โจ Land Title Notices and Company Dissolutions
1736
THE NEW ZEALAND GAZETTE
No. 56
EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 15D, folio 689 (South Auckland Registry), over that parcel of land containing 657 square metres, more or less, being Lot 56 on Deposited Plan S. 17164, and being part Section 80, Block VIII, Patetere South Survey District, in the name of P.T.Y. Homes Ltd., at Putaruru, having been lodged with me together with an application No. H. 182681, to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such a 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 Hamilton, this 13th day of June 1978.
W. B. GREIG, 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 B2, folio 1365, for 8094 square metres, more or less, being part Section 78, Eltham Village Settlement, in the name of The Fletcher Construction Co. Ltd. Application No. 249368.
Dated this 7th day of June 1978, at the Land Registry Office, New Plymouth.
S. C. PAVETT, District Land Registrar.
Land and Deeds Office, Private Bag, New Plymouth.
EVIDENCE of the loss of the outstanding duplicate of certificate of title Hawkeโs Bay 59/143 (Hawkeโs Bay Registry), containing 1 rood, more or less, situate in the City of Napier, being part Te Whare-O-Maraeun Block, and being part of Lot 265 on Deposited Plan 2451, in the name of David Leslie MacDonald, of Napier, watersider, having been lodged with me together with an application No. 352315.1, 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 Napier, this 16th day of June 1978.
K. J. HARRISON, Assistant Land Registrar.
EVIDENCE of the loss of the certificates of title and lease described in the Schedule below having been lodged with me together with application for the issue of new certificates of title and a provisional copy of the lease in lieu thereof, notice is hereby given of my intention to issue such new certificates of title and a provisional copy of the lease upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title, Volume 13C, folio 487, for 15.2569 hectares, more or less, situate in Block XII, Wairarapa Survey District, being part Lot 1 on Deposited Plan 4161, in the name of Robert Alexander Cade, of Featherston, farmer. Application No. 253484.1.
Certificate of title, Volume 519, folio 292, for 771 square metres, more or less, situate in the Borough of Masterton, being part of Section 7 of the Masterton Small Farm Settlement, and being also Lot 8 on a plan deposited in the Deeds Register Office, at Wellington, as No. 383, in the name of Owen Melville Glendower Wilmshurt, of Masterton, shop assistant. Application No. 253232.1.
Certificate of title, Volume 460, folio 135, for 1214 square metres, more or less, situate in the Borough of Upper Hutt, being part of Section 125 of the Hutt District, and being also Lot 2 on Deposited Plan No. 8071, in the name of George Leslie Wickenden, of Wallacville Research Station, farm overseer. Application No. 253446.1.
Lease 661291, containing 453 square metres, more or less, situate in the city of Lower Hutt, being part Section 29, Hutt District, and being also Lot 9 on Deposited Plan 18623, and being all the land comprised and described in certificate of title, Volume 749, folio 83 (Wellington Registry). Application No. 253446.1.
Certificate of title, Volume 10A, folio 397, for 124 square metres, more or less, situate in the Borough of Masterton,
being part Section 43, Manaia District, and being also Lot 1 on Deposited Plan 32706, in the name of Donald Alexander Pope, of Wellington, auctioneer. Application No. 253500.1.
Certificate of title, Volume 13C, folio 1291, for 5151 square metres, more or less, situate in the Borough of Masterton, being part Lot 9 on Deeds Plan 2A, in the name of Donald Alexander Pope, of Wellington, auctioneer. Application No. 253500.2.
Certificate of title, Volume 18A, folio 1445, for 2366 square metres, more or less, situate in the Borough of Masterton, being Lot 2 on Deposited Plan 41010, and Lot 20 on Deposited Plan 45593, in the name of Donald Alexander Pope, of Masterton, motelier. Application No. 253500.3.
Dated at the Land Registry Office Wellington, this 20th day of June 1978.
D. A. LEVETT, District Land Registrar.
Land and Deeds Office, Private Bag, Lambton Quay P.O., Wellington 1.
EVIDENCE of the loss of the certificates of title described in the Schedule below having been lodged with me together with application 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
CERTIFICATE of title, Volume 6D, folio 705, for 513 square metres, more or less, situate in the City of Wellington, being part Section 37, Karori District, and being also Lot 3 on Deposited Plan 29924, in the names of Wilhelm Frederick Lodewyk Rooda of Wellington, salesman, and Christine Ann Rooda, his wife. Application No. 193430.1.
