✨ Lost Titles and Company Notices




1512

THE NEW ZEALAND GAZETTE
No. 56

lington Registry), and Application 880007 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 23rd
day of July 1971.
R. F. HANNAN, District Land Registrar.

EVIDENCE having been furnished to me of the loss of outstanding
duplicate of certificate of title, Volume 6D, folio 1355
(Wellington Registry), in the name of Te Rira Puanga, of
Turakina, widow, being the registered proprietor of all that
parcel of land containing 2 roods, more or less, situate in
Block XV, Ikitara S.D., being Wairoro 3C 1, and being all the
land in certificate of title, Volume 6D, folio 1356 (Wellington
Registry), and Application 874621 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 July 1971.
R. F. HANNAN, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding
duplicates of certificates of title, Volume 132, folio 40 and
Volume 408, folio 92 (Otago Registry), in the name of
Patrick John Kearney, of Awamoa, farmer, for: firstly, all
that piece of land situate in the Awamoa Estate being Lot 58,
D.P. 1618, containing 115 acres 3 roods 29 perches, being all
certificate of title, Volume 132, folio 40 (Otago Registry);
and secondly, all that piece of land more or less being
Section 68 and parts of Section 67, Block IV, Oamaru Survey
District, containing 39 acres 3 roods 12 perches, being all
certificate of title, Volume 408, folio 92 (Otago District), and
Application No. 373217 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 23rd day of July 1971, at the Land Registry
Office, Dunedin.
C. C. KENNELLY, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING
SOCIETIES

I, Walter Douglas Longhurst, Assistant Registrar of Incorporated
Societies, do hereby declare that, as it has been made
to appear to me that the under-mentioned societies are no
longer carrying on operations they are hereby dissolved, in
pursuance of section 28 of the Incorporated Societies Act 1908.
Turua Lawn Tennis Club Incorporated. HN. 1924/1.
Whakamaru Hall Society Incorporated. HN. 1956/35.

Dated at Hamilton this 26th day of July 1971.
W. D. LONGHURST,
Assistant Registrar of Incorporated Societies.

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 be dissolved:
England Properties Ltd. A. 1965/1544.
Given under my hand at Auckland this 21st day of July
1971.
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:
Wairoa Engineering Co. Ltd. P.B. 1951/7.
Dated at Gisborne this 23rd day of July 1971.
N. N. NAWALOWALO,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY
Notice is hereby given that "Whiteswan Estates Limited" has
changed its name to "Viscount Homes Limited", and that the
new name was this day entered on my Register of Companies
in place of the former name. A. 1955/843.
Dated at Auckland this 15th day of July 1971.
R. L. CODD, Assistant Registrar of Companies.
2026

CHANGE OF NAME OF COMPANY
Notice is hereby given that "J. C. Franich Limited" has
changed its name to "Avis Joinery Company Limited", and
that the new name was this day entered on my Register of
Companies in place of the former name. A. 1948/367.
Dated at Auckland this 5th day of July 1971.
R. L. CODD, Assistant Registrar of Companies.
2027

CHANGE OF NAME OF COMPANY
Notice is hereby given that "Winterbottom and Moverley
Limited" has changed its name to "Concord Clearances
Limited", and that the new name was this day entered on my
Register of Companies in place of the former name.
A. 1962/1051.
Dated at Auckland this 13th day of July 1971.
R. L. CODD, Assistant Registrar of Companies.
2028

CHANGE OF NAME OF COMPANY
Notice is hereby given that "Northland Farmers' Meat Export
Limited" has changed its name to "Farmers' Meat Export
Limited", and that the new name was this day entered on my
Register of Companies in place of the former name.
A. 1956/852.
Dated at Auckland this 13th day of July 1971.
R. L. CODD, Assistant Registrar of Companies.
2029

CHANGE OF NAME OF COMPANY
Notice is hereby given that "James Sanders Advertising
Limited" has changed its name to "AMH-Sanders Limited",
and that the new name was this day entered on my Register
of Companies in place of the former name.
Dated at Auckland this 13th day of July 1971.
R. L. CODD, Assistant Registrar of Companies.
2030

