✨ Land Title and Company Notices
4646
THE NEW ZEALAND GAZETTE
No. 195
Certificate of title 117/94 in the name of Owen Francis McBride
of New Plymouth, engineer and Leisje Elizabeth Van Hengel of
New Plymouth, registered nurse.
Certificate of title D2/448 in the name of Peter Errol Edward
McCabe of Okato, farmer and Phyllis Mabel McCabe, his wife.
Certificate of title D2/449 in the name of Peter Errol Edward
McCabe of Okato, farmer. Application 314575.
Dated this 17th day of October 1984 at the Land Registry Office,
New Plymouth.
S. C. PAVETT, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 1C, folio 323
(Marlborough Registry) for 4806 square metres, more or less, situate
in Block XI, Gore Survey District, being Lot 2 on Deposited Plan
3072 in the name of Harold John McCarthy of Woodville, manager
and Karen Stella McCarthy, his wife having been lodged with me
together with an application 121712 for the issue of a new certificate
of title in lieu thereof; notice is hereby given of my intention to
issue such new certificate of title upon the expiration of 14 days
from the date of the Gazette containing this notice.
Dated this 15th day of October 1984 at the Land Registry Office,
Blenheim.
L. J. MEEHAN, Assistant Land Registrar.
Private Bag, Blenheim.
THE certificate of title described in the Schedule hereto having been
declared lost, notice is given of my intention to issue a new certificate
of title upon the expiration of 14 days from the date of the
Gazette containing this notice.
SCHEDULE
CERTIFICATE of title 4A/286 containing 18 square metres, being
Allotment 706, Parish of Te Papa in the name of John Fairlie
Ronson of Tauranga, pensioner. Application H.552287.
Dated at Hamilton this 19th day of October 1984.
M. J. MILLER, District Land Registrar.
THE certificates of title described in the Schedule hereto having
been declared lost, notice is given of my intention to replace the
same by the issue of new instruments upon the expiration of 14
days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title 5D/797 in the name of Ian Douglas Cartner
of Nelson, surveyor.
Certificate of title 3D/363 in the name of Robert John Ainsworth
of Christchurch, electrician and Ngirene Ainsworth, his wife.
Application Nos. 244675.1 and 244703.1
Dated this 18th day of October 1984 at the Land Registry Office,
Nelson.
S. W. HAIGH, Assistant Land Registrar.
ADVERTISEMENTS
CHANGE OF NAME OF INCORPORATED SOCIETIES
NOTICE is hereby given that New Brighton Amateur Swimming Club
Incorporated has changed its name to New Brighton Hertz Amateur
Swimming 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. 220059.
R. J. STEMMER,
Assistant Registrar of Incorporated Societies.
Dated at Christchurch this 18th day of September 1984.
1853
INDUSTRIAL AND PROVIDENT SOCIETIES ACT 1908
NOTICE OF CANCELLATION OF REGISTRY
I, George Reginald McCarthy, Assistant Registrar of Industrial and
Provident Societies, hereby give notice that the registry of Associated
Forest Developments Co-operative Society Limited, I. & P.
HN. 1977/1, has been cancelled pursuant to section 6 (a) (1) of the
Industrial and Provident Societies Act 1908.
Dated at Hamilton this 17th day of October 1984.
G. R. McCARTHY,
Assistant Registrar of Industrial and Provident Societies.
1785
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:
Angus Gordon Ltd. DN. 147482.
Arthur Barclay Ltd. DN. 146253.
Lapslie’s Foodstore Ltd. DN. 147976.
Open Bay Store Ltd. DN. 150197.
Stone Son and Company Ltd. DN. 142978.
Dated at Dunedin this 18th day of October 1984.
S. McDONALD, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 335A
NOTICE is hereby given that under section 335A of the Companies
Act 1955, the following companies are dissolved:
Allan Crighton Ltd. DN. 143865.
Anderson Drilling Company Ltd. DN. 147383.
Border Terrace Holdings Ltd. DN. 147526.
Clarwood Motors Ltd. DN. 146575.
Coronet Investments Ltd. DN. 145865.
Cortez Manufacturing (1975) Ltd. DN. 149363.
