Land Transfer and Company Notices




980
THE NEW ZEALAND GAZETTE
No. 46

LAND TRANSFER ACT NOTICES

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 in lieu thereof, notice is hereby given of my intention to issue such new certificates of title on the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title, Volume 338, folio 14, for 1 acre, more or less, being part of the Block situated in the Otanake Survey District called Kaingapipi 11c No. 1, in the name of Tauro Meihana. (S. 144488.)

Certificate of title, Volume 953, folio 33, for 1 acre 3 roods 35 perches, more or less, being Lots 10, 11, 12, 13, 14, 15, 16, 17, and 18 of Section 9 on Deeds Plan 35, being part of Allotment 38 of the Parish of Opaheke, in the name of Herbert Walter Bregmen, of Putaruru, farmer. (K. 66492.)

Certificate of title, Volume 498, folio 245, for 1 rood 30·9 perches, more or less, being Lot 7, Deposited Plan 19300, and being part of Allotment 13 of Section 12 of the Suburbs of Auckland, in the name of Thomas Ronaldson, of Auckland, quarryman. (K. 66466.)

Certificate of title, Volume 922, folio 140, for 166 acres 1 rood 20 perches, more or less, situated in Blocks VI and X, Komakorau Survey District, being Lot 1, Deposited Plan 34812, and being part of Allotment 224, Parish of Komakorau, and part of a block granted to the New Zealand Loan and Mercantile Agency Co. Ltd. by a grant dated 20 July 1876, in the name of Richard Warwick Taylor, of Auckland, farmer. (S. 144526.)

Dated at the Land Registry Office, Auckland, this 18th day of July 1958.

W. A. DOWD, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 739, folio 26, Wellington Registry, in the name of Peter Ernest Hill, of Wellington, moulder, for 35·22 perches, situate in the City of Wellington, being part Section 96, Ohariu District, and being also Lot 4 on Deposited Plan 18789, and application (K. 43011) 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 14 days from the date of the Gazette containing this notice.

Dated this 14th day of July 1958 at the Land Registry Office, Wellington.

E. K. PHILLIPS, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 27, folio 51 (Westland Registry), for 8 perches, more or less, being Section 159, Town of Greymouth, in the name of Mary Coakley, of Greymouth, widow, 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 issued such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 10th day of July 1958 at the Land Registry Office, Hokitika.

K. O. BAINES, 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 Shipping Officers’ Guild of New Zealand Incorporated. I.S. 1920/31.

Wairarapa Coursing Club Incorporated. I.S. 1937/12.

Wanganui District Council New Zealand Social Credit Association Incorporated. I.S. 1948/16.

Wairarapa Town Milk Producers Association Incorporated. I.S. 1948/59.

Dated at Wellington this 15th day of July 1958.

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

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY THE 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 Christchurch Male Voice Choir Incorporated has ceased operations, the aforesaid Society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1958.

Dated at Christchurch this 16th day of July 1958.

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

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:

W. W. Macferson Ltd. 1922/48.

The Ultra Violet Ray Health Institute Ltd. 1929/18.

R. E. Munday Ltd. 1931/12.

Ingestre Street Store Ltd. 1932/3.

The New Zealand Health Depot Ltd. 1938/138.

Wilco Scientific Manufacturing Co. Ltd. 1947/341.

Sunglow Dairy Ltd. 1951/81.

A. J. Miles and Co. Ltd. 1952/36.

Johnston and Barbridge Ltd. 1952/282.

Van Reekum (New Zealand) Ltd. 1952/364.

J. and C. Wadham Ltd. 1953/495.

Burval Distributing Co. (N.Z.) Ltd. 1954/20.

Knudsen Construction Co. Ltd. 1955/220.

Given under my hand at Wellington this 22nd day of July 1958.

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 name of the under-mentioned company will, unless cause be shown to the contrary, be struck off the Register and the company dissolved.

Auto Massey Ltd. M. 1950/5.

Given under my hand at Blenheim this 21st day of July 1958.

