Land Registry Notices and Company Dissolutions




Certificate of title, Register 916/7, in the name of Chester
Engineering Co. Ltd., for 1 rood 5.5 perches, more or less,
situated in the Borough of Takapuna, being Lot 44, Deposited
Plan 8038, and being part Allotment 78, Parish of Takapuna,
and being all the land in the said certificate of title. Application No. A. 498139.
Certificate of title, Register 767/81, in the name of Francis
Darcy Eugene Gibbons, of Weymouth, farmer (now
deceased), for 4 acres 3 roods and 25 perches, more or less,
being Allotment 4 of the Suburbs of Weymouth, and being
all the land in the said certificate of title. Application No. A. 498402.
Certificate of title, Register 802/254, in the name of Allen
Walter Forbes, of Bucklands Beach, milk vendor, and Patricia
Eileen Forbes, his wife, for 36.4 perches, more or less, being
Lot 8 on Deposited Plan 17266, being part of Allotment 57,
Parish of Pakuranga, and being all the land in the said certificate of title. Application No. A. 496432.
Certificate of title, Register 1359/28, in the name of Allen
Walter Forbes, of Howick, engineer, for 32.1 perches, more or
less, being Lot 2, Deposited Plan 42115, and being part of the
Eastern part of Allotment 86, Parish of Awhitu, and being all
the land in the said certificate of title. Application No. A. 496434.
Dated this 2nd day of October 1970 at the Land Registry
Office, Auckland.
L. ESTERMAN, District Land Registrar.
APPLICATION A. 489631 having been made to me to register a
notice of re-entry by St. John’s College Trust Board, the
present lessor under and by virtue of memorandum of lease
A. 249071, of 34.9 perches, more or less, being Lot 33 on
Deposited Plan 57296, and being part Allotment 33, District
of Tamaki, and being all the land described in certificate of
title 12C/54, North Auckland Registry, of which Derek John
Hebden, of Auckland, manufacturer, and Nadine Ruth
Hebden, his wife, are the lessees, I hereby give notice of my
intention to register such notice of re-entry on the expiration
of 1 calendar month from the date of the New Zealand
Gazette containing this notice unless good cause to the
contrary is shown.
Dated this 2nd day of October 1970 at the Land Registry
Office, Auckland.
L. ESTERMAN, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate
of title, Volume 69, folio 70 (Hawke’s Bay Registry), con-
taining 1 rood, more or less, situate in the City of Hastings,
being part of subdivision E of the Heretaunga Block, being
Lot 292 on a plan of the said subdivision E, in the name of
Bacon Distributors Ltd. at Hastings, having been lodged
with me together with an application No. 245690 to issue a
new certificate of title in lieu thereof, and evidence of the
loss of memorandum of mortgage 145540 affecting the land
in the above-mentioned certificate of title, Register Volume
69, folio 70, and in mortgage 145540, hereinafter described,
whereof the said Bacon Distributors Ltd. at Hastings is the
mortgagor, and the Australasian Temperance and General
Life Assurance Society Ltd. is mortgagee, having been lodged
with me together with an application to issue a provisional
mortgage in lieu thereof, notice is hereby given of my intention
to issue such new certificate of title and provisional mortgage
upon the expiration of 14 days from the date of the Gazette
containing this notice.
Dated at the Land Registry Office, Napier, this 6th day of
October 1970.
P. J. THORNTON, Assistant Land Registrar.
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 at the Land Registry Office, Wellington, this 30th
day of September 1970.
R. F. HANNAN, District Land Registrar.
EVIDENCE of the loss of certificates of title: (a) Volume A 3,
folio 1298, for 3 roods 24.5 perches, more or less, being Lots
2 and 3, Deposited Plan 6886, and being also part Section 4,
Block XXVI, Town of East Gore and; (b) Volume A. 4,
folio 58, for 2 roods 29.8 perches, more or less, being Lots
1 and 4, Deposited Plan 6886, and being also part Sections
13 and 16, Block XXVI, Town of East Gore, both in the name
of Gore Livestock Centre Ltd., a duly incorporated company
having its registered office at Gore, having been lodged with
an application for the issue of two new certificates of title
in lieu thereof, notice is hereby given of my intention to
issue such new certificates of title upon the expiration of 14
days from the date of the Gazette containing this notice.
Dated this 30th day of September 1970 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 dissolved:
J. G. Kurta and Sons Ltd. T. 1955/46.
Hursthouse Logging Co. Ltd. T. 1963/75.
Given under my hand at New Plymouth this 2nd day of
October 1970.
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:
H. M. Cole Ltd. T. 1956/20.
Cardiff Stores Ltd. T. 1959/15.
A. R. and M. J. West Ltd. T. 1960/22.
Mt. View Dairy Ltd. T. 1962/2.
Mangorei Motor and Transport Engineers Ltd. T. 1962/4.
Charles Maxwell Ltd. T. 1963/30.
Given under my hand at New Plymouth this 2nd day of
October 1970.
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:
Parker Rustproof Co. Ltd. W. 1944/34.
L. W. Sanders and Sons Ltd. W. 1947/195.
Larsen’s Tours Ltd. W. 1948/323.
Hotel Supplies Ltd. W. 1949/317.
Himatangi Beach Store Ltd. W. 1951/92.
William Grant and Co. Ltd. W. 1958/584.
The Central Dairy and Grocery Ltd. W. 1960/711.
Fonteyn Furs Ltd. W. 1961/508.
MacArthur Street Stores Ltd. W. 1962/541.
Green Door Milk Bar Ltd. W. 1962/550.
Tech Stores Ltd. W. 1964/157.
Cribwalling Services Ltd. W. 1964/224.
L. C. Johnston Ltd. W. 1966/408.
Jellicoe’s Stores Ltd. W. 1966/617.
Mooney Holdings Ltd. W. 1966/871.
Bali Hai Coffee Lounge Ltd. W. 1967/788.
International Raceways (Levin) Ltd. W. 1968/631.
Display Hairstylists Ltd. W. 1968/1099.
Given under my hand at Wellington this 5th day of October
1970.
I. W. MATTHEWS, Assistant Registrar of Companies.
EVIDENCE having been furnished to me of the loss of outstanding
duplicate of certificate of title, Volume 431, folio 300
(Wellington Registry), in the name of Sarah Louisa Robbie,
of Lower Hutt, married woman, being the registered proprietor
of all that parcel of land containing 1 rood 22.4 perches, more
or less, situate in the Town of Belmont, Extension No. 5,
being part of Section 37 of the Hutt District, and being also
Lot 2 on Deposited Plan No. 8243, and being all the land
comprised and described in certificate of title, Volume 463,
folio 149 (Wellington Registry), and application 837397
having been made to me to issue a new certificate of title in



