5172 in the name of
Dennis Law of Wellington, storeman and Janice Cecilia Law,
his wife. Application 498903.1.
Memorandum of mortgage 341229, affecting the land in
certificate of title, Volume 507, folio 234, from McKenzie
Stevens and Patricia May Stevens as mortgagors to Isabella
McRobbie (deceased) as mortgagee.
Dated at the Land Registry Office, Wellington this 6th day
of June 1982.
E. P. O’CONNOR, District Land Registrar.
ADVERTISEMENTS
CORRIGENDUM
The notice dated 14 June 1982, published 17 June 1982,
Gazette No. 64, relating to action under section 336 (3) of the
Companies Act 1955, is amended by the deletion of Hunter-
ville Electric Ltd. from the list.
Dated at Wellington this 29th day of June 1982.
M. MANAWATU, Assistant Registrar of Companies.
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:
Swinson McLean and Co. Ltd. W. 1947/458.
K and F. Macklin Ltd. W. 1956/86.
Raumati Investments Ltd. W. 1957/9.
Jackson and Osborne Transport Ltd. W. 1960/572.
Walker Home Developers Ltd. W. 1962/604.
Cafe Royal Ltd. W. 1963/854.
Combined Motors Ltd. W. 1964/191.
Brian Fleming Ltd. W. 1964/1060.
Missouri Holdings Ltd. W. 1967/253.
Walmsey Enterprises Ltd. W. 1969/1262.
Giant Size Burger Bar (Wanganui) Ltd. W. 1969/1309.
Dated at Wellington this 2nd day of July 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:
Alexander’s Butchery Ltd. W. 1975/1137.
Aorangi Flats Ltd. W. 1962/636.
Bevin and Gittlespie Ltd. W. 1965/756.
Bryson Graphics Ltd. W. 1978/467.
C. J. Palmer Ltd. W. 1973/1434.
Croft McGregor Removals Ltd. W. 1971/794.
Eastbourne Coal Depot Ltd. W. 1975/994.
Lambton Quay Wine Sales Ltd. W. 1970/1208.
Lee’s Takeaways Ltd. W. 1974/1508.
Marine Electronics Ltd. W. 1961/579.
Mercury Dry Cleaning Co. Ltd. W. 1946/333.
Pool Haven (P.N.) Ltd. W. 1976/1175.
Regan Motors Ltd. W. 1965/328.
Ruapehu Investments Ltd. W. 1951/34.
Sun and Snow Products Ltd. W. 1978/71.
Timberland Finance Co. Ltd. W. 1970/362.
Tradewell Enterprises Ltd. W. 1974/1388.
Victory Flats Ltd. W. 1962/270.
Given under my hand at Wellington this 2nd day of July
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:
Agar Keesing Evan and Comerford Nominees Ltd.
W. 1970/312.
A. H. McKillop Ltd. W. 1930/144.
Associated Paint Supplies Ltd. W. 1958/403.
Calvert’s Corner Store Ltd. W. 1963/335.
Gordon McLeod Signs Ltd. W. 1965/1062.
P. D. Morgan Spray and Panel Services Ltd. W. 1971/202.
R. T. Flynn Ltd. W. 1950/88.
Snoodles Dairy and Takeaways Ltd. W. 1964/192.
Star Appliance Servicing Co. Ltd. W. 1969/349.
The Sunday Times (N.Z.) Ltd. W. 1915/87.
Trade Advances Ltd. W. 1955/492.
Given under my hand at Wellington this 2nd day of July
1982.
M. MANAWATU, Assistant Registrar of Companies.
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:
Brown Owl Supermarket Ltd. WN. 1971/121.
Gentrek Contractors Ltd. WN. 1971/423.
Growmore Garden Supplies Ltd. WN. 1971/678.
Heath Dobson Tiling Ltd. WN. 1973/766.
Hugh Evans and Co. Ltd. WN. 1973/1176.
Stetson Sound Ltd. WN. 1974/175.
McCarron Holdings Ltd. WN. 1974/240.
Adderston Farm Co. Ltd. WN. 1974/829.
McColl Bros. Ltd. WN. 1974/1360.
