✨ Land Transfer and Company Notices




1 DECEMBER THE NEW ZEALAND GAZETTE 4199

XVIII, Town of Dunedin, being part of the land in deeds index C437 under the name of John Coventry (deceased).

Dated this 28th day of November 1983, at the Land Registry Office, Dunedin.

I. F. TONGA, District Land Registrar.

Private Bag, Dunedin.

NOTICE is hereby given that a certificate of title will be issued in the name of the applicants for the parcel of land hereinafter described under Part II of the Land Transfer Act 1952, unless a caveat be lodged forbidding the same within 1 month from the Gazette containing this notice.

Application No. 944. Applicants: Bevan Richard Roy Cragg of Blenheim, farmer, and John Roger Baldwin of Blenheim, public accountant as executors of Edmund Roy Cragg, late of Blenheim, farmer (deceased).

Land: 5070 square metres, being part Section 64, Omaka Survey District, deeds index 1/177, and now being part Lot 2, Land Transfer Plan 5671, Marlborough Land Registry. A diagram may be inspected at this office.

Dated this 29th day of November 1983 at the Land Registry Office, Blenheim.

L. J. MEEHAN, Assistant Land Registrar.

Private Bag, Blenheim.

NOTICE is hereby given that a certificate of title will be issued in the name of the applicants for the parcel of land hereinafter described under section 200 of the Land Transfer Act 1952, unless a caveat be lodged forbidding the same within 1 month from the Gazette containing this notice.

Application No. 943. Applicants: Bevan Richard Roy Cragg of Blenheim, farmer, and John Roger Baldwin of Blenheim, public accountant as executors of Edmund Roy Cragg, late of Blenheim, farmer (deceased).

Land: 2812 square metres, being part Section 85, Wairau West Survey District (formerly part certificate of title, Volume 1n, folio 378, limited as to parcels and now being part Lot 2, Land Transfer Plan 5671, Marlborough Land Registry. A diagram may be inspected at this office.

Dated this 29th day of November 1983 at the Land Registry Office, Blenheim.

L. J. MEEHAN, Assistant Land Registrar.

Private Bag, Blenheim.

ADVERTISEMENTS

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that at the expiration of 3 months from the date hereof, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Dixon & Andrews (Fox Glacier) Ltd. W.D. 153653.

Dated at Hokitika this 17th day of November 1983.

A. J. FOX, 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:

Alpha Burger Bar Ltd. SD. 1973/118.
Associate Farmers Stock Company Ltd. SD. 1979/36.
B. M. & J. M. Cullen Ltd. SD. 1973/136.
Campbells (Gore) Ltd. SD. 1951/30.
Dacre Garage and Engineering Service Ltd. SD. 1957/79.
Fernhill Flats Ltd. SD. 1973/151.
Glenrannoch Farm Ltd. SD. 1974/31.
Henderson's Store Ltd. SD. 1961/74.
L. J. Gdanitz Ltd. SD. 1979/31.
Macklin's Foodmarket Ltd. SD. 1973/146.
Milestone Developers Ltd. SD. 1976/117.
Prestine Jewels Ltd. SD. 1979/98.

Given under my hand at Invercargill this 25th day of November 1983.

H. E. FRISBY, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 335A

NOTICE is hereby given that the undermentioned companies have been dissolved:

Geddes and Murray Ltd. GS. 151519.
Barrie Lewis Autos Ltd. GS. 152698.

Dated at Gisborne this 22nd day of November 1983.

N. L. MANNING, Assistant Registrar of Companies.

5714

DISSOLUTION OF COMPANY

I, John William Hall Maslin, District Registrar of Companies, hereby declare that:

N.Z. Home Holiday Exchange Ltd. (NL. 168992)
and T. A. Sherlock Holdings Ltd. (NL. 167012)
are dissolved pursuant to section 335A (7), Companies Act 1955.

Dated at Nelson this 21st day of November 1983.

J. W. H. MASLIN, District Registrar of Companies.

5715

THE COMPANIES ACT 1955

NOTICE OF DISSOLUTION

PURSUANT to section 335A (7), Companies Act 1955, I hereby declare that the following companies are dissolved:

Bathroom & Bedroom Elegance Ltd. A. 1969/380.
Becroft Properties Ltd. A. 1960/419.
Ben Motors Ltd. A. 1963/255.
Bonanza Building Centres (N.Z.) Ltd. A. 1980/735.
Citicapital Group (N.Z.) Ltd. A. 1975/115.
G. J. & M. D. Patten Ltd. A. 1977/1147.
Jones & Davis Ltd. A. 1975/2935.
Dawson Research Consultants Ltd. A. 1974/2049.

