β¨ Land Title and Company Notices
2180 THE NEW ZEALAND GAZETTE No. 90
Evidence of the loss of the outstanding duplicate of certificate of title, Volume 6B, folio 899, having been lodged with me, notice is hereby given of my intention to issue a new certificate of title in lieu thereof on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at Hamilton this 10th day of May 1985.
M. J. MILLER, District Land Registrar.
Evidence of the loss of the outstanding duplicate of certificate of title, described in the Schedule below, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title 2D/867, in the name of Eral John Rasmussen, containing 19.4325 hectares, more or less, being Section 3 of Block V, Ahaura Survey District. Application 71114.
Dated at the Land Registry Office, Hokitika this 8th day of May 1985.
A. J. FOX, Assistant 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 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 D3/1321 in the name of (now) The Stratford Borough Council. Application 320181.
Certificate of title 117/73 in the name of Annie Sybil Cameron, married woman and Lilian Bolton Reid, spinster, both of New Plymouth. Application 320152.
Dated at New Plymouth this 9th day of May 1985.
K. J. GUNN, Assistant Land Registrar.
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 such the Gazette containing this notice.
SCHEDULE
Certificate of title 5D/768, containing 1109 square metres, more or less, being Lot 1, Deposited Plan 9849 in the name of Geoffrey Michael Orbell of Invercargill, orthodontist. Application No. 117381.1.
Certificate of title 233/70, containing 665 square metres, more or less, being Lot 26, Deposited Plan 5956 in the name of Merton Percival Holmes of Kapuka, transport operator and Margaret Oliphant Holmes, his wife. Application No. 117956.1.
Dated at Invercargill this 8th day of May 1985.
J. VAN BOLDEREN, District Land Registrar.
ADVERTISEMENTS
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:
Fernbrook Plumbing Co. Ltd. CH. 133187.
G. Kend Ltd. CH. 125738.
Graeme Brown Ltd. CH. 140830.
M. A. Black Farm Ltd. CH. 138244.
Newbridge Holdings Ltd. CH. 132077.
Opapa Terminus Store (1981) Ltd. CH. 141161.
Redborough Gardens Ltd. CH. 124762.
Reeves Engineering Ltd. CH. 136555.
South Mall Enterprises Ltd. CH. 133956.
Sunbeam Foodcentre Ltd. CH. 134902.
Tempair Holdings Ltd. CH. 131110.
Westland Handcrafts Ltd. CH. 138687.
Wilson & Ennis Construction Ltd. CH. 141297.
Dated at Christchurch this 7th day of May 1985.
K. J. W. DERBY, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
Notice is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved.
Harwoods Pohara Holdings Ltd. NL. 168381.
Jack and Jill Childrens Wear Ltd. NL. 169221.
Dated at Nelson this 8th day of May 1985.
D. G. PHILLIPS, Assistant Registrar of Companies.
In the matter of the Companies Act 1955, and in the matter of OVERLAND FOOTWEAR (N.Z.) LTD. (in voluntary liquidation):
Notice is hereby given, in pursuance of sections 290, 291 and 328 of the Companies Act 1955, that a final general meeting of the members and creditors of the above-named company will be held in the Boardroom of Deloitte Haskins & Sells, Southpac House, 1 Victoria Street, Wellington on Wednesday, the 5th day of June 1985 at 10.30 a.m. and 11 a.m. respectively, in the forenoon for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator.
Further Business:
The meeting of creditors to consider and if thought fit to pass the following resolution:
That the books and papers of the above-named company be held by the liquidator for 5 years and then destroyed.
Proxies to be used at the meeting must be lodged with the undersigned at Deloitte Haskins & Sells, Southpac House, 1 Victoria Street (P.O. Box 1990), Wellington not later than 4 p.m. on the 4th day of June 1985.
Dated this 14th day of May 1985.
D. L. FRANCIS AND D. H. KAY, Joint Liquidators.
5039
THE COMPANIES ACT 1955
NOTICE OF DISSOLUTION
Pursuant to section 335A (7) of the Companies Act 1955, I hereby declare that the following companies are dissolved:
Byers Footwear Ltd. NP. 171984.
Betty & Allan Watt Ltd. NP. 172182.
De Ville Contractors Ltd. NP. 172252.
Weld Tech Ltd. NP. 172797.
Hawera Garden Court Ltd. NP. 172862.
Hooker Travel (1980) Ltd. NP. 173141.
Dated at New Plymouth this 8th day of May 1985.
K. J. GUNN, Assistant Registrar of Companies.
5030
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:
A. R. & C. L. Green Ltd. HN. 198135.
Buy-Rite Foodmarket Ltd. HN. 191763.
Dave Irvine Ltd. HN. 183842.
Davies McLeod Bottles Ltd. HN. 194776.
Elm Mini-Labs Ltd. HN. 200013.
E. R. & S. Cotton Holdings Ltd. HN. 200822.
Holiday Hire Service Ltd. HN. 198105.
L'Aiglon Catering Ltd. HN. 194933.
Lyndwood Lodge Motel Ltd. HN. 194337.
M. J. & B. Bell Ltd. HN. 196427.
Oliver's Menswear Ltd. HN. 195551.
Shum's Restaurant Ltd. HN. 197540.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 90
NZLII —
NZ Gazette 1985, No 90
β¨ LLM interpretation of page content
πΊοΈ Notice of Intention to Issue New Certificate of Title
πΊοΈ Lands, Settlement & Survey10 May 1985
Land Transfer Act, Certificates of Title, Lost Documents, Hamilton
- M. J. Miller, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificate of Title
πΊοΈ Lands, Settlement & Survey8 May 1985
Land Transfer Act, Certificates of Title, Lost Documents, Hokitika
- Eral John Rasmussen, Owner of certificate of title
- A. J. Fox, Assistant Land Registrar
πΊοΈ Notice of Intention to Replace Certificates of Title
πΊοΈ Lands, Settlement & Survey9 May 1985
Land Transfer Act, Certificates of Title, Destroyed Documents, New Plymouth
- Annie Sybil Cameron, Owner of certificate of title
- Lilian Bolton Reid, Owner of certificate of title
- K. J. Gunn, Assistant Land Registrar
πΊοΈ Notice of Intention to Issue New Certificates of Title
πΊοΈ Lands, Settlement & Survey8 May 1985
Land Transfer Act, Certificates of Title, Lost Documents, Invercargill
- Geoffrey Michael Orbell, Owner of certificate of title
- Merton Percival Holmes, Owner of certificate of title
- Margaret Oliphant Holmes, Owner of certificate of title
- J. Van Bolderen, District Land Registrar
π Notice of Intention to Strike Off Companies
π Trade, Customs & Industry7 May 1985
Companies Act, Dissolution, Company Strike-off, Christchurch
- K. J. W. Derby, Assistant Registrar of Companies
π Notice of Company Dissolution
π Trade, Customs & Industry8 May 1985
Companies Act, Dissolution, Company Strike-off, Nelson
- D. G. Phillips, Assistant Registrar of Companies
π Notice of Final General Meeting of Overland Footwear (N.Z.) Ltd.
π Trade, Customs & Industry14 May 1985
Companies Act, Liquidation, Final General Meeting, Wellington
- D. L. Francis, Joint Liquidator
- D. H. Kay, Joint Liquidator
π Notice of Dissolution of Companies
π Trade, Customs & Industry8 May 1985
Companies Act, Dissolution, Company Strike-off, New Plymouth
- K. J. Gunn, Assistant Registrar of Companies
π Notice of Intention to Strike Off Companies
π Trade, Customs & IndustryCompanies Act, Dissolution, Company Strike-off