✨ Land and Company Notices




2420
THE NEW ZEALAND GAZETTE
No. 94

SCHEDULE
Certificate of title, Volume 28B, folio 98, for 792 square metres, being Lot 206, Deposited Plan 71834, and an undivided one-twelfth share in all that parcel of land containing 384 square metres, being Lot 874, Plan 71501, in the name of Slackpole Bros Limited, at Auckland. Application No. 367800.

Certificate of title, Volume 786, folio 206, for 1 rood and 9.5 perches, being Lot 3, Plan 30841, Parish of Waiheke, in the names of Pamela Margaret Telford, married woman, and Bertram John Loudon, retired, both of Auckland. Application No. 458730.

Certificate of title 828, folio 253, for 2 roods and 9/10 perches, being Lot 81, Plan 19438, part Allotment 2, of Section 4, small farms near Panmure, in the names of Lloyd Ross Brown, of Auckland, veterinary surgeon, and Patricia Joan Brown, his wife. Application No. 709298.

Memorandum of mortgage A155741 affecting land in certificate of title, Volume 572, folio 222, whereof Murray Alton Dean and Ellen Margaret Adna Dean are mortgagors, and Ronald Hector Dean and Waveney Alice Dean are mortgagees. Application No. 367690.

Memorandum of mortgage 090745.1, affecting land in certificate of title 914, Volume 273, whereof Neil John Falconer and Carolyn May Falconer are mortgagors, and Daniel Overton, and Goulding Nominees Limited are mortgagees.

Dated this 24th day of August 1977 at the Land Registry Office, Auckland.

C. C. KENNELLY, District Land Registrar.

EVIDENCE of the loss of certificates of title (Canterbury Registry) described in the Schedule having been lodged with me together with applications for the issue of new titles, 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 353/134, for 1 rood, being Lot 57 on Deposited Plan 145, in Block VIII, Ashburton Survey District, in the name of Walter Harry Wilkinson, of Chertsey, farmer. Application No. 142466/1.

Certificate of title 448/27 for 28.8 perches, being Lot 31 on Deposited Plan 7410, in the City of Christchurch, in the name of Brian McKenzie Pease, of Christchurch, civil engineer, and Pauline Janet Pease his wife. Application No. 143973/1.

K. O. BAINES, District Land Registrar.

Private Bag, Christchurch.

26th August 1977.

NOTICE is hereby given that the parcel of land described in the Schedule will be brought under the Land Transfer Act 1952 unless caveat is lodged forbidding the same within one calendar month from the date of the Gazette containing this notice.

SCHEDULE
APPLICATION No. 13842, by Ernest Watson Barclay, of Oxford, mechanic, being part Rural Section 370 in Block X, Rangiora Survey District, containing 1669 square metres, in the name of Charles Obins Torlesse.

K. O. BAINES, District Land Registrar.

Private Bag, Christchurch.

26th August 1977.

EVIDENCE of the loss of certificate of title, lease and mortgage described in the Schedule below having been lodged with me together with an application for the issue of a new certificate of title, provisional lease, and dispensation from production of mortgage and deferred payment licence, notice is hereby given of my intention to issue such new title and dispense with production of such mortgage and deferred payment licence upon the expiration of 14 days from the date of the Gazette containing this issue.

SCHEDULE
CERTIFICATE of title, Volume 479, folio 60 (South Auckland Registry) over that parcel of land containing 3 roods, more or less, being part Lot 10 on Deposited Plan 11230, and being part Allotment 75, Parish of Hautapu, in the name of Albert Edward Discombe, of Pukeroro, farmer, and evidence of the loss of outstanding duplicate of mortgage H. 051392 whereof Lewis, Jecks Nominees Limited is mortgagee and application No. H. 144975 having been lodged with me to issue a new certificate of title in lieu of the said certificate of title, Volume 479, folio 60, and to register a discharge of mortgage H. 051392, I hereby give notice of my intention to issue such new certificate of title and to dispense with the production of the said mortgage, under section 111 of the Land Transfer Act 1952.

Memorandum of lease S. 22369 over 1 acre 3 roods 22.38 perches, more or less, being part Allotment 8, Parish of Te Rapa, in the name of G. E. Clark and Sons Limited, Application No. H. 144443.1.

Deferred payment licence, Volume 1467, folio 90 (South Auckland Registry), over that parcel of land containing 32 perches, more or less, being Section 80, Block I, Katikati North Survey District, in the name of Newell George Butler Lusk, of Hamilton, clerk, evidence of which deferred payment licence having been lodged with me together with application No. H. 144801 to dispense with production of same and to issue a freehold certificate of title in lieu thereof, I hereby give notice of my intention to dispense with the production of the said deferred payment licence and to issue a freehold certificate of title in lieu thereof, under section 87 (6) of the Land Transfer Act 1952.