Bio-Technology of N.Z. Ltd. WN. 1975/72.
B. Kennedy Motor Repairs Ltd. WN. 1976/349.
Wainuiomata Village Dairy Ltd. WN. 1976/557.
Ngatiawa Farming Co. Ltd. WN. 1976/613.
Feilding Laundry Services Ltd. WN. 1976/863.
J. and J. Grainger Ltd. WN. 1977/859.
Neraida Takeaways Ltd. WN. 1979/858.
Automotive Franchises Ltd. WN. 1979/90.
A. and S. C. Hallewell Ltd. WN. 1980/15.
Unique Garages Ltd. WN. 1981/296.
H.W.M. Engineering Ltd. WN. 1982/641.
Dated at Wellington this 2nd day of July 1982.
M. MANAWATU, Assistant Registrar of Companies.
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:
A. and J. Watt Enterprises Ltd. A. 1978/694.
Butler Agencies Ltd. A. 1976/2043.
Cobra International Ltd. A. 1978/1439.
Coronet Manufacturing Co. Ltd. A. 1970/1838.
Devonport Watchmakers and Jewellers Ltd. A. 1976/947.
Hydes Dairy Ltd. A. 1976/314.
M. and J. A. Browne Ltd. A. 1971/2217.
New Zealand Co-operative Goat Co. Ltd. A. 1973/496.
N. L. and C. E. Rubin Ltd. A. 1972/224.
Oak Stamp House Ltd. A. 1967/739.
Normac Development Ltd. A. 1963/758.
Orb International Ltd. A. 1965/479.
P. D. and H. R. Bennett Ltd. A. 1974/680.
Pettit and Sevitt Ltd. A. 1973/517.
Pettit and Sevitt Holdings Ltd. A. 1975/2550.
P. G. and P. Benjamin Ltd. A. 1977/1723.
Pharmex Pharmaceuticals Ltd. A. 1974/650.
Phillips and Mason Ltd. A. 1973/1476.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1982, No 76
NZLII —
NZ Gazette 1982, No 76
✨ LLM interpretation of page content
🗺️
Notice of lost certificates of title, memoranda of mortgage and memorandum of lease
(continued from previous page)
🗺️ Lands, Settlement & Survey6 June 1982
Land Registry, lost certificates, Wellington, Raetihi, Petone
7 names identified
- Richard Trevor Barber, Owner of land in Wellington
- Annette Elizabeth Barber, Owner of land in Wellington
- Dennis Law, Owner of land in Petone
- Janice Cecilia Law, Owner of land in Petone
- McKenzie Stevens, Mortgagor
- Patricia May Stevens, Mortgagor
- Isabella McRobbie, Mortgagee (deceased)
- E. P. O'Connor, District Land Registrar
🏭 Corrigendum to Companies Act 1955 notice
🏭 Trade, Customs & Industry29 June 1982
Companies Act, corrigendum, Hunterville Electric Ltd
- M. Manawatu, Assistant Registrar of Companies
🏭 Notice of intention to strike off companies under Companies Act 1955, Section 336(3)
🏭 Trade, Customs & Industry2 July 1982
Companies Act, striking off, company dissolution
- M. Manawatu, Assistant Registrar of Companies
🏭 Notice of companies struck off under Companies Act 1955, Section 336(6)
🏭 Trade, Customs & Industry2 July 1982
Companies Act, company dissolution, struck off
- M. Manawatu, Assistant Registrar of Companies
🏭 Notice of companies struck off under Companies Act 1955, Section 336(6)
🏭 Trade, Customs & Industry2 July 1982
Companies Act, company dissolution, struck off
- M. Manawatu, Assistant Registrar of Companies
🏭 Notice of intention to strike off companies under Companies Act 1955, Section 336(3)
🏭 Trade, Customs & Industry2 July 1982
Companies Act, striking off, company dissolution
- M. Manawatu, Assistant Registrar of Companies
🏭 Notice of intention to strike off companies under Companies Act 1955, Section 336(3)
🏭 Trade, Customs & Industry2 July 1982
Companies Act, striking off, company dissolution
- M. Manawatu, Assistant Registrar of Companies