Land Title and Company Notices




7 DECEMBER
THE NEW ZEALAND GAZETTE
3387

Certificate of title, 29A/1037, for 1504 square metres, more or less, being Lot 224, Deposited Plan 16850, and being part Allotment 38, Parish of Waiheke.

Certificate of title, 29A/1040, for 1273 square metres, more or less, being Lot 227, Deposited Plan 16850, and being part Allotment 38, Parish of Waiheke.

Certificate of title, 646/262, for 36.5 perches, more or less, being Lot 7, Deposited Plan 23708, and being part of Allotment 15, Section 4, Suburbs of Auckland, in the name of Christopher John Blincoe, of Auckland, trust officer, and Elizabeth Anne Blincoe, his wife. Application No. 675708.1.

Certificate of title, 23C/433, for 2 rood, more or less, being Lot 6, Deposited Plan 68070, and being part Tc Hurihi Block 5F2C, in the name of Graeme Noel Reed, of Waiouru, soldier, and Lynette Loris Reed, his wife. Application No. 675393.1.

Dated this 28th day of November 1978 at the Land Registry Office, Auckland.

C. C. KENNELLY, District Land Registrar.


EVIDENCE of the loss of certificates of title and memoranda of lease and mortgage, Canterbury Registry, described in the Schedule, having been lodged with me together with applications for the issue of new titles and for the registration of a discharge of the mortgage 161641/6 without production of the outstanding copy and for the issue of provisional copies in lieu of mortgages 34703/1 and 134559/3 and lease 161641/5, notice is hereby given of my intention to issue the same and to register such discharge upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title, No. 18B/905, for 1087 square metres, being one-quarter share of Lot 48, Deposited Plan 1436, and Flat 4 and Garage 4, Deposited Plan 40478, in the City of Christchurch, in the name of Rodney John Regan, of Christchurch, company director.

Memorandum of lease No. 161641/5, affecting Flat 4 and Garage 4 on Deposited Plan 40478, wherein the lessee is Rodney John Regan, of Christchurch, company director.

Memorandum of mortgage No. 161641/6, affecting one-quarter share of 1088 square metres, being Lot 48 on Deposited Plan 1436, and Flat 4 and Garage 4 on Deposited Plan 40478, wherein the mortgagees are Goodman Leete & Cordiner Nominees Ltd. Application No. 204170/1.

Certificate of title, No. 6D/331, for 36.6 perches, being Lot 2 on Deposited Plan 25012, in the Christchurch Survey District, in the names of Kevin James McGrade, of Christchurch, salesman, and Pauline McGrade, his wife.

Memorandum of mortgage 34703/1, affecting Lot 2 on Deposited Plan 25012, in the Christchurch Survey District, wherein the mortgagee is The National Bank of New Zealand.

Memorandum of mortgage 134559/3, affecting Lot 2 on Deposited Plan 25012, in the Christchurch Survey District, wherein the mortgagee is Yorkshire-General Life Assurance Co. Ltd. Application No. 199319/1.

Certificate of title, 817/4, for one-half share in 27.2 perches, being Lot 1 on Deposited Plan 20672 in the City of Christchurch, in the name of Hazel Kinsman Challis, of Christchurch, spinster. Application No. 205112/1.

Private Bag, Christchurch.

K. O. BAINES, District Land Registrar.

1 December 1978.


EVIDENCE of the loss of certificates of title and memoranda of mortgage described in the Schedule below, having been lodged with me together with applications for the issue of new certificates of title and provisional mortgages, notice is hereby given of my intention to issue such new certificates of title and provisional mortgages upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title, Volume 1115, folio 157, and memorandum of mortgage H. 097145.2 (South Auckland Registry), for 2 roods and 3.7 perches, more or less, being Lot 1, Deposited Plan S. 2847, part Lot 1, Deposited Plan 21645,

and part Lot 3, Deposited Plan 29627, in the names of George Machell Parker, of Tauranga, retired, and Joy Florence Fraser Parker, his wife. Application No. H. 209184.

Memorandum of mortgage, H. 081615.3 (South Auckland Registry), over 39.9 perches, more or less, situated in Lamingon Town District, being Lot 7 on Deposited Plan S. 859, and being part Allotment 101, Town of Cambridge West, comprised in certificate of title 1064/190, in the names of Norman Walter Bunting, Heather Bell Bunting (Mortgagors), and The New Zealand Farmer's Fertilizer Co. Ltd. (Mortgagees). Application No. H. 209975.

