Land Notices & Company Notices




30 JULY

THE NEW ZEALAND GAZETTE

1227

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 58, folio 224, Gisborne Registry, in the name of Samuel Pardoe, of Gisborne, farmer, for 16 acres and 39 perches, more or less, being Section 28, Block I, Waimata Survey District, and application having been made to me to issue a new certificate of title for the land above described, 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, Gisborne, this 23rd day of July 1964.

D. E. BERRY, Assistant Land Registrar.

EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 767, folio 93, Wellington Registry, in the names of Raymond Charles Mann, of Lower Hutt, carpenter, and Judith Ellen Mann, his wife, as joint tenants under the Joint Family Homes Act 1950, for 32 perches, more or less, situate in Block XVI, Belmont Survey District, being part Section 2, Lowry Bay District, being Lot 10, D.P. 18778, and application 599103 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 21st day of July 1964.

R. F. HANNAN, Assistant Land Registrar.

EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 556, folio 295, Wellington Registry, in the names of Rora Hinekura Bennett, of Waiouru, housewife, and Tapui Retimana Potaka, of Wanganui, public servant, as tenants in common in equal shares for 80 acres 3 roods 7·3 perches, more or less, situate in block IX, Ongo Survey District, being the Maori Land Court Subdivision known as Taraketi 2L 4 and 2M and part of the Maori Land Court Subdivision known as Taraketi 2K and also outstanding duplicate of memorandum of mortgage 507423, whereof the Maori Trustee is Mortgagee affecting all the land in the above-mentioned certificate of title, Volume 556, folio 295, and application 598897 having been made to me to issue a new certificate of title in lieu of the said certificate of title and a provisional mortgage in lieu of the said memorandum of mortgage, I hereby give notice of my intention to issue such new certificate of title and provisional mortgage on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Wellington, this 23rd day of July 1964.

R. F. HANNAN, Assistant Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 364, folio 129 (Canterbury Registry), for 145/10ths perches, or thereabouts, situated in the City of Christchurch, being part of Town Section 197, in the name of George Alexander Bruce, of Christchurch, trader (now deceased), having been lodged with me together with an application No. 629672 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 23rd day of July 1964 at the Land Registry Office, Christchurch.

L. ESTERMAN, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 435, folio 61 (Canterbury Registry), for 2 acres, or thereabouts, being Lot 13, on Deposited Plan No. 33, part of Rural Section 4221, in the name of Hubert George Jeffries Lewis, of Geraldine, labourer, having been lodged with me together with an application No. 629719 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 23rd day of July 1964 at the Land Registry Office, Christchurch.

L. ESTERMAN, District Land Registrar.

ADVERTISEMENTS

THE CROWN PROCEEDINGS ACT 1950, SECTION 16 (1)

Address for Service of Documents on the Attorney-General

NOTICE is hereby given that the office of the Solicitor-General will, as from the 3rd day of August 1964, be at the Law Society Building, 26 Waring Taylor Street, Wellington C.1.

Dated at Wellington this 22nd day of July 1964.

H. R. C. WILD, Solicitor-General.

THE COMPANIES ACT 1955, SECTION 336 (6)

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

Franklyn Traders Ltd. A. 1953/612.
Acron Investment Ltd. A. 1955/63.
A. R. Stensness Ltd. A. 1957/584.
Antwerp Holdings Ltd. A. 1958/477.
Shead and Williams Ltd. A. 1959/960.
Clay Walker Ltd. A. 1960/1159.
Athol Coats Ltd. A. 1961/876.
H. F. Lillicrap Ltd. A. 1961/1697.

Given under my hand at Auckland this 23rd day of July 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 undermentioned companies will, unless cause be shown to the contrary, be struck off the Register and the companies be dissolved:

Ellerslie Motors Ltd. A. 1950/5.
A. J. Weavers Ltd. A. 1955/761.
Concrete and Structures Ltd. A. 1956/504.
L. W. Moult Ltd. A. 1956/737.
Arawa Panelbeaters Ltd. A. 1957/223.
Papatoetoe Printing Co. Ltd. A. 1957/363.
C. and C. M. Gubb Ltd. A. 1958/1012.
Silvercraft (N.Z.) Ltd. A. 1958/1169.
Auckland Sack Co. Ltd. A. 1959/269.
Arney Properties Ltd. A. 1959/306.
Shelma Milk Bars (1961) Ltd. A. 1961/1508.

Given under my hand at Auckland this 23rd day of July 1964.

F. P. EVANS, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)

Notice is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved:

Service Centre Ltd. M. 1948/17.

Dated at Blenheim this 20th day of July 1964.

E. P. O'CONNOR, 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 undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Williamson Hornibrook Constructions Ltd. C. 1952/79.

Given under my hand at Christchurch this 24th day of July 1964.

N. R. WILLIAMS, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)

Notice is hereby given that the name of the undermentioned company has been struck off the register and the company dissolved:

Harewood Agencies Ltd. C. 1950/90.

Given under my hand at Christchurch this 24th day of July 1964.

N. R. WILLIAMS, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)

Notice is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved:

Murihiku Fisheries Ltd. SD. 1954/77.

Given under my hand at Invercargill this 22nd day of July 1964.

K. O. BAINES, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Hickman & Watson Limited” has changed its name to “J. & D. Watson (Papakura) 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 24th day of June 1964.

  1. F. R. McBRIDE, Assistant Registrar of Companies.


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 46


NZLII PDF NZ Gazette 1964, No 46





✨ LLM interpretation of page content

🗺️ Lost Certificate of Title - Samuel Pardoe

🗺️ Lands, Settlement & Survey
23 July 1964
Lost certificate of title, New certificate, Gisborne Registry, Farmer
  • Samuel Pardoe, Owner of lost certificate of title

  • D. E. Berry, Assistant Land Registrar

🗺️ Lost Certificate of Title - Raymond Charles and Judith Ellen Mann

🗺️ Lands, Settlement & Survey
21 July 1964
Lost certificate of title, New certificate, Wellington Registry, Joint Family Homes Act
  • Raymond Charles Mann, Owner of lost certificate of title
  • Judith Ellen Mann, Owner of lost certificate of title

  • R. F. Hannan, Assistant Land Registrar

🗺️ Lost Certificate of Title and Mortgage - Rora Hinekura Bennett and Tapui Retimana Potaka

🗺️ Lands, Settlement & Survey
23 July 1964
Lost certificate of title, Lost mortgage, Wellington Registry, Maori Land Court, Maori Trustee
  • Rora Hinekura Bennett, Owner of lost certificate of title
  • Tapui Retimana Potaka, Owner of lost certificate of title

  • R. F. Hannan, Assistant Land Registrar

🗺️ Lost Certificate of Title - George Alexander Bruce (deceased)

🗺️ Lands, Settlement & Survey
23 July 1964
Lost certificate of title, New certificate, Christchurch, Deceased estate
  • George Alexander Bruce, Deceased owner of lost certificate of title

  • L. Esterman, District Land Registrar

🗺️ Lost Certificate of Title - Hubert George Jeffries Lewis

🗺️ Lands, Settlement & Survey
23 July 1964
Lost certificate of title, New certificate, Geraldine, Labourer
  • Hubert George Jeffries Lewis, Owner of lost certificate of title

  • L. Esterman, District Land Registrar

🏛️ Address for Service of Documents on the Attorney-General

🏛️ Governance & Central Administration
22 July 1964
Crown Proceedings Act, Solicitor-General, Address for Service
  • H. R. C. Wild, Solicitor-General

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
23 July 1964
Companies Act, Struck off register, Dissolved companies, Auckland
  • F. P. Evans, Assistant Registrar of Companies

🏭 Companies to be Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
23 July 1964
Companies Act, Struck off register, Dissolved companies, Auckland
  • F. P. Evans, Assistant Registrar of Companies

🏭 Company Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
20 July 1964
Companies Act, Struck off register, Dissolved company, Blenheim
  • E. P. O'Connor, District Registrar of Companies

🏭 Company to be Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
24 July 1964
Companies Act, Struck off register, Dissolved company, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Company Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
24 July 1964
Companies Act, Struck off register, Dissolved company, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Company Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
22 July 1964
Companies Act, Struck off register, Dissolved company, Invercargill
  • K. O. Baines, District Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
24 June 1964
Company name change, Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies