Land Title Notices and Company Dissolutions




338
THE NEW ZEALAND GAZETTE
No. 10

EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 615, folio 26 (South Auckland Registry), over that parcel of land containing 529 square metres, more or less, being Lot 22, on Deposited Plan 8469, Town of Taupo, Extension No. 2, and being portion of Section 12, of Block II, of Tauhara Survey District, in the name of Kenneth Morton Hole, of Taumarunui, medical practitioner, and Bella Hole, his wife, having been lodged with me together with an application No. H. 166803, to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Hamilton this 10th day of February 1978.

W. B. GREIG, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate title, described in the Schedule below having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

For Certificate of title No. 210/278, in the name of Clarence Frank Barham, of Dunedin, retired bank officer containing 716 m² (28.3 p), being Lot 23, D.P. 3271, and being part Section 8, Block VI, Town District.

B. E. HAYES, District Land Registrar.

Private Bag, Dunedin.

EVIDENCE of the loss of the certificates of title in the North Auckland Registry, described in the Schedule hereto having been lodged with me together with application for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title, Volume 1004, folio 290, for 32.1 perches, being Lot 313, Deposited Plan 16355, in the name of Norman Rutter, of Auckland, seaman. Application No. 552235.

Certificate of title, Volume 693, folio 265, for 32 perches, being Lot 2, Deposited Plan 18184, in the names of Mark Posa and Reuben Liubomir Posa, both of Auckland. Application No. 552471.

Certificate of title, Volume 145, folio 172, for 22 perches, being Lot 6, Section 18, Deposited Plan 329, in the name of Colleen Sheen, of Auckland. Application No. 376062.

Certificate of title, Volume 9A, folio 703, for 36.1 perches, being Lot 53, Deposited Plan 56076, in the names of John Thomas Widdowson and Patricia Anne Widdowson, his wife. Application No. 376041.

Certificate of title, Volume 242, folio 154, for 2 acres, 3 roods, 12 perches, being Section 7, Village of Mamari, in the name of The Chairman, Councillors, and Inhabitants of the County of Hokianga. Application No. 552901.

Certificate of title, Volume 40B, folio 366, for a one half share in 1055 square metres, being Lot 3, Deposited Plan 77965, together with a leasehold interest in Flat 2 and Carport 2, Deposited Plan 83915, situated thereon under Lease 3646474, in the name of Universal Builders Ltd. Application No. 657966.

Certificate of title, Volume 284, folio 264, for 29 perches, being Lot 119, Deposited Plan 7415, in the names of William Richard Mabbs, Louis Harlow Mabbs, Gabriel Mabbs and Norah Alice Mabbs, all of Auckland. Application No. 466984.

Certificate of title, Volume 1065, folio 127, for 39.5 perches, being Lot 1, Deposited Plan 39499, in the names of William George Colville and Eileen Johanna Colville, of Takapuna. Application No. 376331.

Certificate of title, Volume 20B, folio 1119, for 1 rood and 25.2 perches, being Lot 9, Deposited Plan 64270, in the name of Courtyard Homes Ltd. Application No. 553221.

Dated this 9th day of February 1978 at the Land Registry Office, Auckland.

C. C. KENNELLY, District Registrar.

EVIDENCE having been presented to me of the loss of the outstanding copy of statutory land charge 323593.1, affecting the land in certificate of title, No. 176/75 (Hawke’s Bay), whereof the Chairman, Councillors, and Inhabitants of the County of Waipukurau are registered as chargeholders, together with application No. 346946.2, to issue a provisional copy of the said statutory land charge therefor, notice is hereby given of my intention to issue such provisional copy of statutory land charge upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 8th day of February 1978 at the Land Registry Office, Napier.

K. J. HARRISON, Assistant Land Registrar.

EVIDENCE having been presented to me of the loss of the outstanding duplicate of certificate of title, No. 15/267 (Hawke’s Bay), being for an estate in fee simple in 3986 square metres, more or less, being Lot 1, Deposited Plan 4783, of which the Mayor, Councillors, and Citizens of the Borough of Waipukurau are registered as proprietors, together with application No. 346946.1, to issue a replacement certificate of title therefor, notice is hereby given of my intention to issue such replacement certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 8th day of February 1978 at the Land Registry Office, Napier.

K. J. HARRISON, Assistant Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate of title Hawke’s Bay D2/1250 (Hawke’s Bay Registry), containing 756 acres and 30 perches, more or less, being Lots 2 and 3, on Deposited Plan 10752, in the name of James North Lowry, of Orcka, Okawa, sheepfarmer, having been lodged with me together with an application No. 346097.1 to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Napier, this 13th day of February 1978.

