Land Titles and Company Notices




1750
THE NEW ZEALAND GAZETTE
No. 76

Certificate of title 54/191 for 1012 square metres, more or less,
being Section 2, Block VII, Town of Tolaga Bay in the name of
Eileen Mary Herbert of Tolaga Bay, widow. Application 149232.1.

Certificate of title 54/192 for 1012 square metres, more or less,
being Section 3, Block VII, Town of Tolaga Bay in the name of
Eileen Mary Herbert of Tolaga Bay, widow. Application 149232.1.

Dated at the Land Registry Office, Private Bag, Gisborne this 9th
day of May 1983.

N. L. MANNING, Assistant Land Registrar.

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

SCHEDULE

CERTIFICATE of title 21D/1330, containing 805 square metres, being
Lot 13 on D.P. S. 22947, and certificate of title 21D/1331, containing
806 square metres, being Lot 14 on D.P. S. 22947, in the name of
Robin Ringwood Chomondeley Smith of Whitianga, farmer.
Application H. 464109.

Certificate of title 1261/18, containing 2428 square metres, being
Lot 3 on D.P. S. 4290 in the name of Gertrude Jane Campbell of
Port Waikato, married. Application H. 466861.

Memorandum of mortgage H. 269131.1 over all the land in
certificates of title 580/141, 739/251, 1033/249, 1053/279, and
1105/271, Timothy Lee Sweetman and Beverley Ann Sweetman,
both of Te Mata, farmers, as mortgagors and Harkness Henry
Nominees Ltd., at Hamilton, as mortgagees. Application H. 461521.

Memorandum of lease S. 475922 over all the land in certificate
of title 14D/1493, the proprietors of Mangakino Township as lessors
and Victor Alois Bacher of Mangakino, builder, as lessee. Application
H. 466892.1.

Dated at Hamilton this 30th day of May 1983.

M. J. MILLER, District Land Registrar.

EVIDENCE of the determination of the pipeline casement in
memorandum of transfer 419515, over Lot 2, D.P. S. 27105
(certificate of title 25D/1121) whereof at (now) Dalgety New Zealand
Ltd. at Wellington is the grantor and Charles Francis Eivers, Thomas
Herbert Macken, William Glen, Janet Glen, and Robert Glen, all
of Te Teko, farmers, are the grantees having been lodged with me,
notice is hereby given of my intention to note the determination
on the Register pursuant to section 70, Land Transfer Act 1952, on
the 14th day of July 1983. Application H. 466799.1.

Dated at Hamilton this 30th day of May 1983.

M. J. MILLER, District Land Registrar.

ADVERTISEMENTS

CHANGE OF NAME OF INCORPORATED SOCIETY

NOTICE is hereby given that “Canterbury Greyhound Breeders,
Owners and Trainers Association Incorporated” has changed its
name to “Canterbury Greyhound Owners, Trainers and Breeders
Association (Incorporated)”, and that the new name was this day
entered on my Register of Incorporated Societies in place of the
former name. I.S. 1972/52.

Dated at Christchurch this 17th day of September 1981.

R. S. SLATTER,
Assistant Registrar of Incorporated Societies.

2358

CHANGE OF NAME OF INCORPORATED SOCIETIES

NOTICE is hereby given that “The Australian Society For Clinical
& Experimental Hypnosis New Zealand Branch Incorporated” has
changed its name to “The Australian Society of Hypnosis New
Zealand Branch (Incorporated)”, and that the new name was this
day entered on my Register of Incorporated Societies in place of
the former name. I.S. 1982/8.

Dated at Christchurch this 21st day of March 1983.

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

2404

THE COMPANIES ACT 1955, SECTION 335A

NOTICE is hereby given that the under-mentioned company has been
dissolved:

W. Farnilton Investments Ltd. T. 1951/13.

Dated at New Plymouth this 23rd day of May 1983.

K. J. GUNN, Assistant Registrar of Companies.

2367

THE COMPANIES ACT 1955, SECTION 335A

NOTICE is hereby given that the under-mentioned company has been
dissolved:

Cherry Lane Land Company Ltd. T. 1973/186.

Dated at New Plymouth this 26th day of May 1983.

K. J. GUNN, Assistant Registrar of Companies.

2409

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:

Kawerau Dry Cleaners Ltd. P.B. 1954/19.
Mananui Farm Ltd. P.B. 1954/8.

Dated at Gisborne this 26th day of May 1983.

N. L. MANNING, 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:

B. & E. D. Bennett Ltd. A. 1976/1123.
Bay View Mini Market Ltd. A. 1976/2254.
Becfe Bulleys Ltd. A. 1973/3398.
Derecourts Foodmarket Ltd. A. 1966/1064.
Grant’s Television Services Ltd. A. 1960/686.
Huntingdon Cheshire & Company Ltd. A. 1976/1192.
James Higginson Holdings Ltd. A. 1976/1350.

Given under my hand and Seal at Auckland this 24th day of May
1983.

