✨ Land Title Notices and Company Dissolutions




21 MARCH

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 15th day of March 1974 at the Land Registry
Office, Christchurch.
R. J. MOUAT, Deputy District Land Registrar.

EVIDENCE of the loss of certificate of title No. 65/265
(Canterbury Registry), for 20 acres, more or less, situated
in Block II of the Rangiora Survey District, being
Section 29191, in the name of James Cedric Brooker of
Loburn, farmer, having been lodged with me together with
an Application No. 949831 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 15th day of March 1974 at the Land Registry
Office, Christchurch.
R. J. MOUAT, Deputy District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificates of title, Volume 42, folio 252,
and Volume 52, folio 144 (Otago Registry), in the name
of John Cameron Murray, of Tapanui, seed cleaner, for
2 roods and 37 poles, more or less, being Sections 8 and
13, Block XIX, Town of Tapanui, and Application 419388
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 expiry of 14 days from
the date of the Gazette containing this notice.
Dated this 15th day of March 1974 at the Land Registry
Office, Dunedin.
K. O. BAINES, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 323, folio 77
(Otago Registry), in the name of Lambert Beauchamp Clayton
(now deceased), for 38.96 poles, more or less, being Lots 1
and 2, deposited Plan 5040, situate in the Town of Dunedin
and Application 419459 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
expiry of 14 days from the date of the Gazette containing
this notice.
Dated this 15th day of March 1974 at the Land Registry
Office, Dunedin.
K. O. BAINES, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 163,
folio 140, of the Southland Register for 28.9 poles, more or
less, situate in the City of Invercargill, being Lot 2, Deposited
Plan 3840, and being part Section 34, Block I, Invercargill
Hundred, in the name of D'Arcy Joseph Smith, of Invercargill,
packer, and Mary Gladys Smith, his wife, having been lodged
with an application 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 expiration of
14 days from the date of the Gazette containing this notice.
Dated this 13th day of March 1974 at the Land Registry
Office, Invercargill.
B. E. HAYES, District Land Registrar.

EVIDENCE of the loss of certificates of title, Volume 81,
folio 106, of the Southland Register for 3 poles, more or
less, being part Section 11, Block XI, Town of East Gore,
and Volume 81, folio 107, of the Southland Register, for
28.3 poles, more or less, being part Section 11, Block XI,
Town of East Gore, both in the name of Susannah Latham,
of Gore, spinster, having been lodged with an application
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 upon expiration of 14 days from the date of the
Gazette containing this notice.
Dated this 13th day of March 1974 at the Land Registry
Office, Invercargill.
B. E. HAYES, District Land Registrar,

THE NEW ZEALAND GAZETTE
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY
I, Reginald Leslie Codd, Assistant Registrar of Incorporated
Societies, do hereby declare that the declaration made on
the 25th day of August 1966, dissolving the Ohaeawai
Tennis Club Incorporated (A. 1947/24) was made in error,
and the said declaration is accordingly hereby revoked in
pursuance of section 28, subsection (3) of the Incorporated
Societies Act 1908.
Dated at Auckland this 12th day of March 1974.
R. L. CODD,
Assistant Registrar of Incorporated Societies.