CHANGE OF NAME OF COMPANY
Notice is hereby given that "Contract Storage and Ware-
housing Limited" has changed its name to "Contract Manu-
facturers and Packers (1971) Limited", and that the new name
was this day entered on my Register of Companies in place of
the former name. A. 1965/1181.
Dated at Auckland this 9th day of July 1971.
R. L. CODD, Assistant Registrar of Companies.
2031

CHANGE OF NAME OF COMPANY
Notice is hereby given that "Coffee Bean (1969) Limited"
has changed its name to "N. & H. Rowland Limited", and
that the new name was this day entered on my Register of
Companies in place of the former name. A. 1963/975.
Dated at Auckland this 14th day of July 1971.
R. L. CODD, Assistant Registrar of Companies.
2032

CHANGE OF NAME OF COMPANY
Notice is hereby given that "Elegant Carpet Services Limited"
has changed its name to "Ray Clark Carpet and Rug Company
Limited", and that the new name was this day entered on my
Register of Companies in place of the former name.
A. 1968/1883.
Dated at Auckland this 14th day of July 1971.
R. L. CODD, Assistant Registrar of Companies.
2033



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 56


NZLII PDF NZ Gazette 1971, No 56





✨ LLM interpretation of page content

πŸ—ΊοΈ Land Transfer Act Notice: Lost Certificate of Title (continued from previous page)

πŸ—ΊοΈ Lands, Settlement & Survey
23 July 1971
Land transfer, Certificate of title, Lost document, Provisional title, Wellington
  • Te Rira Puanga (widow), Proprietor of lost certificate of title

  • R. F. Hannan, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice: Lost Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
23 July 1971
Land transfer, Certificate of title, Lost document, New certificate, Otago, Oamaru
  • Patrick John Kearney, Proprietor of lost certificates of title

  • C. C. Kennelly, District Land Registrar

πŸ›οΈ Dissolution of Incorporated Societies

πŸ›οΈ Governance & Central Administration
26 July 1971
Incorporated Societies Act, Dissolution, No longer operating, Hamilton
  • W. D. Longhurst, Assistant Registrar of Incorporated Societies

πŸ›οΈ Companies Act Notice: Company to be Struck Off Register

πŸ›οΈ Governance & Central Administration
21 July 1971
Companies Act, Struck off register, Dissolved company, Auckland
  • F. P. Evans, Assistant Registrar of Companies

πŸ›οΈ Companies Act Notice: Company Struck Off Register

πŸ›οΈ Governance & Central Administration
23 July 1971
Companies Act, Struck off register, Dissolved company, Gisborne
  • N. N. Nawalowalo, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: Whiteswan Estates Limited to Viscount Homes Limited

πŸ›οΈ Governance & Central Administration
15 July 1971
Company name change, Auckland
  • R. L. Codd, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: J. C. Franich Limited to Avis Joinery Company Limited

πŸ›οΈ Governance & Central Administration
5 July 1971
Company name change, Auckland
  • R. L. Codd, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: Winterbottom and Moverley Limited to Concord Clearances Limited

πŸ›οΈ Governance & Central Administration
13 July 1971
Company name change, Auckland
  • R. L. Codd, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: Northland Farmers' Meat Export Limited to Farmers' Meat Export Limited

πŸ›οΈ Governance & Central Administration
13 July 1971
Company name change, Auckland
  • R. L. Codd, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: James Sanders Advertising Limited to AMH-Sanders Limited

πŸ›οΈ Governance & Central Administration
13 July 1971
Company name change, Auckland
  • R. L. Codd, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: Contract Storage and Warehousing Limited to Contract Manufacturers and Packers (1971) Limited

πŸ›οΈ Governance & Central Administration
9 July 1971
Company name change, Auckland
  • R. L. Codd, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: Coffee Bean (1969) Limited to N. & H. Rowland Limited

πŸ›οΈ Governance & Central Administration
14 July 1971
Company name change, Auckland
  • R. L. Codd, Assistant Registrar of Companies

πŸ›οΈ Change of Company Name: Elegant Carpet Services Limited to Ray Clark Carpet and Rug Company Limited

πŸ›οΈ Governance & Central Administration
14 July 1971
Company name change, Auckland
  • R. L. Codd, Assistant Registrar of Companies