✨ Land and Company Notices
1192
THE NEW ZEALAND GAZETTE
No. 61
Dated at the Land Registry Office, Wellington this 6th day of April 1984.
E. P. O’CONNOR, 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 789/62 in the name of Ivan Seymour Reid of Auckland, dental surgeon and Jean Seddon Reid, his wife.
Certificate of title 41D/752 in the name of Morgan French Farms Ltd. at Kaikohe.
Certificate of title 46A/1135 in the name of The Manukau City Council.
Certificate of title 26A/644 in the name of Adrienne Patricia Cross of Whenuapai, married woman.
Certificate of title 3C/347 in the name of Shirley Constance Hemming of Auckland, married woman.
Certificate of title 23B/1185 in the name of Jane Watson of Auckland, married woman.
Certificate of title 520/85 in the name of James Toyne Harris of Hikurangi, glassworker and Karen May Harris, his wife.
Certificate of title 23D/257 in the name of Francis Patrick O’Donnell of Auckland, retired and Stella Marjorie O’Donnell, his wife.
Certificate of title 11C/1351 in the name of Mildred Malone and Amy Malone, both of Panmure, spinsters.
Certificate of title 11C/1352 in the name of Mildred Malone and Amy Malone, both of Panmure, spinsters.
Certificate of title 43/225 in the name of G. W. Hickey & Sons Ltd.
Certificate of title 1106/2 in the name of Elizabeth Ann McCown and Margaret Gwenneth McCown, both of Auckland, spinsters.
Certificate of title 18D/320 in the name of Leslie Stephen Norris of Auckland, retired and others.
Applications: B. 276570, B. 276327, B. 276705, B. 276080, B. 274963, B. 276808, B. 276813, B. 277343, B. 277027, B. 277590, B. 277444, B. 277186.
Dated this 5th day of April 1984 at the Land Registry Office Auckland.
C. C. KENNELLY, District Land Registrar.
NOTICE UNDER THE JOINT FAMILY HOMES ACT 1964
NOTICE is hereby given that Brian Sidney Forrest, fitter and Jennifer Lynette Forrest, married, both of Greymouth, have by application No. 68273, applied under the Joint Family Homes Act 1964 to register as a joint family home the land situated at Marsden Road, Greymouth, described as being Lot 112, Deposited Plan 246, containing 784 square metres, and being all land in certificate of title, Register 2C, folio 1062 and the land will be registered accordingly unless a caveat forbidding the granting of the application is lodged with me under that Act at the Land & Deeds Office, Hokitika before the 6th day of June 1984 by some person claiming either to be creditor of the applicants or to have some estate or interest in the said land.
Dated at Hokitika this 27th day of March 1984.
A. J. FOX, Assistant 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 of title 3A/1478 containing 640 square metres, being Lot 131 on D.P. S. 6210 in the name of Colleen Iris Montague of Gordon, married woman. Application H. 518372.1.
Certificate of title 22A/1232 containing 723 square metres, being Lot 16 on D.P. S. 23327 in the names of Howard William Judd of Linden, civil servant and Joan Elizabeth Judd, his wife. Application H. 519349.
Dated at Hamilton this 9th day of April 1984.
M. J. MILLER, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:
A. F. Sharpe Ltd. AK. 050102.
Campbell’s Holdings Ltd. AK. 045981.
Dalton Manufacturing Co. Ltd. AK. 052157.
Dodson and Cooper Ltd. AK. 058673.
Jackson’s Holdings Ltd. AK. 048947.
K. J. Scott Transport Ltd. AK. 047199.
Kohi Fisheries Ltd. AK. 059649.
Given under my hand at Auckland this 2nd day of April 1984.
K. L. AMER, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:
Clayton Buildings Ltd. AK. 055381.
David Investments Ltd. AK. 054319.
Devon Holdings Ltd. AK. 053169.
Eastbourne Milk Bar Ltd. AK. 058204
Elstree Properties Ltd. AK. 061302
Harvey’s Hardware Ltd. AK. 048981
Jervois Bay Flats Ltd. AK. 061169.
John James Ltd. AK. 054405.
Given under my hand at Auckland this 3rd day of April 1984.
K. L. AMER, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:
Alfred Bevege (Hamilton) Ltd. A. 1939/161.
Broadway Importers Ltd. AK. 064505.
