Land Titles and Company Notices




30 MAY THE NEW ZEALAND GAZETTE 2395

EVIDENCE of the loss of certificates of title (Canterbury Registry) described in the Schedule having been lodged with me together with applications for the issue of new certificates of title, notice is hereby given of my intention to issue the same upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title No. 10F/1269, for 31.3 perches, situated in Christchurch Survey District, being Lot 17, Deposited Plan 19066 in the name of Peter William Walker of Christchurch, clerk. Application No. 546852/1.

Certificate of title No. 16A/744, for 606 square metres, situated in Rangiora Survey District, being Lot 39, Deposited Plan 37087 in the name of Colin Leslie Howell and Margaret Elizabeth Rose Howell, both of Rangiora, pest destruction board inspector and his wife. Application No. 546601.1.

Certificate of title No. 6C/613, for 5 acres and 1 rood, situated in Rangiora Survey District, being Lot 1, Deposited Plan 24779 in the name of Leslie James Gilsenan of Rangiora, contractor and Kathleen Claire Gilsenan, his wife. Application No. 547584/1.

Dated at Christchurch this 24th day of May 1985.

S. C. PAVETT, District Land Registrar.


The certificates of title described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title 30B/907, containing 306 square metres, more or less, being Allotment 280, Parish of Whaingaroa in the name of Alan Edward Darlington of Otewa, farmer and Diane Margaret Darlington, his wife. Application H. 590002.

Certificate of title 19A/1060, containing 604 square metres, more or less, being Lot 928 on D.P. S. 19914 in the name of Brian Leslie Hanlon of Howick, school teacher and Hazel Jean Hanlon, his wife. Application H. 591178.

Certificate of title 99/3/6, containing 383 square metres, more or less, being Allotment 23, Block VIII, Te Kuiti Maori Township in the name of Colin Sutherland Brook (now deceased) of Te Kuiti, dental surgeon. Application H. 589905.1.

Certificate of title 29D/926, containing 3066 square metres, more or less, being Lot 2 on D.P. S. 30343 in the name of John St Clair Walker Perry of Whakaiane, retired and Sydney Margaret Perry, his wife. Application H. 590491.

Certificate of title 25A/973, containing 783 square metres, more or less, being Lot 6 on D.P. S. 26328 in the name of Craig Kevin Roebuck of Tauranga, trust officer and Diane Lesley Roebuck, his wife. Application H. 589891.

Dated at Hamilton this 27th day of May 1985.

M. J. MILLER, District Land Registrar.


ADVERTISEMENTS

CHANGE OF NAME OF CHARITABLE TRUST

Notice is hereby given that “Sunshine Supplements Incorporated” has changed its name to “NZ Audio Books Trust” and that the new name was this day entered on my Register of Charitable Trusts in place of the former name, N.A.C.T. 227135.

Dated at Napier this 26th day of March 1985.

P. J. MORRIS, Assistant Registrar of Charitable Trusts.

5286


INCORPORATED SOCIETIES ACT 1908

I, Raymond Sydney Slater, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that The Waipara County Benevolent League Incorporated CH. LS 219812 has ceased operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Christchurch this 23rd day of May 1985.

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

6042


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:

A. J. Atkinson and Company Ltd. CH. 125598.
Canterbury Auto Wreckers Ltd. CH. 130444.
Game Packers (New Zealand) Ltd. CH. 138595.
Geraldine County Salyards Ltd. CH. 120437.
Ilam Hardware Ltd. CH. 138215.
Kekerengu Store (1975) Ltd. CH. 137176.
Mona Lisa Ltd. CH. 137745.
Systems Furniture Ltd. CH. 141281.
Winstone Strang Ltd. CH. 124259.
Woods Custom Guns Ltd. CH. 156299.

Dated at Christchurch this 23rd day of May 1985.

M. M. J. DAVIS, 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:

Brace Knapp Sports Ltd. CH. 139947.
Disraeli Holdings Ltd. CH. 125176.
D. J. Lyons Ltd. CH. 131006.
J. W. Payne Ltd. CH. 132032.
Kaiapo Fruiterers Ltd. CH. 131024.
Leo Fishing Company Ltd. CH. 140150.
Rex Leathercrafts Ltd. CH. 122819.
Southwind Insurance Brokers Ltd. CH. 138014.
Stove & Brazier Engineering Ltd. CH. 138323.
Thirtyfifty Investments Ltd. CH. 126963.
Village Meats Summer Ltd. CH. 138972.
Wood Engineering Company Ltd. CH. 127764.

