β¨ Land Notices and Company Notices
1580
THE NEW ZEALAND GAZETTE
No. 60
EVIDENCE of the loss or destruction of the outstanding duplicate of certificate of title, H.B. Volume 50, folio 168 (Hawke's Bay Registry), containing 1 rood, more or less, situate in the Borough of Wairoa, being Lot 5 on Deposited Plan No. 3609, which said parcel of land comprises portion of the Orangitirohia No. 6 Block in the name of Raihania Kahui Kapi, alias Butler Thompson, having been lodged with me together with an application (K. 181745) 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, Napier, this 4th day of October 1963.
G. JANISCH, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 604, folio 12, Wellington Registry, in the name of David Elfed Vane, of Wellington, insurance representative, for 3 roods 2'08 perches, more or less, being Block X, Belmont Survey District, being also part Section 65, Hutt District, and being Lots 9, 10, and 11 on plan 16216, and application 571946 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 10th day of October 1963.
R. F. HANNAN, Assistant Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 180, folio 161, Wellington Registry, in the name of the Chairman, Councillors, and Inhabitants of the Mauriceville County, for 31 acres 1 rood 15 perches, more or less, being Section 6, Block VIII, Mikimiki Survey District; Section 105, Block 11, Kopuaranga Survey District; Sections 137, 138, and 180, Block XIII, Mangaone Survey District; Sections 17, 31, and 174, Block XIV, Mangaone Survey District; and Section 11, Block XIV, Tararua Survey District, and application 571800 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 day from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Wellington, this 8th day of October 1963.
R. F. HANNAN, Assistant Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 421, folio 258 (Canterbury Registry), for 1 acre or thereabouts, situated in Block III of the Leeston Survey District, being Lot 31 on Deposited Plan No. 9050, part of Rural Section 27981, in the name of Margaret Louisa Young, of Dalling- ton, married woman (now deceased), having been lodged with me together with an application No. 609672 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 3rd day of October 1963 at the Land Registry Office, Christchurch.
L. ESTERMAN, District Land Registrar.
ADVERTISEMENTS
CORRIGENDUM
In an advertisement, dated the 6th day of September 1963 and published in Gazette, 19 September 1963, No. 56, page 1477, notifying the change of name of Barnett and Rouda Ltd. for "James N. Rouda and Co. Ltd." read "James N. Rouda & Co. Ltd."
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 been dissolved:
Park Holdings Ltd. A. 1926/22.
Russell Theatre Ltd. A. 1943/46.
Hobson's Drapery Ltd. A. 1946/411.
Thames Shipping Co. Ltd. A. 1948/387.
West End Dairy Ltd. A. 1949/800.
Woodpacks Distributors Ltd. A. 1952/779.
Hudson and Spedding Publications Ltd. A. 1957/17.
Le Mans Bar (Napier) Ltd. A. 1960/144.
Papatoetoe Colour Centre Ltd. A. 1960/926.
Given under my hand at Auckland this 3rd day of October 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:
Auckland Casting Co. Ltd. A. 1950/242.
Waimarino Logging Co. Ltd. A. 1956/786.
Saint Heliers Home Cookery Ltd. A. 1958/278.
R. S. Gimbel Ltd. A. 1958/1091.
Mayfair Dairy Ltd. A. 1959/596.
Len Cox Ltd. A. 1959/929.
Dodson and Cooper Ltd. A. 1959/983.
Ball's Food Centre Ltd. A. 1960/1501.
Jim Watson Ltd. A. 1960/1505.
Perfection Painters Ltd. A. 1961/1190.
Given under my hand at Auckland this 3rd day of October 1963.
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:
Motosales (Whakatane) Ltd. P.B. 1956/33.
Dated at Gisborne this 2nd day of October 1963.
H. E. SQUIRE, 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:
W. R. Cooper (Matangi) Ltd. HN. 1948/42.
Christine's Drapery Ltd. HN. 1951/181.
Clarenden Guest House Ltd. HN. 1957/1055.
Given under my hand at Hamilton this 4th day of October 1963.
