✨ Land Title and Company Notices
4724
THE NEW ZEALAND GAZETTE
No. 199
Certificate of title C4/961 in the name of Paul Clifford Naumann of New Plymouth, clerk.
Certificate of title A1/375 in the name of Frederick Brian Neilson of Aurora, farmer and Iris Amy Neilson, his wife.
Certificates of title 125/184 and E4/231 in the name of New Plymouth Senior Citizens’ Association Incorporated at New Plymouth.
Certificate of title C3/429 in the name of Ngatimaru Farms Limited at New Plymouth.
Certificate of title A2/267 in the name of Eleanor Barbara O’Brien of New Plymouth, widow.
Certificate of title C1/66 in the name of John Nagy of New Plymouth, builder.
Certificate of title 152/184 in the name of Janos Nagy of New Plymouth, builder and Eva Terezia Nagy, his wife.
Certificate of title F3/473 in the name of Sydney Harold Nicoll of New Plymouth, retired and Josephine Isabella Nicoll, his wife. Application 314804.
Dated this 26th day of October 1984 at the Land Registry Office, New Plymouth.
S. C. PAVETT, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicates of certificates of title, described in the Schedule below, having been lodged with me together with applications 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 14 days from the date of the Gazette containing this notice.
SCHEDULE
(a) For certificate of title B2/1489 (Otago Registry), in the name of Arthur George Raffills of Dunedin, foreman and Noelene Margaret Raffills, his wife, containing 680 square metres, more or less, being Lot 2, D.P. 9525, City of Dunedin. Application 623778/1.
(b) For certificate of title A1/196 (Otago Registry), in the name of Edward Eric Cuttance of Otokia, farmer, containing 34.9578 hectares, more or less, being Sections 1 of 15, 2 of 15, 3 of 15 and part Sections 32 and 33, Block II, Otokia District. Application 623892/1.
Dated at the Land Registry Office at Dunedin this 24th day of October 1984.
I. F. TONGA, District Land Registrar.
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 13D/772 in the name of Robin John Miles Baxter of Auckland, insurance broker and Beverley Anne Baxter, his wife.
Certificate of title 40C/427 in the name of Bernard Anthony Gilroy of Auckland, company director.
Certificate of title 784/84 in the name of Anna Matilda Cheyne of Ohinawai, married woman.
Certificate of title 6A/885 for an estate in leasehold under Lease A. 84710 in the name of Thelma Clematis Jerkovich of Auckland, widow.
Application Nos B. 340626, B. 341550, B. 340291, B. 341127 and B. 342616.
Dated this 25th day of October 1984 at the Land Registry Office, Auckland.
C. C. KENNELLY, 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 and a provisional lease upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title 40/157 containing 696 square metres, being Lot 127 of a subdivision of Allotments 54 and 54A, Parish of Taupiri in the name of Nora May Sheeran of Huntly, widow (now deceased). Application H. 553149.
One half share composite title 22B/949 containing 809 square metres, being Lot 1, D.P. S. 17160 and flat B and carport C on D.P. S. 23968 in the names of Stanley Ruscoe McCallum of Wanganui, retired chartered accountant and Catherine Davina McCallum, his wife. Application H. 552306.
Memorandum of lease H. 136259.1 of Flat A, D.P. S. 23968 in the name of Irene Alice Edwards of Leigh North Auckland, widow. Application H. 552306.
Certificate of title 14C/841 containing 534 square metres, being Lot 1, D.P. S. 16459 in the name of Her Majesty the Queen for State housing purposes. Application H. 551486.1.
Dated at Hamilton this 29th day of October 1984.
M. J. MILLER, District Land Registrar.
THE instruments of title 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 18D, folio 811, containing 644 square metres, more or less, situate in Block VI, Kaitawa Survey District, being Lot 16 on Deposited Plan 47673 in the name of Mark Robertson, carpenter and Cheryl Anne Robertson, staff nurse, both of Wellington. Application 650917.1.
Certificate of title, Volume D2, folio 864, containing 834 square metres, more or less, situate in Block V, Kaitawa Survey District, being Lot 28 on Deposited Plan 25496 in the name of Gordon Henry Divehall of Wellington, accountant. Application 651003.1.
Certificate of title, Volume 175, folio 45, containing 1012 square metres, more or less, situate in the Borough of Martinborough, being part Section 706 on Deposited Plan 249 in the name of Gordon Henry Divehall of Wellington, accountant. Application 651003.1.
Certificate of title, Volume 175, folio 46, containing 1012 square metres, more or less, situate in the Borough of Martinborough, being part Section 706 on Deposited Plan 249 in the name of Gordon Henry Divehall of Wellington, accountant. Application 651003.1.
Certificate of title, Volume 608, folio 140, containing 1012 square metres, more or less, situate in the Borough of Martinborough, being part Section 706 on Deposited Plan 249 in the name of Gordon Henry Divehall of Wellington, accountant. Application 651003.1.
Certificate of title, Volume 22C, folio 487, containing 54.8609 hectares, more or less, situate in the City of Lower Hutt, being Lot 1 on Deposited Plan 52609 in the name of Paul De Martin of Wellington, farmer. Application 651426.1.
Dated at the Land Registry Office, Wellington this 26th day of October 1984.
E. P. O’CONNOR, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:
D. J. Max Ltd. NL 167699.
Dated at Nelson this 25th day of October 1984.
D. G. PHILLIPS, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Adams & Aitken Ltd. BM. 119347.
Dated at Blenheim this 18th day of October 1984.
L. J. MEEHAN, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1984, No 199
NZLII —
NZ Gazette 1984, No 199
✨ LLM interpretation of page content
🗺️ Notice of Intention to Issue New Certificates of Title
🗺️ Lands, Settlement & Survey26 October 1984
Land Transfer, Certificates of Title, New Plymouth, Aurora, Dunedin, Otokia
9 names identified
- Paul Clifford Naumann, Certificate of title holder
- Frederick Brian Neilson, Certificate of title holder
- Iris Amy Neilson, Certificate of title holder
- Eleanor Barbara O’Brien, Certificate of title holder
- John Nagy, Certificate of title holder
- Janos Nagy, Certificate of title holder
- Eva Terezia Nagy, Certificate of title holder
- Sydney Harold Nicoll, Certificate of title holder
- Josephine Isabella Nicoll, Certificate of title holder
- S. C. Pavett, District Land Registrar
🗺️ Notice of Intention to Issue New Certificates of Title
🗺️ Lands, Settlement & Survey24 October 1984
Land Transfer, Certificates of Title, Dunedin, Otokia
- Arthur George Raffills, Certificate of title holder
- Noelene Margaret Raffills, Certificate of title holder
- Edward Eric Cuttance, Certificate of title holder
- I. F. Tonga, District Land Registrar
🗺️ Notice of Intention to Issue New Certificates of Title
🗺️ Lands, Settlement & Survey25 October 1984
Land Transfer, Certificates of Title, Auckland, Ohinawai
- Robin John Miles Baxter, Certificate of title holder
- Beverley Anne Baxter, Certificate of title holder
- Bernard Anthony Gilroy, Certificate of title holder
- Anna Matilda Cheyne, Certificate of title holder
- Thelma Clematis Jerkovich, Certificate of title holder
- C. C. Kennelly, District Land Registrar
🗺️ Notice of Intention to Issue New Certificates of Title
🗺️ Lands, Settlement & Survey29 October 1984
Land Transfer, Certificates of Title, Huntly, Wanganui, Leigh North Auckland, Hamilton
- Nora May Sheeran, Certificate of title holder
- Stanley Ruscoe McCallum, Certificate of title holder
- Catherine Davina McCallum, Certificate of title holder
- Irene Alice Edwards, Certificate of title holder
- M. J. Miller, District Land Registrar
🗺️ Notice of Intention to Issue New Certificates of Title
🗺️ Lands, Settlement & Survey26 October 1984
Land Transfer, Certificates of Title, Wellington, Kaitawa Survey District, Martinborough, Lower Hutt
- Mark Robertson, Certificate of title holder
- Cheryl Anne Robertson, Certificate of title holder
- Gordon Henry Divehall, Certificate of title holder
- Paul De Martin, Certificate of title holder
- E. P. O’Connor, District Land Registrar
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry25 October 1984
Companies Act 1955, Company Dissolution, Nelson
- D. G. Phillips, Assistant Registrar of Companies
🏭 Notice of Intention to Dissolve Company
🏭 Trade, Customs & Industry18 October 1984
Companies Act 1955, Company Dissolution, Blenheim
- L. J. Meehan, Assistant Registrar of Companies