✨ Land Registry and Company Notices




21 JANUARY
THE NEW ZEALAND GAZETTE
97

EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 345, folio 112 (Wellington Registry), in the name of Ernest Alfred Aiken, of Waverley, farmer, being the registered proprietor of all that parcel of land containing 1 acre, more or less, situate in the Town District of Waverley, being Section 73 on the public map of the Township of Waverley, and being all the land comprised and described in certificate of title, Volume 345, folio 112, Wellington Registry, and application 855629 having been made to me to issue a 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 12th day of January 1971.

R. F. HANNAN, District Land Registrar.

EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume C4, folio 167 (Wellington Registry), in the name of Barry Patrick Hogan, of Upper Hutt, accountant, and Dianne Patricia Hogan, his wife, being the registered proprietors of all that parcel of land containing 26.03 perches, more or less, situate in the Borough of Upper Hutt, being part section 116, Hutt District and being also Lot 5 on Deposited Plan 17669, and being all the land comprised and described in certificate of title, Volume C4, folio 167 (Wellington Registry), and application 854980 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 12th day of January 1971.

R. F. HANNAN, District Land Registrar.

EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 209, folio 118 (Wellington Registry), in the name of Arthur Law, of Wellington, commission agent (now deceased), being the registered proprietor of all that parcel of land containing 1 rood 12.7 perches, more or less, being part of Section 45 of the Wainui District, and being Lot 1 of Block VI on Deposited Plan No. 2465, and being all the land comprised and described in certificate of title, Volume 209, folio 118 (Wellington Registry), and application 855229 having been made to me to issue a 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 12th day of January 1971.

R. F. HANNAN, District Land Registrar.

EVIDENCE of the loss of outstanding duplicate of certificate of title, Volume 50, folio 199 (Nelson Registry), in the name of Arthur Hyde, of Wakefield, retired farmer, for all that parcel of land situate in Block XII, Wai-iti Survey District, containing 1 rood, more or less, being Lot 25, Deposited Plan 206, and being part of Section 84, Waimea South, having been lodged with me together with an application No. 127883 for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the New Zealand Gazette containing this notice.

Dated at the Land Registry Office, Nelson, this 13th day of January 1971.

W. P. OGILVIE, Assistant Land Registrar.

EVIDENCE of the loss of outstanding duplicate of certificate of title, Volume 51, folio 157, in the name of Ruby Mallett, of Westport, widow, for all that parcel of land situated in the Borough of Westport, containing 20 perches, more or less, being all Deposited Plan No. 1386, and part of Section 422, Town of Westport, having been lodged with me together with an application No. 130844 for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the New Zealand Gazette containing this notice.

Dated at the Land Transfer Office, Nelson, this 13th day of January 1971.

W. P. OGILVIE, Assistant Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1955
CORRIGENDUM
Brownes Furnishing Co. Ltd.
IN the notice relating to the above company which appears on page 2406 of the New Zealand Gazette of 3 December 1970, the word "Auckland" is to be deleted and the word "Dunedin" inserted in its place.
A. DIBLEY, 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 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.
Poverty Bay Wool and Skin Co. Ltd. P.B. 1960/32.
H. and B. Nutter Ltd. P.B. 1963/31.
Dated at Gisborne this 12th day of January 1971.
N. N. NAWALOWALO,
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:
Brownies Bookshop Ltd. P.B. 1955/25.
East Coast Auto Trimmers Ltd. P.B. 1964/47.
East Coast Lubricant Ltd. P.B. 1967/9.
Dated at Gisborne this 12th day of January 1971.
N. N. NAWALOWALO,
Assistant Registrar of Companies.

EVIDENCE of the loss of outstanding duplicate of memorandum of mortgage No. 121364, affecting all that parcel of land containing 1 rood 17.8 perches, more or less, being Lot 4, Deeds Office Plan 193, and being all the land in certificate of title, Volume 60, folio 121, wherein John Halliday Orr and David Earl Bennie are the mortgagors, and Motor Payment Company Ltd. is the mortgagee, having been lodged with me together with an application to register a discharge of the mortgage without the production of the said outstanding duplicate of the memorandum of mortgage in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to register such discharge without the production of the said outstanding duplicate 14 days from the date of the New Zealand Gazette containing this notice.

