Land and Company Notices




980

THE NEW ZEALAND GAZETTE

No. 35

EVIDENCE having been furnished of the loss of certificates of
title, Volume 12, folio 96, for 12 perches, more or less, being
Section 28, and Volume 35, folio 24, for 12 perches, more or
less, being Section 29; both Town of Ahaura, Volume 13,
folio 320, for 13 acres and 26 perches, more or less, being
Section 33, Block I, Ahaura Survey District, and renewable
lease, Volume 42, folio 196, for 278 acres and 6 perches, more
or less, being Rural Section 3791, Block I, Ahaura Survey
District (all Westland Registry), in the name of Gustav
Samuel Burrows, of Ahaura, farmer, and application (30127)
having been made to me to issue new certificates of title in
lieu thereof, I hereby give notice of my intention to issue such
new certificates of title on the expiration of 14 days from the
date of the Gazette containing this notice.

Dated this 8th day of June 1964 at the Land Registry
Office at Hokitika.

C. C. MARCH, Assistant Land Registrar.

EVIDENCE of the loss of the outstanding duplicates of
memorandum of lease 20874 and leasehold certificate of title,
Volume 57, folio 49 (now 1B/1150-Westland Registry), for
34·1 perches, more or less, being Section 103, Deposited Plan
84 (Town of Blackball), whereof Her Majesty the Queen is
the lessor and Robert Duncan, of Blackball, miner, is the
lessee, having been lodged with me together with an application to register a surrender of the said lease, notice is hereby
given of my intention to dispense with production of the
said lease and certificate of title in terms of section 44
of the Land Transfer Act 1952 and to register such surrender
on the expiration of 14 days from the date of the Gazette
containing this notice.

Dated this 8th day of June 1964 at the Land Registry
Office at Hokitika.

C. C. MARCH, Assistant Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding
duplicates of certificates of title, Volume 328, folio 62, and
Volume 351, folio 5 (Otago Registry), in the name of the
Trustees Executors and Agency Co. of New Zealand Ltd., as
survivor, in all those parcels of land containing firstly 498
acres 1 rood 25 perches, more or less, being Section 2 of 18
and part Sections 3, 4, and 1 of 18, Block VI, and Section 3,
Block VIII, Kaitangata District, and Sections 6 and 1036R
and part Sections 5 and 7, Block VIII, and part Sections 5
and 6, Block IX, Coast District; and secondly, 101 acres 1
rood 4 perches, more or less, being Section 2, Block VIII,
Kaitangata District, and application 272375 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 3rd day of June 1964 at the Land Registry Office,
Dunedin.

B. E. HAYES, Assistant Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1955, SECTION 336 (3)

Notice is hereby given that the names of the under-mentioned
companies have been struck off the Register and the companies
dissolved:

Cammell Hardware Co. Ltd. A. 1936/235.
Armstrong's Used Cars Ltd. A. 1953/737.
Malayan Cane Ltd. A. 1958/470.
New Sawtooth Development Co. Ltd. A. 1958/1075.
Joshua Biggs Ltd. A. 1959/137.
Ken Mander (Contracts) Ltd. A. 1960/1232.
Abbotts Piggeries Ltd. A. 1960/1629.
J. and R. Newcombe Ltd. A. 1962/1171.

Given under my hand at Auckland this 4th day of June
1964.

F. P. EVANS, 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:

Vervi Bakery Ltd. A. 1953/677.
Northland Tractor and Diesel Repair Service Ltd. A.
1956/86.
United Representative Agencies Ltd. A. 1960/185.
Moore's Foodstore Ltd. A. 1962/622.
W. S. Jagoe Ltd. A. 1962/1505.
Tint-a-Glass (N.Z.) Ltd. A. 1963/809.

Given under my hand at Auckland this 4th day of June 1964.

F. P. EVANS, 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:

Townsend Service Stores Ltd. O. 1959/17.

Dated at Dunedin this 28th day of May 1964.

C. C. KENNELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Euston Services Limited” has
changed its name to “F. Donaldson Bricklayer Holdings
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name.

Dated at Auckland this 1st day of May 1964.

2577 F. R. McBRIEDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “As Tried and Tested Cars
Limited” has changed its name to “Town & Country Cars
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name.

Dated at Auckland this 20th day of May 1964.

