✨ Land and Company Notices




20 MARCH

EVIDENCE of the loss of the outstanding duplicate of certificate
of title Volume 197, folio 28 (Taranaki Registry), whereof
McKechnie Brothers (N.Z.) Ltd. at New Plymouth is the
registered proprietor of an estate in fee simple and being
all that parcel of land containing 36.33 perches, more or less,
being Lot 10, Deposited Plan 7508, Block V, Paritutu Survey
District, having been lodged with me together with an application
221030 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 at New Plymouth this 17th day of March 1975.
S. C. PAVETT, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate
of title Volume C3, folio 290 (Taranaki Registry), whereof
Dorrian Emily Harvey, of Oanui, married woman, Donald
James Harvey, of Oanui, farmer, Allan Maurice Harvey, of
Opunake, farmer, and Alfred Thomas McCall, of Opunake,
county clerk, are the registered proprietors of an estate in
fee simple and being all that parcel of land containing
156 acres 1 rood 8.7 perches, more or less, being Part
Ngatitara 23 Block and Part Section 15, Block V, Opunake
Survey District, having been lodged with me together with
an application 220998 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 at New Plymouth this 17th day of March 1975.
S. C. PAVETT, District Land Registrar.

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

SCHEDULE

CERTIFICATE of title 385/224; registered proprietor: John
Walter Clayton, of Petone, grocer.

Dated at the Land Registry Office, Wellington, this 14th day
of March 1975.
C. C. KENNELLY, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 171,
folio 250 (Southland Registry), for 2 roods, more or less,
being Lots 12 and 13, Block V, Deposited Plan 30, and
being part Section 21, Block VII, Jacobs River Hundred,
in the name of Leonard John Saxton, of Thornbury, farmer,
having been lodged with me together with application 289165
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 at the Land Registry Office, Invercargill, this 12th day
of March 1975.
W. P. OGILVIE, Principal Assistant Land Registrar.

EVIDENCE of the loss of certificates of title described in the
Schedule below having been lodged with me together with
applications 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 the expiration of 14 days
from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title 2C/1494 (Canterbury Registry), for
24.2 perches situated in the City of Christchurch, being Lot 4
on Deposited Plan 23493, in the name of Russell John Heeney,
of Christchurch, watersider. Application 27907/1.

Certificate of title 372/219 (Canterbury Registry), for
21.5 perches situated in the City of Christchurch, being
Lot 1 on Deposited Plan 7634, in the name of Gwendoline
Mary Scott, wife of Frederick Scott, of Christchurch,
carpenter. Application 24529/1.

Certificate of title 2D/584 (Canterbury Registry), for
19.6 perches situated in the City of Christchurch, being Lot 1
on Deposited Plan 22504, in the name of Francis John
Nolan, of Christchurch, civil servant.

Dated at the Land Registry Office, Christchurch, this 14th
day of March 1975.
C. B. COCKS, Assistant Land Registrar.

ADVERTISEMENTS

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
removed from the Register and the companies will be dissolved:

Picton Flats Ltd. M. 1945/1.
R. H. Kett Ltd. M. 1963/22.
Gunac (Marlborough) Ltd. M. 1966/43.
Jack Ahern's Menswear Ltd. M. 1970/5.
Snapshot House (Blenheim) Ltd. M. 1964/38.
Yarralls Modern Drapery Ltd. M. 1969/14.
Yarralls Modern Drapery (Nelson) Ltd. M. 1972/19.
Yarralls Modern Drapery (Christchurch) Ltd. M. 1972/18.
Tuawai Products Ltd. M. 1973/57.

Dated at Blenheim this 12th day of March 1975.
W. G. PELLETT, Assistant Registrar of Companies.

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 dissolved:

D. G. and M. Macdonald Ltd. H.B. 1970/81.
T. D. Parker Plumbing Ltd. H.B. 1951/9.
Donkins (1955) Ltd. H.B. 1955/123.
John Curran Ltd. H.B. 1965/97.
Vautier Street Properties Ltd. H.B. 1970/280.
Newman Light Industries Ltd. H.B. 1971/168.

Dated at Napier this 7th day of March 1975.
G. R. McCARTHY, 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:

Pacific Dry Cleaning Company Ltd. H.B. 1948/70.
K. and J. Hutchinson Ltd. H.B. 1971/66.
Carlyle Fish Supply Ltd. H.B. 1973/184.

Dated at Napier this 7th day of March 1975.
G. R. McCARTHY, Assistant Registrar of Companies.

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 dissolved:

Pedersen's Upholstery Ltd. H.B. 1953/50.
G. A. & N. F. Van Den Ende Ltd. H.B. 1964/107.
Rod Easthope Ltd. H.B. 1966/96.

Dated at Napier this 14th day of March 1975.
G. R. McCARTHY, 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:

Beryl Stack Ltd. H.B. 1954/130.
Maraenui Drapery Ltd. H.B. 1959/135.
C. G. Jones Ltd. H.B. 1960/173.
Heckets Dairy Ltd. H.B. 1968/252.
Bushby & Symes Ltd. H.B. 1970/194.
Cotterell's Dairy Ltd. H.B. 1971/44.
Etox Butchery Ltd. H.B. 1973/231.

Dated at Napier this 14th day of March 1975.
G. R. McCARTHY, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 24


NZLII PDF NZ Gazette 1975, No 24





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
17 March 1975
Certificate of Title, Lost, Taranaki Registry, McKechnie Brothers (N.Z.) Ltd.
  • McKechnie, Registered proprietor of lost certificate of title

  • S. C. Pavett, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
17 March 1975
Certificate of Title, Lost, Taranaki Registry, Harvey, McCall
  • Dorrian Emily Harvey, Registered proprietor of lost certificate of title
  • Donald James Harvey, Registered proprietor of lost certificate of title
  • Allan Maurice Harvey, Registered proprietor of lost certificate of title
  • Alfred Thomas McCall, Registered proprietor of lost certificate of title

  • S. C. Pavett, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
14 March 1975
Certificate of Title, Lost, Wellington Registry, Clayton
  • John Walter Clayton, Registered proprietor of lost certificate of title

  • C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
12 March 1975
Certificate of Title, Lost, Southland Registry, Saxton
  • Leonard John Saxton, Registered proprietor of lost certificate of title

  • W. P. Ogilvie, Principal Assistant Land Registrar

πŸ—ΊοΈ Notice of Lost Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
14 March 1975
Certificate of Title, Lost, Canterbury Registry, Heeney, Scott, Nolan
  • Russell John Heeney, Registered proprietor of lost certificate of title
  • Gwendoline Mary Scott, Registered proprietor of lost certificate of title
  • Francis John Nolan, Registered proprietor of lost certificate of title

  • C. B. Cocks, Assistant Land Registrar

🏭 Notice of Removal from Companies Register

🏭 Trade, Customs & Industry
12 March 1975
Companies Act, Removal, Dissolution, Blenheim
  • W. G. Pellet, Assistant Registrar of Companies

🏭 Notice of Removal from Companies Register

🏭 Trade, Customs & Industry
7 March 1975
Companies Act, Removal, Dissolution, Napier
  • G. R. McCarthy, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
7 March 1975
Companies Act, Dissolution, Napier
  • G. R. McCarthy, Assistant Registrar of Companies

🏭 Notice of Removal from Companies Register

🏭 Trade, Customs & Industry
14 March 1975
Companies Act, Removal, Dissolution, Napier
  • G. R. McCarthy, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off Register

🏭 Trade, Customs & Industry
14 March 1975
Companies Act, Dissolution, Napier
  • G. R. McCarthy, Assistant Registrar of Companies