β¨ Land and Company Notices
EVIDENCE having been furnished to me of the loss of outstanding duplicates of certificates of title described in the Schedule below and applications having been made to me to issue provisional certificates of title in lieu thereof, I hereby give notice of my intention to issue such provisional certificates of title on the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
FRANCES HANNAH WOODHEAD, of Taihape, widow, being the registered proprietor of all that parcel of land containing 30.6 perches, more or less, being Subdivision 29, Suburban Section 23, Town of Taihape, being all certificate of title 267/98 (Wellington Registry). Application 909210.
Jocelyn Walker, of Wellington, musician, being the registered proprietor of all that parcel of land containing 5.6 perches, being part Section 771, Town of Wellington, and being also Lot 5 on Deposited Plan 4873, being all certificate of title 6D/1187 (Wellington Registry). Application 907610.
Gertrude Bertha Baldwin, of Palmerston North, widow, being the registered proprietor of all that parcel of land containing 21.3 perches, being part Section 227, Town of Palmerston North, and being also Lot 28 on Deeds Plan 189, being all certificate of title 342/244 (Wellington Registry). Application 906963.
Edward Sinclair, of Pahiataua, farmer, Roy Edward Sinclair, of Hastings, company representative, and Stuart Alexander Sinclair, of Hihitahi, fencing contractor, being the registered proprietors of all that parcel of land containing 1,372 acres 3 roods 36.1 perches, being Section 6, Block IV, and Sections 5, 8, 12, 13, and 14, Block VIII, Maungakaretu Survey District, and Sections 14 and 15 Block IV, Maungakaretu Survey District, being all certificate of title C3/208 (Wellington Registry). Application 906776.
Frederick Spencer Easton, of Levin, retired, being the registered proprietor of all that parcel of land containing 1 rood and 4.6 perches, being part Section 23, Levin Village Settlement, and being also Lot 5 on Deposited Plan 13968, being all certificate of title 648/7 (Wellington Registry). Application 907965.
Claude Thomas Jupp, of Wellington, civil servant, being the registered proprietor of all that parcel of land containing 17 perches, being part Lots 7 and 8, Section 993 on Deposited Plan 324, being all certificate of title 45/213 (Wellington Registry). Application 909169.
Dated at the Land Registry Office, Wellington, this 15th day of March 1972.
R. F. HANNAN, District Land Registrar.
EVIDENCE of the loss of certificate of title, No. 652/70 (Canterbury Registry), for 1 rood and 39.4 perches, or thereabouts, situated in Block VIII of the Selwyn Survey District, being Lot 2 on Deposited Plan 6644, being part of Rural Section 10179, in the name of Ellesmere Transport Ltd. at Leeston, having been lodged with me together with an application No. 858676 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 16th day of March 1972 at the Land Registry Office, Christchurch.
K. O BAINES, District Land Registrar.
EVIDENCE of the loss of certificate of title No. A4/858 of the Southland Register for 28.8 perches, more or less, being Lot 11, Deposited Plan 6699, Town of Seaward Bush, in the name of John Reuelu Peninsular, of Invercargill, welder, and Mavis Winifred Peninsular, his wife, having been lodged with an application 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 16th day of March 1972 at the Land Registry Office, Invercargill.
B. E. HAYES, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY
I, Ian Wallace Matthews, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made by me on the 13th day of January 1972 dissolving (a) the Tawa Rugby Football Club, and (b) the Manawatu Chamber Music Society is hereby revoked in pursuance of section 28, subsection (3), of the Incorporated Societies Act 1908.
Dated at Wellington this 15th day of March 1972.
I. W. MATTHEWS,
Assistant Registrar of Incorporated Societies.
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 be dissolved:
Customer-Retailer Alliance Ltd. A. 1969/846.
Skip-Trace Collections Ltd. A. 1968/922.
R. and F. Hannaford Ltd. A. 1968/137.
James Rourke Co. Ltd. A. 1967/1710.
