Land Registry and Corporate Notices




29 JULY
THE NEW ZEALAND GAZETTE
2539

Memorandum of mortgage 760498 affecting the land in certificate of title, Volume 394, folio 98 from The South British Guardian Trust Company and Claude Henry Martin in shares as mortgagees and Daisy Young as mortgagor. Application 499881.2.

Memorandum of Lease 080914.6 of flat 1 and carport 1 on Deposited Plan 44006 erected on Lot 305 on Deposited Plan 42406, being certificates of title, Volume 15B, folio 714, and 715 in the name of John Anthony Small of Wellington, scientific representative and Jacqueline May Small, his wife. Application 504021.1.

Certificate of title, Volume 6D, folio 1313 containing 1189 square metres, more or less, situate in Block V, of the Puketi Survey District and being Waihikahakaroea IX in the name of Ihaka Te Maari, Maria Te Maari Kerei, Waereti Te Maari (Hainga), Nikorima Takiwa and Nini Te Maari as tenants in common in equal shares. Application 504052.1.

Certificate of title, Volume 434, folio 163 containing 1242 square metres, more or less, situate in the Town of Raumati being Lot 89 on Deposited Plan 5853 in the name of Bruce William Denton of Wellington, bank officer, (deceased). Application 504068.1.

Certificate of title, Volume 15D, folio 1386 being a stratum estate in freehold within the meaning of the Unit Titles Act 1972 in principal unit 12 and accessory units M12, R12, S14, on units plan 44449 in the name of Kerry Francis Boyle of Wellington, sales manager and Julie Anne Boyle, his wife Application 504313.1.

Certificate of title, Volume 245, folio 203 containing 592 square metres, more or less, comprising parts of Sections A and B, Paekakariki Native Reserve and being Lot 10 on Deposited Plan 1703 in the name of Agnes McMahon of Wellington, spinster (deceased). Application 504461.1.

Certificate of title, Volume 222, folio 113 containing 627 square metres, more or less, being part of Section A, Paekakariki Native Reserve and being also Lot 9 on Deposited Plan 1703 in the name of Agnes McMahon of Wellington, spinster (deceased). Application 504461.1.

Certificate of title, Volume 298, folio 81 containing 364 square metres, more or less, situate in the City of Wellington being Lot 1 on Deposited Plan 5662 in the name of Paul Alexander McMillan of Wellington, painter. Application 504745.1.

Dated at the Land Registry Office, Wellington this 27th day of July 1982.

W. R. MOYES, Deputy District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION OF THE DISSOLUTION OF A SOCIETY

I, Kevin John Gunn, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Stratford Boxing Association Incorporated, T. 1949/11, is no longer carrying on operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at New Plymouth this 21st day of July 1982.

K. J. GUNN,
Assistant Registrar of Incorporated Societies.

8831

CHANGE OF NAME OF INCORPORATED SOCIETIES

NOTICE is hereby given that “The Geraldine Vintage Machinery Club Incorporated” has changed its name to “The Geraldine Vintage Car and Machinery Club Incorporated”, and that the new name was this day entered on my Register of Companies in place of the former name. I.S. 1973/74.

Dated at Christchurch this 15th day of July 1982.

R. J. STEMMER,
Assistant Registrar of Incorporated Societies.

8840

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 P. Turner Ltd. A. 1964/710.
‘Action’ Business Services Ltd. A. 1973/1473.
Alistan Holdings Ltd. A. 1973/2530.
Allendale Products Ltd. A. 1976/1501.
A.M.I.C. Nominees Ltd. A. 1974/1364.
Associated Boat Builders Ltd. A. 1974/1070.
A. T. and G. R. McQuilan Ltd. A. 1976/1475.
Better Concrete Ltd. A. 1974/1069.
Bioclean Industries Ltd. A. 1973/448.
B. J. and C. J. Hawthorn Ltd. A. 1973/449.
Bruce Riley Ltd. A. 1971/513.
Burman, Burton and Parton Nominees Ltd. A. 1972/2252.
Carbon Brushes (N.Z.) Ltd. A. 1973/1619.
C. Cameron Contracts Ltd. A. 1970/2230.
Claudette Drapcry Ltd. A. 1976/507.
The Corner Tobacco Co. Ltd. A. 1975/1723.
Crackerjack Originals Ltd. A. 1976/2640.
Cullums Foodcentre Ltd. A. 1972/528.
Daventry Jewellers Ltd. A. 1966/1343.
Dennis and Nora Ritson Ltd. A. 193/429.
Dennison Smith Ltd. A. 1936/85.
D. L. and E. C. Nelson Ltd. A. 1973/119.
Family Amusement Centres Ltd. A. 1971/2064.
Fitzroy Tavern Ltd. A. 1976/2524.
Frandaph Enterprises Ltd. A. 1971/498.
Hans Petersen Panelheating Ltd. A. 1972/533.
Harvey and Lang Ltd. A. 1964/1123.
Hopkin’s and Grey (N.Z.) Ltd. A. 1973/563.
Ideal Cars Ltd. A. 1965/346.
J. and M. Smith Ltd. A. 1968/1705.
Jean’s Dairy Ltd. A. 1973/1557.
Kaihu Holdings Ltd. A. 1966/1313.
Kauika Dairy Ltd. A. 1971/808.

Given under my hand at Auckland this 16th day of July 1982.

