β¨ Land and Company Notices
28 APRIL THE NEW ZEALAND GAZETTE 1347
Memorandum of lease 230899.1 affecting the land in certificate of title 25B/93 in the name of Ernest Gordon Hatfield of Auckland, retired, and ArnoldΓ© Gwendoline Hatfield, his wife.
Certificate of title 197/48 in the name of Kenneth Hewitt of Papakura, company manager, and Janet Mary Hewitt, his wife.
Certificate of title 46B/801 for an undivided one-third share in the fee simple and an estate of leasehold created by lease 805615.3 in the name of Alma Irene Kitchen of Auckland, manageress.
Applications: B. 164936.1, B. 165499.1, B. 165125.1, B. 164651.1, B. 165855.1, B. 166233.1, B. 166581.1, B. 166582.1, B. 166398.1, B. 167251.1, B. 167185.1.
Dated this 22nd day of April 1983, at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of a memorandum of mortgage (Canterbury Registry) described in the Schedule having been lodged with me together with application for the registration of a change of name and discharge of the said mortgage without production of the outstanding copy; notice is hereby given of my intention to dispense with production of the said mortgage and to register the change of name and such discharge upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Memorandum of mortgage No. 722056 affecting certificate of title 24B/665 wherein the mortgagee is Credit Services Investments Limited. Application No. 429792/3.
Dated at Christchurch this 22nd day of April 1983.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of certificates of title and memoranda 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 Gazette containing this notice.
SCHEDULE
Certificate of title, Volume 568, folio 226, containing 1195 square metres, more or less, situate in the City of Palmerston North, being Lot 24 on Deposited Plan 10217 in the name of John Joseph Denzil Capstick of Sanson, farmer (deceased) and Davina Capstick, his wife. Application 551535.1.
Certificate of title, Volume D3, folio 1022, containing 701 square metres, more or less, situate in the Borough of Levin, being Lot 6 on Deposited Plan 25520 in the name of Harold Noel Doidge Green of Tauranga, retired railway officer. Application 552346.1.
Memoranda of mortgage A022897 from Christopher Colin Price, of Palmerston North, civil servant, as mortgagor to Stafford Wellington Rapley (deceased), Gordon Trevor Rapley, and John Alexander Lowbridge, as mortgagees. Application 551728.2.
Dated at the Land Registry Office, Wellington this 22nd day of April 1983.
E. P. O'CONNOR, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title described in the Schedule below having been lodged with me, notice is hereby given of my intention to replace the same by the issue of a new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title 3D/843 in the name of Peter John Scott of 88 Valley, farmer and Jean Shirley Ann Scott, his wife. Application No. 230828.1.
Dated at the Land Registry Office at Nelson this 19th day of April 1983.
S. W. HAIGH, Assistant Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, Michael Joseph Brosnahan, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the Mangere Community Bus Society (Incorporated) is no longer carrying on its operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Auckland this 21st day of April 1983.
M. J. BROSNHAN,
Assistant Registrar of Incorporated Societies.
1772
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:
Hawkes Bay Customs & Forwarding Ltd. HB. 1975/114.
Marewa Dispensaries Ltd. HB.1951/2.
R. J. Galloway Ltd. HB. 1973/152.
Given under my hand at Napier this 20th day of April 1983.
R. ON HING, District 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Ruakere Foodmarket Ltd. T. 1973/152.
Given under my hand at New Plymouth this 19th day of April 1983.
K. J. GUNN, 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:
Aberdeen Dairy (1977) Ltd. P.B. 1977/7.
Aberdeen Dairy (1980) Ltd. P.B. 1980/19.
A. to Z. Foodcentre Ltd. P.B. 1971/31.
Boracure (East Coast) Ltd. P.B. 1954/4.
B. & T. Aitken Ltd. P.B. 1978/25.
Crossings Farm Ltd. P.B. 1975/8.
Eastern Timber Treatments Ltd. P.B. 1972/2.
Huki W. Walker Ltd. P.B. 1957/28.
Kaiti Foodmarket Ltd. P.B. 1979/33.
