✨ Legal Notices and Company Dissolutions
28 MARCH
THE NEW ZEALAND GAZETTE
1433
SCHEDULE
CERTIFICATE of title 1404/35, containing 1260 square metres, more or less, being Lot 2 on Deposited Plan 36324, in the name of Robert Edwin Harvey. Application H. 579295.1.
Dated at Hamilton this 22nd day of March 1985.
M. J. MILLER, District Land Registrar.
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 newspaper containing this notice.
SCHEDULE
Certificate of title, Volume D1, folio 415, containing 789 square metres, more or less, situate in the City of Lower Hutt, being Lot 24 on Deposited Plan 23927, in the name of Geoffrey William Boxall of Lower Hutt, tutor. Application 676682.1.
Certificate of title, Volume 335, folio 150, containing 1012 square metres, more or less, situate in the City of Wanganui, being Lot 844 on Deeds Plan 233, in the name of Aithnal Lavelle Luxford of Wanganui, widow, as executrix (limited at to parcels). Application 677014.1.
Certificate of title, Volume 891, folio 100, containing 1012 square metres, more or less, situate in the Borough of Marton, being Lot 2 on Deposited Plan 21523, in the name of Sydney James Stantiall of Marton, machinist and Ida Joy Stantiall, his wife, as tenants in common in equal shares. Application 676554.1.
Certificate of title, Volume 13C, folio 1215, containing 329 square metres, more or less, situate in the City of Palmerston North, being Lot 2 on Deposited Plan 41755, in the name of Thomas Richardson Fogg of Palmerston North, medical practitioner. Application 676707.1.
Certificate of title, Volume 504, folio 283, containing 506 square metres, more or less, situate in the City of Palmerston North, being Lot 1 on Deposited Plan 12877, in the name of Perry James Harris of Palmerston North, butcher and Patricia Ann Harris, his wife. Application 678236.1.
Certificate of title, Volume 14D, folio 1339, being firstly and estate in fee simple as to an undivided one-quarter share, containing 1482 square metres, more or less, situate in the City of Wellington, being Lots 38 and 39 on Deposited Plan 10394, and secondly an estate in leasehold created by lease 105782.1 of Flat 2 and Porch 2 on Deposited Plan 42248, in the name of Joyce Elda Lawson of Wellington, part-time saleswoman and national superannuitant. Application 677683.1.
Dated at the Land Registry Office, Wellington this 22nd day of March 1985.
E. P. O’CONNOR, District Land Registrar.
ADVERTISEMENTS
THE CHARITABLE TRUSTS ACT 1957
NOTICE is hereby given that pursuant to Section 36 of the above Act, the Roman Catholic Bishop of the Diocese of Christchurch as Trustee pursuant to a Deed of Trust dated the 14th day of September, 1877, in respect of certain land at Rangiora (being 9551 square metres, being Lot 3, Deposited Plan 45094 and the whole of the land in certificate of title register 23F, folio 1022 (Canterbury Land Registry) such land being bounded on three sides by George, Victoria and Percival Streets) has applied to the High Court at Christchurch for an order approving a scheme under the above Act, varying the terms of the said Deed of Trust.
Particulars of the scheme are as follows:
(a) That part of the said land containing 3058 square metres (being that part described in the Second Schedule of the Scheme and shown on the plan attached to the said Scheme as Lot 2) to be held upon trust as a closed burial ground.
(b) That part of the said land containing 3996 square metres and coloured green on the said plan (being part Lot 1 and part Lot 3 marked on the said plan) to be held upon trust for educational purposes.
(c) That part of the said land containing 2483 square metres and coloured red on the said plan (being part of Lot 1 marked on the said plan) to be held upon trust for the purpose of a hall to be known as “the Chervier Centre” for the use of the inhabitants of the Borough of Rangiora.
Pursuant to Section 35 of the said Act, the application Scheme and report of the Attorney General thereon are open for inspection without fee or charge at the Registry Office of the High Court at Christchurch.
The date proposed for the hearing of the application is the 3rd day of May 1985 at 10 a.m.
