Land Title and Company Notices




4166 THE NEW ZEALAND GAZETTE No. 155

The certificates of title described in the Schedule hereto having been declared lost, 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 E3/434 in the names of Edward John Young and Margaret Georgina Young. Application 334752.

Certificate of title 106/135 in the name of the Education Board of the District of Taranaki. Application 334814.

Dated at New Plymouth this 26th day of September 1986.

K. J. GUNN, Assistant Land Registrar.


Evidence of the loss of the outstanding duplicates of certificates of title described in the Schedule below having been lodged with applications for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.

(a) For certificate of title 8A/706 (Otago Registry) in the name of Graeme Raymond Stratton of Waihola, painter and Annette Gaynor Stratton of Waihola, married woman, containing 797 square metres, more or less, being Lot 9, D.P. 16786, and being part Sections 46 and 48, Green Island West District. Application 663260/1.

(b) For certificate of title A2/1192 (Otago Registry) in the name of the Trustees Executors and Agency Company of New Zealand Limited, containing 30.0707 hectares, more or less, being Section 41, Block VII, Benhar Survey District. Application 663264.

(c) For certificate of title 283/237 (Otago Registry) in the name of Donald Malloch of Waikouaiti, farmer, containing 15.635 hectares, more or less, being part Section 50, Block IV, Hawksbury District. Application 663366.

Dated at the Land Registry Office, Dunedin this 24th day of September 1986.

I. F. TONGA, District Land Registrar.


Evidence of the loss of certificates of title and memoranda of mortgage (Canterbury Registry) described in the Schedule having been lodged with me together with applications for the issue of new certificates of title and to register such discharge upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title No. 24/234 for 1012 square metres, situated in the District of Timaru, being Lot 175, Deposited Plan 1 in the name of the Timaru Scottish Society (Incorporated). Application No. 641825/1.

Certificate of title No. 34/138 for 341 square metres, situated in the District of Timaru, being part Lot 173, Deposited Plan 1 in the name of the Timaru Scottish Society (Incorporated). Application No. 641825/1.

Certificate of title No. 519/241 for 812 square metres, situated in Block X of the Arowhenua Survey District, being Lot 19, Deposited Plan 8501 in the name of James Young Yee of Timaru, medical practitioner and Helen Yee, his wife. Application No. 640674.1.

Certificate of title No. 4A/1370 for 1.1885 hectares, situated in Block XIV of the Christchurch Survey District, being Lot 2, Deposited Plan 23224 in the name of Edward Charles Thomas Prebble and William Albert Davis, both of Christchurch, contractors. Application No. 641787.1.

Certificate of title No. 10K/887 for 675 square metres, situated in the City of Christchurch, being Lot 2, Deposited Plan 6742 in the name of Patricia Mary MacKay of Christchurch, female sole. Application No. 641805.1.

Certificate of title No. 478/200 for 2355 square metres, situated in the Borough of Rangiora, being Lot 1, Deposited Plan 17048 in the name of Haven Courts (Rangiora) Limited at Rangiora. Application 642408.1.

Dated this 26th day of September 1986.

S. C. PAVETT, District Land Registrar.


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 24A/965 containing 879 square metres, more or less, Lot 1, D.P. S. 25442, in the name of Joy Myrtle Wakefield of Whakatane, retired. Application H. 682537.

Dated at Hamilton this 26th day of September 1986.

M. COLE, for District Land Registrar.


ADVERTISEMENTS

INDUSTRIAL AND PROVIDENT SOCIETIES ACT 1908

I, Stuart William Haigh, Assistant Registrar of Industrial and Provident Societies hereby give notice that the Registry of Common Ground Co-operative Society Limited has been cancelled pursuant to section 6 (a) (iii) of the Industrial and Provident Societies Act 1908.

Dated at Nelson this 22nd day of September 1986.

S. W. HAIGH,
Assistant Registrar of Industrial and Provident Societies.

6935


CHANGE OF NAME OF INCORPORATED SOCIETIES

Notice is hereby given that “The New Zealand Trotting Trainers’ and Drivers’ Association (Incorporated)” has changed its name to “New Zealand Trotting Trainers and Drivers Association (Canterbury Westland Branch) Incorporated”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name.

