β¨ Land Title Notices and Company Dissolutions
1208 THE NEW ZEALAND GAZETTE No. 34
Evidence of the loss of the outstanding duplicate of the lease in perpetuity, described in the Schedule below, having been lodged with me together with an application for the issue of a provisional copy in lieu thereof, notice is hereby given of my intention to issue such provisional copy upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
For lease in perpetuity 115/37, in the name of John Stevenson, of Shag Point, miner (deceased) as administrator, containing 8.2202 hectares (20 acres 1 rood 10 perches), more or less, being Section 17, Block IV, Dunback Survey District (Maka-rao Estate). Application No. 494038.
B. E. HAYES, District Land Registrar.
Private Bag, Dunedin, 20 April 1978.
Evidence of the loss of the outstanding duplicate of certificate of 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 4D/793, in the name of Bert Andries Nyhof, of (now) Mosgiel, school teacher, containing 668 square metres (26.4p), more or less, situate in the Borough of Mosgiel, being Lot 6, D.P. 12517, and being part Section 3, Block VI, East Taieri District. Application No. 494516.
B. E. HAYES, District Land Registrar.
Private Bag, Dunedin, 20 April 1978.
Evidence of the loss of certificate of title and residence site licence, described in the Schedule below, having been lodged with me together with application for the issue of new certificate of title, notice is hereby given of my intention to issue such new certificate of title and dispense with production of residence site licence upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title, Volume 617, folio 186, for 1 rood, more or less, being Lot 1, on Deposited Plan 22711, and being portion of Allotment 327, of the Town of Cambridge East, in the name of Esma Grace Haworth, of Cambridge, married woman. Application No. H. 175003.
Residence site licence 3C/467, for 2 roods, more or less, being Section 492, Town of Waihi, in the name of James Edward Clarke, of Waihi, retired, and Ida Annie Clarke, his wife. Application No. H. 175143.
Dated at the Land Registry Office at Hamilton this 20th day of April 1978.
W. B. GREIG, District Land Registrar.
Evidence of the loss of the certificate of title (Canterbury Registry), described in the Schedule having been lodged with me together with application for the issue of new title.
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, No. 235/62, for 16.6 perches, being part Lots 40 and 41, Deposited Plan 117, City of Christchurch, in the name of Rose Frances Deer of Christchurch, widow. Application No. 173186/1.
K. O. BAINES, District Land Registrar.
Private Bag, Christchurch, 21 April 1978.
Evidence of the loss of certificates 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 containing this notice.
Certificate of title, Volume 687, folio 40, for 1 rood, being Lot 3, Deposited Plan 25581, Parish of Waihau, in the name of Alice Winifred Lowry of Pukekohe, married woman. Application No. 721624.
Certificate of title, Volume 1558, folio 16, for 1 rood and 26.6 perches, being allotments 318 and 319, Parish of Mahurangi, in the name of the Chairman, Councillors, and Inhabitants of the County of Rodney. Application No. 470228.
Certificate of title, Volume 34C, folio 171, for 1833 square metres, being Lot 2, Deposited Plan 55620, Parish of Manurewa, and a leasehold estate in Flat 5, D.P. 78397 (created by Lease 427473.7), in the name of Idac Construction Limited, at Auckland. Application No. 556470.
Certificate of title, Volume 556, folio 88, for 32.4 perches, being Lot 11, of a subdivision of part of Fairburn's Grant, No. 269A, in the name of Helen Daisy Gladman of Otahuhu, married woman. Application No. 720206.
Certificate of title, Volume 7D, folio 327, for 1 rood and 5.5 perches, being Lot 16, Deposited Plan 54636, Parish of Takapuna, in the name of Bernard Lytton-Bernard of Mexico, medical practitioner, and Emma Elizabeth Lytton-Bernard, his wife. Application No. 661474.
Certificate of title, Volume 1121, folio 83, for 32 perches, being Lot 55, Deposited Plan 18493, Parish of Manurewa, in the names of Natale Gerardini of Auckland, land owner, and Yvette Ruby Gerardini, his wife. Application No. 721316.
C. C. KENNELLY, 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.
Johnny Walker Ltd. W. 1934/73.
C. De Podesta Limited. W. 1944/73.
Okapua Farms Ltd. W. 1945/199.
Winslow Investments Ltd. W. 1949/305.
Sand Supplies Ltd. W. 1954/479.
G. J. Finances Ltd. W. 1956/439.
H. K. Bush Limited. W. 1956/461.
Jackson Refrigeration Ltd. W. 1956/519.
R. J. B. Agency Ltd. W. 1959/427.
Harper's General Store Ltd. W. 1964/333.
Head's Stores Ltd. W. 1966/277.
C. F. Reeve Ltd. W. 1966/500.
McCormaks Raumati Supermarket Ltd. W. 1966/548.
Antoinette Boutique Ltd. W. 1966/585.
