β¨ Land and Company Notices
5 JULY
and evidence of the loss of memorandum of mortgage
No. 866098 affecting the land in the above-mentioned
certificate of title No. 407/171, whereof Mary Eileen
Debenham is mortgagee, having been lodged with me together
with an application to register a discharge of the said mort-
gage 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
2nd day of July 1973.
K. O. BAINES, District Land Registrar.
EVIDENCE of the loss of certificate of title, No. 802/16
(Canterbury Registry), for 23.8 perches, or thereabouts,
situated in the City of Christchurch, being Lot 4 on Deposited
Plan 9115, part of Rural Section 48, in the name of Mary
Ann Hopkins Wiberg, of Christchurch, widow, having been
lodged with me together with an application No. 916394
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 2nd day of July at the Land Registry Office,
Christchurch.
K. O. BAINES, District Land Registrar.
EVIDENCE having been furnished of the loss of the out-
standing duplicate of certificate of title, Volume 409, folio 29
(Otago Registry), in the name of John Conaboy, of Mosgiel,
quantity surveyor, for all that parcel of land containing
36.8 perches, more or less, situated in the Borough of
Mosgiel, being part Lot 11, D.P. 800, and evidence having
been furnished of the loss of memorandum of mortgage
No. 254045 affecting the land in the above-mentioned
certificate of title, Volume 409, folio 29, John Conaboy being
the mortgagor and Otago Building and Investment Society
and Bank of Deposit being mortgagees, and application
405149 having been made to me to issue a new certificate of
title and provisional mortgage in lieu thereof, I hereby give
notice of my intention to issue such new certificate of title
and provisional mortgage on the expiry of 14 days from
the date of the Gazette containing this notice.
Dated this 28th day of June 1973 at the Land Registry
Office, Dunedin.
C. C. KENNELLY, District Land Registrar.
ADVERTISEMENTS
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:
Waimumu Developments Ltd. A. 1962/1567.
Edita Flats Ltd. A. 1963/1382.
A. G. and K. G. Lynne Ltd. A. 1964/279.
Phillips Furniture Co. Ltd. A. 1964/373.
Rosser Associates Ltd. A. 1964/400.
R. & P. Anderson Ltd. A. 1964/564.
Stationery Distributors Ltd. A. 1964/954.
St. Heliers Finance Co. Ltd. A. 1964/753.
Mangere Bridge Dairy Ltd. A. 1965/561.
Chris Larsen Plumbers Ltd. A. 1965/617.
Albar Properties Ltd. A. 1965/834.
W. & M. Reece Ltd. A. 1966/1960.
Auckland Regional Television Ltd. A. 1971/347.
Barb Film Productions Ltd. A. 1971/1326.
Barlow Advertising Ltd. A. 1971/1355.
Associated Western Engineers Ltd. A. 1971/1363.
K. W. Harris Ltd. A. 1971/1391.
Area Promotion Services Co. Ltd. A. 1971/1412.
G. & J. Hendry Ltd. A. 1971/1540.
Clewood Publications Ltd. A. 1971/1595.
Given under my hand at Auckland this 27th day of June
1973.
R. L. CODD,
Assistant Registrar of Companies.
THE COMPA
1301
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:
A. G. Winslow Ltd. A. 1950/693.
Frank Brady Ltd. A. 1954/787.
D'Oyly Investments Ltd. A. 1956/964.
Colin Hill Ltd. A. 1958/1440.
Allison Textiles (N.Z.) Ltd. A. 1959/577.
Colenso Flats Ltd. A. 1960/1125.
Mayworth Investments Ltd. A. 1961/1631.
Albertian Motors Ltd. A. 1962/747.
Fearon Dairy Ltd. A. 1964/672.
Commercial Carpet Co. Ltd. A. 1964/1187.
Mercury Bay Co-operative Fertilizer Co. Ltd. A. 1964/
1725.
American Soft Drinks (N.Z.) Ltd. A. 1965/609.
Franklin Builders & Painters Ltd. A. 1966/805.
C. W. and M. L. Turner Ltd. A. 1967/521.
Denis & Gwen Probst Ltd. A. 1968/1020.
Parnell Coffee Mug Ltd. A. 1969/575.
Dania Food Ltd. A. 1969/1559.
G E. & J. I. Lyon Ltd. A. 1970/703.
Grace and Johnston Enterprises Ltd. A. 1970/864.
Duncan & Jackson Ltd. A. 1971/1117.
Northland Post Peelers Ltd. A. 1971/1283.
Given under my hand at Auckland this 27th day of June
1973.
R. L. CODD,
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 be dissolved:
Dorchester Caterers Ltd. A. 1963/677.
T. & J. Lelo Ltd. A. 1963/700.
Carbon Chemicals (N.Z.) Ltd. A. 1963/721.
Mack Trading Co. Ltd. A. 1963/1033.
Ted Coutts (Panel) Ltd. A. 1963/1126.
Hicks & Davies Ltd. A. 1963/1351.
Carter Burkett Ltd. A. 1963/1385.
Arthur Street Flats Ltd. A. 1963/1393.
Glanville Autos Ltd. A. 1963/1406.
Brook's Foodmarket Ltd. A. 1963/1494.
Caddy & Associates Ltd. A. 1963/1598.
Audio Instruction Ltd. A. 1963/1640.
Chateau Knitwear Ltd. A. 1964/95.
Auckland Car Courtesy Services Ltd. A. 1964/167.
Liverpool Court Ltd. A. 1964/212.
Quality Styles Ltd. A. 1964/265.
Fry's Foodfair Ltd. A. 1964/366.
Murray's Shop Ltd. A. 1966/1362.
P. & J. Russ Ltd. A. 1970/252.
Brian Gallocher Photography Ltd. A. 1972/964.
Given under my hand at Auckland this 27th day of June
1973.
R. L. CODD,
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:
Dannevirk
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1973, No 65
NZLII —
NZ Gazette 1973, No 65
β¨ LLM interpretation of page content
πΊοΈ
Notice of New Certificate of Title Issuance
(continued from previous page)
πΊοΈ Lands, Settlement & Survey2 July 1973
Land Transfer, Certificate of Title, Christchurch
- Mary Eileen Debenham, Mortgagee
- K. O. Baines, District Land Registrar
πΊοΈ Notice of Lost Certificate of Title
πΊοΈ Lands, Settlement & Survey2 July 1973
Certificate of Title, Loss, Christchurch
- Mary Ann Hopkins Wiberg, Owner of lost certificate
- K. O. Baines, District Land Registrar
πΊοΈ Notice of Lost Certificate and Mortgage
πΊοΈ Lands, Settlement & Survey28 June 1973
Certificate of Title, Mortgage, Loss, Mosgiel
- John Conaboy, Owner of lost certificate and mortgagor
- C. C. Kennelly, District Land Registrar
π Notice of Company Strike-off
π Trade, Customs & Industry27 June 1973
Companies, Strike-off, Dissolution
- R. L. Codd, Assistant Registrar of Companies
π Notice of Company Dissolution
π Trade, Customs & Industry27 June 1973
Companies, Dissolution
- R. L. Codd, Assistant Registrar of Companies
π Notice of Company Strike-off
π Trade, Customs & Industry27 June 1973
Companies, Strike-off, Dissolution
- R. L. Codd, Assistant Registrar of Companies