✨ Land Registry and Company Notices




16 JANUARY
THE NEW ZEALAND GAZETTE
121

Ellen McGregor of Christchurch, business person, is the mortgagee, having been lodged with me together with an application No. 456979.1 for the issue of a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Napier this 9th day of January 1986.

R. I. CROSS, District Land Registrar.

EVIDENCE of the loss of the duplicate original of memorandum of lease 319716.1, affecting all the land in certificate of title F4/661 and leasehold certificate of title G2/66 (Hawke’s Bay Registry), whereof Walter Lay of Hastings, farmer and Priscilla Agatha Flipp of Hastings, femme sole are the lessors and Walter Lay and Priscilla Agatha Flipp are the lessees and evidence of the loss of certificate of title F4/661 (Hawke’s Bay Registry), containing 798 square metres, more or less, situate in the City of Hastings, being Lot 2 on Deposited Plan 14182 and of the loss of leasehold certificate of title G2/66 in lease 319716.1, being Flat 1 on Deposited Plan 14485, situate in the city of Hastings, being part of a building erected on Lot 2, Deposited Plan 14182, both in the name of Walter Lay of Hastings, farmer and Priscilla Agatha Flipp of Hastings, femme sole as tenants in common in equal shares having been lodged with me together with an application No. 456268.1 for the issue of a provisional lease and such new certificates of title in lieu thereof, notice is hereby given of my intention to issue such provisional lease and new certificates of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Napier this 13th day of January 1986.

R. I. CROSS, District Land Registrar.

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

SCHEDULE

Certificate of title 26C/981, containing 798 square metres, more or less, being Lot 6, on D.P. S. 28914 in the name of John Walter Andrews of Taupo, salesperson. Application H. 631363.1.

Certificate of title 6A/1474, containing 4051 square metres, more or less, being Lots 2, 3 and 4, D.P. S. 9669 in the name of Frank Redfern and Dennis George Redfern, both of Mount Maunganui, engineers. Application H. 630773.

Certificates of title 10B/80, containing 890 square metres, more or less, being Lot 3, D.P. S. 12586 and certificate of title 10B/81, containing 1027 square metres, more or less, being Lot 4, D.P. S. 12586, both in the name of Chica Dusk Gilmer of Hamilton, widow, and Hugh George Gilmer, deceased. Application H. 630774.

Renewable lease 20D/145, containing 964 square metres, more or less, being Section 47, Block II, Patetere North Survey District, in the name of The Matamata County Council. Application H. 633772.

Deferred payment licence 5C/224, containing 703 square metres, more or less, being Lot 885/228, containing 1274 square metres, more or less, being Lot 20, D.P. 34389 in the name of B. & K. Swanson Limited at Putaruru. Application H. 632703.

Certificate of title 877/216, containing 870 square metres, more or less, being Lot 61, D.P. S. 33914, in the name of Bruce Ian Orchard of Rotorua, retired second-hand dealer and Mary Jane Dorren Orchard, his wife. Application H. 630776.

Certificate of title 992/247, containing 2125 square metres, more or less, being Lots 6 and 7, D.P. S. 8495, in the name of Ivan Hardcastle Blakeborough of Morrinsville, landlor and Helen Charlotte Blakeborough, his wife. Application H. 621764.2.

Certificate of title 6A/304, containing 850 square metres, more or less, being Lot 1649, D.P. S. 8306, in the name of N.Z. Forest Products Limited, at Tokoroa. Application H. 632578.1.

Certificate of title 1486/98, containing 357 square metres, more or less, being Lot 4, D.P. S. 5470, in the name of Lanny James Ross, of Hamilton, retired histologist. Application H. 632336.

Certificate of title 7D/329, containing 1075 square metres, more or less, being Lot 3, D.P. S. 11628, in the name of John Martyn Clifton Firth, of Hamilton, joiner. Application H. 633281.

Certificate of title 1064/208, containing 1103 square metres, more or less, being Lot 3, D.P. S. 1774, in the name of Murray Donald Jenkin, of Morrinsville, retailer. Application H. 633544.

Certificate of title 871/27, containing 1189 square metres, more or less, being Allotment 487, Town of Ngaruawahia, in the name of George Charles Frederick James Parsons, of Ngaruawahia, deceased. Application H. 633904.2.

Certificate of title 30D/710, containing 1654 square metres, more or less, being Allotment 526, Parish of Kirikiriroa, in the name of Chartwell Regional Centre Limited, at Auckland. Application H. 632081.

