Land Registry and Company Notices




EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 496, folio 12 (Wellington Registry), in the name of John Christie Tulloch, of Wellington, labourer, and Pat Olive Clorine Tulloch, his wife, being the registered proprietors of all that parcel of land containing 27.8 perches, more or less, situate in the City of Lower Hutt, being part of Section 32 of the Hutt District and being also Lot 82 on Deposited Plan No. 1585, being all of the land in certificate of title, Volume 496, folio 12 (Wellington Registry), and application 874953 having been made to me to issue a provisional certificate of title in lieu thereof, I hereby give notice of my intention to issue such provisional 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 22nd day of June 1971.

R. F. HANNAN, District Land Registrar.

EVIDENCE having been furnished to me of the loss of the outstanding duplicate of memorandum of mortgage No. 10245 affecting the land in Deferred Payment Licence registered as Volume 36, folio 266 (Marlborough Registry), whereof Pyne Gould Guinness Ltd., at Christchurch, is the mortgagor, and Percy Hall, of Seddon, sheepfarmer, is the mortgagee, and application 63939 having been made to me to issue a provisional mortgage in lieu thereof, I hereby give notice of my intention to issue such provisional mortgage on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Blenheim, this 18th day of June 1971.

K. P. WHITCOMBE, Assistant Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 361, folio 186 (Otago Registry), in the name of John Allan Mathieson, of Popotunoa, farmer, for Section 4S, Rockford Settlement, containing 502 acres 1 rood 14 perches, being all the land in certificate of title 361/186 (Otago Registry), and application No. 371667 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 17th day of June 1971 at the Land Registry Office, Dunedin.

S. W. HAIGH, Senior Assistant Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of (a) certificate of title, Volume 17, folio 262 (Otago Registry), for 1 rood, more or less, being part Section 12, Block XXXIII, Town of Palmerston; and (b) certificate of title, Volume 51, folio 56 (Otago Registry), for 3 acres 3 roods 9.2 perches, more or less, being part Section 13, Block XXXIII, Town of Palmerston, both certificates of title being in the name of Luke Sylvester Tone Collins, of Palmerston, Otago, sheepfarmer, and application No. 371548 having been made to me to issue new certificates of title in lieu thereof, I hereby give notice of my intention to issue such new certificates of title, on the expiry of 14 days from the date of the Gazette containing this notice.

Dated this 16th day of June 1971, at the Land Registry Office, Dunedin.

S. W. HAIGH, Senior Assistant 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.

E. S. Shepherd Ltd. H.B. 1966/79.

Caroline Store (1968) Ltd. H.B. 1968/76

G. and M. Motors Ltd. H.B. 1959/24.

Given under my hand at Napier this 15th day of June 1971.

P. J. THORNTON, 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:

Ngaere Gardens Ltd. T. 1967/65.

Given under my hand at New Plymouth this 18th day of June 1971.

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 the date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies dissolved:

A. A. Langley Ltd. W. 1938/78.

K. H. Syme and Co. Ltd. W. 1943/27.

Heather and Woods Holdings Ltd. W. 1947/361.

General Aviation Ltd. W. 1950/118.

Kerrs Grocery Ltd. W. 1953/173.

E. B. and I. G. Stevenson Ltd. W. 1954/277.

P.W.A. Transport Equipment Co. Ltd. W. 1960/563.

Dix Smallgoods Ltd. W. 1964/273.

J. and L. Gainsford Ltd. W. 1964/395.

A. and M. Bryenton Ltd. W. 1967/679.

K. and D. Appleyard Ltd. W. 1968/510.

Mark Twain Gallery Ltd. W. 1968/511.

L. and R. D. Burnett Ltd. W. 1969/245.

Quality Lunches Ltd. W. 1970/664.

Given under my hand at Wellington this 17th day of June 1971.

I. W. MATTHEWS, Assistant 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:

Tararua Flour Milling Co. Ltd. W. 1908/6.

Dobson and Mead Ltd. W. 1954/393.

Plastic Dip-coating Ltd. W. 1961/273.

Duttons Store Ltd. W. 1961/526.

Queenwood Stores Ltd. W. 1963/31.

