Regulations and Land Notices




16 JANUARY
THE NEW ZEALAND GAZETTE
55

Notice Under the Regulations Act 1936

PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under:

Authority for Enactment Short Title or Subject-matter Serial Number Date of Enactment Price (Postage Free)
Counties Act 1956 Counties Accounting Regulations 1958 1958/1 15/1/58 1s.
Navy Act 1954 Navy Act Commencement Order 1958 1958/2 15/1/58 6d.
Navy Act 1954 Navy Regulations 1958 1958/3 15/1/58 1s.
Education Act 1914 Education (School Committees’ Incidental Expenses) Regulations 1956, Amendment No. 1 1958/4 15/1/58 6d.
Government Railways Act 1949 Government Railways Welfare Society Regulations 1958 1958/5 15/1/58 6d.

Copies can be purchased from the Government Printer, Publications Branch, Lambton Quay, Wellington. Prices for quantities supplied on application. Copies may be ordered by quoting serial number.

R. E. OWEN, Government Printer.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of the outstanding duplicates 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 30, folio 27, for an undivided one-third share in that parcel of land containing 43 acres 1 rood, more or less, being Section 2, Block 8, Kerikeri Survey District, in the name of Tutere Hirini, of the Bay of Islands, aboriginal native of New Zealand.

Certificate of title, Volume 30, folio 28, for an undivided one-third share in that parcel of land containing 43 acres 1 rood, more or less, being Section 2, Block 8, Kerikeri Survey District, in the name of Henare Karaka Timoko, of the Bay of Islands, aboriginal native of New Zealand.

Certificate of title, Volume 30, folio 29, for an undivided one-third share in that parcel of land containing 43 acres 1 rood, more or less, being Section 2, Block 8, Kerikeri Survey District, in the name of Wini Tamati, of the Bay of Islands, aboriginal native of New Zealand. (K. 64327.)

Dated at the Land Registry Office, Auckland, this 10th day of January 1958.

W. A. DOWD, District Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 314, folio 24, for 32·9 perches, more or less, being Lot 2, Deposited Plan 7576, and being portion of Allotment 38 of Section 10 of the Suburbs of Auckland, in the name of John Donald, of Papatoetoe, accountant (now deceased), 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. 64260.)

Dated at the Land Registry Office, Auckland, this 10th day of January 1958.

W. A. DOWD, District Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of memorandum of mortgage 434164 affecting 1 rood 9·4 perches, more or less, being Lot 37, Deposited Plan 39939, and being all the land in certificate of title, Volume 1089, folio 179, wherein Graham Wilkinson, of Auckland, accountant, is the mortgagor, and Alan Thomas Buxton, of Takapuna, dental surgeon, is the mortgagee, having been lodged with me, together with an application to issue a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such provisional mortgage on the expiration of fourteen days from the date of the Gazette containing this notice. (K. 64322.)

Dated at the Land Registry Office, Auckland, this 10th day of January 1958.

W. A. DOWD, District Land Registrar.


APPLICATION having been made to me for the issue of a new certificate of title in the name of Olive Edith Rogers, of Opotiki, housekeeper (now known as Olive Edith Henderson, wife of Theodore Roosevelt Henderson, of Morrinsville, fitter), for all that piece of land, situate in the borough of Opotiki, containing one rood and one decimal five perches, being Lot 1 on Deposited Plan 4032, and being part of Allotments 90 and 91 of Section 2, Town of Opotiki, and all the land in certificate of title, Volume 102, folio 68, Gisborne Registry, and evidence having been lodged of the loss or destruction of the said certificate of title, I hereby give notice that I will issue the new certificate of title as requested after fourteen days from the date of the Gazette containing this notice.

Dated this 20th day of December 1957 at the Land Registry Office, Gisborne.

H. E. SQUIRE, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding certificate of title, Volume 388, folio 107, Wellington Registry, in the names of Arthur Montague Ongley, of Palmerston North, solicitor, and Robert John Bollard, of Hamilton, farmer, for 1 rood 7·84 perches, situate in the Borough of Feilding, being part of Subdivision “A”, Manchester Block, and being also parts of Lots 290 and 300 on Deposited Plan 19, and application (K. 42110) 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 13th day of January 1958.

