Land and Company Notices




19 SEPTEMBER
THE NEW ZEALAND GAZETTE
4113

Certificate of title, Volume 5D, folio 5, containing 4.7783 hectares, more or less, situate in Block V, Kaitawa Survey District, being part Ngarara West A25A2 in the name of Joseph Francis Aspell of Wellington, hotelier. Application 712770.1.

Certificate of title, Volume 452, folio 136, containing 810 square metres, more or less, situate in Block V, Belmont Survey District, being Lot 236 on Deposited Plan 9360 in the name of Arthur Mornington King of Linden, public servant and Mary King, his wife. Application 713098.2.

Memorandum of lease 979318, containing the leasehold estate in leasehold certificate of title, Volume 11B, folio 1010 from Brian Desmond Baker, as lessor to himself as lessee. Application 713333.1.

Agreement for sale and purchase 527424.1 affecting the land in composite certificate of title, Volume 14C, folio 70 from Kevin Charles Berwick and Lorna Anne Berwick, as lessors to Lorna Ann Berwick, as lessee. Application 713438.1.

Certificate of title, Volume 9C, folio 313, containing 511 square metres, more or less, situate in the City of Lower Hutt, being Lot 24 on Deposited Plan 45366 in the name of Peter Harold Slater of Lower Hutt, branch manager and Lynda Kay Slater, his wife. Application 713508.1.

Certificate of title, Volume 17B, folio 305, containing 513 square metres, more or less, situate in Block IX, Paekakariki Survey District, being Lot 19 on Deposited Plan 52895 in the name of Ralph Ernest Tinney of Wellington, mechanic and Molly Reaston Tinney, his wife. Application 713374.1.

Certificate of title, Volume 24D, folio 132, containing 522 square metres, more or less, situate in Block V, Paekakariki Survey District, being Lot 1294 on Deposited Plan 52895 in the name of Bruce Arthur Pauling of Upper Hutt, veterinary surgeon. Application 713672.2.

Dated at the Land Registry Office, Wellington this 12th day of September 1985.

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

NOTICE is hereby given that it is my intention to issue an interim certificate of title pursuant to section 8 of the Land Transfer (Hawke’s Bay) Act 1931 in the name of the Woodville County Council for all that piece of land containing 8094 square metres, more or less, being Lots 18 and 19, Deposited Plan 473 and being the land described in R. 9732 (Hawke’s Bay Registry), evidence having been presented that the previous title to the said land was destroyed on 3 February 1931.

Any person claiming any estate or interest in the said land must present evidence of such estate or interest to me at Lands House, Dickens Street, Napier on or before 31 October 1985.

Dated at the Land Registry Office, Napier this 16th day of September 1985.

R. I. CROSS, District Land Registrar.

NOTICE is hereby given that a certificate of title will be issued in the name of the applicant for the parcel of land hereinafter described under Part II of the Land Transfer Act 1952 unless a caveat is lodged forbidding the same before the 31st day of January 1986. Application No. 8585.

Applicant: The Auckland City Council.

Land: All that piece of land containing 14 square metres, more or less, being part of Allotment 1 of Section 5, suburbs of Auckland retained in deeds index 1A.690 and depicted as Lot 1 on land transfer plan 107687 (North Auckland Registry).

Dated this 12th day of September 1985 at the Land Registry Office at Auckland.

W. B. GREIG, District Land Registrar.

ADVERTISEMENTS

CHANGE OF NAME OF INCORPORATED SOCIETY

NOTICE is hereby given that Central Hawke’s Bay Basketball Association Incorporated has changed its name to Central Hawke’s Bay Netball Sub-association Incorporated and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. NA. 227303.

Dated at Napier this 12th day of August 1985.

P. J. MORRIS,
Assistant Registrar of Incorporated Societies.

8210

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:

Bankside Sporting Industries Ltd. CH. 139915.
Caraglo Products Ltd. CH. 131503.
Elmore Investments Ltd. CH. 122042.
K. J. Henderson Ltd. CH. 133935.
Midland Securities Ltd. CH. 123088.
Mintrom’s Foodmarket Ltd. CH. 140981.
Morrie Goddard Ltd. CH. 136042.
Sauna Lodge Ltd. CH. 137407.
Ussay Promotions Ltd. CH. 247226.
Vehicle Analysts Ltd. CH. 127947.
Zemith Milk Bar Ltd. CH. 125698.

Dated at Christchurch this 6th day of September 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:

Brenco Buildings Ltd. CH. 141061.
Budget Clearance House Ltd. CH. 136310.
Coral Courts Ltd. CH. 127554.
Glenlea Meat Products Ltd. CH. 140328.
Gloucester Developments (CHCH) Ltd. CH. 128266.
Hillsborough Tavern Ltd. CH. 136577.
Holden Newcastle Ltd. CH. 136418.
Morwood Manufacturing Company Ltd. CH. 139067.
Motor Gallery Service Station Ltd. CH. 141648.
Nu-Way Properties Ltd. CH. 128127.
Reeses Store Ltd. CH. 134885.
Rydal Properties Ltd. CH. 136479.
Thoms Trading Company Ltd. CH. 137150.
Tredinnick’s Car Storage & Service Station Ltd. CH. 128472.
Yankee Peddler & Co. Ltd. CH. 140313.

Dated at Christchurch this 10th day of September 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:

Blairs (Avoca) Ltd. CH. 126469.
Canterbury Metal Crushing Ltd. CH. 205218.
Cassius Investments Ltd. CH. 128589.
City Toys Ltd. CH. 140682.
G. H. Hosking Ltd. CH. 141173.
Hakataramea Properties Ltd. CH. 139836.
Hobourn—Scott Ltd. CH. 124097.
Lawrie Gray Electrical Ltd. CH. 136558.
Management Engineering Ltd. CH. 137608.
Managerial Developments Ltd. CH. 141140.
Nu-Way (South) Ltd. CH. 127568.
Peninsula Holdings Ltd. CH. 231673.
Westland Handcrafts Ltd. CH. 138687.

Dated at Christchurch this 10th day of September 1985.

K. J. W. DERBY, Assistant Registrar of Companies.

THE COMPANIES ACT 1955 SECTION 336 (3)

TAKE notice that at the expiration of 3 months from the date hereof, the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:

Autocrafts (1963) Ltd. CH. 127276.
Beckford Builders Ltd. CH. 122807.
Collective Developments Ltd. CH. 137492.
Gorlyn’s Brassware Ltd. CH. 209105.
International Far-East Trading Company Ltd. CH. 130855.
Kidd Investments Ltd. CH. 127496.
R. W. Robertson Bros. (CHCH) Ltd. CH. 124289.
Telamon Universal Trade Ltd. CH. 142170.
Television Manufacturers (Auckland) Ltd. CH. 128941.
Travis Securities Ltd. CH. 126177.

Dated at Christchurch this 10th day of September 1985.

K. J. W. DERBY, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 173


NZLII PDF NZ Gazette 1985, No 173





✨ LLM interpretation of page content

🗺️ Lost Certificate of Title in Wellington (continued from previous page)

🗺️ Lands, Settlement & Survey
12 September 1985
Certificate of Title, Lost Document, Kaitawa Survey District
11 names identified
  • Joseph Francis Aspell, Owner of lost certificate of title
  • Arthur Mornington King, Owner of certificate of title
  • Mary King, Owner of certificate of title
  • Brian Desmond Baker, Lessor and lessee in lease agreement
  • Kevin Charles Berwick, Lessor in sale and purchase agreement
  • Lorna Anne Berwick, Lessor and lessee in sale and purchase agreement
  • Peter Harold Slater, Owner of certificate of title
  • Lynda Kay Slater, Owner of certificate of title
  • Ralph Ernest Tinney, Owner of certificate of title
  • Molly Reaston Tinney, Owner of certificate of title
  • Bruce Arthur Pauling, Owner of certificate of title

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

🗺️ Interim Certificate of Title for Woodville County Council

🗺️ Lands, Settlement & Survey
16 September 1985
Interim Certificate of Title, Woodville County Council, Hawke’s Bay
  • R. I. Cross, District Land Registrar

🗺️ Certificate of Title for Auckland City Council

🗺️ Lands, Settlement & Survey
12 September 1985
Certificate of Title, Auckland City Council, Land Transfer Act 1952
  • W. B. Greig, District Land Registrar

🏛️ Change of Name of Incorporated Society

🏛️ Governance & Central Administration
12 August 1985
Incorporated Society, Name Change, Central Hawke’s Bay
  • P. J. Morris, Assistant Registrar of Incorporated Societies

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
6 September 1985
Company Dissolution, Companies Act 1955
  • K. J. W. Derby, Assistant Registrar of Companies

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
10 September 1985
Company Dissolution, Companies Act 1955
  • K. J. W. Derby, Assistant Registrar of Companies

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
10 September 1985
Company Dissolution, Companies Act 1955
  • K. J. W. Derby, Assistant Registrar of Companies

🏭 Notice of Company Strike-Off

🏭 Trade, Customs & Industry
10 September 1985
Company Strike-Off, Companies Act 1955
  • K. J. W. Derby, Assistant Registrar of Companies