β¨ Land Notices and Company Dissolutions
22 DECEMBER
EVIDENCE of the loss of the deferred payment licence described
in the Schedule below having been lodged with me together
with application for the issue of a provisional licence in lieu
thereof, notice is hereby given of my intention to issue such
provisional licence on the expiration of 14 days from the date
of the New Zealand Gazette containing this notice.
SCHEDULE
DEFERRED payment licence, No. D.P.U. 3461, recorded in
Volume 1955, folio 10, in the name of John Francis O'Shea, of
Hamilton, hotel manager, for 1 rood, being Section 34, Block V,
Mangonui Survey District. Application A. 604393.
Dated the 14th day of December 1971, at the Land Registry
Office, Auckland.
L. ESTERMAN, District Land Registrar.
EVIDENCE of the loss of the duplicate originals of the certificates
of title described in the Schedule below having been lodged
with me together with applications for the issue of new certifi-
cates of title in lieu thereof, notice is hereby given 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 1153, folio 97, in the name of
Betty Elliott Wallace, of Ruawai, married, for 35.1 perches,
being Lot 8, Deposited Plan 42612, part Te Komiti No. 2B
Block. Application A. 602844.
Certificate of title, Volume 2070, folio 86, in the names of
William Thomas Graham, of Auckland, radio technician, and
Valerie Emily Graham, his wife, for 2 acres, being part Lot 1,
Deposited Plan 45451, part of Clendon's Grant. Application
A. 602210.
Certificate of title, Volume 389, folio 118, in the name of
Elizabeth Jessie Horspool, of Auckland, widow, for 7.3 perches,
in the City of Auckland, part Allotment 20 of Section 7,
Suburbs of Auckland, part of the land on Deposited Plan No.
2711. Application A. 602325.
Certificate of title, No. 19D/924, in the name of Alan Thomas
Mandeno, of Auckland, clerk, for a one-twelfth share in 3
roods and 9.1 perches, more or less, being Lot 4, Deposited
Plan 14641, and being part Allotments 22 and 24 of Section 12
of the Suburbs of Auckland and an estate of leasehold created
by Lease A. 515863. Application A. 601858.
Dated the 15th day of December 1971, at the Land Registry
Office at Auckland.
L. ESTERMAN, District Land Registrar.
NOTICE is hereby given that an application has been made for
the issue of a certificate of title, pursuant to section 3, Land
Transfer Amendment Act 1963, for the parcels of land
described hereunder and that such certificate of title will issue
unless caveat be lodged with me forbidding the same on or
before 10 February 1972.
APPLICATION 727 by Robert James Atkinson, of Mananui, saw-
mill employee, for the one-quarter share of Annie Rochford,
of Arahura, widow (now deceased), in Section 1009, Block
XIII, Waimea Survey District, containing 7 acres, more or less,
and being all the land in certificate of title, 2A/347 (Westland
Registry), Rural Sections 1003, 1021, and 1013, Block XIII,
Waimea Survey District, containing 10 acres 3 roods 6 perches,
more or less, and being all the land in certificate of title,
2C/263 (Westland Registry), and part Rural Section 1013,
Block XIII, Waimea Survey District, containing 1 rood and
19 perches, more or less, and being all the land in certificate
of title, 3A/87 (Westland Registry).
Dated this 10th day of December 1971, at the Land Registry
Office at Hokitika.
N. L. MANNING, Assistant Land Registrar.
EVIDENCE of the loss of certificate of title, No. 3C/716 (Canter-
bury Registry), for 35.5 perches, or thereabouts, situated in
Block VII of the Christchurch Survey District, being Lot 3 on
Deposited Plan 20527, part of Rural Section 291, in the name
of Samuel Frederick Reed, of Christchurch, electroplater,
having been lodged with me together with an application No.
851948 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 15th day of December 1971, at the Land Registry
Office, Christchurch.
K. O. BAINES, District Land Registrar.
THE NEW ZEALAND GAZETTE
EVIDENCE of the loss of certificate of title, No. 712/32 (Canter-
bury Registry), for 6 acres 2 roods 23.9 perches, or thereabouts,
situated in Block VII of the Hakataramea Survey District, being
Lot 17 on Deposited Plan 18593, part of Rural Section 1574, in
the name of Eric Keith Haugh, of Duntroon, farmer, having
been lodged with me together with an application No. 852117
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 17th day of December 1971, at the Land Registry
Office, Christchurch.
K. O. BAINES, 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 will be dissolved:
Commercial Services Ltd. HN. 1950/714.
Blacks Caterers Ltd. HN. 1957/1483.
Reporoa Butchery Ltd. HN. 1957/1672.
