✨ Land and Corporate Notices
22 MARCH THE NEW ZEALAND GAZETTE 533
with an application S. 593896 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 Hamilton this 9th day
of March 1973.
W. B. GREIG, District Land Registrar.
————————————————————————————————————————————————————————
EVIDENCE having been furnished to me of the loss of the
outstanding duplicate of memorandum of lease 165698
(Taranaki Registry), in the name of Ward and Clements Ltd.,
at Stratford, as lessee for all that piece of land containing
5.4 perches, more or less, being Lot 32 on Deposited Plan
5264, and Lot 29 on Deposited Plan 9800, being part railway
reserve, town of Stratford, and being part of the land com-
prised and described in certificate of title, Volume B2, folio
136 (Taranaki Registry), and application 200908 having been
made to me to issue a provisional memorandum of lease in
lieu thereof, I hereby give notice of my intention to issue such
provisional memorandum of lease on the expiration of 14 days
from the date of the Gazette containing this notice.
Dated at the Land Registry Office, New Plymouth, this
19th day of March 1973.
D. A. LEVETT, District Land Registrar.
————————————————————————————————————————————————————————
EVIDENCE having been furnished to me of the loss of out-
standing duplicate of certificate of title, Volume 377, folio 32
(Wellington Registry), in the names of Amiee Eunice Scott,
of Wellington, widow, and Eric William Douglas, of Wel-
lington, harbour board employee, being the registered pro-
prietors of all that parcel of land containing 21 perches, more
or less, being part Section 4, Evans Bay District, and being
Lot 29, D.P. 5451, being all the land in certificate of title,
Volume 377, folio 32 (Wellington Registry), and application
964056 having been made to me to issue a provisional certi-
ficate 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 March 1973.
H. T. HUSSEY, Assistant Land Registrar.
————————————————————————————————————————————————————————
EVIDENCE of the loss of certificate of title, No. 396/144
(Canterbury Registry), for 294 acres, or thereabouts, situated
in Blocks V, VI, and IX of the Rolleston Survey District,
being Rural Sections 6269, 6270, and 6271, in the names of
Ross Cleaver Turner and Barry John Turner, both of Halkett,
farmers, having been lodged with me together with an appli-
cation No. 902335 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 19th day of March 1973.
K. O. BAINES, District Land Registrar.
————————————————————————————————————————————————————————
EVIDENCE of the loss of certificate of title, No. 413/195
(Canterbury Registry), for 20 perches, or thereabouts, situated
in the City of Christchurch, being Lot 9 on Deposited Plan
5764, part of Rural Section 17573, in the name of Jocelyn
Annette Bridger, of Christchurch, married woman, having
been lodged with me together with an application No. 902199
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 at the Land Registry Office, Christchurch, this
16th day of March 1973.
K. O. BAINES, District Land Registrar.
————————————————————————————————————————————————————————
EVIDENCE having been furnished of the loss of the outstanding
duplicate of certificate of title, Volume 340, folio 230 (Otago
Registry), in the name of Rebecca Clark, of Dunedin, widow,
for all that parcel of land containing 23.08 perches, more or
less, situated in the City of Dunedin (Township of Oakvale)
being Lot 1, Deposited Plan 6443, and being part Section 8,
Block II, Andersons Bay District, and application 399773
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 13th day of March 1973 at the Land Registry
Office, Dunedin.
C. C. KENNELLY, District Land Registrar.
————————————————————————————————————————————————————————
ADVERTISEMENTS
————————————————————————————————————————————————————————
THE INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A
SOCIETY
I, Kevin John Gunn, Assistant Registrar of Incorporated
Societies, do hereby declare that, as it has been made to
appear to me that the under-mentioned society is no longer
carrying on its operations, it is hereby dissolved in pursuance
of section 28 of the Incorporated Societies Act 1908.
The Taranaki Ladies Highland Pipe Band (Incorporated)
T. 1957/11.
Dated at New Plymouth this 13th day of March 1973.
K. J. GUNN,
Assistant Registrar of Incorporated Societies.
————————————————————————————————————————————————————————
CHARITABLE TRUSTS ACT 1957
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING A
SOCIETY
I, Reginald Leslie Codd, Assistant Registrar of Incorporated
Societies, hereby declare that, as it has been made to appear
to me that the Diocesan University Hall of Residence Com-
mittee A. 1963/4 is no longer carrying on its operations, it
is hereby dissolved in pursuance of section 26 of the
Charitable Trusts Act 1957.
Dated this 13th day of March 1973.
R. L. CODD,
Assistant Registrar of Incorporated Societies.
