โจ Land and Company Notices
1 APRIL
THE NEW ZEALAND GAZETTE
1115
THE certificate of title described in the Schedule hereto having been declared lost, notice is given of my intention to issue in lieu thereof a new Certificate of Title upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title 5A/945 in the name of Lillias Cole Lane of Nelson, spinster, as to an undivided one-quarter share, containing 698 square metres, more or less, situated in the City of Nelson, being Lot 2, D.P. 4540. Application No. 221913.1.
Dated this 29th day of March 1982 at the Land Registry Office, Nelson.
M. C. HIGGS, Assistant Land Registrar.
EVIDENCE of the loss of certificate of title described in the Schedule below having been lodged with me together with 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 New Zealand Gazette containing this notice.
SCHEDULE
CERTIFICATE of title Volume 135, folio 35, containing 185 square metres, more or less, being part Section 56, City of Wellington, in the name of Marjory McLean of Wellington, spinster, and the Public Trustee. Application 480631.1.
Dated at the Land Registry Office, Wellington, this 30th day of March 1982.
E. P. OโCONNOR, District Land Registrar.
WHEREAS the outstanding duplicate of certificate of title, Volume 110, folio 51 (Taranaki Registry), whereof Paul Merlin Lawrence of Stratford, off-shore construction operator is the registered proprietor of an estate in fee simple being all that parcel of land containing 182 square metres, more or less, being part of Allotment 2 on Deposited Plan 2686 and being part of Section 288, Town of Stratford, having been lost in the Land Registry Office, notice 287584 is hereby given of my intention to issue a new certificate of title in lieu thereof upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, New Plymouth, this 22nd day of March 1982.
S. C. PAVETT, District Land Registrar.
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 1536/10 in the name of Her Majesty the Queen. Application B.022000.
Certificates of title 35A/516, 35A/517, 35A/518, 35A/519, 35A/521, 31B/692, 31B/693, 31B/699, 31B/700, and 31B/701 in the name of Frances Elizabeth Mawhinney, of Auckland, widow. Application B.037769.
Certificate of title 12C/1120 in the name of Thomas Hoyt Drake, of Auckland, teacher. Application B.043801.
Certificate of title 82/38 in the name of Walter Hughes Griffin, of Whangarei, chartered accountant and farmer. Application B.055115.
Certificate of title 41B/454 in the name of Ashby Construction Ltd., at Auckland. Application B.042369.
Certificate of title 28B/570 in the name of Karl Kostevc, of Auckland, manufacturer. Application B.043550.
Certificate of title 10D/140 in the name of Noel Brian Lawrence, of Otahuhu, panel beater. Application B.043634.
Certificate of title 23C/50 in the name of Melvin Lindsay Jones, of Auckland, company director. Application B.043281.
Certificate of title 43B/328 in the name of Hannah Rose Murray, of Mangere, married woman. Application B.043218.
Certificate of title 7A/713 in the name of Stanley Goudie, of Rawene, engineer, and Gladys Maud Goudie, his wife. Application B.043219.
Certificate of title 692/81 in the name of Marjorie Kathleen McGill, of Auckland, widow. Application B.042936.
Certificate of title 892/58 in the name of Arthur Raymond Hagan, of Papakura, farmer, and Marian Campbell Hagan, his wife. Application B.041941.
Certificate of title 670/203 in the name of Darcy Kevin Holmes, of Auckland, diamond setter, and Claire Louise Hall, of Auckland, postwoman. Application B.042921.
F
ADVERTISEMENTS
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICES 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:
A. & S. Investments Ltd. A. 1960/664.
A. B. Donald Ltd. A. 1911/2.
Ashlar Investments Ltd. A. 1977/987.
Astral Finance Ltd. A. 1977/1551.
Atlantic and Pacific Travel Ltd. A. 1973/1399.
Bay of Plenty Providers Ltd. A. 1979/1969.
Bernina Sewing Centre (Queen St.) Ltd. A. 1974/1953.
Broadlands Factors (South Pacific) Ltd. A. 1972/260.
Broadlands Finance (South Auckland) Ltd. A. 1954/107.
Broadlands Insurance Services Ltd. A. 1957/227.
Broadlands Rentals Ltd. A. 1956/754.
Cotswald Holdings Ltd. A. 1955/518.
Cotswald Properties Ltd. A. 1948/504.
Dollarwise Savings Ltd. A. 1939/52.
Dominion Finance Corporation Ltd. A. 1969/97.
D. R. & J. L. Cordes Ltd. A. 1975/3052.
Duncan Miller Ltd. A. 1950/164.
Firth Stresscrete Ltd. A. 1979/1968.
Fletcher International Ltd. A. 1961/317.
