✨ Land Title Notices and Company Notices




22 MARCH THE NEW ZEALAND GAZETTE 689

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

SCHEDULE

Certificate of title, renewable lease Volume B2, folio 555,
for 38.9 perches, being Lot 1, D.P. 6188, in the name of
Samuel Wallace Morrison. Application No. 247555.

Certificate of title, renewable lease Volume 255, folio 62,
for 114 acres 2 roods 9 perches being Section 6, Block VII,
Opunake Survey District, in the name of Ian Frances Clement,
and Colleen Anne Clement. Application No. 247624.

Certificate of title Volume 133, folio 94, for 34 acres and
18.4 perches being Ngatitamarongo 5 Block, in the name of
Rangi Korohcke Tito. Application No. 247570.

Dated this 17th day of March 1978 at the Land Registry
Office, New Plymouth.

S. C. PAVETT, District Land Registrar.

Land and Deeds Office, Private Bag, New Plymouth.

Evidence of the loss of the outstanding duplicates of certifi-
cates of title described in the Schedule below having been
lodged with me together with applications 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 con-
taining this notice.

SCHEDULE

(1) For certificate of title 385/140, in the name of George
Robb of Dunedin, warehouseman (now deceased), and Mary
Winifred Robb, his wife, containing 1012 square metres (1
rood), being Section 7, Block LVIII, Town of Cromwell.
Application No. 492795/1.

(2) For certificate of title 96/183, in the name of Mary
Johnston of Dunedin, school teacher (now deceased), con-
taining 491 square metres (19.4 perches), being Lot B, D.P.
1068, and being part Sections 31 and 32, Block XXXVI, Town
of Dunedin. Application No. 492984/1.

N. J. GILMORE, Assistant Land Registrar.

Private Bag, Dunedin, 17 March 1978.

Evidence of the loss of the certificates of title and mortgage
described in the Schedule below having been lodged with me
together with application for the issue of new certificates of
title and a provisional copy of mortgage in lieu thereof,
notice is hereby given of my intention to issue such new cer-
tificates of title and provisional copy of the mortgage upon
the expiration of 14 days from the date of the Gazette
containing this notice.

SCHEDULE

Certificate of title, volume 379, folio 176, for 372 square
metres more or less, situate in the Borough of Petone, being
Section 8, of Block IX, Hertaunga Settlement, as shown on a
plan deposited in the office of the Chief Surveyor at Welling-
ton as No. 42/74, in the names of Charles Dickson, of Petone,
moulder, and Elizabeth Dickson, his wife. Application No.
193980.1.

Certificate of title, Volume 165, folio 226, for 434 square
metres being Section 4. of subdivision No. 2, of Section 8,
Block XI, of Belmont Survey District, in the name of Johnson-
ville Medical Building Ltd. at Wellington. Application No.
246092.1.

Certificate of title, Volume 392, folio 12, more or less,
situate in the Town District of Johnsonville, being part of
Section 3, of Subdivision No. 2, of Section No. 8, of Block
XI, of the Belmont Survey District, and being also. Lot 2 on
Deposited Plan 6130, in the name of Johnsonville Medical
Building Ltd. at Wellington. Application No. 246092.1.

Memorandum of Mortgage 180864.2 from Johnsonville
Medical Building Ltd. to Devon Nominees Ltd. Application
No. 246092(A).

Certificate of title, Volume 5C, folio 1255, more or less,
situate in the City of Palmerston North, being part Section 372,
Town of Palmerston North, and being also Lot I on Deposited
Plan 29086, in the name of Ruby May Davis, of Palmerston
North, widow. Application No. 246205.1.

Certificate of title, Volume 5A, folio 670, more or less,
situate in Block VIII, of the Paekakariki Survey District,
being part Section 82, Porirua District, and being also Lot
26, on Deposited Plan 28701, in the names of Richard David
Burrows, of Wellington, clerical officer, and Olive Burrows
his wife. Application No. 246437.1.

Dated at the Land Registry Office, Wellington, this 20th
day of March 1978.

D. A. LEVETT, District Land Registrar.

Evidence having been furnished of the loss of the outstanding
duplicate of certificate of title, No. 3C/1464, Gisborne Registry,
in the name of Francis Williams, of Gisborne, drover, for
840 square metres, more or less, being Lot 1, on Deposited
Plan 5634X, situated in the City of Gisborne, and application
No. 125918.1 having been made to me to issue new certifi-
cate of title, No. 4B/325 in lieu thereof, I hereby give notice
of my intention to issue such new certificate of title on the
expiration of 14 days from the date of the Gazette con-
taining this notice.

Dated at the Land Registry Office, Gisborne, this 8th
day of March 1978.

L. N. MANNING,
Assistant Land Registrar.

ADVERTISEMENTS

CORRIGENDUM

THE COMPANIES ACT 1955 SECTION 336 (3)

In the notice published in the New Zealand Gazette No. 13,
dated 2 March 1978, p. 440, the name A. and J. Rutherford
should read A. & J. Rutherfurd Ltd. W. 1966/114.

L. PHILLIPS,
Assistant Registrar of Companies.

944

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:

Hiwira Farm Co. Ltd. W. 1954/340.
"The Buttery" Ltd. W. 1956/688.
C. J. Ross Ltd. W. 1959/388.
Deb House Ltd. W. 1960/809.
Cosmos George Ltd. W. 1964/890.
Wellington Haulage Services Ltd. W. 1965/594.
Manchester Court Ltd. W. 1966/758.
Symmans Transport Ltd. W. 1966/831.
Kennedy's Butchery Ltd. W. 1967/307.
R. A. Steele Ltd. W. 1968/223.
Percath Jackson Ltd. W. 1969/158.
Windsor Photography Ltd W. 1969/240.
Brian Managh Ltd. W. 1969/291.
R. D. Greenwood Management Services Ltd. W. 1969/314.
K. and O. Arthur Ltd. W. 1974/611.
Alfa Style Painting and Decorating Contractors Ltd.
W. 1974/711.
Gourmet Club Ltd. W. 1974/875.
Hodesco Industries Ltd. W. 1974/1030.
B. L. Rawlings Ltd. W. 1974/1426.
Odyssecy Enterprises Ltd. W. 1975/83.
Brouck Transport Ltd. W. 1970/458.
Atlas Painting Co. Ltd. W. 1973/756.
Princess Takeaways Ltd. W. 1974/498.
Pauline's Place Ltd. W. 1974/545.
Component Homes (Christchurch) Ltd. W. 1975/678.
Sheba Products Ltd. W. 1975/767.

Given under my hand at Wellington this 15th day of March
1978.

L. PHILLIPS, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)

Notice is hereby given that the name of the under-mentioned
company has been struck off the Register and the company
dissolved:

Hyde House Ltd. M. 1973/43.

Dated at Blenheim this 10th day of March 1978.

W. G. PELLETT, Assistant Registrar of Companies.

F



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 20


NZLII PDF NZ Gazette 1978, No 20





✨ LLM interpretation of page content

πŸ—ΊοΈ Land Transfer Act Notices (continued from previous page)

πŸ—ΊοΈ Lands, Settlement & Survey
17 March 1978
Land Transfer, Certificate of Title, New Plymouth, Opunake
  • Samuel Wallace Morrison, Owner of lost certificate of title
  • Ian Frances Clement, Owner of lost certificate of title
  • Colleen Anne Clement, Owner of lost certificate of title
  • Rangi Korohcke Tito, Owner of lost certificate of title

  • S. C. Pavett, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
17 March 1978
Land Transfer, Certificate of Title, Dunedin, Cromwell
  • George Robb, Owner of lost certificate of title
  • Mary Winifred Robb, Owner of lost certificate of title
  • Mary Johnston, Owner of lost certificate of title

  • N. J. Gilmore, Assistant Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title and Provisional Copy of Mortgage

πŸ—ΊοΈ Lands, Settlement & Survey
20 March 1978
Land Transfer, Certificate of Title, Mortgage, Wellington, Petone, Palmerston North
  • Charles Dickson, Owner of lost certificate of title
  • Elizabeth Dickson, Owner of lost certificate of title
  • Ruby May Davis, Owner of lost certificate of title
  • Richard David Burrows, Owner of lost certificate of title
  • Olive Burrows, Owner of lost certificate of title

  • D. A. Levett, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
8 March 1978
Land Transfer, Certificate of Title, Gisborne
  • Francis Williams, Owner of lost certificate of title

  • L. N. Manning, Assistant Land Registrar

🏭 Corrigendum to Companies Act 1955 Notice

🏭 Trade, Customs & Industry
Correction, Company Name, A. & J. Rutherfurd Ltd
  • L. Phillips, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
15 March 1978
Company Dissolution, Strike Off, Companies Act 1955
  • L. Phillips, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
10 March 1978
Company Dissolution, Hyde House Ltd
  • W. G. Pellett, Assistant Registrar of Companies