β¨ Land Titles and Company Notices
1052 THE NEW ZEALAND GAZETTE No. 27
Evidence of the loss of the certificates of title (North Auckland Registry), described in the Schedule hereto 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 New Zealand Gazette containing this notice.
SCHEDULE
Certificate of title, Volume 900, folio 209, for 16 perches, being Lot 26, Deeds Plan C. 8, in the name of M. Glamuzina & Sons Limited. Application No. 660706.
Certificate of title, Volume 9B, folio 78, for 32.4 perches, being Lot 111D, D.P. 39700, in the names of Ilmar Tork and Linda Tork. Application No. 660884.
Certificate of title, Volume 151, folio 111, for 31.5 perches, being Lot 11, D.P. 4232, in the name of Rebe May Haddow (deceased). Application No. 720900.
Certificate of title, Volume 1574, folio 85, for 1 rood and 5.5 perches, being Lot 58, Deposited Plan 43087, in the name of Geoffrey Shelton Bryant Miller. Application No. 720879.
Certificate of title, Volume 985, folio 128, for 27 perches, being part Lots 31 and 32, D.P. 19403, in the name of The Public Trustee (Est. Albert Anderson). Application No. 555693.
Certificate of title, Volume 473, folio 63, for 38.9 perches, being Lot 44, Deposited Plan 20048, in the names of Ronald Robert Smith and Alice Maud Buer. Application No. 555692.
Certificate of title, Volume 583, folio 289, for 16.1 perches, being part of Lots 17 and 18 of a subdivision, of part of Allotment 29, section 8, suburbs of Auckland, in the name of Christine Brown. Application No. 469525.
Dated at the Land Registry Office at Auckland this 4th day of April 1978.
C. C. KENNELLY, District Land Registrar.
Evidence of the loss of outstanding duplicate of certificate of title (Taranaki Registry), 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
Certificate of title, Volume C1, folio 1134, for 1012 square metres, being Section 10, Block XXXIII, Town of Waitara West. Application No. 247779.1.
Dated this 31st 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.
Notice is hereby given that a new certificate of title will be issued in the name of the applicant, for the parcel of land hereinafter described, pursuant to an application under section 3, Land Transfer Amendment Act 1963, unless caveat be lodged forbidding the same, on or before 30 June, 1978.
Application: No. 48997.
Applicant: Edward Black of Okarito, farmer.
Land: 101 square metres, being section 211, Town of Okarito, and being all the land comprised in certificate of title, Register 3A, folio 1046, Westland Registry, the registered proprietor thereof being John Edward Deehan of Whataroa.
Dated at the Land Registry Office, Hokitika, this 30th day of March, 1978.
A. J. FOX, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Gilbert Street Store (1974) Ltd. N.L. 1974/93.
Given under my hand at Nelson this 29th day of March 1978.
E. P. O'CONNOR, 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 will be dissolved:
Lister Buildings Tokoroa Ltd. Hn. 1955/458.
King Country Skins and Wools Ltd. Hn. 1955/965.
Rorison Holdings Ltd. Hn. 1964/451.
William Mathe Ltd. Hn. 1964/539.
R. and J. Ellis Ltd. Hn. 1966/556.
Wagstaff Properties Ltd. Hn. 1967/244.
Te Rapa Pharmacy Ltd. Hn. 1970/73.
Hamilton Refuse Company Ltd. Hn. 1970/716.
Te Wairoa Farm Ltd. Hn. 1971/554.
Timberland Home Heating Ltd. Hn. 1972/217.
Edgecumbe Central Dairy Ltd. Hn. 1972/409.
B. J. and R. E. Love Ltd. Hn. 1973/641.
Mineral Extracts (N.Z.) Ltd Hn. 1974/327.
Tokoroa Builders (1974) Ltd. Hn. 1974/599.
Elmsly's Trading Centre Ltd. Hn. 1974/726.
T. and V. Moore Ltd. Hn. 1975/452.
J. C. G. Cochrane Solicitors Nominee Co. Ltd. Hn. 1975/893.
Panther Haulage Ltd. Hn. 1976/803.
Dated at Hamilton this 31st day of March 1978.
W. D. LONGHURST, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
Take notice that at the expiration of 3 months from the date hereof, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:
Karamea Hotel Motel Limited 1971/18
Given under my hand at Hokitika this 29th day of March 1978.
A. J. FOX, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
Take notice that at the expiration of 3 months from the date hereof, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:
A. H. Baty (Hokitika) Limited 1956/3
Dated at Hokitika this 30th day of March 1978.
A. J. FOX, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
Notice is hereby given that at the expiration of 3 months from the date hereof, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:
Pelorous Service Station Limited. M. 1975/22.
Dated at Blenheim this 28th day of March 1978.
W. G. PELLETT, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
Notice is hereby given that the names of the above-mentioned companies have been struck off the Register and the companies dissolved:
Graham & Dooney Limited H.B. 1969/189.
Alpha Developments Limited H.B. 1970/22.
Larsens Service Station Limited H.B. 1972/54.
Tableland Properties Limited H.B. 1974/125.
Given under my hand at Napier this 3rd day of April 1978.
G. R. McCARTHY, 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 dissolved:
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 27
NZLII —
NZ Gazette 1978, No 27
β¨ LLM interpretation of page content
πΊοΈ
Notice of Intention to Issue New Certificates of Title
(continued from previous page)
πΊοΈ Lands, Settlement & Survey4 April 1978
Lost certificates of title, New certificates, Auckland
9 names identified
- M. Glamuzina, Owner of lost certificate of title
- Ilmar Tork, Owner of lost certificate of title
- Linda Tork, Owner of lost certificate of title
- Rebe May Haddow, Owner of lost certificate of title (deceased)
- Geoffrey Shelton Bryant Miller, Owner of lost certificate of title
- Albert Anderson, Owner of lost certificate of title (estate)
- Ronald Robert Smith, Owner of lost certificate of title
- Alice Maud Buer, Owner of lost certificate of title
- Christine Brown, Owner of lost certificate of title
- C. C. Kennelly, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificate of Title
πΊοΈ Lands, Settlement & Survey31 March 1978
Lost certificate of title, New certificate, Taranaki
- S. C. Pavett, District Land Registrar
πΊοΈ Notice of New Certificate of Title Issuance
πΊοΈ Lands, Settlement & Survey30 March 1978
Land transfer, New certificate of title, Okarito
- Edward Black, Applicant for new certificate of title
- John Edward Deehan, Registered proprietor of land
- A. J. Fox, Assistant Land Registrar
π Notice of Company Strike-off
π Trade, Customs & Industry29 March 1978
Company dissolution, Strike-off notice, Nelson
- E. P. O'Connor, District Registrar of Companies
π Notice of Company Strike-off
π Trade, Customs & Industry31 March 1978
Company dissolution, Strike-off notice, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
π Notice of Company Strike-off
π Trade, Customs & Industry29 March 1978
Company dissolution, Strike-off notice, Hokitika
- A. J. Fox, Assistant Land Registrar
π Notice of Company Strike-off
π Trade, Customs & Industry30 March 1978
Company dissolution, Strike-off notice, Hokitika
- A. J. Fox, Assistant Land Registrar
π Notice of Company Strike-off
π Trade, Customs & Industry28 March 1978
Company dissolution, Strike-off notice, Blenheim
- W. G. Pellett, Assistant Registrar of Companies
π Notice of Company Dissolution
π Trade, Customs & Industry3 April 1978
Company dissolution, Strike-off notice, Napier
- G. R. McCarthy, Assistant Registrar of Companies