✨ Land Registry and Company Notices




application (A. 186468) for the issue of a provisional mortgage in lieu thereof; notice is hereby given of my intention to issue such new certificate of title and provisional mortgage on the expiration of 14 days from the date of the New Zealand Gazette containing this notice.

Dated at the Land Registry Office at Auckland this 25th day of November 1966.

L. H. McCLELLAND, District Land Registrar.

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952, unless caveat is lodged forbidding the same within one calendar month from the date of publication of the Gazette containing this notice.

Application No. 8344. Applicants: Ralph Eden Hunter, of Mangonui, valuer, and Hannah Belle Hunter, his wife. Land: 10.3 perches, more or less, being part Lot 16, Township of Mangonui, and being all the land in certificate of title, Volume 537, folio 136 (North Auckland Registry). Limited as to parcels and title. Diagrams may be inspected at this office.

Dated this 21st day of November 1966 at the Land Registry Office at Auckland.

L. H. McCLELLAND, District Land Registrar.

NOTICE is hereby given that a new certificate of title will be issued in the name of the applicant for the parcel of land hereinafter described, under section 3 of the Land Transfer Amendment Act 1963, unless caveat be lodged forbidding the same before 1 March 1967.

Application 8322. Applicant: Henry Roy Duggan, of Auckland, retired solicitor. Land: 32 perches, more or less, being Lot 5, Deposited Plan 18025, being part Allotment 45, of Section 17, of the Suburbs of Auckland, and being all the land in certificate of title, Volume 467, folio 298 (North Auckland Registry), whereof William Jesse Coker, of Penrose, blacksmith, and Agnes Murdoch Coker, his wife, are the registered proprietors.

Dated this 21st day of November 1966 at the Land Registry Office, Auckland.

L. H. McCLELLAND, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 108, folio 128 (Taranaki Registry), containing 5 acres, more or less, being Subdivision 18 on Deposited Plan No. 767, part of Block VI, Hawera Survey District, and known as Subdivision 18B, Hamua Block, in the name of Cassie Elizabeth Bublitz, wife of James Robert Bublitz, of Tawhiti, near Hawera, farmer, having been lodged with me, together with an application, No. 152002, 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 this 25th day of November 1966 at the Land Registry Office, New Plymouth.

D. A. LEVETT, District Land Registrar.

EVIDENCE of the loss of renewable lease R.L.F. 131, Volume 56, folio 85 (now 1c/172) (Westland Registry), for 270 acres, or thereabouts, being Rural Section 2749 situated in Blocks III and VII, Mawheranui Survey District, in the name of Alfred Hill, of Ngahere, formerly bushman, now farmer, having been lodged with me together with an application No. 33776 for the issue of a leasehold certificate of title in lieu thereof, notice is hereby given of my intention to issue such leasehold certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 28th day of November 1966, at the Land Registry Office, at Hokitika.

C. C. MARCH, Assistant Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 335, folio 202 (Canterbury District), for 207Β½ perches, or thereabouts, situated in the City of Christchurch, being Lots 2 and 4, on Deposited Plan No. 5912, parts of Rural Section 257, in the name of Bessie McIntyre, of Christchurch, spinster, having been lodged with me, together with an application No. 697798, 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 25th day of November 1966 at the Land Registry Office, Christchurch.

R. J. MOUAT, Assistant Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 170, folio 112 (Southland Registry), for 129 acres 2 roods 29 perches, more or less, being part Sections 24 and 27, Block XIV, New River Hundred, in the name of Gwenda Violet Adamson, formerly of Waianiwa, now of Oporo, farmer, having been

lodged with me, together with an application 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 21st day of November 1966 at the Land Registry Office, Invercargill.

K. O. BAINES, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Keith Outram Baines, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Invercargill Public Library Association Incorporated is no longer carrying on operations, the aforesaid society is dissolved, as from the date of this declaration, in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Invercargill this 18th day of November 1966.

