β¨ Land and Company Notices
23 SEPT.] THE NEW ZEALAND GAZETTE 1503
EVIDENCE of the loss of certificate of title, Volume 54,
folio 136, Taranaki Registry, for 1 acre 2 roods, more
or less, being Allotment 3 of Subdivision 2 of Section 558,
Patea District, in the name of THOMAS McWHIRTER, of
Hawera, Farmer, having been lodged with me together with an
application for a new certificate of title in lieu thereof, notice
is hereby given of my intention to issue such new certificate
of title on the expiration of fourteen days from the date of
the New Zealand Gazette containing this notice.
Dated this 21st day of September 1954 at the Land
Registry Office, New Plymouth.
O. T. KELLY, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 43,
folio 73, Taranaki Registry, for 4 acres 3 roods 22
perches, more or less, being Subdivision 1, part of Section
558, Patea District, in the name of THOMAS McWHIRTER,
of Hawera, Farmer, having been lodged with me together
with an application for a new certificate of title in lieu thereof,
notice is hereby given of my intention to issue such new
certificate of title on the expiration of fourteen days from
the date of the New Zealand Gazette containing this notice.
Dated this 21st day of September 1954 at the Land
Registry Office, New Plymouth.
O. T. KELLY, District Land Registrar.
EVIDENCE having been furnished of the loss of out-
standing duplicate of certificate of title, Volume 251,
folio 106, Wellington Registry, in the name of ANNIE
LEONTINE CARTER, Wife of Robert George Oswald
Carter, of Mangaweka, Farmer, for 19Β·2 perches, more or
less, being part of Section 227, Right Bank Wanganui River,
and being Lot 152 on Deposited Plan No. 2173, and applica-
tion (K.35390) 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 expiration
of fourteen days from the date of the Gazette containing this
notice.
Dated this 17th day of September 1954 at the Land
Registry Office, Wellington.
D. A. YOUNG, District Land Registrar.
EVIDENCE having been furnished of the loss of out-
standing duplicate of certificate of title, Volume 319,
folio 255, Wellington Registry, in the name of ARTHUR
DEVLIN, of Kakahi, Labourer, for 1 acre 2 roods and 9.23
perches, more or less, being part of Section 33A of Block VI,
Hunua Survey District, and application (K.35418) having
been made 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 expiration of fourteen days from
the date of the Gazette containing this notice.
Dated this 21st day of September 1954 at the Land
Registry Office, Wellington.
D. A. YOUNG, District Land Registrar.
EVIDENCE having been lodged of the loss of Mortgage
No. 103195, Otago Registry, from MABEL DOROTHY
MUNRO to ALBERT ERNEST HARRAWAY, affecting 12Β·4
perches, being part of Lot 3, Block I, Deposited Plan 2161,
Township of Regent Park, being part Section 52, Block VII,
Town District, and being all the land in certificate of title,
Volume 168, folio 59, and application having been made to
me to register Transmission No. 36387 to JOHN NORMAN
THOMPSON and PETER STEWART ANDERSON, and a
discharge of the said mortgage without production of the said
mortgage, notice is hereby given of my intention to dispense
with the production of the said mortgage under section 44
of the Land Transfer Act 1952, and to register the said
transmission and discharge, as requested, on the l st day of
October 1954.
Dated this 8th day of September 1954 at the Land
Registry Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1933, SECTION 282 (3)
TAKE notice that at the expiration of three months from
the date hereof the names of the undermentioned
companies will, unless cause is shown to the contrary, be
struck off the Register and the companies will be dissolved:
Tauhara Wood and Coal Company Limited. H.B. 1949/34.
R. G. Burnside Limited. H.B. 1950/44.
A. W. Renouf and Co. Limited. H.B. 1939/23.
Dated at Napier this 14th day of September 1954.
G. JANISCH, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
TAKE notice that the names of the undermentioned com-
panies have been struck off the Register and that the
companies have been dissolved:
Thompson Payne Picture Company Limited. H.B. 1914/3.
H. H. Setter Limited. H.B. 1943/15.
Dated at Napier this 17th day of September 1954.
G. JANISCH, Assistant Registrar of Companies.
THE COMPANIES ACT 1933 SECTION 282 (3)
TAKE notice that at the expiration of three months from
the date hereof the names of the undermentioned com-
panies will, unless cause is shown to the contrary, be struck
off the Register and the companies will be dissolved:
Amalgamated Services (Hastings) Limited. H.B. 1948/44.
Saba's Taxis Limited. H.B. 1949/56.
The Otane Butchery Company Limited. H.B. 1938/23.
Dated at Napier this 20th day of September 1954.
G. JANISCH, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (3)
NOTICE is hereby given that at the expiration of three
months from this date the name of the undermentioned
company will, unless cause is shown to the contrary, be struck
off the Register and the company dissolved:
Hotel Picton Limited. 1946/6.
