✨ Land Titles and Company Notices




7 MAY

EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 528, folio 252, Wellington Registry, in the name of Jack Fawcett Calman, of Wanganui, builder, for 32Β·6 perches, more or less, being situate in the City of Wanganui, being part Section 7, Right Bank Wanganui River, being Lot 130, Deposited Plan 2086, and application 590875 having been made to me to issue a new certificate of title in lieu of the said certificate of title, 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 1st day of May 1964.
R. F. HANNAN, Assistant Land Registrar.

EVIDENCE of the loss of outstanding duplicate of certificate of title, Volume 164, folio 212 (Taranaki Registry), in the name of Vincent Edmond Rogers, of Waitara, retired milk bar proprietor, for 28Β·8 perches, more or less, being Sub-division 50 of Section 1, Ohawe Town Belt (Block VIII, Wai-mate Survey District), having been lodged with me together with application 134024 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 on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, New Plymouth, this 1st day of May 1964.
O. T. KELLY, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 277, folio 70 (Canterbury Registry), for 2 roods, or thereabouts, situated in the Borough of Rangiora, being part of Lot 25 on Deposited Plan No. 2326, part of Rural Section 980, in the name of Daniel Ernest Carter, of Southbridge, farmer, having been lodged with me together with an application No. 623696 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 1st day of May 1964 at the Land Registry Office, Christchurch.
L. ESTERMAN, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 493 folio 25 (Canterbury Registry), for 387/10 perches, or thereabouts, situated in the City of Christchurch, being Lot 30 on Deposited Plan No. 2004, part of Rural Section 219, in the name of Clara Ellen Flynn, of Christchurch, school teacher, having been lodged with me together with an application No. 623616 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 1st day of May 1964 at the Land Registry Office, Christchurch.
L. ESTERMAN, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 46, folio 182 (Canterbury Registry), for 2 roods 20 perches, or thereabouts, situate in the District of Oxford, being Lots 26 and 27 on Deposited Plan No. 159, part of Rural Section 2417, and of the loss of certificate of title, Volume 36, folio 243 (Can-terbury), for 4 acres 1 rood 30 perches, or thereabouts, situated in the District of Oxford, being Lots 28, 29, 30, 31, 32, 33, 34, and 35 on Deposited Plan No. 159, part of Rural Section 2417, both in the name of William Henry Stewart Jones, of Oxford, farmer (now deceased), having been lodged with me together with an application No. 623626 for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 1st day of May 1964 at the Land Registry Office, Christchurch.
L. ESTERMAN, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 293, folio 180 (Otago Registry), in the name of Jean Ada McNulty and Mavis Lorraine Stephenson, both of Dunedin, Grocers, as tenants in common in equal shares in all that parcel of land containing 10 perches, more or less, situate in the City of Dunedin, being part Section 60, Block XXVI, Town of Dunedin, and application 270609 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 29th day of April 1964 at the Land Registry Office, Dunedin.
C. C. KENNELLY, District Land Registrar.

ADVERTISEMENTS

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:

Cadman Estate Ltd. A. 1923/146.
Glendowie Estate Ltd. A. 1924/18.
Inverness Estate Ltd. A. 1924/21.
A. M. Evitt Ltd. A. 1953/564.
Lillicrete (1954) Ltd. A. 1954/1245.
Lido Refreshments Ltd. A. 1956/107.
Watkins Dairy Ltd. A. 1958/777.
Best Foodmarket Ltd. A. 1959/607.
R. H. Townley Ltd. A. 1964/282.

Given under my hand at Auckland this 30th day of April 1964.
F. R. McBRIDE, 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:

Elco Radios Ltd. A. 1941/68.
Riverview Dairy Ltd. A. 1953/520.
Car Buyers and Sellers Ltd. A. 1954/495.
J. S. Palmer Ltd. A. 1954/880.
Manukau Milk Bar Ltd. A. 1957/339.
Alton Oil Developments Ltd. A. 1957/1563.
N.Z. Music Ltd. A. 1960/285.
Waiwera Estate (No. 1) Ltd. A. 1960/1792.
Miscellaneous Enterprises Ltd. A. 1962/473.

Given under my hand and seal at Auckland this 30th day of April 1964.
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 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:

F. E. Carter Ltd. H.B. 1953/110.

Given under my hand at Napier this 27th day of April 1964.
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 dissolved:

Midway Dairy and Cafe Ltd. M. 1961/22.

