β¨ Land Transfer and Company Notices
14 MARCH
THE NEW ZEALAND GAZETTE
439
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of the certificates of title in the Schedule below having been lodged with me together with applications for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title on the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title, Register 11B, folio 873, containing 36.7 perches, more or less, being Lot 1, Deposited Plan 57856, and being part Allotment 4, Section 13, Suburbs of Auckland, and certificate of title, Register 12C, folio 807, containing 1 rood 2 perches, more or less, being Lot 2, Deposited Plan 57856, and being part Allotment 4, Section 13, Suburbs of Auckland, both in the name of Megan Allaway Campbell, of Auckland, married woman. (Application No. A. 272761.)
Renewable lease, RLF 133, recorded in Volume 1078, folio 119, containing 30 acres 1 rood 22 perches, more or less, being Section 16, Block III, Rangaunu Survey District, in the name of Simon Matthew Urlch the younger, of Tokerau Beach, farmer. (Application No. A. 273486.)
Certificate of leasehold title, Register 5C, folio 105, containing 24.5 perches, more or less, being Lot 142, Deposited Plan 48567, being part Allotments 44 and 45, Takapuna Parish, situated in the Northcote Borough in the names of Leslie Norman Grange Kirkcaldy, formerly of Hawera, but now of Auckland, licensed motor vehicle dealer, and Juanita Elaine Kirkcaldy, his wife, as tenants in common in equal shares. (Application No. A. 268331.)
Dated at the Land Registry Office at Auckland this 6th day of March 1968.
L. ESTERMAN, District Land Registrar.
EVIDENCE of the loss of the certificate of title in the Schedule below having been lodged with me together with applications for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title on the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title, register, 5D/71 containing 1 rood, more or less, being Lot 77, Deposited Plan 39183, and being part Allotment 26, Parish of Waikomiti, in the name of Barry Clifford Kirby, of Auckland, control officer. (Application No. A. 275054.)
Certificate of title, Volume 1573, folio 68, containing 33.5 perches, more or less, being Lot 5, Deposited Plan 32649, and being part Allotment 38, Parish of Waiheke, in the name of Robert Lawrence Clive Holdsworth, of Auckland, aircraft engineer. (Application No. A. 274938.)
Certificate of title, Volume 1066, folio 88, containing 31.8 perches, more or less, being Allotment 28, Suburbs of Leigh, and certificate of title, Volume 1609, folio 77, containing 4 acres 2 roods 37.2 perches, more or less, being Lots 2 and 4, deposited Plan 20691, and being part Allotments 21 and 23, Suburbs of Leigh, being the balance of the land in certificate of title, 1609/77, and certificate of title, Volume 485, folio 254, containing 2 roods 39 perches, more or less, being Allotment 176 of the Parish of Omaha, being the balance of the land in certificate of title, 485/254, in the name of Orakei Properties Ltd., at Auckland. (Application No. A. 275227.)
Dated at the Land Registry Office at Auckland this 11th day of March 1968.
L. ESTERMAN, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of renewable lease 2655, Volume 846, folio 236, whereof Ellen Rose Hart, of Te Hoe, widow, is the lessee affecting 340 acres 2 roods 11 perches, more or less, being part allotment 651 and allotment 696, Parish of Taupiri, and being all of the land in renewable lease Volume 846, folio 236 (South Auckland Registry), having been lodged with me together with an application S. 399117 to issue a provisional copy of the said renewable lease in lieu thereof, notice is hereby given of my intention to issue such provisional copy of the renewable lease on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at Hamilton this 8th day of March 1968.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of memorandum of mortgage No. 693941 affecting land in certificate of title, Volume 608, folio 70 (Canterbury Registry), whereof John W. Blance Ltd., a duly incorporated company having its registered office at Christchurch, is the mortgagor, and Ruth Mary Shaw, of Christchurch, married woman, and Alan Francis Shaw, of Christchurch, solicitor are the mortgagees, 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 11th day of March 1968 at the Land Registry Office, Christchurch.
K. O. BAINES, District Land Registrar.
EVIDENCE of the loss of deferred payment licence, Volume 201, folio 128 for 33.2 perches, more or less, being section 394, Block 1, Manapouri District, in the name of Norris Roy Jefferson, of Dunedin, medical practitioner, having been lodged with me together with an application for a provisional deferred payment licence in lieu thereof, notice is hereby given of my intention to issue such new provisional deferred payment licence on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at Land Registry Office this 7th day of March 1968.
B. E. HAYES, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 404, folio 164 (Otago Registry), in the name of Charles Cropper, of Dunedin, photographer, and Alison Cropper, his wife, for 21.21 perches, more or less, being Lot 21, D.P. 8830, and being part Section 2, Block VIII, Andersons Bay District and application 324598 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 6th day of March 1968 at the Land Registry Office, Dunedin.
