✨ Land and Company Notices




5030
THE NEW ZEALAND GAZETTE
No. 215

Memorandum of mortgage 565055 for 632 square metres, situated in Christchurch, being part Lot 1, Deposited Plan 1591 and part Lot 1, D.P. Plan 1643 in the name of Archibald John Malloch, blacksmith, Harold Edward Malloch, assembler, Maurice James Malloch, foreman and Catherine Maud Rogers, married woman, all of Christchurch. Application 573697/3.

Certificate of title 196/107 for 281.1553 hectares, situated in Lyndon District, being Sections 5 and 15 of the Lyndon No. 2 Settlement in the names of (now) Peter Robert Harris of Waiau, farmer and Susan Louise Harris, his wife. Application 574032/1.

Dated this 8th day of November 1985.

S. C. PAVETT, District Land Registrar.

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

SCHEDULE

Certificates of title 7B/247 and 7B/248 in the name of Edward Charles Malcolm of Richmond, company director. Application No. 254944.1.

Dated this 12th day of November 1985 at the Land Registry Office, Nelson.

D. G. PHILLIPS, District Land Registrar.

THE certificates of title and memoranda of easements described in the Schedule hereto having been declared lost, notice is given of my intention to replace the said titles by the issue of new certificates of title and to dispense with production of the said memoranda of easements pursuant to section 44 of the Land Transfer Act 1952 for the purposes of registering a surrender of the same upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title F3/1343 in the name of David Stephen Garrett of New Plymouth, builder. Application 326009.

Certificate of title C4/1306 in the name of Philip Caird Henry of Matapu, farmer. Application 325589.

Memoranda of easements 128347, 128348, 128349 and 69849 in favour of (now) Kiwi Co-operative Dairies Ltd. Application 325921.

K. J. GUNN, Assistant Land Registrar.

Land and Deeds Office, Private Bag, New Plymouth.

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 mortgage B 122862.4 affecting the land in certificates of title 622/86, 73/77 and 928/87 in favour of the Rural Banking and Finance Corporation of New Zealand.

Memorandum of lease A. 305272 affecting the land in certificate of title 15B/826 wherein Mary Margaret Green of Auckland, retired, is the lessee.

Certificate of title 37A/296 in the name of Stuart David Baird of Auckland, builder.

Certificate of title 47C/61 in the name of Desmond Henry Flavall of Auckland, carrier.

Certificate of title 26A/359 for an undivided one-twelfth share in the fee simple and an estate of leasehold created by lease 029283.2 in the name of Barry James Fraser of Auckland, insurance representative and also memorandum of lease 029283.2.

Certificate of title 1364/20 in the name of Terence John Barr of Auckland, company director and Jacqueline Margaret Barr, his wife.

Certificate of title 24A/898 in the name of Mescal Developments Ltd. at Auckland.

Certificates of title 12B/1355 and 1691/5 in the name of Edna Jean House of Auckland, clerk.

Applications: B. 437138, B. 473394, B. 477340, B. 476966, B. 477150, B. 476576, B. 477343 and B. 476710.

Dated this 14th day of November 1985 at the Land Registry Office, Auckland.

W. B. GREIG, District Land Registrar.

EVIDENCE of the loss of memorandum of mortgage B. 249826.4 in the names of Phyllis Millais Foreman, Edward Albert Bradford and Delwyn Claire Lind, affecting the land in certificate of title 5D/623, having been lodged with me together with an application to register a transmission and a discharge of the said mortgage without production of the said mortgage in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to register such transmission and discharge upon the expiration of 14 days from the date of the Gazette containing this notice.

Application: B. 477135.1.

Dated this 14th day of November 1985 at the Land Registry Office, Auckland.

W. B. GREIG, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION OF THE DISSOLUTION OF A SOCIETY

I, Lindsay John Meehan, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Woodbourne Motor Sports Club Incorporated is no longer carrying on operations the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Blenheim this 21st day of October 1985.