2576 F. R. McBRIEDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Thornton Electrical Limited”
has changed its name to “Thornton Electrical & Engineering
Co. Limited”, and that the new name was this day entered
on my Register of Companies in place of the former name.

Dated at Auckland this 20th day of May 1964.

2578 F. R. McBRIEDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Weeks Field Limited” has
changed its name to “Mono Flexible Packaging Limited”,
and that the new name was this day entered on my Register
of Companies in place of the former name.

Dated at Auckland this 21st day of May 1964.

2586 F. R. McBRIEDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “James Parkinson Limited” has
changed its name to “Jerry Nadeau Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name.

Dated at Auckland this 21st day of May 1964.

2585 F. R. McBRIEDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “McConnell and Chambers
Limited” has changed its name to “McConnell Enterprises
Limited”, and that the new name was this day entered on my
Register of Companies in place of the former name.

Dated at Auckland this 21st day of May 1964.

2584 F. R. McBRIEDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Webster & Laird Limited” has
changed its name to “Concord Farms Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name.

Dated at Auckland this 26th day of May 1964.

2583 F. R. McBRIEDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Princes Foodmarket Limited”
has changed its name to “Gordons Foodmarket Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name.

Dated at Auckland this 26th day of May 1964.

2582 F. R. McBRIEDE, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 35


NZLII PDF NZ Gazette 1964, No 35





✨ LLM interpretation of page content

🗺️ Notice of intention to issue new certificates of title due to lost certificates

🗺️ Lands, Settlement & Survey
8 June 1964
Lost certificates of title, Issue new certificates, Ahaura, Westland Registry
  • Gustav Samuel Burrows, Owner of lost certificates of title

  • C. C. March, Assistant Land Registrar

🗺️ Notice of intention to dispense with lease production for surrender

🗺️ Lands, Settlement & Survey
8 June 1964
Lost lease, Dispense with production, Surrender of lease, Blackball
  • Robert Duncan, Lessee of lost lease

  • C. C. March, Assistant Land Registrar

🗺️ Notice of intention to issue new certificate of title due to lost certificate

🗺️ Lands, Settlement & Survey
3 June 1964
Lost certificates of title, Issue new certificate, Kaitangata District, Otago Registry
  • B. E. Hayes, Assistant Land Registrar

🏭 Companies struck off the Register and dissolved

🏭 Trade, Customs & Industry
4 June 1964
Companies Act 1955, Struck off Register, Dissolved companies, Auckland
  • F. P. Evans, Assistant Registrar of Companies

🏭 Companies to be struck off the Register and dissolved

🏭 Trade, Customs & Industry
4 June 1964
Companies Act 1955, Struck off Register, Dissolution, Auckland
  • F. P. Evans, Assistant Registrar of Companies

🏭 Company struck off the Register and dissolved

🏭 Trade, Customs & Industry
28 May 1964
Companies Act 1955, Struck off Register, Dissolved company, Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏭 Change of name of company

🏭 Trade, Customs & Industry
1 May 1964
Change of name, Company registration, Auckland
  • F. R. McBriede, Assistant Registrar of Companies

🏭 Change of name of company

🏭 Trade, Customs & Industry
20 May 1964
Change of name, Company registration, Auckland
  • F. R. McBriede, Assistant Registrar of Companies

🏭 Change of name of company

🏭 Trade, Customs & Industry
20 May 1964
Change of name, Company registration, Auckland
  • F. R. McBriede, Assistant Registrar of Companies

🏭 Change of name of company

🏭 Trade, Customs & Industry
21 May 1964
Change of name, Company registration, Auckland
  • F. R. McBriede, Assistant Registrar of Companies

🏭 Change of name of company

🏭 Trade, Customs & Industry
21 May 1964
Change of name, Company registration, Auckland
  • F. R. McBriede, Assistant Registrar of Companies

🏭 Change of name of company

🏭 Trade, Customs & Industry
21 May 1964
Change of name, Company registration, Auckland
  • F. R. McBriede, Assistant Registrar of Companies

🏭 Change of name of company

🏭 Trade, Customs & Industry
26 May 1964
Change of name, Company registration, Auckland
  • F. R. McBriede, Assistant Registrar of Companies

🏭 Change of name of company

🏭 Trade, Customs & Industry
26 May 1964
Change of name, Company registration, Auckland
  • F. R. McBriede, Assistant Registrar of Companies