β¨ Land Title Notices and Company Dissolutions
29 AUGUST
THE NEW ZEALAND GAZETTE
1831
EVIDENCE of the loss of certificate of title No. 282/115
(Canterbury Registry) for 35.2 perches situated in the City
of Timaru, being Lot 4 on Deposited Plan 3414, in the name
of Mary Isadore Hollands, of Timaru, and Anne Dorothy
Daly, of St. Andrews, both married women, having been
lodged with me together with an application No. 4638/1 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 22nd day of August 1974, at the Land Registry
Office, Christchurch.
K. O. BAINES, District Land Registrar.
EVIDENCE of the loss of lease in perpetuity No. 181/12
(Canterbury Registry) for 1 rood situated in the village
settlement of Arowhenua, being Village-Homestead Allotment
numbered 449 on the map of the Arowhenua Township,
in the name of William Douglas South, of Temuka, farm
worker, having been lodged with me together with an application
No. 5354/1 for the issue of a leasehold certificate of title
in lieu thereof, notice is hereby given of my intention to
issue such leasehold certificate of title upon the expiration
of 14 days from the date of the Gazette containing this
notice.
Dated this 22nd day of August 1974, at the Land Registry
Office, Christchurch.
K. O. BAINES, District Land Registrar.
EVIDENCE of the loss of certificate of title 520/22 (Canterbury
Registry), for 29.5 perches situated in the City of Christ-
church, being Lot 3 on Deposited Plan 14294, in the name
of Margaret Isabella Rolls, of Christchurch, spinster, having
been lodged with me together with an application No. 5219/1
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 22nd day of August 1974, at the Land Registry
Office, Christchurch.
K. O. BAINES, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding
duplicates of certificates of title, Volume 5A, folios 1043
and 1122 (Otago Registry), in the name of E. A. Van Asperen
Limited for (a) 1 rood and 17.55 perches, more or less,
being Lot 3, D.P. 8514, Borough of Balclutha, and (b)
1 rood and 16.81 perches, more or less, being Lot 4, D.P. 8514,
Borough of Balclutha, and application 427772 having been
made to me to issue new certificates of title in lieu thereof,
I hereby give notice of my intention to issue such new
certificates of title on the expiry of 14 days from the date
of the Gazette containing this notice.
Dated this 19th day of August 1974, at the Land Registry
Office, Dunedin.
B. E. HAYES, District Land Registrar.
EVIDENCE of the loss of certificate of title B1/1118 of the
Southland Register for 48310 hectares, more or less, being
Sections 18 and 19, Block II, Chatton District, in the name
of George Robert Reid, of Waikaka Valley, farmer, 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 con-
taining this notice.
Dated this 16th day of August 1974 at the Land Registry
Office, Invercargill.
W. P. OGILVIE, Principal Assistant Land Registrar.
EVIDENCE of the loss of certificate of title, No. B1/627 of
the Southland Register for 781 square metres, more or less,
being Lot 2, D.P. 6440, and being part section 21, Block I,
Kingston District, in the name of Philip Bertholini, of
Kingston, storekeeper, and Mary Elizabeth Bertholini, his
wife, have 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 14th day of August, at the Land Registry
Office, Invercargill.
W. P. OGILVIE, Principal Assistant Land Registrar.
JOINT FAMILY HOMES ACT
NOTICE is hereby given that Phillip Herbert Simmonds, of
Hastings, contractor, and Janet Betty Simmonds, his wife,
have by application No. 304791.1 applied under the Joint
Family Homes Act 1964, to register as a joint family home
the land situate at Hastings and described as containing
1268 square metres, more or less, being Lot 2 on Deposited
Plan 13358, and being all the land in certificate of title,
Volume E4, folio 1057, and that the land will be registered
accordingly unless a caveat forbidding the granting of the
application is lodged with me under that Act at the District
Land Registry Office at Napier before the 23rd day of
November 1974, by some person claiming either to be a
creditor of the applicant or to have some estate or interest
in the said land.
Dated at Napier this 20th day of August 1974.
M. J. MILLER, District 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:
Telecasting Corporation of N.Z. Ltd. A. 1959/746.
Disposax Ltd. A. 1961/1449.
Auto-Food Packers Ltd. A. 1962/509.
Courtesy Homes Services Ltd. A. 1962/731.
Claire-Maire Wines Ltd. A. 1962/1511.
Courtesy Homes Ltd. A. 1963/981.
Career Services Ltd. A. 1965/54.
Keith Properties Ltd. A. 1966/2176.
Crossing Dairy Ltd. A. 1967/1666.
T. E. Dark Ltd. A. 1968/767.
Whistle Carpet Cleaners Ltd. A. 1969/126.
W. J. Newbury Ltd. A. 1969/243.
Robinson Freights Ltd. A. 1970/211.
B. J. & P. E. J. Clark Ltd. A. 1970/1294.
Grant Waldrom Ltd. A. 1970/2400.
Coleman and Reed Ltd. A. 1972/2523.
Hydro Cleaning Services Ltd. A. 1973/1235.
Given under my hand at Auckland this 21st day of August
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:
Parakao Timber Company Ltd. A. 1946/198.
Runciman & Boyd Ltd. A. 1950/815.
J. S. Alexander Ltd. A. 1952/629.
E. S. Slater Ltd. A. 1954/1104.
Khyber Pass Motors (1958) Ltd. A. 1958/772.
N. R. Wright Ltd. A. 1961/756.
Titirangi Outfitters Ltd. A. 1961/1011.
S. E. Properties Ltd. A. 1962/1619.
Dane Holdings Ltd. A. 1964/801.
R. E. & K. E. Saxton Ltd. A. 1970/391.
Max Garrett Ltd. A. 1971/1967.
Given under my hand at Auckland this 21st day of August
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:
Homes Furnishers Ltd. A. 1928/203.
Qualos Sales (N.Z.) Ltd. A. 1947/408.
J. M. McNaughton Ltd. A. 1948/134.
Wadely Hats Ltd. A. 1948/412.
Fairholm Maternity Hospital Ltd. A. 1953/364.
J. N. Kirk Ltd. A. 1955/581.
H. Ellis Ltd. A. 1957/587.
Plyfiber N.Z. Ltd. A. 1960/523.
Ferriman's Drapery Ltd. A. 1963/801.
W. & M. Phillips Ltd. A. 1963/1108.
Choremaster Equipment and Construction Ltd. A. 1963/
1484.
Martin Fountain Ltd. A. 1966/335.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1974, No 81
NZLII —
NZ Gazette 1974, No 81
β¨ LLM interpretation of page content
πΊοΈ Notice of Intention to Issue New Certificate of Title for Timaru Property
πΊοΈ Lands, Settlement & Survey22 August 1974
Certificate of title, Loss, Replacement, Timaru, Canterbury
- Mary Isadore Hollands, Lost certificate of title holder
- Anne Dorothy Daly, Lost certificate of title holder
- K. O. Baines, District Land Registrar
πΊοΈ Notice of Intention to Issue New Leasehold Certificate of Title for Arowhenua Property
πΊοΈ Lands, Settlement & Survey22 August 1974
Lease in perpetuity, Loss, Replacement, Arowhenua, Canterbury
- William Douglas South, Lost leasehold certificate holder
- K. O. Baines, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificate of Title for Christchurch Property
πΊοΈ Lands, Settlement & Survey22 August 1974
Certificate of title, Loss, Replacement, Christchurch, Canterbury
- Margaret Isabella Rolls, Lost certificate of title holder
- K. O. Baines, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificates of Title for Balclutha Properties
πΊοΈ Lands, Settlement & Survey19 August 1974
Certificate of title, Loss, Replacement, Balclutha, Otago
- E. A. Van Asperen, Lost certificate of title holder
- B. E. Hayes, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificate of Title for Chatton District Property
πΊοΈ Lands, Settlement & Survey16 August 1974
Certificate of title, Loss, Replacement, Chatton, Southland
- George Robert Reid, Lost certificate of title holder
- W. P. Ogilvie, Principal Assistant Land Registrar
πΊοΈ Notice of Intention to Issue New Certificate of Title for Kingston Property
πΊοΈ Lands, Settlement & Survey14 August 1974
Certificate of title, Loss, Replacement, Kingston, Southland
- Philip Bertholini, Lost certificate of title holder
- Mary Elizabeth Bertholini, Lost certificate of title holder
- W. P. Ogilvie, Principal Assistant Land Registrar
πΊοΈ Notice of Application to Register Joint Family Home
πΊοΈ Lands, Settlement & Survey20 August 1974
Joint Family Homes Act, Registration, Hastings
- Phillip Herbert Simmonds, Applicant for joint family home registration
- Janet Betty Simmonds, Applicant for joint family home registration
- M. J. Miller, District Land Registrar
π Notice of Company Dissolutions
π Trade, Customs & Industry21 August 1974
Company dissolution, Companies Act 1955, Section 336(6)
- R. L. Codd, Assistant Registrar of Companies
π Notice of Intention to Strike Off Company Names
π Trade, Customs & Industry21 August 1974
Company dissolution, Companies Act 1955, Section 336(3)
- R. L. Codd, Assistant Registrar of Companies
π Notice of Company Dissolutions
π Trade, Customs & Industry21 August 1974
Company dissolution, Companies Act 1955, Section 336(6)
- R. L. Codd, Assistant Registrar of Companies