β¨ Land and Company Notices
102
THE NEW ZEALAND GAZETTE
No. 2
of the Land Transfer Act 1952, notice is hereby given of
my intention to register such transfers and leases upon the
expiration of 14 days from the date of the Gazette containing
this notice.
Dated this 10th day of January 1974 at the Land Registry
Office, Auckland.
L. ESTERMAN, District Land Registrar.
EVIDENCE of the loss of the duplicate originals of the
certificates of title described in the Schedule below having
been lodged with me together with applications for the
issue of new certificates of title in lieu thereof, notice is
hereby given of my intention to issue such new certificates
of title on the expiration of 14 days from the date of
the New Zealand Gazette containing this notice.
SCHEDULE
CERTIFICATE of title, Volume 46, folio 37, for 72 acres 2 roods
8 perches, being Lots 18 and 69 on Deposited Plan 119, and
being a subdivision of Allotment 24 and others, Parish of
Opaheke, in the name of Henry Augustine Jenkins, of Auckland,
retired farmer. Application: 042108.1.
Certificate of title, Volume 68, folio 193, for 15 acres,
being Lot 17 on Deposited Plan 119, and being a subdivision
of Allotment 24 and others, Parish of Opaheke, in the name
of the immediate above mentioned. Application: 042108.2.
Certificate of title, Volume 148, folio 247, for 1 rood,
being Lot 8 on Deposited Plan 4216, and being part of Allot-
ments 66 and 67 of suburban Section 1, Parish of Pukekohe,
in the name of Amy Ivy Myrtle Keating, of Pukekohe, widow
(now deceased). Application: 054045.1.
Certificate of title, Volume 814, folio 197, for 34.9 perches,
being Lot 383 on Deposited Plan 14189 (Town of Waiheke
Extension No. 2), and being portion of Allotment 56, Parish
of Waiheke, in the name of William George Wheeler,
formerly of Herne Bay, cabinet-maker, now of Takapuna,
schoolmaster. Application: 248327.1.
Certificate of title, Volume 8A, folio 108, for 37.9 perches,
being Lot 26, Deposited Plan 4381, and being part
Waimahanga No. 2 Block, in the name of Kevin Frederick
Kane, of Wellington, builder. Application: 053975.1.
Certificate of title, Volume 618, folio 235, for 1 rood, being
Lot 9 on Deposited Plan 21699, and being portion of Allot-
ment 75, Parish of Titirangi, in the name of Barrie Edward
Piper, of Auckland, cartage contractor. Application 245197.1.
Certificate of title, Volume 1041, folio 114, for 36.9 perches,
being Lot 285, Deposited Plan 17735, and being part Allot-
ment 13, Section 12, Suburbs of Auckland, in the name of
Ivan Begg Haszard Barnett, of Auckland, machine operator.
Application: 269878.1.
Certificate of title, Volume 7A, folio 92, for 32 perches,
being Lot 285, Deposited Plan 17735, and being part Allot-
ment 13, Section 12, Suburbs of Auckland, in the name of
Ivan Begg Haszard Barnett, of Auckland, machine operator.
Application: 269878.1.
Dated this 10th day of January 1974 at the Land Registry
Office, Auckland.
L. ESTERMAN, District Land Registrar.
EVIDENCE of the loss of certificates of title described in
the Schedule below having been lodged with me together
with the applications for the issue of provisional certificates
of title in lieu thereof, notice is hereby given of my inten-
tion to issue such new certificates of title on 1 February 1974.
SCHEDULE
CERTIFICATE of title, Volume 306, folio 11 (Wellington
Registry) for 13 acres 1 rood 6.8 perches, being part
Section 54, Hutt District, in the name of James Gordon
Gibbs, university lecturer, and Edward Gardiner Gibbs,
medical practitioner, both of Wellington, as tenants-in-
common in equal shares. Application A013585.
Certificate of title, Volume 237, folio 264 (Wellington
Registry), for 2 acres 3 roods 19.14 perches, being part
Section 54, Hutt District, in the name of James Gordon
Gibbs, university lecturer, and Edward Gardiner Gibbs,
medical practitioner, both of Wellington, as tenants-in-
common in equal shares. Application A013585.
Certificate of title, Volume A4, folio 430 (Wellington
Registry), for 14 perches, situate in the City of Wellington
and being also Lot 2, Deposited Plan 24077, in the name
of Eljean Ivory Brash, of Christchurch, and Mavis Ivory
Horsfall, of Wellington, both married women as tenants-in-
common in equal shares. Application A013714.
Certificate of title, Volume 340, folio 40 (Wellington
Registry), for 7.44 perches, being part Lot 12 of a sub-
division of Section 150, on the public map of the Town
of Wellington, in the name of the Mayor, Councillors, and
Citizens of the City of Wellington. Application A016019.
