✨ Land Transfer and Company Notices




LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 478, folio 265, containing 32 perches, more or less, being Lot 17 on Deposited Plan 20664, Town of Edendale Extension No. 33, being part of Allotments 47 and 48 of the Parish of Titirangi, in the name of John Thomas Ernest Bennetts, of Auckland, formerly taxi driver, now taxi proprietor, also the outstanding duplicate of memorandum of mortgage No. 407209 affecting the aforementioned land, wherein John Thomas Ernest Bennetts aforementioned is the mortgagor and Edgar Older of Hamilton, soldier, is the mortgagee, having been lodged with me, together with an application (K. 98271), to issue a new certificate of title and a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such new certificate of title and provisional mortgage on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Auckland, this 1st day of February 1962.

F. A. SADLER, District 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 be lodged forbidding the same on or before the expiration of one month from the date of the Gazette containing this notice.

Application 8289. Neville Sloane, of Whangarei, stock auctioneer, applicant. All that parcel of land containing 38 acres 3 roods 3-7 perches, more or less, being Lot 1 on Land Transfer Plan 42327, being part of the southeastern portion of Allotment 113, Parish of Tauraroa.

Diagrams may be inspected at this office.

Dated this 2nd day of February 1962 at the Land Registry Office, Auckland.

F. A. SADLER, District Land Registrar.

EVIDENCE having been furnished of the loss or destruction of the outstanding duplicate of certificate of title, H.B. Volume 36, folio 81 (Hawke's Bay Registry), in the name of Ka Keriana, of Korangata, near Hastings, now deceased, for sixty-seven acres and thirty-five perches, more or less, being Lot 42 on Deposited Plan No. 1815, part Mangaroa Block, and application (K. 168964) 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 31st day of January 1962 at the Land Registry Office at Napier.

C. C. KENNELLY District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 628, folio 22, for 1 rood 9-4 perches or thereabouts, situated in the City of Christchurch, being Lot 5 on Deposited Plan No. 16794, part of Rural Sections 9152 and 9165, in the names of Patrick Columbanus Clews, formerly of Christchurch, carpenter, but now of Rakaia, farmhand, and Joyce Pamela Clews, his wife, 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 2nd day of February 1962 at the Land Registry Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.

EVIDENCE of the loss, firstly, of certificate of title, Volume 81, folio 78, being the balance of the land containing 37-7 perches or thereabouts, situated in the City of Christchurch, being part of Lot 3 on Deposited Plan No. 458, part of Rural Section 48A; and, secondly, of certificate of title, Volume 308, folio 210, being the whole of the land containing 37 perches or thereabouts, situated in the Borough of Lyttelton, being Lot 15 on Deposited Plan No. 4319, part of Rural Section 498, in the names of Herbert Walter Crowe, of Christchurch, retired painter and decorator, and Magaret Crowe, his wife (now deceased), having been lodged with me together with an application for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 1st day of February 1962, at the Land Registry Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 245, folio 123 (Otago Registry), in the name of James McMeekin, of Balclutha, company director, and Majory McMeekin, his wife, for 1 rood, more or less, being Lot 13, Block VII, Deeds Plan 100, and being also part Section 5, Block XXXV, Clutha District and application (242481) 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 expiry of 14 days from the date of the Gazette containing this notice.

Dated this 2nd day of February 1962 at the Land Registry Office, Dunedin.

R. L. RAY, Assistant Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 340, folio 110 (Otago Registry), in the name of Albert Stanley Bruce Smith, of Dunedin, wool and skin merchant, for 30-3 perches, more or less, being Lot 8, Deposited Plan 3039 (Township of Roseneath Extension Number 1), and application (242521) 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 expiry of 14 days from the date of the Gazette containing this notice.

Dated this 1st day of February 1962 at the Land Registry Office, Dunedin.

R. L. RAY, Assistant Land Registrar.

ADVERTISEMENTS

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 dissolved:

Lockwoods Auto-Wreckers Ltd. A. 1942/42.
King Country Builders' Supplies Ltd. A. 1952/362.
Hey Presto Ltd. A. 1958/551.
Scroll Products Ltd. A. 1958/646.
Leeces Foodmarket Ltd. A. 1960/1145.

