✨ Land Transfer and Company Notices




LAND TRANSFER ACT NOTICES

EVIDENCE having been furnished of the loss of the outstanding
duplicate of leasehold certificate of title, Volume 1548, folio
5, in the name of Edwin James Churches, farmer, and Alice
Jane Churches, married woman, both of Kaitaia, as lessees
for 289 acres, being Lots 55 and 56, Deposited Plan 7199,
being part Te Karae No. 3 Block, excepting thereout all milling timber, flax, coal, lignite stone, clay, kauri gum, and
other metals or minerals whatsoever, as excepted by Lease
24030, and application having been made to me to register a
discharge of mortgage 480695, whereof John Wilkie Ferguson,
of Auckland, taxi proprietor, is mortgagee, and the said Edwin
James Churches and Alice Jane Churches are mortgagors, and
a merger of the said Lease 24030.

I hereby give notice that I intend to dispense with production of the said leasehold certificate of title, pursuant to the
provisions of section 44 of the Land Transfer Act 1952, and
to register the said discharge of mortgage and merger and to
cancel leasehold certificate of title, Volume 1548, folio 5, on
the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Auckland, this 1st day
of August 1968.

L. ESTERMAN, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding
duplicate of certificate of title Volume 1995, folio 39, for 7.3
perches, being Lot 2, Deposited Plan 49832, part Allotment 28,
Parish of Waiwera, in the name of Stanley Ernest Lawton, of
Whangaparaoa, retired, and application (A. 292354) having
been made for 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 6th day of August 1968 at the Land Transfer
Office, Auckland.

L. ESTERMAN, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 60, folio
237 (Marlborough Registry), for 6.5 perches, more or less
being part of Block XI, Mount Fyffe Survey District, being
part of Section 327, Town of Kaikoura, and part of Lot 1 on
Deposited Plan 1490, in the name of Laurence Rutledge
Alexander, of Kaikoura, traveller (now of Auckland,
mechanic) and Denis Thorp Alexander, of Christchurch,
clerk, having been lodged with me, together with an application, No. 53905, 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 1st day of August 1968 at the Land Registry
Office, Blenheim.

D. J. MORRIS, Assistant Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate
of title, Volume 24, folio 49, now Registrar 2c/726 (Westland
Registry), for 16.1 perches, more or less, being Lot 2,
Deposited Plan 442, part Section 179, Town of Cobden,
situated in the Borough of Greymouth, in the name of Patrick
Roche, formerly of Cobden, enginedriver, now deceased, and
application No. 35928 having been made to me for the issue
of 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 this 2nd day of August 1968 at the Land Registry
Office at Hokitika.

C. C. MARCH, Assistant Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1955, SECTION 336 (3)

Notice is hereby given that, at the expiration of 3 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:

S. T. Cooper and Co. Ltd. HN. 1942/26.
The King Country Auctioneering Co. Ltd. HN. 1945/234.
Thatcher Footwear Ltd. HN. 1948/173.
Omanu Accommodation Ltd. HN. 1949/851.
Dixon Concrete Products Ltd. HN. 1956/463.
Dyet and Gossell Ltd. HN. 1957/949.
South End Service Centre Ltd. HN. 1960/959.
L. and A. Henderson (Rotorua) Ltd. HN. 1960/1081.
Ohope Service Station Ltd. HN. 1961/1086.
Super Dry-Cleaners Ltd. HN. 1961/1278.

Smith's Service Store Ltd. HN. 1961/1554.
Finlay's Book Shop Ltd. HN. 1963/284.
Frank Langstone Ltd. HN. 1963/298.
North End Grocery Ltd. HN. 1964/85.
Homebush Investments Ltd. HN. 1964/172.
Owhata Food Centre Ltd. HN. 1964/182.
Golden Mile Outfitters Ltd. HN. 1964/423.
Primers International Ltd. HN. 1964/424.
Twilight Milk Bar Ltd. HN. 1966/297.
Royale Delicatessen Ltd. HN. 1966/448.
Smillies Foodmarket Ltd. HN. 1966/484.
Kennedy Concrete Products Ltd. HN. 1967/13.
Gem Royale Delicatessen Ltd. HN. 1967/43.
Royale Bakeries Ltd. HN. 1967/117.
Royale Distributors Ltd. HN. 1967/118.
Butler Royale Delicatessen Ltd. HN. 1967/119.
Hamilton East Royale Delicatessen Ltd. HN. 1967/120.
Frankton Royale Delicatessen Ltd. HN. 1967/121.
Checker Enterprises Ltd. HN. 1967/410.

Given under my hand at Hamilton this 31st day of July
1968.

T. C. L. BOOTH, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

Take notice that, at the expiration of 3 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:

Grundy and Scott Ltd. P.B. 1939/1.

Dated at Gisborne this 2nd day of August 1968.

