Land Transactions and Company Notices




2394
THE NEW ZEALAND GAZETTE
No. 112

Memorandum of mortgage (Encumbrance) 443130 affecting the land in certificate of title, Volume 12C, folio 361 from John Gordon Bailey and Cedric Don Young as encumbrance to AWA Land Ltd. as encumbrancer. Application 626219.1.

Memorandum of mortgage 176832.3 affecting the land in certificate of title, Volume D1, folio 340 from The Mutual Life and Citizens Assurance Company Ltd. as mortgagees to Adrian Patrick Broad and Diane Margaret Broad, as mortgagors. Application 629062.1.

Certificate of title, Volume C4, folio 309, containing 208 square metres, more or less, situate in Block IX, Belmont Survey District, being part Lot 31 on Deposited Plan 8703 in the name of Richard Timothy Roper of Lower Hutt, merchandising manager and Jennefer Jane Roper, his wife. Application 629718.2.

Certificate of title, Volume 85, folio 216, containing 1214 square metres, more or less, situate in the Tiriraukawa Survey District, being Lot 153 on Deposited Plan 642 in the name of Rahira Chase of Raetihi, widow. Application 629904.1.

Dated at the Land Registry Office, Wellington this 25th day of June 1984.

E. P. O’CONNOR, for District Land Registrar.


ADVERTISEMENTS

CHANGE OF NAME OF INCORPORATED SOCIETIES
NOTICE is hereby given that “The Sydenham-Cashmere Hockey Club Incorporated” has changed its name to “Sydenham Hockey Club Incorporated” and that the new name was this day entered on my register of Incorporated Societies in place of the former name. CH.I.S. 220699.

Dated at Christchurch this 22nd day of December 1983.

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

8891

CHANGE OF NAME OF INCORPORATED SOCIETIES
NOTICE is hereby given that “The Diamond Harbour Burgess Association Incorporated” has changed its name to “Diamond Harbour Community Association Incorporated” and that the new name was this day entered on my register of Incorporated Societies in place of the former name. CH.I.S. 219575.

Dated at Christchurch this 12th day of June 1984.

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

8892

CHANGE OF NAME OF INCORPORATED SOCIETIES
NOTICE is hereby given that “The Landlords Association Incorporated” has changed its name to “Canterbury Property Investors’ Association Incorporated” and that the new name was this day entered on my register of Incorporated Societies in place of the former name. CH.I.S. 220285.

Dated at Christchurch this 31st day of May 1984.

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


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:

Ajax Trading Co. Ltd. WN. 031867.
Alexis Dairy Ltd. WN. 015825.
Bromley and Haines Ltd. WN. 029806.
C. & S. Brenchley (N.Z.) Ltd. WN. 018946.
Container Fleets (N.Z.) Ltd. WN. 035057.
Debt Collection Upper Hutt Ltd. WN. 036179.
Decoart Promotions Ltd. WN. 034597.
Haven Travel Ltd. WN. 030726.
Herbert Wilson Ltd. WN. 007873.
Houston & Mathieson Ltd. WN. 026995.
Millright Motors Ltd. WN. 025617.
Mobile Security Service Ltd. WN. 027482.
P. & O. (N.Z.) Shipping Agencies Ltd. WN. 030404.

P. & O. (N.Z.) Tourism Ltd. WN. 030623.
Parapara Freight Services Ltd. WN. 026177.
Tradecraft Homes Ltd. WN. 029595.
Universal Garages (1977) Ltd. WN. 033154.
Wrights Grocery Ltd. WN. 015045.

Given under my hand at Wellington this 22nd day of June 1984.

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:

Abode Builders Ltd. WN. 029916.
California Barbecue Ltd. WN. 019559.
Chittick Developments Ltd. WN. 010375.
Classic Hardware Ltd. WN. 028984.
D. B. Stimpson Builders Ltd. WN. 027646.
Direct Data Ltd. WN. 030265.
Don Wilton Ltd. WN. 009513.
G. R. & J. B. Burney Ltd. WN. 030500.
Jeypore Services Ltd. WN. 022086.
Kleinjan Bros. (Contractors) Ltd. WN. 016774.
Prestige Pool Tables (Taumarunui) Ltd. WN. 034732.
The Snowcap Group Ltd. WN. 023045.
Willow Butchery Ltd. WN. 015539.

Dated at Wellington this 21st day of June 1984.

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:

Alex Menswear Ltd. HN. 197473.
Clydesdale Restaurant Ltd. HN. 196742.
Karlite (1974) Ltd. HN. 194292.
Kawerau Furniture Mart Ltd. HN. 195396.
Mitchell & Dakin Ltd. HN. 199722.
P. J. & E. M. Old Ltd. HN. 200797.
Putauaki Logging Contractors Ltd. HN. 196283.
Selmer Marketing Ltd. HN. 198957.
Tahuaroa Enterprises Ltd. HN. 197926.
Wilsons Fashion Fabrics (Te Puke) Ltd. HN. 197742.
Wilson Surfboards Ltd. HN. 195541.

Dated at Hamilton this 19th day of June 1984.

H. J. PATON, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 335A
NOTICE is hereby given that the under-mentioned companies have been dissolved:

A. E. Flower Ltd. HN. 175922.
Andersons Restaurant (1978) Ltd. HN. 197746.
Ashford-Kent Ltd. HN. 191980.
Century Developments Ltd. HN. 193998.
Currie’s Colour Centre Ltd. HN. 179264.
Frank Williams (Rotorua) Ltd. HN. 190278.
C. E. Hally Ltd. HN. 191472.
Heaphy Terrace Book Shop Ltd. HN. 188348.
New Centre Buildings Ltd. HN. 184505.
Peter Kershaw Ltd. HN. 187986.
Totara Park Farm (Wairerimu) Ltd. HN. 177120.
Wallis Knight Ltd. HN. 194482.

Dated at Hamilton this 20th day of June 1984.

H. J. PATON, Assistant Registrar of Companies.

8839

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



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 112


NZLII PDF NZ Gazette 1984, No 112





✨ LLM interpretation of page content

🗺️ Memorandum of Mortgage Affecting Land

🗺️ Lands, Settlement & Survey
25 June 1984
Mortgage, Land, Encumbrance, AWA Land Ltd
  • John Gordon Bailey, Encumbrance in mortgage
  • Cedric Don Young, Encumbrance in mortgage

  • E. P. O'Connor, for District Land Registrar

🗺️ Memorandum of Mortgage

🗺️ Lands, Settlement & Survey
25 June 1984
Mortgage, Land, Mutual Life and Citizens Assurance
  • Adrian Patrick Broad, Mortgagor
  • Diane Margaret Broad, Mortgagor

  • E. P. O'Connor, for District Land Registrar

🗺️ Certificate of Title for Belmont Land

🗺️ Lands, Settlement & Survey
25 June 1984
Certificate of Title, Belmont, Lower Hutt
  • Richard Timothy Roper, Owner of land
  • Jennefer Jane Roper, Owner of land

  • E. P. O'Connor, for District Land Registrar

🗺️ Certificate of Title for Tiriraukawa Land

🗺️ Lands, Settlement & Survey
25 June 1984
Certificate of Title, Tiriraukawa, Raetihi
  • Rahira Chase, Owner of land

  • E. P. O'Connor, for District Land Registrar

🏢 Change of Name of Incorporated Societies

🏢 State Enterprises & Insurance
22 December 1983
Incorporated Societies, Name Change, Sydenham Hockey Club
  • R. S. Slatter, Assistant Registrar of Incorporated Societies

🏢 Change of Name of Incorporated Societies

🏢 State Enterprises & Insurance
12 June 1984
Incorporated Societies, Name Change, Diamond Harbour Community Association
  • R. S. Slatter, Assistant Registrar of Incorporated Societies

🏢 Change of Name of Incorporated Societies

🏢 State Enterprises & Insurance
31 May 1984
Incorporated Societies, Name Change, Canterbury Property Investors' Association
  • R. S. Slatter, Assistant Registrar of Incorporated Societies

🏭 Companies Struck Off the Register

🏭 Trade, Customs & Industry
22 June 1984
Companies, Dissolution, Register
  • M. Manawatu, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
21 June 1984
Companies, Dissolution, Register
  • M. Manawatu, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
19 June 1984
Companies, Dissolution, Register
  • H. J. Paton, Assistant Registrar of Companies

🏭 Companies Dissolved

🏭 Trade, Customs & Industry
20 June 1984
Companies, Dissolution, Register
  • H. J. Paton, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
Companies, Dissolution, Register