β¨ Land Title and Company Notices
EVIDENCE of the loss of the outstanding duplicate of memorandum of mortgage, registered No. 20062, affecting the land in certificate of title, Volume 6, folio 29, Taranaki Registry, whereof WILLIAM ALBERT READ, of Wanganui, Land Agent, is the mortgagor, and JOHN DONALD WELFORD McBETH, of Wanganui, Solicitor (now deceased), is the mortgagee, having been lodged with me, together with an application to register a transmission and a discharge thereof without production of the said mortgage in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to register such transmission and discharge upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 9th day of January 1956 at the Land Registry Office, New Plymouth.
O. T. KELLY, District Land Registrar.
EVIDENCE of the loss of lease in perpetuity, H.B. Volume 2, folio 44, for 137 acres, more or less, being Section 16, Block V, Waipukurau Survey District (Lindsay Settlement), in the name of ANNIE MILLICENT HAMILTON, of Ruataniwha, Spinster, having been lodged with me together with an application for the issue of a new leasehold certificate of title in lieu thereof, notice is hereby given of my intention to issue such new leasehold certificate of title upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated at Napier this 19th day of December 1955.
L. H. McCLELLAND, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 440, folio 135, Wellington Registry, in the name of the ROMAN CATHOLIC ARCHBISHOP OF WELLINGTON, for 2 roods 13.7 perches, being part of Section 12 of the Ohiro District, and being also Lots 1 and 2 on Deposited Plan 2193 and parts of Lots 31, 56, and 57 on Deposited Plan 392, and application (K.37876) 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 16th day of January 1956 at the Land Registry Office, Wellington.
D. A. YOUNG, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of renewable lease No. 1106, recorded in Register Book Volume 42, folio 194, in the name of JANE GREEN, of Greymouth, Widow, for 1 rood 39.9 perches, being Section 3861 (formerly part Section 2771), Block XII, Greymouth Survey District, and application (K.1842) having been made for a provisional duplicate of the said renewable lease in lieu thereof, I hereby give notice of my intention to issue such provisional duplicate of the said renewable lease on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 9th day of January 1956 at the Land Registry Office, Hokitika.
L. ESTERMAN, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 226, folio 68, Otago Registry, for Section 19, Town of Port Chalmers, containing 1 rood, in the name of THE DEACONS' COURT OF THE PORT CHALMERS PRESBYTERIAN CHURCH, 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 27 January 1956.
Dated this 4th day of January 1956 at the Land Registry Office, Dunedin.
G. C. BROWN, Assistant Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1933, SECTION 282 (6)
TAKE notice that the name of the undermentioned company has been struck off the Register and the company has been dissolved:
Kerr Turnbull Limited. P.B. 1952/7.
Dated at Gisborne this 9th day of January 1956.
E. L. ADAMS, 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 the company has been dissolved:
Wilsons Gisborne Tannery Limited. P.B. 1937/3.
Dated at Gisborne this 9th day of January 1956.
E. L. ADAMS, 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:
Whites (Stratford) Limited. T. 1952/27.
Given under my hand at New Plymouth this 10th day of January 1956.
O. T. KELLY, 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:
Moores Brooklands Stores Limited. T. 1941/6.
Given under my hand at New Plymouth this 10th day of January 1956.
O. T. KELLY, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved:
N. A. Orr Limited. T. 1948/22.
Given under my hand at New Plymouth this 12th day of January 1956.
O. T. KELLY, 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 companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:
K. Miller Limited. 1947/41.
The Glue Construction Company Limited. 1922/20.
Glen Logan Coal Mining Company Limited. 1953/103.
Dated at Dunedin this 21st day of December 1955.
G. C. BROWN, 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 companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
United Bus Lines Limited. 1951/45.
R. E. McLellan and Son Limited. 1951/18.
Given under my hand at Invercargill this 6th day of January 1956.
R. B. WILLIAMS, Assistant Registrar of Companies.
DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY
I, GEORGE CUSHNIE BROWN, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made by me on the 22nd day of December 1953 dissolving the Otago Development Council Incorporated, 1945/4, was made in error, and the said declaration is accordingly hereby revoked in pursuance of section 28, subsection (3) of the Incorporated Societies Act 1908.
Dated at Dunedin this 9th day of January 1956.
G. C. BROWN,
Assistant Registrar of Incorporated Societies.
THE INDUSTRIAL AND PROVIDENT SOCIETIES ACT 1908, SECTION 6 (a) (ii)
THE registry of the Motueka District Fruit Exporters' Association Limited has been cancelled.
Given under my hand at Wellington this 20th day of December 1955.
K. L. WESTMORELAND,
Assistant Registrar of Industrial and Provident Societies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 3
NZLII —
NZ Gazette 1956, No 3
β¨ LLM interpretation of page content
πΊοΈ Notice of intention to register transmission and discharge of mortgage
πΊοΈ Lands, Settlement & Survey9 January 1956
Land title loss, mortgage registration, transmission, discharge, Land Transfer Act, Taranaki
- William Albert Read, Mortgagor of lost title
- John Donald Welford McBeth (Solicitor), Mortgagee of lost title
- O. T. Kelly, District Land Registrar
πΊοΈ Notice of intention to issue new leasehold certificate of title
πΊοΈ Lands, Settlement & Survey19 December 1955
Lease loss, new certificate, leasehold title, Waipukurau, Napier
- Annie Millicent Hamilton (Spinster), Registered owner of lost lease
- L. H. McClelland, District Land Registrar
πΊοΈ Notice of intention to issue new certificate of title
πΊοΈ Lands, Settlement & Survey16 January 1956
Certificate of title loss, new title, land registry, Wellington
- Roman Catholic Archbishop of Wellington, Registered owner of lost title
- D. A. Young, District Land Registrar
πΊοΈ Notice of intention to issue provisional duplicate of renewable lease
πΊοΈ Lands, Settlement & Survey9 January 1956
Renewable lease loss, provisional duplicate, Hokitika
- Jane Green (Widow), Registered owner of lost lease
- L. Esterman, District Land Registrar
πΊοΈ Notice of intention to issue new certificate of title
πΊοΈ Lands, Settlement & Survey4 January 1956
Certificate of title loss, new title, Port Chalmers, Dunedin
- Deacons' Court of the Port Chalmers Presbyterian Church, Registered owner of lost title
- G. C. Brown, Assistant Land Registrar
βοΈ Company struck off register and dissolved
βοΈ Justice & Law Enforcement9 January 1956
Companies Act, struck off, dissolved, Gisborne
- E. L. Adams, Assistant Registrar of Companies
βοΈ Company struck off register and dissolved
βοΈ Justice & Law Enforcement9 January 1956
Companies Act, struck off, dissolved, Gisborne
- E. L. Adams, Assistant Registrar of Companies
βοΈ Notice of intention to strike company off register
βοΈ Justice & Law Enforcement10 January 1956
Companies Act, strike off, dissolved, New Plymouth
- O. T. Kelly, Assistant Registrar of Companies
βοΈ Notice of intention to strike company off register
βοΈ Justice & Law Enforcement10 January 1956
Companies Act, strike off, dissolved, New Plymouth
- O. T. Kelly, Assistant Registrar of Companies
βοΈ Company struck off register and dissolved
βοΈ Justice & Law Enforcement12 January 1956
Companies Act, struck off, dissolved, New Plymouth
- O. T. Kelly, Assistant Registrar of Companies
βοΈ Notice of intention to strike companies off register
βοΈ Justice & Law Enforcement21 December 1955
Companies Act, strike off, dissolved, Dunedin
- G. C. Brown, Assistant Registrar of Companies
βοΈ Notice of intention to strike companies off register
βοΈ Justice & Law Enforcement6 January 1956
Companies Act, strike off, dissolved, Invercargill
- R. B. Williams, Assistant Registrar of Companies
ποΈ Declaration revoking dissolution of a society
ποΈ Governance & Central Administration9 January 1956
Incorporated Societies Act, dissolution revoked, Otago Development Council
- George Cushnie Brown, Assistant Registrar of Incorporated Societies
ποΈ Cancellation of registry of an association
ποΈ Governance & Central Administration20 December 1955
Industrial and Provident Societies Act, registry cancelled, Motueka District Fruit Exporters' Association
- K. L. Westmoreland, Assistant Registrar of Industrial and Provident Societies