β¨ Land and Company Notices
Turakiawatea Block, in the name of Kumeu Concrete
Products Limited at Kumeu. Application No. 249353.
Certificate of title, Volume 1565, folio 65, for 38.7 perches,
being Lot 1, Deeds Plan 1297, part Allotment 45, District
of Tamaki, in the name of Andrew Hamilton McMath Hely,
of Wellington, master mariner. Application No. 249375.
Certificate of title, Volume 11A, folio 850, for 34 perches,
being Lot 5, Deposited Plan 53715, part Allotments 9 and
10, Parish of Titirangi, in the name of Barry Raymond
Arnold, of Auckland, driver, and Maureen Anne Arnold,
his wife. Application No. 249154.
Memorandum of mortgage No. 025228.1 affecting the land
in certificate of title 2049/4 whereof Noel Arthur Phillips
and Patti Bonita Phillips are the mortgagors and Australia
and New Zealand Banking Group Limited is the mortgagee.
Application No. 277568.
Dated this 8th day of March 1974 at the Land Registry
Office, Auckland.
L. ESTERMAN, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 104,
folio 281 (Taranaki Registry), for 21.33 perches, more or
less, situated in the Borough of New Plymouth, being part
of Allotment 4 on Deposited Plan 2258, of part of the
Town of Tironga, and being part of Section 47 on the
public maps of Fitzroy District (Block Five Paritutu Survey
District), in the name of Bertha Christina Aroa, of New
Plymouth, married woman, having been lodged with me
together with an application 210735 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 4th day of March 1974 at the Land Registry
Office, New Plymouth.
S. C. PAVETT, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume C3,
folio 5 (Taranaki Registry), for 4 acres 3 roods 25.23 perches,
more or less, situate in the City of New Plymouth, being Lot 3
on Deposited Plan 6072, Lot 3 on Deposited Plan 8609; and
Part Lot 2 on Deposited Plan 5606; being Part Sections 89
and 90, Fitzroy District, and Part Section 17, Block V,
Paritutu Survey District, in the name of Murray Royden
Hooker, of Auckland, school teacher, and Donald Dean
Hooker, of New Plymouth, company director, having been
lodged with me together with an application 211044 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 8th day of March 1974 at the Land Registry
Office, New Plymouth.
S. C. PAVETT, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate
of title 15/243 (Nelson Registry), for that parcel of land
containing 13 acres 2 roods 28 perches, more or less, situated
in the District of Charleston, being Section 19, Square 133,
Block IX, in the name of the Chairman, Councillors, and
Inhabitants of the County of Buller, having been lodged
with me together with an application No. 154558 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 Nelson this 8th day
of March 1974.
E. P. O'CONNOR, District Land Registrar.
EVIDENCE having been furnished of the loss of the out-
standing duplicate of certificate of title, Volume 37, folio 232
(Westland Registry), in the name of William Jefferies, of
Hokitika, bricklayer, for 1 rood, more or less, being Section
851, Town of Hokitika, and application (45184) having been
made to me to issue a new certificate of title in lieu thereof,
I hereby give notice 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 this 5th day of March 1974 at the Land Registry
Office, Hokitika.
A. L. FLEETE, Assistant Land Registrar.
ADVERTISEMENTS
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:
Snelgrove Enterprises Ltd. HN. 1964/557.
Firth Fibreglass Ltd. HN. 1965/75.
T. and J. Hartis Ltd. HN. 1967/330.
Ollie Sorensen Ltd. HN. 1970/146.
Camshaft Services Ltd. HN. 1970/626.
Galatea Motors Ltd. HN. 1971/256.
Dated at Hamilton this 8th day of March 1974.
W. D. LONGHURST, 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.
H. G. Blackwell Ltd. H.B. 1963/28.
Given under my hand at Napier this 8th day of March
1974.
M. J. MILLER, District 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 name of the under-mentioned company
will, unless cause is shown to the contrary, be struck off
the Register and the company will be dissolved.
L. Weaver Ltd. H.B. 1961/77.
Given under my hand at Napier this 8th day of March
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:
G. May Ltd. W. 1940/11.
Dean and Congreve Ltd. W. 1945/218.
Hotel Regent Ltd. W. 1947/287.
Ohingaiti General Store Ltd. W. 1950/537.
