β¨ Land and Company Notices
EVIDENCE of the loss of the certificates of title described in
the Schedule below for land situated in Block VI of the
Southbridge Survey District, being Rural Sections 6188, 7888,
5868, 8243, part 5866 and 7909, in the name of Douglas
Alistair Skinner and Athol Myrven Skinner, both of Lakeside,
farmers, having been lodged with me together with an application No. 30396/2 for the issue of new certificates of title in
lieu thereof and evidence of the loss of memorandum of mortgage 947785 affecting the above-mentioned land, whereof Cecil Cordner Skinner is mortgagee, together with application No. 30396/1 for the issue of a provisional mortgage, notice is hereby given of my intention to issue such new certificates of title and provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title No. 558/95, for 144 acres 1 rood 36 perches.
Certificate of title No. 560/35, for 47 acres.
Certificate of title No. 493/101, for 65 acres 1 rood 8 perches.
Dated at the Land Registry Office, Christchurch, this 5th day of May 1975.
K. O. BAINES, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title, Hawke's Bay, Volume 52, folio 15 (Hawke's Bay Registry), containing 1 rood, being Town Section 49, Napier, in the name of William Trehane Ennor, of Napier, contractor (now deceased), having been lodged with me together with an application No. 312791.1 to issue 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 6th day of May 1975.
M. J. MILLER, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 5D, folio 742 (Otago Registry), in the name of Ronald Percy Stewart, of Queenstown, company manager, containing 812 square metres, more or less, being Lot 9, D.P. 10197, and being part Section 16, Block XXI, Shotover District, and Application 439372 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 30th day of April 1975 at the Land Registry Office, Dunedin.
B. E. HAYES, District Land Registrar.
NOTICE is hereby given that a certificate of title for the parcel of land hereinafter described will be issued to the applicant under the provisions of the Land Transfer Act 1952 unless caveat is lodged forbidding the same before 9 July 1975.
All those parcels of land containing together 20 perches, being Section 114 of Reserve 128, Town of Kumara, and being the land comprised and described in certificate of title 3A/327 (Westland Registry). Application No. 741. Whereof Thomas Cahill, of Hokitika, draper, is the registered proprietor. Hector Alexander Sinclair, of Kumara, Ministry of Works employee, applicant.
Dated this 2nd day of May 1975 at the land Registry Office, Hokitika.
A. L. FLEETE, Assistant 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:
Colenso Investments Ltd. H.B. 1959/6.
Puketapu Hotel Ltd. H.B. 1969/23.
Dated at Napier this 2nd day of May 1975.
R. ON HING, District Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
I hereby certify that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:
D. W. Bond Ltd. H.B. 1960/120.
Windmill Coffee Lounge Ltd. H.B. 1960/157.
Cape View Holdings Ltd. H.B. 1964/5.
Stortford Lodge Dairy Ltd. H.B. 1966/227.
Bryan Dunlop Investments Ltd. H.B. 1967/14.
B. A. & B. Loversuch Ltd. H.B. 1968/78.
Patoka Store Ltd. H.B. 1968/170.
Selectalux Holdings Ltd. H.B. 1969/21.
Jellicoe Street Foodmarket Ltd. H.B. 1969/28.
Designers Three Ltd. H.B. 1970/284.
Dated at Napier this 5th day of May 1975.
R. ON HING, District Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice that, at the expiration of 3 months from the date hereof, 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:
Holcroft Holdings Ltd. WD. 1971/25.
Given under my hand at Hokitika this 5th day of May 1975.
A. L. FLEETE, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:
Adelphi Milk Bar (Westport) Ltd. WD. 1957/7.
Given under my hand at Hokitika this 30th day of April 1975.
A. L. FLEETE, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice 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 will be dissolved:
A. Brian King Ltd. P.B. 1963/14.
Mangapapa Grocery (1971) Ltd. P.B. 1972/18.
Kopata Farming Company Ltd. P.B. 1971/14.
Dated at Gisborne this 29th day of April 1975.
N. L. MANNING, 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:
Glenisla Arts Ltd. W. 1969/887.
The Snowcap Group Ltd. W. 1969/1335.
Stokes Valley Market Gardeners Ltd. W. 1969/1362.
