Land Registry Notices and Company Dissolutions




23 NOVEMBER THE NEW ZEALAND GAZETTE 2145

EVIDENCE having been produced of the loss of the outstanding
duplicate of certificate of title, Volume 28, folio 271, in the
name of Ihaiā Tainui and others for 27 acres 3 roods 25.59
perches, more or less, situated in Kongahu Survey District,
being part Section 97, Square 152, and application No.
112843 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 New Zealand Gazette containing
this notice.

Dated this 14th day of November 1967 at the Land
Registry Office at Nelson.

K. W. COBDEN, Assistant Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 3B, folio
898 (Canterbury Registry), for 24 perches, or thereabouts,
situated in the city of Christchurch, being Lot 4, on Deposited
Plan, No. 20796, part Rural Section 121, in the name of
Clark Brixton, of Christchurch, company director, having
been lodged with me together with an application (No.
724913) 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 at the Land Registry Office, Christchurch this 16th
day of November 1967.

K. O. BAINES, District Land Registrar.


EVIDENCE having been furnished of the loss of the out-
standing duplicate of certificate of title, Volume 2D, folio 12
(Otago Registry), in the name of Ross and Glendining Ltd.,
for 18.9 perches, more or less, situate in the City of
Dunedin, being Section 131, Block V, Lower Kaikorai District,
and application 320930 having been made to me to issue a new
certificate of title in lieu thereof, I hereof 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 16th day of November 1967, at the Land Registry
Office, Dunedin.

C. C. KENNELLY, District Land Registrar.


EVIDENCE of the loss of memorandum of mortgage No.
214358 affecting: firstly, 39.9 perches, more or less, being
part Section 3, Block I, Jacobs River Hundred, and being all
the land comprised and described in certificate of title, Volume
191, folio 29; secondly, 23.77 perches, more or less, being
Lot 1, Deposited Plan 4105, and being also part Section 3
and closed road, Block I, Jacobs River Hundred, and being
all the land comprised and described in certificate of title,
Volume 168, folio 185; thirdly, 34.1 perches, more or less,
being Lot 1, Deposited Plan 3294, and being also part Section 3,
Block I, Jacobs River Hundred, and being all the land com-
prised and described in certificate of title, Volume 147, folio
168 (all Southland Registry); whereof Edward Henry Graham,
of Gore, transport operator, is the mortgagor and Joseph
Jeffrey Banks, of Aparima, farmer is the mortgagee having
been lodged with me together with an application for the
issue of a provisional mortgage in lieu thereof, notice is
hereby given of my intention to issue such provisional
mortgage upon the expiration of 14 days from the date of the
Gazette containing this notice.

Dated this 16th day of November 1967 at the Land Registry
Office, Invercargill.

B. E. HAYES, 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.

No. 3177, John Gee Grieve, a solicitor, and Owen Coutts
Pierce, a public accountant, both of Invercargill. 2 roods
23.1 perches. Part of Section 9, Block IV, Invercargill Hundred,
Plan 7154, occupied by the applicants. Diagrams may be
inspected at this office.

Dated this 17th day of November 1967 at the Land Registry
Office, Invercargill.

B. E. HAYES, District Land Registrar.

E

ADVERTISEMENTS


INCORPORATED SOCIETIES ACT 1908


ALTERATION OF NAME


I hereby give notice, pursuant to the power conferred upon
me by the Incorporated Societies Act 1908, that by an
alteration to the rules of Christchurch Accountant Students’
Society Incorporated, the name of Christchurch Accountant
Students’ Society Incorporated was altered to Canterbury
Accountant Students Society (Incorporated) as from the
7th day of November 1967.

Dated at Christchurch this 7th day of November 1967.

J. O’CARROLL, 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 dissolved:

Orchard and Jones Ltd. 1964/37.

Given under my hand at Blenheim this 17th day of November
1967.

D. J. MORRIS, 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 dissolved:

Craypot Cafe Ltd. M. 1960/1.

Given under my hand at Blenheim this 17th day of November
1967.

D. J. MORRIS, 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:

The Armoury (Napier) Ltd. M. 1961/27.

Dated at Blenheim this 17th day of November 1967.

D. J. MORRIS, 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:

Malcolm Victor Ltd. M. 1959/13.

Dated at Blenheim this 17th day of November 1967.

D. J. MORRIS, 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 is shown to the contrary, be struck off the
Register and the company will be dissolved:

The Southern Fairmile Co. Ltd. C. 1947/173.

Dated at Christchurch this 16th day of November 1967.

J. O’CARROLL, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Alex Donald Limited” has
changed its name to “Harold Goodes (1967) Limited”, and
that the new name was this day entered on my Register of
Companies in place of the former name. A. 1927/86.

Dated at Auckland this 3rd day of November 1967.

D. L. BALL, Assistant Registrar of Companies.

2735



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1967, No 76


NZLII PDF NZ Gazette 1967, No 76





✨ LLM interpretation of page content

🗺️ Lost Certificate of Title - Nelson

🗺️ Lands, Settlement & Survey
14 November 1967
Land Registry, Lost Certificate, Nelson, Land Transfer Act
  • Ihaiā Tainui, Owner of lost certificate of title

  • K. W. Cobden, Assistant Land Registrar

🗺️ Lost Certificate of Title - Christchurch

🗺️ Lands, Settlement & Survey
16 November 1967
Land Registry, Lost Certificate, Christchurch, Land Transfer Act
  • Clark Brixton, Owner of lost certificate of title

  • K. O. Baines, District Land Registrar

🗺️ Lost Certificate of Title - Dunedin

🗺️ Lands, Settlement & Survey
16 November 1967
Land Registry, Lost Certificate, Dunedin, Land Transfer Act
  • Ross, Owner of lost certificate of title
  • Ltd. Glendining, Owner of lost certificate of title

  • C. C. Kennelly, District Land Registrar

🗺️ Lost Mortgage - Invercargill

🗺️ Lands, Settlement & Survey
16 November 1967
Land Registry, Lost Mortgage, Invercargill, Land Transfer Act
  • Edward Henry Graham, Mortgagor
  • Joseph Jeffrey Banks, Mortgagee

  • B. E. Hayes, District Land Registrar

🗺️ Land to be Brought Under Land Transfer Act - Invercargill

🗺️ Lands, Settlement & Survey
17 November 1967
Land Registry, Land Transfer Act, Invercargill, Land Registration
  • John Gee Grieve (solicitor), Applicant to bring land under Land Transfer Act
  • Owen Coutts Pierce (public accountant), Applicant to bring land under Land Transfer Act

  • B. E. Hayes, District Land Registrar

🏛️ Incorporated Societies Act - Name Change

🏛️ Governance & Central Administration
7 November 1967
Incorporated Societies Act, Name Change, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

💰 Company Dissolution Notice - Orchard and Jones Ltd

💰 Finance & Revenue
17 November 1967
Companies Act, Company Dissolution, Blenheim
  • D. J. Morris, Assistant Registrar of Companies

💰 Company Dissolution Notice - Craypot Cafe Ltd

💰 Finance & Revenue
17 November 1967
Companies Act, Company Dissolution, Blenheim
  • D. J. Morris, Assistant Registrar of Companies

💰 Company Struck Off Register - The Armoury (Napier) Ltd

💰 Finance & Revenue
17 November 1967
Companies Act, Company Struck Off, Blenheim
  • D. J. Morris, Assistant Registrar of Companies

💰 Company Struck Off Register - Malcolm Victor Ltd

💰 Finance & Revenue
17 November 1967
Companies Act, Company Struck Off, Blenheim
  • D. J. Morris, Assistant Registrar of Companies

💰 Company Dissolution Notice - The Southern Fairmile Co. Ltd

💰 Finance & Revenue
16 November 1967
Companies Act, Company Dissolution, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies

💰 Company Name Change - Alex Donald Limited

💰 Finance & Revenue
3 November 1967
Companies Act, Company Name Change, Auckland
  • D. L. Ball, Assistant Registrar of Companies