β¨ Land Titles and Incorporated Societies
24 JANUARY THE NEW ZEALAND GAZETTE 289
Certificate of title A3/243 in the name of Laurel Vera Hayes of Omata, widow.
Certificate of title F4/137 in the name of Peter James Olsen of New Plymouth, joiner.
Certificate of title 242/40 in the name of John Robert Barnett of Eltham, schoolteacher and Mimah Munro Barnett, his wife.
Certificate of title 124/94 in the name of John Nagy of New Plymouth, builder and Eva Nagy, his wife.
Certificate of title 129/235 in the name of Mildred Nellie Olive Sanger of Omata, widow.
Certificate of title 202/54 in the name of Trevor Edgar Sanson of New Plymouth, schoolteacher.
Certificate of title 106/105 in the name of The Stewards Trust of New Zealand Incorporated at Auckland.
Certificate of title 126/27 in the name of Garnet Balfour Landeg Saunders of New Plymouth, company director and Sylvia Victoria Saunders, his wife.
Certificate of title 168/140 in the name of David Humphries Sears of New Plymouth, retired farmer and Elsie May Sears, his wife.
Certificate of title 127/45 in the name of Catherine Edith Cydie Strang of New Plymouth, widow.
Certificate of title 125/110 in the name of Bryan Wakefield Shaw of Waitara, farmer.
Certificates of title 111/184, 111/185 and 111/186 in the name of Francis Roger Mori of New Plymouth, solicitor.
Certificate of title A1/866 in the name of William Shepherd of Tariki, farmer and Helen Patricia Shepherd, his wife. Application 317062.
Certificate of title 222/14 in the name of Herbert George Smith and Errol William Smith both of Warea, farmers.
Certificate of title 222/15 in the name of Herbert George Smith of Warea, farmer and Teresa Elizabeth Smith, his wife.
Certificate of title 122/197 in the name of David James Smith and Richard Kevin Smith both of New Plymouth, farmers.
Certificate of title 128/216 in the name of Rodney Francis Smith of Okato, builder and Zena Mary Smith, his wife.
Certificate of title 162/79 in the name of Robert Duncan Kirkland of New Plymouth, shop manager and Shirley Joan Kirkland, his wife.
Certificate of title D3/1052 in the name of Jack Percy Sole of New Plymouth, farmer.
Certificate of title E1/54 in the name of David James Smith of New Plymouth, farmer.
Certificate of title E2/983 in the name of Maurice Ernest Smart of Tikorangi, farmer.
Certificate of title F3/1009 in the name of Mervyn Laurence Schreiber of Inglewood, driver.
Certificate of title 238/51 in the name of Warren Desmond Saunders of New Plymouth, company director and Margaret Enid Saunders, his wife.
Certificates of title G1/206 and G1/207 in the name of Margaret Yvonne Fever of Waitara, married woman.
Certificate of title 124/6 in the name of George Andrew Stewart of Matiere, farmer and Eileen Mary Stewart, his wife.
Certificate of title 90/78 in the name of Freda Constance Stewart of Lower Hutt, factory worker and Jean Mary Spurdle of Inglewood, hairdresser.
Certificate of title 195/10 in the name of Grace Stewart of New Plymouth, widow.
Certificate of title 116/23 in the name of Richard James Stewart of New Plymouth, brewer and Bertha Elvins Stewart, his wife.
Certificate of title A1/1197 in the name of Cedric Stockman of Auckland, export representative.
Certificate of title B2/1295 in the name of Catherine Edith Cydie Strang of New Plymouth, widow.
Certificate of title C4/751 in the name of Mercy Ida Sykes of New Plymouth, widow and Nancy Elizabeth Sykes of Putaruru, widow.
Certificate of title 139/207 in the name of Leonard Symmans of New Plymouth, retired and Elsie Evelyn Symmans, his wife.
Certificate of title 128/36 in the name of Cecil Victor Terrill of Waitara, freezing worker.
Certificate of title A1/1385 in the name of Anne Marie Turner of Waitara, married woman.
Certificate of title 230/2 in the name of Arthur Newton Talbot of New Plymouth, ophthalmic surgeon and Margaret Alice Talbot, his wife. Application 317063.
Dated at the Land Registry Office at New Plymouth this 18th day of January 1985.
S. C. PAVETT, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title E4/132 (Hawke's Bay Registry), containing 1011 square metres, more or less, being part Suburban Section 27, Awatoto, situate in Block VIII, Heretaunga Survey District, in the name of David Barry Coates Harris-Edge of Napier, commercial cleaner and Sylvia Pearl Gladys Carew Harris-Edge, his wife, having been lodged with me together with an application No. 443177.1 to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Napier this 21st day of January 1985.
R. I. CROSS, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, Raymond Sydney Slatter, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the under-mentioned incorporated societies have ceased operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908:
The Corsair Bay Society (Incorporated) CH.I.S. 220567.
The Council of the Building Industry of Canterbury Incorporated CH.I.S. 220259.
The Soroptimist International of Christchurch New Zealand (Incorporated) CH.I.S. 219918.
Dated at Christchurch this 15th day of January 1985.
R. S. SLATTER,
Assistant Registrar of Incorporated Societies.
3426
THE COMPANIES ACT 1955 SECTION 335A
TAKE notice that pursuant to section 335A of the Companies Act 1955, the following companies are dissolved from the date of the publication of this notice:
Creative Clowns Ltd. No. 139985.
Lakes Gift Shop Ltd. No. 138013.
Oregan Air Ltd. No. 138626.
Pusterla Caravans (N.Z.) Ltd. No. 138937.
R. Cotton & Sons Ltd. No. 133215.
Given under my hand at Christchurch this 15th day of January 1985.
M. M. J. DAVIS, Assistant Registrar of Companies.
3444
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:
Machinery Leasing & Management Ltd. AK. 096679.
Market Traders (N.Z.) Ltd. AK. 113322.
North Auckland Times Company Ltd. AK. 043648.
Pelican Television Services Ltd. AK. 105959.
Promac Services Ltd. AK. 099769.
Stephen A. Bell Associates Ltd. AK. 090799.
Telecomputing Systems (N.Z.) Ltd. AK. 109749.
Tuakau & Pukekohe Wreckers Ltd. AK. 081261.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 11
NZLII —
NZ Gazette 1985, No 11
β¨ LLM interpretation of page content
πΊοΈ
Notice of Lost Certificates of Title
(continued from previous page)
πΊοΈ Lands, Settlement & Survey18 January 1985
Lost certificates, Land titles, New Plymouth, Taranaki
48 names identified
- Laurel Vera Hayes, Lost certificate of title
- Peter James Olsen, Lost certificate of title
- John Robert Barnett, Lost certificate of title
- Mimah Munro Barnett, Lost certificate of title
- John Nagy, Lost certificate of title
- Eva Nagy, Lost certificate of title
- Mildred Nellie Olive Sanger, Lost certificate of title
- Trevor Edgar Sanson, Lost certificate of title
- Garnet Balfour Landeg Saunders, Lost certificate of title
- Sylvia Victoria Saunders, Lost certificate of title
- David Humphries Sears, Lost certificate of title
- Elsie May Sears, Lost certificate of title
- Catherine Edith Cydie Strang, Lost certificate of title
- Bryan Wakefield Shaw, Lost certificate of title
- Francis Roger Mori, Lost certificate of title
- William Shepherd, Lost certificate of title
- Helen Patricia Shepherd, Lost certificate of title
- Herbert George Smith, Lost certificate of title
- Errol William Smith, Lost certificate of title
- Teresa Elizabeth Smith, Lost certificate of title
- David James Smith, Lost certificate of title
- Richard Kevin Smith, Lost certificate of title
- Rodney Francis Smith, Lost certificate of title
- Zena Mary Smith, Lost certificate of title
- Robert Duncan Kirkland, Lost certificate of title
- Shirley Joan Kirkland, Lost certificate of title
- Jack Percy Sole, Lost certificate of title
- Maurice Ernest Smart, Lost certificate of title
- Mervyn Laurence Schreiber, Lost certificate of title
- Warren Desmond Saunders, Lost certificate of title
- Margaret Enid Saunders, Lost certificate of title
- Margaret Yvonne Fever, Lost certificate of title
- George Andrew Stewart, Lost certificate of title
- Eileen Mary Stewart, Lost certificate of title
- Freda Constance Stewart, Lost certificate of title
- Jean Mary Spurdle, Lost certificate of title
- Grace Stewart, Lost certificate of title
- Richard James Stewart, Lost certificate of title
- Bertha Elvins Stewart, Lost certificate of title
- Cedric Stockman, Lost certificate of title
- Mercy Ida Sykes, Lost certificate of title
- Nancy Elizabeth Sykes, Lost certificate of title
- Leonard Symmans, Lost certificate of title
- Elsie Evelyn Symmans, Lost certificate of title
- Cecil Victor Terrill, Lost certificate of title
- Anne Marie Turner, Lost certificate of title
- Arthur Newton Talbot, Lost certificate of title
- Margaret Alice Talbot, Lost certificate of title
- S. C. Pavett, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificate of Title
πΊοΈ Lands, Settlement & Survey21 January 1985
Lost certificates, Land titles, Hawke's Bay, Napier
- David Barry Coates Harris-Edge, Lost certificate of title
- Sylvia Pearl Gladys Carew Harris-Edge, Lost certificate of title
- R. I. Cross, District Land Registrar
ποΈ Dissolution of Incorporated Societies
ποΈ Governance & Central Administration15 January 1985
Incorporated societies, Dissolution, Christchurch
- Raymond Sydney Slatter, Assistant Registrar of Incorporated Societies
π Dissolution of Companies
π Trade, Customs & Industry15 January 1985
Companies, Dissolution, Christchurch
- M. M. J. Davis, Assistant Registrar of Companies
π Notice of Striking Off Companies
π Trade, Customs & Industry15 January 1985
Companies, Striking off, Auckland
- M. M. J. Davis, Assistant Registrar of Companies