✨ Land and Company Notices




13 NOVEMBER
THE NEW ZEALAND GAZETTE
2315
NOTICE is hereby given that an application has been made for the issue of a certificate of title, pursuant to section 3 of the Land Transfer Amendment Act 1963, for the parcel of land described hereunder, and that such certificate of title will issue, unless caveat be lodged with me forbidding the same within 3 months from the date of the Gazette containing this notice.
Application 5525, by Leslie Clifford Harris Pedersen, of Bulls, farmer, for all those parcels of land containing together 10 acres 2 roods 24 perches, more or less, situate in Block XI of the Te Kawau Survey District, being those parts of Sections 189 and 190, Town of Carnarvon, shown as "Princess Street," "Dowling Street," "Grant Street," and "Market Street South" and those parts of "Charles Street," "May Street," "Cross Street," and "Market Square" which lie to the south of Taylors Line (the said streets or parts of streets being delineated on Deposited Plan 144), and being the balance of the land comprised in certificate of title, Volume 15, folio 56 (Wellington Registry), the registered proprietors of which are John Smylie McDewell Thompson and George Vance Shannon, both of Wellington, merchants.
Dated this 5th day of November 1969 at the Land Registry Office, Wellington.
R. F. HANNAN, 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 1 calendar month from the date of publication of the New Zealand Gazette containing this notice.
No. 13751. Early Bros. Dental & Surgical Supplies Ltd., 0.7 perches, situated in City of Christchurch, being part of Lot 96 of the Christchurch Town Reserves, and being part of Lots 1 and 2 on L.T. Plan 26953. Occupied by applicant. Diagrams may be inspected at this office.
Dated this 4th day of November 1969 at the Land Registry Office, Christchurch.
K. O. BAINES, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 843, folio 3 (Canterbury Registry), for 25.4 perches, or thereabouts, situated in the City of Christchurch, being Lot 3 on Deposited Plan No. 15498, part of Rural Section 35534, in the names of Cyril Victor Lester, of Christchurch, solicitor, and Evelyn Joyce Lester, his wife, having been lodged with me, together with an application, No. 779991, 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 6th day of November 1969 at the Land Registry Office, Christchurch.
K. O. BAINES, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 5A/1221 (Canterbury Registry), for 32.5 perches, or thereabouts, situated in the City of Timaru, being Lot 21 on Deposited Plan No. 23905, part of Rural Section 3977, in the name of Phillip Maurice Hoare, of Timaru, machinist, and Elizabeth Anne Hoare, his wife, having been lodged with me, together with an application, No. 779514, 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 6th day of November 1969 at the Land Registry Office, Christchurch.
K. O. BAINES, 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 1 calendar month from the date of publication of the New Zealand Gazette containing this notice.
No. 13751: Early Bros. Dental and Surgical Supplies Ltd., 0.7 perches, situated in the City of Christchurch, being part of Lot 96 of the Christchurch Town Reserves, and being part of Lots 1 and 2 on L.T. Plan 26953. Occupied by applicants. Diagrams may be inspected at this office.
Dated this 6th day of November 1969 at the Land Registry Office, Christchurch.
K. O. BAINES, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 340, folio 129 (Otago Registry), in the name of Flora Ellis, of Paekakariki, for all that parcel of land containing by admeasurement 24.3 perches, more or less, being Section 1, Block XV, Town of Havelock, and application 347774 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 November 1969 at the Land Registry Office, Dunedin.
C. C. KENNELLY, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY
I, Francis Peter Evans, Assistant Registrar of Incorporated Societies, hereby declare that, as it has been made to appear to me that the declaration dissolving the Tapuhi Settlers Hall Society Incorporated was made in error and that the declaration ought to be revoked, the said declaration is hereby revoked accordingly, pursuant to section 28 (3) of the Incorporated Societies Act 1908.
Dated at Auckland this 28th day of October 1969.
F. P. EVANS,
Assistant Registrar of Incorporated Societies.
INCORPORATED SOCIETIES ACT 1908
TAURANGA ORPHANS CLUB (INCORPORATED) (IN LIQUIDATION)
Notice to Creditors to Prove Debts or Claims
In the matter of the Incorporated Societies Act 1908, and in the matter of the Tauranga Orphans Club (Incorporated) (in liquidation), notice is hereby given that the undersigned, the liquidator of the Tauranga Orphans Club (Incorporated), which is being wound up voluntarily, does hereby fix 24 November 1969 as the day on or before which the creditors of the society are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies Act 1955 or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.
Dated this 31st day of October 1969.
T. A. CARR, Liquidator.
Address of liquidator: 63 Devonport Road (P.O. Box 40), Tauranga.
6830
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:
James Thomas Ltd. W. 1947/126.
W. L. Gabites Ltd. W. 1948/441.
General Foods (Wellington) Ltd. W. 1956/558.
T. T. Garages Ltd. W. 1957/522.
Food and Poultry Specialists Ltd. W. 1961/108.
Raumati Stores Ltd. W. 1961/481.
Lyall Bay Supermarket Ltd. W. 1962/352.
D. and M. Viatos Ltd. W. 1962/808.
Enzlon Chemical Fibres Ltd. W. 1963/324.
J. and B. Wolland Ltd. W. 1965/711.
McGregors Stores Ltd. W. 1966/70.
The Wairarapa Guardian Co. Ltd. W. 1966/527.
Hutt Bricklaying Co. Ltd. W. 1966/673.
Given under my hand at Wellington this 10th day of November 1969.
I. W. MATTHEWS, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 75