Memoranda of mortgages H. 420184.4 and H. 420184.5 over the land in certificate of title 1064/208, in the name of Murray Donald Jenkin, of Morrinsville, retailer, as mortgagor and Waikato Savings Bank as mortgagee. Application H. 633544.

Dated at Hamilton this 13th day of January 1986.

M. J. MILLER, District Land Registrar.

THE deed of easement described in the Schedule hereto having been declared lost, notice is given of my intention to dispense with production of the said title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

DEED of easement in gross 13C/262, granting a stormwater easement over 892 square metres, more or less, being Section 261, Block II, Tauhara Survey District, in the name of Her Majesty the Queen. Application H. 632679.

Dated at Hamilton this 13th day of January 1986.

M. J. MILLER, District Land Registrar.

ADVERTISEMENTS

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:

Harvey Christopher Foodmarket Ltd. WN. 035830.
Tambree Industries Ltd. WN. 035869.
R. J. Burton & Co. Ltd. WN. 036270.
Faint & Peck Ltd. WN. 036439.
Mayflower Restaurant Ltd. WN. 036470.
Focus Management Ltd. WN. 038080.
Sunset Motors Ltd. WN. 039198.
Leacon International Ltd. WN. 039220.
F. D. & V. Stevenson Ltd. WN. 040684.

Dated at Wellington this 6th day of January 1986.

S. J. BELL, Assistant Registrar of Companies.

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:

W. R. Nairn Ltd. WN. 004231.
Clevelands Farm Ltd. WN. 008108.
Simpson Construction Company Ltd. WN. 008136.
Alex Greer Ltd. WN. 008521.
Batco Engineering Ltd. WN. 008631.
Wellington Hire Purchase Corporation Ltd. WN. 009101.
Architectural Concrete Ltd. WN. 009460.
Wilfred Bold Ltd. WN. 009779.
Panama Investments Ltd. WN. 009941.

Dated at Wellington this 6th day of January 1986.

S. J. BELL, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 4


NZLII PDF NZ Gazette 1986, No 4





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Replacement of Lost Mortgage (Hawke's Bay)

πŸ—ΊοΈ Lands, Settlement & Survey
9 January 1986
Mortgage, Replacement, Hawke's Bay, Ellen McGregor
  • Ellen McGregor, Mortgagee

  • R. I. Cross, District Land Registrar

πŸ—ΊοΈ Notice of Replacement of Lost Lease and Certificates of Title (Hawke's Bay)

πŸ—ΊοΈ Lands, Settlement & Survey
13 January 1986
Lease, Certificates of Title, Replacement, Hawke's Bay, Walter Lay, Priscilla Agatha Flipp
  • Walter Lay, Lessor and Lessee
  • Priscilla Agatha Flipp (Femme sole), Lessor and Lessee

  • R. I. Cross, District Land Registrar

πŸ—ΊοΈ Notice of Replacement of Lost Certificates of Title, Mortgages, Lease, and Deferred Payment Licence

πŸ—ΊοΈ Lands, Settlement & Survey
13 January 1986
Certificates of Title, Mortgages, Lease, Deferred Payment Licence, Replacement
13 names identified
  • John Walter Andrews, Owner
  • Frank Redfern, Owner
  • Dennis George Redfern, Owner
  • Chica Dusk Gilmer (Widow), Owner
  • Hugh George Gilmer (Deceased), Owner
  • Murray Donald Jenkin, Owner and Mortgagor
  • Bruce Ian Orchard (Retired second-hand dealer), Owner
  • Mary Jane Dorren Orchard, Owner
  • Ivan Hardcastle Blakeborough (Landlord), Owner
  • Helen Charlotte Blakeborough, Owner
  • John Martyn Clifton Firth (Joiner), Owner
  • Lanny James Ross (Retired histologist), Owner
  • George Charles Frederick James Parsons (Deceased), Owner

  • M. J. Miller, District Land Registrar

πŸ—ΊοΈ Notice of Dispensing with Production of Lost Deed of Easement

πŸ—ΊοΈ Lands, Settlement & Survey
13 January 1986
Deed of Easement, Stormwater Easement, Replacement
  • M. J. Miller, District Land Registrar

🏭 Notice of Striking Off Companies (First List)

🏭 Trade, Customs & Industry
6 January 1986
Companies, Striking Off, Dissolution
  • S. J. Bell, Assistant Registrar of Companies

🏭 Notice of Striking Off Companies (Second List)

🏭 Trade, Customs & Industry
6 January 1986
Companies, Striking Off, Dissolution
  • S. J. Bell, Assistant Registrar of Companies