โœจ Land Title Notices and Company Dissolutions




25 MAY
THE NEW ZEALAND GAZETTE
1549

EVIDENCE of the loss of outstanding duplicate 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

FIRSTLY certificate of title, Volume 162, folio 104, for 778 square metres, more or less, being Lot 13 on Deposited Plan 6485.

Secondly certificate of title, Volume 166, folio 70, for 775 square metres, more or less, being Lot 14 on Deposited Plan 6485, in the name of Youngs Rubber Corporation. Application No. 248841.

Dated this 18th day of May 1978 at the Land Registry Office, New Plymouth.

S. C. PAVETT, District Land Registrar.
Land and Deeds Office, New Plymouth.

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

SCHEDULE

MEMORANDUM of mortgage 849251, from Freda Amelia Smith to Eileen Laura Anderson. Application No. 198199.1.

Lease 958567, containing 540 square metres, more or less, situate in the City of Wellington, being Section 159, and part of Section 160 of the Provincial Government Reclamation, and being also Lot 5 on Deposited Plan No. 10807, and being part of the land comprised and described in certificate of title, Volume 353, folio 275 (Wellington Registry). Application No. 198621.1.

Certificate of title, Volume 503, folio 293, for 809 square metres, more or less, situate in Block XIV of the Oroua Survey District, being part of Section 149 of the Township of Sandon, and being also Lot 3 on Deposited Plan No. 12226, in the name of Freda Anne Maguire, of Feilding, spinster. Application No. 198621.1.

Dated at the Land Registry Office, Wellington, this 22nd day of May 1978.

D. A. LEVETT, District Land Registrar.

EVIDENCE of the loss of the certificate of title and agreement for sale and purchase described in the Schedule below having been lodged with me together with applications for the issue of new certificates of title and a provisional copy of the agreement for sale and purchase in lieu thereof, notice is hereby given of my intention to issue such new certificates of title and purchase upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

AGREEMENT for sale and purchase, Volume 1001, folio 8, for 920 square metres, situated in the Borough of Foxton and being part Block V, Mount Robinson Survey District, and further being approximately the land shown as Lot 2 on Deposited Plan 17120, being part of the land contained in certificate of title, Volume 14B, folio 978, in the names of Aston Leigh Merlo, of Foxton, driver and Doreen Beverly Merlo, his wife. Application No. 250805.1.

Certificate of title, Volume 8D, folio 509, for 2097 square metres, more or less, situate in the Borough of Carterton, being part Section 205, Taratahi District, and being also Lot 1 on Deposited Plan 32102, in the names of Geoffrey David Davies of Carterton, clerk, and Marcia Denise Davies, his wife. Application No. 251100.6.

Certificate of title, Volume 14A, folio 170, described as Principal Unit E and Accessory Unit E1 on Units Plan 41892, in the name of Lorraine Pritchard, of Wellington, clerk. Application No. 197904.1.

Certificate of title, Volume 933, folio 48, for 5.7056 hectares, more or less, situate in Block V of the Westmere Survey District, being part Section 83, Right Bank, Wanganui River, and being also Lot 6 on Deposited Plan 5293, and Lots 2, 3, and 4 on Deposited Plan 15290, in the name of Frederick Melvin Pritchard, of Wanganui, farmer. Application No. 197905.1.

Certificate of title, Volume 264, folio 81, for 610 square metres, more or less, situate in the City of Wellington, being part of Section 28, Karori District, and being Lot 41 of Block IV, on Deposited Plan No. 1197, in the name of James Geoffrey Barnes, of Wellington, barrister and solicitor, and Hazel Ann Barnes, his wife. Application No. 251271.1.

Certificate of title, Volume 560, folio 6, for 1326 square metres, more or less, situate in the City of Palmerston North, being part of Hokewhitu No. 2, and being also Lot 8 on Deposited Plan No. 14689, in the name of Humphrey Noel Oโ€™Hagan, of Palmerston North, engineer. Application No. 198529.1.

Dated at the Land Registry Office, Wellington, this 22nd day of May 1978.

D. A. LEVETT, District Land Registrar.

EVIDENCE of the loss of certificates of title (Canterbury Registry) described in the Schedule having been lodged with me together with applications for the issue of new titles, 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, Volume 294, folio 123, for 1 rood, being Lot 41, Deposited Plan 3130, City of Christchurch, in the name of William Marcus Grey, of Christchurch, engineer. Application No. 176892/1.

Certificate of title, Volume 505, folio 20, for 31.9 perches, being Lot 8, Deposited Plan 10949, in the Borough of Lyttelton, in the name of Trevor George Ganley, of Christchurch, milk vendor, and Kay Ganley, his wife. Application No. 177037/1.

K. O. BAINES, District Land Registrar.
Private Bag, Christchurch, 19 May 1978.

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:

Dunedin City Dealers, O. 1950/33.
Waitaki Finance Ltd. O. 1958/181.
R. J. Holmes Subsidiary Ltd. O. 1960/126.
Property Maintenance Ltd. O. 1961/84.
Halls Food Centre Ltd. O. 1969/215.
Green Trees Ltd. O. 1971/145.
Jackson Ski Ltd. O. 1972/182.
Saxon House Ltd. O. 1975/64.
Mercer Metals Ltd. O. 1975/72.

Dated at Dunedin this 19th day of May 1978.

R. C. MACKEY, 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:

Red Band Rental Cars Ltd. O. 1927/19.
Evcline Service Station Ltd. O. 1959/59.
Lawโ€™s Grocery Ltd. 1964/128.
Photokina Studios Ltd. O. 1964/188.
Hill View Estate Ltd. O. 1970/91.
Monte Carlo Milk Bar (Mosgiel 1972) Ltd. O. 1972/237.
Central Motor Accessories and Parts Ltd. O. 1976/109.

Dated at Dunedin this 19th day of May 1978.

R. C. MACKEY, 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:

Ra-Mui Gardens Ltd. O. 1951/35.
Forbury Paint and Hardware Co. Ltd. O. 1962/103.
Alexandra Passenger Service Ltd. O. 1963/90.
Otago Hotels Ltd. O. 1963/129.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 45


NZLII PDF NZ Gazette 1978, No 45





โœจ LLM interpretation of page content

๐Ÿ—บ๏ธ Notice of intention to issue new certificate of title for lost titles

๐Ÿ—บ๏ธ Lands, Settlement & Survey
18 May 1978
Land title, Certificate of title, Taranaki, New Plymouth
15 names identified
  • Freda Amelia Smith, Lost certificate of title and mortgage
  • Eileen Laura Anderson, Mortgagee
  • Freda Anne Maguire, Lost certificate of title
  • Aston Leigh Merlo, Lost agreement for sale and purchase
  • Doreen Beverly Merlo, Lost agreement for sale and purchase
  • Geoffrey David Davies, Lost certificate of title
  • Marcia Denise Davies, Lost certificate of title
  • Lorraine Pritchard, Lost certificate of title
  • Frederick Melvin Pritchard, Lost certificate of title
  • James Geoffrey Barnes, Lost certificate of title
  • Hazel Ann Barnes, Lost certificate of title
  • Humphrey Noel O'Hagan, Lost certificate of title
  • William Marcus Grey, Lost certificate of title
  • Trevor George Ganley, Lost certificate of title
  • Kay Ganley, Lost certificate of title

  • S. C. Pavett, District Land Registrar
  • D. A. Levett, District Land Registrar
  • K. O. Baines, District Land Registrar

๐Ÿญ Notice of company dissolutions under Companies Act 1955

๐Ÿญ Trade, Customs & Industry
19 May 1978
Company dissolution, Companies Act 1955, Dunedin
  • R. C. Mackey, Assistant Registrar of Companies