✨ Land Titles and Company Notices
5 AUGUST
THE NEW ZEALAND GAZETTE
1571
Plan 6796, being Allotments 35, 35A, 36, and 36A, Parish of Pukekura, in the name of Michael Joseph O’Connor, of Cambridge, farmer, and:
(2) The outstanding duplicate of Memorandum of Mortgage No. S. 407234 (South Auckland Registry), over all the land in certificate of title, Volume 175, folio 263, as above-mentioned, in the names of Michael Joseph O’Connor, as mortgagor, and The New Zealand Insurance Co. Ltd., as mortgagee:
both having been lodged with me together with an Application S. 526468 to issue a new certificate of title and a provisional memorandum of mortgage in lieu thereof, notice is hereby given of my intention to issue such new certificate of title and provisional memorandum of mortgage on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Hamilton, this 27th day of July 1971.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 1447, folio 70 (South Auckland Registry), containing 39.68 perches, more or less, being Lot 10 on Deposited Plan 23968, and being part of Section 19, Block II, Tauhara Survey District, in the name of the Taupo Golf Club Incorporated, having been lodged with me together with an Application S. 526591 to issue 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 Gazette containing this notice.
Dated at the Land Transfer Office, Hamilton, this 20th day of July 1971.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 9C, folio 1391 (South Auckland Registry), containing 1 rood, more or less, being Lot 36 on Deposited Plan 33323, and being part Section 1, Block VI, Tauhara Survey District, in the name of Felicity Jane Smith, of Taupo, Karitane nurse (now Felicity Jane Nichal, of Invercargill, married woman), having been lodged with me together with an Application S. 526695 to issue 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 Gazette containing this notice.
Dated at the Land Transfer Office, Hamilton, this 23rd day of July 1971.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title, Hawke’s Bay, Volume 160, folio 16 (Hawke’s Bay Registry), containing 2 roods, more or less, being Lot 3 on Deposited Plan 2810, in the names of Raymond Charles Northcote Woodham, of Hastings, chartered accountant, and Eileen Teresa Woodham, his wife, having been lodged with me together with an Application No. 256509 to issue 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 Gazette containing this notice.
Dated at the Land Registry Office, Napier, this 28th day of July 1971.
B. C. McLAY, District Land Registrar.
EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 218, folio 41 (Wellington Registry), in the name of Richard Norman Russell, of Wellington, student, being the registered proprietor of all that parcel of land containing 16.6 perches, more or less, being part Section 8, Evans Bay District, also part Lot 22 on Deposited Plan 876, and being all the land comprised and described in certificate of title, Volume 218, folio 41 (Wellington Registry), and Application 880577 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 expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Wellington, this 28th day of July 1971.
R. F. HANNAN, 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 parcel of land described hereunder and that such certificate of title will issue unless caveat be lodged with me forbidding the same on or before 5 August 1972.
Application 724: by Gerald Louis Morris, of Christchurch, medical practitioner, three-fourteenth share; Ivan Louis Jacobs, of Christchurch, pharmaceutical chemist, three-fourteenth share; Ellen Greta Stuart Lucas, of Dunedin, widow, six-fourteenth share; Jean Louisa Ross, of Hokitika, spinster, one-fourteenth share; Wellington Society for the Prevention of Cruelty to Animals at Wellington, one-fourteenth share, for 500 acres, more or less, being Section 2105, Blocks IX and X, Totara Survey District, and being all the land in certificate of title, Volume 3A, folio 115 (Westland Registry), whereof Christian Emie Olsen, of Kumara, butcher, James Holmes, of Hokitika, water race proprietor, James Bevan, of Hokitika, miner, Lazarus Raphael, of Hokitika, merchant, Jean Camille Michel Malfroy, of Rotorua, water race manager, and Henry Hyams, of Hokitika, storekeeper, are the registered proprietors.
Dated this 27th day of July 1971, at the Land Registry Office, Hokitika.
N. L. MANNING, Assistant Land Registrar.
ADVERTISEMENTS
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:
Walsh and Cox Ltd. HN. 1962/1638.
Wood Myers (Hamilton) Ltd. HN. 1966/695
Aztec Promotions (Tga.) Ltd. HN. 1967/641
Hilltop Butchery Ltd. HN. 1968/166.
Dated at Hamilton this 28th day of July 1971.
W. D. LONGHURST, 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:
John Penny (Sports) Ltd. P.B. 1963/27.
