Land Transfer and Company Notices




13 SEPTEMBER
THE NEW ZEALAND GAZETTE
1751

SCHEDULE
CERTIFICATE of title, Volume 306, folio 245 (North Auckland Registry), for 13.4 perches, being Lot 32 of Block IX on Deposited Plan 383, portion of Allotment 9 of Section 5, Suburbs of Auckland, in the name of Ropati Utuone, of Auckland, factory worker. Application 263281.

Memorandum of mortgage A. 11234 whereof Ropati Utuone, of Auckland, is the mortgagor and Elsie Louise Paul, of Auckland, is the mortgagee, in respect of all the land immediately above described. Application 263281.

Dated this 7th day of September 1973 at the Land Registry Office, Auckland.

L. ESTERMAN, District Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 807, folio 265 (South Auckland Registry), over that parcel of land containing 32 perches, more or less, situated in the Borough of Rotorua, being Lot 5 on Deposited Plan 2851, and being part of Section 20 of the Suburbs of Rotorua, and being originally part of Pukeroa-O-Ruawhata Block, in the name of Oneroa Trading Co. Ltd. a duly incorporated company having its registered office at Rotorua, and evidence of the loss of memorandum of mortgage No. S. 372632 whereof Trevor Steele Robinson, chartered accountant, and John Hereford Wake, solicitor, both of Hamilton, are the mortgagees, having been lodged with me together with an application S. 621666 to issue a new certificate of title in lieu of the said certificate of title, Volume 807, folio 265, and to register a discharge of mortgage S. 372632, notice is hereby given of my intention to issue such new certificate of title and dispense with the production of the said mortgage under section 44 of the Land Transfer Act 1952, on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Hamilton this 6th day of September 1973.

W. B. GREIG, District Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 976, folio 288 (South Auckland Registry), over that parcel of land containing 39.4 perches, more or less, situated in Block III, Waihi North Survey District, being Lot 44, Deposited Plan 37325, and being part of the Waihi No. 5 Block, in the name of Allen Russell McIntyre, of Tauranga, retailer, and Hazel Ivy McIntyre, his wife, having been lodged with me together with an application S. 621511 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 6th day of September 1973.

W. B. GREIG, District Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of certificate of title, Hawke’s Bay, Volume 74, folio 18 (Hawke’s Bay Registry), containing 20 perches, more or less, being Lot 2 on Deposited Plan 5299, comprising part Te Whare-O-Maraenui Block, in the name of the Baptist Union of New Zealand, having been lodged with me together with an application No. 286646 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 6th day of September 1973.

M. J. MILLER, District Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of certificate of title, Hawke’s Bay, Volume 24, folio 49 (Hawke’s Bay Registry), containing 2 roods and 1 perch, more or less, being Lots 1 and 49 on Deposited Plan 272, comprising part of Block 1, Tautane Crown Grant District, in the names of Cecil Leonard Caradoc Morgans, of Dannevirke, county employee, and William Evan Garth Morgans, of Wimbledon, farmer, having been lodged with me together with an application No. 285929 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 30th day of August 1973.

M. J. MILLER, District Land Registrar.

EVIDENCE of the loss of certificate of title No. 136/110 (Canterbury Registry), for 1 rood, or thereabouts, situated in the Arowhenua Village Settlement, being Section 641, in the name of Opori Pehi, of Temuka, carpenter, having been lodged with me together with an application No. 92640 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 6th day of September 1973 at the Land Registry Office, Christchurch.

K. O. BAINES, 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 will be dissolved:

L. G. H. Vickers Ltd. A. 1949/795.
Playmate International Ltd. A. 1967/866.
N. and S. Glaze Ltd. A. 1967/1118.
Playmate Investments Ltd. A. 1967/1142.
Wilkins and Priest Ltd. A. 1968/741.
Media Holdings Ltd. A. 1972/192.
Whistle Carpet Cleaners Ltd. A. 1969/126.
Andrews and Agate Ltd. A. 1971/798.
Ellis Hardley and Sons Ltd. A. 1972/197.
D. and P. Davison Ltd. A. 1972/214.
Hair Emplanting Method Ltd. A. 1972/216.
Midsidi Sales Ltd. A. 1972/296.
Cameron Associates Ltd. A. 1972/314.
South Pacific and New Zealand Investments Ltd. A. 1972/324.
International Surface Coatings Ltd. A. 1972/358.
Mobile Amusements Ltd. A. 1972/362.
St. Johns Court Ltd. A. 1972/389.
Tile Treatment Co. Ltd. A. 1972/401.
Domain Receptions Ltd. A. 1972/406.
Capital Planning Consultants Ltd. A. 1972/450.
Barry Ferguson Spray Painters Ltd. A. 1972/457.
J. J. and M. J. Williams Ltd. A. 1972/536.
Fototype-Diatype Setting Ltd. A. 1972/563.
Hair Plan Ltd. A. 1972/593.
J. and J. Aspery Ltd. A. 1972/1295.

Given under my hand and seal at Auckland this 6th day of September 1973.

R. L. CODD, 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:

Edmonds Paint and Wallpaper Ltd. T. 1970/3.

Given under my hand at New Plymouth this 7th day of September 1973.

G. D. O’BYRNE, 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:

Reidys Taradale Ltd. H.B. 1963/92.
Archie’s Bar Ltd. H.B. 1968/166.

Given under my hand at Napier this 31st day of August 1973.

M. J. MILLER, District 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:

Lawrences (Hotel Proprietors) Ltd. H.B. 1965/57.

Given under my hand at Napier this 31st day of August 1973.

M. J. MILLER, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 84


NZLII PDF NZ Gazette 1973, No 84





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices for Additional Lost Certificates (continued from previous page)

🗺️ Lands, Settlement & Survey
7 September 1973
Land Transfer, Lost Certificates, Auckland
  • Ropati Utuone, Owner of lost certificate of title
  • Elsie Louise Paul, Mortgagee of lost certificate of title

  • L. Esterman, District Land Registrar

🗺️ Notice of Loss of Certificate of Title and Mortgage

🗺️ Lands, Settlement & Survey
6 September 1973
Land Transfer, Lost Certificates, Rotorua
  • Trevor Steele Robinson (Chartered Accountant), Mortgagee of lost certificate of title
  • John Hereford Wake (Solicitor), Mortgagee of lost certificate of title

  • W. B. Greig, District Land Registrar

🗺️ Notice of Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
6 September 1973
Land Transfer, Lost Certificates, Waihi
  • Allen Russell McIntyre, Owner of lost certificate of title
  • Hazel Ivy McIntyre, Owner of lost certificate of title

  • W. B. Greig, District Land Registrar

🗺️ Notice of Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
6 September 1973
Land Transfer, Lost Certificates, Hawke's Bay
  • Baptist Union of New Zealand, Owner of lost certificate of title

  • M. J. Miller, District Land Registrar

🗺️ Notice of Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
30 August 1973
Land Transfer, Lost Certificates, Hawke's Bay
  • Cecil Leonard Caradoc Morgans, Owner of lost certificate of title
  • William Evan Garth Morgans, Owner of lost certificate of title

  • M. J. Miller, District Land Registrar

🗺️ Notice of Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
6 September 1973
Land Transfer, Lost Certificates, Canterbury
  • Opori Pehi, Owner of lost certificate of title

  • K. O. Baines, District Land Registrar

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
6 September 1973
Companies, Strike Off, Dissolution
  • R. L. Codd, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
7 September 1973
Companies, Dissolution
  • G. D. O'Byrne, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
31 August 1973
Companies, Strike Off, Dissolution
  • M. J. Miller, District Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
31 August 1973
Companies, Dissolution
  • M. J. Miller, District Registrar of Companies