Land and Company Notices




24 MAY THE NEW ZEALAND GAZETTE 1633

Certificate of title, Volume A2, folio 1416, containing 8093 square metres, more or less, being part Tauangatutu Block, and part of Section 3, Block 1X, Mangawhero Survey District, and being also Lot 1 on Deposited Plan 13835, in the name of Noel Fernie Roberts, of Wanganui, farmer. Application 276395.1.

Dated at the Land Registry Office, Wellington, this 17th day of May 1979.

D. A. LEVETT, District Land Registrar.

APPLICATION having been made to me to register the instrument set out in the Schedule hereto, without production of the outstanding duplicate of memorandum of lease, I hereby give notice of my intention to register the said instrument pursuant to the provisions of section 44 of the Land Transfer Act 1952, without production of the said outstanding duplicate of lease on 8 June 1979.

SCHEDULE

SURRENDER of lease 912674, whereof Osman Samuel Drawbridge, and Elma Marion Drawbridge, are the lessees of flat 2, Plan 33107, described in certificate of title, 10A/57. Application 327078.1.

Dated at the Land Registry Office, Wellington, this 22nd day of May 1979.

D. A. LEVETT, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 82, folio 267 (Southland Registry), for 133.5463 hectares, more or less, being Section 11, Block VIII, Rowallan District, in the names of Amelia P. Wells, Arthur I. Wells, James S. Wells, Ellen L. Wells, George E. Wells (all adults), and Eva F. Wells, Olive M. Wells, Charlotte R. Wells, and Leonard S. Wells (minors), all of Wairewa, having been lodged with me together with application No. 046379.1, 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.

Dated at the Land Registry Office, Invercargill, this 15th day of May 1979.

W. P. OGILVIE, Principal Assistant Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificates of title (Westland Registry), as per the following Schedule.

  1. Certificate of title, Volume 3A, folio 362, being 506 square metres, more or less, being Section 40, Town of Kaniere;

  2. Certificate of title, Volume 3A, folio 365, being 506 square metres, more or less, being Section 41, Town of Kaniere.

both in the name of the Roman Catholic Bishop of the Diocese of Christchurch, having been lodged with me together with an application No. 55789.2, to issue new certificates of title in lieu thereof, notice is hereby given of my intention to issue such certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, at Hokitika, this 17th day of May 1979.

A. J. FOX, Assistant Land Registrar.

EVIDENCE of the loss of memorandum of mortgage, 166361, affecting 269.0932 hectares, more or less, being part Sections 187 and 480, Block XL, Hokonui District, being all of the land in certificate of title, Volume 200, folio 40 (Southland Registry), whereof Frederick Keith Shalld, of Kaweku, farmer, is the mortgagor; and Francis William Shalld, of Riversdale, farmer, is the mortgagee, having been lodged with me together with application No. 045832.1 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, Invercargill, this 16th day of May 1979.

W. P. OGILVIE, Principal Assistant 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, 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 1994, folio 24 (South Auckland Registry), for 890 square metres, more or less, being Lot 1 on Deposited Plan S. 1263, in the name of Vio Merle Robertson, of Manurewa, married woman. Application H. 231187.

Certificate of title, 2D/656 (South Auckland Registry), for 1012 square metres, more or less, being Lot 4 on Deposited Plan S. 8729, and being part Section 14, Te Kuiti Village Settlement, in the name of William Barrett, of Te Kuiti, retired. Application H. 231845.

Certificate of title, Volume 727, folio 233 (South Auckland Registry), for 3541 square metres, more or less, being Lot 1 on Deposited Plan 28822, and being part Whitimaramu No. 2 Block, in the name of Brenan and Co. Ltd. Application H. 233076.

Certificate of title, Volume 1088, folio 128 (South Auckland Registry), for 3680 square metres, more or less, being Lot 1 on Deposited Plan S. 1986, in the name of Sarjant’s Transport Ltd., at Paeroa. Application H. 233077.

Dated at the Land Registry Office at Hamilton this 22nd day of May 1979.

W. B. GREIG, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of memoranda of mortgage H. 079708.7 and family benefit charge H. 079708.8 (South Auckland Registry), over that parcel of land containing 1105 square metres, more or less, being Lot 8 on Deposited Plan S. 6457, and being part Allotments 7 and 8, Block XXVII, Taumarunui Township, in the name of Jack Wanakore and Sopia Rumatiki Wanakore, as mortgagees, and the Housing Corporation of New Zealand as mortgagees, having been lodged with me together with an application H. 231756 to issue a provisional mortgage and provisional family benefit charge in lieu thereof, notice is hereby given of my intention to issue such a provisional mortgage and family benefit charge on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Hamilton this 22nd day of May 1979.

