✨ Land Transfer and Company Notices




488
THE NEW ZEALAND GAZETTE
No. 21

EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 257, folio 174, Wellington Registry, in the name of Jeffery Ashwell Parkes, of Hamilton, clerk, for 3 roods 37 perches, more or less, being part of Section 19 of Block VI of the Makotuku Survey District, and being Lot 9 on Deposited Plan No. 3496, and application (552187) 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 1st day of April 1963.

R. F. HANNAN, Assistant Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 610, folio 115, Wellington Registry, in the name of W. H. Firth and Co. Ltd., for 19Β·56 perches, more or less, situate in the City of Wellington, being part of Sections 153 and 155 of the Town of Wellington, and being also Lot 2 on Deposited Plan No. 15207, and application (554127) 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 1st day of April 1963.

R. F. HANNAN, Assistant Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of renewable lease No. 1193, Volume 88, folio 175 (Nelson Registry), in the name of Clarence Farringdon Skinner of Wellington, Member of Parliament (now deceased), for 32 perches, more or less, being Section 23, Town of Carters Beach, and application (No. 88121) having been made to me to issue a provisional lease in lieu thereof, I hereby give notice of my intention to issue such provisional lease on the expiry of 14 days from the date of the Gazette containing this notice.

Dated at the Land Transfer Office, Nelson, this 28th day of March 1963.

K. W. COBDEN, Assistant Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 264, folio 71 (Canterbury Registry), for 1 rood 12 perches, or thereabouts, situated in the City of Christchurch (formerly Borough of Sumner), being Lot 56 on Deposited Plan No. 1178, part of Rural Section 309, in the names of William Arthur Webb, of Christchurch, builder, Alexander Craig Barr, of Springston, schoolmaster, and Isaac James Wilson, of Christchurch, public accountant, 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 28th day of March 1963 at the Land Registry Office, Christchurch.

R. J. MOUAT, Assistant Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 420, folio 123 (Canterbury Registry), for 8 acres 2 roods 26 perches, or thereabouts, situated in the Borough of Temuka, being Lot 1 on Deposited Plan No. 9995, part of Reserve 168, in the name of the Mayor, Councillors, and Burgesses of the Borough of Temuka, in trust, for municipal purposes, 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 29th day of March 1963 at the Land Registry Office, Christchurch.

R. J. MOUAT, Assistant Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 684, folio 64 (Canterbury Registry), for 23/10 perches, or thereabouts, situated in the City of Christchurch, being Town Reserve No. 188, in the name of P. Feron and Son Ltd., a duly incorporated company having its registered office at Christchurch, 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 27th day of March 1963, at the Land Registry Office, Christchurch.

R. J. MOUAT, Assistant 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:

Homai Dairy Ltd. A. 1949/478.
D. P. Anderson Ltd. A. 1951/226.
Associated Jewellers Ltd. A. 1951/531.
Salon Patrice Ltd. A. 1953/352.
Lucernedale By-products Ltd. A. 1958/585.

Given under my hand at Auckland this 28th day of March 1963.

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

Galbraith (Barges) Ltd. A. 1947/39.
Educational Instruments Ltd. A. 1950/62.
W. Dingle Ltd. A. 1954/1167.
Scoria Supplies Ltd. A. 1957/693.
Hillsborough Foodmarket Ltd. A. 1957/1413.
Triangle Hardware Ltd. A. 1957/1496.
Langdons Foodmarket Ltd. A. 1959/75.
J. and D. Salt Ltd. A. 1959/141.
Salvage and Wreckers Ltd. A. 1959/395.
Calliope Dairy Ltd. A. 1960/927.
Pokuru Metal Supplies Ltd. A. 1960/119.
Lloyd’s Fabrics Ltd. A. 1960/1527.
Huia Dell Ltd. A. 1960/1703.
Farry Autos Ltd. A. 1961/535.
Stevens Supermarket Ltd. A. 1961/727.
Elstree Foodmarket (1961) Ltd. A. 1961/1382.
Hi Diddle Griddle (1962) Ltd. A. 1962/96.

Given under my hand at Auckland this 28th day of March 1963.