M. H. INNES, 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 be dissolved:
Petroleum Distribution Ltd. HN. 1955/618.
Manisty's Electrical Services Ltd. HN. 1952/359.
Given under my hand at Hamilton this 30th day of September 1963.
M. H. INNES, 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:
Timber Structures Ltd. H.B. 1959/16.
Eat Ox Meat Co. Ltd. H.B. 1956/148.
Airswath Ltd. H.B. 1956/154.
Superior Floorings Ltd. H.B. 1956/161.
Meeting Rooms Ltd. H.B. 1958/14.
Napier Bus Co. Ltd. H.B. 1934/30.
Given under my hand at Napier this 3rd day of October 1963.
G. JANISCH, District 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 be shown to the contrary, be struck off the Register and the company dissolved:
W. and A. H. Thomson Ltd. SD. 1938/10.
Given under my hand at Invercargill this 4th day of October 1963.
K. O. BAINES, District Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1963, No 60
NZLII —
NZ Gazette 1963, No 60
β¨ LLM interpretation of page content
πΊοΈ Land Transfer Act Notice: Loss of Certificate of Title Duplicate
πΊοΈ Lands, Settlement & Survey4 October 1963
Land Transfer Act, Certificate of title, Duplicate, Lost, Hawke's Bay, Wairoa
- Raihania Kahui Kapi, Registered owner of land
- Butler Thompson, Alias for Raihania Kahui Kapi
- G. Janisch, District Land Registrar
πΊοΈ Land Transfer Act Notice: Loss of Certificate of Title Duplicate
πΊοΈ Lands, Settlement & Survey10 October 1963
Land Transfer Act, Certificate of title, Duplicate, Lost, Wellington, Belmont
- David Elfed Vane, Registered owner of land
- R. F. Hannan, Assistant Land Registrar
πΊοΈ Land Transfer Act Notice: Loss of Certificate of Title Duplicate
πΊοΈ Lands, Settlement & Survey8 October 1963
Land Transfer Act, Certificate of title, Duplicate, Lost, Wellington, Mauriceville
- R. F. Hannan, Assistant Land Registrar
πΊοΈ Land Transfer Act Notice: Loss of Certificate of Title Duplicate
πΊοΈ Lands, Settlement & Survey3 October 1963
Land Transfer Act, Certificate of title, Duplicate, Lost, Canterbury, Leeston
- Margaret Louisa Young, Deceased registered owner
- L. Esterman, District Land Registrar
π Corrigendum to Company Name Change Notice
π Trade, Customs & Industry6 September 1963
Companies Act, Name change, Advertisement, Corrigendum
- James N. Rouda, Part of company name
π Companies Struck Off Register and Dissolved
π Trade, Customs & Industry3 October 1963
Companies Act, Dissolution, Struck off, Register
- F. R. McBride, Assistant Registrar of Companies
π Companies to be Struck Off Register and Dissolved
π Trade, Customs & Industry3 October 1963
Companies Act, Dissolution, Struck off, Register
- F. R. McBride, Assistant Registrar of Companies
π Company Struck Off Register and Dissolved
π Trade, Customs & Industry2 October 1963
Companies Act, Dissolution, Struck off, Register, Whakatane
- H. E. Squire, District Registrar of Companies
π Companies Struck Off Register and Dissolved
π Trade, Customs & Industry4 October 1963
Companies Act, Dissolution, Struck off, Register, Hamilton
- M. H. Innes, Assistant Registrar of Companies
π Companies to be Struck Off Register and Dissolved
π Trade, Customs & Industry30 September 1963
Companies Act, Dissolution, Struck off, Register, Hamilton
- M. H. Innes, Assistant Registrar of Companies
π Companies Struck Off Register and Dissolved
π Trade, Customs & Industry3 October 1963
Companies Act, Dissolution, Struck off, Register, Napier
- G. Janisch, District Registrar of Companies
π Company to be Struck Off Register and Dissolved
π Trade, Customs & Industry4 October 1963
Companies Act, Dissolution, Struck off, Register, Invercargill
- K. O. Baines, District Registrar of Companies