Land and Corporate Notices




144
THE NEW ZEALAND GAZETTE
No. 5

name of Norman Green, of Te Awamutu, farmer, and Ivy Green, his wife, as mortgagors, and Sarah Rosina Chestnut, of Te Awamutu, married woman, as mortgagee, having been lodged with me together with an application S. 586920 to issue a provisional copy of the said mortgage, notice is hereby given of my intention to issue such new certificate of title and such provisional copy of the said mortgage on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Hamilton this 12th day of January 1973.

W. B. GREIG, District Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 2D, folio 1346 (South Auckland Registry), over that parcel of land containing 1 rood and 4.4 perches, more or less, being Lot 26 on Deposited Plan S. 4639, and being part Allotment 6, Parish of Te Rapa, in the name of Royden Egbert Johns, of Hamilton, school teacher, and Janice Emily Johns, his wife having been lodged with me together with an application S. 587219 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 12th day of January 1973.

W. B. GREIG, District Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of certificate of title, Hawke’s Bay, Volume 153, folio 157 (Hawke’s Bay Registry), containing 20 perches, more or less, situate in the City of Napier, being Lot 1 on Deposited Plan No. 5299, comprising part Te Whare O Maraenui Block in the name of Annette Schlaifer, of Napier, widow, having been lodged wih me together with an application No. 275637 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, Napier, this 18th day of January 1973.

B. C. McLAY, District Land Registrar.


ADVERTISEMENTS


THE INCORPORATED SOCIETIES ACT 1908

DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES

I, Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned societies are no longer carrying on operations they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908:

The Waerenga Farm Labour Scheme Incorporated HN. 1956/5.

New Zealand Tenpin Bowling Association Incorporated HN. 1968/26.

Rotorua Shakespearean Society Incorporated HN. 1970/11.

Dated at Hamilton this 11th day of January 1973.

W. D. LONGHURST,
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 societies are no longer carrying on their operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908:

Patea Film Society Incorporated T. 1959/2.

South Taranaki Dairy Proprietors’ Association Incorporated T. 1964/11.

Kaponga Jaycee Incorporated T. 1969/6.

Dated at New Plymouth this 12th day of January 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 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:

Ron Griffiths and Sons Ltd. HN. 1948/267.

R. A. Pascoe and Sons Ltd. HN. 1950/245.

Rosca Holdings Ltd. HN. 1960/287.

R. A. Bird Ltd. HN. 1960/1627.

N. A. Bigwood Ltd. HN. 1961/872.

Northlea Farms Ltd. HN. 1962/566.

W. A. and V. M. Reid Ltd. HN. 1964/215.

Carson Printing Ltd. HN. 1965/399.

Bay Canneries Ltd. HN. 1967/316.

King Country Floor Sanders (1968) Ltd. HN. 1968/244.

Elizabeth Elliston Salon Ltd. HN. 1969/375.

Automatic Laundrettes (Hamilton) Ltd. HN. 1969/817.

Dated at Hamilton this 15th day of January 1973.

W. D. LONGHURST, 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 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:

Cleary’s Holdings Ltd. HN. 1928/170.

C. F. Washer and Sons Ltd. HN. 1932/225.

Armstrongs Te Awamutu Properties Ltd. HN. 1947/360.

J. E. Cummings Ltd. HN. 1948/324.

Scott’s Motels and Camps Ltd. HN. 1955/200.

Ken Anderson Ltd. HN. 1956/1011.

McAlpines Store (Arapuni) Ltd. HN. 1957/983.

Tauwhare Stores (1966) Ltd. HN. 1957/1614.

Highcombe Farms Ltd. HN. 1958/731.

Bernina Sewing Machines (Hamilton) Ltd. HN. 1959/794.

Dated at Hamilton this 11th day of January 1973.

W. D. LONGHURST, 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:

Barfix Constructors Ltd. HN. 1967/608.

Waikato Group Management Ltd. HN. 1968/200.

Mercury Bay Transport Ltd. HN. 1969/174.

Dibley and Fisher Co. Ltd. HN. 1969/396.

E. S. and Z. M. Lill Ltd. HN. 1970/54.

R. K. and S. E. Giles Ltd. HN. 1970/384.

Philcox and Wintle Ltd. HN. 1970/744.

S. C. McKee Ltd. HN. 1971/12.

Taima Baker Ltd. HN. 1971/149.

Clifford A. Clark Ltd. HN. 1971/473.

Dated at Hamilton this 23rd day of January 1973.

W. D. LONGHURST,
Assistant Registrar of Incorporated Societies.


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:

Dealers Finance Co. Ltd. HN. 1947/684.

Hills Milk Bar Ltd. HN. 1954/966.

Bell-Topp Machinery Ltd. HN. 1959/113.

D. C. W. Travel Service Ltd. HN. 1964/10.

Waitomo Wools (Oto) Ltd. HN. 1964/73.

Stanley’s El Toreador Ltd. HN. 1964/139.

Taupo Pinewood Peeling Co. Ltd. HN. 1964/465.

C.P. and C. J. Webber Ltd. HN. 1964/522.

Mount Maunganui Toybox Ltd. HN. 1965/749.

D. and E. Cameron Ltd. HN. 1966/131.

N. D. Elkington Ltd. HN. 1966/191.

C. and K. Ellery Ltd. HN. 1966/257.

J. E. Nicholson Ltd. HN. 1966/263.

Waitomo Tourist Holdings Ltd. HN. 1966/451.

Gary N. Taylor Ltd. HN. 1966/707.

Dated at Hamilton this 23rd day of January 1973.

W. D. LONGHURST,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 5


NZLII PDF NZ Gazette 1973, No 5





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice - Loss of Certificate of Title and Memorandum of Mortgage

🗺️ Lands, Settlement & Survey
12 January 1973
Land Transfer, Lost Documents, Hamilton, Te Awamutu
  • Norman Green, Mortgagor of lost certificate of title
  • Ivy Green, Mortgagor of lost certificate of title
  • Sarah Rosina Chestnut, Mortgagee of lost certificate of title

  • W. B. Greig, District Land Registrar

🗺️ Land Transfer Act Notice - Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
12 January 1973
Land Transfer, Lost Documents, Hamilton, Te Rapa
  • Royden Egbert Johns, Owner of lost certificate of title
  • Janice Emily Johns, Owner of lost certificate of title

  • W. B. Greig, District Land Registrar

🗺️ Land Transfer Act Notice - Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
18 January 1973
Land Transfer, Lost Documents, Napier, Te Whare O Maraenui
  • Annette Schlaifer, Owner of lost certificate of title

  • B. C. McLay, District Land Registrar

🏛️ Dissolution of Incorporated Societies

🏛️ Governance & Central Administration
11 January 1973
Incorporated Societies, Dissolution, Waerenga, Tenpin Bowling, Shakespearean Society
  • Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies

🏛️ Dissolution of Incorporated Societies

🏛️ Governance & Central Administration
12 January 1973
Incorporated Societies, Dissolution, Patea, South Taranaki, Kaponga
  • Kevin John Gunn, Assistant Registrar of Incorporated Societies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
15 January 1973
Companies, Striking Off, Dissolution, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
11 January 1973
Companies, Striking Off, Dissolution, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
23 January 1973
Companies, Dissolution, Hamilton
  • W. D. Longhurst, Assistant Registrar of Incorporated Societies

🏭 Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
23 January 1973
Companies, Dissolution, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies