Land Transfer and Company Notices




3 DECEMBER
THE NEW ZEALAND GAZETTE
2287

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 429, folio 65 (North Auckland Registry), containing 32 perches, more or less, being Lot 84, Deposited Plan 16354, and being part Allotment 6, Parish of Waiheke, in the name of Edward James Coggins, of Auckland, postman, and Lilian Coggins, his wife, having been lodged with me together with an application (A. 45040) 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, at Auckland, this 26th day of November 1964.

L. H. McCLELLAND, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 384, folio 48 (North Auckland Registry), containing 1 rood 39·1 perches, more or less, situated in the Papatoetoe Town District being Lot 16, Deposited Plan 16605, and being part Allotment 44, Parish of Manurewa, in the name of Edith McLeod, of Otahuhu, spinster, having been lodged with me together with an application (A. 45159) 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, at Auckland, this 26th day of November 1964.

L. H. McCLELLAND, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 1065, folio 91 (North Auckland Registry), containing 1 rood 15 perches, more or less, being part Lot 2, Deposited Plan 37413, in the name of Mate Katavich, of Puni, labourer, having been lodged with me together with an application (A. 44520) 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, at Auckland, this 24th day of November 1964.

L. H. McCLELLAND, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 3A, folio 469 (North Auckland Registry), containing 26·9 perches, more or less, being Lot 62, Deposited Plan 51330, and being part Allotment 11, Parish of Papakura, in the name of Jack Brown, of Papakura, freezing worker, having been lodged with me together with an application (A. 44705) 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, at Auckland, this 25th day of November 1964.

L. H. McCLELLAND, District Land Registrar.

APPLICATION A. 45857 having been made to me to register a notice of re-entry by Clonbern Trading Co. Ltd., the present lessor under and by virtue of memorandum of lease 33030, of firstly, 33·8 perches, more or less, being Lot 61, Deposited Plan 3576, and being part Allotment 5, of Section 12, Suburbs of Auckland, and being all the land in certificate of title, Volume 214, folio 93 (North Auckland Registry), and secondly, 0·26 of a perch, more or less, being part Lot 13, Deeds Plan S. 111, and being part Allotment 5, Section 12, Suburbs of Auckland, and being all the land in certificate of title, Volume 541, folio 34 (North Auckland Registry), of which Pamela Louise Burton, of Auckland, married woman, is the lessee, I hereby give notice of my intention to register such notice of re-entry on the expiration of one calendar month from the date of the Gazette containing this notice unless good cause to the contrary is shown.

Dated at the Land Registry Office, at Auckland, this 26th day of November 1964.

L. H. McCLELLAND, District Land Registrar.

EVIDENCE having been furnished to me of outstanding duplicate of deferred payment licence, Volume 608, folio 7, Wellington Registry, in the name of William Charles Nix, of Lake Ferry, hotel proprietor, for 27·2 perches, more or less, being Section 96, Turanganui District, and closed road and being Lot 30, on Deposited Plan 12843, and application 612342, having been made to me to issue a new certificate of title in lieu of the said deferred payment licence. 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 24th day of November 1964.

R. F. HANNAN, Assistant Land Registrar.

EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 354, folio 252, Wellington Registry, in the name of Ellen Joyce Campbell, of Carterton, married woman, for 99 acres, more or less, situate in Block XI, of the Tiffin Survey District, being part of Section 81, on the Public Map of the Taratahi Plain Block, and application 611901 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 24th day of November 1964.

R. F. HANNAN, Assistant Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicates of the under-mentioned certificates of title, renewable lease, and lease in perpetuity, in the name of John Patrick Alexander Whalan, of Taieri Mouth, farmer for:

First: 91 acres 2 roods 18 perches, more or less, being Sections 65 and 68, Block VI, Clarendon District, being all the land in certificate of title, Volume 249, folio 140 (Otago Registry),

Secondly: 65 acres 3 roods 3 perches, more or less, being Section 3, Block VI, Clarendon District, being all the land in certificate of title, Volume 15, folio 229 (Otago Registry),

Thirdly: 52 acres 34·7 perches, more or less, being Section 69, Block VI, Clarendon District, being all the land in renewable lease 370, recorded in Register Book Volume 199, folio 95 (Otago Registry),

Fourthly: 50 acres 2 roods, more or less, being all the land in Lease in Perpetuity 343, recorded in Register Book Volume 108, folio 9 (Otago Registry),

and application 279558 having been made to me to issue two new certificates of title, a provisional renewable lease, and a provisional lease in perpetuity in lieu thereof, I hereby give notice of my intention to issue such new certificates of title, provisional renewable lease, and provisional lease in perpetuity, on the expiry of 14 days after the date of the Gazette containing this notice.