W. B. GREIG, District Land Registrar.

ADVERTISEMENTS

CORRIGENDUM

SECTION 7 THE COMPANIES ACT 1955

In the notice with the above heading published in the New Zealand Gazette, No. 37, dated 3 May 1979, p. 1425, for “J. E. Smitt for B. C. McLay, Registrar of Companies” read “B. C. McLay, 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.

Pemia Properties Ltd. BM. 1973/35.

Dated at Blenheim this 17th day of May 1979.

W. G. PELLETT, 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 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:

Rathbun Construction Co. Ltd. W.D. 1947/19.

Given under my hand at Hokitika this 16th day of May 1979.

A. J. FOX, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 43


NZLII PDF NZ Gazette 1979, No 43





✨ LLM interpretation of page content

🗺️ Certificate of Title for Noel Fernie Roberts

🗺️ Lands, Settlement & Survey
17 May 1979
Certificate of Title, Land Registry, Wanganui
  • Noel Fernie Roberts, Holder of certificate of title

  • D. A. Levett, District Land Registrar

🗺️ Surrender of Lease for Osman Samuel Drawbridge and Elma Marion Drawbridge

🗺️ Lands, Settlement & Survey
22 May 1979
Lease Surrender, Land Registry, Wellington
  • Osman Samuel Drawbridge, Lessees of flat 2
  • Elma Marion Drawbridge, Lessees of flat 2

  • D. A. Levett, District Land Registrar

🗺️ Loss of Certificate of Title for Wells Family

🗺️ Lands, Settlement & Survey
15 May 1979
Certificate of Title, Land Registry, Southland
9 names identified
  • Amelia P. Wells, Holder of certificate of title
  • Arthur I. Wells, Holder of certificate of title
  • James S. Wells, Holder of certificate of title
  • Ellen L. Wells, Holder of certificate of title
  • George E. Wells, Holder of certificate of title
  • Eva F. Wells, Holder of certificate of title
  • Olive M. Wells, Holder of certificate of title
  • Charlotte R. Wells, Holder of certificate of title
  • Leonard S. Wells, Holder of certificate of title

  • W. P. Ogilvie, Principal Assistant Land Registrar

🗺️ Loss of Certificates of Title for Roman Catholic Bishop

🗺️ Lands, Settlement & Survey
17 May 1979
Certificate of Title, Land Registry, Westland
  • Roman Catholic Bishop (of the Diocese of Christchurch), Holder of certificate of title

  • A. J. Fox, Assistant Land Registrar

🗺️ Loss of Memorandum of Mortgage for Frederick Keith Shalld

🗺️ Lands, Settlement & Survey
16 May 1979
Memorandum of Mortgage, Land Registry, Southland
  • Frederick Keith Shalld, Mortgagor
  • Francis William Shalld, Mortgagee

  • W. P. Ogilvie, Principal Assistant Land Registrar

🗺️ Loss of Certificates of Title for Various Holders

🗺️ Lands, Settlement & Survey
22 May 1979
Certificate of Title, Land Registry, South Auckland
  • Vio Merle Robertson, Holder of certificate of title
  • William Barrett, Holder of certificate of title
  • Brenan and Co. Ltd., Holder of certificate of title
  • Sarjant’s Transport Ltd., Holder of certificate of title

  • W. B. Greig, District Land Registrar

🗺️ Loss of Memoranda of Mortgage for Jack Wanakore and Sopia Rumatiki Wanakore

🗺️ Lands, Settlement & Survey
22 May 1979
Memoranda of Mortgage, Land Registry, South Auckland
  • Jack Wanakore, Mortgagees
  • Sopia Rumatiki Wanakore, Mortgagees

  • W. B. Greig, District Land Registrar

🏭 Corrigendum for Companies Act 1955 Notice

🏭 Trade, Customs & Industry
Companies Act, Corrigendum, Registrar of Companies

🏭 Dissolution of Pemia Properties Ltd.

🏭 Trade, Customs & Industry
17 May 1979
Company Dissolution, Companies Act, Registrar of Companies
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Notice of Striking Off Rathbun Construction Co. Ltd.

🏭 Trade, Customs & Industry
16 May 1979
Company Striking Off, Companies Act, Registrar of Companies
  • A. J. Fox, Assistant Registrar of Companies