Dated at the Land Registry Office at Hamilton this 26th day of August 1977.

W. B. GREIG, District Land Registrar.


ADVERTISEMENTS

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:

Rawhiti Buildings Ltd. HN. 1937/210.
Otway & Williams Ltd. HN. 1947/522.
Dwen's Shoe Store Ltd. HN. 1963/475.
Connolly Transport Ltd. HN. 1965/115.
Albany Hotel Ltd. HN. 1968/299.
P. J. Royal's Ltd. HN. 1969/392.
Omokoroa Motors Ltd. HN. 1970/181.
R. J. & P. D. Paterson Ltd. HN. 1970/366.
Log Chipping Ltd. HN. 1972/676.
Richardsons Junior Fashions Ltd. HN. 1973/590.
Brevmaise Teahouse Ltd. HN. 1974/34.
E. M. & P. M. Robinson Ltd. HN 1975/148.

Dated at Hamilton this 25th day of August 1977.

W. D. LONGHURST, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)
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:

Sunshine Development Ltd. HN. 1950/610.
Spearing's Stationery Ltd. HN. 1958/443.
Jack Griffiths Ltd. HN. 1964/412.
Lance Sharplin Ltd. HN. 1966/136.
K. A. Newcombe Ltd. HN. 1968/206.
New Zealand Tuna Industries Ltd. HN. 1970/537.
New Zealand Tuna Exports Ltd. HN. 1970/758.
Stevenson's Transport (Hamilton) Ltd. HN. 1970/778.
Masonic Hotel (Tauranga) Ltd. HN. 1973/273.
Jeaney's Electrical Contracting Ltd. HN. 1973/294.
Willow Enterprises Ltd. HN. 1973/587.
Praha Enterprises Ltd. HN. 1975/1.
Morrinsville Home Improvement Services Ltd. HN. 1975/886.
Orange Properties Ltd. HN. 1975/894.
Greerton Newsagency Ltd. HN. 1976/321.

Dated at Hamilton this 30th day of August 1977.

W. D. LONGHURST, 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:



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 94


NZLII PDF NZ Gazette 1977, No 94





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title (Auckland Registry)

πŸ—ΊοΈ Lands, Settlement & Survey
24 August 1977
Land Transfer, Certificate of Title, Auckland Registry
12 names identified
  • Slackpole, Certificate of title holder
  • Pamela Margaret Telford, Certificate of title holder
  • Bertram John Loudon, Certificate of title holder
  • Lloyd Ross Brown, Certificate of title holder
  • Patricia Joan Brown, Certificate of title holder
  • Murray Alton Dean, Mortgagor
  • Ellen Margaret Adna Dean, Mortgagor
  • Ronald Hector Dean, Mortgagee
  • Waveney Alice Dean, Mortgagee
  • Neil John Falconer, Mortgagor
  • Carolyn May Falconer, Mortgagor
  • Daniel Overton, Mortgagee

  • C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title (Canterbury Registry)

πŸ—ΊοΈ Lands, Settlement & Survey
26 August 1977
Land Transfer, Certificate of Title, Canterbury Registry
  • Walter Harry Wilkinson, Certificate of title holder
  • Brian McKenzie Pease, Certificate of title holder
  • Pauline Janet Pease, Certificate of title holder

  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Bring Land Under the Land Transfer Act 1952

πŸ—ΊοΈ Lands, Settlement & Survey
26 August 1977
Land Transfer, Certificate of Title, Christchurch Registry
  • Ernest Watson Barclay, Applicant
  • Charles Obins Torlesse, Certificate of title holder

  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title (South Auckland Registry)

πŸ—ΊοΈ Lands, Settlement & Survey
26 August 1977
Land Transfer, Certificate of Title, South Auckland Registry
  • Albert Edward Discombe, Certificate of title holder
  • G. E. Clark, Certificate of title holder
  • Newell George Butler Lusk, Deferred payment licence holder

  • W. B. Greig, District Land Registrar

🏭 Notice of Companies Struck Off the Register (Section 336(6))

🏭 Trade, Customs & Industry
25 August 1977
Company Dissolution, Companies Act 1955
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies (Section 336(3))

🏭 Trade, Customs & Industry
30 August 1977
Company Dissolution, Companies Act 1955
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off the Register (Section 336(6))

🏭 Trade, Customs & Industry
Company Dissolution, Companies Act 1955