Land and Company Notices




11 APRIL
THE NEW ZEALAND GAZETTE
1593

SCHEDULE

Memorandum of lease A136102 affecting the land in certificate of title 10B/567, under which Majorie Violet McDonald is lessee.

Memorandum of lease 273840.4 affecting the land in certificate of title 702/273, under which Peter Branford Cootc is lessee.

Memorandum of lease A80666 affecting the land in certificate of title 55B/1076, under which Doreen Elsie Turner is lessee.

Certificate of title 476/106, in the name of Jean McEwan Marshall of Auckland, widow.

Certificate of title 1118/210, in the name of Dominion Breweries Ltd. at Auckland.

Certificate of title 23A/648, in the name of Stuart Fraser Sim of Auckland, commissioned officer and Merna Loretta Sim, his wife.

Certificate of title 813/149, in the name of Bryan Douglas Crooks, restaurateur, Mary Louise Crooks, married woman, Reinhard Emil Hueber, restaurateur and Jillianne Ruth Hueber, married woman, all of Auckland.

Applications: B. 392182. B. 393752. B. 397069. B. 396440. B. 396817. B. 396834 and B. 396844.

Dated at the Land Registry Office, Auckland this 4th day of April 1985.

W. B. GREIG, District Land Registrar.

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

SCHEDULE

CERTIFICATE of title 84/1347, containing 809 square metres, more or less, being Lot 4 on Deposited Plan S.12143, in the name of Walter Dalbeth of Hamilton, joiner and Marjorie Constance Dalbeth, his wife. Application H. 582121.1.

Memoranda of leases H. 233915, H. 233916 and H. 233917 over the land in certificates of title 453/143, 453/142 and 453/141 respectively, to Heathstock Downs Ltd. Application H. 581476.

Certificate of title 1711/22, containing 39.0168 hectares, more or less, being Rangitoto Tuhua 64E, Section 3 Block, in the name of Keith Jones of Waimiha, farmer. Application H. 581677.

Dated at Hamilton this 4th day of April 1985.

M. J. MILLER, District Land Registrar.

EVIDENCE of the loss of certificates of title and memoranda of mortgage (Canterbury Registry) described in the Schedule having been lodged with me together with applications for the issue of new certificates of title, and for the registration of a discharge of mortgage 401839/1 without production of the outstanding copy, notice is hereby given of my intention to issue the same and to register such discharge upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title No. 422/39 for 1 rood, situated in Christchurch Survey District, being Lot 31, Deposited Plan 683, in the name of Russell Grey Reid Anderson of Christchurch, journalist, and Sally Stewart Lindsay of Christchurch, reporter. Application No. 537979/1.

Certificate of title No. 6D/262 for 1 rood 7.8 perches, situated in Christchurch Survey District, being Lot 52, Deposited Plan 421, in the name of Queenie Victoria Sheridan of Christchurch, widow. Application No. 538463/1.

Agreement for sale and purchase No. 7D/560 for 24.2 perches, situated in Christchurch Survey District, being Lot 1, Deposited Plan 16914, in the name of Samuel John Wesley Johns of Christchurch, retired as survivor. Application No. 539011/1.

Certificate of title No. 352/167 for 1212 square metres, situated in Christchurch Survey District, being Lot 25, Deposited Plan 6620, in the name of Rangi Ruru Girls’ School Board of Governors Incorporated at Christchurch. Application No. 538631/2.

Memorandum of mortgage No. 401839/1 of certificate of title 352/167, situated in Christchurch Survey District in the name of the Christchurch Presbyterian Social Service Association Incorporated. Application No. 538631/2.

Certificate of title 4A/952 for 23.3 perches, situated in Christchurch Survey District, being Lot 9 and parts of Lots 8 and 10, Deposited Plan 3254, in the name of Graham James Butterfield of Christchurch, printer and Melva Agnes May Butterfield, his wife. Application No. 537980/1.

Dated this 4th day of April 1985.

S. C. PAVETT, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicates of certificates of title described in the Schedule below having been lodged with me together with applications for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

(a) For certificate of title 6C/325 (Otago Registry) in the name of Norman Francis O’Brien of Dunedin, grocer and Cecily Marguerite O’Brien, his wife containing 840 square metres, more or less, being Section 3, Block XLI, Town of Cromwell. See declaration of loss 628859.

(b) For certificate of title 272/232 (Otago Registry) in the names of David Joseph Crichton of Dunedin, butcher and Edna May Crichton, his wife, containing 23.06 perches (583 square metres), more or less, being Allotment 2, D.P. 4387, Township of Forbury. See declaration of loss 632442.

Dated at the Land Registry Office at Dunedin, this 3rd day of April 1985.

