Land and Company Notices




23 AUGUST. THE NEW ZEALAND GAZETTE 3413

of the outstanding duplicate copy, notice is hereby given of my
intention to issue the same and to register such discharge upon the
expiration of 14 days from the date of the Gazette containing this
notice.

SCHEDULE
Lease No. 823221 of Lot 2, Deposited Plan 19211, certificate of
title 3C/750 in Christchurch in the name of S. A. Jack Limited.
Application No. 501307/2.

Lease No. 659042 of Flat 2, Deposited Plan 23962, certificate of
title 11K/903 in Christchurch in the name of Blanche Irene
MacDonald, a married woman. Application No. 502034/1.

Memorandum of mortgage No. 342132/1 affecting Lot 9,
Deposited Plan 21613, certificate of title 2C/401 in the name of
Bank of New Zealand. Application No. 502072/1.

Dated at Christchurch this 17th day of August 1984.

W. B. GREIG, District Land Registrar.

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

SCHEDULE
Certificate of title 15D/1179 containing 3571 square metres, more
or less, being Lot 117 on Deposited Plan S. 10926 and being part
Section 51, Suburbs of Rotorua in the name of Maureen Patricia
Walsh of Rotorua, married woman. Application H. 540837.

Memorandum of lease H. 224762 over the land in certificate of
title 5A/742. The proprietors of Mangakino Township to Laurence
Patrick Hughes. Application H. 540038.

Dated at Hamilton this 20th day of August 1984.

M. J. MILLER, District Land Registrar.

THE instruments of title described in the Schedule hereto having
been declared lost, notice is hereby given of my intention to replace
the same by this issue of new or provisional instruments upon the
expiry of 14 days from the date of the New Zealand Gazette
containing this notice.

SCHEDULE
Certificate of title, Volume 404, folio 192 containing 810 square
metres, more or less, situate in the City of Wellington, being Lot
2 on Deposited Plan 7121 in the name of Nigel Harris of Wellington,
civil engineer and Margaret Mary Harris, his wife. Application
639519.1.

Certificate of title, Volume 402, folio 46, containing 804 square
metres, more or less, situate in the Borough of Eastbourne, being
part Lot 2 on Deposited Plan 19835 in the name of Philips Electrical
Industries of New Zealand Ltd. at Wellington. Application 639739.1.

Certificate of title, Volume 654, folio 90, containing 2390 square
metres, more or less, situate in Block XIV, Oroua Survey District,
being Lot 40 on Deposited Plan 2366 in the name of Howard Galpin
Viles of Feilding, farmer. Application 638917.1.

Certificate of title, Volume 377, folio 73, containing 703 square
metres, more or less, situate in the City of Lower Hutt, being Lot
84 on Deposited Plan 1585 in the name of The Lower Hutt City
Council. Application 639676.1.

Memorandum of mortgage 098841.1 affecting the land in
certificate of title, Volume 933, folio 22, from the Nico Kleys De
Bes and Johanna Hendrika De Bes as mortgagors to (now)
Broadlands Finance Ltd. Application 639509.2.

Dated at the Land Registry Office, Wellington this 17th day of
August 1984.

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

ADVERTISEMENTS

CHANGE OF NAME OF INCORPORATED SOCIETIES
NOTICE is hereby given that Quadrive Canterbury Incorporated has
changed its name to Christchurch Four Wheel Drive Club
Incorporated and that the new name was this day entered into my
register of Incorporated Societies in place of the former name.
CH. I.S. 220599.

Dated at Christchurch this 13th day of August 1984.

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

0339

CORRIGENDUM
THE notice that appeared in Gazette No. 132, dated 2 August 1984,
page 2952 under section 336 (4) of the Companies Act 1955, should
have been given under the hand of M. Manawatu, Assistant Registrar
of Companies.

Dated at Wellington this 16th day of August 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 name of the under-mentioned company will, unless
cause is shown to the contrary, be struck off the Register and the
company dissolved:

Farmers and Contractors Supplies Ltd. HK. 153254.

Dated at Hokitika this 17th day of August 1984.

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:

Fox Glacier Service Motels Ltd. HK. 153538.
Karama Trapping and Trading Ltd. HK. 154026.