Dated at Christchurch this 6th day of June 1985.

K. J. W. DERBY,
Assistant Registrar of Incorporated Societies.

6955


THE COMPANIES ACT 1955, SECTION 336 (3)

Notice is hereby given that at the expiration of 3 months from the date hereof, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

A. W. & M. A. Thomson Ltd. NL. 169430.

Dated at Nelson this 23rd day of September 1986.

S. W. HAIGH,
Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 335A (7)

Notice is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:

Armaghdown Properties Ltd. WN. 007839.
Eric Pinker’s Garage Ltd. WN. 024627.
Fielding Nursery Furnishers & Toyland Ltd. WN. 016902.
Fosters Foodmarket Ltd. WN. 020633.
Ian Bartlett Ltd. WN. 035066.
Jaytee Properties Ltd. WN. 038224.
Kinsella Consultants Ltd. WN. 030968.
Mane Centre Wellington Ltd. WN. 239089.
Mutual Builders Ltd. WN. 029301.
N.Z.I. Nominees (New Zealand) Ltd. WN. 010591.
Queen Street Properties Ltd. WN. 009937.

Given under my hand at Wellington this 22nd day of September 1986.

A. D. MARSDEN,
Assistant Registrar of Companies.

6952


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:

Maunsell Refrigeration Ltd. AK. 083986.
M. E. & S. M. Sollender Ltd. AK. 109365.
Michael’s Curtains & Blinds Ltd. AK. 098113.
New Lynn Holdings Ltd. AK. 054492.
Onslow Takeaways Ltd. AK. 083705.
Paper & Plastic Laminators (New Zealand) Ltd. AK. 107152.
Patricia Kearns Ltd. AK. 111187.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 155


NZLII PDF NZ Gazette 1986, No 155





✨ LLM interpretation of page content

🗺️ Notice of Lost Certificates of Title

🗺️ Lands, Settlement & Survey
26 September 1986
Lost Certificates, Land Registry, New Plymouth
  • Edward John Young, Lost Certificate of Title
  • Margaret Georgina Young, Lost Certificate of Title

  • K. J. Gunn, Assistant Land Registrar

🗺️ Notice of Lost Certificates of Title

🗺️ Lands, Settlement & Survey
24 September 1986
Lost Certificates, Land Registry, Dunedin
  • Graeme Raymond Stratton, Lost Certificate of Title
  • Annette Gaynor Stratton, Lost Certificate of Title
  • Donald Malloch, Lost Certificate of Title

  • I. F. Tonga, District Land Registrar

🗺️ Notice of Lost Certificates of Title and Memoranda of Mortgage

🗺️ Lands, Settlement & Survey
26 September 1986
Lost Certificates, Mortgage Discharge, Timaru, Christchurch
  • James Young Yee (Doctor), Lost Certificate of Title
  • Helen Yee, Lost Certificate of Title
  • Edward Charles Thomas Prebble, Lost Certificate of Title
  • William Albert Davis, Lost Certificate of Title
  • Patricia Mary MacKay, Lost Certificate of Title

  • S. C. Pavett, District Land Registrar

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
26 September 1986
Lost Certificate, Land Registry, Hamilton
  • Joy Myrtle Wakefield, Lost Certificate of Title

  • M. Cole, for District Land Registrar

🏭 Cancellation of Industrial and Provident Society

🏭 Trade, Customs & Industry
22 September 1986
Industrial Society, Cancellation, Nelson
  • S. W. Haigh, Assistant Registrar of Industrial and Provident Societies

🏭 Change of Name of Incorporated Society

🏭 Trade, Customs & Industry
6 June 1985
Incorporated Society, Name Change, Christchurch
  • K. J. W. Derby, Assistant Registrar of Incorporated Societies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
23 September 1986
Company Strike-off, Nelson
  • S. W. Haigh, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
22 September 1986
Company Dissolution, Wellington
  • A. D. Marsden, Assistant Registrar of Companies