✨ Land Titles and Company Notices




5528 THE NEW ZEALAND GAZETTE No. 205

Certificate of title 82/115 containing 1.5175 hectares, more or less, being Hauomatuku 8D2 Block in the name of Roger Derck Morris of Te Karaka, driver and Rebecca Morris, his wife. Application 165022.1.

Certificate of title 2D/1210 containing 1.7644 hectares, more or less, being Lot 3, D.P. 2550 in the name of Frederick Glenn Constable of Gisborne, fisherman and Julie Helen Constable, his wife. Application 165047.1.

Dated at the Land Registry Office, Private Bag, Gisborne this 11th day of December 1986.

N. L. MANNING, Assistant Land Registrar.

THE instruments of title described in the Schedule hereto having been declared lost, notice is hereby given of my intention to replace the same by the issue of new or provisional instruments upon the expiry of 14 days from the date of the New Zealand Gazette newspaper containing this notice.

SCHEDULE

AGREEMENT for sale and purchase 590/56 in the name of Herbert Tucker Robinson of Lower Hutt, electronic engineer and Phyllis Louisa Robinson, his wife. Application 819354.1.

Certificate of title 502/97 in the name of William Franklin Jessen of Wellington, chef and Janet Edna Vige, his wife. Application 819768.2.

Certificate of title 432/85 in the name of Paul Macel Vige of Wellington, chef and Janet Edna Vige, his wife. Application 81998.1.

Certificate of title 18A/915 in the name of Christopher Norman Sutcliffe of Lower Hutt, company director and Lynette Marie Sutcliffe, his wife. Application 820713.1.

Memorandum of mortgage 780944 in the name of Alex Harvey & Sons Ltd. as mortgagee. Application 820688.1.

Certificate of title 525/264 in the name of Mavis Ivy Gardiner as administratrix. Application 821902.1.

Dated at the Land Registry Office, Wellington, this 11th day of December 1986.

E. P. O’CONNOR, District Land Registrar.

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

SCHEDULE

MORTGAGE S. 471701 over 736 square metres, more or less, being Lot 38 on Deposited Plan S. 7945, being the land contained in certificate of title 2B/600 in the names of Stanley William Hudson of Tauranga, painter and paper hanger and Joan Lillian Hudson, his wife, as mortgagors and Gilbert Burman Murray Wi Parera Te Kani (jointly) as mortgagees. Application H. 697782.3.

Certificate of title 21B/325 containing 607 square metres, more or less, being Lot 29 on Deposited Plan S. 22654 in the name of John Eric Brokenshire of Hamilton, public servant. Application H. 698677.

Dated at Hamilton this 15th day of December 1986.

M. J. MILLER, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate of title 56/39 (Marlborough Registry) for 858 square metres, more or less, situate in the Borough of Blenheim, being Lot 6 on Deposited Plan 2312 in the name of Stanley Rae Lang of Blenheim, retired and Linda Ellen Lang, his wife, having been lodged with me together with an application 133752 for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 15th day of December 1986 at the Land Registry Office, Blenheim.

L. J. MEEHAN, Assistant Land Registrar.

Private Bag, Blenheim.

EVIDENCE of the loss of the outstanding duplicate of certificate of title 3B/773 (Marlborough Registry) for 1.2099 hectares, more or less, situate in Block V, Taylor Pass Survey District, being Lot 50 on Deposited Plan 5236 in the name of Master Butchers Marlborough Holdings Ltd. at Blenheim, having been lodged with me together with an application 133848 for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 17th day of December 1986 at the Land Registry Office, Blenheim.

L. J. MEEHAN, Assistant Land Registrar.

Private Bag, Blenheim.

ADVERTISEMENTS

ASHHURST-POHANGINA RACING CLUB (INCORPORATED)

NOTICE is hereby given of a special general meeting of the Ashhurst-Pohangina Racing Club (Incorporated) to be held at the Awapuni Racecourse at 4 p.m. on Friday, 16 January 1987. The purpose of the meeting is to consider the account of the liquidator and any explanation thereof.

THE COMPANIES ACT 1955

NOTICE OF DISSOLUTION

PURSUANT to section 335A (7) of the Companies Act 1955 I hereby declare the following companies are dissolved:

Ailison Holdings Ltd. IN. 155545.
Foveaux Sea Services Ltd. IN. 205626.
Herbert Street Food Centre Ltd. IN. 158145.
Lorneville Catering Ltd. IN. 156836.
Melhop Wholesale Ltd. IN. 157167.
Muir Earthmoving Company Ltd. IN. 155811.
Northern Southland Fruit Supplies Ltd. IN. 156626.

