✨ Land Transfer Act Notices




2244

EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 187, folio 233, Wellington Registry, in the name of Frederick George White, of Wanganui, motor driver, for 1 rood 2'4 perches, more or less, being part of Section 9, Right Bank Wanganui River, being Lot 22, Deposited Plan 1683, and application 545446 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 Transfer Office, Wellington, this 5th day of December 1962.

R. F. HANNAN, 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 be lodged forbidding the same within one calendar month from the date of publication of the Gazette containing this notice:

No. 5797. Harold Hancock, of Tapanui, formerly a motor mechanic but now a farmer. Section 17, Block IX, Town of Tapanui, being also Lot 2, Land Transfer Plan 10332, and being all the land in certificate of title, Volume 214, folio 246 (Otago Registry), limited as to parcels and title, containing 1 rood, more or less. Occupied by the applicant. Diagrams may be inspected at this office.

Dated this 6th day of December 1962 at the Land Registry Office, Dunedin.

L. ESTERMAN, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicates of certificates of title, Volume 125, folio 47, and Volume 158, folio 11 (Otago Registry), in the name of Mary Elizabeth Keast, of Middlemarch, spinster, for 1 rood 10.7 perches, more or less, being Lots 26 and 27, Block V, Deposited Plan 825, situated in the Township of Middlemarch, and application (253304) having been made to me to issue two new certificates of title in lieu thereof, I hereby give notice of my intention to issue such new certificates of title on the expiry of 14 days from the date of the Gazette containing this notice.

Dated this 10th day of December 1962 at the Land Registry Office, Dunedin.

L. ESTERMAN, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 308, folio 52 (Otago Registry), in the name of Eileen Sarah Tripp, of Dunedin, widow, for 19.9 perches, more or less, being Section 5, Block V, Town of Glenorchy, and application (253132) 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 6th day of December 1962 at the Land Registry Office, Dunedin.

L. ESTERMAN, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 828, folio 71 (Canterbury Registry), for 38 perches, or thereabouts, situated in the City of Christchurch, being Lot 2 on Deposited Plan No. 20490, part of Rural Section 4629, in the name of Percy William Eden, of Christchurch, war pensioner (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 6th day of December 1962 at the Land Registry Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

ALTERATION OF NAME

I hereby give notice, pursuant to the power conferred upon me by the Incorporated Societies Act 1908, that, by an alteration to the rules of The New Zealand Crippled Children Society (Marlborough Branch) Incorporated duly authorised by the members thereof, the name of The New Zealand Crippled Children Society (Marlborough Branch) Incorporated was altered to The Marlborough Branch of the New Zealand Crippled Children Society Incorporated as from the 29th day of November 1962.

Dated at Blenheim this 29th day of November 1962.

E. P. O'CONNOR,

Assistant Registrar of Incorporated Societies.

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:

P. E. Mowday Ltd. A. 1956/611.

Johnson Car Sales Ltd. A. 1956/1492.

J. G. Darlington and Sons Ltd. A. 1960/321.

Given under my hand at Auckland this 6th day of December 1962.

F. R. McBride, 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:

Peggy Page Ltd. A. 1935/116.

J. W. Coleman Ltd. A. 1949/490.

Terracommerce Ltd. A. 1955/392.

J. S. Hogan Ltd. A. 1956/251.

E. J. O'Grady Ltd. A. 1957/179.

Matthews Food Market (Devonport) Ltd. A. 1959/7.

D. A. Lemme Ltd. A. 1959/219.

Pirongia Motor Services Ltd. A. 1959/1218.

Ngongotaha Milk Bar Ltd. A. 1960/659.

R. McMillan and Sons Ltd. A. 1960/864.

Hirondelle Investments Ltd. A. 1961/983.

Given under my hand at Auckland this 6th day of December 1962.

F. R. McBride, 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:

West Coast Flaxmilling Co. Ltd. WD. 1953/16.

Given under my hand at Hokitika this 7th day of December 1962.

C. C. March, Assistant 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 will be dissolved:

Seahawk Trawling Co. Ltd. P.B. 1960/13.

H. E. Squire, 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:

James Ritchie Ltd. W. 1935/195.

Manawatu Salvage Co. Ltd. W. 1946/406.

Miles Engineering Co. Ltd. W. 1949/670.

Corbett's Drapery Ltd. W. 1954/532.

Wellington Physical Culture Ltd. W. 1954/594.

G. Rennison (Wgton.) Ltd. W. 1956/320.

The Beaconsfield Sand and Gravel Co. Ltd. W. 1958/268.

Manhattan Cafeteria Ltd. W. 1959/251.

McLaughlin's Store Ltd. W. 1961/690.

Given under my hand at Wellington this 7th day of December 1962.

K. L. Westmoreland, 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:

Haycock Carrying Ltd. N. 1956/12.

Given under my hand at Nelson this 10th day of December 1962.

C. S. Reddish, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1962, No 79


NZLII PDF NZ Gazette 1962, No 79





✨ LLM interpretation of page content

πŸ—ΊοΈ Land Transfer Act Notice: Frederick George White

πŸ—ΊοΈ Lands, Settlement & Survey
5 December 1962
Land Transfer Act, Lost certificate of title, Wanganui
  • Frederick George White, Lost certificate of title

  • R. F. Hannan, Assistant Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice: Harold Hancock

πŸ—ΊοΈ Lands, Settlement & Survey
6 December 1962
Land Transfer Act, Tapanui, Otago Registry
  • Harold Hancock, Land Transfer Act notice

  • L. Esterman, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice: Mary Elizabeth Keast

πŸ—ΊοΈ Lands, Settlement & Survey
10 December 1962
Land Transfer Act, Middlemarch, Otago Registry
  • Mary Elizabeth Keast, Lost certificates of title

  • L. Esterman, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice: Eileen Sarah Tripp

πŸ—ΊοΈ Lands, Settlement & Survey
6 December 1962
Land Transfer Act, Glenorchy, Otago Registry
  • Eileen Sarah Tripp, Lost certificate of title

  • L. Esterman, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice: Percy William Eden

πŸ—ΊοΈ Lands, Settlement & Survey
6 December 1962
Land Transfer Act, Christchurch, Canterbury Registry
  • Percy William Eden, Lost certificate of title

  • L. H. McClelland, District Land Registrar

🏒 Incorporated Societies Act Notice: The Marlborough Branch of the New Zealand Crippled Children Society

🏒 State Enterprises & Insurance
29 November 1962
Incorporated Societies Act, Name change, Marlborough
  • E. P. O'Connor, Assistant Registrar of Incorporated Societies

🏭 Companies Act Notice: Dissolved Companies

🏭 Trade, Customs & Industry
6 December 1962
Companies Act, Dissolved companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies Act Notice: Intention to Dissolve Companies

🏭 Trade, Customs & Industry
6 December 1962
Companies Act, Intention to dissolve, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies Act Notice: Dissolved Company

🏭 Trade, Customs & Industry
7 December 1962
Companies Act, Dissolved company, Hokitika
  • C. C. March, Assistant Registrar of Companies

🏭 Companies Act Notice: Intention to Dissolve Company

🏭 Trade, Customs & Industry
Companies Act, Intention to dissolve, Nelson
  • H. E. Squire, District Registrar of Companies

🏭 Companies Act Notice: Intention to Dissolve Companies

🏭 Trade, Customs & Industry
7 December 1962
Companies Act, Intention to dissolve, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Companies Act Notice: Intention to Dissolve Company

🏭 Trade, Customs & Industry
10 December 1962
Companies Act, Intention to dissolve, Nelson
  • C. S. Reddish, Assistant Registrar of Companies