✨ Land and Company Notices




2706
THE NEW ZEALAND GAZETTE
No. 115

EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 10B, folio 687 (Wellington Registry), in the name of Bridget Teresa Nyland, of Wellington, registered nursing sister, being the registered proprietor as to an undivided one-half share of all that parcel of land containing 20.4 perches, more or less, situate in the City of Wellington, being part Section 20, Watts Peninsula District, and being also Lot 11 on Deposited Plan 33249, and application A. 010360 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 30th day of November 1973.

H. T. HUSSEY, Assistant Land Registrar.


EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 438, folio 229 (Wellington Registry), in the name of Franchi Hotels Ltd., at Auckland, being the registered proprietor of all that parcel of land containing 2 roods and 14.7 perches, more or less, situate in the Borough of Levin, being lots 9, 10, and 27 on Deposited Plan 1734 and application A. 011044 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 3rd day of December 1973.

H. T. HUSSEY, Assistant Land Registrar.


NOTICE is hereby given that the parcel of land hereinafter described will be brought under the Land Transfer Act 1952 unless caveat forbidding the same be lodged within one calendar month from the date of the Gazette containing this notice.

Application 5572 by Glendene Developments Ltd at Wellington.

All that parcel of land containing 24.7 perches, more or less, being part Sections 37 Porirua District and being contained in deeds index 18/371 (Wellington Registry). The said land is now defined as part Lot 1 on plan lodged for deposit under No. 32553.

J. P. KEENAN, Assistant Land Registrar.


NOTICE is hereby given that the parcel of land hereinafter described will be brought under the Land Transfer Act 1952 unless caveat forbidding the same be lodged within one calendar month from the date of the Gazette containing this notice.

Application 5573 by Wrightson N.M.A. Ltd.

All that parcel of land containing 0.1 of a perch situate in the City of Wellington being part Section 3 Harbour District and being contained in deeds index 6/279 (Wellington Registry). The said land is now defined as part Lot 1 on a plan lodged for deposit as 33650.

J. P. KEENAN, Assistant Land Registrar.


NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952, unless caveat is lodged forbidding the same within 1 calendar month from the date of publication of the New Zealand Gazette containing this notice; No. A. 13788, George Henry Parker, of Leithfield, farmer, 1 acre 3 roods 23 perches, situated in Block IX, Teviotdale District, being part Rural Sections 587 and 2543, and being Lot 1 on Land Transfer Plan 30917, occupied by applicant. Diagrams may be inspected at this office.

Dated this 28th day of November 1973, at the Land Registry Office, Christchurch.

K. O. BAINES, District Land Registrar.


EVIDENCE of the loss of certificate of title, No. 736/1 (Canterbury Registry), being a one fifty-seventh share in fee simple estate for 13 acres 3 roods 31.8 perches, situated in Block VIII, of the Ellesmere Survey District, being Lot 1 on Deposited Plan 19343, part of Rural Section 24349, in the name of John Francis Nelson, of Christchurch, brick-
layer, having been lodged with me together with an application No. 936478 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 30th day of November 1973, at the Land Registry Office, Christchurch.

K. O. BAINES, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 302, folio 58 (Otago Registry), in the name of Thomas Wilson, of Dunedin, iron moulder, and Elizabeth Adams Wilson, his wife, for 34.2 poles, more or less, being Section 7, Windle Settlement, and application 413543 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 28th day of November 1973, at the Land Registry Office, Dunedin.

C. C. KENNELLY, District 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:

Riverdale Fish Shop Ltd. P.B. 1969/23.
Gisborne Combine Harvesting Co. Ltd. P.B. 1970/61.
N. L. MANNING, 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:

Valley Collieries Ltd. T. 1952/38.

Given under my hand at New Plymouth this 29th day of November 1973.

S. C. PAVETT, District 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:

Bill Hurley Ltd. T. 1969/81.

Given under my hand at New Plymouth this 29th day of November 1973.

S. C. PAVETT, District 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:

Telectro Centre Ltd. T. 1965/30.

Given under my hand at New Plymouth this 29th day of November 1973.

S. C. PAVETT, 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:

G. May Ltd. W. 1940/11.
Dean and Congreve Ltd. W. 1945/218.
Ohingaiti General Store Ltd. W. 1950/537.
Clayton Drake Ltd. W. 1957/367.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 115


NZLII PDF NZ Gazette 1973, No 115





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Intention to Issue Provisional Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
30 November 1973
Land Title, Provisional Certificate, Wellington
  • Bridget Teresa Nyland, Registered proprietor of land

  • H. T. Hussey, Assistant Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue Provisional Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
3 December 1973
Land Title, Provisional Certificate, Levin
  • Franchi Hotels Ltd., Registered proprietor of land

  • H. T. Hussey, Assistant Land Registrar

πŸ—ΊοΈ Notice of Land to be Brought Under Land Transfer Act

πŸ—ΊοΈ Lands, Settlement & Survey
Land Transfer, Glendene Developments Ltd., Wellington
  • Glendene Developments Ltd., Applicant for land transfer

  • J. P. Keenan, Assistant Land Registrar

πŸ—ΊοΈ Notice of Land to be Brought Under Land Transfer Act

πŸ—ΊοΈ Lands, Settlement & Survey
Land Transfer, Wrightson N.M.A. Ltd., Wellington
  • Wrightson N.M.A. Ltd., Applicant for land transfer

  • J. P. Keenan, Assistant Land Registrar

πŸ—ΊοΈ Notice of Land to be Brought Under Land Transfer Act

πŸ—ΊοΈ Lands, Settlement & Survey
28 November 1973
Land Transfer, George Henry Parker, Teviotdale District
  • George Henry Parker, Applicant for land transfer

  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
30 November 1973
Land Title, New Certificate, Ellesmere Survey District
  • John Francis Nelson, Registered proprietor of land

  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
28 November 1973
Land Title, New Certificate, Windle Settlement
  • Thomas Wilson, Registered proprietor of land
  • Elizabeth Adams Wilson, Registered proprietor of land

  • C. C. Kennelly, District Land Registrar

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
Companies, Dissolution, Riverdale Fish Shop Ltd., Gisborne Combine Harvesting Co. Ltd.
  • Riverdale Fish Shop Ltd., Company dissolved
  • Gisborne Combine Harvesting Co. Ltd., Company dissolved

  • N. L. Manning, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
29 November 1973
Companies, Dissolution, Valley Collieries Ltd.
  • Valley Collieries Ltd., Company to be dissolved

  • S. C. Pavett, District Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
29 November 1973
Companies, Dissolution, Bill Hurley Ltd.
  • Bill Hurley Ltd., Company to be dissolved

  • S. C. Pavett, District Registrar of Companies

🏭 Notice of Intention to Strike Off Company

🏭 Trade, Customs & Industry
29 November 1973
Companies, Dissolution, Telectro Centre Ltd.
  • Telectro Centre Ltd., Company to be dissolved

  • S. C. Pavett, District Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
29 November 1973
Companies, Dissolution, G. May Ltd., Dean and Congreve Ltd., Ohingaiti General Store Ltd., Clayton Drake Ltd.
  • G. May Ltd., Company to be dissolved
  • Dean and Congreve Ltd., Company to be dissolved
  • Ohingaiti General Store Ltd., Company to be dissolved
  • Clayton Drake Ltd., Company to be dissolved

  • S. C. Pavett, District Registrar of Companies