F. R. McBRIDE, Assistant Registrar of Companies.


THE COMPANIES ACT 1955

PURSUANT to section 7 of the above-mentioned Act, the register and records of the companies, the names of which are set out in the first column of the Schedule hereto, which have hitherto been kept at the office of the District Registrar of Companies at the respective places named in the second column of the Schedule hereto, have been transferred to the office of the District Registrar of Companies at the respective places named in the third column of the Schedule hereto.

Name of Company Register Previously Kept at Register Transferred to
Mansfield Motels Ltd. Hokitika Christchurch
Donald Gapes Ltd. Wellington Auckland
Greendale Farm Ltd. Napier Auckland
Marina Beauty Salon Ltd. Auckland Wellington
N.Z. Metal Smelters (South Island) Ltd. Auckland Christchurch
Christchurch Sack Co. Ltd. New Plymouth Christchurch
Anthony Preston and Co. Ltd. Christchurch Auckland
J. L. Drinkrow Ltd. Auckland Wellington
Business Loans Ltd. Invercargill Christchurch
Mutual Motel Ltd. Blenheim Wellington
Pacific Television Ltd. Auckland Wellington
Browns Beach Camps Ltd. Napier Auckland
Cummins Diesel Sales and Service (New Zealand) Ltd. Wellington Auckland
J. A. Tunnington Ltd. Wellington Auckland
Colyer Watson (Christchurch) Ltd. Napier Auckland
Beavon Box Co. Ltd. Wellington Auckland
Woollens (Christchurch) Ltd. Christchurch Dunedin
Hansard Motors Ltd. Wellington Napier

Dated at Wellington this 2nd day of April 1963.

E. K. PHILLIPS, 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:

Timaru Gowns Ltd. C. 1955/104.
Howard Cook Ltd. C. 1961/14.

Given under my hand at Christchurch this 28th day of March 1963.

A. SIMSON, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1963, No 21


NZLII PDF NZ Gazette 1963, No 21





✨ LLM interpretation of page content

πŸ—ΊοΈ Lost Certificate of Title Notice

πŸ—ΊοΈ Lands, Settlement & Survey
1 April 1963
Lost Certificate, Land Transfer, Wellington Registry
  • Jeffery Ashwell Parkes, Lost certificate of title

  • R. F. Hannan, Assistant Land Registrar

πŸ—ΊοΈ Lost Certificate of Title Notice

πŸ—ΊοΈ Lands, Settlement & Survey
1 April 1963
Lost Certificate, Land Transfer, Wellington Registry
  • Firth, Lost certificate of title

  • R. F. Hannan, Assistant Land Registrar

πŸ—ΊοΈ Lost Lease Notice

πŸ—ΊοΈ Lands, Settlement & Survey
28 March 1963
Lost Lease, Land Transfer, Nelson Registry
  • Clarence Farringdon Skinner (Member of Parliament), Lost lease

  • K. W. Cobden, Assistant Land Registrar

πŸ—ΊοΈ Lost Certificate of Title Notice

πŸ—ΊοΈ Lands, Settlement & Survey
28 March 1963
Lost Certificate, Land Transfer, Canterbury Registry
  • William Arthur Webb, Lost certificate of title
  • Alexander Craig Barr, Lost certificate of title
  • Isaac James Wilson, Lost certificate of title

  • R. J. Mouat, Assistant Land Registrar

πŸ—ΊοΈ Lost Certificate of Title Notice

πŸ—ΊοΈ Lands, Settlement & Survey
29 March 1963
Lost Certificate, Land Transfer, Canterbury Registry
  • , Lost certificate of title

  • R. J. Mouat, Assistant Land Registrar

πŸ—ΊοΈ Lost Certificate of Title Notice

πŸ—ΊοΈ Lands, Settlement & Survey
27 March 1963
Lost Certificate, Land Transfer, Canterbury Registry
  • Feron, Lost certificate of title

  • R. J. Mouat, Assistant Land Registrar

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
28 March 1963
Company Dissolution, Companies Act 1955
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
28 March 1963
Company Dissolution, Companies Act 1955
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Register Transfer Notice

🏭 Trade, Customs & Industry
2 April 1963
Company Register, Companies Act 1955
  • E. K. Phillips, Registrar of Companies

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
28 March 1963
Company Dissolution, Companies Act 1955
  • A. Simson, Assistant Registrar of Companies