Land and Company Notices




5754

THE NEW ZEALAND GAZETTE

No. 234

THE instruments of title described in the Schedule hereto having been declared lost, notice is hereby given of my intention to replace the same by the issue of new or provisional instruments upon the expiry of 14 days from the date of the New Zealand Gazette containing this notice.

SCHEDULE

Certificate of title, Volume 186, folio 94 containing 903 square metres, more or less, being part of Section 61, Porirua District and being Lot No. 7 on Deposited Plan 1900 in the name of Isabella Hay Eastwood, wife of Lincoln Albert Eastwood of Porirua, carpenter. Application 725272.1.

Certificate of title, Volume 11D, folio 801 containing 1287 square metres, more or less, situate in Block IX, Kaitawa Survey District being Lot 4 on Deposited Plan 17228 in the name of Brian Frank Sage of Waikanae, builder. Application 731675.1.

Certificate of title, Volume 17A, folio 459 being firstly an estate in fee simple as to an undivided ½ share in 752 square metres, more or less, situate in the City of Wellington being Lot 14 on Deposited Plan 41984 and secondly an estate of leasehold created by lease 214319.2 in flat 2 and garage 2A, on Deposited Plan 46096 in the name of Natvar Narshih Vallabh of Wellington, research officer and Jasu Vallabh, his wife. Application 731675.1.

Certificate of title, Volume A2, folio 845, containing 1171 square metres, more or less, situate in Block XIV, Ikitara Survey District being Section 12 Ratana Pa, in the name of Hinekaa Pirikahu. Application 732391.1.

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

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


EVIDENCE of the loss of certificates of title (Canterbury Registry) described in the Schedule having been lodged with me together with an application for the issue of a new certificate 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. 358/274 for 708 square metres, situated in the Christchurch Survey District being Lot 4, Deposited Plan 7079 in the name of Charles Challinor Lyndon of Christchurch, storeman. Application No. 580540/1.

Dated at Christchurch this 13th day of December 1985.

S. C. PAVETT, District Land Registrar.


ADVERTISEMENTS

CHANGE OF NAME OF INCORPORATED SOCIETY

NOTICE is hereby given that “Napier Junior Pipe Band Incorporated” has changed its name to “City of Napier Pipe Band Incorporated” and that the new name was this day entered on my Register of Incorporated Societies in place of the former name (NA. I.S. 263965).

Napier this 10th day of December 1985.

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

9964

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 Christchurch City Council Staff Officers’ Association Incorporated CH. I.S. 220956 has ceased operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Christchurch this 9th day of December 1985.

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

9953

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:

Bucam Asphalt Co. Ltd. AK. 083041.
Castleford Restaurants Ltd. AK. 110604.
Direct Construction Company Ltd. AK. 083758.
D. W. & D. J. Geary Ltd. AK. 083844.
Fairways International Ltd. AK. 109668.
Global & Marine Insurance Brokers Ltd. AK. 092930.
J. and M. Laws Ltd. AK. 082126.

Given under my hand at Auckland this 12th day of December 1985.

K. A. WILSON, 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:

Blaron Marketing Agency Ltd. AK. 114788.
C. J. & N. M. Davis Ltd. AK. 101147.
Clive Harris Ltd. AK. 092268.
Colonial Woodturning Company Ltd. AK. 111592.
Contract Administration Ltd. AK. 110080.
G. N. Beguely (Wellington) Ltd. AK. 054121.
Kaytee Enterprises Ltd. AK. 093250.
Kopu Car Painters Ltd. AK. 100000.
K. R. & C. M. Youl Ltd. AK. 101111.

Dated at Auckland this 12th day of December 1985.

