โœจ Land and Company Notices




806
THE NEW ZEALAND GAZETTE
No. 34

NOTICE is hereby given that a new certificate of title will be issued in the name of the applicant for that parcel of land hereinafter-described, pursuant to an application under section 3 of the Land Transfer Amendment Act 1963, unless a caveat is lodged by some person having an interest in the land on or before 17 May 1973.

Application: 1624.

Applicant: Ina Garnett, of Alton, spinster.

Description of Land: 1 acre, more or less, being Lots 85 and 86 on Deposited Plan 16 (Township of Alton, formerly Woodville), being part Section 393, Patea District, and being all the land in certificate of title, Volume 10, folio 270, the registered proprietor thereof being David Pellatt, of Woodville, labourer.

Dated this 10th day of April 1973 at the Land Registry Office at New Plymouth.

D. A. LEVETT, District Land Registrar.


EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title 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.

PAUL BERNARD DONALDSON, of Wellington, school teacher, and Janice Ellen Donaldson, his wife, being the registered proprietors of all that parcel of land containing 24.04 perches, more or less, being Lot 62 on Deposited Plan 24304, and being all certificate of title, Volume C4, folio 1422 (Wellington Registry). Application 969274.

Ernest Albert Calton, of Wellington, clerk, being the registered proprietor of all that parcel of land containing 34.1 perches, more or less, being Lot 82 on Deposited Plan 1301, and being all certificate of title, Volume 367, folio 264 (Wellington Registry). Application 969352.

John Harold Grainger, of Wellington, technical officer, and Jennifer Anne Grainger, his wife, being the registered proprietors of all that parcel of land containing 25.19 perches, more or less, being Lot 22 on Deposited Plan 21990, and being all certificate of title, Volume B4, folio 258 (Wellington Registry). Application 969549.

Irene Deans Young, wife of William Gray Young, of Wellington, architect, being the registered proprietor of all that parcel of land containing 2 roods and 7.33 perches, more or less, being Lot 9 on Deposited Plan 1714, and Lot 3 on Deposited Plan 16135, and being all certificate of title, Volume 588, folio 107 (Wellington Registry). Application 969804.

Edward Ashley Lovatt, of Palmerston North, carpenter, being the registered proprietor of all that parcel of land containing 32.56 perches, more or less, being Lot 21 on Deposited Plan 14156, and being all certificate of title, Volume 540, folio 68 (Wellington Registry). Application 969807.

Dated at the Land Registry Office, Wellington, this 19th day of April 1973.

H. T. HUSSEY, Assistant Land Registrar.


EVIDENCE of the loss of renewable lease, Volume 541, folio 197 (Canterbury Registry), for 352 acres 1 rood 29 perches, or thereabouts, being Section 14 of the Timaunga Settlement situated in Block V of the Otaio Survey District, in the name of Thomas Ronald Jones and Bryon Edgar Jones, both of Maungati, farmers, having been lodged with me together with an application No. 905160 for the issue of a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 10th day of April 1973 at the Land Registry Office, Christchurch.

K. O. BAINES, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 293, folio 216 (Canterbury Registry), for 1 rood, or thereabouts, being Town Section 792 situated in the Borough of Ashburton, in the name of Jessie Turnbull, of Ashburton, widow, having been lodged with me together with an application (No. 905921) for the issue of a new certificate of title in lieu thereof, and evidence of the loss of memorandum of mortgage No. 235477 affecting the land in the above-mentioned certificate of title, Volume 293, folio 216, whereof William Gilmour Bruce is mortgagee, having been lodged with me together with an application to register a discharge of the said mortgage without production of the said memorandum of mortgage, in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to issue such new certificate of title and to register such discharge upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Christchurch, this 13th day of April 1973.

C. B. COCKS, Assistant Land Registrar.


ADVERTISEMENTS

THE INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Noa Niubalavu Nawalowalo, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Gisborne Ratepayersโ€™ Association Incorporated is no longer carrying on its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Gisborne this 12th day of April 1973.

N. N. NAWALOWALO,
Assistant Registrar of Incorporated Societies.


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:

South Taranaki Television Translator Society (Incorporated) T. 1964/13.

Dated at New Plymouth this 11th day of April 1973.

