✨ Land Transfer and Company Notices
LAND TRANSFER ACT NOTICES
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 8293, the Auckland Harbour Board, applicant— all that parcel of land containing 1 rood 39·6 perches, more or less, being Lot 1 on Land Transfer Plan 48140, being the bed of the Waitemata Harbour (granted 9/1/1855) reclaimed from the sea.
Diagrams may be inspected at this office.
Dated this 15th day of February 1962 at the Land Registry Office, Auckland.
W. B. GREIG, Assistant Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 485, folio 249, containing 2 roods 17·2 perches, more or less, being Section 12 of Block XV, Omapere Survey District, in the name of James Purdy, of Kaikohe, blacksmith, having been lodged with me together with an application (K. 98801) 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 16th day of February 1962.
W. B. GREIG, Assistant Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 402, folio 253, Wellington Registry, in the name of Magan Bala, of Wellington, labourer, for 19·8 perches, more or less, situate in the City of Wellington, being part of Section 718 on the public map of the Town of Wellington, limited as to parcels, and title and application 513837 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 at the Land Registry Office, Wellington, this 19th day of February 1962.
R. F. HANNAN, Assistant Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 39, folio 227, in the name of Kenneth Camperdown Fyfe, of Blenheim, storekeeper, for 2 roods, more or less, being part of Section 52, District of Omaka, being also Lot 2 on Deposited Plan 1281, and application (36641) 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 15th day of February 1962 at the Land Registry Office, Blenheim.
E. P. O'CONNOR, Assistant Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 546, folio 139 (Canterbury Registry), for 2 roods 157/10 perches, or thereabouts, situated in Block XII of the Christchurch Survey District, being Lot 3 on Deposited Plan No. 15811, part of Rural Section 21361, in the name of Edo Cusiel, of Christchurch, carpenter, and Jenneke Johanna Cusiel, 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 14th day of February 1962 at the Land Registry Office, Christchurch.
L. H. McCLELLAND, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 880, folio 72 (Canterbury Registry), for 2 roods 186/10 perches, or thereabouts, situated in the Borough of Ashburton, being Lot 2 on Deposited Plan No. 19795, part of Rural Section 4906, in the names of Lester Joseph Norris, of Ashburton, engineer's assistant, and Yvonne Eleanor Norris, 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 16th day of February 1962 at the Land Registry Office, Christchurch.
L. H. McCLELLAND, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 464, folio 259 (Canterbury Registry), for 1 rood, or thereabouts, situated in the Borough of Akaroa (now Block IV, Akaroa Survey District), being Lot 1 on Deposited Plan No. 11601, part of Section 32, Town of Akaroa, in the name of Mary Isabel Smith, wife of Henry Cooper Smith, of Christchurch, auctioneer, 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 16th 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 347, folio 39 (Otago Registry), in the name of John Liddell, of Oamaru, retired farmer, for 33·3 perches, more or less, situated in the Borough of Oamaru, being Lot 4, Deposited Plan 6743, and being part Reserve “A”, Town of Oamaru, and application (242760) 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 12th day of February 1962 at the Land Registry Office, Dunedin.
L. ESTERMAN, District 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:
Falkland Glove Co. Ltd. A. 1945/192.
T. and T. Co. Ltd. A. 1947/213.
Kawakawa Plaster Co. Ltd. A. 1949/49.
D. S. Mitchell and Co. Ltd. A. 1951/91.
Albert Motors Ltd. A. 1951/452.
W. A. Speight Ltd. A. 1951/484.
Chas. Tutchen Ltd. A. 1951/711.
Kitchen Units Ltd. A. 1954/1120.
Central Brass Foundry Ltd. A. 1955/263.
P. E. Mowday Ltd. A. 1956/611.
Glendene Foodmarket Ltd. A. 1957/115.
W. F. Morrison Ltd. A. 1958/760.
Norris Milk Bar and Dairy Ltd. A. 1959/704.
D. M. Bell Ltd. A. 1960/817.
Given under my hand at Auckland this 15th day of February 1962.
F. R. McBRI DE, 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:
Truck Transmissions Ltd. A. 1948/454.
Wain’s Service Station Ltd. A. 1950/39.
