Land Transfer and Company Notices




1612
THE NEW ZEALAND GAZETTE
No. 68

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 782, folio 66, for 1 rood 18·7 perches, more or less, being Lot 40, Deposited Plan 20034, and being part of Allotment 220 of Section 16, Suburbs of Auckland, in the name of Maude Emily Morris, of Epsom, married woman, having been lodged with me together with an application to issue 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 14 days from the date of the Gazette containing this notice. (K. 73274.)

Dated at the Land Registry Office, Auckland, this 30th day of October 1959.

F. A. SADLER, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, H.B. Volume 127, folio 268, in the name of Leon Albert Libeau, of Hastings, building foreman, for 1 acre and 7 perches, more or less, being Lot 163 on Deposited Plan No. 629, being part Suburban Section 38, Meeanee, and application 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 14 days from the date of the Gazette containing this notice.

Dated this 27th day of October 1959 at the Land Registry Office, Napier.

C. C. KENNELLY, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 188, folio 229, in the names of Leo Charles Carroll, of Wellington, civil servant and Catherine Cecilia Bourke, of Wellington, married woman, for 33·3 perches, more or less, situate in the Land District of Wellington, being part of the Section numbered 44 on the plan of the Levin Village Settlement and being the Lot numbered 5 on Deposited Plan No. 1797, and Application (No. 444012) 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 14 days from the date of the Gazette containing this notice.

Dated this 27th day of October 1959 at the Land Registry Office, Wellington.

E. K. PHILLIPS,
District Land Registrar, Wellington District.


EVIDENCE of the loss of certificate of title, Volume 26, folio 133 (limited as to parcels), (Westland Registry), for 32 perches, or thereabouts, situated in the Borough of Hokitika, being Section 790, Town of Hokitika, in the names of Thomas Neil Warren, of Hokitika, sawmiller (now deceased), Ellen Warren, wife of Thomas Neil Warren (now deceased), John Feeney and Denis Feeney, both of Hokitika, sawmillers, having been lodged with me together with an application 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 30th day of October 1959 at the Land Registry Office, Hokitika.

A. SIMSON, Assistant Land Registrar.


NOTICE is hereby given that the parcel of land hereinafter described 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. 13661. The South British Insurance Co. Ltd. having its registered office at Auckland. 3/100 of a perch. Part of Christchurch Town Section 735, Hereford Street. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 30th day of October 1959 at the Land Registry Office, Christchurch.

L. M. McCLELLAND, District Land Registrar.


EVIDENCE of the loss of memorandum of mortgage No. 162887, affecting the land in certificate of title, Volume 337, folio 301 (Canterbury Registry), whereof Ernest Edward Titheridge, of Christchurch, cellarmen, is the mortgagor, and Ernest Boulton, of Christchurch, hotel proprietor (now deceased), is the mortgagee, having been lodged with me together with an application 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 this 30th day of October 1959 at the Land Registry Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 375, folio 7 (Canterbury Registry) for 21 acres and 21 6/10 perches, or thereabouts, situated in Block XIV of the Christchurch Survey District, being Lot 2 and part of Lot 3 on Deposited Plan No. 5243, Rural Section 741, in the name of James Burke, of Halswell, dairy farmer (now deceased), having been lodged with me together with an application 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 30th day of October 1959 at the Land Registry Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.


ADVERTISEMENTS

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:

Air Survey and Transport Co. Ltd. A. 1929/172.
Aerotransport Ltd. A. 1933/294.
Aerophoto Ltd. A. 1933/295.
Linacre Ltd. A. 1935/17.
Morrow Motors Ltd. A. 1946/36.
Pedigree Blood Stock Ltd. A. 1947/269.
H. Liddy Ltd. A. 1948/556.
Uneeda Dairy Ltd. A. 1949/549.
Waihi Motors Ltd. A. 1952/573.
Outboard Boat Co. Ltd. A. 1956/159.

Given under my hand at Auckland this 26th day of October 1959.

F. R. McBRIDE, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given 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:

L. M. Logging Co. Ltd. WD. 1956/16.

Dated at Hokitika this 30th day of October 1959.

A. SIMSON, 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:

Clyde Motor Body Works Ltd. C. 1957/218.

Given under my hand at Christchurch this 30th day of October 1959.

M. H. INNES, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Murray Deodorisers Ltd.” has changed its name to “Murray Equipment Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 8th day of October 1959.