Dunedin Panelbeaters Ltd. DN. 148519.
Enex Consortium No. 6 Ltd. DN. 148968.
F. Meredith & Co. Ltd. DN. 143523.
Grandview Stud Company Ltd. DN. 147315.
Jacks Bay Farm Ltd. DN. 147148.
James Motors (Clarksville) Ltd. DN. 147188.
Lakeside Stores Ltd. DN. 145851.
Marion’s Gift Shop Ltd. DN. 149583.
Okaiterua Farms Ltd. DN. 146089.
P. Miller & Sons Ltd. DN. 143640.
Pete’s Discount Market Ltd. DN. 149078.
Pol’s Foodmarket Ltd. DN. 148899.
Vincents Hardware (1976) Ltd. DN. 149665.
Whitsons Delicatessen Ltd. DN. 144507.
Willow-Way Farms Ltd. DN. 146238.
Dated at Dunedin this 18th day of October 1984.
S. McDONALD, Assistant Registrar of Companies.
1858
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:
Carverthen Properties Ltd. WN. 033280.
Gonville Cycle and Hardware Ltd. WN. 026459.
Grundle Motors Ltd. WN. 030078.
Himatangi Investments Ltd. WN. 018979.
Hung Doors Ltd. WN. 016195.
H. W. Latty Ltd. WN. 005116.
Kleinjan Bros. Properties Ltd. WN. 020076.
Leander Holdings Ltd. WN. 023580.
Max-Bryan Ltd. WN. 023802.
N. E. & M. P. Miller Ltd. WN. 028446.
Non-Ferrous Castings Ltd. WN. 017365.
P. A. McNamara Enterprises Ltd. WN. 019210.
Rotoset Print Ltd. WN. 010011.
Ruapehu Coachlines Ltd. WN. 028495.
Viva Industries Ltd. WN. 021961.
Dated at Wellington this 16th day of October 1984.
L. SHAW, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1984, No 195
NZLII —
NZ Gazette 1984, No 195
✨ LLM interpretation of page content
🗺️ Notice of Intention to Replace Lost Certificates of Title
🗺️ Lands, Settlement & Survey17 October 1984
Land Title, Replacement, New Plymouth
- Owen Francis McBride, Lost Certificate of Title holder
- Leisje Elizabeth Van Hengel, Lost Certificate of Title holder
- Peter Errol Edward McCabe, Lost Certificate of Title holder
- Phyllis Mabel McCabe, Lost Certificate of Title holder
- S. C. Pavett, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey15 October 1984
Land Title, Replacement, Blenheim
- Harold John McCarthy, Lost Certificate of Title holder
- Karen Stella McCarthy, Lost Certificate of Title holder
- L. J. Meehan, Assistant Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey19 October 1984
Land Title, Replacement, Hamilton
- John Fairlie Ronson, Lost Certificate of Title holder
- M. J. Miller, District Land Registrar
🗺️ Notice of Intention to Replace Certificates of Title
🗺️ Lands, Settlement & Survey18 October 1984
Land Title, Replacement, Nelson
- Ian Douglas Cartner, Lost Certificate of Title holder
- Robert John Ainsworth, Lost Certificate of Title holder
- Ngirene Ainsworth, Lost Certificate of Title holder
- S. W. Haigh, Assistant Land Registrar
🏢 Change of Name of Incorporated Societies
🏢 State Enterprises & Insurance18 September 1984
Incorporated Societies, Name Change, Christchurch
- R. J. Stemmer, Assistant Registrar of Incorporated Societies
🏭 Cancellation of Registry of Industrial and Provident Societies
🏭 Trade, Customs & Industry17 October 1984
Industrial and Provident Societies, Cancellation, Hamilton
- George Reginald McCarthy, Assistant Registrar of Industrial and Provident Societies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry18 October 1984
Companies, Strike Off, Dunedin
- S. McDonald, Assistant Registrar of Companies
🏭 Notice of Dissolution of Companies
🏭 Trade, Customs & Industry18 October 1984
Companies, Dissolution, Dunedin
- S. McDonald, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry16 October 1984
Companies, Strike Off, Wellington
- L. Shaw, Assistant Registrar of Companies