β¨ Land Title and Company Notices
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 8th day
of May 1974.
M. J. MILLER, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 126,
folio 118 (Taranaki Registry) for 31.8 perches, more or
less, being part of Section 1394, Town of New Plymouth,
in the name of Mabel Jane Okenham, having been lodged
with me together with an application 212461 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 7th day of May 1974, at the Land Registry
Office, New Plymouth.
S. C. PAVETT, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of renew-
able lease, Volume 45, folio 183 (Nelson Registry) for that
parcel of land containing 448 acres, more or less, being
Section 3, Block III, Reefton Survey District, in the name
of John Frederick Samson, having been lodged with me
together with an application number 157259 to issue a
provisional outstanding duplicate of the said lease in lieu
thereof, notice is hereby given of my intention to issue
such provisional duplicate on the expiration of 14 days
from the date of the Gazette containing this notice.
Dated at the Land Registry Office at Nelson this 10th day
of May 1974.
E. P. O'CONNOR, District Land Registrar.
EVIDENCE of the loss of the certificates of title and mortgage
described in the Schedule below having been lodged with
me together with applications for the issue of new certificates
of title and the registration of a transmission and discharge
of the said mortgage without production of the said mort-
gage in terms of section 44 of the Land Transfer Act 1952,
notice is hereby given of my intention to issue such new
certificates of title and register such transmission and dis-
charge on the 31st day of May 1974.
SCHEDULE
CERTIFICATE of title No. 402/56 (Canterbury Registry), for
28.5 perches, situated in the Borough of Riccarton, being
Lot 3 on Deposited Plan 7729, in the name of the Canterbury
(N.Z.) Seed Company Limited, at Christchurch. Application
No. 956308.
Certificate of title No. 171/72 (Canterbury Registry), for
35 perches, situated in the Borough of Woolston, being part
of Rural Section 14, in the name of Ruby Elizabeth Rapson
Smith, of Christchurch, married. Application No. 956331.
Certificate of title No. 6B/1465 (Canterbury Registry), for
1 rood, situated in Block III of the Leeston Survey District,
being Lot 134 on deposited Plan 307, in the name of Bruce
Robert McIntosh, of Christchurch, delivery foreman. Applica-
tion No. 957108.
Mortgage No. 610530, affecting the land in certificate of
title No. 2A/1295 (Canterbury Registry), whereof Ross
Andrew Robertson, of Christchurch, builder, is the mortgagor,
and Owen Farquhar Baker, of Christchurch, retired land
and estate agent, is the mortgagee. Application No. 956466.
Dated this 10th day of May 1974, at the Land Registry
Office, Christchurch.
K. O. BAINES, District Land Registrar.
ADVERTISEMENTS
CORRIGENDUM
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that the name "Meridale (N.Z.)
Limited A. 1961/628" should read: "Merridale (N.Z.)
Limited A. 1961/628" in my notice dated 13th day of March
1974, and published in the New Zealand Gazette, No. 25,
dated 21st day of March 1974, on page 528.
Given at Auckland this 23rd day of April 1974.
R. L. CODD, Assistant Registrar of Companies.
CORRIGENDUM
THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the name "Barrys Point Traders
(1961) Limited" A. 1971/404 should read "Barrys Point
Traders (1971) Limited" (A. 1971/404) in my notice dated
the 20th day of March 1974, and published in the New
Zealand Gazette, No. 27, dated the 28th day of March 1974,
on page 593.
Given under my hand at Auckland this 30th day of April
1974.
R. L. CODD, Assistant 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:
Prime's Rental Cars Ltd. HN. 1946/62.
Motordrome Rentals Ltd. HN. 1955/104.
O'Brien Buildings Ltd. HN. 1958/73.
Pevreal Harvesting Co. Ltd. HN. 1959/290.
Scott's Insulating Co. Ltd. HN. 1959/1383.
Barbara Ann Ltd. HN. 1961/457.
L. G Dornauf Ltd. HN. 1966/410.
Wills and Vazey Motors Ltd. HN. 1967/348.
