โจ Land Registry and Company Notices
1048
THE NEW ZEALAND GAZETTE
No. 48
Dated at the Land Registry Office, Napier this 29th day of March 1983.
R. I. CROSS, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title described in the Schedule below having been lodged with me, notice is hereby given of my intention to replace the same by the issue of a new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title 4C/673 in the name of Jean Elsie Northcote-Bade, of Heretaunga, married woman. Application No. 230299.1.
Dated at the Land Registry Office, at Nelson this 25th day of March 1983.
S. W. HAIGH, Assistant Land Registrar.
EVIDENCE of the loss of certificates of title (Canterbury Registry) described in the Schedule 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 the same upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title No. 22B/567 for 162.1300 hectares, being Lot 1, Deposited Plan 43448 in the name of The Rangiora Borough Council. Application No. 426908/1.
Certificate of title No. 15K/132 for 505 square metres, being one-half share in Lot 25, Deposited Plan 120 and flat 2 and garage 2, Deposited Plan 3688 in the name of Edward William Hicks of Christchurch, railway employee. Application No. 426693/1.
Certificates of title No. 18B/558 to 561 (inclusively) and 18B/563 for 600 square metres, 600 square metres, 600 square metres, 846 square metres, 797 square metres respectively, situated in Rangiora, being Lots 1, 2, 3, 4, and 8, Deposited Plan 40457 in the name of Peter John Cook and David Ainsley Sutton of Christchurch, company directors. Application 426466/1.
Dated at Christchurch this 31st day of March 1983.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of the outstanding copy of certificate of title, Volume 147, folio 160 (Southland Land Registry), for 114 square metres, more or less, being part Section 22, Block II, Town of Invercargill, in the name of Alexander James Dynes, of Invercargill, company manager, and Zelma Ellen Dynes, his wife, having been lodged with me together with application 092725.1, 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 31st day of March 1983.
J. M. HOGGARD, District Land Registrar.
Private Bag, Invercargill.
EVIDENCE of the loss of memoranda of mortgage and memorandum of lease described in the Schedule below having been lodged with me together with application for the issue of provisional copy of memorandum of lease 657720 and to dispense with production of mortgages 718952, 521542, and 164768.1.
Pursuant to section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to issue such provisional copy of lease and to dispense with production of the said mortgages upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
MEMORANDA of mortgage 718952 from John Remington Nash of Wellington, leather merchant to Beatrice Olive Hansen (deceased). Application 548353.2.
Memoranda of mortgage 521542 from Nelson Dalmain Dyett of Wellington, cashier to Alan Jowett (deceased). Application 548629.1.
Memoranda of lease 657720 containing 859 square metres, more or less, situate in the City of Wanganui being Lot 6, Block XV on Deeds Plan 539 from The Wanganui City Council as lessors to Brenda Isabell Cook of Wanganui, married woman as lessee. Application 548166.1.
Memoranda of mortgage 164768.1 from Brian Joseph Morrell of Lower Hutt, supervisor and Kathleen Anne Morrell, his wife, to Challenge Finance Ltd. Application 548745.1.
Dated at the Land Registry Office, Wellington this 5th day of April 1983.
E. P. OโCONNOR, 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:
Aro Street Dairy (1974) Ltd. W. 1974/859.
Confidential Document Destruction Ltd. W. 1979/705.
Grays Foodmarket Levin (1969) Ltd. W. 1969/1339.
Hooperโs Dairy Ltd. W. 1969/703.
Judd Farms Ltd. W. 1965/1283.
P. A. & D. A. Wells Ltd. W. 1974/253.
Ringa Tuia Fabrics Ltd. W. 1967/991.
Tony Neville & Guy Muir Ltd. W. 1978/874.
Viscount Holdings Ltd. W. 1968/359.
Walden Estates Ltd. W. 1966/12.
Woodward House Antiques Ltd. W. 1978/684.
Given under my hand at Wellington this 28th day of March 1983.
M. MANAWATU, 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:
Edelsten Holdings Ltd. W. 1946/276.
Stroud Furnishing Co. Ltd. W. 1946/378.