Momona Farming Company Ltd. P.B. 1967/8.
Ormond Poultry Ltd. P.B. 1964/54.
Dated at Gisborne this 19th day of April 1983.
N. L. MANNING, Assistant Registrar of Companies.
DISSOLUTION OF COMPANY
I, John William Hall Maslin, District Registrar of Companies hereby declare that R. C. Campbell Ltd. (NL. 1974/58) is dissolved pursuant to section 335A (7) Companies Act 1955.
Dated at Nelson this 20th day of April 1983.
J. W. H. MASLIN, District Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 335A
NOTICE is hereby given that the under-mentioned company has been dissolved:
Seymour Boon Ltd. T. 1976/2.
Dated at New Plymouth this 22nd day of April 1983.
K. J. GUNN, Assistant Registrar of Companies.
1751
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 Easy Distributors (N.Z.) Ltd. (Ak. 1964/188) is hereby dissolved.
Dated at Auckland this 22nd day of April 1983.
TAULAPAPA L. D. MU, Assistant Registrar of Companies.
1770
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1983, No 57
NZLII —
NZ Gazette 1983, No 57
β¨ LLM interpretation of page content
πΊοΈ Memorandum of Lease and Certificates of Title
πΊοΈ Lands, Settlement & Survey22 April 1983
Lease, Certificate of Title, Auckland
- Ernest Gordon Hatfield, Owner of certificate of title 25B/93
- ArnoldΓ© Gwendoline Hatfield, Owner of certificate of title 25B/93
- Kenneth Hewitt, Owner of certificate of title 197/48
- Janet Mary Hewitt, Owner of certificate of title 197/48
- Alma Irene Kitchen, Owner of certificate of title 46B/801
- C. C. Kennelly, District Land Registrar
πΊοΈ Loss of Memorandum of Mortgage
πΊοΈ Lands, Settlement & Survey22 April 1983
Mortgage, Loss, Canterbury
- W. B. Greig, District Land Registrar
πΊοΈ Loss of Certificates of Title and Memoranda of Mortgage
πΊοΈ Lands, Settlement & Survey22 April 1983
Certificate of Title, Mortgage, Loss
7 names identified
- John Joseph Denzil Capstick, Deceased owner of certificate of title
- Davina Capstick, Owner of certificate of title
- Harold Noel Doidge Green, Owner of certificate of title
- Christopher Colin Price, Mortgagor
- Stafford Wellington Rapley, Deceased mortgagee
- Gordon Trevor Rapley, Mortgagee
- John Alexander Lowbridge, Mortgagee
- E. P. O'Connor, District Land Registrar
πΊοΈ Replacement of Lost Certificate of Title
πΊοΈ Lands, Settlement & Survey19 April 1983
Certificate of Title, Loss, Nelson
- Peter John Scott, Owner of certificate of title
- Jean Shirley Ann Scott, Owner of certificate of title
- S. W. Haigh, Assistant Land Registrar
βοΈ Dissolution of Incorporated Society
βοΈ Justice & Law Enforcement21 April 1983
Incorporated Society, Dissolution
- Michael Joseph Brosnahan, Assistant Registrar of Incorporated Societies
π Dissolution of Companies
π Trade, Customs & Industry20 April 1983
Company, Dissolution
- R. On Hing, District Registrar of Companies
π Notice of Striking Off Company
π Trade, Customs & Industry19 April 1983
Company, Striking Off
- K. J. Gunn, Assistant Registrar of Companies
π Dissolution of Companies
π Trade, Customs & Industry19 April 1983
Company, Dissolution
- N. L. Manning, Assistant Registrar of Companies
π Dissolution of Company
π Trade, Customs & Industry20 April 1983
Company, Dissolution
- John William Hall Maslin, District Registrar of Companies
π Dissolution of Company
π Trade, Customs & Industry22 April 1983
Company, Dissolution
- K. J. Gunn, Assistant Registrar of Companies
π Dissolution of Company
π Trade, Customs & Industry22 April 1983
Company, Dissolution
- Taulapapa Lami Douglas Mu, Assistant Registrar of Companies