Dated at Christchurch this 23rd day of May 1985.

M. M. J. DAVIS, Assistant Registrar of Companies.


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:

Breakaway Holidays Ltd. AK. 110229.
Clarence Investment Co. Ltd. AK. 064604.
E. & S. Allen Holdings Ltd. AK. 056470.
E. C. Martin Ltd. AK. 052135.
Fletcher Associates Ltd. AK. 093733.
Forty Properties Ltd. AK. 045748.
Imprint (Instant Printing) Ltd. AK. 092446.
Industrial Equipment Ltd. AK. 044721.

Given under my hand at Auckland this 21st day of May 1985.

K. JAMES, Assistant Registrar of Companies.

5076


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:

Ascot Restaurant Ltd. AK. 085071.
The Australian Handle & Dowel Co. Ltd. AK. 075988.
Avondale Florists Ltd. AK. 052262.
Brinsden & Warrender Developments Ltd. AK. 085854.
Conynghams the Hosiery People Ltd. AK. 045762.
Earth Scientists Ltd. AK. 084725.
E. G. & T. D. McKinstry Ltd. AK. 085417.
E. L. & S. M. Jones Ltd. AK. 096819.
G. & J. D. Betts Ltd. AK. 084760.
Hanlon Homes Ltd. AK. 084776.

Dated at Auckland this 21st day of May 1985.

K. JAMES, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 101


NZLII PDF NZ Gazette 1985, No 101





✨ LLM interpretation of page content

🗺️ Notice of Intention to Replace Lost Instruments of Title

🗺️ Lands, Settlement & Survey
24 May 1985
Land Transfer, Lost Instruments, Replacement
  • Peter William Walker, Owner of lost certificate of title
  • Colin Leslie Howell, Owner of lost certificate of title
  • Margaret Elizabeth Rose Howell, Owner of lost certificate of title
  • Leslie James Gilsenan, Owner of lost certificate of title
  • Kathleen Claire Gilsenan, Owner of lost certificate of title

  • S. C. Pavett, District Land Registrar

🗺️ Notice of Intention to Replace Lost Instruments of Title

🗺️ Lands, Settlement & Survey
27 May 1985
Land Transfer, Lost Instruments, Replacement
9 names identified
  • Alan Edward Darlington, Owner of lost certificate of title
  • Diane Margaret Darlington, Owner of lost certificate of title
  • Brian Leslie Hanlon, Owner of lost certificate of title
  • Hazel Jean Hanlon, Owner of lost certificate of title
  • Colin Sutherland Brook, Owner of lost certificate of title
  • John St Clair Walker Perry, Owner of lost certificate of title
  • Sydney Margaret Perry, Owner of lost certificate of title
  • Craig Kevin Roebuck, Owner of lost certificate of title
  • Diane Lesley Roebuck, Owner of lost certificate of title

  • M. J. Miller, District Land Registrar

🏢 Change of Name of Charitable Trust

🏢 State Enterprises & Insurance
26 March 1985
Charitable Trust, Name Change
  • P. J. Morris, Assistant Registrar of Charitable Trusts

🏢 Dissolution of Incorporated Society

🏢 State Enterprises & Insurance
23 May 1985
Incorporated Society, Dissolution
  • Raymond Sydney Slater, Assistant Registrar of Incorporated Societies

🏭 Notice of Striking Off and Dissolution of Companies

🏭 Trade, Customs & Industry
23 May 1985
Company Dissolution, Striking Off
  • M. M. J. Davis, Assistant Registrar of Companies

🏭 Notice of Striking Off and Dissolution of Companies

🏭 Trade, Customs & Industry
23 May 1985
Company Dissolution, Striking Off
  • M. M. J. Davis, Assistant Registrar of Companies

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
21 May 1985
Company Dissolution
  • K. James, Assistant Registrar of Companies

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
21 May 1985
Company Dissolution
  • K. James, Assistant Registrar of Companies