✨ Land and Company Notices
17 DECEMBER
THE NEW ZEALAND GAZETTE
2739
of the Hibernion-Australasia Catholic Benefit Society is the mortgagee, having been lodged with me together with an application for the issue of a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such provisional mortgage on 28 December 1973. Application No. 244682.
Dated this 7th day of December 1973 at the Land Registry Office at Auckland.
L. ESTERMAN, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of leasehold certificate of title, Hawke’s Bay, Volume D2, folio 1087 (Hawke’s Bay Registry), being Flat 2 on Deposited Plan 12370 situate on all that parcel of land containing 1 rood and 8 perches, more or less, situate in the City of Hastings, being Lots 1 and 2 on Deposited Plan 11519, being part Heretaunga Block, which said Flat 2 is held under lease 244510 in the name of Myfanwy Violet Lloyd Peacock, of Hastings, widow, having been lodged with me together with an application No. 290435 to issue a new leasehold certificate of title in lieu thereof, notice is hereby given of my intention to issue such new leasehold 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, on the 3rd day of December 1973.
M. J. MILLER, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 1B, folio 180 (Marlborough Registry) over that parcel of land containing 148 acres, more or less, situated in Block VIII, Orieri Survey District, being Section 144, District of Pelorus Sound, in the name of Alex Brownlee, having been lodged with me together with an application No. 73578 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 at Blenheim this 4th day of December 1973.
L. H. GILBERT, Senior Assistant Land Registrar.
EVIDENCE of the loss of certificate of title 498/195 (Canterbury Registry), for 27.5 perches, situated in the City of Christchurch, being Lot 3 on Deposited Plan 12895 part of Rural Section 14, in the name of Francis Andrew Hounsell, of Christchurch, retired railway employee, and Edith Annie Hounsell, his wife, having been lodged with me together with an application No. 938398 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 4th day of December 1973 at the Land Registry Office, Christchurch.
K. O. BAINES, District Land Registrar.
EVIDENCE of the loss of certificate of title No. 237/54 (Canterbury Registry) for 22.4 perches situated in the City of Christchurch, being part of Lot 8 on Deposited Plan 836, part of Rural Section 69, in the name of William Henry Bugg, of Christchurch, cutter, having been lodged with an application No. 938950 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 at Christchurch Land Registry Office this 6th day of December 1973.
K. O. BAINES, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume B1, folio 95, of the Southland Register for 1 rood, more or less, being Section 82, Block I, Manapouri District, in the name of Alexander Kingsford Emslie, of Dunedin, company director, 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 expiration of 14 days from the date of the Gazette containing this notice.
Dated this 29th day of November 1973 at the Land Registry Office, Invercargill.
B. E. HAYES, District Land Registrar.
ADVERTISEMENTS
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:
Ces Broderson Ltd. T. 1962/40.
Given under my hand at New Plymouth this 5th day of December 1973.
G. D. O’BYRNE, 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:
Mandarin Gift Shop Ltd. H.B. 1966/80.
Fisher’s Hatuma Store Ltd. H.B. 1968/103.
Given under my hand at Napier this 29th day of October 1973.
M. J. MILLER, District 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:
Adams Bilbie Associates Ltd. H.B. 1971/60.
Curtin’s Foodmarket Ltd. H.B. 1970/21.
Rosella Milk Bar Ltd. H.B. 1965/209.
J. R. Laidlaw Ltd. H.B. 1962/144.
Marianne Dairy Ltd. H.B. 1962/77.
Hastings Sports Supplies Ltd. H.B. 1959/96.
Taradale Butchery Ltd. H.B. 1952/23.
Lakefront Garage (Taupo) Ltd. H.B. 1969/127.
Given under my hand at Napier this 3rd day of December 1973.
M. J. MILLER, District 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:
Wood’s Groceries Ltd. N. 1946/26.
Cheesman’s Stores Ltd. N. 1954/13.
E. G. Wood Buildings Ltd. N. 1955/36.
Jones Foodcentre Ltd. N. 1964/6.
Highway Service Station (Havelock) Ltd. N. 1964/69.
Mairehau Enterprises Ltd. N. 1964/76.
Nile Street Grocery (1968) Ltd. N. 1968/38.
Ponderosa Retailers (Motueka) Ltd. N. 1969/48.
Port Nelson Store Ltd. N. 1969/96.
Oblique Enterprises Ltd. N. 1970/40.
Arnold and Anglesey Ltd. N. 1971/73.
Given under my hand at Nelson this 29th day of November 1973.
E. P. O’CONNOR, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Bond and Bond Holdings Limited” has changed its name to “Crusader Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1970/2370.
Dated at Auckland this 23rd day of November 1973.
F. P. EVANS, Assistant Registrar of Companies.
2766
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1973, No 119
NZLII —
NZ Gazette 1973, No 119
✨ LLM interpretation of page content
🗺️ Notice of Intention to Issue Provisional Mortgage
🗺️ Lands, Settlement & Survey7 December 1973
Provisional Mortgage, Hibernion-Australasia Catholic Benefit Society, Auckland
- L. Esterman, District Land Registrar
🗺️ Notice of Intention to Issue New Leasehold Certificate of Title
🗺️ Lands, Settlement & Survey3 December 1973
Leasehold Certificate of Title, Myfanwy Violet Lloyd Peacock, Hastings
- Myfanwy Violet Lloyd Peacock, Holder of leasehold certificate of title
- M. J. Miller, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey4 December 1973
Certificate of Title, Alex Brownlee, Marlborough
- Alex Brownlee, Holder of certificate of title
- L. H. Gilbert, Senior Assistant Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey4 December 1973
Certificate of Title, Francis Andrew Hounsell, Edith Annie Hounsell, Christchurch
- Francis Andrew Hounsell, Holder of certificate of title
- Edith Annie Hounsell, Holder of certificate of title
- K. O. Baines, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey6 December 1973
Certificate of Title, William Henry Bugg, Christchurch
- William Henry Bugg, Holder of certificate of title
- K. O. Baines, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey29 November 1973
Certificate of Title, Alexander Kingsford Emslie, Dunedin
- Alexander Kingsford Emslie, Holder of certificate of title
- B. E. Hayes, District Land Registrar
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry5 December 1973
Company Strike Off, Ces Broderson Ltd, New Plymouth
- G. D. O’Byrne, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry29 October 1973
Company Dissolution, Mandarin Gift Shop Ltd, Fisher’s Hatuma Store Ltd, Napier
- M. J. Miller, District Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry3 December 1973
Company Dissolution, Adams Bilbie Associates Ltd, Curtin’s Foodmarket Ltd, Rosella Milk Bar Ltd, J. R. Laidlaw Ltd, Marianne Dairy Ltd, Hastings Sports Supplies Ltd, Taradale Butchery Ltd, Lakefront Garage (Taupo) Ltd, Napier
- M. J. Miller, District Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry29 November 1973
Company Dissolution, Wood’s Groceries Ltd, Cheesman’s Stores Ltd, E. G. Wood Buildings Ltd, Jones Foodcentre Ltd, Highway Service Station (Havelock) Ltd, Mairehau Enterprises Ltd, Nile Street Grocery (1968) Ltd, Ponderosa Retailers (Motueka) Ltd, Port Nelson Store Ltd, Oblique Enterprises Ltd, Arnold and Anglesey Ltd, Nelson
- E. P. O’Connor, District Registrar of Companies
🏭 Notice of Change of Company Name
🏭 Trade, Customs & Industry23 November 1973
Company Name Change, Bond and Bond Holdings Limited, Crusader Holdings Limited, Auckland
- F. P. Evans, Assistant Registrar of Companies