Certificate of title, Volume 900, folio 34, for 809 square metres, more or less, situate in the Borough of Raetihi, being part Section 16, Raetihi Suburban, and being also Lot 1 on Deposited Plan 21605, in the names of George Gray of Ohakune, labourer, and Nellie Eileen Gray, his wife. Application No. 197339.1.
Certificate of title, Volume 284, folio 221, for 658 square metres, more or less, being part of Suburban Section 295, Town of Palmerston North, and being also Lot 3 on Deposited Plan No. 5384, in the name of Christian Wischnowsky, of Palmerston North, retired. Application No. 300376.1.
Certificate of title, Volume 710, folio 21, for 1095 square metres, more or less, situate in Block VIII, Belmont Survey District, being part Sections 63 and 64, Normandale Settlement, and being also Lot 13 on Deposited Plan 16247 (Town of Normandale Extension No. 19), in the names of Michael John Essery, of Petone, computer specialist and Christine Mary Essery, his wife. Application No. 253220.1.
Dated at the Land Registry Office Wellington, this 20th day of June 1978.
D. A. LEVETT, District Land Registrar.
Land and Deeds Office, Private Bag, Lambton Quay P.O., Wellington 1.
ADVERTISEMENTS
THE COMPANIES ACT 1955, SECTION 339 (3)
Notice is hereby given that at the expiration of 3 months from this date, the name of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Okohe Airstrip Co. Ltd. T. 1953/38.
Omata Stores (1961) Ltd. T. 1961/53.
Blairlogie Holdings Ltd. T. 1965/55.
Willcox and Prideaux Ltd. T. 1966/81.
Thomason and Son Ltd. T. 1969/106.
J. F. and J. E. Carter Ltd. T. 1974/55.
Ian Carl Lehndorf Paper Recovery (Taranaki) Ltd. T. 1974/76.
D. and C. Suniel and Co. Ltd. T. 1975/167.
Given under my hand at New Plymouth this 19th day of June 1978.
S. C. PAVETT, District Registrar of Companies.
Land and Deeds Office, New Plymouth.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 56
NZLII —
NZ Gazette 1978, No 56
โจ LLM interpretation of page content
๐บ๏ธ Notice of Intention to Issue New Certificate of Title for South Auckland Registry
๐บ๏ธ Lands, Settlement & Survey13 June 1978
Certificate of Title, Land Transfer, Putaruru, South Auckland Registry
- David Leslie MacDonald, Owner of lost certificate of title
- W. B. Greig, District Land Registrar
๐บ๏ธ Notice of Intention to Issue New Certificate of Title for Taranaki Registry
๐บ๏ธ Lands, Settlement & Survey7 June 1978
Certificate of Title, Land Transfer, Eltham Village Settlement, Taranaki Registry
- S. C. Pavett, District Land Registrar
๐บ๏ธ Notice of Intention to Issue New Certificate of Title for Hawkeโs Bay Registry
๐บ๏ธ Lands, Settlement & Survey16 June 1978
Certificate of Title, Land Transfer, Napier, Hawkeโs Bay Registry
- David Leslie MacDonald, Owner of lost certificate of title
- K. J. Harrison, Assistant Land Registrar
๐บ๏ธ Notice of Intention to Issue New Certificates of Title and Lease for Wellington Registry
๐บ๏ธ Lands, Settlement & Survey20 June 1978
Certificate of Title, Land Transfer, Lease, Wellington Registry
- Robert Alexander Cade, Owner of lost certificate of title
- Owen Melville Glendower Wilmshurt, Owner of lost certificate of title
- George Leslie Wickenden, Owner of lost certificate of title
- Donald Alexander Pope, Owner of lost certificates of title
- D. A. Levet, District Land Registrar
๐บ๏ธ Notice of Intention to Issue New Certificates of Title for Wellington Registry
๐บ๏ธ Lands, Settlement & Survey20 June 1978
Certificate of Title, Land Transfer, Wellington Registry
7 names identified
- Wilhelm Frederick Lodewyk Rooda, Owner of lost certificate of title
- Christine Ann Rooda, Owner of lost certificate of title
- George Gray, Owner of lost certificate of title
- Nellie Eileen Gray, Owner of lost certificate of title
- Christian Wischnowsky, Owner of lost certificate of title
- Michael John Essery, Owner of lost certificate of title
- Christine Mary Essery, Owner of lost certificate of title
- D. A. Levet, District Land Registrar
๐ญ Notice of Intention to Strike Off Companies
๐ญ Trade, Customs & Industry19 June 1978
Company Dissolution, Companies Act 1955, New Plymouth
- S. C. Pavett, District Registrar of Companies