✨ Land Titles and Company Notices
2 JUNE
THE NEW ZEALAND GAZETTE
909
EVIDENCE having been furnished of the loss of the outstanding duplicates of certificates of title, Volume 271, folio 113, and Volume 6, folio 397 (Otago Registry), in the names of Joseph Leslie Cross, of Portobello, farmer, and Mary Jessie Croot, wife of Leslie James Croot, of Dunedin, Clerk, as executors for 76 acres 3 roods 9 perches, more or less, being Sections 1 of 4, 2 of 4, and 3 of 4, Block IV, Otago Peninsula District, and Sections 1, 2, and 3, Block IV, and parts of Sections 24, 28, Block V, Portobello District (C.T. 271/113), and in the District of Portobello for 70 acres 1 rood and 32 poles, more or less, being sections 16, 17, 18, 19, 20, 21, 22, Block VI, on the public maps of the said district (C.T. 6/397), and application 300254 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 expiry of 14 days from the date of the Gazette containing this notice.
Dated this 24th day of May 1966, at the Land Registry Office, Dunedin.
C. C. KENNELLY, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 330, folio 169 (Otago Registry), in the name of Hazel Annie Watt, of Dunedin, married woman, for 19·2 perches, more or less, situate in the City of Dunedin, Township of Hazelhurst, being Lot 30, Deposited Plan 1964, and being part Section 16, Block VI, Town District, and application 300451 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 26th day of May 1966, 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:
Easton Products Ltd. A. 1932/222.
Modern Theatres (Provincial) Ltd. A. 1942/31.
Burns, Armstrong, and Co. Ltd. A. 1947/695.
F. H. Rose Ltd. A. 1954/364.
Keynote College of Music Ltd. A. 1954/586.
N. J. Lincoln Stores Ltd. A. 1955/296.
Hilliam Brothers Ltd. A. 1956/614.
Harvey Hydraulic Brakes Ltd. A. 1957/277.
Lofley’s Home Appliances (Glen Innes) Ltd. A. 1957/1358.
Seaview Foodmarket Ltd. A. 1958/1279.
Jane and Judy Ltd. A. 1959/786.
Graeme Bell Ltd. A. 1960/504.
John Frew and Sons Ltd. A. 1960/586.
Property Care Ltd. A. 1961/145.
R. and B. James Ltd. A. 1961/198.
T. B. A. Distributors Ltd. A. 1961/1638.
The Rose Foodmarket Ltd. A. 1962/287.
Hugh Stewarts Foodmarket Ltd. A. 1962/545.
Tristan Recordings Ltd. A. 1962/855.
Chromewell (Auckland) Ltd. A. 1962/871.
H. and S. Cole Ltd. A. 1962/886.
S. and L. Rice Ltd. A. 1962/1576.
Gordon Dryden Ltd. A. 1963/294.
Swallow Dairy Limited, A. 1963/381.
A. and G. Frame Ltd. A. 1963/463.
Mysmir Holdings Ltd. A. 1963/819.
L. C. and S. V. Shore Ltd. A. 1963/1345.
Sauna Health Baths Institute Ltd. A. 1963/1647.
St. Clair’s Enterprises Ltd. A. 1964/517.
Northern Auctions Ltd. A. 1964/1011.
Jonwyn Hats Ltd. A. 1965/448.
Electropar (Wellington) Ltd. A. 1951/220.
Given under my hand and seal at Auckland this 26th day of May 1966.
F. P. EVANS, 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:
Northland Builders Ltd. A. 1929/13.
Wellsford Taxis Ltd. A. 1949/412.
Marriner Gum Co. Ltd. A. 1953/71.
Hikutaia Stores Ltd. A. 1953/438.
Nelson Street Garage Ltd. A. 1954/444.
Baikybutts Ltd. A. 1957/619.
Norman Rice Ltd. A. 1959/401.
Gaynolia Lingerie Ltd. A. 1960/1132.
Bruce’s Foodmarket Ltd. A. 1961/154.
Lyndale Dairy Ltd. A. 1961/235.
Court Milk Bar Ltd. A. 1961/1367.
Chaney and Starr Construction Ltd. A. 1962/768.
H. and N. Roser Ltd. A. 1962/967.
Harley Properties Ltd. A. 1962/1139.
W. H. and E. A. Matthewson Ltd. A. 1963/470.
The Door Centre Ltd. A. 1964/907.
Given under my hand at Auckland this 26th day of May 1966.
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:
Star Transport (1961) Ltd. P.B. 1961/34.
Dated at Gisborne this 24th day of May 1966.
B. C. McLAY, 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 under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:
Bay Motors (Gisborne) Ltd. P.B. 1953/7.
Dated at Gisborne this 23rd day of May 1966.
B. C. McLAY, 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:
Steel’s Decorating Supplies Ltd. T. 1959/31.
Given under my hand at New Plymouth this 26th day of May 1966.
D. A. LEVETT, District 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:
Inangahua Guest House Ltd. N. 1963/33.
Given under my hand at Nelson this 26th day of May 1966.
A. DIBLEY, 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:
Chatham Islands Trading Co. Ltd. C. 1960/367.
Tinwald Implements Ltd. C. 1954/278.
Given under my hand at Christchurch this 26th day of May 1966.
N. R. WILLIAMS, 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:
Yaldhurst Wools Ltd. C. 1965/61.
Given under my hand at Christchurch this 26th day of May 1966.
N. R. WILLIAMS, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “M. H. Bell Limited” has changed its name to “M. H. Bell and Sons Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hamilton this 20th day of May 1966.
J. M. GLAMUZINA,
Assistant Registrar of Companies.
1165
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1966, No 32
NZLII —
NZ Gazette 1966, No 32
✨ LLM interpretation of page content
🗺️ Lost Certificate of Title - Otago Registry
🗺️ Lands, Settlement & Survey24 May 1966
Land Transfer Act, Lost Certificate, Title, Otago Registry, Portobello District
- Joseph Leslie Cross, Executor of lost certificate
- Mary Jessie Croot (wife of Leslie James Croot), Executor of lost certificate
- Leslie James Croot, Husband of Mary Jessie Croot
- C. C. Kennelly, District Land Registrar
🗺️ Lost Certificate of Title - Otago Registry
🗺️ Lands, Settlement & Survey26 May 1966
Land Transfer Act, Lost Certificate, Title, Otago Registry, Dunedin
- Hazel Annie Watt (married woman), Owner of lost certificate
- C. C. Kennelly, District Land Registrar
🏭 Companies to be Struck Off Register
🏭 Trade, Customs & Industry26 May 1966
Companies Act, Dissolution, Register, Auckland
- F. P. Evans, Assistant Registrar of Companies
🏭 Companies Struck Off Register and Dissolved
🏭 Trade, Customs & Industry26 May 1966
Companies Act, Dissolved, Register, Auckland
- F. P. Evans, Assistant Registrar of Companies
🏭 Company Struck Off Register and Dissolved
🏭 Trade, Customs & Industry24 May 1966
Companies Act, Dissolved, Register, Gisborne
- B. C. McLay, District Registrar of Companies
🏭 Company to be Struck Off Register
🏭 Trade, Customs & Industry23 May 1966
Companies Act, Dissolution, Register, Gisborne
- B. C. McLay, District Registrar of Companies
🏭 Company to be Struck Off Register
🏭 Trade, Customs & Industry26 May 1966
Companies Act, Dissolution, Register, New Plymouth
- D. A. Levett, District Registrar of Companies
🏭 Company to be Struck Off Register
🏭 Trade, Customs & Industry26 May 1966
Companies Act, Dissolution, Register, Nelson
- A. Dibley, Assistant Registrar of Companies
🏭 Companies to be Struck Off Register
🏭 Trade, Customs & Industry26 May 1966
Companies Act, Dissolution, Register, Christchurch
- N. R. Williams, Assistant Registrar of Companies
🏭 Company Struck Off Register and Dissolved
🏭 Trade, Customs & Industry26 May 1966
Companies Act, Dissolved, Register, Christchurch
- N. R. Williams, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry20 May 1966
Company Name Change, Register of Companies, Hamilton
- J. M. Glamuzina, Assistant Registrar of Companies