✨ Company Name Changes, Cessation of Business, Land Transfer Act Notices




NEW ZEALAND GAZETTE

No. 56

Former Name | New Name | Company No. | Date of Change

--- | --- | --- | ---
Dewity No 19 Limited | G.R. Snax Limited | CH. 519989 | 3/4/92
Hornby Refuse Station Limited | A & S Properties Limited | CH. 484360 | 3/4/92
Aztec Panel and Paint Limited | Cetza Enterprises Limited | CH. 270774 | 3/4/92
Guthrie Shipping Limited | Plynlimon Coachlines Limited | CH. 139396 | 3/4/92
Philip G. King Limited | Philip King Limited | CH. 281704 | 3/4/92
Lorraine House Limited | Leader Golf Limited | CH. 526380 | 7/4/92
Tyke Taverns Limited | Victoria Ski Sport Limited | CH. 407671 | 7/4/92
Bowker Holdings No. 134 Limited | Flanagan Farms Limited | CH. 526895 | 7/4/92

L. A. SAUNDERS,
Assistant Registrar of Companies.


CESSATION OF BUSINESS IN NEW ZEALAND

Switzerland General Insurance Company Limited

Notice of Ceasing to Carry on Business in New Zealand

Pursuant to Section 405 of the Companies Act 1955
Switzerland General Insurance Company Limited hereby gives notice that 3 months after the first publication of this notice in the New Zealand Gazette, the company will cease to have a place of business in New Zealand.

As from the 1st day of April 1992 Switzerland Insurance Australia Limited has registered a branch office in New Zealand and has commenced business in New Zealand.

Dated at Auckland this 3rd day of April 1992.

Manager for New Zealand


Australian Wire Industries Propriety Limited

Notice of Cessation of Business in New Zealand

Notice is hereby given in pursuance of section 405 (2) of the Companies Act 1955, that Australian Wire Industries Propriety Limited, a company incorporated in New South Wales, Australia, but having a place of business in New Zealand at 21 Queen Street, Auckland, intends to cease to have a place of business in New Zealand as from the 1st day of June 1986.

Dated this 31st day of March 1992.

T. B. JANES, Director.


Land Transfer Act Notices

The instruments of title, memoranda of mortgages and leases described in the Schedule hereto having been declared lost, notice is hereby 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 1320/56 in the names of Jeremiah Wahanui Mar. builder, Esiu Mar, storeman and Maude Mar, his wife, all of Auckland. Application C. 352210.1.

Certificates of title 549/274, 549/277, 549/282, 549/286, 549/287, 975/215, 980/53 and 19D/1098 in the name of The Auckland City Council (in trust for street purposes). Application C. 358552.2.

Certificate of title 92/16 in the name of Delegats Vineyard Limited. Application C. 359115.1.

Certificate of title 1118/201 in the name of Leslie Gordon McCully, carrier of Dargaville. Application C. 361925.1.

Memorandum of lease 664129.3 affecting the land in certificates of title 448/122 and 448/123 whereby Anna Theresa Bogdalski, receptionist of Auckland, is the lessee. Application C. 362000.1.

Memorandum of mortgage B. 745229.3 affecting the land certificate of title 707/288 whereby Registered Securities Limited at Auckland, is the mortgagee. Application C. 362069.1.

Certificate of title 1851/97 in the name of Kenco Properties Limited at Auckland. Application C. 362507.1.

Certificate of title 37C/1074 in the name of Helen Annie Todd, widow of Auckland. Application C. 362667.1.

Certificate of title 9D/1187 in the name of Her Majesty the Queen. Application C. 362856.1.

Certificate of title 1870/7 in the names of Graham Neil Holt, motor mechanic of Auckland and Anne Holt, his wife. Application C. 362937.1.

Certificate of title 6C/1398 in the names of Melville Killip, medical technologist of Auckland and Gail Patricia Killip, his wife. Application C. 363164.1.

Memorandum of lease 017278.3 affecting the land in certificates of title 26C/1298, 26C/1299, 23C/47 and 49A/1094 whereby Henry George Whyte, designing engineer of Auckland, is the lessee. Application C. 363182.1.

Certificate of title 24C/415 in the name of The Auckland City Council (for a recreation reserve). Application C. 364330.1.

Certificate of title 2027/81 in the name of Catherine Mary Thomson, widow of Auckland. Application C. 363229.1.

Certificate of title 833/48 in the name of Gracious Homes Limited at Auckland. Application C. 363788.1.

Evidence of the loss of the outstanding duplicate of an agreement for sale and purchase embodied in the Register under 17B/977 whereby Thomas John Makoare, driver of...

Dated this 14th day of April 1992 at the Land Registry Office at Auckland.

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



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1992, No 56


NZLII PDF NZ Gazette 1992, No 56





✨ LLM interpretation of page content

🏭 Company Name Changes

🏭 Trade, Customs & Industry
Company Name Change, Registration
  • L. A. Saunders, Assistant Registrar of Companies

🏭 Cessation of Business in New Zealand - Switzerland General Insurance Company Limited

🏭 Trade, Customs & Industry
3 April 1992
Business Cessation, Insurance Company, Switzerland General Insurance Company Limited
  • Manager for New Zealand

🏭 Cessation of Business in New Zealand - Australian Wire Industries Propriety Limited

🏭 Trade, Customs & Industry
31 March 1992
Business Cessation, Australian Wire Industries Propriety Limited
  • T. B. Janes, Director

πŸ—ΊοΈ Land Transfer Act Notices - Lost Instruments of Title

πŸ—ΊοΈ Lands, Settlement & Survey
14 April 1992
Land Transfer, Lost Titles, Property Ownership
13 names identified
  • Jeremiah Wahanui Mar, Owner of lost certificate of title
  • Esiu Mar, Owner of lost certificate of title
  • Maude Mar, Owner of lost certificate of title
  • Leslie Gordon McCully, Owner of lost certificate of title
  • Anna Theresa Bogdalski, Lessee in lost memorandum of lease
  • Helen Annie Todd, Owner of lost certificate of title
  • Graham Neil Holt, Owner of lost certificate of title
  • Anne Holt, Owner of lost certificate of title
  • Melville Killip, Owner of lost certificate of title
  • Gail Patricia Killip, Owner of lost certificate of title
  • Henry George Whyte, Lessee in lost memorandum of lease
  • Catherine Mary Thomson, Owner of lost certificate of title
  • Thomas John Makoare, Party in lost agreement for sale and purchase

  • E. P. O'Connor, District Land Registrar