I. F. TONGA, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

I. Lynette Shaw, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the declaration dissolving the Titahi Bay Amateur Boxing and Wrestling Club Incorporated WIS 1956/44 was made in error and that the declaration ought to be revoked, the said declaration is hereby revoked accordingly, pursuant to section 28 (3) of the Incorporated Societies Act 1908.

Dated at Wellington this 27th day of March 1985.

L. SHAW,
Assistant Registrar of Incorporated Societies.

4770

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:

The Maple Furnishing Co. (P.N.) Ltd. A. 1961/62 060892.
Nalder Associates Ltd. AK. 101217.
New Tai Tung Restaurant Ltd. AK. 1980/1154 108614.
Podgora Investments Ltd. AK. 060490.
R. & D. Billing Enterprises Ltd. AK. 103995.
R. L. & J. K. Fraser Ltd. AK. 1982/325 113565.
Swedish Motors (Wholesale) Ltd. AK. 053767.
Vernon Clarke Photography Ltd. AK. 099403.
Welding Specialities Ltd. AK. 065559.

Given under my hand at Auckland this 28th day of March 1985.

R. D. MU, Assistant Registrar of Companies.

4767

THE COMPANIES ACT 1955
SECTION 335A

NOTICE is hereby given that the under-mentioned companies have been dissolved:

Calypso Aluminium Products Ltd. HN. 200705.
Combined Catering Company Ltd. HN. 193827.
Doug Vincent Ltd. HN. 190361.
Export Trading Services (New Zealand) Ltd. HN. 188897.
Fairburn Developments Ltd. HN. 195268.
Fairburn Earthmovers Ltd. HN. 193887.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 63


NZLII PDF NZ Gazette 1985, No 63





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice for Lost Memorandum of Lease (continued from previous page)

🗺️ Lands, Settlement & Survey
4 April 1985
Land Transfer, Lost Lease, Auckland
10 names identified
  • Majorie Violet McDonald, Lessee of lost memorandum of lease
  • Peter Branford Cootc, Lessee of lost memorandum of lease
  • Doreen Elsie Turner, Lessee of lost memorandum of lease
  • Jean McEwan Marshall, Owner of lost certificate of title
  • Stuart Fraser Sim (Commissioned Officer), Owner of lost certificate of title
  • Merna Loretta Sim, Owner of lost certificate of title
  • Bryan Douglas Crooks (Restaurateur), Owner of lost certificate of title
  • Mary Louise Crooks (Married Woman), Owner of lost certificate of title
  • Reinhard Emil Hueber (Restaurateur), Owner of lost certificate of title
  • Jillianne Ruth Hueber (Married Woman), Owner of lost certificate of title

  • W. B. Greig, District Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificates of Title and Leases

🗺️ Lands, Settlement & Survey
4 April 1985
Land Transfer, Lost Title, Hamilton
  • Walter Dalbeth (Joiner), Owner of lost certificate of title
  • Marjorie Constance Dalbeth, Owner of lost certificate of title
  • Keith Jones (Farmer), Owner of lost certificate of title

  • M. J. Miller, District Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificates of Title and Mortgage

🗺️ Lands, Settlement & Survey
4 April 1985
Land Transfer, Lost Title, Christchurch
6 names identified
  • Russell Grey Reid Anderson (Journalist), Owner of lost certificate of title
  • Sally Stewart Lindsay (Reporter), Owner of lost certificate of title
  • Queenie Victoria Sheridan (Widow), Owner of lost certificate of title
  • Samuel John Wesley Johns (Retired as Survivor), Owner of lost agreement for sale and purchase
  • Graham James Butterfield (Printer), Owner of lost certificate of title
  • Melva Agnes May Butterfield, Owner of lost certificate of title

  • S. C. Pavett, District Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificates of Title

🗺️ Lands, Settlement & Survey
3 April 1985
Land Transfer, Lost Title, Dunedin
  • Norman Francis O'Brien (Grocer), Owner of lost certificate of title
  • Cecily Marguerite O'Brien, Owner of lost certificate of title
  • David Joseph Crichton (Butcher), Owner of lost certificate of title
  • Edna May Crichton, Owner of lost certificate of title

  • I. F. Tonga, District Land Registrar

⚖️ Reinstatement of Incorporated Society

⚖️ Justice & Law Enforcement
27 March 1985
Incorporated Society, Reinstatement, Titahi Bay Amateur Boxing and Wrestling Club Incorporated
  • L. Shaw, Assistant Registrar of Incorporated Societies

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
28 March 1985
Company Dissolution, Companies Act 1955
  • R. D. Mu, Assistant Registrar of Companies

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
Company Dissolution, Companies Act 1955