Fairfield Mushrooms (1968) Ltd. W. 1968/606.
Patching Holdings Ltd. W. 1968/957.
G. S. & R. Robinson Ltd. W. 1969/804.
R. Hooker Developments Ltd. W. 1969/1157.
Ivan's Superette Ltd. W. 1970/55.
R. A. Baxter Holdings Ltd. W. 1970/311.
Maestro Ties Ltd. W. 1970/1263.
Alau Maiden Ltd. W. 1971/15.
Bob Nash Clothing Ltd. W. 1971/186.
Miramar Butchery Ltd. W. 1971/289.
Pacific Group (N.Z.) Ltd. W. 1971/453.
Gladys Butcher Ltd. W. 1971/547.
Lina-Pipe (N.Z.) Ltd. W. 1971/592.
R. J. & M. J. Swanson Ltd. W. 1972/353.
Applied Research Laboratories (N.Z.) Ltd. W. 1972/414.
Warspite Auto Services Ltd. W. 1972/494.
Panza Trading Co. Ltd. W. 1972/636.
Esplanade Stores (1972) Ltd. W. 1972/852.
Perry's Pram & Toyhouse Ltd. W. 1972/1291.
Medway Dairy (1972) Ltd. W. 1973/42.
B. M. Frozen Foods (N.Z.) Ltd. W. 1973/375.
John Wilson Butchery Ltd. W. 1973/500.
Rosanne Dairy (Linden) Ltd. W. 1973/583.
Camco Curtains & Furnishings Ltd. W. 1973/871.
Pacific Islands Properties Ltd. W. 1973/1706.
Bennett's Supermarket Ltd. W. 1974/457.
Trident Marine Ltd. W. 1974/1550.
N.Z. Engineering Marketing Ltd. W. 1975/226.
Transtar Group Holdings Ltd. W. 1975/339.
Kapiti Homes Ltd. W. 1975/453.
Mare & Harper Ltd. W. 1975/895.
Trentham Stores Ltd. W. 1975/917.
Marton Machinery Ltd. W. 1975/1174.
Given under my hand at Wellington this 20th day of April 1978.
M. MANAWATU,
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.
R. L. Tipper Ltd. W. 1961/25.
Phylmor Properties Ltd. W. 1961/748.
Marment and Christensen Ltd. W. 1962/193.
Kings Crescent Developments Ltd. W. 1962/686.
Chelsfield Farm Ltd. W. 1963/256.
Smith & Smith (Nelson) Ltd. W. 1963/766.
Fitzgerald Stores Ltd. W. 1964/212.
Cherrie Construction Company Ltd. W. 1964/514.
Jones Stores Ltd. W. 1965/86.
Wellington Diocesan Investment Co. Ltd. W. 1965/388.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 34
NZLII —
NZ Gazette 1978, No 34
β¨ LLM interpretation of page content
πΊοΈ Notice of Intention to Issue Provisional Copy of Lease in Perpetuity
πΊοΈ Lands, Settlement & Survey20 April 1978
Lease, Land Title, Dunback Survey District, Shag Point
- John Stevenson, Leaseholder (deceased)
- B. E. Hayes, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificate of Title
πΊοΈ Lands, Settlement & Survey20 April 1978
Certificate of Title, Land Title, Mosgiel, East Taieri District
- Bert Andries Nyhof, Titleholder
- B. E. Hayes, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificate of Title and Dispense with Residence Site Licence
πΊοΈ Lands, Settlement & Survey20 April 1978
Certificate of Title, Residence Site Licence, Cambridge East, Waihi
- Esma Grace Haworth, Titleholder
- James Edward Clarke, Licence holder
- Ida Annie Clarke, Licence holder
- W. B. Greig, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificate of Title (Canterbury Registry)
πΊοΈ Lands, Settlement & Survey21 April 1978
Certificate of Title, Land Title, Christchurch
- Rose Frances Deer, Titleholder
- K. O. Baines, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificates of Title
πΊοΈ Lands, Settlement & SurveyCertificate of Title, Land Title, Pukekohe, Rodney County, Auckland, Otahuhu, Takapuna, Manurewa
6 names identified
- Alice Winifred Lowry, Titleholder
- Helen Daisy Gladman, Titleholder
- Bernard Lytton-Bernard (Medical Practitioner), Titleholder
- Emma Elizabeth Lytton-Bernard, Titleholder
- Natale Gerardini (Land Owner), Titleholder
- Yvette Ruby Gerardini, Titleholder
- C. C. Kennelly, District Land Registrar
π Notice of Dissolution of Companies
π Trade, Customs & Industry20 April 1978
Company Dissolution, Companies Act 1955, Wellington
- M. Manawatu, Assistant Registrar of Companies
π Notice of Dissolution of Companies
π Trade, Customs & Industry20 April 1978
Company Dissolution, Companies Act 1955, Wellington
- M. Manawatu, Assistant Registrar of Companies