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 61


NZLII PDF NZ Gazette 1970, No 61





✨ LLM interpretation of page content

🗺️ Notice of Intention to Register Notice of Re-entry for Leasehold Land

🗺️ Lands, Settlement & Survey
2 October 1970
Leasehold land, Notice of re-entry, St. John’s College Trust Board, Tamaki District, Derek John Hebden, Nadine Ruth Hebden
  • Derek John Hebden, Lessee of land
  • Nadine Ruth Hebden, Wife of lessee

  • L. Esterman, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
6 October 1970
Lost certificate of title, Bacon Distributors Ltd., Australasian Temperance and General Life Assurance Society Ltd., Hastings
  • Bacon Distributors Ltd., Mortgagor of land
  • Australasian Temperance and General Life Assurance Society Ltd., Mortgagee of land

  • P. J. Thornton, Assistant Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
30 September 1970
Lost certificate of title, Wellington Registry, Sarah Louisa Robbie, Hutt District
  • Sarah Louisa Robbie, Registered proprietor of land

  • R. F. Hannan, District Land Registrar

🗺️ Notice of Intention to Issue New Certificates of Title

🗺️ Lands, Settlement & Survey
30 September 1970
Lost certificates of title, Gore Livestock Centre Ltd., East Gore, Invercargill
  • Gore Livestock Centre Ltd., Registered proprietor of land

  • B. E. Hayes, District Land Registrar

🏛️ Notice of Intention to Strike Off Companies from Register

🏛️ Governance & Central Administration
2 October 1970
Companies Act 1955, Companies struck off register, Dissolution, J. G. Kurta and Sons Ltd., Hursthouse Logging Co. Ltd., New Plymouth
  • J. G. Kurta and Sons Ltd., Company to be struck off
  • Hursthouse Logging Co. Ltd., Company to be struck off

  • D. A. Levett, District Registrar of Companies

🏛️ Companies Struck Off the Register and Dissolved

🏛️ Governance & Central Administration
2 October 1970
Companies Act 1955, Companies dissolved, H. M. Cole Ltd., Cardiff Stores Ltd., A. R. and M. J. West Ltd., Mt. View Dairy Ltd., Mangorei Motor and Transport Engineers Ltd., Charles Maxwell Ltd., New Plymouth
6 names identified
  • H. M. Cole Ltd., Company struck off
  • Cardiff Stores Ltd., Company struck off
  • A. R. and M. J. West Ltd., Company struck off
  • Mt. View Dairy Ltd., Company struck off
  • Mangorei Motor and Transport Engineers Ltd., Company struck off
  • Charles Maxwell Ltd., Company struck off

  • D. A. Levett, District Registrar of Companies

🏛️ Companies Struck Off the Register and Dissolved

🏛️ Governance & Central Administration
5 October 1970
Companies Act 1955, Companies dissolved, Parker Rustproof Co. Ltd., L. W. Sanders and Sons Ltd., Larsen’s Tours Ltd., Hotel Supplies Ltd., Himatangi Beach Store Ltd., William Grant and Co. Ltd., The Central Dairy and Grocery Ltd., Fonteyn Furs Ltd., MacArthur Street Stores Ltd., Green Door Milk Bar Ltd., Tech Stores Ltd., Cribwalling Services Ltd., L. C. Johnston Ltd., Jellicoe’s Stores Ltd., Mooney Holdings Ltd., Bali Hai Coffee Lounge Ltd., International Raceways (Levin) Ltd., Display Hairstylists Ltd., Wellington
18 names identified
  • Parker Rustproof Co. Ltd., Company struck off
  • L. W. Sanders and Sons Ltd., Company struck off
  • Larsen’s Tours Ltd., Company struck off
  • Hotel Supplies Ltd., Company struck off
  • Himatangi Beach Store Ltd., Company struck off
  • William Grant and Co. Ltd., Company struck off
  • The Central Dairy and Grocery Ltd., Company struck off
  • Fonteyn Furs Ltd., Company struck off
  • MacArthur Street Stores Ltd., Company struck off
  • Green Door Milk Bar Ltd., Company struck off
  • Tech Stores Ltd., Company struck off
  • Cribwalling Services Ltd., Company struck off
  • L. C. Johnston Ltd., Company struck off
  • Jellicoe’s Stores Ltd., Company struck off
  • Mooney Holdings Ltd., Company struck off
  • Bali Hai Coffee Lounge Ltd., Company struck off
  • International Raceways (Levin) Ltd., Company struck off
  • Display Hairstylists Ltd., Company struck off

  • I. W. Matthews, Assistant Registrar of Companies