✨ Land Registry Notices and Company Dissolutions




THE NEW ZEALAND GAZETTE

No. 4

EVIDENCE of the loss of the outstanding duplicate of certificate
of title, 20C/1118 (South Auckland Registry), over those
parcels of land containing 938 square metres, more or less,
being Lot 3 on Deposited Plan S. 2531, and Flat 2 and
Carport 2 Deposited Plan S. 21101 in the name of Fanny
Hubbard, of Tauranga, widow, Merryn George Hubbard, of
Tauranga, surveyor, and Allan Maurice Hubbard, of Marton,
bank officer, having been lodged with me together with an
application No. H. 210962 to issue a new certificate of title
in lieu thereof, notice is hereby given of my intention to
issue such 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 8th
day of January 1979.

W. B. GREIG, District Land Registrar.

EVIDENCE of the loss of memoranda of lease in the North
Auckland Registry, described in the Schedule hereto, having
been lodged with me together with an application for the
issue of provisional copies of the said leases, notice is
hereby given of my intention to issue a provisional copy of
the said lease upon the expiration of 14 days from the date
of the Gazette containing this notice.

SCHEDULE

LEASE A42021 affecting the land in certificates of title 169/187
and 79/298, whereof The Dilworth Trust Board is the lessor,
and Dove Myer Robinson is the lessee. Application No.
394692.

Dated this 11th day of January 1979 at the Land Registry
Office, Auckland.

L. THOMPSON,
for C. C. Kennelly, District Land Registrar.

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.

SCHEDULE

CERTIFICATE of title, Volume 410, folio 3, for 30.3 perches,
more or less, being Lot 5, Deposited Plan 16981, and being
part of Allotment 28, Section 5, Suburbs of Auckland, in
the name of George Ernest Baker, of Auckland, caretaker,
and Mabel Esther Baker, his wife. Application No. 571316.

Certificate of title, Volume 33D, folio 939, for 688 square
metres, more or less, being Lot 625, Deposited Plan 77537,
and being part Allotment 252, Parish of Takapuna, in the
name of Lloyd Investments Ltd., at Auckland. Application
No. 572210.

Certificate of title, Volume 591, folio 185, for 2 roods and
28 perches, more or less, being Lot 1, Deeds Register Plan
689, Town of Pukekohe Extension No. 7, being part of
Allotment 76, Parish of Karaka, in the name of John Reid,
of Paerata, builder, and Constance Noel Reid, his wife.
Application No. 395343.

Dated this 11th day of January 1979 at the Land Registry
Office, Auckland.

L. THOMPSON,
for C. C. Kennelly, District Land Registrar.

EVIDENCE of the loss of memoranda of mortgage in the North
Auckland Registry, described in the Schedule hereto, together
with an application for the issue of provisional copies of
the said mortgages, notice is hereby given of my intention
to issue provisional copies of the said mortgages upon the
expiration of 14 days from the date of the Gazette containing
this notice.

SCHEDULE

MORTGAGE 610322.3 affecting the land in certificate of title,
Volume 410, folio 3, whereof George Ernest Baker, of
Auckland, caretaker, and Mabel Esther Baker, his wife, are
the mortgagors, and Noel Herbert Trigg is the mortgagee.
Application No. 517316.

Mortgage 432889 affecting the land in certificate of title,
Volume 591, folio 185, whereof John Reid, of Paerata, builder,
and Constance Noel Reid, his wife, are the mortgagors, and
Margaret Lindsay Ewen is the mortgagee. Application No.
395343.

Mortgage 293216 affecting the land in certificates of title,
Volume 838, folio 132, Volume 708, folios 271 and 272,
whereof Mavis Hinemoa Fife, of Rawene, married woman,
is the mortgagor, and Herbert James Noake is the mortgagee.
Application No. 485940.

Dated this 11th day of January 1979 at the Land Registry
Office, Auckland.

L. THOMPSON,
for C. C. Kennelly, District Land Registrar.

EVIDENCE of the loss of the certificates of title and mortgage,
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 mortgage in lieu thereof,
notice is hereby given of my intention to issue such new
certificates of title and a provisional copy of the mortgage
upon the expiration of 14 days from the date of the Gazette
containing this notice.

SCHEDULE

CERTIFICATE of title, Volume 100, folio 118, for 39.8615
hectares, being Section 22, Block IX, Mangaore Survey District,
in the name of William Robertson, of Rongokokako,
farmer. Application No. 318101.1.

Certificate of title, Volume 10A, folio 1092, for 1534 square
metres, more or less, situate in the Town District of Waverley,
being part Sections 69 and 70, Town of Waverley, and being
also Lot 9 on Deposited Plan 18731, in the name of Terence
Anthony Southcombe, of Wanganui, motor vehicle salesman.
Application No. 318063.1.

Certificate of title, Volume 13C, folio 480, an estate in fee
simple as to one undivided half share for 567 square metres,
more or less, being part Lot 82 and Lot 83 on Deposited
Plan 804, secondly, an estate of leasehold created by Lease
071823.4 in Flat 1 and Carport on Deposited Plan 41354, in
the name of Katherine Isobel White. Application No. 268433.1.

