β¨ Land and Company Notices
8 JUNE
THE NEW ZEALAND GAZETTE
1637
Certificate of title, Volume 225, folio 109, for 1105 square metres, more or less, being part of Section 7, Right Bank Wanganui River, and being Lot 25, on Deposited Plan No. 2086, in the names of Desmond Gordon Dallas, of Wanganui, linesman, and Megan Le Anna Dallas, his wife. Application No. 25186.1.
Dated at the Land Registry Office, Wellington, this 6th day of June 1978.
D. A. LEVETT, District Land Registrar.
Land and Deeds Office, Private Bag, Lambton Quay P.O., Wellington 1.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, 3D/592, Gisborne Registry, in the name of Warwick Graham Hacche, of Gisborne, shop proprietor, for 3343 square metres, more or less, being Lot 13 on Deposited Plan 4292, being part Whataupoko No. 6 Block, situated in the City of Gisborne, and Application No. 126853.1, having been made to me to issue new certificate of title, 4B/419, in lieu thereof, and evidence of the loss of memorandum of mortgage, 121901.2, affecting the land in certificate of title, 3D/592, whereof the said Warwick Graham Hacche is the mortgagor, and James Mitchell Osler is the mortgagee, having been lodged with me together with an Application No. 126853.1, to dispense with production of the said mortgage for the purposes of registering a discharge thereof, I hereby give notice of my intention to issue such new certificate of title, 4B/419, and dispense with production of the outstanding duplicate of mortgage, 121901.2, on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Private Bag, Gisborne, this 1st day of June 1978.
N. L. MANNING, Assistant Land Registrar.
EVIDENCE of the loss of the certificates of title (and memorandum of lease) (Canterbury Registry), described in the Schedule having been lodged with me together with applications for the issue of new title and provisional copy of lease in lieu thereof. 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. 505/224, for 1 rood and 7 perches, being Lot 4, Deposited Plan 13286, Christchurch Survey District, in the name of Charles Aylmer Rattray, of Christchurch, army officer, and Barbara Meredith Rattray, his wife. Application No. 178765/1.
Memorandum of lease, No. 470857, affecting Lot 29, Deposited Plan 19383, City of Christchurch, wherein the lessee is Dalgety's Properties (N.Z.) Ltd. at Wellington. Application No. 178807/1.
Certificate of title, No. 416/96, for 39.8 perches, being Lot 17, Deposited Plan 13457, Borough of Ashburton, in the name of Donald Gawn, of Ophir, stock buyer, and Kura Eliza Gawn, his wife. Application No. 178848/1.
Certificate of title, No. 9F/532, for 2 acres and 7.5 perches, being Sections 178 and 179, Rosewill Settlement, in the name of Isabel Mary Allison, of Albury, married woman. Application No. 178771/1.
Composite certificate of title, 16A/698, for 2491 square metres, being a one-eighth share in fee-simple in Lots 3, 4, and 7, Deposited Plan 29950, Borough of Kaiapoi, and Flat 8, Deposited Plan 36792, in Lease 68167/12, in the name of The Mayor, Councillors, and Citizens of the Borough of Kaiapoi. Application No. 178932/1.
Certificate of title, 1B/563, for 3 acres 2 roods 9.3 perches, being Lot 18, Deposited Plan 20092, Christchurch Survey District, in the name of Frederick Percival Adams, of Christchurch, joiner. Application No. 179151/1.
K. O. BAINES, District Land Registrar.
Private Bag, Christchurch, 2 June 1978.
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 will be dissolved.
Redwoodtown Fish Supply (1973) Ltd. M. 1973/12.
Dated at Blenheim this 26th day of May 1978.
W. G. PELLETT, 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:
Newmans Supcrette Ltd. M. 1974/28.
Dated at Blenheim this 19th day of May 1978.
W. G. PELLETT, 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:
Rankins Regent Fruitcrers Ltd. 1970/8.
Given under my hand at Hokitika, this 2nd day of June 1978.
A. J. FOX, 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:
Gore Plumbing and Sheet Metal Co. Ltd. S.D. 1958/16.
Parkinson Radio and Television Ltd. S.D. 1960/99.
Kevin McAlister Ltd. S.D. 1963/77.
Hugh Stubbs (Gore) Ltd. S.D. 1967/50.
