✨ Land Transfer and Company Notices
3 FEBRUARY
THE NEW ZEALAND GAZETTE
133
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 696, folio 164 (North Auckland Registry), containing 1 rood, more or less, being Lot 4, Deposited Plan 18659, Town of New Lynn, Extension No. 62, and being part of Allotments 242A and 414, of the Parish of Waikomiti, in the name of Peter Hugh Rotherham, of Auckland, engineer, having been lodged with me together with an application (A. 127367) 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 28th day of January 1966.
L. H. McCLELLAND, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 965, folio 132 (North Auckland Registry), containing 32 perches, more or less, being Lot 4, Deposited Plan 36277, and being part of the northern portion of the Orere and Taupo Blocks, in the name of Sydney Edward Mehaffey, of Papakura, builder, having been lodged with me together with an application (A. 126982) 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 28th day of January 1966.
L. H. McCLELLAND, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 709, folio 291 (North Auckland Registry), containing 25·9 perches, more or less, situated in the Borough of Mount Albert, being Lot 1, Deposited Plan 23006, and Lot 1, Deposited Plan 23193, and being part of Allotment 59, Parish of Titirangi, in the name of Mary Jane Kelsall, of Takapuna, widow (now deceased) having been lodged with me together with an application (A. 126918) 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 28th day of January 1966.
L. H. McCLELLAND, District Land Registrar.
EVIDENCE of the loss of outstanding duplicate of certificate of title, Volume 799, folio 122 (South Auckland Registry), containing 142 acres 1 rood 4 perches, more or less, being Section 10S, Ohauiti Settlement, being the original portion of Waitaha No. 2 Block, in the names of Brian Thomas Gill, of Huntly, company director, and David John William Conelly, of Okaihau, farmer, having been lodged with me together with an application S. 335629 to issue 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, Hamilton, this 27th day of January 1966.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of outstanding duplicate of certificate of title, Volume 1003, folio 254 (South Auckland Registry), containing 1 rood 1·68 perches, more or less, being Lot 17, Deposited Plan 33750, and being part Section 1, Block VI, Tauhara Survey District, in the name of Robert Arthur Murray Allen, of Aratiatia, electrician, having been lodged with me together with an application S. 335570 to issue 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, Hamilton, this 27th day of January 1966.
W. B. GREIG, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of mortgage 188989, whereof the Tuwharetoa Trust Board is mortgagee, affecting 2 roods 19 perches, more or less, situate in the Tauhara Survey District, and being the Block called Waipahihi No. 14, being all the land in certificate of title, Volume 469, folio 286 (South Auckland Registry), and evidence having been also furnished of the loss of outstanding duplicate of the above-mentioned certificate of title in the name of Paora Kowhatu (M), and application having been made to me to register a discharge of the said mortgage and to issue a new certificate of title, Volume 469, folio 286, I hereby give notice of my intention to dispense with the production of the said mortgage under section 111 of the Land Transfer Act 1952, and to register such discharge and to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at Hamilton this 27th day of January 1966.
W. B. GREIG, District Land Registrar.
EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 282, folio 226 (Wellington Registry), in the name of Kate Isobel Barnitt, of Wellington, retired hospital matron, for 10·2 perches, being part of Section 4, Evans Bay District, and being Lot 2, on Deposited Plan No. 4787, and application 657985 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 expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Wellington, this 21st day of January 1966.
R. F. HANNAN, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 379, folio 199 (Otago Registry), in the name of George Stanley Kirby, of Dunedin, accountant, and Olive Clara Kirby, his wife, for 1 rood 17·59 perches, more or less, situate partly in the Township of Colinswood, being Lot 1, Deposited Plan 8209, and being part Section 21, Upper Harbour East District, and application 295926 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 28th day of January 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 384, folio 82 (Otago Registry), in the name of George Stanley Kirby, of Dunedin, public accountant, for 1 acre, more or less, situate in the Borough of Cromwell, being Sections 6, 7, 13, and 14, Block LXV, Town of Cromwell, and application 295926 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 29th day of January 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 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:
L. G. Armstrong Ltd. HN. 1947/359.
R. G. Stamp Ltd. HN. 1949/384.
John Woods Ltd. HN. 1957/871.
Sunshine Milk Co. Ltd. HN. 1958/1423.
Smyth Bros. (Contractors) Ltd. HN. 1959/26.
Waiotahi Motors Ltd. HN. 1961/1043.
Tokoroa Dealers Ltd. HN. 1962/72.
Harold Nash Ltd. HN. 1962/1306.
Given under my hand at Hamilton this 27th day of January 1966.
K. E. BURKE, 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 name of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:
Keith Charman Motor Trimmers Ltd. H.B. 1960/169.
B. A. Bellamy Ltd. H.B. 1962/146.
Given under my hand at Napier this 26th day of January 1966.
M. A. STURM, District Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1966, No 5
NZLII —
NZ Gazette 1966, No 5
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notice: Loss of Certificate of Title for Lot 4, Deposited Plan 18659
🗺️ Lands, Settlement & Survey28 January 1966
Land Transfer Act, Lost certificate of title, New certificate of title, New Lynn, Waikomiti Parish
- Peter Hugh Rotherham, Owner of lost certificate of title
- L. H. McClelland, District Land Registrar
🗺️ Land Transfer Act Notice: Loss of Certificate of Title for Lot 4, Deposited Plan 36277
🗺️ Lands, Settlement & Survey28 January 1966
Land Transfer Act, Lost certificate of title, New certificate of title, Orere Block, Taupo Block
- Sydney Edward Mehaffey, Owner of lost certificate of title
- L. H. McClelland, District Land Registrar
🗺️ Land Transfer Act Notice: Loss of Certificate of Title for Lot 1, Deposited Plan 23006 & 23193
🗺️ Lands, Settlement & Survey28 January 1966
Land Transfer Act, Lost certificate of title, New certificate of title, Mount Albert, Titirangi Parish
- Mary Jane Kelsall, Owner of lost certificate of title
- L. H. McClelland, District Land Registrar
🗺️ Land Transfer Act Notice: Loss of Duplicate Certificate of Title for Section 10S, Ohauiti Settlement
🗺️ Lands, Settlement & Survey27 January 1966
Land Transfer Act, Lost duplicate certificate, New certificate of title, Ohauiti Settlement, Waitaha Block
- Brian Thomas Gill, Owner of lost duplicate certificate
- David John William Conelly, Owner of lost duplicate certificate
- W. B. Greig, District Land Registrar
🗺️ Land Transfer Act Notice: Loss of Duplicate Certificate of Title for Lot 17, Deposited Plan 33750
🗺️ Lands, Settlement & Survey27 January 1966
Land Transfer Act, Lost duplicate certificate, New certificate of title, Tauhara Survey District
- Robert Arthur Murray Allen, Owner of lost duplicate certificate
- W. B. Greig, District Land Registrar
🗺️ Land Transfer Act Notice: Loss of Mortgage and Certificate of Title for Block Waipahihi No. 14
🗺️ Lands, Settlement & Survey27 January 1966
Land Transfer Act, Lost mortgage, Lost certificate of title, Discharge of mortgage, Waipahihi Block
- Paora Kowhatu ((M)), Owner of lost certificate of title
- W. B. Greig, District Land Registrar
🗺️ Land Transfer Act Notice: Loss of Certificate of Title for Lot 2, Deposited Plan 4787
🗺️ Lands, Settlement & Survey21 January 1966
Land Transfer Act, Lost certificate of title, New certificate of title, Evans Bay District
- Kate Isobel Barnitt, Owner of lost certificate of title
- R. F. Hannan, District Land Registrar
🗺️ Land Transfer Act Notice: Loss of Certificate of Title for Lot 1, Deposited Plan 8209
🗺️ Lands, Settlement & Survey28 January 1966
Land Transfer Act, Lost certificate of title, New certificate of title, Colinswood Township, Upper Harbour East
- George Stanley Kirby, Owner of lost certificate of title
- Olive Clara Kirby, Owner of lost certificate of title
- C. C. Kennelly, District Land Registrar
🗺️ Land Transfer Act Notice: Loss of Certificate of Title for Sections 6, 7, 13, 14, Block LXV, Town of Cromwell
🗺️ Lands, Settlement & Survey29 January 1966
Land Transfer Act, Lost certificate of title, New certificate of title, Cromwell, Town of Cromwell
- George Stanley Kirby, Owner of lost certificate of title
- C. C. Kennelly, District Land Registrar
🏭 Companies Act 1955: Notice of Striking Off Register - Several Companies
🏭 Trade, Customs & Industry27 January 1966
Companies Act, Struck off register, Dissolved, Hamilton
8 names identified
- L. G. Armstrong (Ltd.), Company to be struck off register
- R. G. Stamp (Ltd.), Company to be struck off register
- John Woods (Ltd.), Company to be struck off register
- Milk Co. Sunshine (Ltd.), Company to be struck off register
- Bros. (Contractors) Smyth (Ltd.), Company to be struck off register
- Motors Waiotahi (Ltd.), Company to be struck off register
- Dealers Tokoroa (Ltd.), Company to be struck off register
- Harold Nash (Ltd.), Company to be struck off register
- K. E. Burke, Assistant Registrar of Companies
🏭 Companies Act 1955: Notice of Striking Off Register - Two Companies
🏭 Trade, Customs & Industry26 January 1966
Companies Act, Struck off register, Dissolved, Napier
- Keith Charman (Motor Trimmers Ltd.), Company to be struck off register
- B. A. Bellamy (Ltd.), Company to be struck off register
- M. A. Sturm, District Registrar of Companies