✨ Land Title and Company Notices




22 MARCH THE NEW ZEALAND GAZETTE 873

Dated this 15th day of March 1984.
D. BANCILHON, for 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 426/56 in the name of William Burke of Auckland, carpenter.

Certificate of title 11B/1365 in the name of Arthur Graham Horwell of Auckland, minister of religion and Margaret Helen Horwell, his wife.

Memorandum of encumbrance 727317.6 affecting the land in certificate of title 22B/619 in favour of AGH Developments Ltd.

Memorandum of lease A219255 affecting the land in certificate of title 11A/110 wherein Edana Blanche Lake is the lessee.

Certificate of title 46D/460 in the name of Les Mills Ltd. at Auckland.

Certificates of title 37D/997 and 37D/998 in the name of Robin John Marsh of Howick, farmer.

Certificate of title 1043/8 in the name of Herbert Francis Muir of Auckland, waterside worker.

Applications: B. 265188, B. 268335, B. 269117, B. 269633, B. 269124, B. 267597, B. 268666, B. 265984.

Dated this 15th day of March 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 upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE
Certificate to title 976/181, containing 1012 square metres, being Lot 7 on D.P. 35891 in the names of Wallace McNeil Grayson of Rotorua, company director and Faith Hope Grayson, his wife. Application H. 515158.

Certificate of title 23D/520 for renewable lease 1551, containing 47.8400 ha, being Section 13, Block VII, Ngongotaha Survey District, in the names of Henricus Arnoldus Adrianus Martinus Versteynen of Waikite, farmer and Petronella Henrica Cornelia Maria Versteynen, his wife. Application H. 515322.

Dated at Hamilton this 19th day of March 1984.

M. J. MILLER, District Land Registrar.

THE certificates of title and mortgage described in the Schedule hereto, having been declared lost, notice is given of my intention to issue new certificates of title in lieu thereof and to dispense with the production of the outstanding duplicate of the mortgage for the purpose of registering a discharge thereof upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE
Certificate of title 3D/774 for 719 square metres, more or less, being Lot 26 on Deposited Plan 5747, in the name of James Haydon Hughes of Gisborne, branch manager and Sharon Mary Hughes, his wife. Application 153162.1.

Certificate of title 4B/522 for 7.7584 hectares, more or less, being Lot 1 on Deposited Plan 6283, situated in Block II, Opotiki Survey District, in the name of David Alan White of Opotiki, orchardist and Noeline Ann White, his wife. Application 153172.1.

Mortgage 146059.3 affecting the land in certificate of title 3D/774 from James Haydon Hughes and Sharon Mary Hughes as mortgagors to General Finance Acceptance Limited as mortgagees. Application 153162.1.

Dated at the Land Registry Office, Gisborne, this 16th day of March 1984.

N. L. MANNING, Assistant Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1955, SECTION 335A
Notice is hereby given that the under-mentioned companies have been dissolved:

Arthur Toye Holdings Ltd. G.S. 152603.
Elgin Foodmarket (1969) Ltd. G.S. 152204.

Dated at Gisborne this 16th day of March 1984.
N. L. MANNING, Assistant Registrar of Companies.

7205

THE COMPANIES ACT 1955, SECTION 335A
Notice is hereby given that the under-mentioned company has been dissolved:

Smiths Fashions (1974) Ltd. BM. 119660.

Dated this 6th day of March 1984 at the Blenheim Office.
L. J. MEEHAN, Assistant Registrar of Companies.

7227

THE COMPANIES ACT 1955, SECTION 335A (7)
NOTICE OF DECLARATION OF DISSOLUTION OF A COMPANY
I, Taulapapa L. D. Mu, Assistant Registrar of Companies, hereby declares that I. A. & J. L. Ruzich Ltd. (A. 1969/1259) is hereby dissolved.

Dated at Auckland this 29th day of February 1984.
TAULAPAPA L. D. MU, Assistant Registrar of Companies.

7229

THE COMPANIES ACT 1955, SECTION 335A (7)
NOTICE OF DECLARATION OF DISSOLUTION OF A COMPANY
I, Taulapapa L. D. Mu, Assistant Registrar of Companies, hereby declare that Fergus Insurance Ltd. (Ak 1965/634) is hereby dissolved.

