Land Title and Company Notices




27 NOVEMBER
THE NEW ZEALAND GAZETTE
2391

EVIDENCE having been furnished of the loss of outstanding duplicate of Crown lease embodied in the register under No. 2B/495 in the name of Margaret Stafford, of Westport, married woman, for 24 perches, more or less, being part Section 1045, Town of Westport, and application No. 124043 having been made to me to issue a provisional lease in lieu thereof, I hereby give notice of my intention to issue such a provisional lease on the expiration of 14 days from the date of the New Zealand Gazette containing this notice.

Dated this 21st day of November 1969 at the Land Registry Office, Nelson.

E. P. O’CONNOR, 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 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 1708, the Cawthron Institute Trust Board, in respect of Lot 2 on a plan lodged for deposit under number 7374, containing 1 acre 37.8 perches, more or less, situated in the City of Nelson, being the balance of the land in deeds index, Volume 2, folio 146, in the name of William Fox, of Nelson, esquire. Diagrams may be inspected at this office.

Dated this 20th day of November 1969 at the Land Registry Office at Nelson.

E. P. O’CONNOR, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 2D, folio 522 (Canterbury Registry), for 2 roods and 30.2 perches, or thereabouts, situated in Block XIV of the Christchurch Survey District, being Lot 3 on Deposited Plan 11167, and being part of Rural Section 5753, in the name of Mary Hattersley Robson, of Christchurch, married woman, having been lodged with me, together with an application, No. 781230, 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 19th 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 486, folio 271 (Canterbury Registry), for 1 rood 13 perches, or thereabouts, situated in the City of Christchurch, being Lot 11 on Deposited Plan 884, and being part of Rural Section 35534, in the name of John Ellis, of Christchurch, draper, having been lodged with me, together with an application, No. 781600, 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 21st 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 356, folio 284 (Canterbury Registry), for 38.4 perches, or thereabouts, situated in the City of Christchurch, being Lot 1 on Deposited Plan 6981, and being part of Rural Section 89, in the name of Ernest Penwell, of Christchurch, retired builder, having been lodged with me, together with an application, No. 781871, 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 24th 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 B. 2, folio 1044 (Otago Registry), in the name of the Mayor, Councillors, and Citizens of the City of Dunedin, a body corporate, for all that parcel of land containing 21.54 perches, more or less, situate in the City of Dunedin, being Lot 3, D.P. 10503, and being part Sections 1 and 2, Block VII, Town District, and application 348450 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 21st day of November 1969 at the Land Registry Office, Dunedin.

C. C. KENNELLY, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 170, folio 44 (Otago Registry), in the name of George Moodie, for all that parcel of land containing 17 perches, more or less, situate in the City of Dunedin, being Lot 18 and part Lot 17, Block IV, D.P. 2046, and being part Sections 21 and 24, Block VI, Town District, and application 348127 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 21st day of November 1969 at the Land Registry Office, Dunedin.

C. C. KENNELLY, District Land Registrar.


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION OF THE DISSOLUTION OF A SOCIETY

I, James O’Carroll, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the South Canterbury Televiwers Society Incorporated, I.S. 1963/19, and the Christchurch Camera Club Incorporated, I.S. 1959/31, have ceased operations, the aforesaid societies are hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Christchurch this 21st day of November 1969.

J. O’CARROLL,
Assistant Registrar of Incorporated Societies.


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:

H. E. Paterson Ltd. A. 1949/267.
Duffy Brothers Ltd. A. 1950/844.
Children’s Shoes (New Zealand) Ltd. A. 1954/753.
Snowhite Catering Ltd. A. 1956/370.
Phos-pal Ltd. A. 1956/923.
Midway Enterprises Co. Ltd. A. 1956/1097.
Don Bucks Garage Ltd. A. 1957/1238.
Kathleen Kyle Ltd. A. 1959/130.
Foc’sle Food Bar Ltd. A. 1966/2055.
Win and Bob Dixon Ltd. A. 1967/9.
Walker Brothers (New Zealand) Ltd. A. 1967/67.
Eric Binder Ltd. A. 1967/159.
Eastview Grocery Ltd. A. 1967/1069.
New-Life Introduction Service Ltd. A. 1968/143.
Roy Barnfather (Chemist) Ltd. A. 1968/825.

Given under my hand at Auckland this 17th day of November 1969.

F. P. EVANS, 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:

Stewart Electrical Ltd. T. 1959/13.

Dated at New Plymouth this 21st day of November 1969.

K. J. GUNN, 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:

Model Frocks Ltd. C. 1946/16.

Dated at Christchurch this 21st day of November 1969.

J. O’CARROLL, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 77


NZLII PDF NZ Gazette 1969, No 77





✨ LLM interpretation of page content

🗺️ Provisional Lease Notice for Westport Land

🗺️ Lands, Settlement & Survey
21 November 1969
Provisional lease, Westport, Crown lease, Land Registry
  • Margaret Stafford, Leaseholder of Westport land

  • E. P. O'Connor, District Land Registrar

🗺️ Land Transfer Notice for Nelson Property

🗺️ Lands, Settlement & Survey
20 November 1969
Land Transfer Act, Nelson, Cawthron Institute, William Fox
  • William Fox (Esquire), Former landowner in Nelson

  • E. P. O'Connor, District Land Registrar

🗺️ Replacement of Lost Land Certificate of Title

🗺️ Lands, Settlement & Survey
19 November 1969
Lost title, Christchurch, Mary Hattersley Robson
  • Mary Hattersley Robson, Certificate of title holder

  • K. O. Baines, District Land Registrar

🗺️ Replacement of Lost Land Certificate of Title

🗺️ Lands, Settlement & Survey
21 November 1969
Lost title, Christchurch, John Ellis
  • John Ellis, Certificate of title holder

  • K. O. Baines, District Land Registrar

🗺️ Replacement of Lost Land Certificate of Title

🗺️ Lands, Settlement & Survey
24 November 1969
Lost title, Christchurch, Ernest Penwell
  • Ernest Penwell, Certificate of title holder

  • K. O. Baines, District Land Registrar

🗺️ Replacement of Lost Land Certificate of Title

🗺️ Lands, Settlement & Survey
21 November 1969
Lost title, Dunedin, Mayor, Councillors, Citizens of Dunedin
  • C. C. Kennelly, District Land Registrar

🗺️ Replacement of Lost Land Certificate of Title

🗺️ Lands, Settlement & Survey
21 November 1969
Lost title, Dunedin, George Moodie
  • George Moodie, Certificate of title holder

  • C. C. Kennelly, District Land Registrar

🏛️ Dissolution of Incorporated Societies

🏛️ Governance & Central Administration
21 November 1969
Incorporated Societies Act, Dissolution, South Canterbury Televiwers Society, Christchurch Camera Club
  • James O'Carroll, Assistant Registrar of Incorporated Societies

💰 Companies Struck Off Register

💰 Finance & Revenue
17 November 1969
Companies Act, Struck off, Company dissolution, Auckland
  • F. P. Evans, Assistant Registrar of Companies

💰 Company Struck Off Register

💰 Finance & Revenue
21 November 1969
Companies Act, Struck off, Stewart Electrical Ltd, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies

💰 Notice of Intent to Strike Off Company

💰 Finance & Revenue
21 November 1969
Companies Act, Intent to strike off, Model Frocks Ltd, Christchurch
  • J. O'Carroll, Assistant Registrar of Companies