Given under my hand at Auckland this 1st day of February 1962.

F. R. McBRIDE, 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:

Kings Picture Company Ltd. A. 1930/141.
Farming First Ltd. A. 1932/128.
Stewart Industries Ltd. A. 1939/10.
Franklin Car Sales Ltd. A. 1954/13.
Remuera Subdivisions Ltd. A. 1955/536.
M. and C. Miller Ltd. A. 1957/78.
Barry Linehan Productions Ltd. A. 1957/496.
Hauraki Brick and Tile Co. Ltd. A. 1959/147.
Teletronics (New Zealand) Ltd. A. 1959/203.
Muirs Foodcentre Ltd. A. 1959/330.
Kaiaua Transport Co. Ltd. A. 1959/491.
New Zealand-Holland Importing Co. (1959) Ltd. A. 1959/1379.
Romani Land Co. Ltd. A. 1960/1662.

Given under my hand at Auckland this 1st day of February 1962.

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 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 will be dissolved.

G. T. Nicol Ltd. 1954/146.

Given under my hand at Napier this 1st day of February 1962.

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 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 will be dissolved.

Taradale Holdings Ltd. H.B. 1955/98.

Given under my hand at Napier this 31st day of January 1962.

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 1962, No 10


NZLII PDF NZ Gazette 1962, No 10





✨ LLM interpretation of page content

πŸ—ΊοΈ Land Transfer Act Notice: Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
1 February 1962
Land Transfer Act, Lost Title, Duplicate Certificate, Mortgage, Auckland
  • John Thomas Ernest Bennetts, Former taxi driver, taxi proprietor
  • Edgar Older, Mortgagee, soldier

  • F. A. Sadler, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice: Application for New Title

πŸ—ΊοΈ Lands, Settlement & Survey
2 February 1962
Land Transfer Act, New Certificate of Title, Caveat, Auckland, Whangarei
  • Neville Sloane, Applicant, stock auctioneer

  • F. A. Sadler, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice: Lost Certificate of Title (Deceased)

πŸ—ΊοΈ Lands, Settlement & Survey
31 January 1962
Land Transfer Act, Lost Title, Deceased Estate, Hawke's Bay, Napier
  • Ka Keriana, Original owner, deceased

  • C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice: Lost Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
2 February 1962
Land Transfer Act, Lost Title, Christchurch, Rakaia
  • Patrick Columbanus Clews, Former owner, carpenter
  • Joyce Pamela Clews, Former owner, wife

  • L. H. McClelland, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice: Lost Certificates of Title (Deceased)

πŸ—ΊοΈ Lands, Settlement & Survey
1 February 1962
Land Transfer Act, Lost Title, Deceased, Christchurch, Lyttelton
  • Herbert Walter Crowe, Former owner, retired painter and decorator
  • Magaret Crowe, Former owner, deceased wife

  • L. H. McClelland, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice: Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
2 February 1962
Land Transfer Act, Lost Title, Otago, Balclutha, Dunedin
  • James McMeekin, Former owner, company director
  • Majory McMeekin, Former owner, wife

  • R. L. Ray, Assistant Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice: Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
1 February 1962
Land Transfer Act, Lost Title, Otago, Dunedin
  • Albert Stanley Bruce Smith, Former owner, wool and skin merchant

  • R. L. Ray, Assistant Land Registrar

🏭 Companies Act Notice: Companies to be Struck Off Register

🏭 Trade, Customs & Industry
1 February 1962
Companies Act, Struck Off Register, Dissolved, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies Act Notice: Companies Struck Off Register

🏭 Trade, Customs & Industry
1 February 1962
Companies Act, Struck Off Register, Dissolved, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies Act Notice: Company to be Struck Off Register

🏭 Trade, Customs & Industry
1 February 1962
Companies Act, Struck Off Register, Dissolved, Napier
  • C. C. Kennelly, District Registrar of Companies

🏭 Companies Act Notice: Company to be Struck Off Register

🏭 Trade, Customs & Industry
31 January 1962
Companies Act, Struck Off Register, Dissolved, Napier
  • C. C. Kennelly, District Registrar of Companies