K. O. BAINES,
Assistant Registrar of Incorporated Societies.

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 Radios (1939) Ltd. A. 1939/31. Self-Service Laundrette Co. Ltd. A. 1950/81. Andy's Dairy Ltd. A. 1951/504. Byron and McDonald Ltd. A. 1955/292. Smith's (Kaikohe) Builders Ltd. A. 1955/424. Pasadena Butchery Ltd. A. 1956/922. Pokeno Foodmarket Ltd. A. 1957/447. Furniture Distributors Ltd. A. 1957/990. Martins Foodcentre (Henderson) Ltd. A. 1957/1298. New Zealand Aerial Sightseeing Co. Ltd. A. 1958/437. Franklynne's Store Ltd. A. 1959/991. M. and T. Eades Ltd. A. 1961/631. D. B. Linn Ltd. A. 1961/761. Chrome Styles Properties (1961) Ltd. A. 1961/1456. Melody Traders Ltd. A. 1962/214. Take-A-Way Foods Ltd. A. 1962/381. Hugh Stewarts Foodmarket Ltd. A. 1962/545. E. and W. Enterprises Ltd. A. 1962/1403. K. and J. Blackburn Ltd. A. 1963/410. Rangeview Dairy Ltd. A. 1963/480. D. and S. Van Den Berg Ltd. A. 1963/806. McPhee's Food Centre Ltd. A. 1963/853. Savidans Foodmarket Ltd. A. 1963/897. Domino Coffee Lounges Ltd. A. 1963/985. Waiheke Earthmovers Ltd. A. 1964/133. Darby Dairy Ltd. A. 1964/302. Carquip Accessories Ltd. A. 1964/1323. Hillcrest Enterprises Ltd. A. 1964/1758. Frost Lonie and Annison Builders Ltd. A. 1965/1843.

Given under my hand at Auckland this 24th day of November 1966.

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 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:

Hotel Cecil Ltd. H.B. 1953/1.

Given under my hand at Napier this 22nd day of November 1966.

M. A. STURM, District 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:

Young's Pharmacy Ltd. W. 1934/19. Dreyfus Import (New Zealand) Ltd. W. 1941/15. H. Poole and Co. Ltd. W. 1949/454. K. M. Young Ltd. W. 1951/45. Houlton's Home Service Ltd. W. 1953/68. H. D. Bush Ltd. W. 1959/330. Park Investments Ltd. W. 1959/501. Youngs Super Store Ltd. W. 1960/457.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1966, No 74


NZLII PDF NZ Gazette 1966, No 74





✨ LLM interpretation of page content

πŸ—ΊοΈ Land Transfer Act Notice - Lost Certificate of Title and Mortgage

πŸ—ΊοΈ Lands, Settlement & Survey
25 November 1966
Land Transfer Act, Lost certificate of title, Lost mortgage, New certificate, Auckland Registry
  • L. H. McClelland, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice - Bringing Land Under Act

πŸ—ΊοΈ Lands, Settlement & Survey
21 November 1966
Land Transfer Act, Bringing land under act, Mangonui, Auckland Registry
  • Ralph Eden Hunter, Applicant to bring land under Land Transfer Act
  • Hannah Belle Hunter, Applicant to bring land under Land Transfer Act

  • L. H. McClelland, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice - New Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
21 November 1966
Land Transfer Act, New certificate of title, Auckland, Retired solicitor
  • Henry Roy Duggan, Applicant for new certificate of title
  • William Jesse Coker, Registered proprietor of land
  • Agnes Murdoch Coker, Registered proprietor of land

  • L. H. McClelland, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice - Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
25 November 1966
Land Transfer Act, Lost certificate of title, Taranaki, Farmer
  • Cassie Elizabeth Bublitz, Registered proprietor of lost certificate of title
  • James Robert Bublitz, Husband of registered proprietor

  • D. A. Levett, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice - Lost Leasehold Certificate

πŸ—ΊοΈ Lands, Settlement & Survey
28 November 1966
Land Transfer Act, Lost leasehold certificate, Westland, Farmer
  • Alfred Hill, Registered proprietor of lost leasehold certificate

  • C. C. March, Assistant Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice - Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
25 November 1966
Land Transfer Act, Lost certificate of title, Canterbury, Spinster
  • Bessie McIntyre, Registered proprietor of lost certificate of title

  • R. J. Mouat, Assistant Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice - Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
21 November 1966
Land Transfer Act, Lost certificate of title, Southland, Farmer
  • Gwenda Violet Adamson, Registered proprietor of lost certificate of title

  • K. O. Baines, District Land Registrar

πŸ›οΈ Incorporated Societies Act - Society Dissolution

πŸ›οΈ Governance & Central Administration
18 November 1966
Incorporated Societies Act, Society dissolution, Invercargill Public Library Association
  • Keith Outram Baines, Assistant Registrar of Incorporated Societies

  • K. O. Baines, Assistant Registrar of Incorporated Societies

πŸ’° Companies Act - Companies Struck Off Register

πŸ’° Finance & Revenue
24 November 1966
Companies Act, Companies struck off register, Auckland
  • F. P. Evans, Assistant Registrar of Companies

  • F. P. Evans, Assistant Registrar of Companies

πŸ’° Companies Act - Company to be Struck Off Register

πŸ’° Finance & Revenue
22 November 1966
Companies Act, Company to be struck off register, Napier
  • M. A. Sturm, District Registrar of Companies

  • M. A. Sturm, District Registrar of Companies

πŸ’° Companies Act - Companies Struck Off Register

πŸ’° Finance & Revenue
Companies Act, Companies struck off register