K. A. WILSON, 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:

Afab Developments Ltd. AK. 1981/2301.
Aluminium Racing Plate Company Ltd. AK. 107552.
Ambassador Cars Ltd. AK. 1981/2000.
Art Leasing Ltd. AK. 092039.
Burgoyne Regnault Investment Brokers Ltd. AK. 083809.
Claymore Apparel (N.Z.) Ltd. AK. 105659.
Colson Apiaries Ltd. AK. 105842.
Copper Pot (1982) Ltd. AK. 113728.

Dated at Auckland this 12th day of December 1985.

K. A. WILSON, 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:

Admiral Products Ltd. AK. 114119.
Ashwell & Williams Ltd. AK. 101087.
Avant Garde Interiors Ltd. AK. 076207.
Big Rooster Ltd. AK. 090115.
City & Provincial Publishers Ltd. AK. 079016.
Coleman Enterprises Ltd. AK. 079087.
Crayfish Enterprises Ltd. AK. 088194.
D. & E. Barrott Ltd. AK. 088775.
Decor Holdings Ltd. AK. 094180.
D. & M. McEneaney Ltd. AK. 110301.
Esquire Travel Ltd. AK. 102331.
Glenview Nurseries Ltd. AK. 101351.
Hibiscus Coast Motorcycles Ltd. AK. 104873.
Ivanap Footwear Ltd. AK. 077801.
Konini Holdings Ltd. AK. 085938.
The Jigsaw Factory Ltd. AK. 101397.

Given under my hand at Auckland this 9th day of December 1985.

K. A. WILSON, 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,



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 234


NZLII PDF NZ Gazette 1985, No 234





✨ LLM interpretation of page content

🗺️ Lost Certificates of Title for Land

🗺️ Lands, Settlement & Survey
12 December 1985
Lost Certificates, Land Titles, Replacement, Wellington
6 names identified
  • Isabella Hay Eastwood, Owner of lost certificate of title
  • Lincoln Albert Eastwood, Husband of Isabella Hay Eastwood
  • Brian Frank Sage, Owner of lost certificate of title
  • Natvar Narshih Vallabh, Owner of lost certificate of title
  • Jasu Vallabh, Co-owner of lost certificate of title
  • Hinekaa Pirikahu, Owner of lost certificate of title

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

🗺️ Lost Certificate of Title for Canterbury Land

🗺️ Lands, Settlement & Survey
13 December 1985
Lost Certificates, Land Titles, Replacement, Canterbury
  • Charles Challinor Lyndon, Owner of lost certificate of title

  • S. C. Pavett, District Land Registrar

🏛️ Change of Name for Incorporated Society

🏛️ Governance & Central Administration
10 December 1985
Name Change, Incorporated Societies, Napier
  • G. C. J. Crott, Assistant Registrar of Incorporated Societies

🏛️ Dissolution of Incorporated Society

🏛️ Governance & Central Administration
9 December 1985
Dissolution, Incorporated Societies, Christchurch
  • Raymond Sydney Slatter, Assistant Registrar of Incorporated Societies

🏭 Notice of Striking Off Companies from Register

🏭 Trade, Customs & Industry
12 December 1985
Companies, Striking Off, Dissolution, Auckland
  • K. A. Wilson, Assistant Registrar of Companies

🏭 Notice of Striking Off Companies from Register

🏭 Trade, Customs & Industry
12 December 1985
Companies, Striking Off, Dissolution, Auckland
  • K. A. Wilson, Assistant Registrar of Companies

🏭 Notice of Striking Off Companies from Register

🏭 Trade, Customs & Industry
12 December 1985
Companies, Striking Off, Dissolution, Auckland
  • K. A. Wilson, Assistant Registrar of Companies

🏭 Notice of Striking Off Companies from Register

🏭 Trade, Customs & Industry
9 December 1985
Companies, Striking Off, Dissolution, Auckland
  • K. A. Wilson, Assistant Registrar of Companies

🏭 Notice of Striking Off Companies from Register

🏭 Trade, Customs & Industry
12 December 1985
Companies, Striking Off, Dissolution, Auckland
  • K. A. Wilson, Assistant Registrar of Companies