Dated at the Land Registry Office, Nelson, this 13th day of January 1971.

W. P. OGILVIE, Assistant Land Registrar.

NOTICE is hereby given that a certificate of title for the parcel of land hereinafter described will be issued to the applicant under the provisions of the Land Transfer Act 1952 unless caveat is lodged forbidding the same before Monday, 22 February 1971.
Application No. A 13764: All that parcel of land containing 2 roods 16.5 perches situated in the City of Christchurch, being part of Rural Section 41, being all the land in certificate of title, Volume 109, folio 208, and Volume 247, folio 162 (Canterbury Registry), whereof Albert Henry Roberts, of Christchurch, retired farmer, is the registered proprietor. Applicant: Annie Pye, of Christchurch, widow.
Dated this 11th day of January 1971, at the Land Registry Office, Christchurch.

K. O. BAINES, District Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 5


NZLII PDF NZ Gazette 1971, No 5





✨ LLM interpretation of page content

πŸ—ΊοΈ Lost Certificate of Title Notice

πŸ—ΊοΈ Lands, Settlement & Survey
12 January 1971
Land Transfer Act, Lost certificate of title, Wellington Registry, Waverley
  • Ernest Alfred Aiken, Registered proprietor of land

  • R. F. Hannan, District Land Registrar

πŸ—ΊοΈ Lost Certificate of Title Notice

πŸ—ΊοΈ Lands, Settlement & Survey
12 January 1971
Land Transfer Act, Lost certificate of title, Wellington Registry, Upper Hutt
  • Barry Patrick Hogan, Registered proprietor of land
  • Dianne Patricia Hogan, Registered proprietor of land

  • R. F. Hannan, District Land Registrar

πŸ—ΊοΈ Lost Certificate of Title Notice

πŸ—ΊοΈ Lands, Settlement & Survey
12 January 1971
Land Transfer Act, Lost certificate of title, Wellington Registry, Wainui District
  • Arthur Law, Deceased registered proprietor of land

  • R. F. Hannan, District Land Registrar

πŸ—ΊοΈ Lost Certificate of Title Notice

πŸ—ΊοΈ Lands, Settlement & Survey
13 January 1971
Land Transfer Act, Lost certificate of title, Nelson Registry, Wakefield
  • Arthur Hyde, Registered proprietor of land

  • W. P. Ogilvie, Assistant Land Registrar

πŸ—ΊοΈ Lost Certificate of Title Notice

πŸ—ΊοΈ Lands, Settlement & Survey
13 January 1971
Land Transfer Act, Lost certificate of title, Nelson Registry, Westport
  • Ruby Mallett, Registered proprietor of land

  • W. P. Ogilvie, Assistant Land Registrar

🏭 Companies Act Corrigendum

🏭 Trade, Customs & Industry
Companies Act, Corrigendum, Brownes Furnishing Co. Ltd.
  • A. Dibley, Assistant Registrar of Companies

🏭 Companies Act Notice: Companies to be Struck Off Register

🏭 Trade, Customs & Industry
12 January 1971
Companies Act, Struck off register, Dissolved companies
  • N. N. Nawalowalo, Assistant Registrar of Companies

🏭 Companies Act Notice: Companies Struck Off Register

🏭 Trade, Customs & Industry
12 January 1971
Companies Act, Struck off register, Dissolved companies
  • N. N. Nawalowalo, Assistant Registrar of Companies

πŸ—ΊοΈ Lost Memorandum of Mortgage Notice

πŸ—ΊοΈ Lands, Settlement & Survey
13 January 1971
Land Transfer Act, Lost memorandum of mortgage, Nelson Registry
  • John Halliday Orr, Mortgagor
  • David Earl Bennie, Mortgagor

  • W. P. Ogilvie, Assistant Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice: Caveat Against Issue of Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
11 January 1971
Land Transfer Act, Caveat, Certificate of title, Christchurch
  • Albert Henry Roberts, Registered proprietor of land
  • Annie Pye, Applicant for certificate of title

  • K. O. Baines, District Land Registrar