✨ Land and Company Notices
8 AUGUST
THE NEW ZEALAND GAZETTE
SCHEDULE
CERTIFICATE of title 6C/1325 containing 1019 square metres, more or less, being Lot 13 on D.P. S. 291 in the name of Terence Joseph Collins of Maketu, fish shop proprietor and Frances Antoinette Collins, his wife. Application H. 603737.
Certificate of title 25B/191 containing 40.1546 hectares, more or less, being Lot 9, D.P. 13147 and part Lot 3 on D.P. S. 15449 in the name of Dennis James Bennett of Tauwhare, farmer and Annice Vivian Bennett, his wife as tenants in common in equal shares. Application H. 603966.1.
Certificate of title 21D/1431 containing 1287 square metres, more or less, being Lot 21 on D.P. S. 21633 in the name of The Rangitikei Drainage Board. Application H. 603624.1.
Certificate of title 7C/959 containing 799 square metres, more or less, being Lot 60 on D.P. S. 11580 in the name of Edward George Harris of Taihape, farmer and Irene Frances Harris, his wife. Application H. 603625.
Memorandum of mortgage H. 425913.2 over the land in certificate of title 25A/1015 Robt. Jones Holdings Ltd. to Phillips Shayle-George Nominees Ltd. Application H. 602102.1.
Memorandum of lease H. 321176 of the land in certificate 6A/1010 and 6A/1009 wherein Noel John Smyth of Whakatane, company director and Avis Shirley Smyth, his wife are the lessees. Application H. 590490.1.
Dated at Hamilton this 2nd day of August 1985.
M. J. MILLER, District Land Registrar.
EVIDENCE of the loss of the duplicate original of memorandum of lease 8286 affecting the land in certificate of title E3/395 (Hawke’s Bay Registry) wherein the Hawke’s Bay Harbour Board at Napier are the lessors and Frederick Bruce Victor Groves of Napier, engine driver and Deborah Theresa Groves, his wife are the lessees, having been lodged with me together with an application, No. 450674.1 for the issue of a provisional lease in lieu thereof. Notice is hereby given of my intention to issue such provisional lease upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated at Napier this 6th day of August 1985.
R. I. CROSS, District Land Registrar.
ADVERTISEMENTS
Incorporated Societies Act 1908
SOUTHLAND COMMUNITY COLLEGE STUDENTS ASSOCIATION INCORPORATED
In Voluntary Liquidation
Notice of Voluntary Winding-up Resolution
Pursuant to Section 269 of the Companies Act 1955
Notice is hereby given that a special general meeting of members duly convened and held on the 18th day of April 1985, the following special resolution was duly passed and such resolution was confirmed at a duly convened special general meeting held on the 6th day of June 1985:
“That in accordance with section 22 (a) of the association’s constitution that the Southland Community College Students Association be dissolved and that all property of the association be dealt with in accordance with section 22 (c).
Dated this 31st day of July 1985.
K. V. DRUMMOND and O. C. PIERCE, Liquidators.
Lexicon House, 123 Spey Street, P.O. Box 1206, Invercargill.
7175
NEW ZEALAND FRIENDLY SOCIETIES AND CREDIT UNIONS ACT 1982
ADVERTISEMENT OF CANCELLING
NOTICE is hereby given that the Registrar of Friendly Societies and Credit Unions has, pursuant to section 92 of the Friendly Societies and Credit Unions Act 1982, by writing under his hand dated this 29th day of July 1985, cancelled the registry of Loyal Beneficent Lodge No. 5430, Register No. 312 (11) 4 a branch of the North Canterbury District of the Manchester Unity Independent Order of Odd Fellows (New Zealand) Friendly Society, on the ground that the said branch has ceased to exist.
K. M. PRISK,
Registrar of Friendly Societies and Credit Unions.
7253
DISSOLUTION OF COMPANY
1, David Gordon Phillips, Assistant Registrar of Companies hereby declare that W. R. Christie and Sons Ltd. (N.L. 168059) is dissolved pursuant to section 335A (7) Companies Act 1955
Dated at Nelson this 5th day of August 1985.
D. G. PHILLIPS, Assistant Registrar of Companies.
7254
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:
British & Foreign Piano Company Ltd. AK. 052924.
C. W. Taylor Ltd. AK. 054810.
Garson International Ltd. AK. 1978/751.
Glenbank Contractors Ltd. AK. 093407.
