✨ Land Registry and Company Notices




16 DECEMBER

THE NEW ZEALAND GAZETTE

me together with application 089420.2 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 10th day of
December 1982.
J. M. HOGGARD, District Land Registrar.
Private Bag, Invercargill,

THE instruments of title described in the Schedule hereto having
been declared lost, notice is given of my intention to replace the
same by the issue of new or provisional instruments upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title 24D/1212 in the name of Tokatoka Farms
Ltd., at Dargaville.
Certificate of title 1875/9 in the name of Rosetta Mignon Dare
of Auckland, widow. Applications: B.132929.1 and B.134184.1.
Dated this 10th day of December 1982 at the Land Registry
Office Auckland.
C. C. KENNELLY, District Land Registrar.

THE certificates of title, resident site licences and memorandum of
mortgage described in the Schedule hereto having been declared
lost, notice is given of my intention to issue new certificates of title
and a provisional copy of the resident site licences and memorandum of mortgage upon the expiration of 14 days from the date
of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title 1217/2 containing 868 square metres, being
Lot 22 on D.P. S. 3450 in the name of Henry Douglas Lunn of
Tauranga, retired businessman and Olive Elizabeth Lunn, his wife.
Application H. 443735.
Certificate of title 18D/899 containing 1376 square metres, being
Lot 24 on D.P. S. 18097 in the name of Kenneth John Tiffen of
Napier, wool classer and Loraine Edna Tiffen of Napier, school
teacher. Application H. 443957.
Certificate of title 4D/444 for resident site licence 10003 containing 4046 square metres, being part Ohinemuri No. 10 Block and
certificate of title 4D/445 for resident site licence 10002 containing
4046 square metres being Part Ohinemuri No. 10 Block, both in
the name of John Charles Cotter of Karangahake, farmer. Application H. 444209.1.
Memorandum of mortgage H. 080914 over all the land in certificate of title 854/285 Alfred Jewell Berryman, orchardist of Te Puke
and Nancye Elizabeth Berryman, his wife as mortgagors and Australia and New Zealand Banking Group Ltd., as mortgagees. Application H. 444089.
Dated at Hamilton this 13th day of December 1982.
M. J. MILLER, District Land Registrar.

EVIDENCE of the loss of certificates of title and memoranda of mortgage having been lodged with me together with application for the
issue of new certificates of title and provisional copies of memoranda of mortgage, notice is hereby given of my intention to issue
such new certificates of title and provisional copies of mortgage
upon the expiration of 28 days from the date of the New Zealand
Gazette containing this notice.
Memorandum of mortgage 206035.1 affecting the land in certificate of title, Volume 12D, folio 647 from Rodney Henry Morton
and Alice Mabel Morton to The Bank of New South Wales, as
mortgagee. Application 529436.1.
Certificate of title, Volume 550, folio 271 containing 915 square
metres, more or less, situate in the City of Lower Hutt being Lot
36 on Deposited Plan 14251 in the name of Dennis Eric White of
Wellington, computer engineer. Application 531056.1.
Memorandum of mortgage 228433.3 affecting the land in certificate
of title, Volume 550, folio 271 from Dennis Eric White to The
Colonial Mutual Life Assurance Society Limited, as mortgagee.
Application 531056.1.
Certificate of title, Volume 17D, folio 59 containing 608 square
metres, more or less, situate in the City of Palmerston North being
Lot 35 on Deposited Plan 46313 in the name of Colonial Land
Company Limited, at Palmerston North. Application 530614.1.
Certificate of title, Volume 442, folio 146 containing 817 square
metres, more or less, situate in Borough of Kapiti being Lot 69 on
Deposited Plan 9498 in the name of Laura Margaret Stubbs of Wellington (deceased). Application 530883.1.

4361

Certificate of title, Volume 5A, folio 322 containing 519 square
metres, more or less, situate in the City of Wellington being Lot
35 on Deposited Plan 2027 in the name of Alan John Herbert Muir
of Wellington, plumber and Judith Isabel Lillian Muir, his wife.
Application 531733.1.
Dated at the Land Registry Office, Wellington this 13 day of
December 1982.
E. P. O'CONNOR, District Land Registrar.

EVIDENCE of the loss of outstanding duplicates of title (Taranaki
Registry) described in the Schedule below having been lodged with
me together with an 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 21 days from
the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title, Volume E4, folio 1355 for 160 square metres,
more or less, being Lot 1 on Deposited Plan 13052 in the name of
Presbyterian Church Property Trustees. Application 295351.1.
Certificate of title, Volume E4, folio 1356 for 427 square metres,
more or less, being Lot 3 on Deposited Plan 13052 in the name of
Patea Motor Cycle Centre, Ltd. Application 295351.2.
Certificate of title, Volume D1, folio 1095 for 20.3355 hectares,
more or less, being Pukorokoro 3A Block in the name of Annie Pua
Maihi and Wiri Pua Maihi. Application 295389.1.
Certificate of title, Volume 252, folio 89 for 1498 square metres,
more or less, being Lots 3 and 4 on Deposited Plan 8486 in the
name of Fresha Products Ltd. Application 295321.
Dated this 10th day of December 1982, at the Land Registry
Office, New Plymouth.
S. C. PAVETT, District Land Registrar.

