Land Transfer and Company Notices




9 MAY
THE NEW ZEALAND GAZETTE
813

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 566, folio 102 (limited as to parcels), for Lot 147 and part Lot 148 of Allotment 31 of Section 2, Parish of Takapuna, in the name of James Bleakley, of Auckland, plumber (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 on the expiration of fourteen days from the date of the Gazette containing this notice. (K. 61130.)

Dated this 3rd day of May 1957 at the Land Registry Office, Auckland.

W. A. DOWD, District Land Registrar.


EVIDENCE of the loss of memorandum of mortgage 145870 of 40 acres 1 rood, more or less, being Lot 33 on Deposited Plan No. 1098, Lot 51 on Deposited Plan 1269, Lot 84 on Deposited Plan No. 1208, Lots 47, 48, 49, 50, 52, 53, 54, 55, 56, 57, 58, 59, and 67 and parts of Lots 60 and 68 on Deposited Plan No. 1334, and Lots 88 and 89 on Deposited Plan No. 2005, and being portions of Aoroa Block, situated in Block I of the Tokatoka Survey District, wherein Robert Young Todd, of Aoroa, farmer, is the mortgagor, and Ernst Franz Schick, of Aoroa, farmer (now deceased), is the mortgagee, having been lodged with me together with an application to register transmission and discharge without production of the said memorandum of 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 on the expiration of fourteen days from the date of the Gazette containing this notice. (K. 61175.)

Dated this 3rd day of May 1957 at the Land Registry Office, Auckland.

W. A. DOWD, District Land Registrar.


EVIDENCE of the loss of the certificates of title described in the Schedule hereunder written 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 on the expiration of fourteen days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title, Volume 1127, folio 141, for 10 acres and 3·6 perches, more or less, being part of Lot 7 on Deeds Plan Whau 72 and being part Section 15, Parish of Opaheke, in the name of John Arthur Reginald Cobb, of Papakura, builder, and Jean Catherine Cobb, his wife. (K. 61045.)

Certificate of title, Volume 188, folio 7, for 2 roods 17·2 perches, more or less, being Lot 2, Deposited Plan 36269, and being part Allotment 1, Parish of Totara, in the name of Clarence Lawson Lane, of Totara North, mill manager. (K. 61071.)

Dated at the Land Registry Office, Auckland, this 2nd day of May 1957.

W. A. DOWD, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 63 folio 158, for 3 roods 14 perches, more or less, being the block of land called or known as Te Waikowhitīwhiti No. 1 Block, situated in the Orahiri Survey District, in the name of Her Majesty the Queen, 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 on the expiration of fourteen days from the date of the Gazette containing this notice. (S. 120610.)

Dated this 2nd day of May 1957 at the Land Registry Office, Auckland.

W. A. DOWD, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 1, folio 177 (Otago Registry), for Section thirty-three (33), Township of Rothesay, in the name of the Mayor, Councillors, and Citizens of the Borough of West Harbour, having been lodged with me together with an application (X. 18657) for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on 24 May 1957.

Dated this 3rd day of May 1957 at the Land Registry Office, Dunedin.

F. A. SADLER, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 58, folio 276 (Otago Registry), for part Lots thirteen (13) and fourteen (14), Block II, Deposited Plan 57, City of Dunedin, in the name of George Burt Campbell, of Dunedin, coal merchant, having been lodged with me together with an application (X. 18690) for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on 24 May 1957.

Dated this 6th day of May 1957 at the Land Registry Office, Dunedin.

F. A. SADLER, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding certificates of title, Volume 42, folios 28 and 29, Wellington Registry, in the name of George William Currie, for 1 acre 3 roods 33 perches, being Section 176, Town of Hunterville, and 1 acre 1 rood 36 perches, being Section 175, Town of Hunterville, and application (K. 40531) having been made to me to issue two new certificates of title in lieu thereof, I hereby give notice of my intention to issue such new certificates of title on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 6th day of May 1957 at the Wellington Land Registry Office.

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


ADVERTISEMENTS

THE INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, George Cushnie Brown, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned society is no longer carrying on its operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Roxburgh Hydro Amateur Swimming Club (Incorporated). O. 1954/14.

Dated at Dunedin this 1st day of May 1957.

G. C. BROWN,
Assistant Registrar of Incorporated Societies.


THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that, at the expiration of three (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:

Olga Allen Gowns Ltd. 1951/63.
Kent Book Shop Ltd. 1949/348.
Colour Laboratories Ltd. 1954/279.

Dated at Wellington this 6th day of May 1957.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice that, at the expiration of three 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:

L. D. Buchanan Ltd. C. 1950/4.
Rangiora Garments Ltd. C. 1955/238.

Given under my hand at Christchurch this 30th day of April 1957.

A. J. S. SMITH, 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:

Cheviot Transport Ltd. C. 1952/12.
J. A. Philp and Co. Ltd., C. 1922/48.
D. B. Patterson and Co. Ltd. C. 1946/147.
Building Services Ltd. C. 1950/58.

Given under my hand at Christchurch this 30th day of April 1957.

A. J. S. SMITH, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:

Bob Jones Ltd. N. 1948/22.

Given under my hand at Nelson this 30th day of April 1957.

F. BRYSON, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 37


NZLII PDF NZ Gazette 1957, No 37





✨ LLM interpretation of page content

🗺️ Lost Certificate of Title for Takapuna Land

🗺️ Lands, Settlement & Survey
3 May 1957
Land Transfer, Certificate of Title, Lost, New Certificate, Takapuna
  • James Bleakley, Owner of lost certificate of title

  • W. A. Dowd, District Land Registrar

🗺️ Lost Mortgage for Aoroa Block Land

🗺️ Lands, Settlement & Survey
3 May 1957
Land Transfer, Mortgage, Lost, Discharge, Aoroa Block
  • Robert Young Todd, Mortgagor of lost memorandum of mortgage
  • Ernst Franz Schick, Mortgagee of lost memorandum of mortgage

  • W. A. Dowd, District Land Registrar

🗺️ Lost Certificates of Title for Opaheke and Totara Land

🗺️ Lands, Settlement & Survey
2 May 1957
Land Transfer, Certificates of Title, Lost, New Certificates, Opaheke, Totara
  • John Arthur Reginald Cobb, Owner of lost certificate of title
  • Jean Catherine Cobb, Owner of lost certificate of title
  • Clarence Lawson Lane, Owner of lost certificate of title

  • W. A. Dowd, District Land Registrar

🗺️ Lost Certificate of Title for Te Waikowhitīwhiti No. 1 Block

🗺️ Lands, Settlement & Survey
2 May 1957
Land Transfer, Certificate of Title, Lost, New Certificate, Te Waikowhitīwhiti No. 1 Block
  • W. A. Dowd, District Land Registrar

🗺️ Lost Certificate of Title for Rothesay Township Land

🗺️ Lands, Settlement & Survey
3 May 1957
Land Transfer, Certificate of Title, Lost, New Certificate, Rothesay, West Harbour
  • Mayor, Councillors, and Citizens of the Borough of West Harbour, Owner of lost certificate of title

  • F. A. Sadler, District Land Registrar

🗺️ Lost Certificate of Title for Dunedin City Land

🗺️ Lands, Settlement & Survey
6 May 1957
Land Transfer, Certificate of Title, Lost, New Certificate, Dunedin
  • George Burt Campbell, Owner of lost certificate of title

  • F. A. Sadler, District Land Registrar

🗺️ Lost Certificates of Title for Hunterville Land

🗺️ Lands, Settlement & Survey
6 May 1957
Land Transfer, Certificates of Title, Lost, New Certificates, Hunterville
  • George William Currie, Owner of lost certificates of title

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

🏛️ Dissolution of Roxburgh Hydro Amateur Swimming Club

🏛️ Governance & Central Administration
1 May 1957
Incorporated Societies Act, Dissolution, Society, Roxburgh Hydro Amateur Swimming Club
  • George Cushnie Brown, Assistant Registrar of Incorporated Societies

🏛️ Companies to be Struck Off Register

🏛️ Governance & Central Administration
6 May 1957
Companies Act, Register, Dissolved, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Companies to be Struck Off Register

🏛️ Governance & Central Administration
30 April 1957
Companies Act, Register, Dissolved, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏛️ Companies Struck Off Register

🏛️ Governance & Central Administration
30 April 1957
Companies Act, Register, Dissolved, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏛️ Company Struck Off Register

🏛️ Governance & Central Administration
30 April 1957
Companies Act, Register, Dissolved, Nelson
  • F. Bryson, District Registrar of Companies