Shirleys Land Ltd. HN. 1958/712.
Mardi Gras Restaurant (Hamilton) Ltd. HN. 1969/379.
Duke Street Foodmarket Ltd. HN. 1969/701.
D. S. MacKenzie and Co. Ltd. HN. 1970/76.
Dated at Hamilton this 14th day of December 1971.
M. E. CAMERON, 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:
Bridge Hotel Ltd. HN. 1960/46.
Dated at Hamilton this 15th day of December 1971.
M. E. CAMERON, 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:
Walker's Garage (Waihau Bay) Ltd. P.B. 1950/5.
Dated at Gisborne this 17th day of December 1971.
N. N. NAWALOWALO,
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:
New Zealand Fish Canneries Ltd. P.B. 1963/22.
Dated at Gisborne this 17th day of December 1971.
N. N. NAWALOWALO,
Assistant 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 name of the under-mentioned company will,
unless cause is shown to the contrary, be struck off the Register
and the company dissolved:
Taranaki Trailer and Engineering Co. Ltd. T. 1968/53.
Given under my hand at New Plymouth this 20th day of
December 1971.
D. A. LEVETT, 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:
Fitzroy Butchery Ltd. T. 1968/81.
Given under my hand at New Plymouth this 20th day of
December 1971.
D. A. LEVETT, District Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1971, No 105
NZLII —
NZ Gazette 1971, No 105
β¨ LLM interpretation of page content
πΊοΈ Notice of Intention to Issue Provisional Deferred Payment Licence
πΊοΈ Lands, Settlement & Survey14 December 1971
Deferred payment licence, Provisional licence, Lost licence, Hamilton
- John Francis O'Shea, Holder of deferred payment licence
- L. Esterman, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificates of Title
πΊοΈ Lands, Settlement & Survey15 December 1971
Certificate of title, New certificate, Lost duplicate, Auckland
- Betty Elliott Wallace, Owner of certificate of title
- William Thomas Graham, Co-owner of certificate of title
- Valerie Emily Graham, Co-owner of certificate of title
- Elizabeth Jessie Horspool, Owner of certificate of title
- Alan Thomas Mandeno, Owner of certificate of title share
- L. Esterman, District Land Registrar
πΊοΈ Application for Certificate of Title - Potential Caveat
πΊοΈ Lands, Settlement & Survey10 December 1971
Certificate of title, Land Transfer Amendment Act, Caveat, Deceased estate, Westland
- Robert James Atkinson, Applicant for certificate of title
- Annie Rochford, Deceased owner of land
- N. L. Manning, Assistant Land Registrar
πΊοΈ Notice of Intention to Issue New Certificate of Title
πΊοΈ Lands, Settlement & Survey15 December 1971
Certificate of title, New certificate, Lost duplicate, Christchurch
- Samuel Frederick Reed, Owner of certificate of title
- K. O. Baines, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificate of Title
πΊοΈ Lands, Settlement & Survey17 December 1971
Certificate of title, New certificate, Lost duplicate, Hakataramea, Christchurch
- Eric Keith Haugh, Owner of certificate of title
- K. O. Baines, District Land Registrar
π Companies to be Struck Off Register
π Trade, Customs & Industry14 December 1971
Companies Act, Register, Dissolution, Commercial Services, Blacks Caterers, Reporoa Butchery, Shirleys Land, Mardi Gras Restaurant, Duke Street Foodmarket, D. S. MacKenzie and Co.
- M. E. Cameron, Assistant Registrar of Companies
π Company Struck Off Register and Dissolved
π Trade, Customs & Industry15 December 1971
Companies Act, Register, Dissolution, Bridge Hotel Ltd.
- M. E. Cameron, Assistant Registrar of Companies
π Company Struck Off Register and Dissolved
π Trade, Customs & Industry17 December 1971
Companies Act, Register, Dissolution, Walker's Garage (Waihau Bay) Ltd.
- N. N. Nawalowalo, Assistant Registrar of Companies
π Company to be Struck Off Register
π Trade, Customs & Industry17 December 1971
Companies Act, Register, Dissolution, New Zealand Fish Canneries Ltd.
- N. N. Nawalowalo, Assistant Registrar of Companies
π Company to be Struck Off Register
π Trade, Customs & Industry20 December 1971
Companies Act, Register, Dissolution, Taranaki Trailer and Engineering Co. Ltd.
- D. A. Levett, District Registrar of Companies
π Company Struck Off Register and Dissolved
π Trade, Customs & Industry20 December 1971
Companies Act, Register, Dissolution, Fitzroy Butchery Ltd.
- D. A. Levett, District Registrar of Companies