Lost Certificates of Title and Company Notices




29 APRIL
THE NEW ZEALAND GAZETTE
997

Colleen Mary Procter, his wife, as mortgagor, and Australia and New Zealand Banking Group Limited as mortgagee.
Certificate of title 238/102, 094165.1; registered proprietor: Lawrence Harper Roberts, late of Pukeroa, deceased.
Dated at the Land Registry Office, Wellington, this 26th day of April 1976.

D. A. LEVETT, District Land Registrar.

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

SCHEDULE
CERTIFICATE of title 14D/541, 144529.1; registered proprietor: Wayne Wright, of Lower Hutt, company director.
Dated at the Land Registry Office, Wellington, this 20th day of April 1976.

D. A. LEVETT, District Land Registrar.

EVIDENCE of the loss of certificates of title described in the Schedule below in the name of W. C. Stewart & Sons Limited, at Gore, 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 expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE
CERTIFICATE of title, Volume 87, folio 104, for 28 perches, being Lot 2, Block 79A, Hokonui District.
Certificate of title, Volume A4, folio 304, for 2 roods, being Lots 9 and 10, Block XV, Deposited Plan 67, Hokonui District.

Dated this 15th day of April 1976 at the Land Registry Office, Invercargill.

W. P. OGILVIE, Principal Assistant Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title 1D/698, Gisborne Registry, in the name of Nelson Charles Tait, of Whatatutu, farmer, for 4 acres 2 roods 36 perches, more or less, being part Allotment 7, Deposited Plan 1145, situated in Block IV, Waikohu Survey District, and application No. 118935.1 having been made to me to issue new certificate of title 4A/772 in lieu thereof, I hereby give notice 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, Gisborne, this 26th day of April 1976.

N. L. MANNING, Assistant Land Registrar.

ADVERTISEMENTS

CHANGE OF NAME OF INCORPORATED SOCIETY
NOTICE is hereby given that “Soroptimist Club of Christchurch Incorporated” has changed its name to “Soroptimist International of Christchurch New Zealand Incorporated”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name.

Dated at Christchurch this 1st day of April 1976.

C. M. HOBBS,
Assistant Registrar of Incorporated Societies.

1079

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:

L. Haberfield Ltd. T. 1952/17.
Gray’s Used Cars Ltd. T. 1971/87.

Given under my hand at New Plymouth this 21st day of April 1976.

G. D. O’BYRNE, 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:

H. N. Hopping Farms Ltd. HN. 1966/74.
McKee Machinery Ltd. HN. 1966/523.
Rowell’s Stores Ltd. HN. 1968/395.
R. & S. Richardson Ltd. HN. 1970/208.
Bush and Samson Ltd. HN. 1971/202.
R. W. & W. Van Mierlo Ltd. HN. 1972/265.
Atiamuri Sand & Metal Ltd. HN. 1973/656.

Dated at Hamilton this 22nd day of April 1976.

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 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:

Wellington Traders Ltd. W. 1927/87.
Birdwood Gardens Ltd. W. 1950/90.
Chemical Refining Company Ltd. W. 1951/89.
N.Z. Chinese Commercial Growers Publishing Co. Ltd. W. 1951/461.
R. J. Gordon Ltd. W. 1957/183.
Otaki Boot and Shoe Repairers Ltd. W. 1957/440.
J. C. Collier (Wellington) Ltd. W. 1957/556.
Coast Quarries Ltd. W. 1959/394.
North Island Loan Development Corps. Ltd. W. 1960/305.
Hutt Loan and Finance Co. Ltd. W. 1961/621.
Robinson Thomas & Co. Ltd. W. 1964/316.
Jack Lamb (Featherston) Ltd. W. 1964/896.
Parbhu Dairy Ltd. W. 1965/87.
William & Edith Holmes Ltd. W. 1965/237.
Genrock Nominees Ltd. W. 1965/435.
Meddings Dairy Ltd. W. 1965/1094.
Data Control Bureau Ltd. W. 1967/198.
Pomare Supermarket (1972) Ltd. W. 1967/493.
Snowline Ski Tours Ltd. W. 1968/391.
J. Bostrovas Ltd. W. 1967/529.
B. N. Aitken Ltd. W. 1967/901.
Gilberts French Hairstylists Ltd. W. 1968/283.
C. & J. Keown Ltd. W. 1969/876.
Dynotronics Centre Ltd. W. 1970/389.
Fiordland Minerals Ltd. W. 1971/1069.
Woodstreet Foodmarket Ltd. W. 1972/677.
Manhattan Management Consultants Ltd. W. 1972/745.
Tangimoana Cash Store (1972) Ltd. W. 1972/1034.
Employee Benefit Consultants (N.Z.) Ltd. W. 1972/1081.
Coastal Distributors Ltd. W. 1972/1246.
Torro Properties Ltd. W. 1973/263.
Ngaire Store Ltd. W. 1973/361.
Garden & Cleverley Ltd. W. 1974/728.