C. C. KENNELLY, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, Ian Wallace Matthews, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the undermentioned societies are no longer carrying on operations they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908:
OtagoβSouthland Wholesale Textile Association Incorporated. IS. 1965/42.
The Hataitai Tennis Club Incorporated. IS. 1955/63.
The Raumati Beach Progressive Association Incorporated. IS. 1950/42.
Raumati South Progressive Association Incorporated. IS. 1953/56.
Dated at Wellington this 6th day of March 1968.
I. W. MATTHEWS,
Assistant Registrar of Incorporated Societies.
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.
The Commercial Loan and Finance Coy. Ltd. A. 1927/156.
Whakatane Hillsites Ltd. A. 1946/221.
Friar Richards and Upton Ltd. A. 1947/42.
Beauty Counsellors of N.Z. Ltd. A. 1953/731.
F. Alex. Rowley Ltd. A. 1957/1161.
Richard Arthurs Real Estate Ltd. A. 1957/1176.
Chemical Spraying Services (N.Z.) Ltd. A. 1957/1454.
Cairns Corner Store Ltd. A. 1958/920.
Mosleys Food Centre Ltd. A. 1960/265.
Kawakawa Colourcentre Ltd. A. 1960/1592.
Murray Enterprises Ltd. A. 1961/146.
Laws and Hastie Ltd. A. 1962/157.
New Lynn Drapery Ltd. A. 1962/1133.
Robertsons Real Estate Ltd. A. 1963/327.
Drury Lane Stores Ltd. A. 1964/71.
Ngaio Drapery and Library Ltd. A. 1964/72.
Nikolete Beauty Salon Ltd. A. 1964/252.
R. J. and M. D. Espie Ltd. A. 1964/690.
Progressive Art Services Ltd. A. 1964/1557.
Braemar Orchard and Poultry Farm Ltd. A. 1965/410.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1968, No 14
NZLII —
NZ Gazette 1968, No 14
β¨ LLM interpretation of page content
πΊοΈ Lost Certificates of Title - Auckland Land Registry
πΊοΈ Lands, Settlement & Survey6 March 1968
Lost titles, Certificates of title, Land registry, Auckland
- Megan Allaway Campbell, Owner of lost certificates
- Simon Matthew Urlch (the younger), Lessee of lost lease
- Leslie Norman Grange Kirkcaldy, Owner of lost certificate
- Juanita Elaine Kirkcaldy, Owner of lost certificate
- L. Esterman, District Land Registrar
πΊοΈ Lost Certificates of Title - Auckland Land Registry
πΊοΈ Lands, Settlement & Survey11 March 1968
Lost titles, Certificates of title, Land registry, Auckland
- Barry Clifford Kirby, Owner of lost certificate
- Robert Lawrence Clive Holdsworth, Owner of lost certificate
- L. Esterman, District Land Registrar
πΊοΈ Lost Renewable Lease - Hamilton Land Registry
πΊοΈ Lands, Settlement & Survey8 March 1968
Lost lease, Renewable lease, Land registry, Hamilton
- Ellen Rose Hart, Lessee of lost lease
- W. B. Greig, District Land Registrar
πΊοΈ Lost Mortgage - Christchurch Land Registry
πΊοΈ Lands, Settlement & Survey11 March 1968
Lost mortgage, Memorandum of mortgage, Land registry, Christchurch
- Ruth Mary Shaw, Mortgagee of lost mortgage
- Alan Francis Shaw (solicitor), Mortgagee of lost mortgage
- K. O. Baines, District Land Registrar
πΊοΈ Lost Deferred Payment Licence - Dunedin Land Registry
πΊοΈ Lands, Settlement & Survey7 March 1968
Lost licence, Deferred payment licence, Land registry, Dunedin
- Norris Roy Jefferson, Holder of lost licence
- B. E. Hayes, District Land Registrar
πΊοΈ Lost Certificate of Title - Dunedin Land Registry
πΊοΈ Lands, Settlement & Survey6 March 1968
Lost title, Certificate of title, Land registry, Dunedin
- Charles Cropper, Owner of lost title
- Alison Cropper, Owner of lost title
- C. C. Kennelly, District Land Registrar
ποΈ Dissolution of Incorporated Societies
ποΈ Governance & Central Administration6 March 1968
Incorporated societies, Dissolution, Societies Act
- I. W. Matthews, Assistant Registrar of Incorporated Societies
π Companies to be Struck Off Register
π Trade, Customs & Industry14 March 1968
Companies Act, Dissolution, Register, Companies