β¨ Land Registry and Company Notices
674 THE NEW ZEALAND GAZETTE No. 35
SCHEDULE
For certificate of title 2C/273 in the name of Jeffrey Wayne Sawyer of Dunedin, butcher, containing 310 square metres, more or less, situated in the City of Dunedin being Lot 94, Deposited Plan 206 and being part Section 24, Block VII, Town District. Application 610000.
Dated at the Land Registry Office at Dunedin this 29th day of February 1984.
N. J. GILMORE, Assistant Land Registrar.
Evidence of the loss of outstanding duplicate of certificate of title, Volume 117, folio 54 (Taranaki Registry) whereof Margaret Herdson of New Plymouth, widow, is the registered proprietor of an estate in fee simple and being all that parcel of land containing 734 square metres, more or less, being Lot 2 on Deposited Plan 4075, having been lodged with me together with an application 307705.1 for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue 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, New Plymouth this 2nd day of March 1984.
S. C. PAVETT, District Land Registrar.
Evidence of the loss of certificates of title and memorandum of mortgage and having been lodged with me together with application for the issue of new certificates of title and provisional copy of memorandum of mortgage and to dispense with production of certificates of title and mortgage pursuant to section 44. Land Transfer Act 1952, notice is hereby given of my intention to issue such new certificates of title and provisional copy of mortgage and to dispense with production of certificates of title and mortgage upon the expiration of 14 days from the date of the New Zealand Gazette containing this notice.
Certificate of title, Volume 14C, folio 396, containing 630 square metres, more or less, situate in the City of Palmerston North, being Lot 2 on Deposited Plan 42573 in the name of Eunice Mildred Andrews of Palmerston North, widow. Application 606116/1.
Certificate of title, Volume 126, folio 131, containing 306 square metres, more or less, situate in the City of Wellington, being part of Lot 29 and 31 on Deposited Plan 349 in the name of Jeanie McIlwee of Wellington, widow. Application 607940/1.
Certificate of title, Volume 134, folio 288, containing 66 square metres, more or less, situate in the City of Wellington, being part Lots 29 and 31 on Deposited Plan 349 in the name of Jeanie McIlwee of Wellington, widow. Application 607940/1.
Memorandum of mortgage 770943 from Jeanie McIlwee to James McIlwee as mortgagee. Application 607940.1.
Certificate of title, Volume 271, folio 83, containing 809 square metres, being part of suburban section No. 257 on the plan of the Township of Raetihi and being Lot 1 on Deposited Plan 4124 in the name of Te Huihui Rihia of Raetihi, pensioner and Meriana Rihia, his wife. Application 605755/1.
Memorandum of mortgage 364211.2 from Peter John McAra and June Lillian McAra to Bank of New Zealand as mortgagee. Application 607194/2.
Certificate of title, Volume 578, folio 109, containing 4.7171 hectares, being part of rural section 551, Township of Palmerston North, being Lot 8 on Deposited Plan 15233 in the name of Carl Christian Christensen of Palmerston North, post office clerk and Larry Frederick Christensen of Palmerston North, airman, as tenants in common in equal shares. Application 607013/1.
Certificate of title, Volume 576, folio 172, containing 809 square metres, more or less, situate in Block I of the Moutere Survey District being Lot 58 on Deposited Plan 14610 in the name of Alfred Edward Jeffree of Palmerston North, gasworker and Dora Beatrice Jeffree, his wife. Application 607628/1.
Certificate of title, Volume 20A, folio 1098, containing 430 square metres, more or less, situate in the City of Wellington, being Lot 2 on Deposited Plan 5486 in the name of Philip William Robinson, builder and Gerardine Curry, receptionist, both of Wellington. Application 607573/1.
Dated at the Land Registry Office, Wellington this 2nd day of March 1984.
E. P. O'CONNOR, District Land Registrar.
ADVERTISEMENTS
CORRIGENDUM
THE COMPANIES ACT 1955, SECTION 336 (3)
In the notice with the above heading published in the New Zealand Gazette, dated 2 February 1984, No. 10, page 291, the company name should have appeared as Natural Balance Surf Company Limited and not Natural Banlane Surf Company Limited as published.
Dated at Auckland this 22nd day of February 1984.
M. J. BROSNAHAN, Assistant Registrar of Companies.
CORRIGENDUM
THE COMPANIES ACT 1955, SECTION 336 (6)
In the notice with the above heading published in the New Zealand Gazette, dated 2 February 1984, No. 10, page 292, the company name should have appeared as Q. B. Frogley Limited and not O. B. Frogley Limited as published.
Dated Friday, 2 March 1984.
M. J. BROSNAHAN, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 335A (7)
Notice is hereby given that under section 335A of the Companies Act 1955, the following companies are dissolved:
Brockville Foodland Ltd. DN. 148446.
D. Bretherton & Sons Ltd. DN. 144591.
James T. Williamson Ltd. DN. 146106.
Janada Farms Ltd. DN. 147805.
La-Hoods Hotel Ltd. DN. 148107.
Ruahine Butchery Ltd. DN. 149772.
Shirley & Colin Wilson Ltd. DN. 148244.
Waianakarua Farmlet Ltd. DN. 148093.
Wakatipu Paint & Hardware (1979) Ltd. DN. 150201.
Dated at Dunedin this 27th day of February 1984.
B. A. SANSOM, Assistant Registrar of Companies.
6943
THE COMPANIES ACT 1955
Notice of Dissolution
Pursuant to section 335A (7) of the Companies Act 1955, I hereby declare that the following companies are dissolved:
New Plymouth Sash and Door Factory and Timber Co. Ltd. NP. 169474.
Tait's Medical Hall Ltd. NP. 169782.
Inglewood Cement Works Ltd. NP. 170373.
Marilyn's Gift Shop Ltd. NP. 170479.
Hawera Finance Company Ltd. NP. 170677.
Thompsons Music Centre Ltd. NP. 171403.
J. & N. Hotter Ltd. NP. 172072.
Alvaro Holdings Ltd. NP. 172897.
Marie Fashions Ltd. NP. 172946.
C. R. Henry Engineering (1978) Ltd. NP. 173071.
West's Childwear Ltd. NP. 173080.
Airline Travel Advisors Ltd. NP. 173416.
Dated at New Plymouth this 29th day of February 1984.
K. J. GUNN, Assistant Registrar of Companies.
6957
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:
R. H. Hughson & Sons Ltd. NP. 170512.
Given under my hand at New Plymouth this 29th day of February 1984.
K. J. GUNN, 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:
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1984, No 35
NZLII —
NZ Gazette 1984, No 35
β¨ LLM interpretation of page content
πΊοΈ
Notice of Lost Instruments of Title
(continued from previous page)
πΊοΈ Lands, Settlement & Survey29 February 1984
Lost documents, Instruments of title, Dunedin
- Jeffrey Wayne Sawyer, Owner of lost certificate of title
- N. J. Gilmore, Assistant Land Registrar
πΊοΈ Notice of Lost Certificate of Title
πΊοΈ Lands, Settlement & Survey2 March 1984
Lost documents, Certificate of title, New Plymouth
- Margaret Herdson, Owner of lost certificate of title
- S. C. Pavett, District Land Registrar
πΊοΈ Notice of Lost Certificates of Title and Mortgage
πΊοΈ Lands, Settlement & Survey2 March 1984
Lost documents, Certificates of title, Mortgage, Wellington
13 names identified
- Eunice Mildred Andrews, Owner of lost certificate of title
- Jeanie McIlwee, Owner of lost certificates of title
- James McIlwee, Mortgagee
- Te Huihui Rihia, Owner of lost certificate of title
- Meriana Rihia, Owner of lost certificate of title
- Peter John McAra, Owner of lost certificate of title
- June Lillian McAra, Owner of lost certificate of title
- Carl Christian Christensen, Owner of lost certificate of title
- Larry Frederick Christensen, Owner of lost certificate of title
- Alfred Edward Jeffree, Owner of lost certificate of title
- Dora Beatrice Jeffree, Owner of lost certificate of title
- Philip William Robinson, Owner of lost certificate of title
- Gerardine Curry, Owner of lost certificate of title
- E. P. O'Connor, District Land Registrar
π Corrigendum to Company Name
π Trade, Customs & Industry22 February 1984
Correction, Company name, Natural Balance Surf Company Limited
- M. J. Brosnahan, Assistant Registrar of Companies
π Corrigendum to Company Name
π Trade, Customs & Industry2 March 1984
Correction, Company name, Q. B. Frogley Limited
- M. J. Brosnahan, Assistant Registrar of Companies
π Notice of Company Dissolution
π Trade, Customs & Industry27 February 1984
Company dissolution, Brockville Foodland Ltd, D. Bretherton & Sons Ltd, James T. Williamson Ltd, Janada Farms Ltd, La-Hoods Hotel Ltd, Ruahine Butchery Ltd, Shirley & Colin Wilson Ltd, Waianakarua Farmlet Ltd, Wakatipu Paint & Hardware (1979) Ltd
- B. A. Sansom, Assistant Registrar of Companies
π Notice of Company Dissolution
π Trade, Customs & Industry29 February 1984
Company dissolution, New Plymouth Sash and Door Factory and Timber Co. Ltd, Tait's Medical Hall Ltd, Inglewood Cement Works Ltd, Marilyn's Gift Shop Ltd, Hawera Finance Company Ltd, Thompsons Music Centre Ltd, J. & N. Hotter Ltd, Alvaro Holdings Ltd, Marie Fashions Ltd, C. R. Henry Engineering (1978) Ltd, West's Childwear Ltd, Airline Travel Advisors Ltd
- K. J. Gunn, Assistant Registrar of Companies
π Notice of Company Dissolution
π Trade, Customs & Industry29 February 1984
Company dissolution, R. H. Hughson & Sons Ltd
- K. J. Gunn, Assistant Registrar of Companies
π Notice of Company Dissolution
π Trade, Customs & Industry29 February 1984
Company dissolution, Companies Act 1955, Section 336 (3)
- K. J. Gunn, Assistant Registrar of Companies