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


EVIDENCE having been furnished of the loss of outstanding certificate of title, Volume 605, folio 217, Wellington Registry, in the name of John Oswald Bruce Peck, of Palmerston North, butcher, for 32·25 perches, situate in the City of Palmerston North, being part Rural Section 371, Township of Palmerston North, and being also Lot 2 on Deposited Plan 16558, and application (K. 41995) 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 13th day of January 1958.

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


ADVERTISEMENTS

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 Amateur Dancing Association (Canterbury) 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 January 1958.

A. J. S. SMITH,
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:

H. Kortegast Ltd. W.D. 1939/12.

Given under my hand at Hokitika this 7th day of January 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:

H. G. Sime Ltd. O. 1948/34.

Bryant and McKillop Ltd. O. 1933/57.

Dated at Dunedin this 8th day of January 1958.

H. F. FOUNTAIN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 3


NZLII PDF NZ Gazette 1958, No 3





✨ LLM interpretation of page content

🏛️ Notice of Making of Regulations

🏛️ Governance & Central Administration
16 January 1958
Regulations, Counties Act, Navy Act, Education Act, Government Railways Act
  • R. E. Owen, Government Printer

🗺️ Land Transfer Act Notice: Replacement of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
10 January 1958
Land Transfer Act, Lost Certificate of Title, Kerikeri, Tutere Hirini, Henare Karaka Timoko, Wini Tamati
  • Tutere Hirini, Owner of land share
  • Henare Karaka Timoko, Owner of land share
  • Wini Tamati, Owner of land share

  • W. A. Dowd, District Land Registrar

🗺️ Land Transfer Act Notice: Replacement of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
10 January 1958
Land Transfer Act, Lost Certificate of Title, Auckland, John Donald
  • John Donald, Deceased owner of land

  • W. A. Dowd, District Land Registrar

🗺️ Land Transfer Act Notice: Replacement of Lost Mortgage

🗺️ Lands, Settlement & Survey
10 January 1958
Land Transfer Act, Lost Mortgage, Auckland, Graham Wilkinson, Alan Thomas Buxton
  • Graham Wilkinson, Mortgagor of land
  • Alan Thomas Buxton, Mortgagee of land

  • W. A. Dowd, District Land Registrar

🗺️ Land Transfer Act Notice: Issue of New Certificate of Title

🗺️ Lands, Settlement & Survey
20 December 1957
Land Transfer Act, New Certificate of Title, Opotiki, Olive Edith Rogers, Olive Edith Henderson, Theodore Roosevelt Henderson
  • Olive Edith Rogers, Applicant for new title
  • Olive Edith Henderson, Applicant for new title
  • Theodore Roosevelt Henderson, Husband of applicant

  • H. E. Squire, District Land Registrar

🗺️ Land Transfer Act Notice: Replacement of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
13 January 1958
Land Transfer Act, Lost Certificate of Title, Feilding, Arthur Montague Ongley, Robert John Bollard
  • Arthur Montague Ongley, Owner of land
  • Robert John Bollard, Owner of land

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

🗺️ Land Transfer Act Notice: Replacement of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
13 January 1958
Land Transfer Act, Lost Certificate of Title, Palmerston North, John Oswald Bruce Peck
  • John Oswald Bruce Peck, Owner of land

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

🏛️ Incorporated Societies Act 1908: Dissolution of Society

🏛️ Governance & Central Administration
10 January 1958
Incorporated Societies Act, Dissolution, Amateur Dancing Association (Canterbury) Incorporated
  • A. J. S. Smith, Assistant Registrar of Incorporated Societies

🏭 Companies Act 1955: Company Struck Off Register

🏭 Trade, Customs & Industry
7 January 1958
Companies Act, Struck off Register, Dissolved, H. Kortegast Ltd.
  • K. O. Baines, District Registrar of Companies

🏭 Companies Act 1955: Companies to be Struck Off Register

🏭 Trade, Customs & Industry
8 January 1958
Companies Act, Struck off Register, Dissolved, H. G. Sime Ltd., Bryant and McKillop Ltd.
  • H. F. Fountain, Assistant Registrar of Companies