K. J. GUNN,
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:

Carry Pack (N.Z.) Ltd. A. 1949/152.
Murphy Radio New Zealand Ltd. A. 1954/31.
W. H. Robb & Co. Ltd. A. 1958/161.
Factors of New Zealand Ltd. A. 1958/1243.
Factors Developments Ltd. A. 1960/776.
Manurewa Handymans Yard Ltd. A. 1960/989.
C. K. Morrison & Sons Ltd. A. 1961/840.
R. & J. Berridge Ltd. A. 1963/1199.
Claudius I Holdings Ltd. A. 1964/967.
Cameo Carpet Treatments Ltd. A. 1964/1096.
Gibcombe Associates Ltd. A. 1966/1370.
Pettinau Spaghetti Products Ltd. A. 1968/1199.
Kivellโ€™s Foodcentre Ltd. A. 1969/40.
Sellar & Hall Radio & Electrical Ltd. A. 1969/273.
W. S. & N. R. Jones (1969) Ltd. A. 1969/1229.

Given under my hand at Auckland this 10th day of April 1973.

R. L. CODD, 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:

Sante Coffee Bar Ltd. A. 1951/425.
Copsey Enterprises Ltd. A. 1961/603.
Hotchin Bros. Ltd. (in receivership) A. 1962/24.
Glen Eden Milk Bar Ltd. A. 1963/265.
Whangarei Sports Centre Ltd. A. 1964/1642.
L. N. & B. J. Lindsay A. 1965/567.
Versatile Scaffolding and Painting Contractors Ltd. A. 1966/55.
Leon Laboratories Ltd. A. 1966/180.
Aviation Training Ltd. A. 1966/1073.
Oleo Development and Milling Co. Ltd. A. 1966/1521.
Rangi Fisheries Ltd. A. 1966/1669.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 34


NZLII PDF NZ Gazette 1973, No 34





โœจ LLM interpretation of page content

๐Ÿ—บ๏ธ New Certificate of Title Application

๐Ÿ—บ๏ธ Lands, Settlement & Survey
10 April 1973
Certificate of Title, Land Transfer, Alton, Patea District
  • Ina Garnett, Applicant for new certificate of title
  • David Pellatt, Registered proprietor of land

  • D. A. Levett, District Land Registrar

๐Ÿ—บ๏ธ Provisional Certificates of Title for Lost Documents

๐Ÿ—บ๏ธ Lands, Settlement & Survey
19 April 1973
Provisional Certificates, Land Transfer, Wellington Registry
7 names identified
  • Paul Bernard Donaldson, Registered proprietor of land
  • Janice Ellen Donaldson, Registered proprietor of land
  • Ernest Albert Calton, Registered proprietor of land
  • John Harold Grainger, Registered proprietor of land
  • Jennifer Anne Grainger, Registered proprietor of land
  • Irene Deans Young, Registered proprietor of land
  • Edward Ashley Lovatt, Registered proprietor of land

  • H. T. Hussey, Assistant Land Registrar

๐Ÿ—บ๏ธ Provisional Lease for Lost Renewable Lease

๐Ÿ—บ๏ธ Lands, Settlement & Survey
10 April 1973
Provisional Lease, Land Transfer, Timaunga Settlement, Otaio Survey District
  • Thomas Ronald Jones, Registered proprietor of lease
  • Bryon Edgar Jones, Registered proprietor of lease

  • K. O. Baines, District Land Registrar

๐Ÿ—บ๏ธ New Certificate of Title and Mortgage Discharge

๐Ÿ—บ๏ธ Lands, Settlement & Survey
13 April 1973
Certificate of Title, Mortgage Discharge, Ashburton, Canterbury Registry
  • Jessie Turnbull, Registered proprietor of land
  • William Gilmour Bruce, Mortgagee

  • C. B. Cocks, Assistant Land Registrar

๐Ÿ›๏ธ Dissolution of Gisborne Ratepayersโ€™ Association Incorporated

๐Ÿ›๏ธ Governance & Central Administration
12 April 1973
Incorporated Societies, Dissolution, Gisborne Ratepayersโ€™ Association
  • Noa Niubalavu Nawalowalo, Assistant Registrar of Incorporated Societies

๐Ÿ›๏ธ Dissolution of South Taranaki Television Translator Society

๐Ÿ›๏ธ Governance & Central Administration
11 April 1973
Incorporated Societies, Dissolution, South Taranaki Television Translator Society
  • Kevin John Gunn, Assistant Registrar of Incorporated Societies

๐Ÿญ Notice of Company Dissolution

๐Ÿญ Trade, Customs & Industry
10 April 1973
Companies Act, Dissolution, Company Strike-off
  • R. L. Codd, Assistant Registrar of Companies

๐Ÿญ Companies Struck Off Register

๐Ÿญ Trade, Customs & Industry
Companies Act, Dissolution, Company Strike-off