✨ Land Registry and Company Notices
872
THE NEW ZEALAND GAZETTE
No. 27
EVIDENCE having been furnished of the loss of outstanding duplicate of lease 3036, Nelson Registry, in the name of Cecilia Apps, of Nelson, widow, for 1 rood, more or less, being Lot 12, Deposited Plan 3750, Suburban South, and application No. 120306 having been made to me to issue a provisional lease in lieu thereof, I hereby give notice of my intention to issue such provisional lease on the expiration of 14 days from the date of the New Zealand Gazette containing this notice.
Dated this 29th day of April 1969 at the Land Registry Office, Nelson.
E. P. O’CONNOR, District Land Registrar.
EVIDENCE having been produced of the loss of the outstanding duplicate of the certificates of title described in the Schedule below having been lodged with me, together with application No. 120546 for the issue of new certificates of title in lieu thereof, I hereby give notice of my intention to issue such new certificates of title on the expiration of 14 days from the date of the New Zealand Gazette containing this notice.
SCHEDULE
Certificate of title, Volume 74, folio 234, in the name of Brian Hugh Layton, of Nelson, clerk, and Jean Mary Layton, his wife, for 22.6 perches, more or less, being Lot 1, Deposited Plan 2269, and being part Section 1181, City of Nelson.
Certificate of title, Volume 87, folio 235, in the name of Brian Hugh Layton, of Nelson, clerk, and Jean Mary Layton, his wife, for 5.1 perches, more or less, being Lot 11, Deposited Plan 3064, and being part Section 1181, City of Nelson.
Dated at the Land Registry Office at Nelson this 30th day of April 1969.
E. P. O’CONNOR, District Land Registrar.
NOTICE is hereby given that an application for the issue of a certificate of title, pursuant to section 3 of the 1963 amendment to the Land Transfer Act 1952, having been made for the parcel of land described hereunder, such title will issue, unless a caveat be lodged forbidding the same on or before the expiration of 1 calendar month from the date of the New Zealand Gazette containing this notice.
Application 120570, by Raymond Holbrook and James Henry Insull, both of Westport, retired, for that parcel of land containing decimal 53 perches, more or less, being part Section 103, Town of Westport, and being all the land in certificate of title, Volume 66, folio 298, Nelson Registry.
Dated this 30th day of April 1969 at the Land Registry Office, Nelson.
E. P. O’CONNOR, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicates of certificates of title, Volume 1, folio 37 (now Register 3A/1085), for 6 perches, being Section 192; Volume 17, folio 53 (now Register 2C/1402), for 6.3 perches, being Section 744; and Volume 26, folio 13 (now Register 2C/362), for 6 perches, being Section 181, all Town of Hokitika (Westland Registry), situated in the Borough of Hokitika, in the name of John Cameron, formerly of Hokitika, retired carrier, now deceased, having been lodged with me, together with application 37022 for the issue of new certificates of title in lieu thereof, I hereby give notice of my intention to issue such new certificates of title on the expiration of 14 days from the date of the Gazette containing his notice.
Dated this 30th day of April 1969 at the Land Registry Office, Hokitika.
C. C. MARCH, Assistant Land Registrar.
ADVERTISEMENTS
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:
Grant and Crowther Ltd. A.1953/195.
Gwillim Sheet Metals Ltd. A. 1959/213.
C. and G. Penn Ltd. A. 1963/616.
D. A. Jackson Ltd. A. 1963/755.
Frangor Dairy Ltd. A. 1963/1583.
Harold Beaver Ltd. A. 1964/306.
T. and M. Standring Ltd. 1964/724.
K. W. Holmes Ltd. A. 1964/966.
P. J. Clouston Demolitions Ltd. A. 1964/1462.
Stephens and Falconer Ltd. A. 1964/1761.
D. N. Harley Ltd. A. 1965/252.
Heath Lawson’s Ltd. A. 1965/1056.
Lyle and Linley Russell Ltd. A. 1965/1088.
International Chemical Laboratories Ltd. A. 1965/1328.
Diesel Production N.Z. Ltd. A. 1965/1662.
Given under my hand at Auckland this 1st day of May 1969.
D. L. BALL, Assistant 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:
Devon Grocery Co. Ltd. A. 1949/477.
Robt. Stone (Tokoroa) Ltd. A. 1957/1452.
R. L. Wainhouse Ltd. A. 1957/1554.
Barker and Bailes Ltd. A. 1960/1767.
L. and H. Stores Ltd. A. 1961/636.
Greenhithe Enterprises Ltd. A. 1961/1611.
Jacksons Drapery Ltd. (in liquidation) A. 1963/1224.
B. G. K. Contractors Ltd. A. 1964/2.
Opua Supplies Ltd. A. 1964/19.
Universal Earth Movers Ltd. A. 1964/1118.
Wells Holdings Ltd. A. 1964/1144.
Derek Andrews Ltd. A. 1966/801.
Nanjo Snackbar Ltd. A. 1966/1059.
T. J. Harrison Ltd. A. 1967/41.
D. W. Moses Ltd. A. 1964/736.
R. and G. McBride Ltd. A. 1965/172.
Yum Yum Takeaways Ltd. A. 1966/1489.
Given under my hand at Auckland this 1st day of May 1969.
D. L. BALL, 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:
Gisborne T.V. Service Co. Ltd. P.B. 1964/6.
Dated at Gisborne this 30th day of April 1969.
S. C. PAVETT, District 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:
City Butchery (1963) Ltd. N. 1963/46.
Given under my hand at Nelson this 21st day of April 1969.
E. P. O’CONNOR, District 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:
Les Cook Ltd. N. 1965/7.
Given under my hand at Nelson this 21st day of April 1969.
E. P. O’CONNOR, District 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:
C. Page and Son Ltd. N. 1914/3.
Given under my hand at Nelson this 24th day of April 1969.
E. P. O’CONNOR, District Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1969, No 27
NZLII —
NZ Gazette 1969, No 27
✨ LLM interpretation of page content
🗺️ Notice of Intention to Issue Provisional Lease
🗺️ Lands, Settlement & Survey29 April 1969
Land Transfer Act, Provisional lease, Lost duplicate, Nelson
- Cecilia Apps (widow), Lost lease duplicate owner
- E. P. O’Connor, District Land Registrar
🗺️ Notice of Intention to Issue New Certificates of Title
🗺️ Lands, Settlement & Survey30 April 1969
Land Transfer Act, Certificates of title, Lost duplicates, Nelson
- Brian Hugh Layton (clerk), Certificate of title holder
- Jean Mary Layton (his wife), Certificate of title holder
- E. P. O’Connor, District Land Registrar
🗺️ Application for Issue of Certificate of Title
🗺️ Lands, Settlement & Survey30 April 1969
Land Transfer Act, Certificate of title application, Caveat, Westport
- Raymond Holbrook (retired), Application for certificate of title
- James Henry Insull (retired), Application for certificate of title
- E. P. O’Connor, District Land Registrar
🗺️ Notice of Intention to Issue New Certificates of Title (Hokitika)
🗺️ Lands, Settlement & Survey30 April 1969
Land Transfer Act, Certificates of title, Lost duplicates, Hokitika, Deceased
- John Cameron (formerly of Hokitika, retired carrier, now deceased), Lost certificate of title owner
- C. C. March, Assistant Land Registrar
🏭 Companies Struck Off Register and Dissolved (Auckland)
🏭 Trade, Customs & Industry1 May 1969
Companies Act, Dissolution, Struck off register, Auckland
- D. L. Ball, Assistant Registrar of Companies
🏭 Companies Struck Off Register and Dissolved (Auckland)
🏭 Trade, Customs & Industry1 May 1969
Companies Act, Dissolution, Struck off register, Auckland, Liquidation
- D. L. Ball, Assistant Registrar of Companies
🏭 Company Struck Off Register and Dissolved (Gisborne)
🏭 Trade, Customs & Industry30 April 1969
Companies Act, Dissolution, Struck off register, Gisborne
- S. C. Pavett, District Registrar of Companies
🏭 Company Struck Off Register and Dissolved (Nelson)
🏭 Trade, Customs & Industry21 April 1969
Companies Act, Dissolution, Struck off register, Nelson
- E. P. O’Connor, District Registrar of Companies
🏭 Company Struck Off Register and Dissolved (Nelson)
🏭 Trade, Customs & Industry21 April 1969
Companies Act, Dissolution, Struck off register, Nelson
- E. P. O’Connor, District Registrar of Companies
🏭 Company Struck Off Register and Dissolved (Nelson)
🏭 Trade, Customs & Industry24 April 1969
Companies Act, Dissolution, Struck off register, Nelson
- E. P. O’Connor, District Registrar of Companies