✨ Land and Company Notices
15 APRIL
THE NEW ZEALAND GAZETTE
1717
Certificate of title 13D/498 in the name of Taupaki Downs Limited at Auckland. B. 645322.
Certificate of title 53B/177 in the names of Graham Arthur Spooner, trucking contractor, Donald Miller Caradus, company director and Warwick Dashwood Hirtzel Dalton, plumber, all of Auckland. B. 645338.
Certificate of title 455/126 in the names of Alan Ross of Auckland, electronic technician and Joyce Ivy Ross, his wife. B. 645801.
Certificate of title 522/274 in the names of Thomas Hubert Saville of Kawakawa, builder and Hazel Saville, his wife and memorandum of mortgage B. 158211.4, affecting the land in certificate of title 522/274 in favour of Wynyard Wilson Securities Limited. B. 646353.
Dated this 8th day of April 1987 at the Land Registry Office at Auckland.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of certificate of title (Canterbury Registry), described in the Schedule having been lodged with me together with application for the issue of new certificate of title, notice is hereby given of my intention to issue the same upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title 18K/1498 for 768 square metres, situated in the City of Christchurch, being Lot 10, Deposited Plan 39079 in the name of David John Peters of Christchurch, painter, and Joanne Kay Peters, his wife. Application No. 674035/1.
Dated at Christchurch this 10th day of April 1987.
S. C. PAVETT, District Land Registrar.
NOTICE is hereby given that application having been made to me pursuant to section 44 of the Land Transfer Act 1952, that I intend to register mortgage H. 678582 in favour of the National Bank of New Zealand Limited against the land set out in the Schedule below without requiring the production of the outstanding copy of certificate of title 27D/1243 upon the expiration of 14 days of the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title 27D/1243 containing 6.4000 hectares, more or less, being Lot 1 on Deposited Plan S. 31144 in the names of Richard George Tasman Taylor of Hamilton, business proprietor (1/12th share); Gordon Clive Croy of Ashburton, company director (4/12th share); Ian Andrew McLaren of Hamilton, university teacher (1/12th share); Ross Gordon Grigor of Palmerston North, university lecturer (2/12th share); Anthony Barker of Hamilton, business proprietor (2/12th share); and Margaret Cameron McLaren of Hamilton, university lecturer (1/12th share).
Dated at the Land Registry Office at Hamilton this 10th day of April 1987.
M. J. MILLER, District Land Registrar.
ADVERTISEMENTS
CHANGE OF NAME OF INCORPORATED SOCIETIES
NOTICE is hereby given that “Bishopdale BMX Club (Incorporated)” CH. I.S. 221010, has changed its name to “The Christchurch City B.M.X. Club 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 19th day of March 1987.
R. S. SLATTER,
Assistant Registrar of Incorporated Societies.
2476
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:
Maitown Wines Ltd. AK. 107404.
Malcolm Myles Rugs Ltd. AK. 110702.
Mangere Bridge Home Improvement Centre Ltd. AK. 076566.
Mandrakes Menswear Ltd. AK. 098381.
Monotech Products Ltd. AK. 087237.
M. & W. P. Halpin Ltd. AK. 093988.
Noclene Gillies Ltd. AK. 082283.
North Beach Holdings Ltd. AK. 111792.
North-Shore-Catering Ltd. AK. 105752.
Dated at Auckland this 7th day of April 1987.
S. HARK, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 335A
NOTICE is hereby given that the under-mentioned companies have been dissolved:
Calderwoods Foodmarket Ltd. HN. 185568.
Chedworth Investments Ltd. HN. 186567.
C. M. McConnell Ltd. HN. 180364.
Kohebe Industries Ltd. HN. 194235.
Lowbank Buildings Ltd. HN. 183692.
Pokuru Agricultural Contractors Ltd. HN. 184025.
Quality Bricklayers Ltd. HN. 196290.
Resene Colour Shop (Rot) Ltd. HN. 197290.
R. H. Davis & Company Ltd. HN. 187661.
Waitoa Meat Market Ltd. HN. 195053.
Dated at Hamilton this 7th day of April 1987.
