✨ Land Transfer Notices and Company Dissolutions




658

THE NEW ZEALAND GAZETTE

No. 29

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of the outstanding duplicate of certificate of title for Volume 1159, folio 3, containing 1 rood 2Β·9 perches, being Lot 16, Deposited Plan 41485, having been lodged with me together with an application (K. 89379) 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.

Dated at the Land Registry Office, Auckland, this 27th day of April 1961.

F. A. SADLER, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 70, folio 114 (Taranaki Registry), in the name of the Mayor, Councillors, and Burgesses of the Borough of Stratford, for (now) 1 acre 1 rood, more or less, being Sections 146, 195, 196, 235, and 236, Town of Stratford, being the balance of the land comprised therein, having been lodged with me together 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 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, New Plymouth, this 28th day of April 1961.

O. T. KELLY, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 27, folio 258 (Canterbury Registry), for 1 acre 1 rood 4 perches, or thereabouts, situated in the District of Ellesmere, being Lot 94 on Deposited Plan No. 105, part of Rural Section 5950, in the name of Henry James Roskieley, of Leeston, labourer, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof; and evidence of the loss of memorandum of mortgage, No. 204596, affecting the land in certificate of title, Volume 27, folio 258 (Canterbury Registry), whereof Henry James Roskieley, of Leeston, labourer, is the mortgagor, and Timothy Creed, of Leeston, Catholic priest (now deceased), is the mortgagee, having been lodged with me together with an application to register a transmission and discharge of the said mortgage without production of the said mortgage in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to issue such new certificate of title and to register such transmission and discharge upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 28th day of April 1961 at the Land Registry Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.

EVIDENCE of the loss of renewable lease, Volume 177, folio 247 (Southland Registry), for 49 acres and 5Β·9 perches, more or less, being Section 50 and part of Lot 1, Plan 4255, and being also part Section 30, Block VIII, Jacobs River Hundred, in the name of Francis Michael Sheridan, having been lodged with me together with an application for the issue of a provisional lease in lieu thereof, notice is hereby given of my intention to issue such lease upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 26th day of April 1961 at the Land Registry Office, Invercargill.

K. O. BAINES, 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:

Lynum Lodge Ltd. A. 1950/828.

Lindy Lou Styles Ltd. A. 1951/378.

Town or Country Services Ltd. A. 1952/51.

Wonnawong Ltd. A. 1953/280.

Waikato Undercoaters Ltd. A. 1953/776.

C. R. Hill Ltd. A. 1954/994.

Clayton's (Pukekohe) Ltd. A. 1954/1071.

Onehunga Auction Mart Ltd. A. 1956/734.

Reid and McColl Ltd. A. 1957/19.

Martins Foodmarket Ltd. A. 1957/631.

Eric Bilham Motors (Auckland) Ltd. A. 1957/921.

Otangarei Dairy Ltd. A. 1958/30.

Given under my hand at Auckland this 27th day of April 1961.

F. R. McBRIE, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3) AND (4)

NOTICE is hereby given that, at the expiration of three months from this date, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies be dissolved:

L. and M. Palmer Ltd. A. 1959/871.

D. B. Enterprises Ltd. A. 1959/348.

Apex Stores Ltd. A. 1956/1123.

Given under my hand at Auckland this 28th day of April 1961.

F. R. McBRIE, 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:

Hawke's Bay Box Co. Ltd. H.B. 1952/65.

Given under my hand at Napier this 26th day of April 1961.

C. C. KENNELLY, District Registrar of Companies.

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:

General Transport Service Ltd. H.B. 1934/21.

Smiths Dairies Ltd. H.B. 1950/25.

Hastings City Butchery Ltd. H.B. 1957/7.

Te Awa Stores Ltd. H.B. 1958/34.

Le Bon Cafe Ltd. H.B. 1958/132.

Goudie Building Products Ltd. H.B. 1957/125.

Given under my hand at Napier this 28th day of April 1961.

C. C. KENNELLY, District 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Barnao Brothers Ltd. W. 1920/41.

U.S. Rubber International (New Zealand) Ltd. W. 1929/115.

