β¨ Land Titles and Company Notices
SCHEDULE
CERTIFICATE of title No. 7D/457 (Canterbury Registry), for 1 rood and 6.9 perches, situated in the Christchurch Survey District, being Lot 2 on Deposited Plan 25590, in the name of Lancelot James Wigston, medical practitioner, and Audrey Wigston, his wife, of Christchurch. Application 40821/1.
Certificate of title No. 493/151 (Canterbury Registry), for 1 rood and 34.3 perches, situated in the City of Christchurch, being parts Lots 2 and 3 on Deposited Plan 8440, in the name of Walter Eaton, labourer, of Christchurch. Application 40891/1.
Certificate of title No. 12F/950 (Canterbury Registry), for 359 square metres, situated in the City of Christchurch, being Lot 1 on Deposited Plan 25889, in the name of Russell David Watt, grocer, of Christchurch. Application 40316/1.
Certificate of title No. 118/93 (Canterbury Registry), for 1 acre and 2 perches, situated in the Christchurch Survey District, being Lots 1, 6, 31, and 32 on Deposited Plan 810, in the name of Evelyn Victoria Parsons, of Auckland, spinster. Application 41066/1.
Dated at the Land Registry Office, Christchurch, this 7th day of July 1975.
K. O. BAINES, District Land Registrar.
EVIDENCE having been furnished in declaration of loss 442200 of the loss of the outstanding duplicate of certificate of title, Volume 166, folio 51 (Otago Registry), in the name of Reginald Frederick Gordon, of Dunedin, manufacturer, and Ruby Winifred Gordon, his wife, containing 23 poles, more or less, being Lot 19, Block II, D.P. 2305, Township of Warrington, and an application 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 2nd day of July 1975.
N. J. GILMORE, Senior Assistant Land Registrar.
Private Bag, Dunedin.
EVIDENCE having been furnished in declaration of loss 442236/1 of the loss of the outstanding duplicate of lease 320471 (Otago Registry), in the name of Margaret Cameron, of Palmerston, widow, Catherine Cordes, of Dunedin, typist, and Alexandra John Cameron of Palmerston, storekeeper, containing 21 poles, more or less, being part Section 11, Block XXVI, Town of Palmerston, and an application having been made to me to issue a provisional copy in lieu thereof, I hereby give notice of my intention to issue such provisional copy on the expiry of 14 days from the date of the Gazette containing this notice.
Dated this 2nd day of July 1975.
N. J. GILMORE, Senior Assistant Land Registrar.
Private Bag, Dunedin.
EVIDENCE of the loss of certificate of title, Volume B2, folio 435 (Southland Registry), for 9.6 perches, more or less, situate in the City of Invercargill, being Lot 1, Deposited Plan 6658, and being also Part Section 18, Block LXX, Town of Invercargill, in the name of Stanton Brothers Ltd. at Dunedin, having been lodged with me together with application No. 002331.1 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 at the Land Registry Office at Invercargill this 3rd day of July 1975.
W. P. OGILVIE, Principal Assistant Land Registrar.
Taupo Hardware Ltd. HN. 1957/1561.
C. P. Wilson Ltd. HN. 1958/263.
Todd & Murphy Co. Ltd. HN. 1961/65.
Regal Buildings Ltd. HN. 1962/649.
The Deseret Construction Amalgamated Contractors (N.Z.) Ltd. HN. 1962/849.
Narrows Garage Ltd. HN. 1963/103.
Leslie Buses (Hamilton) Ltd. HN. 1963/147.
W. & M. O'Sullivan Ltd. HN. 1964/37.
Bayflats Development Ltd. HN. 1964/268.
Hamilton Fiat Centre Ltd. HN. 1964/474.
H. J. Russell Electrical Ltd. HN. 1964/587.
Stan Wood Ltd. HN. 1965/68.
Waterford Motors Ltd. HN. 1965/503.
Matamata Commercial and Home Decorators Ltd. HN. 1967/162.
Langdon & Powell Ltd. HN. 1969/499.
Rymo Industries Ltd. HN. 1969/600.
Ohakana Island Development Ltd. HN. 1970/481.
Merv's Fruitmarket Ltd. HN. 1973/112.
Dated at Hamilton this 2nd day of July 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:
A. C. Wrigley (Matamata) Ltd. HN. 1956/1029.
Office Investments Ltd. HN. 1957/1526.
Boatbuilders (Tauranga) Ltd. HN. 1961/955.
Natfred Enterprises Ltd. HN. 1966/40.
Green Oaks Property Ltd. HN. 1966/138.
Larritt's Refrigeration & Air Conditioning Service Ltd. HN. 1966/167.
Universal Panel Beaters Ltd. HN. 1966/292.
Huntly Advisory Service Company Ltd. HN. 1966/354.
Te Puke Panel Beaters Ltd. HN. 1966/438.
Stan Childs & Company Ltd. HN. 1967/329.
Central Parade Drapery Ltd. HN. 1967/455.
Oxford Milk Bar Ltd. HN. 1967/538.
Marie Therese Ltd. HN. 1967/578.
Patricia Rimington Ltd. HN. 1968/354.
Moanataiari Store Ltd. HN. 1971/19.
Shryn Holdings Ltd. HN. 1973/307.
