✨ Land Transfer and Companies Act Notices
11 DECEMBER
THE NEW ZEALAND GAZETTE
2611
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 forbidding same be lodged within 1 month from the date of the Gazette containing this notice.
Application 5527, by the Mayor, Councillors, and Citizens of the Borough of Marton, for all that parcel of land containing 2 roods 31 perches, more or less, situate in the Borough of Marton, being part Section 15, Rangitikei Agricultural Reserve, and being also Lot 1 on Deposited Plan 30576; occupied by the applicant. Plans may be inspected at this office.
Dated this 3rd day of December 1969 at the Land Registry Office, Wellington.
R. G. McGRATH, Assistant Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 344, folio 64 (Otago Registry), in the name of Roberta Calvert White, of Dunedin, married woman, for all that parcel of land containing 1 rood, more or less, being all the land in D.P. 6791, and being part Section 1, Block XIV, Benger District, and application 348670 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 3rd day of December 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 201, folio 193 (Otago Registry), in the name of John Reilly Dean, of Dunedin, seedsman, for all that parcel of land containing 2 acres, more or less, situate in the City of Dunedin, being Lot 1, D.P. 3126, and being part Section 110, Wakari District, and application 348859 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 3rd day of December 1969 at the Land Registry Office, Dunedin.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of certificates of title, (a) Volume 170, folio 199, for 1 rood, more or less, being Section 2, Block XVII, Town of Winton; and (b) Volume 223, folio 53, for 2 roods, more or less, being Lots 2 and 3, Block IV, Deposited Plan 54, and being also part Sections 3 and 4, Block VI, Town of East Winton, both in the name of Wilbert Francis McIntyre, of Winton, builder, having been lodged with me, together with an application 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 upon expiration of 14 days from the date of the Gazette containing this notice.
Dated this 5th day of December 1969 at the Land Registry Office, Invercargill.
B. E. HAYES, District 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:
Woolen Specialists Ltd. A. 1931/117.
Credit Assurance Ltd. A. 1933/112.
Creamcraft Ltd. A. 1946/506.
Zero Rooms Ltd. A. 1955/39.
General Foods (Auckland) Ltd. A. 1955/650.
South Road Motors Ltd. A. 1956/584.
Amalgamated Securities Ltd. A. 1956/609.
Rex Foods Ltd. A. 1957/1499.
Burke Properties Ltd. A. 1958/282.
Eban Bros. Ltd. A. 1958/722.
Irvines Bakery Foods Ltd. A. 1958/1141.
Frozen Foods Distributors (1960) Ltd. A. 1959/754.
Omega Dry Cleaners and Dyers (1960) Ltd. A. 1960/811.
D. and E. Baker Ltd. A. 1960/920.
Holiday Foods Ltd. A. 1961/504.
Low Cost Loans Ltd. A. 1961/1178.
Hire Equipment Ltd. A. 1962/27.
H. A. and M. S. Coates Ltd. A. 1962/609.
Ray White’s Superette Ltd. A. 1962/1088.
Myra Jeanne Fashions Ltd. A. 1962/1331.
Easy Repayments Ltd. A. 1963/425.
Blair McLeod Ltd. A. 1963/581.
T. H. Cunningham and Son Ltd. A. 1963/594.
C. R. Williams Ltd. A. 1963/725.
S. and D. Collins (Ngakuru) Ltd. A. 1963/814.
J. and K. Birch Ltd. A. 1964/1828.
Given under my hand at Auckland this 4th day of December 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:
Westco Investments Ltd. H.B. 1966/44.
Given under my hand at Napier this 5th day of December 1969.
B. C. McLAY, 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:
Rex Meehan Ltd. T. 1950/17.
Devon Land and Estate Agency Ltd. T. 1961/67.
Brooklands Dairy and Food Centre Ltd. T. 1964/6.
Leach Street Tyre and Lubrication Service Ltd. T. 1965/19.
Hotel Developments Ltd. T. 1965/46.
French Advertising Ltd. T. 1965/87.
Barker and Davies (Contractors) Ltd. T. 1965/93.
Terrys Store Ltd. T. 1966/69.
Given under my hand at New Plymouth this 5th day of December 1969.
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 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:
Andrews Electrical Co. Ltd. T. 1931/3.
Crystal and China (New Plymouth) Ltd. T. 1947/17.
Simpson’s Whanga Stores Ltd. T. 1954/25.
P. A. Boon Ltd. T. 1960/55.
Taranaki Weed Control and Pasture Development Ltd. T. 1962/21.
Given under my hand and seal at New Plymouth this 2nd day of December 1969.
K. J. GUNN, Assistant 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
A. Hodgson and Son Ltd. N. 1948/13.
Given under my hand at Nelson this 9th day of December 1969.
E. P. O’CONNOR, 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:
Perrys Store Ltd. W. 1960/18.
Robt. Ford and Co. Ltd. W. 1929/8.
Given under my hand at Hokitika this 4th day of December 1969.
G. M. SMITH, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1969, No 80
NZLII —
NZ Gazette 1969, No 80
✨ LLM interpretation of page content
🗺️ Land Transfer Act Notice - Application to bring land under the Act
🗺️ Lands, Settlement & Survey3 December 1969
Land Transfer Act, Provisional lease, Marton
- R. G. McGrath, Assistant Land Registrar
🗺️ Land Transfer Act Notice - Loss of duplicate certificate of title
🗺️ Lands, Settlement & Survey3 December 1969
Land transfer, Certificate of title, Loss of duplicate, Dunedin
- Roberta Calvert White, Owner of lost certificate
- C. C. Kennelly, District Land Registrar
🗺️ Land Transfer Act Notice - Loss of duplicate certificate of title
🗺️ Lands, Settlement & Survey3 December 1969
Land transfer, Certificate of title, Loss of duplicate, Dunedin
- John Reilly Dean, Owner of lost certificate
- C. C. Kennelly, District Land Registrar
🗺️ Land Transfer Act Notice - Loss of certificates of title
🗺️ Lands, Settlement & Survey5 December 1969
Land transfer, Certificate of title, Loss of duplicate, Winton
- Wilbert Francis McIntyre, Owner of lost certificates
- B. E. Hayes, District Land Registrar
🏭 Companies Act 1955 - Companies to be struck off Register
🏭 Trade, Customs & Industry4 December 1969
Companies Act, Register, Dissolution, Auckland
- F. P. Evans, Assistant Registrar of Companies
🏭 Companies Act 1955 - Company struck off Register
🏭 Trade, Customs & Industry5 December 1969
Companies Act, Register, Dissolved, Napier
- B. C. McLay, District Registrar of Companies
🏭 Companies Act 1955 - Companies struck off Register
🏭 Trade, Customs & Industry5 December 1969
Companies Act, Register, Dissolved, New Plymouth
- D. A. Levett, District Registrar of Companies
🏭 Companies Act 1955 - Companies to be struck off Register
🏭 Trade, Customs & Industry2 December 1969
Companies Act, Register, Dissolution, New Plymouth
- K. J. Gunn, Assistant Registrar of Companies
🏭 Companies Act 1955 - Company to be struck off Register
🏭 Trade, Customs & Industry9 December 1969
Companies Act, Register, Dissolution, Nelson
- E. P. O’Connor, District Registrar of Companies
🏭 Companies Act 1955 - Companies struck off Register
🏭 Trade, Customs & Industry4 December 1969
Companies Act, Register, Dissolved, Hokitika
- G. M. Smith, Assistant Registrar of Companies