✨ Legal and Corporate Notices
4 FEBRUARY
THE NEW ZEALAND GAZETTE
653
THE instruments of title described in the Schedule hereto having been declared lost, notice is given of my intention to replace the same by the issue of new or provisional instruments upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title 31B/718 in the name of Bruce Robert Stewart of Auckland, company manager.
Certificate of title 34B/1264 for an undivided one-half share in the fee simple and an estate of leasehold under lease 603587.4 in the name of Jill Margot Holden of Auckland, married woman and also memorandum of lease No. 603587.4.
Certificate of title 59C/717 in the name of Barry Edward Horton of Auckland, sales manager and Julie Elizabeth Horton, his wife.
Certificate of title 51A/494 for an undivided one-half share in the fee simple and an estate of leasehold under lease B. 172188.2 in the name of Herbert John Dittmer of Auckland, storeman and Jennifer Anne Dittmer, his wife.
Certificate of title 53A/20 in the name of Paul Herman Van Tol of Auckland, accountant and Bregie Van Tol, his wife.
Certificate of title 406/37 in the name of Ian Winston Burgess of Manurewa, teacher.
Certificate of title 477/6 in the name of William Robertson Allan of Auckland, seaman.
Application No. B. 605146, B. 614203, B. 614838, B. 614993, B. 617617, B. 617702 and B. 617939.
Dated this 28th day of January 1987 at the Land Registry Office, Auckland.
W. B. GREIG, District Land Registrar.
ADVERTISEMENTS
NEW ZEALAND FRIENDLY SOCIETIES AND CREDIT UNIONS ACT 1982
ADVERTISEMENT OF CANCELLING
NOTICE is hereby given that the Registrar of Friendly Societies and Credit Unions has, pursuant to section 92 of the Friendly Societies and Credit Unions Act 1982, by writing under his hand dated this 14th day of January 1987, cancelled the registry of the N.Z.M.C. Staff Credit Union, Register No. 712 on the ground that the said credit union has ceased to exist.
K. M. DOODY,
Acting Registrar of Credit Unions.
THE COMPANIES ACT 1955, SECTION 336 (4)
NOTICE is hereby given that at the expiration of 3 months from this date, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:
Bay Industrial Supplies Ltd. (in liquidation) HN. 200168.
Bremner Motels Ltd. (in liquidation) HN. 201705.
Harman Building (Hamilton) (1982) Ltd. (in liquidation) HN. 200768.
Reid Specialised Welders Ltd. (in liquidation) HN. 199611.
Urquhart Roe and Partners Nominees Ltd. (in liquidation) HN. 190262.
Waipa Bulldozers Ltd. (in liquidation) HN. 178199.
Waitomo Development and Investment Company Ltd. (in liquidation) Hn. 176583.
Dated at Hamilton this 28th day of January 1987.
G. R. McCARTHY, Assistant Registrar of Companies.
9770
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:
Adsi Marketing Ltd. NP. 173682.
Given under my hand at New Plymouth this 7th day of January 1987.
K. J. GUNN, Assistant Registrar of Companies.
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:
Acton Automotive Ltd. CH. 138979.
Avonhead Properties Ltd. CH. 125282.
B. K. Flood Ltd. CH. 136380.
Brown & Biggs Ltd. CH. 140565.
Candy Ice (N.Z.) Ltd. CH. 141356.
Corron Metals Ltd. CH. 139935.
East-West Trading Company Ltd. CH. 141301.
Eagle Plastics Ltd. CH. 141825.
Eskay Milk Bar Ltd. CH. 136659.
Gammel Manufacturers Ltd. CH. 141755.
Gay Time Fashions (1970) Ltd. CH. 132333.
Interfreight Maritime (N.Z.) Ltd. CH. 142121.
J. L. & A. C. Johnston Ltd. CH. 140412.
John Gray and Company Ltd. CH. 236326.
Marsh & Clements Ltd. CH. 141354.
Power Flash NZ Ltd. CH. 141557.
Dated at Christchurch this 30th day of January 1987.
K. J. W. DERBY, 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:
Hugh Robert Ltd. DN. 149748.
Silhouette Underfashions Ltd. DN. 148157.
White Elephant Motels Ltd. DN. 145519.
Dated at Dunedin this 30th day of January 1987.
I. A. NELLIES, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Tauranga-Taupo Garage (1978) Limited” has changed its name to “C. & S. L. Neill Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 197651.
Dated at Hamilton this 19th day of January 1987.
G. R. McCARTHY, Assistant Registrar of Companies.
9764
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lempriere Holdings Limited” has changed its name to “Graffiti Enterprises Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 315249.
Dated at Hamilton this 19th day of January 1987.
G. R. McCARTHY, Assistant Registrar of Companies.
9763
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Whiffletree Cane Company Limited” has changed its name to “M. Thomas Properties Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 139999.
Dated at Christchurch this 5th day of January 1987.
L. A. SAUNDERS, District Registrar of Companies.
9768
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Baked Enamel Signs Limited” has changed its name to “Baked Enamel & Powder Coaters Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. CH. 125680.
Dated at Christchurch this 12th day of December 1986.
L. A. SAUNDERS, District Registrar of Companies.
9768
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1987, No 15
NZLII —
NZ Gazette 1987, No 15
✨ LLM interpretation of page content
🗺️
Land Transfer Act Notice - Lost Certificates of Title and Memorandum of Lease
(continued from previous page)
🗺️ Lands, Settlement & Survey28 January 1987
Land Transfer, Lost Certificates, Auckland
10 names identified
- Bruce Robert Stewart, Lost Certificate of Title
- Jill Margot Holden (Married Woman), Lost Certificate of Title and Memorandum of Lease
- Barry Edward Horton, Lost Certificate of Title
- Julie Elizabeth Horton, Lost Certificate of Title
- Herbert John Dittmer, Lost Certificate of Title
- Jennifer Anne Dittmer, Lost Certificate of Title
- Paul Herman Van Tol, Lost Certificate of Title
- Bregie Van Tol, Lost Certificate of Title
- Ian Winston Burgess, Lost Certificate of Title
- William Robertson Allan, Lost Certificate of Title
- W. B. Greig, District Land Registrar
🏭 Cancellation of Registry of N.Z.M.C. Staff Credit Union
🏭 Trade, Customs & Industry14 January 1987
Friendly Societies, Credit Unions, Cancellation
- K. M. Doody, Acting Registrar of Credit Unions
🏭 Notice of Striking Off Companies from Register
🏭 Trade, Customs & Industry28 January 1987
Companies, Striking Off, Dissolution
- G. R. McCarthy, Assistant Registrar of Companies
🏭 Notice of Company Struck Off Register
🏭 Trade, Customs & Industry7 January 1987
Companies, Struck Off, Dissolution
- K. J. Gunn, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off Register
🏭 Trade, Customs & Industry30 January 1987
Companies, Struck Off, Dissolution
- K. J. W. Derby, Assistant Registrar of Companies
🏭 Notice of Striking Off Companies from Register
🏭 Trade, Customs & Industry30 January 1987
Companies, Striking Off, Dissolution
- I. A. Nellies, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry19 January 1987
Company Name Change, Tauranga-Taupo Garage
- G. R. McCarthy, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry19 January 1987
Company Name Change, Lempriere Holdings
- G. R. McCarthy, Assistant Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry5 January 1987
Company Name Change, Whiffletree Cane Company
- L. A. Saunders, District Registrar of Companies
🏭 Change of Name of Company
🏭 Trade, Customs & Industry12 December 1986
Company Name Change, Baked Enamel Signs
- L. A. Saunders, District Registrar of Companies