Newmarket Radio and Electrical Service Ltd. A. 1952/528.
Croydon Stores Ltd. A. 1954/351.
Crescent Cleaning Service Ltd. A. 1955/100.
William C. Smith Ltd. A. 1956/121.
Bradfords Ladies’ Knitwear (Retail) Ltd. A 1957/112.
Given under my hand at Auckland this 15th day of February 1962.
F. R. McBRI DE, 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.
Marewa Home Cookery Ltd. H.B. 1951/21.
Given under my hand at Napier this 15th day of February 1962.
C. C. KENNELLY, District Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1962, No 13
NZLII —
NZ Gazette 1962, No 13
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notice for Auckland Harbour Board
🗺️ Lands, Settlement & Survey15 February 1962
Land Transfer Act, Auckland Harbour Board, Waitemata Harbour, Land Reclamation
- James Stone (Esquire), Appointed Justice of the Peace
- J. A. Langford, Appointed Justice of the Peace
- W. B. Greig, Assistant Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title for James Purdy
🗺️ Lands, Settlement & Survey16 February 1962
Certificate of Title, Lost Document, Omapere Survey District, James Purdy
- James Purdy, Owner of lost certificate of title
- W. B. Greig, Assistant Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title for Magan Bala
🗺️ Lands, Settlement & Survey19 February 1962
Certificate of Title, Lost Document, Wellington, Magan Bala
- Magan Bala, Owner of lost certificate of title
- R. F. Hannan, Assistant Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title for Kenneth Camperdown Fyfe
🗺️ Lands, Settlement & Survey15 February 1962
Certificate of Title, Lost Document, Blenheim, Kenneth Camperdown Fyfe
- Kenneth Camperdown Fyfe, Owner of lost certificate of title
- E. P. O'Connor, Assistant Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title for Edo Cusiel and Jenneke Johanna Cusiel
🗺️ Lands, Settlement & Survey14 February 1962
Certificate of Title, Lost Document, Christchurch, Edo Cusiel, Jenneke Johanna Cusiel
- Edo Cusiel, Owner of lost certificate of title
- Jenneke Johanna Cusiel, Owner of lost certificate of title
- L. H. McClelland, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title for Lester Joseph Norris and Yvonne Eleanor Norris
🗺️ Lands, Settlement & Survey16 February 1962
Certificate of Title, Lost Document, Ashburton, Lester Joseph Norris, Yvonne Eleanor Norris
- Lester Joseph Norris, Owner of lost certificate of title
- Yvonne Eleanor Norris, Owner of lost certificate of title
- L. H. McClelland, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title for Mary Isabel Smith
🗺️ Lands, Settlement & Survey16 February 1962
Certificate of Title, Lost Document, Akaroa, Mary Isabel Smith
- Mary Isabel Smith, Owner of lost certificate of title
- L. H. McClelland, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title for John Liddell
🗺️ Lands, Settlement & Survey12 February 1962
Certificate of Title, Lost Document, Oamaru, John Liddell
- John Liddell, Owner of lost certificate of title
- L. Esterman, District Land Registrar
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry15 February 1962
Companies Act, Dissolution, Strike Off, Falkland Glove Co. Ltd., T. and T. Co. Ltd., Kawakawa Plaster Co. Ltd., D. S. Mitchell and Co. Ltd., Albert Motors Ltd., W. A. Speight Ltd., Chas. Tutchen Ltd., Kitchen Units Ltd., Central Brass Foundry Ltd., P. E. Mowday Ltd., Glendene Foodmarket Ltd., W. F. Morrison Ltd., Norris Milk Bar and Dairy Ltd., D. M. Bell Ltd.
- F. R. McBride, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off the Register
🏭 Trade, Customs & Industry15 February 1962
Companies Act, Dissolution, Struck Off, Truck Transmissions Ltd., Wain’s Service Station Ltd., Newmarket Radio and Electrical Service Ltd., Croydon Stores Ltd., Crescent Cleaning Service Ltd., William C. Smith Ltd., Bradfords Ladies’ Knitwear (Retail) Ltd.
- F. R. McBride, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry15 February 1962
Companies Act, Dissolution, Strike Off, Marewa Home Cookery Ltd.
- C. C. Kennelly, District Registrar of Companies