✨ Land Title Notices and Company Updates
9 JUNE
THE NEW ZEALAND GAZETTE
1635
SCHEDULE
Certificate of title, Volume 26B, folio 1148, for 488 square metres, being part Allotment 13, Section 2, Parish of Takapuna, in the name of Cuthbert Downey Carson and Ruby Evelyn Carson, of Waiuku. Application No. 362345.
Certificate of title, Volume 105, folio 231, for 32 perches, being Lot 53, Deposited Plan 310, in the name of Albert Roy Watkins and Una Eden Watkins, of Auckland. Application No. 643734.
Certificate of title, Volume 858, folio 283, for 1 rood and 32.05 perches, being Lots 6 and 7, and part Lots 5 and 8, Deposited Plan 19003, in the name of the Mayor, Councillors, and Citizens of the City of Auckland. Application No. 453616.
Certificate of title, Volume 1032, folio 131, for 36.4 perches being Lot 9, Deposited Plan 20346, in the name of Stanley Maier Ellis, of Kumcu. Application No. 704443.
Occupation licence, Volume 9A, folio 579, for Flat 4, Deposited Plan 55505, erected on that piece of land containing 3 roods and 2 perches, being Lot 4, Deposited Plan 12439, in the name of Cornwall Court Limited, as licensor and Lucy Anderson, of Auckland, as licensee. Application No. 539422.
Certificate of title, Volume 17B, folio 1052, for 35.3 perches, being Lot 114, Deposited Plan 43408, in the name of the Melanesian Mission Trust Board. Application No. 362168.
Certificate of title, Volume 14D, folio 1278, for 1 rood and 4.9 perches, being Lot 6, Deposited Plan 59246, in the name of Gillian Murray, of Kerikeri. Application No. 453609.
Certificate of title, Volume 1085, folio 55, for 30.3 perches, being Lot 31, Deposited Plan 10009, in the name of Todd Motors Limited. Application No. 361943.
Certificate of title, Volume 1183, folio 97, for 38.16 perches, being Lot 30, Deposited Plan 12724, in the name of Todd Motors Limited. Application No. 361943.
Certificate of title, Volume 13B, folio 22, for 1 rood and 6.3 perches, being Lot 272, Deposited Plan 58232, in the name of Jeliasco Hristoff Jeliaskoff, and Miroslava Jeliaskoff, of Auckland. Application No. 704193.
Certificate of title, Volume 502, folio 171 for 20 perches, being Lot 29, Deeds Plan 1048, in the name of George Gregory Taylor and Noeleen Christine Hunter Taylor, of Auckland. Application No. 704408.
Memorandum of mortgage 298265.5, affecting the land in certificates of title, Volume 325, folio 93, and Volume 758, folio 57, whereof Clark George Smith, is the mortgagor, and Lynette Foster and Zilda Liddington is the mortgagee. Application No. 362232.
Dated this 1st day of June 1977.
C. C. KENNELY, for District Land Registrar.
Evidence of the loss of the certificate of title and agreement for sale and purchase described in the Schedule below having been lodged with me together with applications for the issue of a new certificate of title and provisional agreement in lieu thereof, notice is hereby given of my intention to issue such new certificate of title and provisional agreement upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title 14A/1402 (Canterbury Registry), for 625 square metres, situated in the Borough of Rangiora, being Lot 14 on Deposited Plan 34525, in the name of Charles David Bruce, of Rangiora, builder. Application No. 131426/1.
Agreement for sale and purchase, 70/558 (Canterbury Registry), for 29 perches, situated in the City of Christchurch, being Lot 872 on Deposited Plan 24219, in the name of Thomas Walker, of Christchurch, commercial cleaner, and Patricia Evelyn Walker, his wife. Application No. 130883/1.
Dated at the Land Registry Office at Christchurch this 3rd day of June 1977.
K. O. BAINES, District Land Registrar.
ADVERTISEMENTS
CHANGE OF NAME OF INCORPORATED SOCIETY
Notice is hereby given that the North Canterbury Caledonian Pipe Band (Incorporated) has changed its name to “McAlpines North Canterbury Pipe Band Incorporated”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. I. S. 1951/20.
Dated at Christchurch this 15th day of September 1976.
B. N. NAIDER,
Assistant Registrar of Incorporated Societies.
1744
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:
Jack Mills Ltd. W. 1947/98.
Sélex Decal (N.Z.) Ltd. W. 1949/79.
Elaine Book Shop Ltd. W. 1949/658.
Hannah Holdings Ltd. W. 1951/412.
Karori Footwear Ltd. W. 1953/309.
