✨ Land Title Notices and Company Dissolutions
4 FEBRUARY
THE NEW ZEALAND GAZETTE
239
THE certificates of title described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title 32B/1166, in the name of John Gleed Doyle of Whangarei, company manager and Judith Anne Doyle, his wife. Application 871809.
Certificate of title 154/64, in the name of John Peter Delich of Auckland, factory worker, and Beverly Helen Dalich, his wife. Application 872066.
Certificate of title 46C/908, in the name of Gavin Bernard Jessup of Auckland, accountant, and Judith Anne Jessup, his wife. Application 930822.
Certificate of title 1373/88, in the name of Angus Corporation Ltd. at Lower Hutt. Application 966607.
Certificate of title 1024/278, in the name of Mary Elizabeth Short of Auckland, widow. Application 966980.
Certificate of title 996/20, in the name of William McPherson of Auckland, engineer, and Elizabeth McPherson, his wife. Application 840115.
Certificate of title 1357/18, in the name of William Francis Hill of Auckland, company director. Application 870799.
Dated this 28th day of January 1981, at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 89, folio 23 (Nelson Registry), for that parcel of land containing 508 square metres, more or less, situated in the City of Nelson, being Lot 1, Deposited Plan 3138, in the name of Kathleen Marie Sice of Nelson, widow, having been lodged with me together with an application No. 210337.2 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 29th day of January 1981.
J. W. H. MASLIN, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 69, folio 45 (Nelson Registry), for that parcel of land containing 303 square metres, more or less, situated in the Town of Westport, being Section 51, in the name of Reginald Esdale Skilton of Westport, baker, having been lodged with me together with an application No. 210286.1 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 27th day of January 1981.
J. W. H. MASLIN, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicates of the certificates of title described in the Schedule below in the name of The Nelson Hospital Board having been lodged with me together with an application No. 210337.1 to issue new certificates of title in lieu thereof, I hereby give notice of my intention to issue such certificates of title on the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title, Volume 29, folio 88, containing 4173 square metres, more or less, being Section 942 City of Nelson (Nelson Registry).
Certificate of title, Volume 52, folio 278, containing 8093 square metres, more or less, being Section 939 and 941, City of Nelson (Nelson Registry).
Certificate of title Volume 165, folio 90, containing 1.1105 hectares, more or less, being Section 1225, City of Nelson (Nelson Registry).
Dated at the Land Registry Office at Nelson, this 29th day of January 1981.
J. W. H. MASLIN, District Land Registrar.
THE certificates of title, lease, and mortgages described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title, a provisional lease, and dispense with production of the outstanding duplicate mortgages for the purposes of registering discharges upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title 3C/1034, for 1012 square metres, more or less, being Lot 3, on Deposited Plan 1800, in the name of Stanley Bowes of Gisborne, reinforcing contractor. Application 138448.1.
Mortgage 115911.1, affecting the land in certificate of title 3C/1034, to Monarch Life Insurance Co. of New Zealand Ltd. as mortgagee. Application 138448.1.
Mortgage 126352.1, affecting the land in certificate of title 3C/1034, to Broadlands Finance Ltd. as mortgagee. Application 138448.1.
Mortgage 134389.2, affecting the land in certificate of title 3C/1034, to Bank of New Zealand as mortgagee. Application 138448.1.
Renewable lease contained in certificate of title 2A/977, over 607.8378 hectares, more or less, being Section 5, Block I, Motu West Survey District, in the name of Alick McGregor Trafford as lessee. Application 138522.1.
Certificate of title 1C/747, for 1212 square metres, more or less, being Lot 1, Deposited Plan 5187, in the names of Neville Jay Compton Arthur of Gisborne, signalman, and Zalda Rozell Arthur, his wife. Application 138559.1.
Dated at the Land Registry Office, Gisborne, this 27th day of January 1981.
I. F. TONGA Assistant Land Registrar.
ADVERTISEMENTS
CORRIGENDUM
THE COMPANIES ACT 1955, SECTION 336 (6)
IN the notice with the above heading published in the New Zealand Gazette dated 15 January 1981, No. 1, p. 47, for “G. and V. Ning Ltd.”, read G. and V. King Ltd.”.
H. J. PATON for District Registrar.
30 January 1981.
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:
Australasian Electronic Industries Ltd. A. 1975/2881.
