Land and Company Notices




22 DECEMBER THE NEW ZEALAND GAZETTE 2963

Certificate of title, Volume 197, folio 210, for 1 rood, more
or less, being Town Section 20, on the plan of the Township
of Mangaweka, in the name of Thomas George Taylor, late
of Hunterville, agent (deceased). Application No. 214640.1.
Dated at the Land Registry Office, Wellington, this 20th day
of December 1976.

D. A. LEVETT, District Land Registrar.


EVIDENCE of the loss of agreement for sale and purchase 590/54
(Wellington Registry) for 24.5 perches, more or less, being
Lot 16 on Deposited Plan 19071, and being part of the land
in certificate of title, Volume 482, folio 294, in the name of
Mervyn James Crisp, of Wellington, retired engineer, having
been lodged with me together with an application No.
162750.1 to dispense with production of the said agreement
for sale and purchase for the purpose of registering a
memorandum of transfer of the fee simple estate in the said
land from Her Majesty the Queen to the said Mervyn James
Crisp as transferee, notice is hereby given of my intention
to register the said transfer and to dispense with the
production of agreement for sale and purchase 590/54 upon
the expiration of 14 days from the date of the Gazette
containing this notice.

Dated at the Land Registry Office, Wellington, this 20th day
of December 1976.

D. A. LEVETT, District Land Registrar.


EVIDENCE of the loss of memorandum of mortgage 109045:
Kahurangi Doris Scott, Colin Norman Armstrong, Aroha
Penge Duncan, Monika Ann Lourie, Winifred Maria Wise,
Rosalie Barbara Goile, and Pamela Clare Kennedy, the
mortgagors to Hera Scott (deceased) the mortgagee, having
been lodged with me together with an application No.
213030.1 to dispense with production of the said mortgage for
the purpose of registering a transmission from Hera Scott
(deceased) to William Peter Scott and Colin Norman
Armstrong and a discharge of the said mortgage notice is
hereby given of my intention to register the said transmission
and discharge and to dispense with the production of mortgage
109045 upon the expiration of 14 days from the date of the
Gazette containing this notice.

Dated at the Land Registry Office, Wellington, this 20th day
of December 1976.

D. A. LEVETT, District Land Registrar.


EVIDENCE of the loss of the certificates of title, described in
the Schedule below, having been lodged with me together
with application 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, No. 2C/397 (Canterbury Registry) for
1583 square metres, situated in the Borough of Rangiora,
being Lot 1 on Deposited Plan 21370, in the name of Doris
Elizabeth Gregory, of Rangiora, married woman. Application
No. 109215/1.

Certificate of title No. 440/176 (Canterbury Registry) for
1050 square metres, situated in the Borough of New Brighton,
being part Lot 108 on Deposited Plan 829, name of George
Richard Rowlands, of Christchurch, fitter. Application No.
107662/1.

Certificate of title, No. 258/152 (Canterbury Registry) for
1998 square metres, situated in the Hororata Survey District,
being Lots 52 and 52A on Deposited Plan 171, in the name of
Robert William Dickey, of Coalgate, miner. Application No.
109664/1.

Certificate of title, No. 340/57 (Canterbury Registry) for
511 square metres, situated in the Christchurch Survey
District, being Lot 48 on Deposited Plan 5121, in the name
of Wilfred Barry Owen, of Christchurch, company director.
Application No. 109488/1.

Certificate of title, No. 71/260 (Canterbury Registry) for
341 square metres, situated in the District of Ellesmere, being
Lot 2 on Deposited Plan 4577, name of Canterbury (NZ)
Seed Company Limited at Christchurch. Application No.
109262/1.

K. O. BAINES, District Land Registrar.

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 will be dissolved:

W. O’Shannessy Ltd. HN. 1952/453.
Salt Engineering Ltd. HN. 1958/681.
Bert Johnson and Son Ltd. HN. 1962/33.
J. J. H. Martens Ltd. HN. 1962/192.
G. & A. Morgan Ltd. HN. 1964/419.
Hamilton Factory Units Ltd. HN. 1964/530.
Waikato Properties Ltd. HN. 1965/458.
Personality-House of Color Ltd. HN. 1966/655.
Munro’s Paint and Hardware Ltd. HN. 1970/141.
Pool Filters Ltd. HN. 1972/116.
R. D. Smith Holdings Ltd. HN. 1973/328.
Hi-Way Logging Ltd. HN. 1973/82.