J. S. R. Packer Ltd. W. 1956/151.
R. G. Dun & Co. (N.Z.) Ltd. W. 1956/415.
Dun & Bradstreet (N.Z.) Ltd. W. 1956/416.
Bradstreet’s British (N.Z.) Ltd. W. 1956/550.
S. G. Kofood & Co. Ltd. W. 1957/313.
Motueka Properties Ltd. W. 1961/756.
Superior Plasterboards Ltd. W. 1962/34.
Jonalon Holdings Ltd. W. 1962/492.
Duncans Adelaide Store Ltd. W. 1965/124.
Perkins Investments Ltd. W. 1965/900.
Stack Investments Ltd. W. 1966/92.
Belman Productions Ltd. W. 1966/1016.
Vermiculite Products (Wellington) Ltd. W. 1968/881.
Community Five Ltd. W. 1969/608.
D. & B. Hurst Ltd. W. 1969/781.
McGavins Holdings Ltd. W. 1970/324.
Brentwood Hospital Ltd. W. 1970/629.
Weraroa Dairy (1970) Ltd. W. 1970/632.
Wellvon Properties Ltd. W. 1971/1135.
Containaprint Ltd. W. 1972/90.
Otago and Southland Bottling Company Ltd. W. 1972/259.
Thomsons Ltd. W. 1972/260.
Buckham’s Cordials (Invercargill) Ltd. W. 1972/385.
Wholesalers Ltd. W. 1972/497.
P. & J. E. Behrens Ltd. W. 1972/893.
J. A. & J. F. Fitzmaurice Ltd. W. 1973/1401.
Exacta Machine & Die Ltd. W. 1973/1406.
Transcience Corporation (N.Z.) Ltd. W. 1973/1633.
Erin Investments Ltd. W. 1974/167.
Stamping & Registration Agencies Ltd. W. 1974/1505.
Dianna’s Pancake Ltd. W. 1975/39.
Managing Engineers and Researchers Ltd. W. 1975/430.
Elsdon Stamps & Militaria Co. Ltd. W. 1975/570.
Investment Securities Ltd. W. 1975/1306.
Given under my hand at Wellington this 7th day of June 1977.
L. PHILLIPS, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
Notice is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved:
M. Stevenson Ltd. O. 1927/65.
E. & L. Duff Ltd. O. 1936/38.
J. K. Mooney & Company (Auckland) Ltd. O. 1963/5.
Slenderform (Otago) Ltd. O. 1963/70.
A. Stevenson Builder Ltd. O. 1974/148.
Dated at Dunedin this 3rd day of June 1977.
J. C. CARTER, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1977, No 64
NZLII —
NZ Gazette 1977, No 64
✨ LLM interpretation of page content
🗺️ Land Title and Occupation Licence Notices
🗺️ Lands, Settlement & Survey1 June 1977
Land titles, Occupation licence, Auckland, Takapuna, Waiuku, Kumcu, Kerikeri
14 names identified
- Cuthbert Downey Carson, Issued certificate of title
- Ruby Evelyn Carson, Issued certificate of title
- Albert Roy Watkins, Issued certificate of title
- Una Eden Watkins, Issued certificate of title
- Stanley Maier Ellis, Issued certificate of title
- Lucy Anderson, Issued occupation licence
- Gillian Murray, Issued certificate of title
- Jeliasco Hristoff Jeliaskoff, Issued certificate of title
- Miroslava Jeliaskoff, Issued certificate of title
- George Gregory Taylor, Issued certificate of title
- Noeleen Christine Hunter Taylor, Issued certificate of title
- Clark George Smith, Mortgagor in memorandum of mortgage
- Lynette Foster, Mortgagee in memorandum of mortgage
- Zilda Liddington, Mortgagee in memorandum of mortgage
- C. C. Kennely, for District Land Registrar
🗺️ Notice of Intention to Issue New Certificates of Title
🗺️ Lands, Settlement & Survey3 June 1977
Certificate of title, Loss, Rangiora, Christchurch, Bruce, Walker
- Charles David Bruce, Lost certificate of title
- Thomas Walker, Lost agreement for sale and purchase
- Patricia Evelyn Walker, Lost agreement for sale and purchase
- K. O. Baines, District Land Registrar
🏛️ Change of Name for Incorporated Society
🏛️ Governance & Central Administration15 September 1976
Incorporated society, Name change, North Canterbury Caledonian Pipe Band, McAlpines North Canterbury Pipe Band
- B. N. Naider, Assistant Registrar of Incorporated Societies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry7 June 1977
Company dissolution, Strike off, Companies Act 1955
- L. Phillips, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off the Register
🏭 Trade, Customs & Industry3 June 1977
Company dissolution, Struck off, Companies Act 1955
- J. C. Carter, Assistant Registrar of Companies