L. J. MEEHAN,
Assistant Registrar of Incorporated Societies.

9303

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:

Akaroa Export (1981) Ltd. CH. 140856.
Albany Dairy Ltd. CH. 122100.
Alpine Experience Ltd. CH. 141877.
Alpine Safari Ltd. CH. 136907.
Conspa Holdings Ltd. CH. 129506.
G. A. & S. M. Young Hotels Ltd. CH. 139603.
Gary's Landscape Plans Ltd. CH. 139439.
Ilam Dairy (1981) Ltd. CH. 141218.
Keith Davidson Ltd. CH. 124299.
Log Cabin Ltd. CH. 134140.
Prisk's Real Estate Ltd. CH. 127327.
Rathgen Scales (Ishida) Ltd. CH. 240229.
R. R. French Ltd. CH. 123042.
Synpave Synthetic Paving N.Z. Ltd. CH. 142027.
Westland Wholesale Ltd. CH. 133467.

Dated at Christchurch this 18th day of November 1985.

K. J. W. DERBY, Assistant Registrar of Companies.

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:

Kakahi Timber Company Ltd. NP. 170438.
Raleigh Fisheries Ltd. NP. 173365.

Dated at New Plymouth this 12th day of November 1985.

K. J. GUNN, Assistant Registrar of Companies.

9314



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 215


NZLII PDF NZ Gazette 1985, No 215





✨ LLM interpretation of page content

πŸ—ΊοΈ Lost Certificates of Title Notice

πŸ—ΊοΈ Lands, Settlement & Survey
8 November 1985
Land Transfer, Lost Certificates, Christchurch, Lyndon District
6 names identified
  • Archibald John Malloch, Owner of lost memorandum of mortgage
  • Harold Edward Malloch, Owner of lost memorandum of mortgage
  • Maurice James Malloch, Owner of lost memorandum of mortgage
  • Catherine Maud Rogers, Owner of lost memorandum of mortgage
  • Peter Robert Harris, Owner of lost certificate of title
  • Susan Louise Harris, Owner of lost certificate of title

  • S. C. Pavett, District Land Registrar

πŸ—ΊοΈ Lost Certificates of Title Notice

πŸ—ΊοΈ Lands, Settlement & Survey
12 November 1985
Land Transfer, Lost Certificates, Nelson, Richmond
  • Edward Charles Malcolm, Owner of lost certificates of title

  • D. G. Phillips, District Land Registrar

πŸ—ΊοΈ Lost Certificates of Title and Memoranda of Easements Notice

πŸ—ΊοΈ Lands, Settlement & Survey
14 November 1985
Land Transfer, Lost Certificates, New Plymouth, Matapu, Kiwi Co-operative Dairies Ltd
  • David Stephen Garrett, Owner of lost certificate of title
  • Philip Caird Henry, Owner of lost certificate of title

  • K. J. Gunn, Assistant Land Registrar

πŸ—ΊοΈ Lost Instruments of Title Notice

πŸ—ΊοΈ Lands, Settlement & Survey
14 November 1985
Land Transfer, Lost Instruments, Auckland, Rural Banking and Finance Corporation, Mary Margaret Green, Mescal Developments Ltd
7 names identified
  • Mary Margaret Green, Lessee of lost memorandum of lease
  • Stuart David Baird, Owner of lost certificate of title
  • Desmond Henry Flavall, Owner of lost certificate of title
  • Barry James Fraser, Owner of lost certificate of title
  • Terence John Barr, Owner of lost certificate of title
  • Jacqueline Margaret Barr, Owner of lost certificate of title
  • Edna Jean House, Owner of lost certificates of title

  • W. B. Greig, District Land Registrar

πŸ—ΊοΈ Lost Memorandum of Mortgage Notice

πŸ—ΊοΈ Lands, Settlement & Survey
14 November 1985
Land Transfer, Lost Mortgage, Auckland, Phyllis Millais Foreman, Edward Albert Bradford, Delwyn Claire Lind
  • Phyllis Millais Foreman, Owner of lost memorandum of mortgage
  • Edward Albert Bradford, Owner of lost memorandum of mortgage
  • Delwyn Claire Lind, Owner of lost memorandum of mortgage

  • W. B. Greig, District Land Registrar

βš–οΈ Dissolution of Incorporated Society

βš–οΈ Justice & Law Enforcement
21 October 1985
Incorporated Societies, Dissolution, Woodbourne Motor Sports Club
  • Lindsay John Meehan, Assistant Registrar of Incorporated Societies

🏭 Notice of Company Strike-Off

🏭 Trade, Customs & Industry
18 November 1985
Companies Act, Strike-Off, Dissolution, Christchurch
  • K. J. W. Derby, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
12 November 1985
Companies Act, Dissolution, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies