Land Titles and Incorporated Societies Notices




5504
THE NEW ZEALAND GAZETTE
No. 224

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 180/64 containing 2555 square metres, being part Section 8, Block XXI, Town of Mokoreta in the name of Gordon Fredrick Gutsell of Mokoreta, freezing worker. Application 124868.1.

Dated this 26th day of November 1985.

J. VAN BOLDEREN, District Land Registrar.


THE certificates of title described in the Schedule hereto having been destroyed, notice is given of my intention to replace the same by the issue of new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE
CERTIFICATE of title 53/156 in the name of (now) Eltham Borough Council. Application 326478.

Certificate of title B1/823 in the name of City Motorcycle Centre Limited at New Plymouth. Application 326803.

Certificate of title 144/250 in the name of Waireinga Hamarama of Waitara, lorry driver. Application 326542.

Certificate of title 145/157 in the name of Ian Terrence Norgate of Opunake, farmer and Berys Ann Norgate, his wife. Application 326783.

Dated at New Plymouth this 29th day of November 1985.

K. J. GUNN, Assistant Land Registry.


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 21A/746 containing 1014 square metres, being a one half share of Lot 36 on Deposited Plan 19927 and leasehold estate in lease H. 095061.3 being Flat 1 on Deposited Plan S. 21945 in the name of Joyce Margaret Rush of Taupo, retired. Application H. 628117.

Certificate of title 11C/1406 containing 599 square metres, being Lot 203 on Deposited Plan S. 13941 in the names of Graham Stanley Pearce of Auckland, insurance agent and Pamela Kay Pearce, his wife. Application H. 626588.

Certificate of title 22A/1206 containing 768 square metres, being Lot 35 on Deposited Plan S. 23325 in the name of Jessie Mavis Thornton of Auckland, married woman. Application H. 628172.

Certificate of title containing 3339 square metres, being Section 3, Block VI, Ahikereru Survey District in the name of Nellie Perata MacPherson of Te Whaiti, married woman. Application H. 628300.

Dated at Hamilton this 2nd day of December 1985.

M. J. MILLER, District Land Registrar.


ADVERTISEMENTS

CHANGE OF NAME OF CHARITABLE TRUST
NOTICE is hereby given that “The New Brighton Christian Centre Incorporated” has changed its name to “Carmel Christian Centre Incorporated” and that the new name was this day entered on my Register of Charitable Trusts in place of the former name. CH. C.T. 211414.

Dated at Christchurch this 22nd day of November 1985.

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


INCORPORATED SOCIETIES ACT 1908
DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, Gregory Charles Joseph Crott, Assistant Registrar of Incorporated Societies do hereby declare that, as it has been made to appear to me that the under-mentioned societies are no longer carrying on operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Central Hawke’s Bay Country Rodders Incorporated NA. IS. 227717.

Central Hawke’s Bay Sailing Club Incorporated NA. IS. 227719.

Dated at Napier this 25th day of November 1985.

G. C. J. CROTT,
Assistant Registrar of Incorporated Societies.


9611

INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, Leslie John Diwell, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned societies are no longer carrying on operations, that are hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908.

Association of Community Social Worker Incorporated HN. 212448.

Coromandel Buffalo Social Committee 287 (Incorporated) HN. 213107.

The Fairfield Indoor Bowling Club Incorporated HN. 213297.

The Federation of Lake Taupo Angling, Shooting and Boating Clubs Incorporated HN. 212591.

Matamata Musicians’ Club (Incorporated) HN. 213104.

New Zealand Homeservicemen’s Association (Matamata Branch) Incorporated HN. 214311.

The Ngaruawahia Free Kindergarten Association (Incorporated) HN. 213923.

Pohlen Park Society Incorporated HN. 213341.

The Rotorua Orphans’ Club Incorporated HN. 214157.

South Hamilton Jaycee (Incorporated) HN. 212975.

The Te Kohanga District Recreation Club Incorporated HN. 214146.