————————————————————————————————————————————————————————
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:
Okato Drapery Ltd. T. 1953/14.
Given under my hand at New Plymouth this 13th day of
March 1973.
K. J. GUNN, 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:
Swanson Foundry Ltd. T. 1948/39.
Given under my hand at New Plymouth this 16th day of
March 1973.
K. J. GUNN, Assistant 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:
D. F. Williamson and Co. Ltd. W. 1956/309.
My Lady Ltd. W. 1957/50.
Northland Stores Ltd. W. 1958/340.
Robbie Farmer Ltd. W. 1960/156.
Customers Accommodation Ltd. W. 1960/170.
John MacArthur (Plasterers) Ltd. W. 1960/223.
Ron Lyster Ltd. W. 1964/561.
Silhouette Health Studios (Palmerston North) Ltd. W.
1964/764.
Wallaceville Transport Ltd. W. 1964/1069.
Zanzey Bar Ltd. W. 1965/203.
B. and B. Easter Ltd. W. 1965/634.
Associated Fibrous Plasterers Industries Ltd. W. 1965/984.
Zetland Properties Ltd. W. 1966/696.
Salon Services Ltd. W. 1969/1209.
Given under my hand at Wellington this 12th day of March
1973.
I. W. MATTHEWS, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1973, No 23
NZLII —
NZ Gazette 1973, No 23
✨ LLM interpretation of page content
🗺️
Land Transfer Act Notice for John William Timmer and Elspeth Anne Gascoyne
(continued from previous page)
🗺️ Lands, Settlement & Survey9 March 1973
Land Transfer, Certificate of Title, Hamilton
- John William Timmer, Subject of Land Transfer Act Notice
- Elspeth Anne Gascoyne, Subject of Land Transfer Act Notice
- W. B. Greig, District Land Registrar
🗺️ Notice of Lost Memorandum of Lease for Ward and Clements Ltd.
🗺️ Lands, Settlement & Survey19 March 1973
Memorandum of Lease, Stratford, Taranaki
- Ward, Lessee of lost memorandum of lease
- Clements, Lessee of lost memorandum of lease
- D. A. Levett, District Land Registrar
🗺️ Notice of Lost Certificate of Title for Amiee Eunice Scott and Eric William Douglas
🗺️ Lands, Settlement & Survey22 March 1973
Certificate of Title, Evans Bay, Wellington
- Amiee Eunice Scott, Registered proprietor of lost certificate of title
- Eric William Douglas, Registered proprietor of lost certificate of title
- H. T. Hussey, Assistant Land Registrar
🗺️ Notice of Lost Certificate of Title for Ross Cleaver Turner and Barry John Turner
🗺️ Lands, Settlement & Survey19 March 1973
Certificate of Title, Rolleston Survey District, Canterbury
- Ross Cleaver Turner, Registered proprietor of lost certificate of title
- Barry John Turner, Registered proprietor of lost certificate of title
- K. O. Baines, District Land Registrar
🗺️ Notice of Lost Certificate of Title for Jocelyn Annette Bridger
🗺️ Lands, Settlement & Survey16 March 1973
Certificate of Title, Christchurch
- Jocelyn Annette Bridger, Registered proprietor of lost certificate of title
- K. O. Baines, District Land Registrar
🗺️ Notice of Lost Certificate of Title for Rebecca Clark
🗺️ Lands, Settlement & Survey13 March 1973
Certificate of Title, Dunedin, Oakvale
- Rebecca Clark, Registered proprietor of lost certificate of title
- C. C. Kennelly, District Land Registrar
🏛️ Dissolution of Taranaki Ladies Highland Pipe Band (Incorporated)
🏛️ Governance & Central Administration13 March 1973
Incorporated Societies, Dissolution, Taranaki
- Kevin John Gunn, Assistant Registrar of Incorporated Societies
🏛️ Dissolution of Diocesan University Hall of Residence Committee
🏛️ Governance & Central Administration13 March 1973
Charitable Trusts, Dissolution
- Reginald Leslie Codd, Assistant Registrar of Incorporated Societies
🏭 Dissolution of Okato Drapery Ltd.
🏭 Trade, Customs & Industry13 March 1973
Companies, Dissolution, Okato
- K. J. Gunn, Assistant Registrar of Companies
🏭 Dissolution of Swanson Foundry Ltd.
🏭 Trade, Customs & Industry16 March 1973
Companies, Dissolution, Swanson
- K. J. Gunn, Assistant Registrar of Companies
🏭 Notice of Intended Dissolution of Companies
🏭 Trade, Customs & Industry12 March 1973
Companies, Dissolution, Wellington
- I. W. Matthews, Assistant Registrar of Companies