Colonial Lace Co. Ltd. A. 1956/1131.
Given under my hand at Auckland this 3rd day of April 1984.
K. L. AMER, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:
Debra Trawling Co. Ltd. A. 1974/3393.
Clifton Firth Ltd. A. 1944/44.
Greenwood Shoe Shoppe Ltd. A. 1975/1949.
G. L. McKay Ltd. A. 1969/544.
Diploma Investments Ltd. A. 1970/1245.
Griffiths Developments Ltd. A. 1961/373.
Griffiths Holdings (Properties) Ltd. A. 1951/786.
Julian Sherab Holdings Ltd. A. 1975/1421.
Hannans Dairy Ltd. A. 1972/2281.
Hope Enterprises Ltd. A. 1974/2721.
Johnston’s General Supply Store Ltd. A. 1972/1995.
Given under my hand at Auckland this 3rd day of April 1984.
K. L. AMER, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:
Ardmore Dairy Ltd. A. 1971/2229.
The Buoyant Chair Co. Ltd. A. 1939/235.
David Mills (Otara) Ltd. A. 1966/1131.
E. M. & F. M. Faithfull Ltd. A. 1971/761.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1984, No 61
NZLII —
NZ Gazette 1984, No 61
✨ LLM interpretation of page content
🗺️ Notice of Lost Certificates of Title
🗺️ Lands, Settlement & Survey6 April 1984
Land Transfer, Certificate of Title, Auckland, Kaikohe, Manukau City Council
18 names identified
- Ivan Seymour Reid, Certificate of title 789/62
- Jean Seddon Reid, Certificate of title 789/62
- Morgan French Farms, Certificate of title 41D/752
- Adrienne Patricia Cross, Certificate of title 26A/644
- Shirley Constance Hemming, Certificate of title 3C/347
- Jane Watson, Certificate of title 23B/1185
- James Toyne Harris, Certificate of title 520/85
- Karen May Harris, Certificate of title 520/85
- Francis Patrick O’Donnell, Certificate of title 23D/257
- Stella Marjorie O’Donnell, Certificate of title 23D/257
- Mildred Malone, Certificate of title 11C/1351
- Amy Malone, Certificate of title 11C/1351
- Mildred Malone, Certificate of title 11C/1352
- Amy Malone, Certificate of title 11C/1352
- G. W. Hickey & Sons, Certificate of title 43/225
- Elizabeth Ann McCown, Certificate of title 1106/2
- Margaret Gwenneth McCown, Certificate of title 1106/2
- Leslie Stephen Norris, Certificate of title 18D/320
- E. P. O’Connor, District Land Registrar
- C. C. Kennelly, District Land Registrar
🗺️ Notice Under the Joint Family Homes Act 1964
🗺️ Lands, Settlement & Survey27 March 1984
Joint Family Homes Act, Land Registration, Greymouth
- Brian Sidney Forrest, Applied to register joint family home
- Jennifer Lynette Forrest, Applied to register joint family home
- A. J. Fox, Assistant Land Registrar
🗺️ Notice of Lost Certificates of Title
🗺️ Lands, Settlement & Survey9 April 1984
Land Transfer, Certificate of Title, Hamilton
- Colleen Iris Montague, Certificate of title 3A/1478
- Howard William Judd, Certificate of title 22A/1232
- Joan Elizabeth Judd, Certificate of title 22A/1232
- M. J. Miller, District Land Registrar
🏭 Dissolution of Companies
🏭 Trade, Customs & Industry2 April 1984
Companies Act, Dissolution, Auckland
- K. L. Amer, Assistant Registrar of Companies
🏭 Dissolution of Companies
🏭 Trade, Customs & Industry3 April 1984
Companies Act, Dissolution, Auckland
- K. L. Amer, Assistant Registrar of Companies
🏭 Dissolution of Companies
🏭 Trade, Customs & Industry3 April 1984
Companies Act, Dissolution, Auckland
- K. L. Amer, Assistant Registrar of Companies
🏭 Dissolution of Companies
🏭 Trade, Customs & Industry3 April 1984
Companies Act, Dissolution, Auckland
- K. L. Amer, Assistant Registrar of Companies
🏭 Dissolution of Companies
🏭 Trade, Customs & Industry3 April 1984
Companies Act, Dissolution, Auckland
- K. L. Amer, Assistant Registrar of Companies