β¨ Land Transfer and Company Notices
4222 NEW ZEALAND GAZETTE No. 179
effects, whatsoever and wheresoever, both present and future, including its uncalled and unpaid capital.
BANK OF NEW ZEALAND, Milford.
co11964
Premier Tyre Services Ltd.
Notice of Appointment of Receivers and Managers
Pursuant to Section 346 (1) of the Companies Act 1955
Albert Pole of Auckland, retired ("the debenture holder"), hereby gives notice that on the 20th day of October 1988, he appointed Jeffrey Philip Meltzer and Warwick Darnall Peacock, chartered accountants, jointly and severally to be receivers and managers pursuant to a debenture dated the 12th day of July 1988, granted by Premier Tyre Services Ltd. in favour of the debenture holder.
The office of the receivers and managers is care of Ernst and Whinney, BNZ Tower, 125 Queen Street (P.O. Box 6446), Auckland.
Dated this 20th day of October 1988.
J. P. MELTZER and W. D. PEACOCK, Joint Receivers and Managers.
co11968
Land Transfer Act Notices
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 upon the expiration of 14 days from the date of the New Zealand Gazette containing this notice.
Schedule
Certificate of title A1/597 containing 70.8402 hectares, being Sections 46 and 47, Block V, Invercargill Hundred, in the name of William Anthony Murphy of Roslyn, bush farmer. Application No. 156213.1.
Dated at Invercargill this 17th day of October 1988.
J. VAN BOLDEREN, District Land Registrar.
co11755
The memorandum of mortgage described in the Schedule hereto having been declared lost, notice is given of my intention to register a transmission and discharge of the said mortgage without production of the outstanding duplicate of the said mortgage in terms of section 44 of the Land Transfer Act 1952, upon the expiration of 14 days from the date of the New Zealand Gazette containing this notice.
Schedule
Memorandum of mortgage 219840 affecting the land in certificate of title 155/167 in favour of John Patrick McVeagh of Lower Hutt, solicitor (now deceased) and Juliet Jeanette McVeagh, his wife. Application No. 354738.1.
Dated this 19th day of October 1988 at the Land Registry Office, New Plymouth.
G. D. O'BYRNE, Assistant Land Registrar.
n11838
The memorandum of mortgage described in the Schedule hereto having been declared lost, notice is given of my intention to replace the same by the issue of provisional memoranda of mortgage upon the expiration of 14 days from the date of the New Zealand Gazette containing this notice.
Schedule
Memorandum of mortgage 303715.6 in the name of Kenneth Laurie Donald. Application No. 354667.1.
Memorandum of mortgage 303715.7 in the name of Kenneth Laurie Donald. Application No. 354667.2.
Dated this 19th day of October 1988 at the Land Registry Office, New Plymouth.
G. D. O'BYRNE, Assistant Land Registrar.
n11839
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 containing this notice.
Schedule
Memorandum of lease 763149.1 in the name of William George Young of Upper Hutt, parts manager and Erica June Young, his wife, affecting certificate of title 11A/504. Application 957390.1.
Dated at the Land Registry Office, Wellington this 21st day of October 1988.
E. P. O'CONNOR, District Land Registrar.
n11948
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 expiration of 14 days from the date of the New Zealand Gazette containing this notice.
Schedule
Agreement for sale and purchase 1029/33 in the names of Alexander Hopkins of Titahi Bay, foreman and Shirley Eveline Hopkins, his wife. Application No. 954692.1.
Lease 081091.1 in the names of John Murray Neilson of Wanganui, bacon curer and Zelma Riga Neilson, his wife, affecting certificate of title 16D/666. Application No. 955231.1.
Certificate of title 548/101 in the names of Edward Albert Osborne of Wanganui, gardener and Veronica Joan Osborne, his wife. Application No. 955243.1.
Certificate of title D4/1371 in the names of Ian Sherriff Wood of Titahi Bay, national technical manager and Margaret Frances Wood, his wife. Application No. 955343.2.
Dated at the Land Registry Office, Wellington this 19th day of October 1988.
E. P. O'CONNOR, District Land Registrar.
n11865
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 expiration of 14 days from the date of the New Zealand Gazette containing this notice.
Schedule
Certificate of title 19D/1005 in the name of Rapata Pepene of Whangarei, retired labourer. B. 898265.
Certificate of title 561/297 in the names of William Coleman of Auckland, painter and Susan Coleman, his wife. B. 898973.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1988, No 179
NZLII —
NZ Gazette 1988, No 179
β¨ LLM interpretation of page content
π Notice of Appointment of Receivers and Managers for Premier Tyre Services Ltd.
π Trade, Customs & Industry20 October 1988
Company, Receivers and Managers, Premier Tyre Services Ltd.
- Albert Pole, Debenture holder
- Jeffrey Philip Meltzer, Appointed joint receiver and manager
- Warwick Darnall Peacock, Appointed joint receiver and manager
- J. P. Meltzer and W. D. Peacock, Joint Receivers and Managers
πΊοΈ Notice of Lost Certificate of Title
πΊοΈ Lands, Settlement & Survey17 October 1988
Lost certificate of title, Land Transfer Act, Invercargill
- William Anthony Murphy, Owner of lost certificate of title
- J. Van Bolden, District Land Registrar
πΊοΈ Notice of Lost Memorandum of Mortgage
πΊοΈ Lands, Settlement & Survey19 October 1988
Lost memorandum of mortgage, Land Transfer Act, New Plymouth
- John Patrick McVeagh, Deceased mortgagee
- Juliet Jeanette McVeagh, Mortgagee
- G. D. O'Byrne, Assistant Land Registrar
πΊοΈ Notice of Lost Memorandum of Mortgage Replacement
πΊοΈ Lands, Settlement & Survey19 October 1988
Lost memorandum of mortgage, Provisional memoranda, New Plymouth
- Kenneth Laurie Donald, Mortgagee
- G. D. O'Byrne, Assistant Land Registrar
πΊοΈ Notice of Lost Instruments of Title
πΊοΈ Lands, Settlement & Survey21 October 1988
Lost instruments of title, Land Registry Office, Wellington
- William George Young, Owner of lost memorandum of lease
- Erica June Young, Owner of lost memorandum of lease
- E. P. O'Connor, District Land Registrar
πΊοΈ Notice of Lost Instruments of Title Replacement
πΊοΈ Lands, Settlement & Survey19 October 1988
Lost instruments of title, Land Registry Office, Wellington
8 names identified
- Alexander Hopkins, Owner of lost agreement for sale and purchase
- Shirley Eveline Hopkins, Owner of lost agreement for sale and purchase
- John Murray Neilson, Owner of lost lease
- Zelma Riga Neilson, Owner of lost lease
- Edward Albert Osborne, Owner of lost certificate of title
- Veronica Joan Osborne, Owner of lost certificate of title
- Ian Sherriff Wood, Owner of lost certificate of title
- Margaret Frances Wood, Owner of lost certificate of title
- E. P. O'Connor, District Land Registrar
πΊοΈ Notice of Lost Certificates of Title Replacement
πΊοΈ Lands, Settlement & Survey19 October 1988
Lost certificates of title, Land Registry Office, Wellington
- Rapata Pepene, Owner of lost certificate of title
- William Coleman, Owner of lost certificate of title
- Susan Coleman, Owner of lost certificate of title
- E. P. O'Connor, District Land Registrar