Green Lane Electrical Services Ltd. AK. 057509.
Kayman Seafolders and Riggers Ltd. AK. 106570.
R. K. Russell & Son Ltd. AK. 079406.
Dated at Auckland this 2nd day of August 1985.
A. G. O’BYRNE, Assistant 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:
Bakers Mini Market Ltd. CH. 133631.
B. L. McGeorge Ltd. CH. 137079.
Cantrim Export Ltd. CH. 132292.
Cruickshank & Thompson (Drainlayers) Ltd. CH. 136271.
Greenlight Enterprises Ltd. CH. 136871.
Laurie’s Gobble & Co. Ltd. CH. 137308.
Lifeguard Publications Ltd. CH. 142828.
Masons Garage Ltd. CH. 125712.
Rangiora Apairies Ltd. CH. 129226.
Richmond and Hunt Ltd. CH. 122072.
Rotherham Investments Ltd. CH. 123570.
Dated at Christchurch this 1st day of August 1985.
K. J. W. DERBY, Assistant 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:
Alf Wyatt & Co. Ltd. AK. 072436.
B. & D. Johnson Ltd. AK. 083557.
B. & J. Lindsay Ltd. AK. 106867.
Cons Takeways Ltd. AK. 085117.
Cooper Bricklayers (North Shore) Ltd. AK. 080453.
Coppins Holdings Ltd. AK. 079315.
Daymond Enterprises Ltd. AK. 085183.
Exodus Marketing (N.Z.) Ltd. AK. 075637.
Gary Morgan (Plumbing) Ltd. AK. 082957.
Dated at Auckland this 26th day of July 1985.
A. G. O’BYRNE, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 145
NZLII —
NZ Gazette 1985, No 145
✨ LLM interpretation of page content
🗺️
Notice of Lost Certificates of Title, Mortgage and Lease and Intention to Replace
(continued from previous page)
🗺️ Lands, Settlement & Survey2 August 1985
Lost Certificates of Title, Mortgage and Lease, Land Registry, Hamilton
8 names identified
- Terence Joseph Collins, Owner of lost certificate of title 6C/1325
- Frances Antoinette Collins, Owner of lost certificate of title 6C/1325
- Dennis James Bennett, Owner of lost certificate of title 25B/191
- Annice Vivian Bennett, Owner of lost certificate of title 25B/191
- Edward George Harris, Owner of lost certificate of title 7C/959
- Irene Frances Harris, Owner of lost certificate of title 7C/959
- Noel John Smyth, Lesee of memorandum of lease H. 321176
- Avis Shirley Smyth, Lesee of memorandum of lease H. 321176
- M. J. Miller, District Land Registrar
🗺️ Notice of Lost Memorandum of Lease and Intention to Issue Provisional Lease
🗺️ Lands, Settlement & Survey6 August 1985
Lost Memorandum of Lease, Provisional Lease, Hawke’s Bay Registry, Napier
- Frederick Bruce Victor Groves, Lesee of memorandum of lease 8286
- Deborah Theresa Groves, Lesee of memorandum of lease 8286
- R. I. Cross, District Land Registrar
🏢 Notice of Voluntary Winding-up Resolution for Southland Community College Students Association Incorporated
🏢 State Enterprises & Insurance31 July 1985
Voluntary Liquidation, Incorporated Societies, Southland Community College, Invercargill
- K. V. Drummond and O. C. Pierce, Liquidators
🏢 Notice of Cancellation of Registry for Loyal Beneficent Lodge No. 5430
🏢 State Enterprises & Insurance29 July 1985
Friendly Societies, Credit Unions, Cancellation of Registry, Manchester Unity Independent Order of Odd Fellows
- K. M. Prisk, Registrar of Friendly Societies and Credit Unions
🏭 Notice of Dissolution of W. R. Christie and Sons Ltd.
🏭 Trade, Customs & Industry5 August 1985
Company Dissolution, Companies Act 1955, Nelson
- D. G. Phillips, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry2 August 1985
Company Strike-off, Companies Act 1955, Auckland
- A. G. O’Byrne, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off and Dissolved
🏭 Trade, Customs & Industry1 August 1985
Company Dissolution, Companies Act 1955, Christchurch
- K. J. W. Derby, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off and Dissolved
🏭 Trade, Customs & Industry26 July 1985
Company Dissolution, Companies Act 1955, Auckland
- A. G. O’Byrne, Assistant Registrar of Companies