Land Title Notices




4822
THE NEW ZEALAND GAZETTE
No. 204

and Pauline Mary Anne Schafer are the lessees having been lodged with me, notice is hereby given of my intention to issue a provisional lease upon the expiration of 14 days from the date of the Gazette containing this notice. Application No. 69921.

Dated this 30th day of October 1984 at the Land Transfer Office, Hokitika.

A. J. FOX, Assistant Land Registrar.

THE lease described in the Schedule hereto having been declared lost, notice is given of my intention to issue a provisional lease upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE
LEASE No. 8857/1 of certificate of title 13F/1210 from Christ's College Canterbury to John Stuart Henderson and Sharon Patricia Henderson. Application No. 514433/1.

Dated at Christchurch this 2nd day of November 1984.

W. B. GREIG, 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
MEMORANDUM of lease 165248.1 affecting the land in certificate of title 25A/941 wherein Boycestyled Furniture Limited is the lessee.
Certificate of title 28B/25 in the name of Jack Bryant of Auckland, civil engineer and Bronwyn Pamela Bryant, his wife.
Certificate of title 564/127 in the name of Princess Towers Development Limited.
Applications B. 342620.2, B. 344034.1 and B. 344517.1.

Dated this 1st day of November 1984 at the Land Registry Office, Auckland.

C. C. KENNELLY, District Land Registrar.

THE certificate 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 a new instrument upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE
CERTIFICATE of title 5B/1239 in the name of Rodney Wayne Giles of Motueka, truck driver and Susan Lillian Houlihan of Motueka, canvas worker. Application No. 244977.1.

Dated this 31st day of October 1984 at the Land Registry Office, Nelson.

D. G. PHILLIPS, Assistant Land Registrar.

EVIDENCE of the loss of memorandum of lease (Canterbury Registry) described in the Schedule having been lodged with me together with applications for provisional lease 356193/4; 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
LEASE 356193/4 of Flat 1, Deposited Plan 44722 in Kaiapoi in certificate of title 23A/823 from Blakeleys Industries Limited to Blakeleys Industries Limited. Application No. 513819/1.

Dated this 26th day of October 1984.

W. B. GREIG, District Land Registrar.

THE certificates 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 certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE
CERTIFICATE of title 127/17 in the name of Henry Kitchener Nielsen of New Plymouth, greenkeeper.
Certificate of title C1/1229 in the name of Peter James Nielsen of Pungarehu, builder.
Certificates of title A1/586 and C4/685 in the name of Peter James Nielsen of Rahotu, builder and Murray Thomas Duggan of Pungarehu, mechanic.

Certificate of title 150/17 in the name of Eric Clyde Nodder of New Plymouth, retired company director and Thelma May Nodder, his wife.
Certificate of title A1/423 in the name of Elsa Isabel Nolan of New Plymouth, married woman.
Certificate of title 199/18 in the name of Albert John North of New Plymouth, postal employee and Marjorie Mary Theresa North, his wife.
Certificate of title B2/911 in the name of Albert Victor Norton of New Plymouth, salesman and Eleanor Jane Norton, his wife.
Certificate of title G1/356 in the name of Molly Christina Novak of New Plymouth, widow.
Certificate of title B1/618 in the name of Frederick John Nyberg of New Plymouth, retired garage attendant and Eleanor Irviner Nyberg, his wife.
Certificates of title B1/746 and A3/1227 in the name of Eustace Jack O’Carroll of New Plymouth, electrician.
Certificate of title 232/15 in the name of Eunice Rae O’Connor of New Plymouth, widow.
Certificate of title D1/685 in the name of Hugh Brian O’Connor of New Plymouth, accountant and Effie O’Connor of New Plymouth, married woman.
Certificate of title B1/818 in the name of Leonard William Ogle of New Plymouth, farmer and Frances Ann Ogle, his wife.
Certificate of title F3/1367 in the name of Ronald Thomas Okey of New Plymouth, carpenter and Margaret Lynn Okey, his wife.
Certificate of title 151/45 in the name of Evelene Bates of New Plymouth, married woman.
Certificate of title C4/748 in the name of Philip John Old of New Plymouth, electrician and Kathleen Heather Old, his wife.
Certificate of title 128/48 in the name of Francis Fletcher Olsson of Waitara, labourer and Dulcie Eveleen Olsson, his wife.
Certificate of title 125/121 in the name of Basil William Orlowski of New Plymouth, watersider.
Certificate of title 104/133 in the name of Gilbert Martin Orr of New Plymouth, baths attendant.
Certificate of title F3/1121 in the name of Venetia May Osborne of Waitara, widow.
Certificate of title F1/657 in the name of Stuart Robertson Ovens of New Plymouth, manager.
Certificate of title 124/49 in the name of Arthur Graham Owen of New Plymouth, clerk and Olive Aileen Owen, his wife. Application 314874.

Dated this 30th day of October 1984 at the Land Registry Office, New Plymouth.

S. C. PAVETT, District Land Registrar.

ADVERTISEMENTS

CORRIGENDUM
THE COMPANIES ACT 1955, SECTION 335A (7)
In the notice with the above heading published in the New Zealand Gazette of 25 October 1984, No. 195, page 4646, the company’s name was incorrectly shown as:

Janes Motors (Clarksville) Ltd. DN. 147188.

instead of

Jones Motors (Clarksville) Ltd. DN. 147188.

Dated at Dunedin this 31st day of October 1984.

I. A. NELLIES, Assistant Registrar of Companies.

2046

ABILITIES (CHCH) INCORPORATED
MEMBERS VOLUNTARY WINDING-UP
MINUTES of special meeting of members held at Christchurch on the 1st day of November 1984 resolved:

“The society having filed a declaration of solvency, has resolved that the company be wound up voluntarily and that Neville Petrie Fagerlund be appointed for the purposes of such winding up.”

L. A. HOLLAND, Chairman.

Address of Liquidator: Hilson, Fagerlund & Keyse, P.O. Box 5071, Papanui.

2142



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 204


NZLII PDF NZ Gazette 1984, No 204





✨ LLM interpretation of page content

🗺️ Notice of Provisional Lease for Hokitika

🗺️ Lands, Settlement & Survey
30 October 1984
Provisional lease, Hokitika, Land Transfer Office
  • Pauline Mary Anne Schafer, Lessees

  • A. J. Fox, Assistant Land Registrar

🗺️ Notice of Provisional Lease for Christchurch

🗺️ Lands, Settlement & Survey
2 November 1984
Provisional lease, Christchurch, Land Registry
  • John Stuart Henderson, Lessees
  • Sharon Patricia Henderson, Lessees

  • W. B. Greig, District Land Registrar

🗺️ Notice of Replacement of Lost Instruments of Title

🗺️ Lands, Settlement & Survey
1 November 1984
Lost instruments, Replacement, Land Registry
  • Jack Bryant, Title holder
  • Bronwyn Pamela Bryant, Title holder

  • C. C. Kennelly, District Land Registrar

🗺️ Notice of Replacement of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
31 October 1984
Lost certificate, Replacement, Land Registry
  • Rodney Wayne Giles, Title holder
  • Susan Lillian Houlihan, Title holder

  • D. G. Phillips, Assistant Land Registrar

🗺️ Notice of Provisional Lease for Kaiapoi

🗺️ Lands, Settlement & Survey
26 October 1984
Provisional lease, Kaiapoi, Land Registry
  • W. B. Greig, District Land Registrar

🗺️ Notice of Replacement of Lost Certificates of Title

🗺️ Lands, Settlement & Survey
30 October 1984
Lost certificates, Replacement, Land Registry
32 names identified
  • Henry Kitchener Nielsen, Title holder
  • Peter James Nielsen, Title holder
  • Murray Thomas Duggan, Title holder
  • Eric Clyde Nodder, Title holder
  • Thelma May Nodder, Title holder
  • Elsa Isabel Nolan, Title holder
  • Albert John North, Title holder
  • Marjorie Mary Theresa North, Title holder
  • Albert Victor Norton, Title holder
  • Eleanor Jane Norton, Title holder
  • Molly Christina Novak, Title holder
  • Frederick John Nyberg, Title holder
  • Eleanor Irviner Nyberg, Title holder
  • Eustace Jack O’Carroll, Title holder
  • Eunice Rae O’Connor, Title holder
  • Hugh Brian O’Connor, Title holder
  • Effie O’Connor, Title holder
  • Leonard William Ogle, Title holder
  • Frances Ann Ogle, Title holder
  • Ronald Thomas Okey, Title holder
  • Margaret Lynn Okey, Title holder
  • Evelene Bates, Title holder
  • Philip John Old, Title holder
  • Kathleen Heather Old, Title holder
  • Francis Fletcher Olsson, Title holder
  • Dulcie Eveleen Olsson, Title holder
  • Basil William Orlowski, Title holder
  • Gilbert Martin Orr, Title holder
  • Venetia May Osborne, Title holder
  • Stuart Robertson Ovens, Title holder
  • Arthur Graham Owen, Title holder
  • Olive Aileen Owen, Title holder

  • S. C. Pavett, District Land Registrar

🏭 Corrigendum to Companies Act Notice

🏭 Trade, Customs & Industry
31 October 1984
Correction, Companies Act, Company name
  • I. A. Nellies, Assistant Registrar of Companies

🏭 Voluntary Winding-Up of Abilities (ChCh) Incorporated

🏭 Trade, Customs & Industry
1 November 1984
Voluntary winding-up, Company, Liquidator
  • Neville Petrie Fagerlund, Appointed liquidator

  • L. A. Holland, Chairman