Banks Foodmarket Ltd. W. 1963/469.

Zed Investments Ltd. W. 1964/637.

Svelto Products (N.Z.) Ltd. W. 1964/745.

Colyer Watson (Christchurch) Ltd. W. 1965/5.

Pinehaven Store Ltd. W. 1965/97.

Devereux’s Grocery Dairy Ltd. W. 1965/221.

Atlas Safe Co. Ltd. W. 1965/880.

W. and M. Pole Ltd. W. 1966/476.

Brooklyn Fish Supply Ltd. W. 1966/494.

Nesbit’s Store Ltd. W. 1967/887.

Handmade Products (N.Z.) Ltd. W. 1968/655.

The Snark Fishing Co. Ltd. W. 1968/844.

Dalzelle Foodmarket Ltd. W. 1969/474.

Palm Motors Ltd. W. 1970/207.

Given under my hand at Wellington this 16th day of June 1971.

I. W. MATTHEWS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Matata Motors Limited” has changed its name to “C. R. Paltridge Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. HN. 1952/481.

Dated at Hamilton this 14th day of June 1971.

S. C. PAVETT, 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:

Drilling Co. Te Karaka Ltd. P.B. 1959/3.

Dated at Gisborne this 17th day of June 1971.

N. N. NAVALOWALO,

Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 47


NZLII PDF NZ Gazette 1971, No 47





✨ LLM interpretation of page content

🗺️ Notice to issue Provisional Certificate of Title for lost duplicate

🗺️ Lands, Settlement & Survey
22 June 1971
Land Registry, Certificate of Title, Lost Duplicate, Provisional Certificate, Lower Hutt
  • John Christie Tulloch, Registered proprietor of land
  • Pat Olive Clorine Tulloch, Wife of registered proprietor

  • R. F. Hannan, District Land Registrar

🗺️ Notice to issue Provisional Mortgage for lost duplicate

🗺️ Lands, Settlement & Survey
18 June 1971
Land Registry, Memorandum of Mortgage, Lost Duplicate, Provisional Mortgage, Marlborough
  • Pyne Gould Guinness Ltd., Mortgagor
  • Percy Hall, Mortgagee, sheepfarmer

  • K. P. Whitcombe, Assistant Land Registrar

🗺️ Notice to issue new Certificate of Title for lost duplicate

🗺️ Lands, Settlement & Survey
17 June 1971
Land Registry, Certificate of Title, Lost Duplicate, New Certificate, Otago
  • John Allan Mathieson, Registered proprietor of land, farmer

  • S. W. Haigh, Senior Assistant Land Registrar

🗺️ Notice to issue new Certificates of Title for lost duplicates

🗺️ Lands, Settlement & Survey
16 June 1971
Land Registry, Certificates of Title, Lost Duplicates, New Certificates, Palmerston
  • Luke Sylvester Tone Collins, Registered proprietor of land, sheepfarmer

  • S. W. Haigh, Senior Assistant Land Registrar

🏭 Companies Act Notice: Names to be struck off the register

🏭 Trade, Customs & Industry
15 June 1971
Companies Act, Dissolution, Register, Napier
  • P. J. Thornton, Assistant Registrar of Companies

🏭 Companies Act Notice: Name to be struck off the register

🏭 Trade, Customs & Industry
18 June 1971
Companies Act, Dissolution, Register, New Plymouth
  • D. A. Levett, District Registrar of Companies

🏭 Companies Act Notice: Names to be struck off the register

🏭 Trade, Customs & Industry
17 June 1971
Companies Act, Dissolution, Register, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Companies Act Notice: Names struck off the Register and dissolved

🏭 Trade, Customs & Industry
16 June 1971
Companies Act, Dissolution, Register, Wellington
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Change of Name of Company

🏭 Trade, Customs & Industry
14 June 1971
Company Name Change, Register, Hamilton
  • S. C. Pavett, Assistant Registrar of Companies

🏭 Companies Act Notice: Name struck off the Register and dissolved

🏭 Trade, Customs & Industry
17 June 1971
Companies Act, Dissolution, Register, Gisborne
  • N. N. Navalowalo, Assistant Registrar of Companies