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. and R. A. Penfold Ltd. A. 1973/1972.
A. M. and G. H. Surgenor Ltd. A. 1969/2336.
Apparelcraft Industries Ltd. A. 1972/984.
Baylis Enterprises Ltd. A. 1974/393.
B. B. and T. M. Sintes Ltd. A. 1971/1521.
Casma Holdings Ltd. A. 1959/1016.
Coopers Wholesale Ltd. A. 1961/1218.
Fitness Foodmarket Ltd. A. 1958/1321.
Hay and Stockman Contracting Ltd. A. 1961/1957.
Hoists and Haulage Ltd. A. 1967/1579.
Hollis, Wilcocks and Hielkema Developments Ltd. A. 1973/2607.
Hotel Enterprises Ltd. A. 1972/712.
H. W. Grice Ltd. A. 1964/750.
Hygrade Carpets (Manurewa) Ltd. A. 1968/1301.
Independent Tyre Supplies Ltd. A. 1968/1527.
Johns and Associates Ltd. A. 1978/1320.
Johnsons Menswear Ltd. A. 1971/742.
J. S. and J. N. Hyslop Ltd. A. 1973/2097.
J. W. and J. P. Smith Ltd. A. 1977/2333.
Kestrene Plastics Ltd. A. 1968/1801.
Kwik Kar Karpets Ltd. A. 1971/1140.
Kwik Print Ltd. A. 1972/726.
Norge Appliances (Marketing) Ltd. A. 1979/622.
P. P. and M. Northcroft Ltd. A. 1975/1059.
R. B. Hollows and Associates Ltd. A. 1962/1812.
Stauffer Reducing (N.Z.) Ltd. A. 1961/803.

Given under my hand at Auckland this 16th day of July 1982.

R. COLEY, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3) AND (4)

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:

Legat Bros. Ltd. A. 1954/430.
Living Steel Industries Ltd. A. 1977/1287.
Luna Park Ltd. A. 1976/286.
Mandeno Motors Ltd. A. 1973/3657.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 87


NZLII PDF NZ Gazette 1982, No 87





✨ LLM interpretation of page content

🗺️ Memorandum of mortgage affecting land

🗺️ Lands, Settlement & Survey
27 July 1982
Memorandum of mortgage, Land Registry, Wellington
  • Claude Henry Martin, Mortgagee
  • Daisy Young, Mortgagor

  • W. R. Moyes, Deputy District Land Registrar

🗺️ Memorandum of Lease for flat and carport

🗺️ Lands, Settlement & Survey
27 July 1982
Memorandum of Lease, Land Registry, Wellington
  • John Anthony Small, Lessee
  • Jacqueline May Small, Lessee

  • W. R. Moyes, Deputy District Land Registrar

🗺️ Certificate of title for Puketi Survey District

🗺️ Lands, Settlement & Survey
27 July 1982
Certificate of title, Land Registry, Puketi Survey District
  • Ihaka Te Maari, Tenant in common
  • Maria Te Maari Kerei, Tenant in common
  • Waereti Te Maari Hainga, Tenant in common
  • Nikorima Takiwa, Tenant in common
  • Nini Te Maari, Tenant in common

  • W. R. Moyes, Deputy District Land Registrar

🗺️ Certificate of title for Raumati

🗺️ Lands, Settlement & Survey
27 July 1982
Certificate of title, Land Registry, Raumati
  • Bruce William Denton, Deceased owner

  • W. R. Moyes, Deputy District Land Registrar

🗺️ Certificate of title for Unit Titles Act 1972

🗺️ Lands, Settlement & Survey
27 July 1982
Certificate of title, Unit Titles Act, Land Registry
  • Kerry Francis Boyle, Owner
  • Julie Anne Boyle, Owner

  • W. R. Moyes, Deputy District Land Registrar

🗺️ Certificate of title for Paekakariki Native Reserve

🗺️ Lands, Settlement & Survey
27 July 1982
Certificate of title, Land Registry, Paekakariki Native Reserve
  • Agnes McMahon, Deceased owner

  • W. R. Moyes, Deputy District Land Registrar

🗺️ Certificate of title for Paekakariki Native Reserve Lot 9

🗺️ Lands, Settlement & Survey
27 July 1982
Certificate of title, Land Registry, Paekakariki Native Reserve
  • Agnes McMahon, Deceased owner

  • W. R. Moyes, Deputy District Land Registrar

🗺️ Certificate of title for Wellington City

🗺️ Lands, Settlement & Survey
27 July 1982
Certificate of title, Land Registry, Wellington City
  • Paul Alexander McMillan, Owner

  • W. R. Moyes, Deputy District Land Registrar

⚖️ Dissolution of Stratford Boxing Association Incorporated

⚖️ Justice & Law Enforcement
21 July 1982
Dissolution, Incorporated Societies Act, Stratford Boxing Association
  • Kevin John Gunn, Assistant Registrar of Incorporated Societies

⚖️ Change of name for Geraldine Vintage Machinery Club Incorporated

⚖️ Justice & Law Enforcement
15 July 1982
Change of name, Incorporated Societies, Geraldine Vintage Car and Machinery Club
  • R. J. Stemmer, Assistant Registrar of Incorporated Societies

🏭 Notice of striking off company names

🏭 Trade, Customs & Industry
16 July 1982
Striking off, Companies Act, Company dissolution
  • R. Coley, Assistant Registrar of Companies

🏭 Notice of companies struck off the Register

🏭 Trade, Customs & Industry
16 July 1982
Striking off, Companies Act, Company dissolution
  • R. Coley, Assistant Registrar of Companies

🏭 Notice of striking off company names under sections 336(3) and (4)

🏭 Trade, Customs & Industry
16 July 1982
Striking off, Companies Act, Company dissolution
  • R. Coley, Assistant Registrar of Companies