A. and J. Mitchell Foodmarket Ltd. A. 1970/903.
A. M. and E. M. Taylor Ltd. A. 1972/2086.
Brytlyte Products Ltd. A. 1975/1258.
Bucklands Properties Ltd. A. 1973/3498.
Challen Wholesale Co. Ltd. A. 1975/3061.
Chibnall Assurance Services Ltd. A. 1975/1630.
Cochranc Wholesale Meats Ltd. A. 1975/2740.
Credit Cheque (N.Z.) Ltd. A. 1975/2835.
Debonair Furniture and Upholsterers Ltd. A. 1977/1106.
Design Services Ltd. A. 1975/1169.
Electronic Games Ltd. A. 1971/238.
Export Development Services (New Zealand) Ltd. A. 1975/2599.
Fairwinds Transplant and Research Ltd. A. 1975/2236.
Farringdon Dairy Ltd. A. 1977/1282.
Farringdon Panelbeaters Ltd. A. 1972/495.
Franklin Dairy Ltd. A. 1971/747.
Frumerin (P. and J.) Ltd. A. 1975/3158.
Gaelic Properties Ltd. A. 1975/3079.
Garrett Group Holdings Ltd. A. 1975/1654.
Greentoes Property Maintenance (1975) Ltd. A. 1975/2469.
Hunters Corner Motor Painters Ltd. A. 1975/2039.
Impak Holdings Ltd. A. 1974/2995.
J. F. and P. A. Beeny Ltd. A. 1972/559.
Ken and Carol Green Ltd. A. 1971/183.
Kember-Dell (N.Z.) Ltd. A. 1972/397.
Given under my hand at Auckland this 27th day of January 1981.
R. COLEY, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1981, No 11
NZLII —
NZ Gazette 1981, No 11
✨ LLM interpretation of page content
🗺️ Notice of Intention to Issue New Certificates of Title (Auckland)
🗺️ Lands, Settlement & Survey28 January 1981
Land titles, Lost certificates, Auckland, Whangarei, Lower Hutt
10 names identified
- John Gleed Doyle, Owner of lost certificate of title
- Judith Anne Doyle, Owner of lost certificate of title
- John Peter Delich, Owner of lost certificate of title
- Beverly Helen Dalich, Owner of lost certificate of title
- Gavin Bernard Jessup, Owner of lost certificate of title
- Judith Anne Jessup, Owner of lost certificate of title
- Mary Elizabeth Short, Owner of lost certificate of title
- William McPherson, Owner of lost certificate of title
- Elizabeth McPherson, Owner of lost certificate of title
- William Francis Hill, Owner of lost certificate of title
- C. C. Kennelly, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title (Nelson)
🗺️ Lands, Settlement & Survey29 January 1981
Land titles, Lost certificates, Nelson
- Kathleen Marie Sice, Owner of lost certificate of title
- J. W. H. Maslin, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title (Westport)
🗺️ Lands, Settlement & Survey27 January 1981
Land titles, Lost certificates, Westport
- Reginald Esdale Skilton, Owner of lost certificate of title
- J. W. H. Maslin, District Land Registrar
🗺️ Notice of Intention to Issue New Certificates of Title (Nelson Hospital Board)
🗺️ Lands, Settlement & Survey29 January 1981
Land titles, Lost certificates, Nelson Hospital Board
- J. W. H. Maslin, District Land Registrar
🗺️ Notice of Intention to Issue New Certificates of Title and Lease (Gisborne)
🗺️ Lands, Settlement & Survey27 January 1981
Land titles, Lost certificates, Lease, Mortgages, Gisborne
- Stanley Bowes, Owner of lost certificate of title
- Alick McGregor Trafford, Lessee of renewable lease
- Neville Jay Compton Arthur, Owner of lost certificate of title
- Zalda Rozell Arthur, Owner of lost certificate of title
- I. F. Tonga, Assistant Land Registrar
🏭 Corrigendum to Companies Act Notice
🏭 Trade, Customs & Industry30 January 1981
Correction, Companies Act, G. and V. King Ltd
- H. J. Paton for District Registrar
🏭 Dissolution of Companies
🏭 Trade, Customs & Industry27 January 1981
Company dissolution, Companies Act
- R. Coley, Assistant Registrar of Companies