1537 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Havana Milk Bar Ltd.” has changed its name to “Regent Tea Rooms Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 23rd day of September 1959.

1538 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “G. W. Grainger and Co. Ltd.” has changed its name to “Quin’s Foodmarket Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1938/17.)

Dated at Napier this 20th day of October 1959.

1571 C. C. KENNELLY, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 68


NZLII PDF NZ Gazette 1959, No 68





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice: Loss of Certificate of Title (Auckland)

🗺️ Lands, Settlement & Survey
30 October 1959
Land transfer, Certificate of title, Lost title, Auckland, Deposited Plan
  • Maude Emily Morris, Owner of lost certificate of title

  • F. A. Sadler, District Land Registrar

🗺️ Land Transfer Act Notice: Loss of Certificate of Title (Napier)

🗺️ Lands, Settlement & Survey
27 October 1959
Land transfer, Certificate of title, Lost title, Napier, Deposited Plan
  • Leon Albert Libeau, Owner of lost certificate of title

  • C. C. Kennelly, District Land Registrar

🗺️ Land Transfer Act Notice: Loss of Certificate of Title (Wellington)

🗺️ Lands, Settlement & Survey
27 October 1959
Land transfer, Certificate of title, Lost title, Wellington, Deposited Plan
  • Leo Charles Carroll, Co-owner of lost certificate of title
  • Catherine Cecilia Bourke, Co-owner of lost certificate of title

  • E. K. Phillips, District Land Registrar, Wellington District

🗺️ Land Transfer Act Notice: Loss of Certificate of Title (Hokitika)

🗺️ Lands, Settlement & Survey
30 October 1959
Land transfer, Certificate of title, Lost title, Hokitika, Deceased owner
  • Thomas Neil Warren, Deceased owner of lost certificate of title
  • Ellen Warren, Deceased owner of lost certificate of title
  • John Feeney, Owner of lost certificate of title
  • Denis Feeney, Owner of lost certificate of title

  • A. Simson, Assistant Land Registrar

🗺️ Land Transfer Act Notice: Land to be brought under Act (Christchurch)

🗺️ Lands, Settlement & Survey
30 October 1959
Land transfer, Bring under Act, Caveat, Christchurch, Company
  • L. M. McClelland, District Land Registrar

🗺️ Land Transfer Act Notice: Loss of Mortgage (Christchurch)

🗺️ Lands, Settlement & Survey
30 October 1959
Land transfer, Mortgage, Lost mortgage, Christchurch, Deceased mortgagee
  • Ernest Edward Titheridge, Mortgagor of lost mortgage
  • Ernest Boulton, Deceased mortgagee of lost mortgage

  • L. H. McClelland, District Land Registrar

🗺️ Land Transfer Act Notice: Loss of Certificate of Title (Christchurch)

🗺️ Lands, Settlement & Survey
30 October 1959
Land transfer, Certificate of title, Lost title, Christchurch, Deposited Plan, Deceased owner
  • James Burke, Deceased owner of lost certificate of title

  • L. H. McClelland, District Land Registrar

⚖️ Companies Act Notice: Companies Struck Off Register (Auckland)

⚖️ Justice & Law Enforcement
26 October 1959
Companies Act, Struck off, Dissolved, Register, Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Companies Act Notice: Company to be Struck Off Register (Hokitika)

⚖️ Justice & Law Enforcement
30 October 1959
Companies Act, Strike off, Dissolved, Register, Hokitika
  • A. Simson, Assistant Registrar of Companies

⚖️ Companies Act Notice: Company Struck Off Register (Christchurch)

⚖️ Justice & Law Enforcement
30 October 1959
Companies Act, Struck off, Dissolved, Register, Christchurch
  • M. H. Innes, Assistant Registrar of Companies

⚖️ Change of Name of Company: Murray Deodorisers Ltd.

⚖️ Justice & Law Enforcement
8 October 1959
Company name change, Murray Deodorisers Ltd., Murray Equipment Ltd., Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Change of Name of Company: Havana Milk Bar Ltd.

⚖️ Justice & Law Enforcement
23 September 1959
Company name change, Havana Milk Bar Ltd., Regent Tea Rooms Ltd., Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Change of Name of Company: G. W. Grainger and Co. Ltd.

⚖️ Justice & Law Enforcement
20 October 1959
Company name change, G. W. Grainger and Co. Ltd., Quin's Foodmarket Ltd., Napier
  • C. C. Kennelly, District Registrar of Companies