Certificate of title, Volume 88, folio 243 (Wellington
Registry), for 24.2 perches, being Lot 8, Deposited Plan 833,
and being also part of Section 1096, City of Wellington, in
the name of Violet May Machin, of Wellington, married
woman. Application A015131.
Dated this 15th day of January 1974.
H. T. HUSSEY, Assistant Land Registrar.
ADVERTISEMENTS
CORRIGENDUM
IN the Notice of Intention to Take Land dated the 12th day
of April 1973, published in New Zealand Gazette, No. 37,
of 27 April 1973 on pages 847 and 848, in the final line
of the lands, second described in the Schedule, read "this land
being known as No. 56 and 58 Nairn Street, Wellington"
and in the sixth and seventh lines of the land, ninth described
in the Schedule, read "Land Registry; this land being known
as No. 68 Nairn Street, Wellington" which words and
numbers appeared in the original notice signed by the Town
Clerk of the City of Wellington.
106
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:
Comber and Kerrisk Ltd. T. 1955/3.
Premier Signs Ltd. T. 1965/63.
Newton King Group (Real Estate) Ltd. T. 1968/64.
Batchelars Black and White Store Ltd. T. 1970/76.
Given under my hand at New Plymouth this 11th day
of January 1974.
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.
Hinekura Flats Ltd. H.B. 1958/136.
Gladstone Hardware Ltd. H.B. 1965/164.
Given under my hand at Napier this 10th day of January
1974.
M. J. MILLER, District 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:
McLean and Todd Ltd. W. 1935/2.
L. A. Buckland Ltd. W. 1951/49.
V. E. Lawson and Co. Ltd. W. 1951/212.
The Iron and Steel Co. of N.Z. Ltd. W. 1955/88.
Cockburn's Cake Kitchen Ltd. W. 1957/303.
Kathleen Barrett's Ltd. W. 1957/753.
Edlin Investments Ltd. W. 1958/616.
Valley Blocklayers Ltd. W. 1961/237.
C. M. Brough Ltd. W. 1962/496.
Ngata Farms Ltd. W. 1963/207.
Equine Products Ltd. W. 1963/822.
Fingo Enterprises Ltd. W. 1964/991.
S. and A. Grimes Ltd. W. 1965/662.
Rangitikei Service Station Ltd. W. 1965/667.
Cullen's Dairy Ltd. W. 1969/129.
Charles Barber Ltd. W. 1971/477.
Scott and Athea Builders Ltd. W. 1971/1085.
Given under my hand at Wellington this 11th day of
January 1974.
I. W. MATTHEWS, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1974, No 2
NZLII —
NZ Gazette 1974, No 2
β¨ LLM interpretation of page content
πΊοΈ
Land Transfer Act Notice for G. E. Wenboe Ltd.
(continued from previous page)
πΊοΈ Lands, Settlement & Survey10 January 1974
Land Transfer, Certificate of Title, Easement, Lease
- L. Esterman, District Land Registrar
πΊοΈ Notice of Lost Certificates of Title and Intent to Issue New Ones
πΊοΈ Lands, Settlement & Survey10 January 1974
Lost Certificates, New Certificates, Land Titles, Auckland
6 names identified
- Henry Augustine Jenkins, Owner of lost certificate of title
- Amy Ivy Myrtle Keating, Owner of lost certificate of title
- William George Wheeler, Owner of lost certificate of title
- Kevin Frederick Kane, Owner of lost certificate of title
- Barrie Edward Piper, Owner of lost certificate of title
- Ivan Begg Haszard Barnett, Owner of lost certificate of title
- L. Esterman, District Land Registrar
πΊοΈ Notice of Lost Certificates of Title and Intent to Issue Provisional Certificates
πΊοΈ Lands, Settlement & Survey15 January 1974
Lost Certificates, Provisional Certificates, Land Titles, Wellington
- James Gordon Gibbs, Owner of lost certificate of title
- Edward Gardiner Gibbs, Owner of lost certificate of title
- Eljean Ivory Brash, Owner of lost certificate of title
- Mavis Ivory Horsfall, Owner of lost certificate of title
- Violet May Machin, Owner of lost certificate of title
- H. T. Hussey, Assistant Land Registrar
πΊοΈ Corrigendum to Notice of Intention to Take Land
πΊοΈ Lands, Settlement & SurveyCorrection, Land Notice, Wellington
π Companies Struck Off the Register
π Trade, Customs & Industry11 January 1974
Company Dissolution, Companies Act
- G. D. O'Byrne, Assistant Registrar of Companies
π Notice of Intention to Strike Off Companies
π Trade, Customs & Industry10 January 1974
Company Dissolution, Companies Act
- M. J. Miller, District Registrar of Companies
π Companies Struck Off the Register
π Trade, Customs & Industry11 January 1974
Company Dissolution, Companies Act
- I. W. Matthews, Assistant Registrar of Companies