Land Transfer and Company Notices




All proofs of debt must be filed with me as soon as possible
after the date of adjudication and if possible before the
first meeting of creditors.

Dated this 16th day of September 1974.

E. A. GOULD, Official Assignee.
Private Bag, Lambton Quay, Wellington.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of the outstanding duplicate of certificate
of title, Volume 399, folio 125 (South Auckland Registry)
over that parcel of land containing 2 acres 1 rood 7.4 perches,
more or less, being Lot 1 of Section 211, Parish of Pepepe,
in the name of The Pukemiro Collieries Ltd. at Auckland
having been lodged with me together with an application
H. 009129 to issue a new certificate of title in lieu thereof,
notice is hereby given of my intention to issue such a 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 Hamilton this 16th day
of September 1974.
W. B. GREIG, District Land Registrar.

EVIDENCE having been furnished to me of the loss of out-
standing duplicate certificates of title described in the Schedule
below, I hereby give notice of my intention to issue provisional
certificates of title on the expiration of 14 days from the
date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title 7C/680 (leasehold); registered proprietor:
Patrick John Brodie.

Certificate of title 365/202; registered proprietor: The
Fletcher Trust and Investment Company Limited.

Dated at the Land Transfer Office, Wellington, this 20th day
of September 1974.
C. C. KENNELLY, District Land Registrar.

EVIDENCE having been furnished of the loss of the out-
standing duplicate of certificate of title, Volume 1D, folio 109
(Otago Registry), in the name of Francis John Ford, of
Five Forks, farm labourer, and Colleen Margaret Ford, his
wife, for all that parcel of land containing 9 acres and
24 perches, more or less, being Lot 1, D.P. 10739, and being
part Sections 1 of 30, 2 of 31 and 520R, Block V, Oamaru
District, and application 429876 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 19th day of September 1974, at the Land
Registry Office, Dunedin.
B. E. HAYES, District Land Registrar.

EVIDENCE of the loss of certificate of title, No. 159/166, of
the Southland Register for 1 rood and 33.6 poles, more or
less, being Lots 48 and 50, D.P. 37, and being part Section 11,
Block I, Invercargill Hundred, in the name of Harold George
Richardson, of Invercargill, company manager, and Joyce
Wensley Richardson, 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 12th day of September 1974, at the Land
Registry Office, Invercargill.
E. H. DAVIS, Assistant Land Registrar.

EVIDENCE having been furnished of the outstanding duplicate
of renewable lease No. RLU/65 entered in register book,
Volume 193, folio 40 (Southland Registry) in the name of
Michael Curtin, of Wreys Bush, farmer, for 3 acres 1 rood
31 perches, more or less, being Section 10, Block II, and

Section 14, Block IV, Town of Wreys Bush, and applica-
tion 285151 having been made to me to issue a provisional
lease in lieu thereof, I hereby give notice of my intention
to issue such provisional lease upon the expiration of 14 days
from the date of the Gazette containing this notice.

Dated this 17th day of September 1974, at the Land
Registry Office, Invercargill.
E. H. DAVIS, Assistant Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, George Reginald McCarthy, Assistant District Registrar
of Incorporated Societies, do hereby declare that, as it has
been made to appear to me that the under-mentioned society
is no longer carrying on operations, it is hereby dissolved
in pursuance of section 28 of the Incorporated Societies Act
1908.

Havelock North Fire Brigade Incorporated H.B. I.S.
1926/2.

Dated at Napier this 17th day of September 1974.
G. R. McCARTHY,
Assistant District Registrar of Incorporated Societies.

CORRIGENDUM

THE COMPANIES ACT 1955, SECTION 336 (3)
FROM the notice signed by L. A. Saunders, Deputy District
Registrar, dated 10 September 1974, and published in the
New Zealand Gazette, No. 91, Thursday, 19 September 1974,
on page 2000, delete "Berwick Furs Ltd. C. 1947/47."

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:

Muriel Downey Ltd. HN. 1956/982.
Thriftway Holdings Ltd. HN. 1962/1411.
A. J. & W. M. Kelsey Ltd. HN. 1969/110.
B. A. & J. M. Bulloch Ltd. HN. 1970/106.
Jean Fenton Under Fashions Ltd. HN. 1971/340.
Young's Wholesale Fruit Supply Ltd. HN. 1971/465.
R. K. & R. J. Edge Ltd. HN. 1971/539.
Bay of Plenty Assessors Ltd. HN. 1971/558.

Dated at Hamilton this 23rd day of September 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:

Trading Post Ltd. HN. 1952/525.
Waikato Supply Company Ltd. HN. 1952/753.
Beech Farm Ltd. HN. 1955/729.
Austragal Products Ltd. HN. 1955/1127.
Farmers Meat Co. (Te Aroha) Ltd. HN. 1956/966.
Mappleton Farms Ltd. HN. 1956/1531.
Rotorua Builders (1957) Ltd. HN. 1957/571.
Aero Engine Reconditioning Ltd. HN. 1957/835.
Frankton Car Sales Ltd. HN. 1957/1386.
Rotorua Logging Company Ltd. HN. 1957/1405.
Stranmillis Farm Ltd. HN. 1960/711.
J. & H. Oosten Ltd. HN. 1961/660.
Te Rapa Service Station Ltd. HN. 1963/44.
Ray Abbott Ltd. HN. 1964/457.
P. G. Thomson Ltd. HN. 1966/589.
Gehevic Systems Ltd. HN. 1968/235.
R. H. & F. Keller Ltd. HN. 1968/622.
Construction Enterprises Ltd. HN. 1970/327.
J. G. & G. R. Marten Ltd. HN. 1970/753.
Trade Development Ltd. HN. 1971/11.
Giant Size Burgers Ltd. HN. 1971/270.
D. G. Blackwood Ltd. HN. 1972/128.
New Zealand Sheepskin Distributors Ltd. HN. 1972/306.

Dated at Hamilton this 20th day of September 1974.
W. D. LONGHURST, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 92


NZLII PDF NZ Gazette 1974, No 92





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice of Adjudication and First Meeting - Donald William Roy

⚖️ Justice & Law Enforcement
Bankruptcy, Adjudication, First Meeting, Civil servant, Wellington
  • Donald William Roy, Subject of bankruptcy adjudication and first meeting

  • E. A. Gould, Official Assignee

🗺️ Notice of Intention to Issue New Certificate of Title - Pukemiro Collieries Ltd.

🗺️ Lands, Settlement & Survey
16 September 1974
Land Transfer, Certificate of Title, South Auckland, Pukemiro Collieries Ltd.
  • Pukemiro Collieries (Ltd.), Registered proprietor of the land

  • W. B. Greig, District Land Registrar

🗺️ Notice of Intention to Issue Provisional Certificates of Title

🗺️ Lands, Settlement & Survey
20 September 1974
Land Transfer, Provisional Certificates of Title, Wellington
  • Patrick John Brodie, Registered proprietor of certificate of title 7C/680
  • The Fletcher Trust and Investment Company Fletcher (Limited), Registered proprietor of certificate of title 365/202

  • C. C. Kennelly, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title - Francis John Ford and Colleen Margaret Ford

🗺️ Lands, Settlement & Survey
19 September 1974
Land Transfer, Certificate of Title, Otago, Ford
  • Francis John Ford, Registered proprietor of the land
  • Colleen Margaret Ford, Registered proprietor of the land

  • B. E. Hayes, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title - Harold George Richardson and Joyce Wensley Richardson

🗺️ Lands, Settlement & Survey
12 September 1974
Land Transfer, Certificate of Title, Southland, Richardson
  • Harold George Richardson, Registered proprietor of the land
  • Joyce Wensley Richardson, Registered proprietor of the land

  • E. H. Davis, Assistant Land Registrar

🗺️ Notice of Intention to Issue Provisional Lease - Michael Curtin

🗺️ Lands, Settlement & Survey
17 September 1974
Land Transfer, Provisional Lease, Southland, Curtin
  • Michael Curtin, Registered proprietor of the renewable lease

  • E. H. Davis, Assistant Land Registrar

🏘️ Declaration of Dissolution of Havelock North Fire Brigade Incorporated

🏘️ Provincial & Local Government
17 September 1974
Incorporated Societies, Dissolution, Havelock North Fire Brigade
  • George Reginald McCarthy, Assistant District Registrar of Incorporated Societies

🏭 Corrigendum - Deletion of Berwick Furs Ltd. from Notice

🏭 Trade, Customs & Industry
Corrigendum, Companies Act, Berwick Furs Ltd.
  • L. A. Saunders, Deputy District Registrar

🏭 Notice of Companies Struck Off the Register and Dissolved

🏭 Trade, Customs & Industry
23 September 1974
Companies Act, Struck Off, Dissolved, Hamilton
8 names identified
  • Muriel Downey (Ltd.), Company dissolved
  • Thriftway Holdings Thriftway (Ltd.), Company dissolved
  • A. J. & W. M. Kelsey (Ltd.), Company dissolved
  • B. A. & J. M. Bulloch (Ltd.), Company dissolved
  • Jean Fenton Under Fashions Fenton (Ltd.), Company dissolved
  • Young's Wholesale Fruit Supply Young (Ltd.), Company dissolved
  • R. K. & R. J. Edge (Ltd.), Company dissolved
  • Bay of Plenty Assessors Bay of Plenty (Ltd.), Company dissolved

  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off the Register and Dissolved

🏭 Trade, Customs & Industry
20 September 1974
Companies Act, Struck Off, Dissolved, Hamilton
23 names identified
  • Trading Post Trading Post (Ltd.), Company dissolved
  • Waikato Supply Company Waikato Supply Company (Ltd.), Company dissolved
  • Beech Farm Beech Farm (Ltd.), Company dissolved
  • Austragal Products Austragal Products (Ltd.), Company dissolved
  • Farmers Meat Co. (Te Aroha) Farmers Meat Co. (Ltd.), Company dissolved
  • Mappleton Farms Mappleton Farms (Ltd.), Company dissolved
  • Rotorua Builders (1957) Rotorua Builders (Ltd.), Company dissolved
  • Aero Engine Reconditioning Aero Engine Reconditioning (Ltd.), Company dissolved
  • Frankton Car Sales Frankton Car Sales (Ltd.), Company dissolved
  • Rotorua Logging Company Rotorua Logging Company (Ltd.), Company dissolved
  • Stranmillis Farm Stranmillis Farm (Ltd.), Company dissolved
  • J. & H. Oosten (Ltd.), Company dissolved
  • Te Rapa Service Station Te Rapa Service Station (Ltd.), Company dissolved
  • Ray Abbott (Ltd.), Company dissolved
  • P. G. Thomson (Ltd.), Company dissolved
  • Gehevic Systems Gehevic Systems (Ltd.), Company dissolved
  • R. H. & F. Keller (Ltd.), Company dissolved
  • Construction Enterprises Construction Enterprises (Ltd.), Company dissolved
  • J. G. & G. R. Marten (Ltd.), Company dissolved
  • Trade Development Trade Development (Ltd.), Company dissolved
  • Giant Size Burgers Giant Size Burgers (Ltd.), Company dissolved
  • D. G. Blackwood (Ltd.), Company dissolved
  • New Zealand Sheepskin Distributors New Zealand Sheepskin Distributors (Ltd.), Company dissolved

  • W. D. Longhurst, Assistant Registrar of Companies