Land Transfer Act Notices and Company Dissolutions




17 APRIL
THE NEW ZEALAND GAZETTE
519

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of deed of mortgage 55486 affecting all the land in certificate of title, Volume 71, folio 137 (Nelson Registry), wherein William Percy Hill is the mortgagor and John Squire McPherson (now deceased) is the mortgagee, having been lodged with me together with an application to register a transmission and a discharge of the mortgage without the 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 11th day of April 1958 at the Land Registry Office, Nelson.

F. BRYSON, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding duplicate of provisional register, Volume 12, folio 155, in the name of Ronald Hope Simpson, of Uruwhenua, farmer, for 11 acres 3 roods 8 perches, more or less, being Section 68 of Square 11, and application (64824) having been made to me to dispense with production of the said provisional certificate of title pursuant to section 44, Land Transfer Act 1952, I hereby give notice of my intention to dispense with the production thereof on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 11th day of April 1958 at the Land Registry Office, Nelson.

F. BRYSON, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 586, folio 131, Wellington Registry, in the names of Horace James Moon, of Wellington, and Laura Beardmore Moon, his wife, both now deceased, for 32 perches, situate in Block I of the Paekakariki Survey District, being part of Section 3 of the Wainui District and being also Lot 61 on Deposited Plan 14034 (Town of Raumati Extension Number 73), and application (K. 42479) 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 11th day of April 1958 at the Land Registry Office, Wellington.

E. K. PHILLIPS, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 310, folio 197, Wellington Registry, in the name of Ethel Rosalind Turner, wife of Albert Campbell Turner, of Wellington, hairdresser, for 18·9 perches situate in the City of Wellington, being part of Section 3, Evans Bay District, and being also Lot 9 on Deposited Plan No. 5537, and application (K. 42541) 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 11th day of April 1958 at the Land Registry Office, Wellington.

E. K. PHILLIPS, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 327, folio 99, Wellington Registry, in the name of Margaret Mary Bell, of Wellington, widow, for firstly, 1 rood 4·97 perches, situate in the City of Wellington, being parts of Section 28, Karori District, and being also Lots 2 and 6 on Deposited Plan No. 7255, and being also Lots 2 and 6 on Deposited Plan No. 7255, and secondly, one undivided one-fourth share in 2·02 perches, situate in the said city being another part of the said Section 28 and being also Lot 8 on the said Deposited Plan, and application (K. 42535) 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 11th day of April 1958 at the Land Registry Office, Wellington.

E. K. PHILLIPS, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 321, folio 251, Wellington Registry, in the name of The Public Trustee, for 6·3 perches, situate in the City of Wellington, being part of Town Section 770 and being Lot 1 on Deposited Plan 6851, and application (K. 42316) 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 11th day of April 1958 at the Land Registry Office, Wellington.

E. K. PHILLIPS, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING SOCIETIES

I, Keith Lionel Westmoreland, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned societies are no longer carrying on operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908:

The Wellington Ski Club (Incorporated) 1954/43.
The Paekakariki Croquet Club (Incorporated) 1947/69.
Martinborough Little Theatre Society (Incorporated) 1952/55.

Dated at Wellington this 10th day of April 1958.

K. L. WESTMORELAND,
Assistant Registrar of Incorporated Societies.

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:

Magnaphone Distributors (N.Z.) Ltd. T. 1951/29.

Given under my hand at New Plymouth this 14th day of April 1958.

O. T. KELLY, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that, at the expiration of three months from this date, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

C. A. Wilkinson Ltd. T. 1916/3.

Given under my hand at New Plymouth this 11th day of April 1958.

O. T. KELLY, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice that, at the expiration of three months from the date hereof, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Acton Downs Ltd. S.D. 1940/2.

Given under my hand at Invercargill this 9th day of April 1958.

L. ESTERMAN, District 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:

Kim Williams Ltd. WD. 1939/3.

Given under my hand at Hokitika this 10th day of April 1958.

K. O. BAINES, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice that, at the expiration of three months from the date hereof, the name of the under-mentioned company will unless cause is shown to the contrary, be struck off the Register and the company dissolved:

C. Neville Ltd. WD. 1952/19.

Dated at Hokitika this 8th day of April 1958.

K. O. BAINES, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given 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:

Grand Hosiery Box Ltd. 1949/339.
R. T. Fraser Ltd. 1949/470.
T. F. Watson and Co. (Featherston) Ltd. 1951/272.
Coles Salon Ltd. 1952/150.
W. R. Griffin Ltd. 1954/96.
Duncan and Medwood Ltd. 1955/316.
Lady’s Mile Service Store Ltd. 1956/705.
Norman Spencer Ltd. 1957/281.

Dated at Wellington this 10th day of April 1958.

K. L. WESTMORELAND,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 24


NZLII PDF NZ Gazette 1958, No 24





✨ LLM interpretation of page content

🗺️ Intention to Register Transmission and Discharge of Mortgage

🗺️ Lands, Settlement & Survey
11 April 1958
Land Transfer Act, Mortgage, Transmission, Discharge, Nelson
  • William Percy Hill, Mortgagor
  • John Squire McPherson, Mortgagee (deceased)

  • F. Bryson, District Land Registrar

🗺️ Dispensing with Production of Provisional Certificate of Title

🗺️ Lands, Settlement & Survey
11 April 1958
Land Transfer Act, Lost title, Dispensation, Uruwhenua
  • Ronald Hope Simpson, Title holder

  • F. Bryson, District Land Registrar

🗺️ Issuance of New Certificate of Title (Wellington)

🗺️ Lands, Settlement & Survey
11 April 1958
Land Transfer Act, Lost title, New certificate, Paekakariki
  • Horace James Moon, Title holder (deceased)
  • Laura Beardmore Moon, Title holder (deceased)

  • E. K. Phillips, District Land Registrar

🗺️ Issuance of New Certificate of Title for Hairdresser

🗺️ Lands, Settlement & Survey
11 April 1958
Land Transfer Act, Lost title, New certificate, Evans Bay
  • Ethel Rosalind Turner, Title holder
  • Albert Campbell Turner, Spouse of title holder

  • E. K. Phillips, District Land Registrar

🗺️ Issuance of New Certificate of Title for Widow

🗺️ Lands, Settlement & Survey
11 April 1958
Land Transfer Act, Lost title, New certificate, Karori
  • Margaret Mary Bell, Title holder

  • E. K. Phillips, District Land Registrar

🗺️ Issuance of New Certificate of Title for Public Trustee

🗺️ Lands, Settlement & Survey
11 April 1958
Land Transfer Act, Lost title, New certificate, Public Trustee
  • (The Public Trustee), Title holder

  • E. K. Phillips, District Land Registrar

🏛️ Declaration Dissolving Incorporated Societies

🏛️ Governance & Central Administration
10 April 1958
Incorporated Societies Act, Dissolution, Wellington
  • K. L. Westmoreland, Assistant Registrar of Incorporated Societies

🏭 Company Name Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
14 April 1958
Companies Act, Dissolution, Magnaphone Distributors
  • O. T. Kelly, District Registrar of Companies

🏭 Notice of Intended Company Dissolution

🏭 Trade, Customs & Industry
11 April 1958
Companies Act, Dissolution, C. A. Wilkinson Ltd
  • O. T. Kelly, District Registrar of Companies

🏭 Notice of Intended Company Dissolution

🏭 Trade, Customs & Industry
9 April 1958
Companies Act, Dissolution, Acton Downs Ltd
  • L. Esterman, District Registrar of Companies

🏭 Company Name Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
10 April 1958
Companies Act, Dissolution, Kim Williams Ltd
  • K. O. Baines, District Registrar of Companies

🏭 Notice of Intended Company Dissolution

🏭 Trade, Customs & Industry
8 April 1958
Companies Act, Dissolution, C. Neville Ltd
  • K. O. Baines, District Registrar of Companies

🏭 Notice of Intended Dissolution of Multiple Companies

🏭 Trade, Customs & Industry
10 April 1958
Companies Act, Dissolution, Multiple companies
  • K. L. Westmoreland, Assistant Registrar of Companies