Garnet Furnishings Ltd. A. 1951/433.
Haircare Specialities Ltd. A. 1978/133.
Heretaunga Engineering Ltd. A. 1979/1165.
Mt Maunganui Finance Co. Ltd. A. 1974/573.
Negotiable Securities Ltd. A. 1971/680.
Newmarket Discount Corporation Ltd. A. 1960/1351.
New Zealand Electronic Funds Transfers Ltd. A. 1968/849.
Omega Credit Cards Ltd. A. 1967/1558.
Travelcard Overseas Ltd. A. 1955/215.
Warwick Credits Ltd. A. 1972/1843.
White Star Finance Ltd. A. 1979/394.
Given under my hand at Auckland this 18th day of March 1982.
M. BROSNAN, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 335A
NOTICE is hereby given that the under-mentioned companies have been dissolved:
Kibby and Calgher Ltd. T. 1929/12.
Foremanโs Real Estate Ltd. T. 1978/17.
Dated at New Plymouth this 23rd day of March 1982.
K. J. GUNN, Assistant Registrar of Companies.
6779
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice 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 will be dissolved:
Allover Insect and Weed Control Ltd. C. 1978/487.
Andersons Bay Motors Ltd. C. 1982/22.
Central Coaches Ltd. C. 1982/20.
Chelburn Holdings Ltd. C. 1971/225.
Eder and Blackham Investments Ltd. C. 1966/647.
Fiji Travel Service Ltd. C. 1977/29.
Graeme Robertson Motors Ltd. C. 1975/862.
Group Electrical Services Ltd. C. 1962/101.
Homemakers Furniture Centre Ltd. C. 1967/355.
Sovereign Developments Ltd. C. 1980/359.
Tasman Gallery Ltd. C. 1969/28.
The Chocolate Box Ltd. C. 1975/113.
Dated at Christchurch this 29th day of March 1982.
L. M. KERR, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1982, No 36
NZLII —
NZ Gazette 1982, No 36
โจ LLM interpretation of page content
๐บ๏ธ Notice of Lost Certificate of Title for Lillias Cole Lane
๐บ๏ธ Lands, Settlement & Survey29 March 1982
Certificate of Title, Lost, Nelson, Land Registry
- Lillias Cole Lane, Owner of lost certificate of title
- M. C. Higgs, Assistant Land Registrar
๐บ๏ธ Notice of Lost Certificate of Title for Marjory McLean and Public Trustee
๐บ๏ธ Lands, Settlement & Survey30 March 1982
Certificate of Title, Lost, Wellington, Land Registry
- Marjory McLean, Owner of lost certificate of title
- E. P. OโConnor, District Land Registrar
๐บ๏ธ Notice of Lost Certificate of Title for Paul Merlin Lawrence
๐บ๏ธ Lands, Settlement & Survey22 March 1982
Certificate of Title, Lost, Taranaki, Land Registry
- Paul Merlin Lawrence, Owner of lost certificate of title
- S. C. Pavett, District Land Registrar
๐บ๏ธ Notice of Lost Certificates of Title for Various Owners
๐บ๏ธ Lands, Settlement & SurveyCertificate of Title, Lost, Multiple Owners, Land Registry
14 names identified
- Frances Elizabeth Mawhinney, Owner of lost certificates of title
- Thomas Hoyt Drake, Owner of lost certificate of title
- Walter Hughes Griffin, Owner of lost certificate of title
- Karl Kostevc, Owner of lost certificate of title
- Noel Brian Lawrence, Owner of lost certificate of title
- Melvin Lindsay Jones, Owner of lost certificate of title
- Hannah Rose Murray, Owner of lost certificate of title
- Stanley Goudie, Owner of lost certificate of title
- Gladys Maud Goudie, Owner of lost certificate of title
- Marjorie Kathleen McGill, Owner of lost certificate of title
- Arthur Raymond Hagan, Owner of lost certificate of title
- Marian Campbell Hagan, Owner of lost certificate of title
- Darcy Kevin Holmes, Owner of lost certificate of title
- Claire Louise Hall, Owner of lost certificate of title
๐ญ Notice of Striking Off Companies
๐ญ Trade, Customs & Industry18 March 1982
Companies, Striking Off, Dissolution
- M. Brosnan, Assistant Registrar of Companies
๐ญ Notice of Dissolved Companies
๐ญ Trade, Customs & Industry23 March 1982
Companies, Dissolution
- K. J. Gunn, Assistant Registrar of Companies
๐ญ Notice of Striking Off Companies
๐ญ Trade, Customs & Industry29 March 1982
Companies, Striking Off, Dissolution
- L. M. Kerr, Assistant Registrar of Companies