✨ Land Title and Company Notices




2 DECEMBER
THE NEW ZEALAND GAZETTE
2749

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 29th day of November 1976.

M. J. MILLER, District Land Registrar.

EVIDENCE of the loss of certificate of title No. 123/30 (Canterbury Registry), for 2 acres and 14 perches, situate in the City of Christchurch, Rural Section 25125, in the name of George Henry Brown, of Ashton, farm labourer, having been lodged with me together with an application No. 106489/1 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, Christchurch, this 26th day of November 1976.

K. O. BAINES, District Land Registrar.

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

SCHEDULE
Certificate of title, 5D/239 (Canterbury Registry) for 739 square metres, situated in the City of Christchurch, being Lot 5 on Deposited Plan 20073, in the name of James Moore, of Christchurch, dairy farmer. Application No. 101739/1.

Dated at the Land Registry Office, Christchurch, this 26th day of November 1976.

K. O. BAINES, District Land Registrar.

EVIDENCE of the loss of certificates of title and memorandum of lease, described in the Schedule below, having been lodged with me together with applications for the issue of new certificates of title and certified copies in lieu thereof, notice is hereby given of my intention to issue such new certificates of title and certified copies upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE
Certificate of title, Volume 24D, folio 117 for 37.6 perches, more or less, being Lot 52, Deposited Plan 47832, being part Allotment 131, Parish of Takapuna, in the names of William Joseph Howarth, and Edna Howarth, his wife, both of Birkdale. Application No. 441689.

Certificate of title, Volume 12D, folio 588 for 29 acres 2 roods 20.16 perches, more or less, being part Lot 1, Deposited Plan 36788, being part Allotment 189, Parish of Waiwera, in the name of John Henry Phillips, of Auckland. Application No. 527025.

Certificate of title, Volume 6C, folio 119 for 1 road and 19.5 perches, more or less, being Lot 5, Deposited Plan 48248, being part Allotment 49, Parish of Manurewa, in the name of Victoria Enterprises Limited, at Auckland. Application No. 631266.

Dated this 24th day of November 1976 at the Land Registry Office at Auckland.

C. C. KENNELLY, District Land Registrar.

EVIDENCE having been furnished to me of the loss of duplicate certificate of title, described in the Schedule below, 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.

SCHEDULE
Certificate of title, Volume 35, folio 69, for 3 acres, being Allotments numbered 34 to 39 and 52 to 57 on Deposited Plan 140, in the name of John Joseph Curley, late of Masterton, labourer (deceased). Application No. 162056.1.

Certificate of title, Volume 259, folio 216, for 10.6 perches, being part of Town Section 419, and also being Lot 2 on Deposited Plan 4231, in the name of Clara Hallam, late of

Wellington, hotel proprietor (deceased). Application No. 212741.1.

Certificates of title, Volume 108, folio 1207, for 25.8 perches, being part Section 36, Porirua District, and being also Lot 36 on Deposited Plan 33584, in the names of John Frederik Jacob, of Wellington, works study officer, and Evelyn Jacob, his wife. Application No. 212569.1.

Dated at the Land Registry Office, Wellington, this 30th day of November 1976.

D. A. LEVETT, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 4B, folio 709 (Otago Registry) in the name of Ronald Bedford Lauder, of Dunedin, farmer, and Natalie Lauder, his wife, for all that parcel of land containing 1550 square metres, more or less, situate in the City of Dunedin, being Lot 32, D.P. 11396, and being part Section 29, Ocean Beach District, and Application No. 469218 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.

N. J. GILMORE, Senior Assistant Land Registrar.

Private Bag, Dunedin.

26 November 1976.

ADVERTISEMENTS

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:

Donald Syme Havelock North Pharmacy Ltd. H.B. 1966/42.
Mahora Hardware (1968) Ltd. H.B. 1968/202.
Eames & Hartwell Ltd. H.B. 1970/207.
B. J. & L. K. Franklin Ltd. H.B. 1973/177.

Given under my hand at Napier this 26th day of November 1976.

Ms J. K. GARDNER, 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:

Jet Set Take Away Bar Ltd. H.B. 1970/50.
B. G. Nicholson & Son Ltd. H.B. 1946/25.

Given under my hand at Napier this 26th day of November 1976.

Ms J. K. GARDNER, 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:

Norm Rummery Ltd. HB. 1958/23.
Oliphant Road Store Ltd. HB. 1967/134.
Colonial Antiques Ltd. HB. 1967/55.
Plumbing & Heating (DVKE) Ltd. HB. 1970/27.

Given under my hand at Napier this 23rd day of November 1976.

Ms J. K. GARDNER, Assistant Registrar of Companies.

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 struck off the Register and the companies dissolved:

B. V. & M. B. Gibbs Ltd. N. 1973/78.
Fernleaf Distributors Ltd. N. 1971/49.

Given under my hand at Nelson this 25th day of November 1976.

S. W. HAIGH, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 122


NZLII PDF NZ Gazette 1976, No 122





✨ LLM interpretation of page content

πŸ—ΊοΈ Land Transfer Act Notices (continued from previous page)

πŸ—ΊοΈ Lands, Settlement & Survey
29 November 1976
Land Transfer, Certificate of Title, Loss
  • George Henry Brown, Lost certificate of title

  • M. J. Miller, District Land Registrar

πŸ—ΊοΈ Notice of Loss of Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
26 November 1976
Land Transfer, Certificate of Title, Loss
  • George Henry Brown, Lost certificate of title

  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Notice of Loss of Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
26 November 1976
Land Transfer, Certificate of Title, Loss
  • James Moore, Lost certificate of title

  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Notice of Loss of Certificates of Title and Memorandum of Lease

πŸ—ΊοΈ Lands, Settlement & Survey
24 November 1976
Land Transfer, Certificate of Title, Loss, Memorandum of Lease
  • William Joseph Howarth, Lost certificate of title
  • Edna Howarth, Lost certificate of title
  • John Henry Phillips, Lost certificate of title

  • C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Notice of Loss of Duplicate Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
30 November 1976
Land Transfer, Certificate of Title, Loss
  • John Joseph Curley, Lost certificate of title
  • Clara Hallam, Lost certificate of title
  • John Frederik Jacob, Lost certificate of title
  • Evelyn Jacob, Lost certificate of title

  • D. A. Levett, District Land Registrar

πŸ—ΊοΈ Notice of Loss of Outstanding Duplicate Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
26 November 1976
Land Transfer, Certificate of Title, Loss
  • Ronald Bedford Lauder, Lost certificate of title
  • Natalie Lauder, Lost certificate of title

  • N. J. Gilmore, Senior Assistant Land Registrar

🏭 Notice of Intention to Strike Off Company Names

🏭 Trade, Customs & Industry
26 November 1976
Companies, Dissolution, Strike Off
  • Ms J. K. Gardner, Assistant Registrar of Companies

🏭 Notice of Company Names Struck Off

🏭 Trade, Customs & Industry
26 November 1976
Companies, Dissolution, Strike Off
  • Ms J. K. Gardner, Assistant Registrar of Companies

🏭 Notice of Company Names Struck Off

🏭 Trade, Customs & Industry
23 November 1976
Companies, Dissolution, Strike Off
  • Ms J. K. Gardner, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company Names

🏭 Trade, Customs & Industry
25 November 1976
Companies, Dissolution, Strike Off
  • S. W. Haigh, Assistant Registrar of Companies