✨ Land Registry and Corporate Notices




346

THE NEW ZEALAND GAZETTE

No. 15

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificates of title 3A/158 and 2B/1392 in the name of Ellen Josephine McKiver, of Riccarton, Christchurch, married woman, containing together 40 perches, more or less, being Sections 4 and 5, Town of Okarito, and application 46859.1 having been made to me to issue new certificates of title in lieu therefor, I hereby give notice of my intention to issue such new certificates of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 12th day of February 1975 at the Land Registry Office, Hokitika.

A. L. FLEETE, Assistant Land Registrar.

EVIDENCE of the loss of memorandum of mortgage 588004 affecting the land in certificate of title No. 499/7 (Canterbury Registry), whereof Ihaka Pere Rangi Peter White, of Christchurch, truck driver, and Te Kahan Mary White, his wife, are the mortgagors, and Colombo Finance Corporation Ltd. is the mortgagee, having been lodged with me together with an application to note the change of name of the mortgagee to New Zealand Securities and Finance Ltd. and to register a release of the mortgage without production of the outstanding duplicate. Notice is hereby given of my intention to register the change of name and release the mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.

K. O. BAINES, District Land Registrar.

EVIDENCE of the loss of certificates of title 10K/1081, 10K/ 1082, 10K/1083, and 10K/1084 (Canterbury Registry), for 3 roods and 35 perches, or thereabouts, situated in the Borough of Geraldine, being Lots 71, 74, 75, and 76 on Deposited Plan 103, in the name of Clarence Raymond Geddes, of Geraldine, dealer, having been lodged with me together with an application No. 20088/1 for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 14th day of February 1975 at the Land Registry Office, Christchurch.

K. O. BAINES, District Land Registrar.

EVIDENCE of the loss of certificate of title 607/44 (Canterbury Registry), for 38.3 perches, or thereabouts, situated in the City of Christchurch, being Lot 5 on Deposited Plan 17334 in the name of David George Humphries, of Christchurch, transport board employee, and Helen Joan Humphries, his wife, having been lodged with me together with an application No. 24761/1 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 14th day of February 1975 at the Land Registry Office, Christchurch.

K. O. BAINES, District Land Registrar.

EVIDENCE of the loss of memorandum of lease No. 7215/1 of a flat erected on the land in certificates of title No. 14A/768 and 14A/769 (Canterbury Registry), whereof Leslie Martin Morgan, of Christchurch, builder, is the lessee, having been lodged with me together with an application No. 25099/1 for the issue of a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Christchurch, this 17th day of February 1975.

K. O. BAINES, District Land Registrar.

ADVERTISEMENTS

THE INCORPORATED SOCIETIES ACT 1908

CHANGE OF NAME OF INCORPORATED SOCIETY

Notice is hereby given that "Garden City Rod and Custom Club Incorporated" has changed its name to "Garden City Rodders Incorporated", and that the new name was this day entered on my Register of Incorporated Societies in place of the former name.

Dated at Christchurch this 12th day of February 1975.

L. A. SAUNDERS, Deputy District Registrar.

THE INCORPORATED SOCIETIES ACT 1908

DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, George Reginald McCarthy, Assistant 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.

Clive Civic Committee Inc. H.B. I.S. 1931/5.

Dated at Napier this 18th day of February 1975.

G. R. McCARTHY,

Assistant Registrar of Incorporated Societies.

THE COMPANIES ACT 1955, SECTION 336 (3)

Notice is hereby given that at the expiration of 3 months from this date the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:

The Short Building Company Ltd. HN. 1932/246.

Regal Shoe and Sports Store Ltd. HN. 1938/276.

A. D. Motors Ltd. HN. 1948/422.

M. S. Legge Ltd. HN. 1951/454.

N. O. Manning Ltd. HN. 1955/376.

S. Ercegg Ltd. HN. 1957/621.

Armstrongs Bookshop Ltd. HN. 1957/651.

S. J. Smith and Company Ltd. HN. 1958/1259.

Dockerys Drapery Ltd. HN. 1959/909.

E. A. McGougan and Company Ltd. HN. 1960/1005.

Jean E. Challiner Ltd. HN. 1962/1011.

Monaco Restaurant Ltd. HN. 1962/1107.

Malfroy Flats (Rotorua) Ltd. HN. 1964/508.

D. G. Parker Ltd. HN. 1965/594.

Kere Farms Services Ltd. HN. 1965/607.

Timberland Farms Ltd. HN. 1966/84.

Pineland Motels Ltd. HN. 1968/151.

Rorison Distributors Ltd. HN. 1971/110.

Wallace Take-A-Ways Ltd. HN. 1972/754.

Philips Enterprises Ltd. HN. 1973/1149.

Dated at Hamilton this 14th day of February 1975.

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 companies dissolved:

Hamilton Panel Works Ltd. HN. 1945/248.

Morrisville Roof Tiles Ltd. HN. 1948/145.

J. N. McCullough Ltd. HN. 1951/773.

P. E. Loydd Ltd. HN. 1954/320.

R. P. Smyth Ltd. HN. 1955/274.

Keyworths' Paints and Hardware Ltd. HN. 1955/543.

Frank Priestley Motors Ltd. HN. 1955/595.

C. A. King and Company (Auckland) Ltd. HN. 1956/1363.

Derek Steer Foodmarket Ltd. HN. 1956/1456.

J. Dooley Ltd. HN. 1957/646.

Joy Boats Ltd. HN. 1957/707.

L. C .R. Associates Ltd. HN. 1957/1271.

D. Macartney Ltd. HN. 1957/1565.

Hautapu General Stores Ltd. HN. 1958/1202.

Te Mahoe Traders Ltd. HN. 1961/114.

W. H. Penno Ltd. HN. 1967/431.

R. and D. Jones Ltd. HN. 1969/2.

Dorr's Enterprises Ltd. HN. 1969/326.

Honeywood Farms Ltd. HN. 1969/348.

J. and M. Halley-Brown Ltd. HN. 1970/686.

C. R. and M. R. Taylor Ltd. HN. 1971/32.

Dated at Hamilton this 14th day of February 1975.

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 1975, No 15


NZLII PDF NZ Gazette 1975, No 15





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Lost Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
12 February 1975
Lost Certificates, Land Registry, Hokitika, Okarito
  • Ellen Josephine McKiver, Owner of lost certificates of title

  • A. L. Fleete, Assistant Land Registrar

πŸ—ΊοΈ Notice of Lost Mortgage Memorandum

πŸ—ΊοΈ Lands, Settlement & Survey
Lost Mortgage Memorandum, Land Registry, Christchurch
  • Ihaka Pere Rangi Peter White, Mortgagor of lost mortgage memorandum
  • Te Kahan Mary White, Mortgagor of lost mortgage memorandum

  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
14 February 1975
Lost Certificates, Land Registry, Christchurch, Geraldine
  • Clarence Raymond Geddes, Owner of lost certificates of title

  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
14 February 1975
Lost Certificate, Land Registry, Christchurch
  • David George Humphries, Owner of lost certificate of title
  • Helen Joan Humphries, Owner of lost certificate of title

  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Notice of Lost Memorandum of Lease

πŸ—ΊοΈ Lands, Settlement & Survey
17 February 1975
Lost Memorandum of Lease, Land Registry, Christchurch
  • Leslie Martin Morgan, Lessee of lost memorandum of lease

  • K. O. Baines, District Land Registrar

🏘️ Change of Name of Incorporated Society

🏘️ Provincial & Local Government
12 February 1975
Incorporated Society, Name Change, Christchurch
  • L. A. Saunders, Deputy District Registrar

🏘️ Dissolution of Incorporated Society

🏘️ Provincial & Local Government
18 February 1975
Incorporated Society, Dissolution, Napier
  • George Reginald McCarthy, Assistant Registrar of Incorporated Societies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
14 February 1975
Company Strike-off, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
14 February 1975
Company Dissolution, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies