✨ Land Registry and Company Notices
22 AUGUST
EVIDENCE of the loss of the outstanding copy of memorandum
of lease No. 16881 of Section 100, Hua and Waiwakaiho
District (Block II, Egmont Survey District), containing 58
acres 2 roods 20 perches, and being part of the land comprised
in certificate of title, Volume 93; folio 155 (Taranaki Registry),
from the Chairman, Councillors, and Inhabitants of the County
of Taranaki, originally to Eric John James and Stephen James,
both of Korito, farmers, as tenants in common in equal shares
and now vested in the said Eric John James and Gordon
Francis Shute, of Korito, farmer, as tenants in common in
equal shares having been lodged with me together with an
application for the issue of a provisional copy of the said
lease in lieu thereof, notice is hereby given of my intention
to issue such provisional lease on the expiration of fourteen
days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, New Plymouth, this 14th
day of August 1957.
O. T. KELLY, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate
of title, Volume 98, folio 43 (Taranaki Registry), in the name
of Morere Whatitiri, of Bell Block, aboriginal native, for 20·1
perches, more or less, being Allotment 18 of Deposited Plan
1957 of the Town of Port Moturoa, and being part of Barrett's
Reserve A on the public map of Grey District (Block IV,
Paritutu Survey District), having been lodged with me to-
gether with an application for a new certificate of title in lieu
thereof, notice is hereby given of my intention to issue such
new certificate of title on the expiration of fourteen days from
the date of the Gazette containing this notice.
Dated at the Land Registry Office, New Plymouth, this 16th
day of August 1957.
O. T. KELLY, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding
certificate of title, Volume 666, folio 6, Wellington Registry,
in the name of Alfred Anthony Iggulden, of Upper Hutt,
dairyman, for 7·99 perches, being part Section 93, Hutt Dis-
trict, and being also Lot 412 on Deposited Plan 17710, and
application (K. 41272) having been made to me to issue a
new certificate of title in lieu thereof, I hereby give notice of
my intention to issue such new certificate of title on the
expiration of fourteen days from the date of the Gazette
containing this notice.
Dated this 14th day of August 1957 at the Land Registry
Office, Wellington.
D. A. YOUNG,
District Land Registrar, Wellington District.
EVIDENCE having been furnished of the loss of outstanding
duplicate of certificate of title, Volume 33, folio 215 (Nelson
Registry), in the name of Katie Durbridge, wife of Frederick
Henry Durbridge, of Wakefield, publican, affecting 247 acres,
more or less, being Section 2, Block IX, Otumahana Survey
District, and application (62304) having been made to me
to issue a new certificate of title in lieu thereof, I hereby give
notice of my intention to issue a new certificate of title on
the expiration of fourteen days from the date of the Gazette
containing this notice.
Dated this 15th day of August 1957 at the Land Registry
Office, Nelson.
F. BRYSON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 343, folio
27 (Otago Registry) for Lot Two (2), Deposited Plan 5829
(Township of Waikouaiti Extension 9), being part Sections
14 and 15, Block XI, Town of Waikouaiti, in the name of
Duncan Gillies, of Karitane, retired farmer (deceased), and
Marion Reid Rutherford Gillies, his wife, having been lodged
with me together with an application (X. 19041) for a new
certificate of title in lieu thereof, notice is hereby given of my
intention to issue such new certificate of title on 6 September
1957.
Dated this 19th day of August 1957 at the Land Registry
Office, Dunedin.
F. A. SADLER, District Land Registrar.
NOTICE is hereby given that the parcel of land hereinafter des-
cribed will be brought under the provisions of the Land
Transfer Act 1952 unless caveat is lodged forbidding the
same within one calendar month from the date of publication
of the Gazette containing this notice.
No. 3166. Florence Mary Day. 2·2 perches, Lot 1, Deposited
Plan 5237, part Section 14, Block XII, Town of Inver-
cargill. Conon Street. Occupied by applicant.
L. ESTERMAN, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice that at the expiration of three months from the
date hereof the name of the under-mentioned company will,
unless cause is shown to the contrary, be struck off the
Register and the company will be dissolved:
Tokomaru Bay Motors Ltd. P.B. 1947/10.
Given under my hand at Gisborne this 14th day of August
1957.
H. E. SQUIRE, District Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
Notice is hereby given that the name of the under-mentioned
company has been struck off the Register and the company
dissolved:
The Golden Bay Estates Co. Ltd. N. 1915/2.
Given under my hand at Nelson this 19th day of August
1957.
F. BRYSON, District Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice that at the expiration of three months from the
date hereof the name of the under-mentioned company will,
unless cause is shown to the contrary, be struck off the
Register and the company dissolved:
Brady McDonald and Co. Ltd. 1949/207.
Given under my hand at Christchurch this 16th day of
August 1957.
