✨ Land and Company Notices
1 JUNE
THE NEW ZEALAND GAZETTE
1589
EVIDENCE of the loss of memorandum of mortgage No. 187968 affecting the land in certificates of title, Hawk’s Bay, 135/171, 137/35, 154/42, F2/1043, 134/58 (Hawke’s Bay Registry) whereof, David William Ritchie, of Otane, sheepfarmer; Sally Catherine Ritchie, of Otane, married woman; George Frederick Ritchie, of Taihape, company manager, and James Davidson Ritchie, of Waipawa, sheepfarmer, are the mortgagors and the Trustees Executors and Agency Co. of New Zealand Ltd. is the mortgagee, having been lodged with me together with an application No. 351332.1 for the issue of a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Napier, this 24th day of May 1978.
K. J. HARRISON, Assistant Land Registrar.
EVIDENCE of the loss of certificate of title and mortgage H. 088121.2 described in the Schedule below having been lodged with me together with an application for the issue of a new certificate of title, notice is hereby given of my intention to issue such a new certificate of title and dispense with production of mortgage H. 088121.2 upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title, 6D/818, for 37.9 perches, more or less, being Lot 50 on Deposited Plan S. 26, and being part Grahams Grant in the name of Robert Graham Semmens, of Auckland, company director. Application No. H. 179764.1
Mortgage H. 088121.2 over 37.9 perches, more or less, being Lot 50 on Deposited Plan S. 26, and being part Grahams Grant in the name of Turner Hopkins Holdings Limited as mortgagee. Application No. H. 179764.1.
Dated at the Land Registry Office at Hamilton this 24th day of May 1978.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicates 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.
SCHEDULE
For certificates of title, 260/5 and 299/1, in the name of Modern Furniture (Dunedin) Ltd. containing (together) 1196 square metres (1 rood and 7.27 perches), more or less, situated in the City of Dunedin, being Section 2 and part Section 1, Block XXXIV, Town of Dunedin. Application No. 494003/1.
For certificate of title, 1D/1310, in the name of Valleyfield Farming Co. Ltd. containing 3040 square metres (3 roods and 2 perches), more or less, being Section 46, Block IX, Glenkenich District. Application No. 496361.
For certificate of title, 4A/451, in the names of Raymond Frank Millington, Ivor Anthony Millington, and William Neil Millington, all of Timaru, company directors, containing 572 square metres (22.6 perches), more or less, being Lot 9 D.P. 12488, and being part Run 160D, Block VIII, Gala District. Application No. 496381.
B. E. HAYES, District Land Registrar.
Private Bag, Dunedin
25 May 1978.
EVIDENCE of the loss of the outstanding duplicates 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.
SCHEDULE
For certificate of title, 225/183, in the name of George Henry Ward, of (now) Oamaru, retired farmer, containing 534 square metres (21.12 perches), more or less, situate in the Borough of Oamaru, being part Section 1, Block LXXX, Town of Oamaru. Application No. 496552.
For certificate of title, 413/250, in the name of Lorna May Craik, of Oamaru, (now) widow, containing 1242 square metres (1 rood and 9.1 perches), more or less, situate in the Borough of Naseby, being Section 4, Block VII, Town of Naseby. Application No. 496613.
B. E. HAYES, District Land Registrar.
Private Bag, Dunedin.
25 May 1978.
EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 103, folio 160 (Nelson Registry), over that parcel of land containing 1037 square metres, more or less, situated in Town of Reefton, being Lot 1, Deposited Plan 3849, in the name of Reginald Bruce Sutton, of Reefton, sawmiller, having been lodged with me together with an application No. 187724.1 to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office at Nelson this 24th day of May 1978.
E. P. O’CONNOR, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice 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 will be dissolved:
Trojan Investments Ltd. C. 1963/94.
McGill-Petrie Manufacturing Ltd. C. 1968/433.
Scotben Manufacturing Ltd. C. 1968/593.
V. P. Gerraghty Ltd. C. 1970/774.
Mitchells Foodmarket Ltd. C. 1971/194.
Edwards and Hardy (Dunedin) Ltd. C. 1971/627.
R. E. and A. M. Cohen Ltd. 1972/428.
Robert M. Walker Bricklaying Ltd. C. 1972/457.
Galaxy Promotions Ltd. C. 1972/728.