R. J. and K. J. Robinson Ltd. HN. 1968/405.
Dated at Hamilton this 6th day of May 1974.
W. D. LONGHURST, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (4)
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:
Disc-Inn's of New Zealand Ltd. HN. 1969/483.
Dated at Hamilton this 10th day of May 1974.
W. D. LONGHURST, Assistant 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 com-
panies dissolved:
K. and A. Hastie Ltd. H.B. 1965/243.
Exclusive Properties Ltd. H.B. 1969/210.
Napier Funeral Services Ltd. H.B. 1972/203.
Given under my hand at Napier this 6th day of May 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 com-
panies dissolved:
G. H. McIntyre Ltd. W. 1948/73.
Wilson's Plaster Ltd. W. 1951/106.
Thomasen and Kappely Garage Ltd. W. 1954/621.
Guthrie Motors Ltd. W. 1956/189.
Waterloo Butchery Ltd. W. 1958/318.
H. and M. Crawford Ltd. W. 1961/824.
Trails Footwear Ltd. W. 1963/771.
Reece Farmlands Ltd. W. 1965/733.
Sports Associates Ltd. W. 1967/995.
Lundberg and Glenn Ltd. W. 1968/490.
Taikorea Mushrooms Ltd. W. 1969/126.
Bio-Cult Australasia Ltd. W. 1961/588.
Ana Baba's Co. Ltd. W. 1971/1061.
Given under my hand at Wellington this 8th day of May
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:
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1974, No 48
NZLII —
NZ Gazette 1974, No 48
β¨ LLM interpretation of page content
πΊοΈ
Notice of intention to issue new certificate of title
(continued from previous page)
πΊοΈ Lands, Settlement & Survey8 May 1974
Land Transfer, Certificates of Title, Napier, Hawke's Bay
- M. J. Miller, District Land Registrar
πΊοΈ Notice of intention to issue new certificate of title
πΊοΈ Lands, Settlement & Survey7 May 1974
Land Transfer, Certificates of Title, New Plymouth, Taranaki
- Mabel Jane Okenham, Owner of lost certificate of title
- S. C. Pavett, District Land Registrar
πΊοΈ Notice of intention to issue provisional duplicate of renewable lease
πΊοΈ Lands, Settlement & Survey10 May 1974
Renewable Lease, Land Registry, Nelson, Reefton Survey District
- John Frederick Samson, Holder of lost renewable lease
- E. P. O'Connor, District Land Registrar
πΊοΈ Notice of intention to issue new certificates of title and register transmission and discharge of mortgage
πΊοΈ Lands, Settlement & Survey10 May 1974
Land Transfer, Certificates of Title, Mortgage, Discharge, Transmission, Canterbury
- Ruby Elizabeth Rapson Smith, Owner of lost certificate of title
- Bruce Robert McIntosh, Owner of lost certificate of title
- Ross Andrew Robertson, Mortgagor of lost mortgage
- Owen Farquhar Baker, Mortgagee of lost mortgage
- K. O. Baines, District Land Registrar
π Corrigendum to company name
π Trade, Customs & Industry23 April 1974
Companies Act, Corrigendum, Company Name, Auckland
- R. L. Codd, Assistant Registrar of Companies
π Corrigendum to company name
π Trade, Customs & Industry30 April 1974
Companies Act, Corrigendum, Company Name, Auckland
- R. L. Codd, Assistant Registrar of Companies
π Notice of companies struck off the Register
π Trade, Customs & Industry6 May 1974
Companies Act, Company Dissolution, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
π Notice of intention to strike off company from the Register
π Trade, Customs & Industry10 May 1974
Companies Act, Company Dissolution, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
π Notice of companies struck off the Register
π Trade, Customs & Industry6 May 1974
Companies Act, Company Dissolution, Napier
- M. J. Miller, District Registrar of Companies
π Notice of companies struck off the Register
π Trade, Customs & Industry8 May 1974
Companies Act, Company Dissolution, Wellington
- I. W. Matthews, Assistant Registrar of Companies
π Notice of intention to strike off companies from the Register
π Trade, Customs & IndustryCompanies Act, Company Dissolution