✨ Land Titles and Company Notices




4972
THE NEW ZEALAND GAZETTE
No. 185

THE certificate of title described in the Schedule hereto having been declared lost, notice is given of my intention to replace the same by issue of a new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title F1/429 in the name of Hans Wagner. Application 336035.1.

Dated at New Plymouth this 14th day of November 1986.

K. J. GUNN, Assistant Land Registrar.

Land and Deeds Office. Private Bag, New Plymouth.


THE certificates of title, memorandum of mortgages, memorandum of lease and statutory land charges 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 lease, mortgages and statutory land charges upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title 2A/94 containing 610 square metres, more or less, being Lot 12 on Deposited Plan S. 6834 in the name of Percival Raymond Foster of Te Puke, farmer. Application H. 692747.

Lease H. 302100 over 966 square metres, more or less, being Lot 64 on Deposited Plan S. 3893, being part of the land contained in certificate of title 25C/878 in the name of Terrence Richard Peters of Rotorua, mechanic. Application H. 692504.

Certificate of title 17D/207 being Flat 1 on Deposited Plan S. 19359, situated in Lot 1 on Deposited Plan S. 6427 in the names of Thomas George Harvey of Masterton, retired and Josephine Elizabeth Harvey, his wife, as tenants in common in equal shares. Application H. 691940.

Certificate of title 13B/487 containing 809 square metres, more or less, being Lot 4 on Deposited Plan S. 11277 in the name of Homer John Teaz of Rotorua, salesman and Joyce Isabella Teaz, his wife. Application H. 691555.1.

Certificate of title 12C/1168 containing 883 square metres, more or less, being Lot 3 on Deposited Plan S. 14295 in the name of Gordon Athol Trethowen of Thames, retired. Application H. 692375.

Certificate of title 7D/733 containing 830 square metres, more or less, being Lot 11 on Deposited Plan S. 10823 in the name of Bruce Morgan of Huntly, sock agent and Patricia Lynette Morgan, his wife. Application H. 691303.

Mortgage H. 601443.3 over 830 square metres, more or less, being Lot 11 on Deposited Plan S. 10823, being the land contained in certificate of title 7D/733 in the names of Bruce Morgan of Huntly, stock agent and Patricia Lynette Morgan, his wife, as mortgagors and Challenge Staff Housing Ltd. as mortgagee. Application H. 691303.

Statutory land charge H. 601443.4 over 830 square metres, more or less, being Lot 11 on Deposited Plan S. 10823, being the land contained in certificate of title 7D/733 in the names of Bruce Morgan of Huntly, stock agent and Patricia Lynette Morgan, his wife, as registered proprietors and the Housing Corporation of New Zealand as chargeholder. Application H. 691304.

Certificate of title 1294/83 containing 1138 square metres, more or less, being Lot 1 on Deposited Plan S. 3965 in the name of Graeme Gardiner of Huntly, bank officer. Application H. 691304.

Statutory land charge H. 585403.2 over 1138 square metres, more or less, being Lot 1 on Deposited Plan S. 3965, being land contained in certificate of title 1294/83 in the name of Graeme Gardiner of Huntly, bank officer, as registered proprietor and the Housing Corporation of New Zealand as chargeholder. Application H. 691304.

Certificate 1705/74 containing 1619 square metres, more or less, being Lots 2 and 3 on Deposited Plan S. 5049, being the land contained in certificate of title 1705/74 in the name of June Elizabeth Barnaby of Auckland, distribution agent as mortgagor and Stevens Partridge Nominees Ltd. as mortgagee. Application H. 691743.2.

Dated at Hamilton this 17th day of November 1986.

M. J. MILLER, District Land Registrar.


THE certificate of title described in the Schedule hereto having been declared lost, notice is given of my intention to issue a new certificate of title in lieu thereof upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title 144/8 in the name of Margaret Anne Knight of French Pass, married women. Application No. 264271.1.

Dated at the Land Registry Office at Nelson this 14th day of November 1986.

D. G. PHILLIPS, District Land Registrar.


ADVERTISEMENTS

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:

Taranaki Tourist Promotion Ltd NP. 171270.
Bills Burger Bar Ltd NP. 172848.
Kings Kids Marketing Ltd NP. 173664.
Jenstone Farms Ltd NP. 172242.

Dated at New Plymouth this 10th day of November 1986.

K. J. GUNN, Assistant Registrar of Companies.

8316

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:

R. J. Cooke Motors (1982) Ltd NL. 169360.
Wakatu Dairy (1969) Ltd. NL. 167969.

Dated at Nelson this 11th day of November 1986.

S. W. HAIGH, 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:

Ajay Hotels Ltd. AK. 083019.
Barnaby’s Bookshop Ltd. AK. 105251.
David Thomson Fabrics Ltd. AK. 084893.
Great Places International Tour Company Ltd. AK. 065470.
Hibiscus Coast Plumbing Service Ltd. AK. 101990.
Joyanne Properties Ltd AK. 062610.

Given under my hand at Auckland this 14th day of November 1986.

K. A. WILSON, Assistant Registrar of Companies.

8353

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:

Adelphi Contractors Ltd. AK. 067016.
Ashgrove Motel Ltd. AK. 076712.
G. T. Clark & Sons Ltd. AK. 094723.
Gilmore Project Ltd. AK. 102354.
J. B. Holdings Ltd. AK. 060905.
Jaflo Investments Ltd. AK. 058223.
K. R. McGill Ltd. AK. 056734.

Given under my hand at Auckland this 14th day of November 1986.

K. A. WILSON, Assistant Registrar of Companies.

8354



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 185


NZLII PDF NZ Gazette 1986, No 185





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Intention to Replace Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
14 November 1986
Lost certificate of title, Replacement, New Plymouth
  • Hans Wagner, Owner of lost certificate of title

  • K. J. Gunn, Assistant Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title and Related Documents

πŸ—ΊοΈ Lands, Settlement & Survey
17 November 1986
Lost certificates of title, Replacement, Hamilton
11 names identified
  • Percival Raymond Foster, Owner of lost certificate of title
  • Terrence Richard Peters, Owner of lost lease
  • Thomas George Harvey, Owner of lost certificate of title
  • Josephine Elizabeth Harvey, Owner of lost certificate of title
  • Homer John Teaz, Owner of lost certificate of title
  • Joyce Isabella Teaz, Owner of lost certificate of title
  • Gordon Athol Trethowen, Owner of lost certificate of title
  • Bruce Morgan, Owner of lost certificate of title and mortgage
  • Patricia Lynette Morgan, Owner of lost certificate of title and mortgage
  • Graeme Gardiner, Owner of lost certificate of title
  • June Elizabeth Barnaby, Owner of lost certificate of title

  • M. J. Miller, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
14 November 1986
Lost certificate of title, Replacement, Nelson
  • Margaret Anne Knight, Owner of lost certificate of title

  • D. G. Phillips, District Land Registrar

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
10 November 1986
Company dissolution, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off and Dissolve Companies

🏭 Trade, Customs & Industry
11 November 1986
Company strike off, Nelson
  • S. W. Haigh, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
14 November 1986
Company dissolution, Auckland
  • K. A. Wilson, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
14 November 1986
Company dissolution, Auckland
  • K. A. Wilson, Assistant Registrar of Companies