S. A. WAGG, Assistant Registrar of Companies.
2368
THE COMPANIES ACT 1955, SECTION 335A
NOTICE is hereby given that the under-mentioned companies have been dissolved:
P. K. Phin Ltd. G.S. 151817.
Sayers Dairy Ltd. G.S. 152643.
Dated at Gisborne this 8th day of April 1987.
N. L. MANNING, Assistant Registrar of Companies.
2412
COMPANIES ACT 1955, SECTION 335A (7)
DISSOLUTION OF COMPANY
I, Stuart William Haigh, Assistant Registrar of Companies, hereby declare that Glen Ross Jewellers Ltd. (NL. 168701) is hereby dissolved pursuant to section 335A (7) of the Companies Act 1955.
Dated at Nelson this 7th day of April 1987.
S. W. HAIGH, Assistant Registrar of Companies.
2415
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:
L. L. J. Spinley Ltd. AK. 051257.
Trend Tex Ltd. AK. 097850.
St Anne's School Ltd. AK. 046712.
St Anne's School Properties Ltd. AK. 073735.
Given under my hand at Auckland this 23rd day of February 1987.
S. HARK, Assistant Registrar of Companies.
2416
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:
Lizzies Coffee & Tea Shoppe Ltd. AK. 105575.
L. R. Hansen Plumbing & Hardware Company Ltd. AK 068830.
Maurice W. Relph Ltd. AK. 051384.
Max Sheetmetals (1984) Ltd. AK. 241838.
McAfee & McLaughlin Ltd. AK. 102019.
Nail Care Industries Ltd. AK. 107902.
New Zealand Water Blasters Ltd. AK. 086649.
Ngapuhi Buildings Ltd. AK. 046946.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1987, No 55
NZLII —
NZ Gazette 1987, No 55
✨ LLM interpretation of page content
🗺️ Notice of Lost Instruments of Title
🗺️ Lands, Settlement & Survey8 April 1987
Land Transfer, Lost Titles, Replacement, Auckland
7 names identified
- Graham Arthur Spooner, Certificate of title holder
- Donald Miller Caradus, Certificate of title holder
- Warwick Dashwood Hirtzel Dalton, Certificate of title holder
- Alan Ross, Certificate of title holder
- Joyce Ivy Ross, Certificate of title holder
- Thomas Hubert Saville, Certificate of title holder
- Hazel Saville, Certificate of title holder
- W. B. Greig, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey10 April 1987
Land Transfer, Lost Titles, Replacement, Christchurch
- David John Peters, Certificate of title holder
- Joanne Kay Peters, Certificate of title holder
- S. C. Pavett, District Land Registrar
🗺️ Notice of Intention to Register Mortgage
🗺️ Lands, Settlement & Survey10 April 1987
Land Transfer, Mortgage, Hamilton
6 names identified
- Richard George Tasman Taylor, Certificate of title holder
- Gordon Clive Croy, Certificate of title holder
- Ian Andrew McLaren, Certificate of title holder
- Ross Gordon Grigor, Certificate of title holder
- Anthony Barker, Certificate of title holder
- Margaret Cameron McLaren, Certificate of title holder
- M. J. Miller, District Land Registrar
🏛️ Change of Name of Incorporated Societies
🏛️ Governance & Central Administration19 March 1987
Incorporated Societies, Name Change, Christchurch
- R. S. Slatter, Assistant Registrar of Incorporated Societies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry7 April 1987
Companies, Strike Off, Dissolution, Auckland
- S. Hark, Assistant Registrar of Companies
🏭 Notice of Dissolution of Companies
🏭 Trade, Customs & Industry7 April 1987
Companies, Dissolution, Hamilton
- S. A. Wagg, Assistant Registrar of Companies
🏭 Notice of Dissolution of Companies
🏭 Trade, Customs & Industry8 April 1987
Companies, Dissolution, Gisborne
- N. L. Manning, Assistant Registrar of Companies
🏭 Dissolution of Company
🏭 Trade, Customs & Industry7 April 1987
Companies, Dissolution, Nelson
- Stuart William Haigh, Assistant Registrar of Companies
🏭 Notice of Dissolution of Companies
🏭 Trade, Customs & Industry23 February 1987
Companies, Dissolution, Auckland
- S. Hark, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry7 April 1987
Companies, Strike Off, Dissolution, Auckland
- S. Hark, Assistant Registrar of Companies