Buckley Holdings Ltd. S.D. 1967/116.
Kandy Korner Ltd. S.D. 1972/12.
G. and J. M. Nyeste Ltd. S.D. 1974/53.
Lordy's Store Ltd. S.D. 1975/48.
Dated at Invercargill this 1st day of June 1978.
W. P. OGILVIE, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Standard Timber Co. Ltd. S.D. 1936/31.
Te Peka Timber and Hardware Co. Ltd. S.D. 1938/41.
G. P. Thomas and Co. Ltd. S.D. 1947/7.
Tractors and Implements (Gore) Ltd. S.D. 1951/62.
Murihiku Trading Co. Ltd. S.D. 1968/98.
United Plant Hire Co. Ltd. S.D. 1969/146.
Express Drainage Ltd. S.D. 1971/92.
Bam borough Store Ltd. S.D. 1972/67.
Arrowtown Heating and Plumbing Ltd. S.D. 1972/102.
Southern Foodcentre Ltd. S.D. 1973/63.
Fiordland Helicopters Ltd. S.D. 1974/76.
Aerial Hunters Ltd. S.D. 1974/78.
Wilson Wholesale Ltd. S.D. 1974/84.
Dated at Invercargill this 30th day of May 1978.
W. P. OGILVIE, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies dissolved:
Norton Estates Ltd. W. 1960/826.
Wellington Floor Surfacing Co. Ltd. W. 1962/401.
Marton Agencies Ltd. W. 1965/1230.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 50
NZLII —
NZ Gazette 1978, No 50
β¨ LLM interpretation of page content
πΊοΈ Certificate of Title Issuance
πΊοΈ Lands, Settlement & Survey6 June 1978
Land Title, Wanganui River, Lot 25, Deposited Plan 2086
- Desmond Gordon Dallas, Issued certificate of title
- Megan Le Anna Dallas, Issued certificate of title
- D. A. Levet, District Land Registrar
πΊοΈ Notice of Lost Certificate of Title
πΊοΈ Lands, Settlement & Survey1 June 1978
Lost Title, Gisborne Registry, Lot 13, Deposited Plan 4292
- Warwick Graham Hacche, Lost certificate of title
- James Mitchell Osler, Mortgagee of lost mortgage
- N. L. Manning, Assistant Land Registrar
πΊοΈ Notice of Lost Certificates of Title and Lease
πΊοΈ Lands, Settlement & Survey2 June 1978
Lost Titles, Canterbury Registry, Christchurch, Ashburton
6 names identified
- Charles Aylmer Rattray, Lost certificate of title
- Barbara Meredith Rattray, Lost certificate of title
- Donald Gawn, Lost certificate of title
- Kura Eliza Gawn, Lost certificate of title
- Isabel Mary Allison, Lost certificate of title
- Frederick Percival Adams, Lost certificate of title
- K. O. Baines, District Land Registrar
π Notice of Company Strike-off
π Trade, Customs & Industry26 May 1978
Company Dissolution, Redwoodtown Fish Supply Ltd
- W. G. Pellet, Assistant Registrar of Companies
π Notice of Company Dissolution
π Trade, Customs & Industry19 May 1978
Company Dissolution, Newmans Supcrette Ltd
- W. G. Pellet, Assistant Registrar of Companies
π Notice of Company Dissolution
π Trade, Customs & Industry2 June 1978
Company Dissolution, Rankins Regent Fruiterers Ltd
- A. J. Fox, Assistant Registrar of Companies
π Notice of Multiple Company Dissolutions
π Trade, Customs & Industry1 June 1978
Company Dissolution, Gore Plumbing, Parkinson Radio, Kevin McAlister Ltd
- W. P. Ogilvie, Assistant Registrar of Companies
π Notice of Multiple Company Strike-offs
π Trade, Customs & Industry30 May 1978
Company Strike-off, Standard Timber Co Ltd, Te Peka Timber and Hardware Co Ltd
- W. P. Ogilvie, Assistant Registrar of Companies
π Notice of Multiple Company Strike-offs
π Trade, Customs & Industry30 May 1978
Company Strike-off, Norton Estates Ltd, Wellington Floor Surfacing Co Ltd
- W. P. Ogilvie, Assistant Registrar of Companies