โจ Land Titles and Company Notices
5 JULY THE NEW ZEALAND GAZETTE 2451
Memorandum of mortgage H.485400.2 over the land in certificates of title 1B/1343 and 1484/57 to Helena Mabel Mary Maher. Application H. 531428.
Dated at Hamilton this 2nd day of July 1984.
M. J. MILLER, District Land Registrar.
THE instruments described in the Schedule hereto having been declared lost, notice is hereby given of my intention to replace the same by the issue of new or provisional instruments upon the expiry of 14 days from the date of the New Zealand Gazette containing this notice.
SCHEDULE
Certificate of title, Volume 5D, folio 1210, containing 1012 square metres, more or less, situate in Block IX, Mount Cerberus Survey District, being Lot 36 on Deposited Plan 2168 in the name of John Adolph Ritchie of Upper Hutt, analytical chemist. Application 629384.1.
Certificate of title, Volume 19A, folio 733, being firstly an estate in fee simple as to an undivided ยฝ share containing 827 square metres, more or less, situate in the Borough of Kapiti, being Lot 2 on Deposited Plan 41995 and secondly an estate in leasehold created by lease 306657.1 of Flat 1 and Garage 1 on Deposited Plan 47277 in the name of Robert Ivan Watson of Wellington, company manager and Eileen Watson, his wife. Application 630208.1.
Certificate of title, Volume 5C, folio 1037, containing 771 square metres, more or less, situate in the Borough of Featherston, being Lot 6 on Deposited Plan 28384 in the name of Her Majesty The Queen for the purposes of the Housing Act 1955. Application 630119.1.
Memorandum of mortgage 651594, affecting the land in certificate of title, Volume 27, folio 83 from Thomas Cameron Simson as mortgagee to Trevor Cameron Simson as mortgagor. Application 628102.2.
Dated at the Land Registry Office, Wellington this 2nd day of July 1984.
E. P. OโCONNOR, District Land Registrar.
THE certificates 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 certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificates of title 265/19 and B1/137 in the name of Sam Price Girdwood of New Plymouth, retired and Bernice Girdwood, his wife.
Certificate of title D1/808 in the name of Ashley James Rowc of New Plymouth, carpenter.
Certificate of title E1/1160 in the name of Stephen Henry Robinson of New Plymouth, oil company representative and Caroline Sue Robinson, his wife.
Certificate of title A2/1386 in the name of Richard James Morrow of Rahotu, farmer.
Certificates of title C3/658 and C1/654 in the name of Raymond Terrence McEldowney of New Plymouth, retired farmer and Greta May McEldowney, his wife.
Certificate of title 264/96 in the name of Elizabeth Ann Giddy of New Plymouth, widow.
Certificate of title D1/447 in the name of Louisa Roberts Hopkins of Opunake, schoolteacher.
Certificate of title 191/36 in the name of Michelle Mary Phillips of New Plymouth, homemaker.
Certificates of title C3/865 and C3/868 in the name of Sidney Clarence Davis of New Plymouth, real estate agent.
Certificate of title 233/96 in the name of Allan Robert Ryan of New Plymouth, plumber and Margaret Joan Ryan, his wife.
Certificates of title 160/150 and D2/127 in the name of Neil William Evetts of New Plymouth, chartered accountant and Reginald Norman Chilcott of New Plymouth, solicitor.
Certificate of title 230/93 in the name of John William Healy of New Plymouth, company director.
Certificate of title 223/100 in the name of Reginald Arthur McCormack of New Plymouth, company manager and Gwenneth Patricia McCormack, his wife.
Certificate of title A2/68 in the name of Robert Walker Grant of Oakura, retired hairdresser.
Certificate of title 237/92 in the name of Alexander Robert Henry Ryan of New Plymouth, plumber.
Certificate of title 177/38 in the name of Charles Prideaux Ryan of Oakura, contractor.
Certificate of title 234/40 in the name of Carolyn Joan Ward, married woman, Brian Seymour Emmanuel Bellringer, chartered accountant and Geoffrey Wayne Ward, electrical engineer all of New Plymouth.
Certificate of title B2/877 in the name of Gary Thomas Ryan of New Plymouth, service representative.
Certificate of title G1/1348 in the name of William Leonard Ryan of New Plymouth, retired and Allison Noreen Ryan, his wife.
Certificate of title 147/50 in the name of Douglas William Russell of Inglewood, electrician. Application 310996.
Certificate of title 62/55 in the name of Abner Joseph Northcott of Urenui, farmer. Application 310956.1.
Dated this 29th day of June 1984 at the Land Registry Office, New Plymouth.
S. C. PAVETT, District Land Registrar.
Land and Deeds Office, Private Bag, New Plymouth.
EVIDENCE of the loss of the outstanding duplicates of certificates of title and mortgage described in the Schedule below having been lodged with me together with applications for the issue of new certificates of title and mortgage in lieu thereof, notice is hereby given of my intention to issue such new certificates of title and mortgage upon the expiration of 14 days from the Gazette containing this notice.
