✨ Land Registry and Company Notices




1 MARCH THE NEW ZEALAND GAZETTE 599

Memorandum of lease A291299 affecting the land in certificate of title 14D/307, wherein Joan Irene Hollands is the lessee.

Certificate of title 8D/843 in the name of Thelma Mavis French of Auckland, married woman.

Certificate of title 769/193 in the names of Peter John Lennard, airforce officer, David Lloyd Lennard, technician, both of Auckland, Maureen Wynne Spring-Rice of Titirangi, feme sole, Dorothy Jocelyn Hinton of Glen Eden, married woman, and Rosalind Susan Constance Ford of Auckland, married woman.

Certificate of title 578/15 in the name of Margaret Mary Smith of Auckland, widow.

Memorandum of mortgage B.014753.5 affecting the land in certificate of title 3B/1165, in favour of Phyllis Perry and Norman Bertram Bunny.

Applications B. 261789, B. 261524, B. 261916, B. 262097, B. 262262, B. 263379, B. 262461.

Dated this 23rd day of February 1984 at the Land Registry Office.
C. C. KENNELLY, District Land Registrar.

THE certificates of title and memorandum of mortgage described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title and provisional copy of memorandum of mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title 17A/1468, containing 827 square metres, being Lot 6 on D.P. S. 2191 and certificate of title 17A/1469, containing 827 square metres being Lot 7 on D.P. S. 2191, both in the names of Christopher Stephen Schuler of Tokoroa, timber worker. Application H. 510741.

Certificate of title 559/102, containing 531 square metres, being Lots 314, and 349A of Kauaeranga No. 1 Block in the names of Elva Eugene Sheppard of Thames, widow and Mary Pembroke Sheppard of Thames, spinster. Application H. 510791.

Certificate of title 23C/65, containing 13.9600 ha, being Otiao, 4 Block in the name of Kevin Stanley Batley of Te Kuiti, farmer. Application H. 510300.

Certificate of title 15D/1237, containing 1315 square metres, being Lot 21 on D.P. S. 17253, in the names of Enid June Weatherell of Hamilton, widow and Dennis John Weatherell of Te Awamutu, electrician. Application H. 511310.

Memorandum of mortgage H. 293326.5 over all the land in certificates of title 14B/233 and 14B/234; Graeme John Bishop of Matamata, farmer, as mortgagor and Lance Ashton Reid of Matamata, farmer, and the Commercial Bank of Australia Ltd., as mortgagees. Application H. 510770.1.

Dated at Hamilton this 27th day of February 1984.
M. J. MILLER, District Land Registrar.

ADVERTISEMENTS

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:

J. NIMMO LTD. (W.D. 153131).

Dated at Hokitika this 20th day of February 1984.
A. J. FOX, District 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:

J. & J. QUIRK LTD. (NL. 16877).

Given under my hand at Nelson this 16th day of February 1984.
J. W. H. MASLIN, District Registrar of Companies.

F

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:

Centrepoint Fashions Ltd. WN. 036765.
C. M. & A. Encave Ltd. WN. 038495.
Dave & Yvonnes Fruit Shop Ltd. WN. 039507.
D. T. Richmond Ltd. WN. 033191.
Eaton Bros. Ltd. WN. 026963.
Embassy Books (1974) Ltd. WN. 030289.
Gillian Lekner Ltd. WN. 035346.
Home Value Ltd. WN. 039463.
J. & M. Knight Ltd. WN. 030012.
Roscoe's Pharmacy (Ashhurst) Ltd. WN. 033711.
Suffolk Developments Ltd. WN. 028347.
Tilford House Ltd. WN. 021924.
Wanganui Taxis Finance Co. Ltd. WN. 13502.

Dated at Wellington this 22nd day of February 1984.
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:

Manawatu Office Machines & Supplies Ltd. WN. 020821.
Gregory Homes Ltd. WN. 021328.
Foxton Beach Holdings Ltd. WN. 025521.
Homedale Transport Ltd. WN. 028101.
Kapiti Plumbing & Drainage Ltd. WN. 028530.
Marjohn Milk Bar Ltd. WN. 029812.
Wairarapa Superfoods Ltd. WN. 032951.
K. W. & L. L. Jupp Ltd. WN. 034058.
Harding Clayton & Associates Ltd. WN. 034938.
Chaney Cleaners Ltd. WN. 037083.

Dated at Wellington this 20th day of February 1984.
M. MANAWATU, Assistant Registrar of Companies.

THE COMPANIES ACT 1955
NOTICE OF DISSOLUTION

PURSUANT to section 335A (7) Companies Act 1955, I hereby declare that the following companies are dissolved:

Legendrama Pacific Ltd. AK. 080136.
Mel Dixon Ltd. AK. 1954/1126.
Mills Corner Ltd. AK. 087585.
The National Printing Co Ltd. AK. 041951.
Thomson Properties (N.Z.) Ltd. AK. 1957/1268.
Thomson Publications (N.Z.) Ltd. AK. 1952/589.