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:
Barnett Buildings Ltd. A. 1926/178.
J. D. Sellar Ltd. A. 1941/58.
John Graveson Ltd. A. 1954/154.
E. G. Hill Ltd. A. 1956/1198.
Progress International Trade Ltd. A. 1956/1217.
Hillcrest Lands Ltd. A. 1961/316.
Don Hayward Ltd. A. 1963/131.
Don Pattison Ltd. A. 1963/275.
Runciman Apiaries Ltd. A. 1963/974.
Papatoetoe Freighters Ltd. A. 1965/304.
Jane Boutique Ltd. A. 1966/856.
Auckland Towing Co. Ltd. A. 1970/1157.
Instrument Enterprises Ltd. A. 1970/1200.
J. and P. Schoefs Ltd. A. 1970/1298.
A. and E. Calderwood Ltd. A. 1970/2158.
St. Aubyn's Butchery Ltd. A. 1970/2168.
Glen Innes Contracting Services Ltd. A. 1970/2530.
Fibreglass Pools and Accessories Ltd. A. 1970/2550.
Salad Specialties (Auckland) Ltd. A. 1971/54.
D. K. and J. A. McDonald Ltd. A. 1971/63.
Elemcee Stores Ltd. A. 1971/782.
E. and I. M. Bott Ltd. A. 1971/834.
Liddell Signal Ltd. A. 1972/2080.
Given under my hand at Auckland this 13th day of
March 1974.
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:
British Electroplaters Ltd. A. 1936/236.
Te Hana Stores Ltd. A. 1950/748.
Herman Holdings Ltd. A. 1953/593.
Peter Page Ltd. A. 1959/279.
North Island Freighters (Tokoroa) Ltd. A. 1961/892.
Taupo Freighters Ltd. A. 1961/1639.
Station Road Butchery Ltd. A. 1962/688.
Mary Quant Ltd. A. 1963/2.
A. L. and M. J. Taylor Ltd. A. 1963/659.
C. and A. Scrivener Ltd. A. 1963/1125.
Herne Bay Meats Ltd. A. 1964/621.
M. and D. Boyd Ltd. A. 1968/384.
Essex Distributors Ltd. A. 1968/1069.
Cologne Fashions Ltd. A. 1969/443.
Strand Stevedores Ltd. A. 1969/1145.
A. C. and J. Whittaker Ltd. A. 1970/620.
Micalite Sprayers (1970) Ltd. A. 1970/1050.
Melissa Catering Ltd. A. 1971/1406.
Emmel Holdings Ltd. A. 1972/2131.
Given under my hand at Auckland this 13th day of
March 1974.
R. L. CODD, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 25


NZLII PDF NZ Gazette 1974, No 25





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title for Henry Lee Cook and Lorna Joy Cook (continued from previous page)

πŸ—ΊοΈ Lands, Settlement & Survey
15 March 1974
Certificate of Title, Loss, Christchurch, Temuka
  • R. J. Mouat, Deputy District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title for James Cedric Brooker

πŸ—ΊοΈ Lands, Settlement & Survey
15 March 1974
Certificate of Title, Loss, Loburn, Rangiora
  • James Cedric Brooker, Certificate of Title Lost

  • R. J. Mouat, Deputy District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title for John Cameron Murray

πŸ—ΊοΈ Lands, Settlement & Survey
15 March 1974
Certificate of Title, Loss, Tapanui, Otago
  • John Cameron Murray, Certificate of Title Lost

  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title for Lambert Beauchamp Clayton

πŸ—ΊοΈ Lands, Settlement & Survey
15 March 1974
Certificate of Title, Loss, Dunedin, Otago
  • Lambert Beauchamp Clayton, Certificate of Title Lost

  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title for D'Arcy Joseph Smith and Mary Gladys Smith

πŸ—ΊοΈ Lands, Settlement & Survey
13 March 1974
Certificate of Title, Loss, Invercargill, Southland
  • D'Arcy Joseph Smith, Certificate of Title Lost
  • Mary Gladys Smith, Certificate of Title Lost

  • B. E. Hayes, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title for Susannah Latham

πŸ—ΊοΈ Lands, Settlement & Survey
13 March 1974
Certificate of Title, Loss, East Gore, Southland
  • Susannah Latham, Certificate of Title Lost

  • B. E. Hayes, District Land Registrar

πŸ›οΈ Declaration Revoking the Dissolution of Ohaeawai Tennis Club Incorporated

πŸ›οΈ Governance & Central Administration
12 March 1974
Incorporated Societies, Dissolution Revoked, Ohaeawai Tennis Club
  • Reginald Leslie Codd, Assistant Registrar of Incorporated Societies

🏭 Notice of Intention to Strike Off and Dissolve Companies

🏭 Trade, Customs & Industry
13 March 1974
Companies Act, Strike Off, Dissolution, Auckland
  • R. L. Codd, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off and Dissolve Companies

🏭 Trade, Customs & Industry
13 March 1974
Companies Act, Strike Off, Dissolution, Auckland
  • R. L. Codd, Assistant Registrar of Companies