Land and Corporate Notices




11 DECEMBER
THE NEW ZEALAND GAZETTE
5331

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 schedule.

SCHEDULE

FOR certificate of title 260/139 (Otago Registry) in the name of Joan Ellen Manley of Dunedin, clerk, containing 464 square metres, more or less, being Lot 16, Deeds Plan 288 and being part Section 13, Block I, Upper Kaikorai District. Application 668721.

Dated at the Land Registry Office at Dunedin, this 4th day of December 1986.

I. F. TONGA, District 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 the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title 5B/488, containing 4.1152 hectares, more or less, being Lot 5, D.P. S. 10017 in the names of Royce Gary Walls of Hamilton, stud stock manager and Wendy Joan Walls, his wife. Application H. 697052.

Certificate of title 1742/26, containing 50.8842 hectares, more or less, being part Pakarau Pa C2 and F2 Block, in the name of Evelyn Mavis Walsh of Kiwiahai, married woman. Application H.697018.

Certificate of title 22B/348, containing 8827 square metres, more or less, being Lot 1, D.P. S. 22745 in the name of John Maxwell Cherry of Tauranga, orchardist and Ngaere Patricia Cherry, his wife. Application H. 696628.

Certificate of title 1092/80, containing 911 square metres, more or less, being Lot 10, D.P. S. 198 in the names of Jean Moir Williams, widow (½ share) and the said Jean Moir Williams and Keith Thomas Williams, farmer, both of Ngawaka and Andrew Cyril O’Conner of Taihape, solicitor (½ share jointly). Application H. 696777.1.

Dated at Hamilton this 8th day of December 1986.

M. J. MILLER, District Land Registrar.


THE agreement for sale and purchase described in the Schedule hereto having been declared lost, notice is given of my intention to issue a provisional agreement for sale and purchase upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

AGREEMENT for sale and purchase 18C/878 containing 756 square metres, more or less, being Lot 59, D.P. S. 6405 in the names of Christopher Tuapiki, dairy factory employee and Kirimangu Jean Tuapiki, his wife, both of Te Awamutu. Application H. 695854.

Dated at Hamilton this 8th day of December 1986.

M. J. MILLER, District Land Registrar.


ADVERTISEMENTS

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 Waipawa Jaycee Incorporated NA. I.S. 227339 is no longer carrying on operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Napier this 1st day of December 1986.

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

8911
D

CHANGE OF NAME OF INCORPORATED SOCIETY

NOTICE is hereby given that “Napier and Districts Branch 25 of the New Zealand Association of Radio Transmitters Incorporated” has changed its name to “Napier Amateur Radio Club 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. 218630.

Dated at Napier this 1st day of December 1986.

S. D. PROUT,
Assistant Registrar of Incorporated Societies.

8920

In the matter of the Industrial and Provident Societies Act 1908 and its amendments, and in the matter of CANTERBURY SUGAR DEVELOPMENT SOCIETY LTD:

NOTICE is given that a general meeting of shareholders will be held on Friday, 9 January 1987 at 8 p.m. in the Federated Farmers Building, West Street, Ashburton to receive and consider the liquidators account of the winding up.

Dated at Ashburton this 10th day of December 1986.

T. J. CROY, Liquidator.

0000
1c

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:

Maungaturoto Stores Ltd. AK. 066775.
Micawber Enterprises Ltd. AK. 098980.
M. P. & C. Sole Ltd. AK. 106580.
Ruapahu Palmer Farm Ltd. AK. 095948.
Roskill Cleaning Services Ltd. AK. 104423.
Rutter Construction Ltd. AK. 052834.
Small Doors Ltd. AK. 102430.
Stanford (Australasia) Ltd. AK. 100623.
Vermillion Enterprises Ltd. AK. 109768.
Western Water Company Ltd. AK. 079859.

Dated at Auckland this 2nd day of December 1986.

R. D. MU, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 335A (7)

DISSOLUTION OF COMPANY

I, Stuart William Haigh, Assistant Registrar of Companies hereby declare that Crossmount Agencies Ltd. NL 166941 and Rising Records Ltd. NL 169135 are hereby dissolved pursuant to section 335A (7) of the Companies Act 1955.

Dated at Nelson this 1st day of December 1986.

S. W. HAIGH, Assistant Registrar of Companies.

8893

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:

Answer Access Ltd. NL 169205.
Arapiki Investments Ltd. NL. 263305.
Fleming’s General Store (Rockville) Ltd. NL. 168871.
Gardeners Upholstery Service Ltd. NL. 168563.
G. J. & M. T. Mathews Ltd. NL. 169049.
Golden Bay Butchery Ltd. NL. 166955.

Dated at Nelson this 2nd day of December 1986.

S. W. HAIGH, Assistant Registrar of Companies.

8909

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:

L. W. & E. L. Marriott Ltd. AK. 099246.
Monty Harris Wines Ltd. AK. 082875.
North Shore Flooring Specialists Ltd. AK. 049827.
Pokeno Takeaway Bar Ltd. AK. 096109.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 199


NZLII PDF NZ Gazette 1986, No 199





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Certificate of Title (Otago)

🗺️ Lands, Settlement & Survey
4 December 1986
Land Transfer Act, Lost Certificate, Dunedin
  • Joan Ellen Manley, Owner of lost certificate of title

  • I. F. Tonga, District Land Registrar

🗺️ Notice of Intention to Issue New Certificates of Title (Waikato)

🗺️ Lands, Settlement & Survey
8 December 1986
Land Transfer Act, Lost Certificates, Hamilton
8 names identified
  • Royce Gary Walls, Owner of lost certificate of title
  • Wendy Joan Walls, Owner of lost certificate of title
  • Evelyn Mavis Walsh, Owner of lost certificate of title
  • John Maxwell Cherry, Owner of lost certificate of title
  • Ngaere Patricia Cherry, Owner of lost certificate of title
  • Jean Moir Williams, Owner of lost certificate of title
  • Keith Thomas Williams, Owner of lost certificate of title
  • Andrew Cyril O'Connor, Owner of lost certificate of title

  • M. J. Miller, District Land Registrar

🗺️ Notice of Intention to Issue Provisional Agreement for Sale and Purchase (Waikato)

🗺️ Lands, Settlement & Survey
8 December 1986
Land Transfer Act, Lost Agreement, Te Awamutu
  • Christopher Tuapiki, Party to lost agreement for sale and purchase
  • Kirimangu Jean Tuapiki, Party to lost agreement for sale and purchase

  • M. J. Miller, District Land Registrar

🏢 Dissolution of Waipawa Jaycee Incorporated

🏢 State Enterprises & Insurance
1 December 1986
Incorporated Societies Act, Dissolution, Waipawa
  • Gregory Charles Joseph Crott, Assistant Registrar of Incorporated Societies

🏢 Change of Name of Incorporated Society

🏢 State Enterprises & Insurance
1 December 1986
Incorporated Societies Act, Name Change, Napier
  • S. D. Prout, Assistant Registrar of Incorporated Societies

🏢 Notice of General Meeting for Canterbury Sugar Development Society Ltd

🏢 State Enterprises & Insurance
10 December 1986
Industrial and Provident Societies Act, Liquidation, Ashburton
  • T. J. Croy, Liquidator

🏭 Notice of Intention to Strike Off Companies (Auckland)

🏭 Trade, Customs & Industry
2 December 1986
Companies Act, Strike Off, Auckland
  • R. D. Mu, Assistant Registrar of Companies

🏭 Dissolution of Companies (Nelson)

🏭 Trade, Customs & Industry
1 December 1986
Companies Act, Dissolution, Nelson
  • Stuart William Haigh, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies (Nelson)

🏭 Trade, Customs & Industry
2 December 1986
Companies Act, Strike Off, Nelson
  • S. W. Haigh, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies (Auckland)

🏭 Trade, Customs & Industry
2 December 1986
Companies Act, Strike Off, Auckland
  • S. W. Haigh, Assistant Registrar of Companies