Kilbirnie Mantle Co. Ltd. W. 1949/360.

Upper Hutt Electrical Co. Ltd. W. 1950/64.

Novelty Bookshop Ltd. W. 1956/436.

Given under my hand at Wellington this 27th day of April 1961.

K. L. WESTMORELAND,

Assistant Registrar of Companies.

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:

Nevilles Portraits Ltd. W. 1951/165.

P. W. Tonks Ltd. W. 1951/447.

The New Yorker Co. Ltd. W. 1955/385.

Motor Sales (Wairarapa) Ltd. W. 1955/485.

Blue Ribbon Confectionary Ltd. W. 1957/25.

R. N. Boland Ltd. W. 1957/660.

Warnes Beach Store Ltd. W. 1958/462.

Dated at Wellington this 28th day of April 1961.

R. F. HANNAN, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that, at the expiration of three months from this date, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Q.E.D. Drench Ltd. T. 1944/3.

Given under my hand at New Plymouth this 24th day of April 1961.

O. T. KELLY, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1961, No 29


NZLII PDF NZ Gazette 1961, No 29





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of intention to issue new certificate of title for lost certificate

πŸ—ΊοΈ Lands, Settlement & Survey
27 April 1961
Land Transfer Act, Certificate of title, Loss, Auckland
  • F. A. Sadler, District Land Registrar

πŸ—ΊοΈ Notice of intention to issue new certificate of title for lost certificate

πŸ—ΊοΈ Lands, Settlement & Survey
28 April 1961
Land Transfer Act, Certificate of title, Loss, Stratford, Taranaki
  • O. T. Kelly, District Land Registrar

πŸ—ΊοΈ Notice of intention to issue new certificate of title and register mortgage discharge

πŸ—ΊοΈ Lands, Settlement & Survey
28 April 1961
Land Transfer Act, Certificate of title, Mortgage, Loss, Canterbury
  • Henry James Roskieley, Mortgagor
  • Timothy Creed (Catholic priest), Mortgagee (deceased)

  • L. H. McClelland, District Land Registrar

πŸ—ΊοΈ Notice of intention to issue new provisional lease for lost lease

πŸ—ΊοΈ Lands, Settlement & Survey
26 April 1961
Land Transfer Act, Lease, Loss, Southland
  • Francis Michael Sheridan, Leaseholder

  • K. O. Baines, District Land Registrar

🏭 Notice of companies struck off Register and dissolved

🏭 Trade, Customs & Industry
27 April 1961
Companies Act 1955, Struck off Register, Dissolved, Auckland
  • F. R. McBrie, Assistant Registrar of Companies

🏭 Notice of companies to be struck off Register and dissolved in three months

🏭 Trade, Customs & Industry
28 April 1961
Companies Act 1955, Struck off Register, Dissolved, Auckland
  • F. R. McBrie, Assistant Registrar of Companies

🏭 Notice of company struck off Register and dissolved

🏭 Trade, Customs & Industry
26 April 1961
Companies Act 1955, Struck off Register, Dissolved, Napier
  • C. C. Kennelly, District Registrar of Companies

🏭 Notice of companies struck off Register and dissolved

🏭 Trade, Customs & Industry
28 April 1961
Companies Act 1955, Struck off Register, Dissolved, Napier
  • C. C. Kennelly, District Registrar of Companies

🏭 Notice of companies to be struck off Register and dissolved in three months

🏭 Trade, Customs & Industry
27 April 1961
Companies Act 1955, Struck off Register, Dissolved, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Notice of companies struck off Register and dissolved

🏭 Trade, Customs & Industry
28 April 1961
Companies Act 1955, Struck off Register, Dissolved, Wellington
  • R. F. Hannan, Assistant Registrar of Companies

🏭 Notice of company to be struck off Register and dissolved in three months

🏭 Trade, Customs & Industry
24 April 1961
Companies Act 1955, Struck off Register, Dissolved, New Plymouth
  • O. T. Kelly, District Registrar of Companies