Caraway Investments Ltd. C. 1972/770.
Bunnythorpe Hotel Ltd. C. 1973/19.
Atkinson and Cribb Ltd. C. 1973/252.
Scarch (Canterbury) Ltd. C. 1974/827.
Hornblower Enterprises Ltd. C. 1976/80.
Dated at Christchurch this 24th day of May 1978.
L. A. SAUNDERS, 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 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:
St. Andrews Saleyards Co. Ltd. C. 1894/12.
N.Z. Poster Service Ltd. C. 1955/58.
C. Verburg and Co. Ltd. C. 1965/376.
J. B. McCormick and Son Ltd. C. 1965/511.
Ladbrooks Farming Company Ltd. C. 1969/310.
Farina Marketing Ltd. C. 1970/538.
Lisa Dairy Ltd. C. 1971/338.
Postal Finance Bureau (N.Z.) Ltd. C. 1973/172.
Perigee Products Ltd. C. 1973/798.
Thomas Howard Industries Ltd. C. 1975/661.
Pat’s Dairy Ltd. C. 1975/743.
Royds Bros. and Kirk (Southland) 1964 Ltd. C. 1976/96.
Dated at Christchurch this 24th day of May 1978.
L. A. SAUNDERS, 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 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:
Straven Investments Ltd. C. 1926/1.
Dc Luxe Milk Bars Ltd. C. 1935/58.
Dick Browne Ltd. C. 1950/75.
Art and Kay Holdings Ltd. C. 1950/111.
Seton Henderson and Sons Ltd. C. 1950/257.
C. G. Woods and Son Ltd. C. 1951/4.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 48
NZLII —
NZ Gazette 1978, No 48
✨ LLM interpretation of page content
🗺️ Notice of Lost Mortgage and Provisional Mortgage Application
🗺️ Lands, Settlement & Survey24 May 1978
Lost Mortgage, Provisional Mortgage, Hawk’s Bay, Otane, Taihape, Waipawa
- David William Ritchie, Mortgagor of lost mortgage
- Sally Catherine Ritchie, Mortgagor of lost mortgage
- George Frederick Ritchie, Mortgagor of lost mortgage
- James Davidson Ritchie, Mortgagor of lost mortgage
- K. J. Harrison, Assistant Land Registrar
🗺️ Notice of Lost Certificate of Title and Mortgage
🗺️ Lands, Settlement & Survey24 May 1978
Lost Certificate of Title, Mortgage, Auckland, Grahams Grant
- Robert Graham Semmens, Owner of lost certificate of title
- W. B. Greig, District Land Registrar
🗺️ Notice of Lost Certificates of Title
🗺️ Lands, Settlement & Survey25 May 1978
Lost Certificates of Title, Dunedin, Glenkenich, Timaru
- Raymond Frank Millington, Owner of lost certificate of title
- Ivor Anthony Millington, Owner of lost certificate of title
- William Neil Millington, Owner of lost certificate of title
- B. E. Hayes, District Land Registrar
🗺️ Notice of Lost Certificates of Title
🗺️ Lands, Settlement & Survey25 May 1978
Lost Certificates of Title, Oamaru, Naseby
- George Henry Ward, Owner of lost certificate of title
- Lorna May Craik, Owner of lost certificate of title
- B. E. Hayes, District Land Registrar
🗺️ Notice of Lost Certificate of Title
🗺️ Lands, Settlement & Survey24 May 1978
Lost Certificate of Title, Reefton, Sawmiller
- Reginald Bruce Sutton, Owner of lost certificate of title
- E. P. O’Connor, District Land Registrar
🏭 Notice of Company Strike-Off and Dissolution
🏭 Trade, Customs & Industry24 May 1978
Company Strike-Off, Dissolution, Companies Act 1955
- L. A. Saunders, Assistant Registrar of Companies
🏭 Notice of Company Strike-Off and Dissolution
🏭 Trade, Customs & Industry24 May 1978
Company Strike-Off, Dissolution, Companies Act 1955
- L. A. Saunders, Assistant Registrar of Companies
🏭 Notice of Company Strike-Off and Dissolution
🏭 Trade, Customs & Industry24 May 1978
Company Strike-Off, Dissolution, Companies Act 1955
- L. A. Saunders, Assistant Registrar of Companies