TAULAPAPA L. D. MU, 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. H. & J. E. Wilson Ltd. A. 1962/1138.
A. N. & S. E. Prangley Ltd. A. 1960/1630.
A. W. Orum Ltd. A. 1962/1658.
Carl Larsen Ltd. A. 1967/408.
Columbia Sales Ltd. A. 1963/1268.
D. & B. McCarthy Ltd. A. 1970/898.
D. L. & E. C. Nelson Ltd. A. 1973/119.
Foote & McAllister Ltd. A. 1975/2072.
Forrest Finance Ltd. A. 1969/387.
G. A. & B. L. Olsen Ltd. A. 1976/2683.
Garden Tools and Machinery Ltd. A. 1965/191.
George Keelan Enterprises Ltd. A. 1973/3015.
Geo. Thorning Ltd. A. 1962/1109.
G. R. & M. R. Petrie Ltd. A. 1966/1636.
Group Cleaning Services Ltd. A. 1967/799.
Hugh McCarthy Pharmacy Ltd. A. 1967/923.
Independent Dry Cleaners Ltd. A. 1965/2065.
J. & M. Van Gelder Ltd. A. 1977/848.
Jerry Clayton Motors Ltd. A. 1972/1161.
John Dougal Associates Ltd. A. 1968/1515.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 76


NZLII PDF NZ Gazette 1983, No 76





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Certificates of Title (continued from previous page)

🗺️ Lands, Settlement & Survey
9 May 1983
Certificates of title, Eileen Mary Herbert, Tolaga Bay
  • Eileen Mary Herbert, Holder of Certificate of title 54/191
  • Eileen Mary Herbert, Holder of Certificate of title 54/192

  • N. L. Manning, Assistant Land Registrar

🗺️ Notice of Intention to Issue New Certificates of Title and Provisional Copies

🗺️ Lands, Settlement & Survey
30 May 1983
Lost certificates, Robin Ringwood Chomondeley Smith, Gertrude Jane Campbell, Timothy Lee Sweetman, Beverley Ann Sweetman, Victor Alois Bacher
  • Robin Ringwood Chomondeley Smith, Holder of Certificates of title 21D/1330 and 21D/1331
  • Gertrude Jane Campbell, Holder of Certificate of title 1261/18
  • Timothy Lee Sweetman, Mortgagor of Memorandum of mortgage H. 269131.1
  • Beverley Ann Sweetman, Mortgagor of Memorandum of mortgage H. 269131.1
  • Victor Alois Bacher, Lessee of Memorandum of lease S. 475922

  • M. J. Miller, District Land Registrar

🗺️ Notice of Intention to Note Determination of Pipeline Easement

🗺️ Lands, Settlement & Survey
30 May 1983
Pipeline easement, Charles Francis Eivers, Thomas Herbert Macken, William Glen, Janet Glen, Robert Glen
  • Charles Francis Eivers, Grantee of pipeline easement
  • Thomas Herbert Macken, Grantee of pipeline easement
  • William Glen, Grantee of pipeline easement
  • Janet Glen, Grantee of pipeline easement
  • Robert Glen, Grantee of pipeline easement

  • M. J. Miller, District Land Registrar

⚖️ Change of Name of Incorporated Society

⚖️ Justice & Law Enforcement
17 September 1981
Incorporated society, Canterbury Greyhound Breeders, Owners and Trainers Association Incorporated
  • R. S. Slatter, Assistant Registrar of Incorporated Societies

⚖️ Change of Name of Incorporated Society

⚖️ Justice & Law Enforcement
21 March 1983
Incorporated society, The Australian Society For Clinical & Experimental Hypnosis New Zealand Branch Incorporated
  • R. J. Stemmer, Assistant Registrar of Incorporated Societies

🏭 Dissolution of Company

🏭 Trade, Customs & Industry
23 May 1983
Company dissolution, W. Farnilton Investments Ltd
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Dissolution of Company

🏭 Trade, Customs & Industry
26 May 1983
Company dissolution, Cherry Lane Land Company Ltd
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
26 May 1983
Company dissolution, Kawerau Dry Cleaners Ltd, Mananui Farm Ltd
  • N. L. Manning, Assistant Registrar of Companies

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
24 May 1983
Company dissolution, B. & E. D. Bennett Ltd, Bay View Mini Market Ltd, Becfe Bulleys Ltd, Derecourts Foodmarket Ltd, Grant’s Television Services Ltd, Huntingdon Cheshire & Company Ltd, James Higginson Holdings Ltd
  • Taulapapa L. D. Mu, Assistant Registrar of Companies

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
Company dissolution, A. H. & J. E. Wilson Ltd, A. N. & S. E. Prangley Ltd, A. W. Orum Ltd, Carl Larsen Ltd, Columbia Sales Ltd, D. & B. McCarthy Ltd, D. L. & E. C. Nelson Ltd, Foote & McAllister Ltd, Forrest Finance Ltd, G. A. & B. L. Olsen Ltd, Garden Tools and Machinery Ltd, George Keelan Enterprises Ltd, Geo. Thorning Ltd, G. R. & M. R. Petrie Ltd, Group Cleaning Services Ltd, Hugh McCarthy Pharmacy Ltd, Independent Dry Cleaners Ltd, J. & M. Van Gelder Ltd, Jerry Clayton Motors Ltd, John Dougal Associates Ltd