ADVERTISEMENTS

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:
Administrators & Financial Control Services Ltd. A. 1975/3096.
A. L. Winchester (Panelbeater) Ltd. A. 1978/659.
Austen Chair Co. Ltd. A. 1937/180.
The Buoyant Chair Co. Ltd. A. 1939/235.
Cash Card of New Zealand Ltd. A. 1977/1881.
Fairview Rest Home Ltd. A. 1967/1314.
Feature Builders Ltd. A. 1964/1538.
Gannet Point Ltd. A. 1970/902.
Halimark Pools Ltd. A. 1975/1492.
Hendersons Newmarket Ltd. A. 1954/970.
J. Henderson & Co. Ltd. A. 1932/101.
J. W. H. De Boer Ltd. A. 1965/227.
Meola Timber (North Shore) Ltd. A. 1969/1081.
Modernway Drycleaners Ltd. A. 1974/3051.
Partridge Bros. Ltd. A. 1951/467.
R. A. & I. P. Crowe Ltd. A. 1976/1853.
Raylex Sales Ltd. A. 1973/682.
Regent Garage Ltd. A. 1967/413.
R. J. & I. E. Hewitson Ltd. A. 1976/340.
Rosal Investments Ltd. A. 1973/286.
Te Atatu Sports Centre Ltd. A. 1972/2029.
Tony Dix Ltd. A. 1979/1979.
Given under my hand at Auckland this 10th day of December
1982.
R. COLEY, 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:
L. A. & R. H. Camachan Ltd. A. 1967/502.
Leigh Motel Ltd. A. 1968/402.
Main Air Ltd. A. 1968/323.
M. D. & D. Whitley Ltd. A. 1976/1848.
Metal Recycling (N.Z.) Ltd. A. 1973/3076.
Mount Wellington Vineyards Ltd. A. 1966/462.
N. D. & E. A. Thurlow Ltd. A. 1973/3548.
N. E. A. & M. E. B. Ivory Ltd. A. 1975/1024.
New Zealand Cash Box Ltd. A. 1972/339.
N. L. & B. McDonald Ltd. A. 1974/2978.
North Shore Canvas Centre Ltd. A. 1976/776.
Oasis Laundries Ltd. A. 1974/1086.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 152


NZLII PDF NZ Gazette 1982, No 152





✨ LLM interpretation of page content

πŸ—ΊοΈ Lost Certificate of Title - Robert Allan Taylor (continued from previous page)

πŸ—ΊοΈ Lands, Settlement & Survey
10 December 1982
Land Transfer, Lost Certificate, Ringway Ridges
  • J. M. Hoggard, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Replace Lost Instruments of Title

πŸ—ΊοΈ Lands, Settlement & Survey
10 December 1982
Lost Certificates, Tokatoka Farms Ltd, Rosetta Mignon Dare
  • C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title and Provisional Copies

πŸ—ΊοΈ Lands, Settlement & Survey
13 December 1982
Lost Certificates, Henry Douglas Lunn, Olive Elizabeth Lunn, Kenneth John Tiffen, Loraine Edna Tiffen, John Charles Cotter, Alfred Jewell Berryman, Nancye Elizabeth Berryman
  • M. J. Miller, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title and Provisional Copies of Mortgages

πŸ—ΊοΈ Lands, Settlement & Survey
13 December 1982
Lost Certificates, Rodney Henry Morton, Alice Mabel Morton, Dennis Eric White, Colonial Land Company Limited, Laura Margaret Stubbs, Alan John Herbert Muir, Judith Isabel Lillian Muir
  • E. P. O'Connor, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
10 December 1982
Lost Certificates, Presbyterian Church Property Trustees, Patea Motor Cycle Centre Ltd, Annie Pua Maihi, Wiri Pua Maihi, Fresha Products Ltd
  • S. C. Pavett, District Land Registrar

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
10 December 1982
Company Dissolution, Administrators & Financial Control Services Ltd, A. L. Winchester (Panelbeater) Ltd, Austen Chair Co. Ltd, The Buoyant Chair Co. Ltd, Cash Card of New Zealand Ltd, Fairview Rest Home Ltd, Feature Builders Ltd, Gannet Point Ltd, Halimark Pools Ltd, Hendersons Newmarket Ltd, J. Henderson & Co. Ltd, J. W. H. De Boer Ltd, Meola Timber (North Shore) Ltd, Modernway Drycleaners Ltd, Partridge Bros. Ltd, R. A. & I. P. Crowe Ltd, Raylex Sales Ltd, Regent Garage Ltd, R. J. & I. E. Hewitson Ltd, Rosal Investments Ltd, Te Atatu Sports Centre Ltd, Tony Dix Ltd
  • R. Coley, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
10 December 1982
Company Dissolution, L. A. & R. H. Camachan Ltd, Leigh Motel Ltd, Main Air Ltd, M. D. & D. Whitley Ltd, Metal Recycling (N.Z.) Ltd, Mount Wellington Vineyards Ltd, N. D. & E. A. Thurlow Ltd, N. E. A. & M. E. B. Ivory Ltd, New Zealand Cash Box Ltd, N. L. & B. McDonald Ltd, North Shore Canvas Centre Ltd, Oasis Laundries Ltd
  • R. Coley, Assistant Registrar of Companies