R. F. HANNAN, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Parakai House Ltd. 1927/61.

Fairy Springs Ltd. 1941/6.

Te Kopuru Sawmilling Co. Ltd. 1946/102.

Crystal Palace Milk Bar Ltd. 1949/315.

Waiheke Publishing Co. Ltd. 1949/569.

Vitamin Products Ltd. 1949/462.

Gloucester Dairy and Milk Bar Ltd. 1949/710.

L. A. Murtagh Ltd. 1950/629.

Harding Coal Co. Ltd. 1950/696.

Anslow Industries Ltd. 1951/74.

Australasian Timber Trading Co. Ltd. 1951/200.

Onewa Service Station Ltd. 1951/570.

Navigation Instrument Co. Ltd. 1951/571.

Gate Pa Butchery Ltd. 1951/580.

Millinery Specialists Ltd. 1951/630.

Holden Distributors Ltd. 1952/297.

Pacific Export’s Ltd. 1952/758.

Maxwell’s Dairy Ltd. 1953/530.

W. J. Harris and Co. Ltd. 1954/92.

Mountain View Dairy Ltd. 1955/111.

Kiwi Shipping Co. Ltd. 1955/237.

Lovetts Quality Store Ltd. 1955/678.

Vaper-Faze (N.Z.) Ltd. 1955/776.

Waikato Fencing Co. Ltd. 1956/784.

Zenith Motors Ltd. 1956/789.

Pretty Miss Beauty Salon Ltd. 1956/1052.

Te Puke Quarries Ltd. 1956/1367.

North Shore Drainage and Trenching Co. Ltd. 1957/728.

Given under my hand at Auckland this 10th day of July 1958.

F. R. MCBRIDE, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 46


NZLII PDF NZ Gazette 1958, No 46





✨ LLM interpretation of page content

🗺️ Lost Certificates of Title - Auckland

🗺️ Lands, Settlement & Survey
18 July 1958
Land Transfer Act, Lost title, New certificate, Schedule, Otanake Survey District, Opaheke Parish, Auckland
  • Tauro Meihana, Owner of certificate of title
  • Herbert Walter Bregmen, Owner of certificate of title
  • Thomas Ronaldson, Owner of certificate of title
  • Richard Warwick Taylor, Owner of certificate of title

  • W. A. Dowd, District Land Registrar

🗺️ Lost Certificate of Title - Wellington

🗺️ Lands, Settlement & Survey
14 July 1958
Land Transfer Act, Lost title, New certificate, Wellington Registry, Ohariu District
  • Peter Ernest Hill, Owner of certificate of title

  • E. K. Phillips, District Land Registrar

🗺️ Lost Certificate of Title - Westland

🗺️ Lands, Settlement & Survey
10 July 1958
Land Transfer Act, Lost title, New certificate, Westland Registry, Town of Greymouth
  • Mary Coakley, Owner of certificate of title

  • K. O. Baines, District Land Registrar

🏛️ Dissolution of Incorporated Societies

🏛️ Governance & Central Administration
15 July 1958
Incorporated Societies Act, Dissolution, No longer carrying on operations
  • Keith Lionel Westmoreland, Assistant Registrar of Incorporated Societies

🏛️ Dissolution of Christchurch Male Voice Choir Incorporated

🏛️ Governance & Central Administration
16 July 1958
Incorporated Societies Act, Dissolution, Ceased operations, Christchurch
  • Arthur James Samuel Smith, Assistant Registrar of Incorporated Societies

🏛️ Companies to be Struck Off Register

🏛️ Governance & Central Administration
22 July 1958
Companies Act, Struck off register, Dissolved, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company to be Struck Off Register

🏛️ Governance & Central Administration
21 July 1958
Companies Act, Struck off register, Dissolved, Blenheim
  • R. F. Hannan, District Registrar of Companies

🏛️ Companies to be Struck Off Register

🏛️ Governance & Central Administration
10 July 1958
Companies Act, Struck off register, Dissolved, Auckland
  • F. R. McBride, Assistant Registrar of Companies