Any person desiring to oppose the said scheme is required to give written notice of his intention to do so to the Registrar of the High Court at Christchurch and to the trustee whose address for service is at the office of his solicitors Messieurs De Goldi & Cadenhead, 250 Oxford Terrace, Christchurch and to the Attorney General not less than seven clear days before the date proposed for the hearing of the application.
Dated this 22nd day of March 1985.
DE GOLDI & CADENHEAD, Solicitors for the Trustee.
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:
Browns Bay Assemblies Ltd. AK. 080980.
C. & W. Autos Ltd. AK. 052890.
David Teed Ltd. AK. 041622.
F. G. & R. Banks Ltd. AK. 100142.
Gilbeys Investments Ltd. AK. 071586.
Home Seekers Ltd. AK. 102638.
Dated at Auckland this 26th day of February 1985.
K. JAMES, 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:
F. K. & L. Brown Holdings Ltd. GS. 152432.
Hartfield Agencies Ltd. GS. 151773.
Patutahi Dairy Ltd. GS. 152758.
Dated at Gisborne this 20th day of March 1985.
N. L. MANNING, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 335A
NOTICE is hereby given that the under-mentioned companies have been dissolved:
Dependable Transport Ltd. HN. 184496.
G. H. C. Corbett Solicitors Nominees Ltd. HN. 195189.
G. L. & R. M. Philips Ltd. HN. 190697.
K. J. Fitness Ltd. HN. 180541.
L. B. Ewen Ltd. HN. 187220.
L. R. Erskine & Sons Ltd. HN. 174543.
Maljay Products Ltd. HN. 197725.
Somerset Health Foods Ltd. HN. 192266.
S. O. Skelton Ltd. HN. 179963.
Te Kumi Motors Ltd. HN. 185481.
William John Berry Farms Ltd. HN. 199890.
Yendells’ (Cabinetmakers) Ltd. HN. 174832.
Yendells Properties Ltd. HN. 177263.
Dated at Hamilton this 18th day of March 1985.
H. J. PATON, Assistant Registrar of Companies.
4611
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 53
NZLII —
NZ Gazette 1985, No 53
✨ LLM interpretation of page content
🗺️ Notice of Intention to Replace Lost Instruments of Title
🗺️ Lands, Settlement & Survey22 March 1985
Land Titles, Lost Instruments, Replacement, Hamilton
- Robert Edwin Harvey, Owner of Certificate of Title 1404/35
- M. J. Miller, District Land Registrar
🗺️ Notice of Intention to Replace Lost Instruments of Title
🗺️ Lands, Settlement & Survey22 March 1985
Land Titles, Lost Instruments, Replacement, Wellington
8 names identified
- Geoffrey William Boxall, Owner of Certificate of Title Volume D1, folio 415
- Aithnal Lavelle Luxford, Executrix of Certificate of Title Volume 335, folio 150
- Sydney James Stantiall, Owner of Certificate of Title Volume 891, folio 100
- Ida Joy Stantiall, Owner of Certificate of Title Volume 891, folio 100
- Thomas Richardson Fogg, Owner of Certificate of Title Volume 13C, folio 1215
- Perry James Harris, Owner of Certificate of Title Volume 504, folio 283
- Patricia Ann Harris, Owner of Certificate of Title Volume 504, folio 283
- Joyce Elda Lawson, Owner of Certificate of Title Volume 14D, folio 1339
- E. P. O'Connor, District Land Registrar
🏛️ Notice of Application for Scheme under Charitable Trusts Act
🏛️ Governance & Central Administration22 March 1985
Charitable Trusts, Scheme Application, Land Trust, Rangiora
- De Goldi & Cadenhead, Solicitors for the Trustee
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry26 February 1985
Company Dissolution, Strike Off, Auckland
- K. James, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry20 March 1985
Company Dissolution, Strike Off, Gisborne
- N. L. Manning, Assistant Registrar of Companies
🏭 Notice of Company Dissolutions
🏭 Trade, Customs & Industry18 March 1985
Company Dissolution, Hamilton
- H. J. Paton, Assistant Registrar of Companies