Marblon Distributors Ltd. W. 1970/134.
Little & Parsons Ltd. W. 1970/921.
Jonathons Burger & Amusement Parlour Ltd. W. 1973/832.
Hansen Home Appliances Ltd. W. 1974/1201.
Executive Staff Appointments (N.Z.) Ltd. W. 1975/628.
Stewart & Lekner Ltd. W. 1976/44.
W. M. & M. T. Coffey Ltd. W. 1978/919.
Taupo Carpet Centre Ltd. W. 1978/983.
Boldgrip Cleaning Ltd. W. 1980/474.
Gels Film Lighting Ltd. W. 1980/494.
M. & J. McKenzie Ltd. W. 1980/554.
Cooma Traders Ltd. W. 1980/912.
J. R. Porter Ltd. W. 1980/987.
Photographic Enlargement Services Ltd. W. 1980/1053.
Mueller Enterprises Ltd. (in liquidation) W. 1981/154.
Dated at Wellington this 25th day of March 1983.
M. MANAWATU, 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:
H. Brittain Ltd. W. 1935/1.
Furnishing Specialists Ltd. W. 1947/405.
Viaduct Service Station Ltd. W. 1950/547.
Central Milk Bar Restaurant Ltd. W. 1953/413.
Simpson Enterprises Ltd. W. 1955/90.
Antiference (New Zealand) Ltd. W. 1959/59.
Plastic Laminating Services Ltd. W. 1964/799.
Stokes Valley Service Station (1968) Ltd. W. 1968/1073.
Developments and Exports (N.Z.) Ltd. W. 1969/1320.
Regional Enterprises Ltd. W. 1971/324.
Niue Island Crafts Ltd. W. 1972/236.
Industrial Cleaning Rag Distributors Ltd. W. 1972/857.
R. E. Lampard Ltd. W. 1972/1018.
K. & W. Gay Ltd. W. 1972/1182.
S. C. Parkes & Company Ltd. W. 1976/143.
S. J. Nickson Ltd. W. 1976/312.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1983, No 48
NZLII —
NZ Gazette 1983, No 48
โจ LLM interpretation of page content
๐บ๏ธ
Loss of Certificate of Title
(continued from previous page)
๐บ๏ธ Lands, Settlement & Survey29 March 1983
Land Transfer, Certificate of Title, Ruataniwha
- Jean Elsie Northcote-Bade, Certificate of title holder
- R. I. Cross, District Land Registrar
๐บ๏ธ Loss of Certificates of Title
๐บ๏ธ Lands, Settlement & Survey25 March 1983
Land Transfer, Certificate of Title, Canterbury
- Edward William Hicks, Certificate of title holder
- Peter John Cook, Certificate of title holder
- David Ainsley Sutton, Certificate of title holder
- S. W. Haigh, Assistant Land Registrar
๐บ๏ธ Loss of Certificate of Title
๐บ๏ธ Lands, Settlement & Survey31 March 1983
Land Transfer, Certificate of Title, Southland
- Alexander James Dynes, Certificate of title holder
- Zelma Ellen Dynes, Certificate of title holder
- J. M. Hoggard, District Land Registrar
๐บ๏ธ Loss of Memoranda of Mortgage and Lease
๐บ๏ธ Lands, Settlement & Survey5 April 1983
Land Transfer, Mortgage, Lease
7 names identified
- John Remington Nash, Mortgagor
- Beatrice Olive Hansen, Mortgagee
- Nelson Dalmain Dyett, Mortgagor
- Alan Jowett, Mortgagee
- Brenda Isabell Cook, Lessee
- Brian Joseph Morrell, Mortgagor
- Kathleen Anne Morrell, Mortgagor
- E. P. OโConnor, District Land Registrar
๐ญ Dissolution of Companies
๐ญ Trade, Customs & Industry28 March 1983
Company Dissolution, Companies Act 1955
- M. Manawatu, Assistant Registrar of Companies
๐ญ Notice of Company Dissolution
๐ญ Trade, Customs & Industry25 March 1983
Company Dissolution, Companies Act 1955
- M. Manawatu, Assistant Registrar of Companies