Given under my hand at Blenheim this 15th day of
September 1954.
F. BRYSON, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (3)
TAKE notice that at the expiration of three months from
the date hereof the name of the undermentioned company
will, unless cause is shown to the contrary, be struck off the
Register and the company dissolved:
W. T. Keesing Limited. Wd. 1935/17.
Dated at Hokitika this 20th day of September 1954.
L. ESTERMAN, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (4)
TAKE notice that at the expiration of three months from
the date hereof the name of the undermentioned company
will, unless cause is shown to the contrary, be struck off the
Register and the company dissolved:
Wickes Limited. Wd. 1902/6.
Dated at Hokitika this 20th day of September 1954.
L. ESTERMAN, Assistant Registrar of Companies.
THE INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING
SOCIETIES
I, JOHN EMILE AUBIN, Assistant Registrar of Incor-
porated Societies, do hereby declare that as it has
been made to appear to me that the undermentioned societies
are no longer carrying on operations they are hereby dissolved
in pursuance of section 28 of the Incorporated Societies
Act 1908:
Mangaiti Hall Social Club Incorporated. 1922/62.
Bayswater Belmont Progressive Association Incorporated.
1925/45.
The Pukekohe Services Sports Club Incorporated.
1948/81.
The Waihi Beach Ratepayers and Leaseholders Association
Incorporated. 1948/84.
Auckland Speedway Riders Club Incorporated. 1948/150.
The Rossdale Riding Academy Incorporated. 1949/31.
The North Shore Motor Cycle Club (Incorporated).
1949/96.
Waikato Racing Owners' Breeders' and Trainers Associa-
tion (Incorporated). 1949/108.
Blandford Park Incorporated. 1951/36.
The Mangawhai Bowling Club (Incorporated). 1951/125.
Given under my hand at Auckland this 14th day of
September 1954.
J. E. AUBIN,
Assistant Registrar of Incorporated Societies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1954, No 56
NZLII —
NZ Gazette 1954, No 56
β¨ LLM interpretation of page content
πΊοΈ Notice of Intention to Issue New Certificate of Title
πΊοΈ Lands, Settlement & Survey21 September 1954
Certificate of Title, Loss, Patea District, Taranaki
- Thomas McWhirter, Owner of lost certificate of title
- O. T. Kelly, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificate of Title
πΊοΈ Lands, Settlement & Survey21 September 1954
Certificate of Title, Loss, Patea District, Taranaki
- Thomas McWhirter, Owner of lost certificate of title
- O. T. Kelly, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificate of Title
πΊοΈ Lands, Settlement & Survey17 September 1954
Certificate of Title, Loss, Mangaweka, Wellington
- Annie Leontine Carter, Owner of lost certificate of title
- D. A. Young, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificate of Title
πΊοΈ Lands, Settlement & Survey21 September 1954
Certificate of Title, Loss, Kakahi, Wellington
- Arthur Devlin, Owner of lost certificate of title
- D. A. Young, District Land Registrar
πΊοΈ Notice of Intention to Dispense with Mortgage Production
πΊοΈ Lands, Settlement & Survey8 September 1954
Mortgage, Discharge, Regent Park, Otago
- Mabel Dorothy Munro, Mortgagor
- Albert Ernest Harraway, Mortgagee
- John Norman Thompson, Transferee
- Peter Stewart Anderson, Transferee
- E. B. C. Murray, District Land Registrar
π Notice of Intention to Strike Off Companies
π Trade, Customs & Industry14 September 1954
Companies, Strike Off, Napier
- G. Janisch, Assistant Registrar of Companies
π Notice of Companies Struck Off
π Trade, Customs & Industry17 September 1954
Companies, Dissolution, Napier
- G. Janisch, Assistant Registrar of Companies
π Notice of Intention to Strike Off Companies
π Trade, Customs & Industry20 September 1954
Companies, Strike Off, Napier
- G. Janisch, Assistant Registrar of Companies
π Notice of Intention to Strike Off Company
π Trade, Customs & Industry15 September 1954
Company, Strike Off, Blenheim
- F. Bryson, Assistant Registrar of Companies
π Notice of Intention to Strike Off Company
π Trade, Customs & Industry20 September 1954
Company, Strike Off, Hokitika
- L. Esterman, Assistant Registrar of Companies
π Notice of Intention to Strike Off Company
π Trade, Customs & Industry20 September 1954
Company, Strike Off, Hokitika
- L. Esterman, Assistant Registrar of Companies
ποΈ Declaration of Dissolution of Incorporated Societies
ποΈ Governance & Central Administration14 September 1954
Incorporated Societies, Dissolution, Auckland
- John Emile Aubin, Assistant Registrar of Incorporated Societies