Certificate of title, Volume 1416, folio 41 (South Auckland Registry), for 1 rood and 22.2 perches, more or less, being Lot 1, Deposited Plan S. 952, and being part Section 4, Block 11, Tarawera Survey District, in the names of Thomas Frank Cochrane, of Mount Maunganui, harbour board employee, and Betty Rose Cochrane, his wife. Application No. H. 210035.

Certificate of title, Volume 1453, folio 59 (South Auckland Registry), for 35.2 perches, more or less, being Lot 10, Deposited Plan S. 3754, and being part of Kawaha No. 3L No. 3A Block, in the name of Edna Elizabeth Bennett, of Rotorua, married woman. Application No. H. 210036.1.

Dated at the Land Registry Office, at Hamilton, this 4th day of December 1978.

W. B. GREIG, District Land Registrar.


ADVERTISEMENTS

CORRIGENDUM

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that the names “Kia Ora Hospital (Auckland) Limited”, A. 1955/667, should read “Cornwall Holdings Limited”, A. 1971/987, and “Auckland Textured Surfaces Limited”, A. 1971/978, in my notice dated 28 July 1978, and both were published in the New Zealand Gazette, No. 65, p. 2078, dated 20 July 1978, and No. 68, p. 2208, dated 3 August 1978.

Given under my hand at Auckland this 28th day of November 1978.

R. D. MU, 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:

K. H. Beattie Ltd. HB. 1964/23.
Morgan Avenue Villas Ltd. HB. 1965/237.
Donald Syme Havelock North Pharmacy Ltd. HB. 1966/42.
Clayton Wholesale Ltd. HB. 1967/157.
King’s Junior Wear Ltd. HB. 1970/156.
Eastern Electrical Co. Ltd. HB. 1973/88.
T. C. Martin and Son Ltd. HB. 1975/50.

Given under my hand at Napier this 5th day of December 1978.

R. ON HING, District 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 dissolved:

Chas Gillies Ltd. HB. 1967/73.
Philip and Burns Ltd. HB. 1974/43.

Given under my hand at Napier this 5th day of December 1978.

R. ON HING, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 105


NZLII PDF NZ Gazette 1978, No 105





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Certificates of Title (continued from previous page)

🗺️ Lands, Settlement & Survey
28 November 1978
Certificates of Title, Replacement, Waiheke, Auckland
  • Christopher John Blincoe, Named in certificate of title
  • Elizabeth Anne Blincoe, Named in certificate of title
  • Graeme Noel Reed, Named in certificate of title
  • Lynette Loris Reed, Named in certificate of title

  • C. C. Kennelly, District Land Registrar

🗺️ Notice of Intention to Issue New Certificates of Title and Provisional Copies

🗺️ Lands, Settlement & Survey
1 December 1978
Certificates of Title, Replacement, Christchurch
  • Rodney John Regan, Named in certificate of title and memoranda
  • Kevin James McGrade, Named in certificate of title
  • Pauline McGrade, Named in certificate of title
  • Hazel Kinsman Challis, Named in certificate of title

  • K. O. Baines, District Land Registrar

🗺️ Notice of Intention to Issue New Certificates of Title and Provisional Mortgages

🗺️ Lands, Settlement & Survey
4 December 1978
Certificates of Title, Replacement, South Auckland
7 names identified
  • George Machell Parker, Named in certificate of title
  • Joy Florence Fraser Parker, Named in certificate of title
  • Norman Walter Bunting, Named in memorandum of mortgage
  • Heather Bell Bunting, Named in memorandum of mortgage
  • Thomas Frank Cochrane, Named in certificate of title
  • Betty Rose Cochrane, Named in certificate of title
  • Edna Elizabeth Bennett, Named in certificate of title

  • W. B. Greig, District Land Registrar

🏭 Corrigendum to Company Names

🏭 Trade, Customs & Industry
28 November 1978
Companies Act, Corrigendum, Company Names
  • R. D. Mu, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
5 December 1978
Companies Act, Dissolution, Struck Off Register
  • R. On Hing, District Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
5 December 1978
Companies Act, Strike Off, Dissolution
  • R. On Hing, District Registrar of Companies