Kennick Services (N.Z.) Ltd. A. 1967/1459.
Waiatarua Dairy Ltd. A. 1967/601.
Butter Box Dairy Ltd. A. 1966/877.
Surveillance Services (N.Z.) Ltd. A. 1967/558.
Phantom Towing Co. Ltd. A. 1966/1966.
Merchandise Incentive Co. (N.Z.) Ltd. A. 1949/537.
Camera Supplies Ltd. A. 1964/2007.
Merit Holdings Ltd. A. 1955/782.
Mosens Foodmarket Ltd. A. 1969/1288.
Given under my hand at Auckland this 15th day of March 1972.
R. L. CODD, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (4)
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:
Taupo Concrete Supplies Ltd. HN. 1941/10.
Rotorua Concrete Products Ltd. HN. 1947/203.
Todays Concrete and Ready Mix Ltd. HN. 1955/1096.
Taupo Products Ltd. HN. 1957/1507.
Bay Products Ltd. HN. 1965/76.
Concrete Roofing Tiles (New Plymouth) Ltd. HN. 1965/82.
Taranaki Concrete Supplies Ltd. HN. 1965/83.
Dated at Hamilton this 17th day of March 1972.
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:
Meeanee Stores (1965) Ltd. H.B. 1965/247.
Given under my hand at Napier this 14th day of March 1972.
W. P. OGILVIE, 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:
Awa Farming Co. Ltd. H.B. 1958/144.
Given under my hand at Napier this 15th day of March 1972.
W. P. OGILVIE, 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:
Frimley Butchery Ltd. H.B. 1965/150.
Given under my hand at Napier this 16th day of March 1972.
W. P. OGILVIE, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1972, No 26
NZLII —
NZ Gazette 1972, No 26
β¨ LLM interpretation of page content
πΊοΈ Notice of Intention to Issue Provisional Certificates of Title
πΊοΈ Lands, Settlement & Survey15 March 1972
Land Transfer, Lost Certificates, Wellington Registry
8 names identified
- Frances Hannah Woodhead, Registered proprietor of land
- Jocelyn Walker, Registered proprietor of land
- Gertrude Bertha Baldwin, Registered proprietor of land
- Edward Sinclair, Registered proprietor of land
- Roy Edward Sinclair, Registered proprietor of land
- Stuart Alexander Sinclair, Registered proprietor of land
- Frederick Spencer Easton, Registered proprietor of land
- Claude Thomas Jupp, Registered proprietor of land
- R. F. Hannan, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificate of Title
πΊοΈ Lands, Settlement & Survey16 March 1972
Land Transfer, Lost Certificate, Canterbury Registry
- John Reuelu Peninsular, Registered proprietor of land
- Mavis Winifred Peninsular, Registered proprietor of land
- K. O Baines, District Land Registrar
ποΈ Declaration Revoking the Dissolution of Societies
ποΈ Governance & Central Administration15 March 1972
Incorporated Societies, Dissolution Revocation
- Ian Wallace Matthews, Assistant Registrar of Incorporated Societies
π Notice of Intention to Strike Off Companies
π Trade, Customs & Industry15 March 1972
Companies Act, Strike Off, Dissolution
- R. L. Codd, Assistant Registrar of Companies
π Notice of Intention to Strike Off Companies
π Trade, Customs & Industry17 March 1972
Companies Act, Strike Off, Dissolution
- M. E. Cameron, Assistant Registrar of Companies
π Notice of Company Dissolution
π Trade, Customs & Industry14 March 1972
Companies Act, Dissolution
- W. P. Ogilvie, Assistant Registrar of Companies
π Notice of Company Dissolution
π Trade, Customs & Industry15 March 1972
Companies Act, Dissolution
- W. P. Ogilvie, Assistant Registrar of Companies
π Notice of Intention to Strike Off Company
π Trade, Customs & Industry16 March 1972
Companies Act, Strike Off, Dissolution
- W. P. Ogilvie, Assistant Registrar of Companies