Given under my hand at Auckland this 21st day of February 1984.
M. J. BROSNAHAN, Assistant Registrar of Companies.
6805

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:

A. J. Bentley Ltd. CH. 135968.
Boyce and Cross Ltd. CH. 137954.
Cartwright Construction Ltd. CH. 135776.
City Books Ltd. CH. 138072.
Currie and Bradshaw Autocentre Ltd. CH. 137908.
Ian McKinnon Holdings Ltd. CH. 128898.
Kathy Ann Fashions Ltd. CH. 136019.
Kenwyn Holdings (1974) Ltd. CH. 135797.
Mercantile International Ltd. CH. 137428.
Metwood Building Supplies 1971 Ltd. CH. 133407.
Midland Superannuation Nominees Ltd. CH. 139194.
Occidental Investments Ltd. CH. 130941.
R. & E. Amer Investments Ltd. CH. 139019.
Riccarton Wine Cellars (1973) Ltd. CH. 125618.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 29


NZLII PDF NZ Gazette 1984, No 29





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Intention to Replace Lost Instruments of Title

πŸ—ΊοΈ Lands, Settlement & Survey
23 February 1984
Lost instruments of title, Land Registry, Auckland
10 names identified
  • Joan Irene Hollands, Lessee in memorandum of lease
  • Thelma Mavis French, Owner of certificate of title
  • Peter John Lennard, Co-owner of certificate of title
  • David Lloyd Lennard, Co-owner of certificate of title
  • Maureen Wynne Spring-Rice, Co-owner of certificate of title
  • Dorothy Jocelyn Hinton, Co-owner of certificate of title
  • Rosalind Susan Constance Ford, Co-owner of certificate of title
  • Margaret Mary Smith, Owner of certificate of title
  • Phyllis Perry, Mortgagee
  • Norman Bertram Bunny, Mortgagee

  • C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Replace Lost Instruments of Title

πŸ—ΊοΈ Lands, Settlement & Survey
27 February 1984
Lost instruments of title, Land Registry, Hamilton
8 names identified
  • Christopher Stephen Schuler, Owner of certificate of title
  • Elva Eugene Sheppard, Co-owner of certificate of title
  • Mary Pembroke Sheppard, Co-owner of certificate of title
  • Kevin Stanley Batley, Owner of certificate of title
  • Enid June Weatherell, Co-owner of certificate of title
  • Dennis John Weatherell, Co-owner of certificate of title
  • Graeme John Bishop, Mortgagor
  • Lance Ashton Reid, Mortgagee

  • M. J. Miller, District Land Registrar

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
20 February 1984
Company dissolution, J. Nimmo Ltd.
  • A. J. Fox, District Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
16 February 1984
Company dissolution, J. & J. Quirk Ltd.
  • J. W. H. Maslin, District Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
22 February 1984
Company dissolution, Centrepoint Fashions Ltd., C. M. & A. Encave Ltd., Dave & Yvonnes Fruit Shop Ltd., D. T. Richmond Ltd., Eaton Bros. Ltd., Embassy Books (1974) Ltd., Gillian Lekner Ltd., Home Value Ltd., J. & M. Knight Ltd., Roscoe's Pharmacy (Ashhurst) Ltd., Suffolk Developments Ltd., Tilford House Ltd., Wanganui Taxis Finance Co. Ltd.
  • M. Manawatu, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
20 February 1984
Company dissolution, Manawatu Office Machines & Supplies Ltd., Gregory Homes Ltd., Foxton Beach Holdings Ltd., Homedale Transport Ltd., Kapiti Plumbing & Drainage Ltd., Marjohn Milk Bar Ltd., Wairarapa Superfoods Ltd., K. W. & L. L. Jupp Ltd., Harding Clayton & Associates Ltd., Chaney Cleaners Ltd.
  • M. Manawatu, Assistant Registrar of Companies

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
21 February 1984
Company dissolution, Legendrama Pacific Ltd., Mel Dixon Ltd., Mills Corner Ltd., The National Printing Co Ltd., Thomson Properties (N.Z.) Ltd., Thomson Publications (N.Z.) Ltd.
  • M. J. Brosnahan, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
Company dissolution, A. J. Bentley Ltd., Boyce and Cross Ltd., Cartwright Construction Ltd., City Books Ltd., Currie and Bradshaw Autocentre Ltd., Ian McKinnon Holdings Ltd., Kathy Ann Fashions Ltd., Kenwyn Holdings (1974) Ltd., Mercantile International Ltd., Metwood Building Supplies 1971 Ltd., Midland Superannuation Nominees Ltd., Occidental Investments Ltd., R. & E. Amer Investments Ltd., Riccarton Wine Cellars (1973) Ltd.