Dated this 26th day of November 1964, at the Land Registry Office, Dunedin.

C. C. KENNELLY, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1955, SECTION 336 (6)

In a Gazette notice published in the Gazette of 29 October 1964, No. 67, page 1981; for “Nanceys Foodmarket Ltd.” read “Naceys Foodmarket Ltd.”

F. R. MCBRIDE, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice that at the expiration of three months from the date hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Forest Timber Production Co. Ltd. C. 1952/64.

The Hewitt Drapery Ltd. C. 1957/286.

Given under my hand at Christchurch this 27th day of November 1964.

N. R. WILLIAMS, Assistant 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:

Barnett Fabrics Ltd. SD. 1961/47.

Given under my hand at Invercargill this 30th day of November 1964.

K. O. BAINES, 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:

Tayler and Reid (New Zealand) Ltd. H.B. 1962/81.

Given under my hand at Napier this 26th day of November 1964.

M. A. STURM, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 76


NZLII PDF NZ Gazette 1964, No 76





✨ LLM interpretation of page content

🗺️ Loss of certificate of title for land in Waiheke

🗺️ Lands, Settlement & Survey
26 November 1964
Land transfer, Certificate of title, Lost title, Waiheke
  • Edward James Coggins, Owner of lost certificate of title
  • Lilian Coggins, Wife of owner, lost certificate of title

  • L. H. McClelland, District Land Registrar

🗺️ Loss of certificate of title for land in Papatoetoe

🗺️ Lands, Settlement & Survey
26 November 1964
Land transfer, Certificate of title, Lost title, Papatoetoe
  • Edith McLeod, Owner of lost certificate of title

  • L. H. McClelland, District Land Registrar

🗺️ Loss of certificate of title for land in Puni

🗺️ Lands, Settlement & Survey
24 November 1964
Land transfer, Certificate of title, Lost title, Puni
  • Mate Katavich, Owner of lost certificate of title

  • L. H. McClelland, District Land Registrar

🗺️ Loss of certificate of title for land in Papakura

🗺️ Lands, Settlement & Survey
25 November 1964
Land transfer, Certificate of title, Lost title, Papakura
  • Jack Brown, Owner of lost certificate of title

  • L. H. McClelland, District Land Registrar

🗺️ Notice of re-entry for land in Suburbs of Auckland

🗺️ Lands, Settlement & Survey
26 November 1964
Land transfer, Re-entry, Lease, Suburbs of Auckland
  • Pamela Louise Burton (married woman), Lessee of land for re-entry

  • L. H. McClelland, District Land Registrar

🗺️ Loss of deferred payment licence for land in Turanganui District

🗺️ Lands, Settlement & Survey
24 November 1964
Land transfer, Deferred payment licence, Lost licence, Turanganui District
  • William Charles Nix, Owner of lost deferred payment licence

  • R. F. Hannan, Assistant Land Registrar

🗺️ Loss of certificate of title for land in Tiffin Survey District

🗺️ Lands, Settlement & Survey
24 November 1964
Land transfer, Certificate of title, Lost title, Tiffin Survey District
  • Ellen Joyce Campbell (married woman), Owner of lost certificate of title

  • R. F. Hannan, Assistant Land Registrar

🗺️ Loss of titles for land in Clarendon District

🗺️ Lands, Settlement & Survey
26 November 1964
Land transfer, Certificate of title, Renewable lease, Lease in perpetuity, Clarendon District
  • John Patrick Alexander Whalan, Owner of lost titles

  • C. C. Kennelly, District Land Registrar

🏭 Correction of company name in Gazette notice

🏭 Trade, Customs & Industry
29 October 1964
Companies Act, Gazette notice, Company name correction
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies to be struck off Register and dissolved

🏭 Trade, Customs & Industry
27 November 1964
Companies Act, Struck off register, Dissolved companies, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Company to be struck off Register and dissolved

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

🏭 Company to be struck off Register and dissolved

🏭 Trade, Customs & Industry
26 November 1964
Companies Act, Struck off register, Dissolved company, Napier
  • M. A. Sturm, District Registrar of Companies