K. J. HARRISON, Assistant Land Registrar.

ADVERTISEMENTS

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:

The Manawatu Loan and Discount Co. Ltd. W. 1926/156.
R. E. Baker and Co. Ltd. W. 1950/501.
Hygienic Linen Supply (Upper Hutt) Ltd. W. 1950/541.
Johnsonville Carriers Ltd. W. 1953/218.
Lewis’ Enterprises (Matamata) Ltd. W. 1961/385.
Murray Signs Ltd. W. 1958/467.
Jas Green Ltd. W. 1956/725.
Horton’s Butchery Ltd. W. 1956/691.
Wellington Holdings Ltd. W. 1958/516.
H. and C. Botham Ltd. W. 1962/610.
Ruahine Agencies Ltd. W. 1970/203.
B. W. and Y. Charlesworth Ltd. W. 1970/222.
Craig Associates Ltd. W. 1971/305.
Hi-Lite Cleaning Contractors Ltd. W. 1971/625.
J. and E. Staples Ltd. W. 1972/143.
The Packing Case Ltd. W. 1972/1007.
Shoreline Dairy (1972) Ltd. W. 1972/1056.
Cinema Associates Ltd. W. 1972/1063.
William Straker Ltd. W. 1973/1486.
Musical Keyboard Ltd. W. 1973/1518.
J. and E. Vass Ltd. W. 1974/102.
Eschmann Bros. and Walsh New Zealand Ltd. W. 1974/333.
Berwick Enterprises Ltd. W. 1974/590.
Manawatu Stockfoods Ltd. W. 1974/762.
Mini Hire Co. Ltd. W. 1974/936.
Rosetta Stores Ltd. W. 1974/1287.
Maxim Publications Ltd. W. 1975/382.
Pacific Liner Services Ltd. W. 1975/719.
Station Road Mini Market Ltd. W. 1976/194.
Lew Price Ltd. W. 1963/758.
Magic-Pak (N.Z.) Ltd. W. 1964/172.
Producers’ Press Ltd. W. 1964/1124.
Independent Motors Ltd. W. 1965/1012.
Construction Supervisory Services Ltd. W. 1966/101.
Graham Bignell Ltd. W. 1967/795.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 10


NZLII PDF NZ Gazette 1978, No 10





✨ LLM interpretation of page content

🗺️ Notice of Lost Certificate of Title for Taupo Property

🗺️ Lands, Settlement & Survey
10 February 1978
Land Title, Lost Certificate, Taupo, South Auckland Registry
  • Kenneth Morton Hole (Medical Practitioner), Owner of lost certificate of title
  • Bella Hole, Owner of lost certificate of title

  • W. B. Greig, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Dunedin Property

🗺️ Lands, Settlement & Survey
Land Title, Lost Certificate, Dunedin
  • Clarence Frank Barham, Owner of lost certificate of title

  • B. E. Hayes, District Land Registrar

🗺️ Notice of Lost Certificates of Title for North Auckland Properties

🗺️ Lands, Settlement & Survey
9 February 1978
Land Title, Lost Certificates, North Auckland Registry
12 names identified
  • Norman Rutter, Owner of lost certificate of title
  • Mark Posa, Owner of lost certificate of title
  • Reuben Liubomir Posa, Owner of lost certificate of title
  • Colleen Sheen, Owner of lost certificate of title
  • John Thomas Widdowson, Owner of lost certificate of title
  • Patricia Anne Widdowson, Owner of lost certificate of title
  • William Richard Mabbs, Owner of lost certificate of title
  • Louis Harlow Mabbs, Owner of lost certificate of title
  • Gabriel Mabbs, Owner of lost certificate of title
  • Norah Alice Mabbs, Owner of lost certificate of title
  • William George Colville, Owner of lost certificate of title
  • Eileen Johanna Colville, Owner of lost certificate of title

  • C. C. Kennelly, District Registrar

🗺️ Notice of Lost Statutory Land Charge for Waipukurau County

🗺️ Lands, Settlement & Survey
8 February 1978
Statutory Land Charge, Lost Document, Waipukurau County
  • K. J. Harrison, Assistant Land Registrar

🗺️ Notice of Lost Certificate of Title for Waipukurau Borough

🗺️ Lands, Settlement & Survey
8 February 1978
Certificate of Title, Lost Document, Waipukurau Borough
  • K. J. Harrison, Assistant Land Registrar

🗺️ Notice of Lost Certificate of Title for Orcka Property

🗺️ Lands, Settlement & Survey
13 February 1978
Certificate of Title, Lost Document, Orcka, Okawa
  • James North Lowry, Owner of lost certificate of title

  • K. J. Harrison, Assistant Land Registrar

🏭 Notice of Company Dissolution under the Companies Act 1955

🏭 Trade, Customs & Industry
Company Dissolution, Companies Act 1955, Strike Off Notice