Given under my hand at Wellington this 26th day of April 1976.

J. A. KAHU, 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:

Charman Furniture Ltd. W. 1953/226.
The Stirling Discount Co. Ltd. W. 1958/501.
Tararua Finance Co. Ltd. W. 1960/801.
The Dolphin Restaurant Ltd. W. 1961/657.
A. Stoneham and Co. (Hastings) Ltd. W. 1965/357.
Golden Coast Taxis Ltd. W. 1965/940.
Brough Investments Ltd. W. 1967/454.
Livingstones Fashion Centre Ltd. W. 1967/943.
Livingstones Boutique Ltd. W. 1968/98.
A. B. & D. J. McMillan Ltd. W. 1969/573.
Leyland Enterprises Ltd. W. 1970/794.
Paul Connolly Ltd. W. 1971/397.
Te Huinga Coffee House Ltd. W. 1971/1169.
Little Pals Pet Supplies Ltd. W. 1972/28.
Livingstones Hairstylists Ltd. W. 1972/1229.
Robert Knapp Productions (N.Z.) Ltd. W. 1973/34.
C. & L. Talbot Ltd. W. 1973/484.
S. & A. Duffy Ltd. W. 1973/1091.
Wallace Dairy Ltd. W. 1973/1353.
D. Lora Services Ltd. W. 1973/1694.
Atley & Bland Agencies Ltd. W. 1973/1783.

Given under my hand at Wellington this 26th day of April 1976.

I. W. MATTHEWS, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 48


NZLII PDF NZ Gazette 1976, No 48





✨ LLM interpretation of page content

🗺️ Lost Certificate of Title - Pukeroa

🗺️ Lands, Settlement & Survey
26 April 1976
Lost Certificate of Title, Mortgage, Pukeroa, Wellington
  • Colleen Mary Procter, Mortgagor
  • Lawrence Harper Roberts, Deceased registered proprietor

  • D. A. Levett, District Land Registrar

🗺️ Lost Certificate of Title - Lower Hutt

🗺️ Lands, Settlement & Survey
20 April 1976
Lost Certificate of Title, Lower Hutt, Wellington
  • Wayne Wright, Registered proprietor

  • D. A. Levett, District Land Registrar

🗺️ Lost Certificates of Title - Gore

🗺️ Lands, Settlement & Survey
15 April 1976
Lost Certificates of Title, Gore, Hokonui District
  • W. P. Ogilvie, Principal Assistant Land Registrar

🗺️ Lost Certificate of Title - Whatatutu

🗺️ Lands, Settlement & Survey
26 April 1976
Lost Certificate of Title, Whatatutu, Waikohu Survey District
  • Nelson Charles Tait, Registered proprietor

  • N. L. Manning, Assistant Land Registrar

🏢 Change of Name of Incorporated Society

🏢 State Enterprises & Insurance
1 April 1976
Change of Name, Soroptimist Club of Christchurch Incorporated, Soroptimist International of Christchurch New Zealand Incorporated
  • C. M. Hobbs, Assistant Registrar of Incorporated Societies

🏭 Companies to be Struck Off the Register - New Plymouth

🏭 Trade, Customs & Industry
21 April 1976
Companies to be Struck Off the Register, New Plymouth
  • G. D. O'Byrne, Assistant Registrar of Companies

🏭 Companies to be Struck Off the Register - Hamilton

🏭 Trade, Customs & Industry
22 April 1976
Companies to be Struck Off the Register, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Companies to be Struck Off the Register - Wellington

🏭 Trade, Customs & Industry
26 April 1976
Companies to be Struck Off the Register, Wellington
  • J. A. Kahu, Assistant Registrar of Companies

🏭 Companies Struck Off the Register - Wellington

🏭 Trade, Customs & Industry
26 April 1976
Companies Struck Off the Register, Wellington
  • I. W. Matthews, Assistant Registrar of Companies