Dated at Hamilton this 20th day of December 1976.

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 com-
panies dissolved:

Matamata County Mail Ltd. HN. 1947/590.
L. T. Nash Ltd. HN. 1956/73.
Regent Salons Ltd. HN. 1958/547.
Boaz Finance Ltd. HN. 1958/787.
Concrete Construction Company Ltd. HN. 1965/106.
Dingle’s Home Cookery Ltd. HN. 1966/152.
Pulford and Murray Ltd. HN. 1966/168.
Frankton Service Station (1966) Ltd. HN. 1966/206.
Niue Honey Company Ltd. HN. 1967/240.
Teuwira Timber & Log Supplies Ltd. HN. 1974/489.
Winterstead & MacGregor Ltd. HN. 1974/680.

Dated at Hamilton this 15th day of December 1976.

W. D. LONGHURST, 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 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:

Ross Mini Market Ltd. Wd. 1969/8.

Given under my hand at Hokitika this 14th day of December
1976.

A. J. GRAY, 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. Stafford and Company Ltd. H.B. 1961/15.
Welshs Grocery-Dairy Ltd. H.B. 1970/269.

Given under my hand at Napier this 17th day of December 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 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:

Oliver Motors Ltd. H.B. 1951/8.
Eldnur Farm Ltd. H.B. 1959/105.
Global Exports Ltd. H.B. 1966/8.
Balmoral Seafoods Ltd. H.B. 1969/137.
Rutgers Holdings Ltd. H.B. 1969/245.
B. A. Saunders Ltd. H.B. 1970/103.
Hastings Street Dairy Ltd. H.B. 1972/163.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 129


NZLII PDF NZ Gazette 1976, No 129





✨ LLM interpretation of page content

🗺️ Certificate of Title for Deceased Owner

🗺️ Lands, Settlement & Survey
20 December 1976
Certificate of Title, Deceased Owner, Mangaweka
  • Thomas George Taylor, Deceased owner of certificate of title

  • D. A. Levett, District Land Registrar

🗺️ Notice of Lost Agreement for Sale and Purchase

🗺️ Lands, Settlement & Survey
20 December 1976
Agreement for Sale and Purchase, Lost Document, Wellington
  • Mervyn James Crisp, Retired engineer, transferee

  • D. A. Levett, District Land Registrar

🗺️ Notice of Lost Memorandum of Mortgage

🗺️ Lands, Settlement & Survey
20 December 1976
Memorandum of Mortgage, Lost Document, Transmission
9 names identified
  • Kahurangi Doris Scott, Mortgagor
  • Colin Norman Armstrong, Mortgagor and transferee
  • Aroha Penge Duncan, Mortgagor
  • Monika Ann Lourie, Mortgagor
  • Winifred Maria Wise, Mortgagor
  • Rosalie Barbara Goile, Mortgagor
  • Pamela Clare Kennedy, Mortgagor
  • Hera Scott, Deceased mortgagee
  • William Peter Scott, Transferee

  • D. A. Levett, District Land Registrar

🗺️ Notice of Lost Certificates of Title

🗺️ Lands, Settlement & Survey
20 December 1976
Certificates of Title, Lost Documents, Replacement
  • Doris Elizabeth Gregory, Owner of certificate of title
  • George Richard Rowlands, Owner of certificate of title
  • Robert William Dickey, Owner of certificate of title
  • Wilfred Barry Owen, Owner of certificate of title

  • K. O. Baines, District Land Registrar

🏭 Notice of Companies to be Struck Off the Register

🏭 Trade, Customs & Industry
20 December 1976
Companies, Strike Off, Dissolution
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
15 December 1976
Companies, Struck Off, Dissolved
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Company to be Struck Off the Register

🏭 Trade, Customs & Industry
14 December 1976
Company, Strike Off, Dissolution
  • A. J. Gray, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
17 December 1976
Companies, Struck Off, Dissolved
  • Ms J. K. Gardner, Assistant Registrar of Companies

🏭 Notice of Companies to be Struck Off the Register

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