Tokoroa Play Centre Incorporated HN. 212970.

United Womens Convention Incorporated HN. 212730.

Waikato Evergreen Softball Club Incorporated HN. 212481.

The Whakatane Film Society Incorporated HN. 213080.

Hamilton this 28th day of November 1985.

L. J. DIWELL,
Assistant Registrar of Incorporated Societies.


9610

THE COMPANIES ACT 1955, SECTION 336 (4)
NOTICE is hereby given that at the expiration of 3 months from this date, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:

Crown Hotel Temuka (1974) Ltd. CH. 135933.

Golden Arrow Motors (1980) Ltd. CH. 140765.

Kit-Craft Ltd. CH. 140367.

R. A. Pratt & Son Ltd. CH. 133153.

South Canterbury Forestry Contracting Ltd. CH. 141308.

Dated at Christchurch this 27th day of November 1985.

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


9609

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:

Ashburton T.V. & Stereo Ltd. CH. 142316.

Ferndale Holdings Ltd. CH. 128917.

United Storage Ltd. CH. 130056.

W. J. McFarlane Ltd. CH. 125586.

Given under my hand at Christchurch this 27th day of November 1985.

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


9608



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 224


NZLII PDF NZ Gazette 1985, No 224





✨ LLM interpretation of page content

🗺️ Notice of Lost Land Title and Replacement Intentions (Mokoreta)

🗺️ Lands, Settlement & Survey
26 November 1985
Land title, Lost certificate, Replacement, Mokoreta
  • Gordon Fredrick Gutsell, Owner of lost certificate of title

  • J. Van Bolderen, District Land Registrar

🗺️ Notice of Destroyed Land Titles and Replacement Intentions (New Plymouth)

🗺️ Lands, Settlement & Survey
29 November 1985
Land title, Destroyed certificate, Replacement, New Plymouth
  • Ian Terrence Norgate, Owner of destroyed certificate of title
  • Berys Ann Norgate, Owner of destroyed certificate of title
  • Waireinga Hamarama, Owner of destroyed certificate of title

  • K. J. Gunn, Assistant Land Registry

🗺️ Notice of Lost Land Titles and Replacement Intentions (Hamilton)

🗺️ Lands, Settlement & Survey
2 December 1985
Land title, Lost certificate, Replacement, Hamilton
  • Joyce Margaret Rush, Owner of lost certificate of title
  • Graham Stanley Pearce, Owner of lost certificate of title
  • Pamela Kay Pearce, Owner of lost certificate of title
  • Jessie Mavis Thornton, Owner of lost certificate of title
  • Nellie Perata MacPherson, Owner of lost certificate of title

  • M. J. Miller, District Land Registrar

🏢 Change of Name of Charitable Trust (New Brighton Christian Centre)

🏢 State Enterprises & Insurance
22 November 1985
Charitable trust, Name change, New Brighton Christian Centre, Carmel Christian Centre
  • R. S. Slatter, Assistant Registrar of Incorporated Societies

🏢 Dissolution of Incorporated Societies (Napier)

🏢 State Enterprises & Insurance
25 November 1985
Incorporated societies, Dissolution, Central Hawke’s Bay
  • Gregory Charles Joseph Crott, Assistant Registrar of Incorporated Societies

🏢 Dissolution of Incorporated Societies (Hamilton)

🏢 State Enterprises & Insurance
28 November 1985
Incorporated societies, Dissolution, Hamilton
  • Leslie John Diwell, Assistant Registrar of Incorporated Societies

🏭 Notice of Company Dissolution Intentions

🏭 Trade, Customs & Industry
27 November 1985
Companies, Dissolution, Notice
  • M. M. J. Davis, Assistant Registrar of Companies

🏭 Notice of Company Dissolutions

🏭 Trade, Customs & Industry
27 November 1985
Companies, Dissolution, Notice
  • M. M. J. Davis, Assistant Registrar of Companies