Lace Importing Co. Ltd. W. 1950/558.
T. B. Shearer Ltd. W. 1951/78.
Gordon Peterson Ltd. W. 1951/103.
Slacke Property Developments Ltd. W. 1952/315.
McNicoll Properties Ltd. W. 1959/165.
Glencourt Flats Ltd. W. 1961/783.
Cycle and Mower Services (Greytown) Ltd. W. 1963/552.
Creswells' Self Service Ltd. W. 1966/201.
Albemarle Hotel Ltd. W. 1966/885.
Easton and Hood Ltd. W. 1967/756.
N. and K. Tucker Ltd. W. 1967/876.
J. and R. McCallan Ltd. W. 1969/165.
Garry Chapman Billiards Ltd. W. 1970/1027.
Taupo Storage Co. Ltd. W. 1971/69.
O'Reilly's Waitoa Store Ltd. W. 1971/200.
El Dorado Shoe Manufacturing Co. Ltd. W. 1971/1048.
Bush Ranger Investments Ltd. W. 1971/1076.
Given under my hand at Wellington this 11th day of
March 1974.
I. W. MATTHEWS, 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 dissolved:
Industrial Underwriters New Zealand Ltd. W. 1945/177.
Carlton Modes Ltd. W. 1948/3.
Motels (N.Z.) Ltd. W. 1952/211.
Leeder Motors Ltd. W. 1955/109.
L. B. Chalkin Ltd. W. 1955/214.
Bouzaids Hydatip Ltd. W. 1958/291.
Jovin (Wellington) Ltd. W. 1960/575.
King Street Stores Ltd. W. 1961/724.
F. J. Cleary Ltd. W. 1962/724.
J. P. Ward Investments Ltd. W. 1964/643.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1974, No 24
NZLII —
NZ Gazette 1974, No 24
β¨ LLM interpretation of page content
πΊοΈ Land Transfer Notices
πΊοΈ Lands, Settlement & Survey8 March 1974
Land Transfer, Certificates of Title, Mortgage
- Andrew Hamilton McMath Hely, Certificate of title holder
- Barry Raymond Arnold, Certificate of title holder
- Maureen Anne Arnold, Certificate of title holder
- Noel Arthur Phillips, Mortgagor
- Patti Bonita Phillips, Mortgagor
- L. Esterman, District Land Registrar
πΊοΈ Notice of Loss of Certificate of Title
πΊοΈ Lands, Settlement & Survey4 March 1974
Certificate of Title, Loss, New Plymouth
- Bertha Christina Aroa, Certificate of title holder
- S. C. Pavett, District Land Registrar
πΊοΈ Notice of Loss of Certificate of Title
πΊοΈ Lands, Settlement & Survey8 March 1974
Certificate of Title, Loss, New Plymouth
- Murray Royden Hooker, Certificate of title holder
- Donald Dean Hooker, Certificate of title holder
- S. C. Pavett, District Land Registrar
πΊοΈ Notice of Loss of Certificate of Title
πΊοΈ Lands, Settlement & Survey8 March 1974
Certificate of Title, Loss, Nelson
- Chairman, Certificate of title holder
- E. P. O'Connor, District Land Registrar
πΊοΈ Notice of Loss of Certificate of Title
πΊοΈ Lands, Settlement & Survey5 March 1974
Certificate of Title, Loss, Hokitika
- William Jefferies, Certificate of title holder
- A. L. Fleete, Assistant Land Registrar
π Companies Struck Off Register
π Trade, Customs & Industry8 March 1974
Companies, Dissolution, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
π Company Struck Off Register
π Trade, Customs & Industry8 March 1974
Company, Dissolution, Napier
- M. J. Miller, District Registrar of Companies
π Notice of Intention to Strike Off Company
π Trade, Customs & Industry8 March 1974
Company, Dissolution, Napier
- M. J. Miller, District Registrar of Companies
π Companies Struck Off Register
π Trade, Customs & Industry11 March 1974
Companies, Dissolution, Wellington
- I. W. Matthews, Assistant Registrar of Companies
π Notice of Intention to Strike Off Companies
π Trade, Customs & Industry11 March 1974
Companies, Dissolution, Wellington
- I. W. Matthews, Assistant Registrar of Companies