Land and Company Notices




180
THE NEW ZEALAND GAZETTE
No. 6

EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 474, folio 189, in the name of Thomas Farr, of Wellington, retired Army officer (now deceased), for 7·28 perches, more or less, situate in the City of Wellington, being part of Section 340 of the Town of Wellington and being all the land on Deposited Plan 11753, and application 618860 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 26th day of January 1965.

R. F. HANNAN, Assistant Land Registrar.


NOTICE is hereby given that an application for the issue of a certificate of title pursuant to section 3 of the 1963 amendment to the Land Transfer Act 1952 having been made, for the parcel of land described hereunder, such title will issue unless caveat be lodged forbidding the same on or before the expiration of six weeks from the date of the Gazette containing this notice.

Application 609413 by Andrew McIvor, of Featherston, farmer, for all that parcel of land containing 3 roods 29·6 perches, more or less, situate in Block IV of the Wairarapa Survey District being part of Rural Section 53, Township of Featherston, and being all the land described in certificate of title, Volume 349, folio 182 (Wellington Registry), limited as to parcels and title.

Dated this 26th day of January 1965 at the Land Registry Office at Wellington.

R. F. HANNAN, Assistant Land Registrar.


EVIDENCE of the loss of certificate of title Register 3D, folio 426 (Canterbury Registry), for 6 perches, or thereabouts, situated in the Borough of Lyttelton, being parts of Sections 160 and 161, Town of Lyttelton, in the name of the Christchurch Aged Peoples Welfare Council (Incorporated), a duly incorporated society, having its registered office at Christchurch, having been lodged with me together with an application No. 644093 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 28th day of January 1965, at the Land Registry Office, Christchurch.

L. ESTERMAN, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 39, folio 228 (Nelson Registry), in the name of Lydia Rowley, of Wakefield, widow (now deceased), for 97 acres 1 rood 20 perches, more or less, being Sections 3 and 23, Block IV, Steeples Survey District, having been lodged with me together with an application (No. 97696) for 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, Nelson, this 25th day of January 1965.

K. W. COBDEN, Assistant Land Registrar.


NOTICE is hereby given that a certificate of title will be issued to the applicant for the parcel of land hereinafter described, pursuant to Part I of the Land Transfer Amendment Act 1963, unless a caveat be lodged forbidding the same on or before 30 March 1965.

Application: 202600.

Applicant: The New Zealand Insurance Co. Ltd. in the estate of Joseph Michael Crosbie, late of Lumsden, hotel-keeper, 18 acres and 11 perches, more or less, being Lots 1 and 2, Block XXV, Deposited Plan 98D, Hokonui District.

Occupier: The applicant.

Registered Proprietor: The New Zealand Agricultural Co. Ltd.

Dated this 26th day of January 1965, at the Land Registry Office, Invercargill.

K. O. BAINES, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 118, folio 239, Southland Registry, for 7 acres 3 roods 39 perches, more or less, being Sections 5, 6, and 8, Block XIX, and Section 7, Block XXIII, Town of Lumsden, and memorandum of lease 9644 for 5 acres 2 roods 9 perches, more or less, being Sections 2, 4, 7, 9, and 10, Block XIX, Town of Lumsden, in the name of Maurice Reidy, of Lumsden, labourer, having been lodged with me together with an application for the issue of a new certificate of title and leasehold certificate of title in lieu thereof, notice is hereby given of my intention to issue such certificate of title and leasehold certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 29th day of January 1965, at the Land Registry Office, Invercargill.

K. O. BAINES, 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:

English Pharmacy Ltd. A. 1931/187.
Stevensons’ Ideal Bakery Ltd. A. 1933/215.
Newmarket Motors Ltd. A. 1937/139.
The Katikati Kauri Timber Co. Ltd. A. 1939/55.
Turner Bros. Transport Ltd. A. 1943/71.
King’s Cross Ltd. A. 1948/658.
R. C. Walker Ltd. A. 1949/658.
J. W. Frogley Ltd. A. 1950/128.
Brown’s Dry Cleaners Ltd. A. 1950/356.
Warkworth Footwear Ltd. A. 1951/766.
Trade Enterprises Ltd. A. 1953/597.
Kutrate Stores Ltd. A. 1954/307.
James Cavaghan Ltd. A. 1954/453.
Falcon Agencies Ltd. A. 1956/1004.
Maryville Flats Ltd. A. 1956/1407.

Given under my hand at Auckland this 28th day of January 1965.

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:

Southern Cross Theatre Ltd. A. 1958/1366.
Carolyn Milk Bar Ltd. A. 1958/1383.
D. and N. Distributors Ltd. A. 1959/1166.
Lloyd’s Fabrics Ltd. A. 1960/1527.
Ted Godfrey (1961) Ltd. A. 1961/481.
Ronaldos Milk Bar Ltd. A. 1961/729.
Product Finishers Ltd. A. 1961/1310.
Karolyn Dairy Ltd. A. 1961/1716.
Anglo-Japanese Steamship Navigation Ltd. A. 1962/119.
W. S. Jagoe Ltd. A. 1962/1505.
Jack Brewer Ltd. A. 1963/775.

Given under my hand at Auckland this 28th day of January 1965.

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

Hicks Mini-Market Ltd. HN. 1963/305.
Riverina Foodmarket Ltd. HN. 1959/605.
Sherwood Dairy Ltd. HN. 1960/173.
Kerin Farms Ltd. HN. 1959/594.
E. M. Yule Ltd. HN. 1954/243.
Bay Discount Co. Ltd. HN. 1963/336.

Given under my hand at Hamilton this 27th day of January 1965.

K. E. BURKE, 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:

Elysee Lingerie Ltd. HN. 1960/1805.
Mezzanine Coffee Lounge Ltd. HN. 1959/1312.
Western Heights Butchery Ltd. HN. 1960/1148.
Te Awamutu Central Stores Ltd. HN. 1933/255.
Rex Calder Ltd. HN. 1943/19.
Lee’s Shoe Store Ltd. HN. 1953/643.
Maxted Lands Ltd. HN. 1957/72.
Kihikih Taxis Ltd. HN. 1957/735.
Anso Farms Ltd. HN. 1958/968.
Hedgegrove Farm Ltd. HN. 1960/196.
Robbies Store Ltd. HN. 1960/851.
Bridge Street Cash Butchery Ltd. HN. 1961/1214.

Given under my hand at Hamilton this 22nd day of January 1965.

K. E. BURKE, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1965, No 6


NZLII PDF NZ Gazette 1965, No 6





✨ LLM interpretation of page content

🗺️ Lost Certificate of Title - Thomas Farr

🗺️ Lands, Settlement & Survey
26 January 1965
Land Transfer Act, Lost Certificate of Title, Wellington, Deceased estate
  • Thomas Farr, Deceased owner of lost title

  • R. F. Hannan, Assistant Land Registrar

🗺️ Application for Certificate of Title - Andrew McIvor

🗺️ Lands, Settlement & Survey
26 January 1965
Land Transfer Act, Certificate of Title, Application, Featherston
  • Andrew McIvor, Applicant for certificate of title

  • R. F. Hannan, Assistant Land Registrar

🗺️ Lost Certificate of Title - Christchurch Aged Peoples Welfare Council

🗺️ Lands, Settlement & Survey
28 January 1965
Land Transfer Act, Lost Certificate of Title, Lyttelton, Incorporated society
  • (Incorporated) Christchurch Aged Peoples Welfare Council, Owner of lost certificate of title

  • L. Esterman, District Land Registrar

🗺️ Lost Certificate of Title - Lydia Rowley

🗺️ Lands, Settlement & Survey
25 January 1965
Land Transfer Act, Lost Certificate of Title, Nelson, Widow, Deceased estate
  • Lydia Rowley, Deceased owner of lost title

  • K. W. Cobden, Assistant Land Registrar

🗺️ Certificate of Title to be Issued - The New Zealand Insurance Co. Ltd.

🗺️ Lands, Settlement & Survey
26 January 1965
Land Transfer Act, Certificate of Title, Application, Invercargill, Hotel-keeper
  • Joseph Michael Crosbie, Deceased owner of land
  • The New Zealand Insurance Co. (Ltd.), Applicant for certificate of title
  • The New Zealand Agricultural Co. (Ltd.), Registered proprietor

  • K. O. Baines, District Land Registrar

🗺️ Lost Certificates of Title and Leasehold - Maurice Reidy

🗺️ Lands, Settlement & Survey
29 January 1965
Land Transfer Act, Lost Certificate of Title, Leasehold, Lumsden, Labourer
  • Maurice Reidy, Owner of lost certificates

  • K. O. Baines, District Land Registrar

⚖️ Companies to be Struck Off Register - Auckland

⚖️ Justice & Law Enforcement
28 January 1965
Companies Act, Struck Off Register, Dissolved, Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Companies Struck Off Register and Dissolved - Auckland

⚖️ Justice & Law Enforcement
28 January 1965
Companies Act, Struck Off Register, Dissolved, Auckland
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Companies to be Struck Off Register - Hamilton

⚖️ Justice & Law Enforcement
27 January 1965
Companies Act, Struck Off Register, Dissolved, Hamilton
  • K. E. Burke, Assistant Registrar of Companies

⚖️ Companies Struck Off Register and Dissolved - Hamilton

⚖️ Justice & Law Enforcement
22 January 1965
Companies Act, Struck Off Register, Dissolved, Hamilton
  • K. E. Burke, Assistant Registrar of Companies