Dated at Hokitika this 17th day of August 1984.

A. J. FOX, 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 names of the under-mentioned companies will,
unless cause is shown to the contrary, be struck off the Register and
the companies dissolved:

Allen Murray Ltd. NA. 160141.
Cameron Meat Processes Ltd. NA. 163161.
Craig’s Porangahau Dairy Ltd. NA. 165356.
Greenmeadows Holdings Ltd. NA. 160838.
Hawke’s Bay Building Removals Ltd. NA. 166027.
Havelock North Watch Makers & Jewellers Ltd. NA. 165158.
Knight Lands Ltd. NA. 162059.
Simpson Bate & Partners Nominees Ltd. NA. 163978.
Sunglow Orchards Ltd. NA. 163415.
Turangi Sports Centre Ltd. NA. 163367.
Wilson Panel Repairs Ltd. NA. 162398.

Given under my hand at Napier this 15th day of August 1984.

R. ON HING, District Registrar of Companies.

0286

DECLARATION OF DISSOLUTION OF COMPANY
I, Robert On Hing, District Registrar of Companies hereby declare
that G. E. MacMILLAN LTD. NA. 160459, is hereby dissolved
pursuant to section 335A (7) of the Companies Act 1955.

Dated at Napier this 13th day of August 1984.

R. ON HING, District Registrar of Companies.

0287

THE COMPANIES ACT 1955
NOTICE OF DISSOLUTION
Pursuant to section 335A (7) of the Companies Act 1955, I hereby
declare that the following companies are dissolved:

Falcon Plastics Ltd. AK. 043905.
Alan Malcolm Ltd. AK. 064489.
Clim Investments Ltd. A. 1973/3067.
Dominion Property Bond Managers Ltd. A. 1973/3451.
James Accommodation Ltd. AK. 065751.
Gossard (N.Z.) Ltd. AK. 048965.
Colville Transport Ltd. AK. 067571.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 148


NZLII PDF NZ Gazette 1984, No 148





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue Duplicate Lease and Register Discharge

🗺️ Lands, Settlement & Survey
17 August 1984
Lease, Discharge, Land Registration, Christchurch
  • S. A. Jack, Lease holder
  • Blanche Irene MacDonald, Lease holder

  • W. B. Greig, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title and Memorandum of Lease

🗺️ Lands, Settlement & Survey
20 August 1984
Certificate of Title, Memorandum of Lease, Land Registration, Hamilton
  • Maureen Patricia Walsh, Title holder
  • Laurence Patrick Hughes, Lease holder

  • M. J. Miller, District Land Registrar

🗺️ Notice of Intention to Replace Lost Instruments of Title

🗺️ Lands, Settlement & Survey
17 August 1984
Certificate of Title, Memorandum of Mortgage, Land Registration, Wellington
  • Nigel Harris, Title holder
  • Margaret Mary Harris, Title holder
  • Howard Galpin Viles, Title holder
  • Nico Kleys De Bes, Mortgagor
  • Johanna Hendrika De Bes, Mortgagor

  • E. P. O’Connor, District Land Registrar

🏛️ Change of Name of Incorporated Societies

🏛️ Governance & Central Administration
13 August 1984
Incorporated Societies, Name Change, Christchurch
  • R. S. Slatter, Assistant Registrar of Incorporated Societies

📰 Corrigendum to Gazette Notice

📰 NZ Gazette
16 August 1984
Correction, Companies Act, Gazette Notice
  • M. Manawatu, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
17 August 1984
Company Strike Off, Companies Act, Hokitika
  • A. J. Fox, District Registrar of Companies

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
17 August 1984
Company Dissolution, Companies Act, Hokitika
  • A. J. Fox, District Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
15 August 1984
Company Strike Off, Companies Act, Napier
  • R. On Hing, District Registrar of Companies

🏭 Declaration of Dissolution of Company

🏭 Trade, Customs & Industry
13 August 1984
Company Dissolution, Companies Act, Napier
  • R. On Hing, District Registrar of Companies

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
13 August 1984
Company Dissolution, Companies Act, Auckland
  • R. On Hing, District Registrar of Companies