Memorandum of mortgage 991583, from David Neil Wilson
to Colin Frank Dean and Ian Frederick Bowden. Application
No. 268423.1.

Certificate of title, Volume 423, folio 26, for 478 square
metres, more or less, situate in the City of Wellington, being
part of Section 3 and being also Lot 37 on Deposited Plan
1892, in the name of David Neil Wilson, of Wellington,
dairy foreman. Application No. 268423.1.

Dated at the Land Registry Office, Wellington, this 12th
day of January 1979.

D. A. LEVETT, 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:

  • Langridge Motors Ltd. S.D. 1962/41.
  • A. C. B. Mitchell Ltd. S.D. 1965/79.
  • Heather Jock Sheelite Co. Ltd. S.D. 1968/102.
  • Waverley Motors Ltd. S.D. 1969/38.
  • Andersons’ Tisbury Store Ltd. S.D. 1971/82.
  • Te Anau Helicopters Ltd. S.D. 1972/106.
  • Southern Fish Supply Ltd. S.D. 1973/83.
  • Hulu Dairy Ltd. S.D. 1974/15.
  • Aerial Hunters Ltd. S.D. 1974/78.

Dated at Invercargill this 10th day of January 1979.

P. O. KEENE, 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:

  • Jubilee House Ltd. S.D. 1967/7.
  • Jock McVicar’s Food Supplies Ltd. S.D. 1968/90.
  • West Otago Wheat Drying Co. Ltd. S.D. 1970/29.
  • Sutherland Sawmilling Co. Ltd. S.D. 1970/129.
  • Gourmet Enterprises Ltd. S.D. 1971/16.
  • Tuck-Inn Restaurant (Te Anau) Ltd. S.D. 1973/75.
  • Smalls Foodmarket (Invercargill) Ltd. S.D. 1973/139.


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 4


NZLII PDF NZ Gazette 1979, No 4





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Lost Certificates of Title (South Auckland) (continued from previous page)

πŸ—ΊοΈ Lands, Settlement & Survey
8 January 1979
Land Transfer, Lost Certificates, South Auckland, Hamilton
  • Fanny Hubbard, Owner of lost certificate of title
  • Merryn George Hubbard, Owner of lost certificate of title
  • Allan Maurice Hubbard, Owner of lost certificate of title

  • W. B. Greig, District Land Registrar

πŸ—ΊοΈ Notice of Lost Memoranda of Lease (North Auckland)

πŸ—ΊοΈ Lands, Settlement & Survey
11 January 1979
Land Transfer, Lost Leases, North Auckland, Auckland
  • Dove Myer Robinson, Lessee of lost memorandum of lease

  • L. Thompson, for C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificates of Title (North Auckland)

πŸ—ΊοΈ Lands, Settlement & Survey
11 January 1979
Land Transfer, Lost Certificates, North Auckland, Auckland
  • George Ernest Baker, Owner of lost certificate of title
  • Mabel Esther Baker, Owner of lost certificate of title
  • John Reid, Owner of lost certificate of title
  • Constance Noel Reid, Owner of lost certificate of title

  • L. Thompson, for C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Notice of Lost Memoranda of Mortgage (North Auckland)

πŸ—ΊοΈ Lands, Settlement & Survey
11 January 1979
Land Transfer, Lost Mortgages, North Auckland, Auckland
8 names identified
  • George Ernest Baker, Mortgagor of lost memorandum of mortgage
  • Mabel Esther Baker, Mortgagor of lost memorandum of mortgage
  • Noel Herbert Trigg, Mortgagee of lost memorandum of mortgage
  • John Reid, Mortgagor of lost memorandum of mortgage
  • Constance Noel Reid, Mortgagor of lost memorandum of mortgage
  • Margaret Lindsay Ewen, Mortgagee of lost memorandum of mortgage
  • Mavis Hinemoa Fife, Mortgagor of lost memorandum of mortgage
  • Herbert James Noake, Mortgagee of lost memorandum of mortgage

  • L. Thompson, for C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificates of Title and Mortgage

πŸ—ΊοΈ Lands, Settlement & Survey
12 January 1979
Land Transfer, Lost Certificates, Wellington
6 names identified
  • William Robertson, Owner of lost certificate of title
  • Terence Anthony Southcombe, Owner of lost certificate of title
  • Katherine Isobel White, Owner of lost certificate of title
  • David Neil Wilson, Owner of lost certificate of title and mortgagor of lost memorandum of mortgage
  • Colin Frank Dean, Mortgagee of lost memorandum of mortgage
  • Ian Frederick Bowden, Mortgagee of lost memorandum of mortgage

  • D. A. Levett, District Land Registrar

🏭 Notice of Company Dissolutions

🏭 Trade, Customs & Industry
10 January 1979
Companies, Dissolution, Invercargill
  • P. O. Keene, Assistant Registrar of Companies

🏭 Notice of Pending Company Dissolutions

🏭 Trade, Customs & Industry
10 January 1979
Companies, Dissolution, Pending, Invercargill
  • P. O. Keene, Assistant Registrar of Companies