Dated at Auckland this 24th day of November 1983.

TAULAPAPA L. D. MU, Assistant Registrar of Companies.

5695

THE COMPANIES ACT 1955, SECTION 335A (7)

NOTICE OF DECLARATION OF DISSOLUTION OF A COMPANY

I, Taulapapa Lami Douglas Mu, Assistant Registrar of Companies, hereby declare that Dawson Concrete Industries Ltd. (AK. 1966/437) is hereby dissolved.

Dated at Auckland this 22nd day of November 1983.

TAULAPAPA L. D. MU, Assistant Registrar of Companies.

5696

THE COMPANIES ACT 1955, SECTION 335A

NOTICE is hereby given that the under-mentioned companies have been dissolved:

Air Parts Holdings Ltd. HN. 193093.
Alan Taylor (Logging) Ltd. HN. 190619.
Barons Larder Ltd. HN. 194335.
Graeme Earp Ltd. HN. 190255.
G. S. & K. Mathews Ltd. HN. 198322.
Hudsons Hire Centre Ltd. HN. 188662.
Lacy and Mahar Ltd. HN. 193892.
McConachy & Harris Ltd. HN. 195922.
Sand & Haulage Ltd. HN. 176945.
Sincerity Traders Ltd. HN. 199467.
Tadell Investments Ltd. HN. 190532.
Tairua Plumbing Company Ltd. HN. 194619.
Wondervue Motels Ltd. HN. 184728.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 202


NZLII PDF NZ Gazette 1983, No 202





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Issuance of Certificate of Title (continued from previous page)

πŸ—ΊοΈ Lands, Settlement & Survey
28 November 1983
Certificate of title, Dunedin, Land Transfer Act 1952
  • John Coventry, Deceased landowner

  • I. F. Tonga, District Land Registrar

πŸ—ΊοΈ Certificate of Title Application

πŸ—ΊοΈ Lands, Settlement & Survey
29 November 1983
Certificate of title, Blenheim, Land Transfer Act 1952
  • Bevan Richard Roy Cragg, Executor of Edmund Roy Cragg
  • John Roger Baldwin, Executor of Edmund Roy Cragg
  • Edmund Roy Cragg, Deceased landowner

  • L. J. Meehan, Assistant Land Registrar

πŸ—ΊοΈ Certificate of Title Application

πŸ—ΊοΈ Lands, Settlement & Survey
29 November 1983
Certificate of title, Blenheim, Land Transfer Act 1952
  • Bevan Richard Roy Cragg, Executor of Edmund Roy Cragg
  • John Roger Baldwin, Executor of Edmund Roy Cragg
  • Edmund Roy Cragg, Deceased landowner

  • L. J. Meehan, Assistant Land Registrar

🏭 Notice of Company Strike-Off

🏭 Trade, Customs & Industry
17 November 1983
Company strike-off, Hokitika, Companies Act 1955
  • A. J. Fox, District Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
25 November 1983
Company dissolution, Invercargill, Companies Act 1955
  • H. E. Frisby, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
22 November 1983
Company dissolution, Gisborne, Companies Act 1955
  • N. L. Manning, Assistant Registrar of Companies

🏭 Dissolution of Company

🏭 Trade, Customs & Industry
21 November 1983
Company dissolution, Nelson, Companies Act 1955
  • John William Hall Maslin, District Registrar of Companies

🏭 Notice of Dissolution

🏭 Trade, Customs & Industry
24 November 1983
Company dissolution, Auckland, Companies Act 1955
  • Taulapapa L. D. Mu, Assistant Registrar of Companies

🏭 Notice of Declaration of Dissolution of a Company

🏭 Trade, Customs & Industry
22 November 1983
Company dissolution, Auckland, Companies Act 1955
  • Taulapapa L. D. Mu, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
22 November 1983
Company dissolution, Auckland, Companies Act 1955
  • Taulapapa L. D. Mu, Assistant Registrar of Companies