Land Transfer Act Notices and Company Dissolutions




1662
THE NEW ZEALAND GAZETTE
No. 64

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 1060, folio 84, Auckland Registry, for 1 rood 29·4 perches, more or less, being Lots 156 and 157, Deposited Plan 37178, and being part Allotment 191, Parish of Waiwera, in the name of ELIZABETH LILLIAN CHAMBERS, wife of Samuel Cavill Chambers, of Auckland, Importer, having been lodged with me together with an application to issue 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 Gazette containing this notice. (K. 55172.)

Dated this 14th day of October 1955 at the Land Registry Office, Auckland.

W. A. DOWD, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 106, folio 275, Wellington Registry, in the name of JOHN HOSKING, of Auckland, and JOB BENNING, of Petone, both Ministers of Religion, subject to the provisions of the Methodist Model Deed 1887, for 16·4 perches, being part of Section 65, Hutt District, and application (K. 37448) 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 18th day of October 1955 at the Land Registry Office, Wellington.

D. A. YOUNG,
District Land Registrar, Wellington District.


EVIDENCE having been furnished of the loss of outstanding duplicate of Memorandum of Mortgage No. 170076, whereof ROBERT RUSSELL, Builder (now deceased), CAROLINE LOUISA EMILY CLAPHAM, Widow (now deceased), and JOHN PARKINSON WELLS, Accountant, all of Wanganui, are mortgagees, affecting 25·23 perches, situate in Block V of the Westmere Survey District, being part of Section 13, right bank Wanganui River, and being also Lot 12 on Deposited Plan 6429, and being all the land in certificate of title, Volume 361, folio 108, Wellington Registry, and application having been made to me to register a Transmission, No. 57157, of the share of the said Robert Russell in the said mortgage to JAMES HAMILTON RUSSELL, of Bulls, Farmer, as Executor, and Transmission No. 57158 of the remaining interest in the said mortgage to John Parkinson Wells, as Survivor, and a discharge of the said mortgage, I hereby give notice of my intention to dispense with the production of the outstanding duplicate of the said mortgage, under the provisions of section 44 of the Land Transfer Act 1952, and to register the applications for transmission and the discharge of mortgage on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 18th day of October 1955 at the Land Registry Office, Wellington.

D. A. YOUNG,
District Land Registrar, Wellington District.


EVIDENCE of the loss of certificate of title, Volume 6, folio 73, Canterbury Registry, for 19¼ perches or thereabouts, situated in the District of Malvern, being Lot 21, Block V, on Deposited Plan No. 10, part of Rural Section 14757, in the names of HENRY MORROW and GEORGE SAMUEL McCULLAGH, both of Christchurch, Labourers (both now deceased), 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 fourteen days from the date of the Gazette containing this notice.

Dated this 14th day of October 1955 at the Land Registry Office, Christchurch.

L. H. McCLELLAND, Assistant Land Registrar.


EVIDENCE of the loss of Memorandum of Mortgage No. 347857, affecting the land in certificate of title, Volume 218, folio 120, whereof PETER JACKSON KEDDELL, of Albury, Sheepfarmer, is the Mortgagor, and the STATE ADVANCES CORPORATION OF NEW ZEALAND is the Mortgagee, having been lodged with me together with an application for the issue of a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such provisional mortgage upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 14th day of October 1955 at the Land Registry Office, Christchurch.

L. H. McCLELLAND, Assistant Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 211, folio 220, Otago Registry, for Section 12, Block I, Town of Macraes, containing 26 poles in the name of JANET HAY, late of Macraes Flat, Widow (deceased), 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 4 November 1955.

Dated this 12th day of October 1955 at the Land Registry Office, Dunedin.

E. B. C. MURRAY, District Land Registrar.


ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282 (3)

NOTICE is hereby given 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 dissolved:

Thyne, Meyer and Smith Limited. 1926/128.
Browne and McChesne Limited. 1937/141.
W. J. Cody Limited. 1947/267.
D. L. Pearman Limited. 1948/65.
Malcolm Alexander and Co. Limited. 1949/47.
Holmes Electrical and Mechanical Engineering Co. Limited. 1952/53.
Australia New Zealand Seafoods Corporation Limited. 1953/54.

Given under my hand at Wellington this 13th day of October 1955.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


THE COMPANIES ACT 1933, SECTION 282 (6)

TAKE notice that the name of the undermentioned company has been struck off the Register and that the company has been dissolved:

G. R. Thompson Limited. 1949/38.

Dated at Dunedin this 10th day of October 1955.

G. C. BROWN, Assistant Registrar of Companies.


INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, ARTHUR JAMES SAMUEL SMITH, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the New Zealand Whippet Racing Club, Incorporated, has ceased operations the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Christchurch this 13th day of October 1955.

A. J. S. SMITH,
Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, ARTHUR JAMES SAMUEL SMITH, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Society of Registered Music Teachers of New Zealand, Mid-Canterbury Branch, Incorporated, has ceased operations the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Christchurch this 10th day of October 1955.

A. J. S. SMITH,
Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, ARTHUR JAMES SAMUEL SMITH, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Lagmhor-Westerfield Memorial Hall Society Incorporated has ceased operations the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Christchurch this 10th day of October 1955.

A. J. S. SMITH,
Assistant Registrar of Incorporated Societies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 64


NZLII PDF NZ Gazette 1955, No 64





✨ LLM interpretation of page content

🗺️ Intention to Issue New Certificate of Title - Auckland

🗺️ Lands, Settlement & Survey
14 October 1955
Land Transfer Act, Lost certificate, Auckland Registry, Waiwera
  • Elizabeth Lillian Chambers, Certificate of title lost
  • Samuel Cavill Chambers, Owner's spouse

  • W. A. Dowd, District Land Registrar

🗺️ Intention to Issue New Certificate of Title - Wellington

🗺️ Lands, Settlement & Survey
18 October 1955
Land Transfer Act, Lost duplicate, Hutt District, Ministers
  • John Hosking, Certificate of title lost
  • Job Benning, Certificate of title lost

  • D. A. Young, District Land Registrar, Wellington District

🗺️ Intention to Register Transmissions and Discharge Mortgage

🗺️ Lands, Settlement & Survey
18 October 1955
Land Transfer Act, Lost mortgage duplicate, Wanganui, Transmission
  • Robert Russell, Deceased mortgagee
  • Caroline Louisa Emily Clapham, Deceased mortgagee
  • John Parkinson Wells, Mortgagee
  • James Hamilton Russell, Executor applying for transmission
  • John Parkinson Wells, Survivor applying for transmission

  • D. A. Young, District Land Registrar, Wellington District

🗺️ Intention to Issue New Certificate of Title - Canterbury

🗺️ Lands, Settlement & Survey
14 October 1955
Land Transfer Act, Lost certificate, Malvern, Deceased owners
  • Henry Morrow, Deceased owner
  • George Samuel McCullagh, Deceased owner

  • L. H. McClelland, Assistant Land Registrar

🗺️ Intention to Issue Provisional Mortgage - Canterbury

🗺️ Lands, Settlement & Survey
14 October 1955
Land Transfer Act, Lost mortgage, State Advances Corporation
  • Peter Jackson Keddell, Mortgagor
  • State Advances Corporation of New Zealand , Mortgagee

  • L. H. McClelland, Assistant Land Registrar

🗺️ Intention to Issue New Certificate of Title - Otago

🗺️ Lands, Settlement & Survey
12 October 1955
Land Transfer Act, Lost certificate, Macraes Flat, Deceased owner
  • Janet Hay, Deceased owner

  • E. B. C. Murray, District Land Registrar

🏛️ Notice of Company Strike-off under Companies Act

🏛️ Governance & Central Administration
13 October 1955
Companies Act 1933, Strike off register, Company dissolution
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Notice of Company Dissolution under Companies Act

🏛️ Governance & Central Administration
10 October 1955
Companies Act 1933, Company dissolved, G.R. Thompson Limited
  • G. C. Brown, Assistant Registrar of Companies

🏛️ Declaration Dissolving Incorporated Society - Whippet Racing Club

🏛️ Governance & Central Administration
13 October 1955
Incorporated Societies Act 1908, Society dissolved, Whippet Racing
  • A. J. S. Smith, Assistant Registrar of Incorporated Societies

🏛️ Declaration Dissolving Incorporated Society - Music Teachers

🏛️ Governance & Central Administration
10 October 1955
Incorporated Societies Act 1908, Society dissolved, Music Teachers
  • A. J. S. Smith, Assistant Registrar of Incorporated Societies

🏛️ Declaration Dissolving Incorporated Society - Memorial Hall

🏛️ Governance & Central Administration
10 October 1955
Incorporated Societies Act 1908, Society dissolved, Memorial Hall
  • A. J. S. Smith, Assistant Registrar of Incorporated Societies