Dated at Invercargill this 10th day of December 1986.

H. E. FRISBY, Assistant Registrar of Companies.

9036

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:

Lakeside Motor Cycle Centre Ltd. AK. 090718.
Les Godger Builders Ltd. AK. 088501.
Millyn Properties Ltd. AK. 099790.
M. Milas Jewellers Ltd. AK. 078839.
M. W. and E. Little Ltd. AK. 099276.
N. C. Turner Ltd. AK. 083075.
Northshore Landscape Gardening Service Ltd. AK. 072927.
Pacific Lighting Ltd. AK. 098857.
Pukekohe Billiards Ltd. AK. 081698.
Rapid Concrete Services Ltd. AK. 090448.
Schroff and Sons (Wholesale) Ltd. AK. 048274.
Strongline Joinery Ltd. AK. 093756.
T. J. & S. N. Collins Ltd. AK. 112128.
Waiheke Candy Company Ltd. AK. 207643.
Weatherall Paints & Textures Ltd. AK. 081491.

Dated at Auckland this 2nd day of December 1986.

R. D. MU, 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:

Lilliput Enterprises Ltd. AK. 092927.
McCann Enterprises Ltd. AK. 103342.
McLaren Witten-Hannah and Patterson Nominees Ltd. AK. 091596.
Manukau Fork Truck Service Ltd. AK. 100645.
Mercer’s Household Linens Ltd. AK. 048159.
Newthorpe Properties Ltd. AK. 094205.
Offset Engineering Ltd. AK. 106819.
Oriental and Pacific Ltd. AK. 096259.
Pacific Motors (Otahuhu) 1972 Ltd. AK. 083974.
Pattersons Freeholds Ltd. AK. 070836.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 205


NZLII PDF NZ Gazette 1986, No 205





✨ LLM interpretation of page content

πŸ—ΊοΈ Land Transfer Act Notice for Lost Certificates of Title (continued from previous page)

πŸ—ΊοΈ Lands, Settlement & Survey
11 December 1986
Land transfer, Certificate of title, Te Karaka, Gisborne
  • Roger Derck Morris, Certificate of title holder
  • Rebecca Morris, Certificate of title holder
  • Frederick Glenn Constable, Certificate of title holder
  • Julie Helen Constable, Certificate of title holder

  • N. L. Manning, Assistant Land Registrar

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

πŸ—ΊοΈ Lands, Settlement & Survey
11 December 1986
Land transfer, Certificate of title, Wellington, Lower Hutt
8 names identified
  • Herbert Tucker Robinson, Agreement for sale and purchase holder
  • Phyllis Louisa Robinson, Agreement for sale and purchase holder
  • William Franklin Jessen, Certificate of title holder
  • Janet Edna Vige, Certificate of title holder
  • Paul Macel Vige, Certificate of title holder
  • Christopher Norman Sutcliffe, Certificate of title holder
  • Lynette Marie Sutcliffe, Certificate of title holder
  • Mavis Ivy Gardiner, Certificate of title holder

  • E. P. O’Connor, District Land Registrar

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

πŸ—ΊοΈ Lands, Settlement & Survey
15 December 1986
Land transfer, Certificate of title, Mortgage, Tauranga, Hamilton
  • Stanley William Hudson, Mortgagor
  • Joan Lillian Hudson, Mortgagor
  • Gilbert Burman Murray Wi Parera Te Kani, Mortgagee
  • John Eric Brokenshire, Certificate of title holder

  • M. J. Miller, District Land Registrar

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

πŸ—ΊοΈ Lands, Settlement & Survey
15 December 1986
Land transfer, Certificate of title, Blenheim
  • Stanley Rae Lang, Certificate of title holder
  • Linda Ellen Lang, Certificate of title holder

  • L. J. Meehan, Assistant Land Registrar

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

πŸ—ΊοΈ Lands, Settlement & Survey
17 December 1986
Land transfer, Certificate of title, Blenheim
  • Master Butchers Marlborough Holdings Ltd. , Certificate of title holder

  • L. J. Meehan, Assistant Land Registrar

🏭 Notice of Special General Meeting of Ashhurst-Pohangina Racing Club

🏭 Trade, Customs & Industry
Racing club, Special general meeting, Awapuni Racecourse

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
10 December 1986
Companies Act 1955, Dissolution, Companies
  • H. E. Frisby, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off and Dissolve Companies

🏭 Trade, Customs & Industry
2 December 1986
Companies Act 1955, Strike off, Dissolution, Companies
  • R. D. Mu, Assistant Registrar of Companies

🏭 Notice of Dissolution of Companies

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