Dated at Auckland this 29th day of February 1984.
TAULAPAPA L. D. MU, Assistant Registrar of Companies.

7228

THE COMPANIES ACT 1955, SECTION 335A (7)
NOTICE OF DECLARATION OF DISSOLUTION OF A COMPANY
I, Taulapapa L. D. Mu, Assistant Registrar of Companies, hereby declare that Circle Heights Ltd. (AK. 1971/158) is hereby dissolved.

Dated at Auckland this 29th day of February 1984.
TAULAPAPA L. D. MU, Assistant Registrar of Companies.

7223

THE COMPANIES ACT 1955, SECTION 335A (7)
NOTICE OF DECLARATION OF DISSOLUTION OF A COMPANY
I, Taulapapa L. D. Mu, Assistant Registrar of Companies, hereby declare that Franchi & Ion Ltd. (AK. 1960/1010) is hereby dissolved.

Dated at Auckland this 29th day of February 1984.
TAULAPAPA L. D. MU, Assistant Registrar of Companies.

7222

THE COMPANIES ACT 1955, SECTION 335A (7)
NOTICE OF DECLARATION OF DISSOLUTION OF A COMPANY
I, Taulapapa L. D. Mu, Assistant Registrar of Companies, hereby declare that J. E. H. & J. Hewett Ltd. (AK. 1976/1186) is hereby dissolved.

Dated at Auckland this 29th day of February 1984.
TAULAPAPA L. D. MU, Assistant Registrar of Companies.

7230

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:

E. H. Rowney & Co. Ltd. WN. 007692.
Paterson Transport Ltd. WN. 010262.
Tilford Holdings Ltd. WN. 017672.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 44


NZLII PDF NZ Gazette 1984, No 44





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Replacement of Lost Land Titles

πŸ—ΊοΈ Lands, Settlement & Survey
15 March 1984
Land titles, Lost certificates, Replacement, Auckland
6 names identified
  • William Burke, Owner of lost certificate of title 426/56
  • Arthur Graham Horwell, Owner of lost certificate of title 11B/1365
  • Margaret Helen Horwell, Owner of lost certificate of title 11B/1365
  • Edana Blanche Lake, Lessee in memorandum of lease A219255
  • Robin John Marsh, Owner of lost certificates of title 37D/997 and 37D/998
  • Herbert Francis Muir, Owner of lost certificate of title 1043/8

  • D. Bancilhon, for District Land Registrar
  • C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Notice of Issuance of New Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
19 March 1984
Land titles, New certificates, Rotorua, Waikite
  • Wallace McNeil Grayson, Owner of certificate of title 976/181
  • Faith Hope Grayson, Owner of certificate of title 976/181
  • Henricus Arnoldus Adrianus Martinus Versteynen, Owner of certificate of title 23D/520
  • Petronella Henrica Cornelia Maria Versteynen, Owner of certificate of title 23D/520

  • M. J. Miller, District Land Registrar

πŸ—ΊοΈ Notice of Issuance of New Certificates of Title and Mortgage Discharge

πŸ—ΊοΈ Lands, Settlement & Survey
16 March 1984
Land titles, Mortgage discharge, Gisborne, Opotiki
  • James Haydon Hughes, Owner of certificate of title 3D/774
  • Sharon Mary Hughes, Owner of certificate of title 3D/774
  • David Alan White, Owner of certificate of title 4B/522
  • Noeline Ann White, Owner of certificate of title 4B/522

  • N. L. Manning, Assistant Land Registrar

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
16 March 1984
Company dissolution, Gisborne
  • N. L. Manning, Assistant Registrar of Companies

🏭 Notice of Dissolution of Company

🏭 Trade, Customs & Industry
6 March 1984
Company dissolution, Blenheim
  • L. J. Meehan, Assistant Registrar of Companies

🏭 Notice of Declaration of Dissolution of Company

🏭 Trade, Customs & Industry
29 February 1984
Company dissolution, Auckland
  • Taulapapa L. D. Mu, Assistant Registrar of Companies