Dated at Gisborne this 29th day of July 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 will be dissolved:
Superior Battery Co. Ltd. H.B. 1945/39.
Given under my hand at Napier this 27th day of July 1971.
B. C. McLAY, 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:
W. J. Maloney Ltd. T. 1960/67.
Given under my hand at New Plymouth this 30th day of July 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:
Indicators Ltd. W. 1935/23.
Randwick Drapery Ltd. W. 1944/42.
British Ingersoll (New Zealand) Ltd. W. 1947/12.
Waverley Concrete Products Ltd. W. 1950/188.
R. Dalley and Co. Ltd. W. 1954/117.
Art Finance Co, Ltd. W. 1957/610.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1971, No 58
NZLII —
NZ Gazette 1971, No 58
✨ LLM interpretation of page content
🗺️ Notice of intention to issue new certificate of title and provisional mortgage
🗺️ Lands, Settlement & Survey27 July 1971
Land Transfer Act, Certificate of title, Mortgage, Pukekura Parish, Cambridge
- Michael Joseph O’Connor, Registered proprietor of land
- Michael Joseph O’Connor, Mortgagor
- W. B. Greig, District Land Registrar
🗺️ Notice of intention to issue new certificate of title for lost duplicate
🗺️ Lands, Settlement & Survey20 July 1971
Land Transfer Act, Certificate of title, Lost title, Taupo Golf Club, Tauhara Survey District
- Taupo Golf Club Incorporated, Registered proprietor of land
- W. B. Greig, District Land Registrar
🗺️ Notice of intention to issue new certificate of title for lost duplicate
🗺️ Lands, Settlement & Survey23 July 1971
Land Transfer Act, Certificate of title, Lost title, Tauhara Survey District, Invercargill
- Felicity Jane Smith, Former registered proprietor
- Felicity Jane Nichal, Registered proprietor of land
- W. B. Greig, District Land Registrar
🗺️ Notice of intention to issue new certificate of title for lost duplicate
🗺️ Lands, Settlement & Survey28 July 1971
Land Transfer Act, Certificate of title, Lost title, Hawke's Bay, Hastings
- Raymond Charles Northcote Woodham, Registered proprietor of land
- Eileen Teresa Woodham, Registered proprietor of land
- B. C. McLay, District Land Registrar
🗺️ Notice of intention to issue new certificate of title for lost duplicate
🗺️ Lands, Settlement & Survey28 July 1971
Land Transfer Act, Certificate of title, Lost title, Wellington Registry, Evans Bay District
- Richard Norman Russell, Registered proprietor of land
- R. F. Hannan, District Land Registrar
🗺️ Application for certificate of title under Land Transfer Amendment Act 1963
🗺️ Lands, Settlement & Survey27 July 1971
Land Transfer Act, Certificate of title, Caveat, Hokitika, Totara Survey District
11 names identified
- Gerald Louis Morris, Applicant for certificate of title
- Ivan Louis Jacobs, Applicant for certificate of title
- Ellen Greta Stuart Lucas, Applicant for certificate of title
- Jean Louisa Ross, Applicant for certificate of title
- Wellington Society for the Prevention of Cruelty to Animals, Applicant for certificate of title
- Christian Emie Olsen, Registered proprietor of land
- James Holmes, Registered proprietor of land
- James Bevan, Registered proprietor of land
- Lazarus Raphael, Registered proprietor of land
- Jean Camille Michel Malfroy, Registered proprietor of land
- Henry Hyams, Registered proprietor of land
- N. L. Manning, Assistant Land Registrar
🏭 Companies struck off the Register and dissolved
🏭 Trade, Customs & Industry28 July 1971
Companies Act, Struck off, Dissolved, Register, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Notice of intention to strike company name off the Register
🏭 Trade, Customs & Industry29 July 1971
Companies Act, Dissolved, Register, Gisborne
- N. N. Nawalowalo, Assistant Registrar of Companies
🏭 Notice of intention to strike company name off the Register
🏭 Trade, Customs & Industry27 July 1971
Companies Act, Dissolved, Register, Napier
- B. C. McLay, District Registrar of Companies
🏭 Company name struck off the Register and dissolved
🏭 Trade, Customs & Industry30 July 1971
Companies Act, Struck off, Dissolved, Register, New Plymouth
- D. A. Levett, District Registrar of Companies
🏭 Notice of intention to strike company names off the Register
🏭 Trade, Customs & Industry27 July 1971
Companies Act, Dissolved, Register, Wellington