Given under my hand at Blenheim this 4th day of May 1964.
A. DIBLEY, 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:

M. J. Russ Ltd. N. 1950/36.

Given under my hand at Nelson this 28th day of April 1964.
A. DIBLEY, 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:

Jaybee Ltd. O. 1952/21.
Commercial Hotel (Balclutha) Ltd. O. 1957/48.

Dated at Dunedin this 29th day of April 1964.
C. C. KENNELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that 'McKenzie Fish Supply Limited' has changed its name to 'McClintocks Fish Supply Limited', and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 23rd day of April 1964.
2374 C. C. KENNELLY, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 28


NZLII PDF NZ Gazette 1964, No 28





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of intention to issue new certificate of title due to loss of duplicate - Jack Fawcett Calman

πŸ—ΊοΈ Lands, Settlement & Survey
1 May 1964
Land title, Lost duplicate, New certificate, Wanganui, Builder
  • Jack Fawcett Calman, Lost duplicate of title holder

  • R. F. Hannan, Assistant Land Registrar

πŸ—ΊοΈ Notice of intention to issue new certificate of title due to loss of duplicate - Vincent Edmond Rogers

πŸ—ΊοΈ Lands, Settlement & Survey
1 May 1964
Land title, Lost duplicate, New certificate, Waitara, Milk bar proprietor
  • Vincent Edmond Rogers, Lost duplicate of title holder

  • O. T. Kelly, District Land Registrar

πŸ—ΊοΈ Notice of intention to issue new certificate of title due to loss of duplicate - Daniel Ernest Carter

πŸ—ΊοΈ Lands, Settlement & Survey
1 May 1964
Land title, Lost duplicate, New certificate, Rangiora, Farmer
  • Daniel Ernest Carter, Lost duplicate of title holder

  • L. Esterman, District Land Registrar

πŸ—ΊοΈ Notice of intention to issue new certificate of title due to loss of duplicate - Clara Ellen Flynn

πŸ—ΊοΈ Lands, Settlement & Survey
1 May 1964
Land title, Lost duplicate, New certificate, Christchurch, School teacher
  • Clara Ellen Flynn, Lost duplicate of title holder

  • L. Esterman, District Land Registrar

πŸ—ΊοΈ Notice of intention to issue new certificates of title due to loss of duplicates - William Henry Stewart Jones

πŸ—ΊοΈ Lands, Settlement & Survey
1 May 1964
Land title, Lost duplicate, New certificate, Oxford, Farmer, Deceased
  • William Henry Stewart Jones, Lost duplicate of title holder (deceased)

  • L. Esterman, District Land Registrar

πŸ—ΊοΈ Notice of intention to issue new certificate of title due to loss of duplicate - Jean Ada McNulty and Mavis Lorraine Stephenson

πŸ—ΊοΈ Lands, Settlement & Survey
29 April 1964
Land title, Lost duplicate, New certificate, Dunedin, Grocers
  • Jean Ada McNulty, Lost duplicate of title holder
  • Mavis Lorraine Stephenson, Lost duplicate of title holder

  • C. C. Kennelly, District Land Registrar

🏭 Companies Act 1955: Notice of striking off register - various companies

🏭 Trade, Customs & Industry
30 April 1964
Companies Act, Struck off register, Dissolved companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies Act 1955: Notice of striking off register - various companies

🏭 Trade, Customs & Industry
30 April 1964
Companies Act, Struck off register, Dissolved companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies Act 1955: Notice of striking off register - F. E. Carter Ltd.

🏭 Trade, Customs & Industry
27 April 1964
Companies Act, Struck off register, Dissolved company, Napier
  • G. Janisch, District Registrar of Companies

🏭 Companies Act 1955: Notice of striking off register - Midway Dairy and Cafe Ltd.

🏭 Trade, Customs & Industry
4 May 1964
Companies Act, Struck off register, Dissolved company, Blenheim
  • A. Dibley, Assistant Registrar of Companies

🏭 Companies Act 1955: Notice of striking off register - M. J. Russ Ltd.

🏭 Trade, Customs & Industry
28 April 1964
Companies Act, Struck off register, Dissolved company, Nelson
  • A. Dibley, Assistant Registrar of Companies

🏭 Companies Act 1955: Notice of striking off register - Jaybee Ltd. and Commercial Hotel (Balclutha) Ltd.

🏭 Trade, Customs & Industry
29 April 1964
Companies Act, Struck off register, Dissolved companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Change of Name of Company: McKenzie Fish Supply Limited to McClintocks Fish Supply Limited

🏭 Trade, Customs & Industry
23 April 1964
Company name change, McKenzie Fish Supply, McClintocks Fish Supply, Dunedin
  • C. C. Kennelly, District Registrar of Companies