Partnership and Land Transfer Notices




1428
NEW ZEALAND GAZETTE
No. 55

Seventh Floor, Price Waterhouse Centre, 11–17 Church Street, Wellington, pursuant to section 293 (1) (e) of the Companies Act 1955 (the “Act”) on the grounds that the liquidation has been completed and the liquidators have fulfilled their duties in accordance with section 231 of the Companies Act 1955. The date by which an objection to the removal pursuant to section 296 of the Act, must be delivered to the Registrar is 7 July 1995.

Dated at Wellington this 1st day of June 1995.

GARY TRAVELLER, Applicant.
ds3765

PARTNERSHIP NOTICES

Chapman Tripp Sheffield Young

Notice of Partnership Retirement

This notice appears as a matter of record.

Eleonore Catherine Anne Harrison retired from the partnership with effect 1 June 1995.

CHAPMAN TRIPP SHEFFIELD YOUNG.
pn3680

Land Transfer Act Notices

Land Transfer Act Notice

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

  1. Certificate of title 187/63 in the name of George Charles Paterson. Application 883051.

  2. Certificate of title 359/112 in the name of Katharine Clarke Doig. Application 883085.

Dated at the Land Registry Office, Dunedin, this 29th day of May 1995.

B. J. BOYLE, Deputy District Land Registrar.
l3685

Land Transfer Act Notice

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 269/190 in the names of David John George and Laureen Zranda George. Application 883174/1.

Certificate of title 7B/1202 in the names of Norman Barry Magrath and Agnes Magrath. Application 883232.

Dated at the Land Registry Office, Dunedin, this 31st day of May 1995.

B. J. BOYLE, Deputy District Land Registrar.
l3746

Land Transfer Act Notice

Evidence of the loss of a memorandum of lease 10208 in the name of McDonald’s Lime Limited having been lodged with me together with an application requesting the entry of a memorial of surrender of lease 10208 without the production of the said lease in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to enter such memorial upon the expiration of 14 days from the date of the New Zealand Gazette containing this notice. Application 883100/1.

Dated at the Land Registry Office at Dunedin this 1st day of June 1995.

B. J. BOYLE, Deputy District Land Registrar.
l3747

Land Transfer Act Notice

Certificate of title 3A/1276 in the name of Jocelyn Neroli Kent Chamberlain having been declared lost, a new title will issue 14 days after this notice appears in the New Zealand Gazette. Application 179877.

Dated at Blenheim this 30th day of May 1995.

L. J. MEEHAN, Principal Assistant Land Registrar.
l3684

Land Transfer Act Notice

Memoranda of mortgage and family benefit charge described in Schedule A having been declared lost, notice is given of my intention to register a discharge of the said mortgage and family benefit charge and to register a transmission without production of the outstanding duplicates of the said mortgage, family benefit charge and certificate of title in terms of section 44 of the Land Transfer Act 1952 and further the certificate of title described in Schedule B hereto having been declared lost, notice is given of my intention to replace the same by the issue of a new certificate of title all upon the expiration of 14 days from the date of the New Zealand Gazette containing this notice.

Schedule A

Memorandum of mortgage 128594 in the name of Housing Corporation of New Zealand, family benefit charge 128595 in the name of Housing Corporation of New Zealand, both affecting the land in certificate of title 262/6. Application 421475.1.

Schedule B

Certificate of title 262/6 in the name of (now) the Public Trustee. Application 421475.5.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1995, No 55


NZLII PDF NZ Gazette 1995, No 55





✨ LLM interpretation of page content

🏭 Notice of Partnership Retirement

🏭 Trade, Customs & Industry
1 June 1995
Partnership, Retirement, Chapman Tripp Sheffield Young
  • Eleonore Catherine Anne Harrison, Retired from partnership

  • CHAPMAN TRIPP SHEFFIELD YOUNG

🗺️ Land Transfer Act Notice - Lost Certificates

🗺️ Lands, Settlement & Survey
29 May 1995
Land Transfer, Lost Certificates, Dunedin
  • George Charles Paterson, Lost certificate of title
  • Katharine Clarke Doig, Lost certificate of title

  • B. J. BOYLE, Deputy District Land Registrar

🗺️ Land Transfer Act Notice - Lost Certificates

🗺️ Lands, Settlement & Survey
31 May 1995
Land Transfer, Lost Certificates, Dunedin
  • David John George, Lost certificate of title
  • Laureen Zranda George, Lost certificate of title
  • Norman Barry Magrath, Lost certificate of title
  • Agnes Magrath, Lost certificate of title

  • B. J. BOYLE, Deputy District Land Registrar

🗺️ Land Transfer Act Notice - Lost Lease

🗺️ Lands, Settlement & Survey
1 June 1995
Land Transfer, Lost Lease, Dunedin
  • McDonald's Lime Limited, Lost memorandum of lease

  • B. J. BOYLE, Deputy District Land Registrar

🗺️ Land Transfer Act Notice - Lost Certificate

🗺️ Lands, Settlement & Survey
30 May 1995
Land Transfer, Lost Certificate, Blenheim
  • Jocelyn Neroli Kent Chamberlain, Lost certificate of title

  • L. J. MEEHAN, Principal Assistant Land Registrar

🗺️ Land Transfer Act Notice - Lost Documents

🗺️ Lands, Settlement & Survey
Land Transfer, Lost Documents, Housing Corporation
  • Housing Corporation of New Zealand, Lost memorandum of mortgage and family benefit charge
  • Public Trustee, Lost certificate of title