NZLII PDF NZ Gazette 1969, No 75





✨ LLM interpretation of page content

πŸ—ΊοΈ Land Transfer Act Application for Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
5 November 1969
Land Transfer Act, Certificate of Title, New Zealand Gazette, application
  • Leslie Clifford Harris Pedersen, Applicant for certificate of title
  • John Smylie McDewell Thompson, Registered proprietor of land
  • George Vance Shannon, Registered proprietor of land

  • R. F. Hannan, District Land Registrar

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

πŸ—ΊοΈ Lands, Settlement & Survey
4 November 1969
Land Transfer Act, Christchurch, City of Christchurch, caveat
  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Land Transfer Act - Loss of Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
6 November 1969
Land Transfer Act, Certificate of Title, Lost Duplicate, Christchurch
  • Cyril Victor Lester (solicitor), Registered proprietor of land
  • Evelyn Joyce Lester (his wife), Registered proprietor of land

  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Land Transfer Act - Loss of Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
6 November 1969
Land Transfer Act, Certificate of Title, Lost Duplicate, Timaru
  • Phillip Maurice Hoare (machinist), Registered proprietor of land
  • Elizabeth Anne Hoare (his wife), Registered proprietor of land

  • K. O. Baines, District Land Registrar

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

πŸ—ΊοΈ Lands, Settlement & Survey
6 November 1969
Land Transfer Act, Christchurch, City of Christchurch, caveat
  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Land Transfer Act - Loss of Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
6 November 1969
Land Transfer Act, Certificate of Title, Lost Duplicate, Havelock
  • Flora Ellis, Registered proprietor of land

  • C. C. Kennelly, District Land Registrar

πŸ›οΈ Incorporated Societies Act - Revocation of Dissolution

πŸ›οΈ Governance & Central Administration
28 October 1969
Incorporated Societies Act, Dissolution, Revocation, Society
  • Francis Peter Evans, Assistant Registrar of Incorporated Societies

πŸ›οΈ Incorporated Societies Act - Notice to Creditors to Prove Debts

πŸ›οΈ Governance & Central Administration
31 October 1969
Incorporated Societies Act, Liquidation, Creditors, Voluntary Winding Up
  • T. A. Carr, Liquidator

βš–οΈ Companies Act - Companies Struck Off Register and Dissolved

βš–οΈ Justice & Law Enforcement
10 November 1969
Companies Act, Struck Off, Dissolved, Register
  • I. W. Matthews, Assistant Registrar of Companies