Particular Finance (Holdings) Ltd. W. 1970/131.
Anthony F. Foot Enterprises Ltd. W. 1970/272.
Kitset Greenhouses Ltd. W. 1970/320.
Combination Homes Ltd. W. 1970/463.
G. J. & D. S. Way Ltd. W. 1970/470.
Tiritea Dairy Ltd. W. 1970/520.
R. W. & J. A. McGruer Ltd. W. 1970/778.
Pirie Street Stores Ltd. W. 1970/882.
Edwin Martin (Linoleums) Ltd. W. 1970/901.
Bay of Plenty Finance Ltd. W. 1970/974.
Automated Marketing Systems Ltd. W. 1970/1070.
Tony Rewinding Ltd. W. 1970/1135.
Balaena Bay Flats Ltd. W. 1970/1243.
Mineral Services Ltd. W. 1970/1387.
Allen J. Little & Associates Ltd. W. 1971/34.
D. M. Williams Dairy Ltd. W. 1971/113.
Valley Bricklaying (1971) Ltd. W. 1971/194.
Trentham Transport Ltd. W. 1971/238.
John's Delicatessen Ltd. W. 1971/376.
R. J. Ayers Builders Ltd. W. 1971/407.
Royal's Dairy Ltd. W. 1971/515.
Sheridan Dairy (1971) Ltd. W. 1971/610.
Rental Canvas Ltd. W. 1971/645.
Alwen Agencies Ltd. W. 1971/666.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1975, No 37
NZLII —
NZ Gazette 1975, No 37
β¨ LLM interpretation of page content
πΊοΈ Loss of Certificates of Title for Douglas Alistair Skinner and Athol Myrven Skinner
πΊοΈ Lands, Settlement & Survey5 May 1975
Land Transfer Act, Certificates of Title, Southbridge Survey District, Rural Sections, Mortgage
- Douglas Alistair Skinner, Registered proprietors of land
- Athol Myrven Skinner, Registered proprietors of land
- Cecil Cordner Skinner, Mortgagee
- K. O. Baines, District Land Registrar
πΊοΈ Loss of Certificate of Title for William Trehane Ennor
πΊοΈ Lands, Settlement & Survey6 May 1975
Certificate of Title, Hawke's Bay, Town Section, Napier
- William Trehane Ennor, Deceased registered proprietor
- M. J. Miller, District Land Registrar
πΊοΈ Loss of Certificate of Title for Ronald Percy Stewart
πΊοΈ Lands, Settlement & Survey30 April 1975
Certificate of Title, Otago Registry, Queenstown, Shotover District
- Ronald Percy Stewart, Registered proprietor of land
- B. E. Hayes, District Land Registrar
πΊοΈ Notice of Intention to Issue Certificate of Title to Hector Alexander Sinclair
πΊοΈ Lands, Settlement & Survey2 May 1975
Certificate of Title, Land Transfer Act, Kumara, Reserve 128
- Thomas Cahill, Registered proprietor
- Hector Alexander Sinclair, Applicant for certificate of title
- A. L. Fleete, Assistant Land Registrar
π Dissolution of Companies under the Companies Act 1955
π Trade, Customs & Industry2 May 1975
Company dissolution, Companies Act, Napier
- R. On Hing, District Registrar of Companies
π Dissolution of Companies under the Companies Act 1955
π Trade, Customs & Industry5 May 1975
Company dissolution, Companies Act, Napier
- R. On Hing, District Registrar of Companies
π Notice of Intention to Strike Off Company under the Companies Act 1955
π Trade, Customs & Industry5 May 1975
Company strike-off, Companies Act, Hokitika
- A. L. Fleete, Assistant Registrar of Companies
π Dissolution of Company under the Companies Act 1955
π Trade, Customs & Industry30 April 1975
Company dissolution, Companies Act, Hokitika
- A. L. Fleete, Assistant Registrar of Companies
π Notice of Intention to Strike Off Companies under the Companies Act 1955
π Trade, Customs & Industry29 April 1975
Company strike-off, Companies Act, Gisborne
- N. L. Manning, Assistant Registrar of Companies
π Dissolution of Companies under the Companies Act 1955
π Trade, Customs & Industry29 April 1975
Company dissolution, Companies Act, Wellington