SCHEDULE
Memorandum of mortgage 572918 affecting the land in certificate of title 8A/638 (Otago Registry), whereof Broadlands Finance Ltd. is the mortgagee and James Andrew Paul and Linda Sheila Margriet Paul are the mortgagors. Application 617034/2.
Certificate of title 8D/263 in the name of Herbert Stuart Latta of Oamaru, salesman, containing 926 square metres, being Lot 7, D.P. 11054. Application 610902/1.
Certificate of title 4B/1012 in the name of Reid Development Co. Ltd., containing 1515 square metres, more or less, being Lot 278, D.P. 12093. Application 617086.
Dated at the Land Registry Office at Dunedin this 27th day of June 1984.
I. F. TONGA, 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:
Homestyle Furnishings Ltd. WN. 1981/67.
Hypower Machines Ltd. WN. 009033.
Independence Film Production House Ltd. WN. 1977/572.
James & Reade Enterprises Ltd. WN. 1979/271.
J. Topp Engineering Ltd. WN. 027618.
King George Takeaways Ltd. WN. 1977/471.
Little Bohemia Ltd. WN. 1979/791.
L. McDonald & Co. Ltd. WN. 006898.
Maple Leaf Dairy Ltd. WN. 1978/635.
McElwee Investments Ltd. WN. 1980/860.
Noi Land Company Ltd. WN. 1978/141.
P. Robert & Co Ltd. WN. 002026.
R. M. Dawsons Ltd. WN. 004149.
Rod Rees Motors Ltd. WN. 1980/375.
Southern Dynamics Ltd. WN. 1978/398.
Te Ore Ore Road Dairy Ltd. WN. 036848.
Turakina Store Ltd. WN. 1978/927.
Valley Roller Rinks Ltd. WN. 029466.
Wharemauku Farm Ltd. WN. 1980/883.
Dated at Wellington this 21st day of June 1984.
M. MANAWATU, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1984, No 114
NZLII —
NZ Gazette 1984, No 114
โจ LLM interpretation of page content
๐บ๏ธ Notice of Intention to Issue New Certificates of Title and Provisional Copies of Lease and Mortgage
๐บ๏ธ Lands, Settlement & Survey2 July 1984
Certificate of Title, Lease, Mortgage, Hamilton
6 names identified
- Helena Mabel Mary Maher, Memorandum of mortgage
- John Adolph Ritchie, Certificate of title holder
- Robert Ivan Watson, Certificate of title holder
- Eileen Watson, Certificate of title holder
- Thomas Cameron Simson, Mortgagee
- Trevor Cameron Simson, Mortgagor
- M. J. Miller, District Land Registrar
๐บ๏ธ Notice of Intention to Replace Lost Certificates of Title
๐บ๏ธ Lands, Settlement & Survey2 July 1984
Certificate of Title, Replacement, Wellington
30 names identified
- Sam Price Girdwood, Certificate of title holder
- Bernice Girdwood, Certificate of title holder
- Ashley James Rowc, Certificate of title holder
- Stephen Henry Robinson, Certificate of title holder
- Caroline Sue Robinson, Certificate of title holder
- Richard James Morrow, Certificate of title holder
- Raymond Terrence McEldowney, Certificate of title holder
- Greta May McEldowney, Certificate of title holder
- Elizabeth Ann Giddy, Certificate of title holder
- Louisa Roberts Hopkins, Certificate of title holder
- Michelle Mary Phillips, Certificate of title holder
- Sidney Clarence Davis, Certificate of title holder
- Allan Robert Ryan, Certificate of title holder
- Margaret Joan Ryan, Certificate of title holder
- Neil William Evetts, Certificate of title holder
- Reginald Norman Chilcott, Certificate of title holder
- John William Healy, Certificate of title holder
- Reginald Arthur McCormack, Certificate of title holder
- Gwenneth Patricia McCormack, Certificate of title holder
- Robert Walker Grant, Certificate of title holder
- Alexander Robert Henry Ryan, Certificate of title holder
- Charles Prideaux Ryan, Certificate of title holder
- Carolyn Joan Ward, Certificate of title holder
- Brian Seymour Emmanuel Bellringer, Certificate of title holder
- Geoffrey Wayne Ward, Certificate of title holder
- Gary Thomas Ryan, Certificate of title holder
- William Leonard Ryan, Certificate of title holder
- Allison Noreen Ryan, Certificate of title holder
- Douglas William Russell, Certificate of title holder
- Abner Joseph Northcott, Certificate of title holder
- E. P. OโConnor, District Land Registrar
๐บ๏ธ Notice of Intention to Issue New Certificates of Title and Mortgage
๐บ๏ธ Lands, Settlement & Survey27 June 1984
Certificate of Title, Mortgage, Dunedin
- James Andrew Paul, Mortgagor
- Linda Sheila Margriet Paul, Mortgagor
- Herbert Stuart Latta, Certificate of title holder
- I. F. Tonga, District Land Registrar
๐ญ Notice of Company Dissolutions
๐ญ Trade, Customs & Industry21 June 1984
Company Dissolution, Companies Act 1955
- M. Manawatu, Assistant Registrar of Companies