Geyser Motors (Wholesale) Ltd. HN. 1973/580.
Dated at Hamilton this 4th day of July 1975.
W. D. LONGHURST, 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 will be dissolved:
The St. Mungo Company Ltd. HN. 1914/56.
Rob McGregor Ltd. HN. 1952/676.
Tunawaea Timber Company Ltd. HN. 1954/967.
Photocraft Rotorua Ltd. HN. 1956/643.
Central Hardware Ltd. HN. 1958/819.
Otataka Farm Ltd. HN. 1959/123.
R. H. Knowles Ltd. HN. 1960/421.
Te Kuiti Sports Centre Ltd. HN. 1960/574.
J. W. & M. M. Fitzell Ltd. HN. 1960/906.
Pharos Trading Company Ltd. HN. 1960/1082.
Jim's Dairy Ltd. HN. 1961/172.
Doors and Doors Distributors (Wellington) Ltd. HN. 1964/609.
L. P. Devlin Builders Ltd. HN. 1965/121.
Gardiners Foodmarket Ltd. HN. 1965/571.
Turangi Trading Co. Ltd. HN. 1967/142.
Rea Holdings Ltd. HN. 1968/21.
E. & V. Hepburn Ltd. HN. 1968/53.
Kihikihi Machinery Exchange Company Ltd. HN. 1968/159.
Ray Dryden Builders Ltd. HN. 1968/393.
B. & M. Atwill Ltd. HN. 1968/457.
B. Thomasen Ltd. HN. 1969/782.
K. H. Robben Ltd. HN. 1970/268.
Macwil Products Ltd. HN. 1971/593.
South Waikato Amusement and Entertainment Enterprises Ltd. HN. 1972/8.
Eric Boyce Ltd. HN. 1972/37.
Hamilton Linens Ltd. HN. 1972/79.
Bay Property Supermarket Ltd. HN. 1973/306.
Pacemaker Concrete Ltd. HN. 1973/607.
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:
The Shortland Fish Company Ltd. HN. 1923/124.
G. N. Cooper Ltd. HN. 1950/793.
Smiths' Supply Stores (Coromandel) Ltd. HN. 1954/108.
G. E. O'Donoghue Ltd. HN. 1957/1285.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1975, No 58
NZLII —
NZ Gazette 1975, No 58
β¨ LLM interpretation of page content
πΊοΈ
Notice of Loss of Certificate of Title for Blanche Helena Reeves
(continued from previous page)
πΊοΈ Lands, Settlement & Survey3 July 1975
Land Title, Gisborne, Widow
πΊοΈ Notice of Loss of Certificate of Title for Lancelot James Wigston and Audrey Wigston
πΊοΈ Lands, Settlement & Survey7 July 1975
Land Title, Christchurch, Medical Practitioner
- Lancelot James Wigston, Certificate of title holder
- Audrey Wigston, Certificate of title holder
- K. O. Baines, District Land Registrar
πΊοΈ Notice of Loss of Certificate of Title for Walter Eaton
πΊοΈ Lands, Settlement & Survey7 July 1975
Land Title, Christchurch, Labourer
- Walter Eaton, Certificate of title holder
- K. O. Baines, District Land Registrar
πΊοΈ Notice of Loss of Certificate of Title for Russell David Watt
πΊοΈ Lands, Settlement & Survey7 July 1975
Land Title, Christchurch, Grocer
- Russell David Watt, Certificate of title holder
- K. O. Baines, District Land Registrar
πΊοΈ Notice of Loss of Certificate of Title for Evelyn Victoria Parsons
πΊοΈ Lands, Settlement & Survey7 July 1975
Land Title, Christchurch, Spinster
- Evelyn Victoria Parsons, Certificate of title holder
- K. O. Baines, District Land Registrar
πΊοΈ Notice of Loss of Certificate of Title for Reginald Frederick Gordon and Ruby Winifred Gordon
πΊοΈ Lands, Settlement & Survey2 July 1975
Land Title, Dunedin, Manufacturer
- Reginald Frederick Gordon, Certificate of title holder
- Ruby Winifred Gordon, Certificate of title holder
- N. J. Gilmore, Senior Assistant Land Registrar
πΊοΈ Notice of Loss of Lease for Margaret Cameron, Catherine Cordes, and Alexandra John Cameron
πΊοΈ Lands, Settlement & Survey2 July 1975
Lease, Palmerston, Widow, Typist, Storekeeper
- Margaret Cameron, Lease holder
- Catherine Cordes, Lease holder
- Alexandra John Cameron, Lease holder
- N. J. Gilmore, Senior Assistant Land Registrar
πΊοΈ Notice of Loss of Certificate of Title for Stanton Brothers Ltd.
πΊοΈ Lands, Settlement & Survey3 July 1975
Land Title, Invercargill, Company
- Stanton, Certificate of title holder
- W. P. Ogilvie, Principal Assistant Land Registrar
π Notice of Company Registrations
π Trade, Customs & Industry2 July 1975
Company Registration, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
π Notice of Company Dissolutions
π Trade, Customs & Industry4 July 1975
Company Dissolution, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
π Notice of Intention to Dissolve Companies
π Trade, Customs & IndustryCompany Dissolution, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
π Notice of Company Dissolutions
π Trade, Customs & IndustryCompany Dissolution, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies