Land Registry and Corporate Notices




THE NEW ZEALAND GAZETTE

No. 69

2006

Certificates of title 420/288, 846/81, 18B/461 and 23C/287 in the names of Basil John Gimblett of Bunnythorpe, farmer and Iris Jean Gimblett of Bunnythorpe, married woman. Application 774693.1.

Dated at the Land Registry Office, Wellington this 5th day of May 1986.

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

The certificate 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 31C/53 in the name of William Hiford McGowan of Auckland, builder.

Certificate of title 105/279 in the name of Mate Sunde of Te Kopuru, launchman.

Certificate of title 26C/195 in the name of The Presbyterian Church Property Trustees.

Application No. B. 525083, B. 525607, B. 525893, B. 526276.

Dated this 1st day of May 1986 at the Land Registry Office, Auckland.

W. B. GREIG, District Land Registrar.

Evidence of the loss of certificate of title 50D/119 in the name of John Fitzgerald Roper of Murupara, medical practitioner andmemorandum of mortgage B. 510686.2, wherein Jean Eleanor Mackinnon is the mortgagee, having been lodged with me, notice is hereby given of my intention to issue a certificate of title and provisional memorandum of mortgage upon the expiration of 14 days from the date of the Gazette containing this notice. Application No. B. 52556.

Dated this 1st day of May 1986 at the Land Registry Office, Auckland.

W. B. GREIG, District Land Registrar.

Evidence of the loss of certificate of mortgage No. B. 381506.1 affecting the land in certificate of title 1A/1123 (North Auckland Registry) to Westpac Banking Corporation as mortgagee having been lodged with me, notice is given of my intention to issue a provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice. Application No. B. 52564.

Dated this 1st day of May 1986 at the Land Registry Office, Auckland.

W. B. GREIG, District Land Registrar.

Evidence of the loss of certificate of title 1046/278 in the name of Patrick Arthur Filmer of Auckland, carpenter and Zena Hall Filmer, his wife and memorandum of mortgage No. 413454 and Family Benefit Charge A. 256244 wherein the State Advances Corporation of New Zealand is the mortgagee, having been lodged with me, notice is hereby given of my intention to issue a certificate of title and provisional memorandum of mortgage upon the expiration of 14 days from the date of the Gazette containing this notice. Application No. B. 525607.

Dated this 1st day of May 1986 at the Land Registry Office, Auckland.

W. B. GREIG, District Land Registrar.

ADVERTISEMENTS

CHANGE OF NAME OF INCORPORATED SOCIETIES

Notice is hereby given that The Association of New Zealand Rock and Mineral Clubs Incorporated has changed its name to The National Association of New Zealand Rock and Mineral Clubs 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 30th day of January 1986.

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

3567

CERTIFICATE OF INCORPORATION OF A COMPANY

I, Philip John Morris, hereby certify that Toptown Motors Ltd. NA. 262938 originally called Enterprise Cars (Hawkes Bay) Ltd. NA. 262938, which name was changed by special resolution and with the authority of the Registrar of Companies on the 11th day of April 1986, was incorporated under the Companies Act 1955, as a private limited company, on the 24th day of January 1985.

Given under my hand and seal at Napier this 11th day of April 1986.

P. J. MORRIS,
Assistant Registrar of Companies.

3468

CREDIT UNION REGISTERED

Pursuant to section 104 of the Friendly Societies and Credit Unions Act 1982, the D.B. Otahuhu Credit Union with registered office at Auckland is registered as a credit union under the Friendly Societies and Credit Unions Act 1982.

Dated at Wellington this 21st day of March 1986.

K. M. DOODY,
Deputy Registrar of Friendly Societies and Credit Unions.

3537

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:

Burrell Demolition (Hawke’s Bay) Ltd. NA. 162205.
Dennis Billman Ltd. NA. 165307.
E. M. S. Reid & Co. Ltd. NA. 162563.
Ensign Finance Ltd. NA. 161081.
Kingswood Developments Ltd. NA. 163279.
Marsden Flats Ltd. NA. 160324.
Napier Tropical and Cold Water Fish Supplies Ltd. NA. 164535.
Paul McEvoy Joinery Ltd. NA. 165271.
Pether Construction Ltd. NA. 163303.
P. & M. Bryant’s Dairy Ltd. NA. 165537.
Publishers and Promoters Ltd. NA. 165770.
Racecourse Cash Store Ltd. NA. 164597.
Te Mata Times Ltd. NA. 164556.
The Cliff Press Ltd. NA. 159890.
Yenwill Ltd. NA. 159627.
W. W. Bateman Ltd. NA. 162367.

Given under my hand at Napier this 30th day of April 1986.

G. C. J. CROTT,
District Registrar of Companies.

3477

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:

Concept Housing Ltd. CH. 137833.
Don D. Lavender Ltd. CH. 140032.
Drury’s Dairy Ltd. CH. 139293.
Frank Hinchliff and Company Ltd. CH. 122327.
Gay Time Fashions (1970) Ltd. CH. 132335.
Panel Repairs (R. W. Lundy) Ltd. CH. 130411.
Patrina Investments Ltd. CH. 122712.
R. J. Harris Ltd. CH. 127192.
Rowley Hardware & Gifts Ltd. CH. 140261.
The Dog House Ltd. CH. 137467.

Dated at Christchurch this 30th day of April 1986.

M. M. J. DAVIS,
Assistant Registrar of Companies.

Adamson Block Garages Ltd. CH. 139201.
Akaroa Holdings Ltd. CH. 122784.
Allan E. Osburn Ltd. CH. 130360.
Arlington Properties Ltd. CH. 141611.
B. K. Flood Ltd. CH. 136380.
Blackburn Marketing Ltd. CH. 140961.
Cambridge Service (1984) Ltd. CH. 240985.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 69


NZLII PDF NZ Gazette 1986, No 69





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices (continued from previous page)

🗺️ Lands, Settlement & Survey
5 May 1986
Land Transfer, Certificates of Title, Memorandum of Mortgage
8 names identified
  • Basil John Gimblett, Certificate of title holder
  • Iris Jean Gimblett, Certificate of title holder
  • William Hiford McGowan, Certificate of title holder
  • Mate Sunde, Certificate of title holder
  • John Fitzgerald Roper (Medical Practitioner), Certificate of title holder
  • Jean Eleanor Mackinnon, Mortgagee
  • Patrick Arthur Filmer, Certificate of title holder
  • Zena Hall Filmer, Certificate of title holder

  • E. P. O'Connor, District Land Registrar
  • W. B. Greig, District Land Registrar

🏛️ Change of Name of Incorporated Societies

🏛️ Governance & Central Administration
30 January 1986
Incorporated Societies, Name Change, National Association of New Zealand Rock and Mineral Clubs
  • R. S. Slatter, Assistant Registrar of Incorporated Societies

🏭 Certificate of Incorporation of a Company

🏭 Trade, Customs & Industry
11 April 1986
Company Incorporation, Name Change, Toptown Motors Ltd
  • Philip John Morris, Assistant Registrar of Companies

💰 Credit Union Registered

💰 Finance & Revenue
21 March 1986
Credit Union, Registration, D.B. Otahuhu Credit Union
  • K. M. Doody, Deputy Registrar of Friendly Societies and Credit Unions

🏭 Companies Struck Off the Register

🏭 Trade, Customs & Industry
30 April 1986
Company Dissolution, Register Strike-off
  • G. C. J. Crott, District Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
30 April 1986
Company Dissolution, Register Strike-off
  • M. M. J. Davis, Assistant Registrar of Companies