S. C. PAVETT, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

Notice is hereby given that, at the expiration of 3 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 dissolved:

Barclay Footwear Ltd. T. 1965/97.
Devon Milk Bar Ltd. T. 1955/36.
Eva and Styles Ltd. T. 1963/64.
Dave Ibbotson Motors Ltd. T. 1964/60.
Capri Coffee Lounge and Grill Room Ltd. T. 1965/62.
Egmont Caterers Ltd. T. 1957/42.

Given under my hand at New Plymouth this 5th day of
August 1968.

D. A. LEVETT, 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:

Apex Bakery Ltd. T. 1963/3.
H. N. Rowe Ltd. T. 1933/13.
The New Dominion Brushware Co. Ltd. T. 1929/16.
The City Express Co. Ltd. T. 1963/38.
Highlands Stores Ltd. T. 1964/48.
Devon Car Sales Ltd. T. 1963/10.
G. G. Thompson Ltd. T. 1935/17.
Arthur Raynor Ltd. T. 1951/22.
Whittakers (Joinery) Ltd. T. 1953/33.
Lennox Industries Ltd. T. 1962/60.

Given under my hand at New Plymouth this 1st day of
August 1968.

D. A. LEVETT, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

Notice is hereby given that, at the expiration of 3 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:

The Economic Laundry Ltd. W. 1936/141.
Pegdens Furnishers Ltd. W. 1944/108.
Lansdowne Bakery Ltd. W. 1946/171.
The Silver Slipper Ltd. W. 1949/82.
Kia Ora Tea Rooms Ltd. W. 1949/260.
Cafe Casablanca Ltd. W. 1949/392.
A. and L. Adam Ltd. W. 1949/494.
Spiros Restaurant Ltd. W. 1949/508.
Moana Trading Co. Ltd. W. 1949/616.
Norman Ross Ltd. W. 1953/300.
A. S. Gurnell and Co. Ltd. W. 1955/507.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 49


NZLII PDF NZ Gazette 1968, No 49





✨ LLM interpretation of page content

πŸ›οΈ Land Transfer Act Notice - Loss of Title

πŸ›οΈ Governance & Central Administration
1 August 1968
Land Transfer Act, Lost Title, Discharge of Mortgage, Merger, Leasehold Certificate
  • Edwin James Churches, Lessee of certificate of title
  • Alice Jane Churches, Lessee of certificate of title
  • John Wilkie Ferguson, Mortgagee of certificate of title

  • L. Esterman, District Land Registrar

πŸ›οΈ Land Transfer Act Notice - New Certificate of Title

πŸ›οΈ Governance & Central Administration
6 August 1968
Land Transfer Act, Lost Certificate of Title, New Certificate
  • Stanley Ernest Lawton, Registered owner of certificate of title

  • L. Esterman, District Land Registrar

πŸ›οΈ Land Transfer Act Notice - Lost Certificate of Title

πŸ›οΈ Governance & Central Administration
1 August 1968
Land Transfer Act, Lost Certificate of Title, New Certificate, Marlborough Registry
  • Laurence Rutledge Alexander, Registered owner of certificate of title
  • Denis Thorp Alexander, Registered owner of certificate of title

  • D. J. Morris, Assistant Land Registrar

πŸ›οΈ Land Transfer Act Notice - Lost Certificate of Title

πŸ›οΈ Governance & Central Administration
2 August 1968
Land Transfer Act, Lost Certificate of Title, New Certificate, Westland Registry, Cobden
  • Patrick Roche, Deceased registered owner of certificate of title

  • C. C. March, Assistant Land Registrar

βš–οΈ Companies Act Notice - Struck Off Register

βš–οΈ Justice & Law Enforcement
31 July 1968
Companies Act, Struck Off Register, Dissolved Companies, Hamilton
  • T. C. L. Booth, Assistant Registrar of Companies

βš–οΈ Companies Act Notice - Struck Off Register

βš–οΈ Justice & Law Enforcement
2 August 1968
Companies Act, Struck Off Register, Dissolved Company, Gisborne
  • S. C. Pavett, Assistant Registrar of Companies

βš–οΈ Companies Act Notice - Struck Off Register

βš–οΈ Justice & Law Enforcement
5 August 1968
Companies Act, Struck Off Register, Dissolved Companies, New Plymouth
  • D. A. Levett, District Registrar of Companies

βš–οΈ Companies Act Notice - Struck Off Register

βš–οΈ Justice & Law Enforcement
1 August 1968
Companies Act, Struck Off Register, Dissolved Companies, New Plymouth
  • D. A. Levett, District Registrar of Companies

βš–οΈ Companies Act Notice - Struck Off Register

βš–οΈ Justice & Law Enforcement
Companies Act, Struck Off Register, Dissolved Companies, Wellington