A. J. S. SMITH, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
Notice is hereby given that the name of the under-mentioned
company has been struck off the Register and the company
dissolved:
J. Dynes and Co. Ltd. 1949/176.
Given under my hand at Christchurch this 16th day of
August 1957.
A. J. S. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Upland Properties Ltd." has
changed its name to "Mutual Rental Properties Ltd.", and
that the new name was this day entered on my Register of
Companies in place of the former name.
Dated at Christchurch this 13th day of August 1957.
1015
A. J. S. SMITH, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
TAKE notice that the name of the under-mentioned company
has been struck off the Register and that the company has
been dissolved:
A. and R. Packman Ltd. 1954/141.
Dated at Dunedin this 15th day of August 1957.
G. C. BROWN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that "R. Dahya Ltd." has changed its
name to "C. M. Nathoo Ltd.", and the new name was this
day entered on my Register of Companies in place of the
former name.
Dated at Auckland this 26th day of July 1957.
1007
J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that "Wilson Transport Ltd." has
changed its name to "Watchorns Transport Ltd.", and that
the new name was this day entered on my Register of Com-
panies in place of the former name.
Dated at Auckland this 26th day of July 1957.
1008
J. E. AUBIN, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1957, No 61
NZLII —
NZ Gazette 1957, No 61
✨ LLM interpretation of page content
🗺️ Intention to Issue Provisional Lease Copy
🗺️ Lands, Settlement & Survey14 August 1957
Land Registry, Taranaki, Lease No. 16881, Section 100, Hua and Waiwakaiho District, Provisional copy
- Eric John James, Tenant in common, now vested
- Stephen James, Former tenant in common
- Gordon Francis Shute, Current tenant in common
- O. T. Kelly, District Land Registrar
🗺️ Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey16 August 1957
Land Registry, Taranaki, Certificate of title, Volume 98 folio 43, Allotment 18, Port Moturoa, Whatitiri
- Morere Whatitiri, Certificate holder
- O. T. Kelly, District Land Registrar
🗺️ Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey14 August 1957
Land Registry, Wellington, Certificate of title, Volume 666 folio 6, Section 93, Hutt District, Iggulden
- Alfred Anthony Iggulden, Certificate holder
- D. A. Young, District Land Registrar
🗺️ Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey15 August 1957
Land Registry, Nelson, Certificate of title, Volume 33 folio 215, Section 2 Block IX, Otumahana, Durbridge
- Katie Durbridge, Certificate holder
- Frederick Henry Durbridge, Husband of certificate holder
- F. Bryson, District Land Registrar
🗺️ Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey19 August 1957
Land Registry, Otago, Certificate of title, Volume 343 folio 27, Waikouaiti Extension, Gillies
- Duncan Gillies, Deceased certificate holder
- Marion Reid Rutherford Gillies, Wife of deceased certificate holder
- F. A. Sadler, District Land Registrar
🗺️ Notice of Land to be Brought Under Land Transfer Act
🗺️ Lands, Settlement & SurveyLand Transfer Act 1952, Caveat, Invercargill, Section 14 Block XII, Day
- Florence Mary Day, Applicant for land transfer
- L. Esterman, District Land Registrar
🏭 Notice of Company to be Struck Off Register
🏭 Trade, Customs & Industry14 August 1957
Companies Act 1955, Section 336(3), Tokomaru Bay Motors Ltd
- H. E. Squire, District Registrar of Companies
🏭 Notice of Company Struck Off Register
🏭 Trade, Customs & Industry19 August 1957
Companies Act 1955, Section 336(6), The Golden Bay Estates Co. Ltd
- F. Bryson, District Registrar of Companies
🏭 Notice of Company to be Struck Off Register
🏭 Trade, Customs & Industry16 August 1957
Companies Act 1955, Section 336(3), Brady McDonald and Co. Ltd
- A. J. S. Smith, Assistant Registrar of Companies
🏭 Notice of Company Struck Off Register
🏭 Trade, Customs & Industry16 August 1957
Companies Act 1955, Section 336(6), J. Dynes and Co. Ltd
- A. J. S. Smith, Assistant Registrar of Companies
🏭 Company Name Change Notification
🏭 Trade, Customs & Industry13 August 1957
Company name change, Upland Properties Ltd to Mutual Rental Properties Ltd
- A. J. S. Smith, Assistant Registrar of Companies
🏭 Company Struck Off Register and Dissolved
🏭 Trade, Customs & Industry15 August 1957
Companies Act 1955, Section 336(6), A. and R. Packman Ltd
- G. C. Brown, Assistant Registrar of Companies
🏭 Company Name Change Notification
🏭 Trade, Customs & Industry26 July 1957
Company name change, R. Dahya Ltd to C. M. Nathoo Ltd
- J. E. Aubin, Assistant Registrar of Companies
🏭 Company Name Change Notification
🏭 Trade, Customs & Industry26 July 1957
Company name change, Wilson Transport Ltd to Watchorns Transport Ltd
- J. E. Aubin, Assistant Registrar of Companies