Land Notices and Company Notices




12 DECEMBER
THE NEW ZEALAND GAZETTE
2027

EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 402, folio 65, Wellington Registry, in the name of Mandoras Pippos, Wellington, settlor, for 17·53 perches, more or less, being part Section 912, City of Wellington, and being Lot 6, plan 385, and application 578796 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 9th day of December 1963.

R. F. HANNAN, Assistant Land Registrar.


EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 424, folio 252, Wellington Registry, in the name of Herbert Richard Whitehead, of Pohangina, farmer, for 309 acres 2 roods, more or less, being Sections 11, 12, and 13 of Block XIV of the Pohangina Survey District, and application 578353 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 9th day of December 1963.

R. F. HANNAN, Assistant Land Registrar.


EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 877, folio 15, Wellington Registry, in the name of Leo Francis Jackson, of Wellington, plumber, for 1 rood 0·15 perches, more or less, being part Section 41, Porirua District, and being Lot 11, plan 20212, and application 578759 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 9th day of December 1963.

R. F. HANNAN, Assistant Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 86, folio 68 (Nelson Registry), for 32 perches, more or less, situated in Block XII, Kaiteriteri Survey District, being Lot 4, Deposited Plan 2884, part of Section 16, Square 9, in the name of Elizabeth Mary Scott, wife of Robert Scott, of Riwaka, farmer, having been furnished with me and application (91839) 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 at the Land Registry Office, Nelson, this 9th day of December 1964.

K. W. COBDEN, Assistant 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 Senior Citizens Association (Blenheim Branch) Incorporated duly authorised by the members thereof, the name of the Senior Citizens Association (Blenheim Branch) Incorporated was altered to Marlborough Senior Citizens Association (Blenheim Branch) Incorporated as from 2 December 1963.

Dated at Blenheim this 2nd day of December 1963.

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:

Bruce Grace Ltd. A. 1954/494.
J. Anthony Rayner Ltd. A. 1955/355.
Norman Burridge Ltd. A. 1957/576.
Australasian Motor Co. Ltd. A. 1958/1394.

Given under my hand at Auckland this 5th day of December 1963.

D. L. BALL, 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:

Food Exporters (N.Z.) Ltd. A. 1955/1137.
Whitnel Properties Ltd. A. 1958/1097.
O’Warns Foodmarket Ltd. A. 1960/642.

Given under my hand at Auckland this 5th day of December 1963.

D. L. BALL, 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:

Star Transport Ltd. HN. 1958/510.

Given under my hand at Hamilton this 2nd day of November 1963.

R. L. RAY, 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:

D. Robinson Ltd. HN. 1957/108.
Auto Replacements Ltd. HN. 1936/108.

Given under my hand at Hamilton this 4th day of December 1963.

R. L. RAY, 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:

Lenz (Tauranga) Ltd. HN. 1954/431.

Given under my hand at Hamilton this 2nd day of December 1963.

R. L. RAY, 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:

Kenilworth Store Ltd. H.B. 1959/34.

Given under my hand at Napier this 6th day of December 1963.

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

Lyla Importing Co. Ltd. H.B. 1955/111.
Fiesta Milk Bar (Waipawa) Ltd. H.B. 1962/83.

Given under my hand at Napier this 5th day of December 1963.

G. JANISCH, 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:

H.B. Timber Contractors Ltd. H.B. 1961/66.

Given under my hand at Napier this 3rd day of December 1963.

G. JANISCH, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1963, No 79


NZLII PDF NZ Gazette 1963, No 79





✨ LLM interpretation of page content

🗺️ Lost Certificate of Title - Mandoras Pippos

🗺️ Lands, Settlement & Survey
9 December 1963
Land Transfer Act, Lost Certificate, Wellington, City of Wellington
  • Mandoras Pippos, Owner of lost certificate of title

  • R. F. Hannan, Assistant Land Registrar

🗺️ Lost Certificate of Title - Herbert Richard Whitehead

🗺️ Lands, Settlement & Survey
9 December 1963
Land Transfer Act, Lost Certificate, Pohangina, farmer
  • Herbert Richard Whitehead, Owner of lost certificate of title

  • R. F. Hannan, Assistant Land Registrar

🗺️ Lost Certificate of Title - Leo Francis Jackson

🗺️ Lands, Settlement & Survey
9 December 1963
Land Transfer Act, Lost Certificate, Wellington, plumber
  • Leo Francis Jackson, Owner of lost certificate of title

  • R. F. Hannan, Assistant Land Registrar

🗺️ Lost Certificate of Title - Elizabeth Mary Scott

🗺️ Lands, Settlement & Survey
9 December 1964
Land Transfer Act, Lost Certificate, Kaiteriteri, Riwaka, farmer
  • Elizabeth Mary Scott, Owner of lost certificate of title
  • Robert Scott, Husband of certificate of title owner

  • K. W. Cobden, Assistant Land Registrar

🏛️ Alteration of Name - Senior Citizens Association (Blenheim Branch) Incorporated

🏛️ Governance & Central Administration
2 December 1963
Incorporated Societies Act, Name change, Blenheim
  • E. P. O’CONNOR, Assistant Registrar of Incorporated Societies

⚖️ Companies Struck Off Register - Dissolved

⚖️ Justice & Law Enforcement
5 December 1963
Companies Act, Struck off, Dissolved, Auckland
  • D. L. BALL, Assistant Registrar of Companies

⚖️ Companies to be Struck Off Register - Dissolved

⚖️ Justice & Law Enforcement
5 December 1963
Companies Act, Struck off, Dissolved, Auckland
  • D. L. BALL, Assistant Registrar of Companies

⚖️ Company Struck Off Register - Dissolved

⚖️ Justice & Law Enforcement
2 November 1963
Companies Act, Struck off, Dissolved, Hamilton
  • R. L. RAY, Assistant Registrar of Companies

⚖️ Companies to be Struck Off Register - Dissolved

⚖️ Justice & Law Enforcement
4 December 1963
Companies Act, Struck off, Dissolved, Hamilton
  • R. L. RAY, Assistant Registrar of Companies

⚖️ Company Struck Off Register - Dissolved

⚖️ Justice & Law Enforcement
2 December 1963
Companies Act, Struck off, Dissolved, Hamilton
  • R. L. RAY, Assistant Registrar of Companies

⚖️ Company to be Struck Off Register - Dissolved

⚖️ Justice & Law Enforcement
6 December 1963
Companies Act, Struck off, Dissolved, Napier
  • G. JANISCH, District Registrar of Companies

⚖️ Companies to be Struck Off Register - Dissolved

⚖️ Justice & Law Enforcement
5 December 1963
Companies Act, Struck off, Dissolved, Napier
  • G. JANISCH, District Registrar of Companies

⚖️ Company to be Struck Off Register - Dissolved

⚖️ Justice & Law Enforcement
3 December 1963
Companies Act, Struck off, Dissolved, Napier
  • G. JANISCH, District Registrar of Companies