✨ Land Titles & Company Notices




1768
THE NEW ZEALAND GAZETTE
No. 7

EVIDENCE of the loss of the outstanding duplicate of Crown grant, registered Volume XVII, folio 52 (Taranaki Registry), in the name of Patohe, Ngahina, Te Rongohurumanu, Te Awakere, and Takarangi, aboriginal natives of New Zealand, in trust for the Tangahoe and Ngatitupaea Hapus, and by virtue of the West Coast Settlement Reserves Act 1892 and the West Coast Settlement Reserves Act Amendment Act 1902, now in the name of the Public Trustee, for 39 perches, more or less, being Subdivision 23 of Section 19, Town of Hawera, 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 the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, New Plymouth, this 1st day of December 1958.

O. T. KELLY, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicate of memorandum of lease 2895 (Nelson Registry) from the Wakarewa School Trust Board, formerly to Edith Mary Fry, of Motueka, married woman, as lessee, and now vested in Bevan John Inglis, of Motueka, farmer, by virtue of leasehold certificate of title, Volume 143, folio 47 (Nelson Registry), for 38 acres 2 roods 14 perches, more or less, situated in the Borough of Motueka, being Lot 12, Deposited Plan 3266, and being parts of Reserve F (also known as part Section 159 and parts Section 186), District of Motueka, and application 67399 having been made to me to issue a provisional lease in lieu thereof, I hereby give notice of my intention to issue such provisional lease on the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 1st day of December 1958 at the Land Registry Office, Nelson.

F. BRYSON, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicate of mortgage 157715, whereof the Bank of New South Wales is mortgagee, affecting 135 acres and 6 perches, being Sections 47, 69, and 72, Block I, North Harbour and Blueskin District, and being all of the land in certificates of title, Volume 31, folio 284; Volume 33, folio 269; and Volume 98, folio 147, Otago Registry, and application (X. 20488) having been made to me to note a discharge of the said mortgage without production of the said mortgage, I hereby give notice of my intention to dispense with the production of the said mortgage, under section 44 of the Land Transfer Act 1952, and to note the said discharge on the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 2nd day of December 1958 at the Land Registry Office, Dunedin.

F. A. SADLER, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 178, folio 180, Otago Registry, in the name of Lucy Dowle, formerly of Waipiata, but now of Nelson, widow, for Sections 102 and 103 of the Town of Komako containing 2 roods 35 perches, and application (X. 20479) 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 at Dunedin this 2nd day of December 1958 at the Land Registry Office.

F. A. SADLER, District Land Registrar.


ADVERTISEMENTS

AUCKLAND CITY COUNCIL

NOTICE OF RESULT OF POLL ON LOAN PROPOSAL

PURSUANT to section 38 of the Local Authorities Loans Act 1956, notice is hereby given that a poll of the ratepayers of the City of Auckland taken on the 15th day of November 1958 on the proposal of the Auckland City Council to borrow the sum of Β£400,000 for the purpose of purchasing properties in connection with the proposed Western Bus Terminal:

The number of votes recorded for the proposal was 3,001.
The number of votes recorded against the proposal was 3,810.
The number of informal votes was 135.
I therefore declare that the proposal was rejected.

K. N. BUTTLE, Mayor.


INCORPORATED SOCIETIES ACT 1908

DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY

I, Harold Frederick Fountain, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made by me on the 5th day of March 1957, dissolving the Dunstan Golf Club Incorporated, is hereby revoked in pursuance of section 28, subsection (3) of the Incorporated Societies Act 1908.

Dated at Dunedin this 25th day of November 1958.

H. F. FOUNTAIN,
Assistant Registrar of Incorporated Societies


THE COMPANIES ACT 1955, SECTION 336 (2)

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 will be dissolved:

South End News Ltd. 1956/117.

Dated at Dunedin this 25th day of November 1958.

H. F. FOUNTAIN, Assistant Registrar of Companies


THE COMPANIES ACT 1955, SECTION 336 (6)

TAKE notice that the name of the under-mentioned company has been struck off the Register and that the company has been dissolved:

Carisbrook Service Station Ltd. 1952/33.

Dated at Dunedin this 25th day of November 1958.

H. F. FOUNTAIN, 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:

Sunshine Ice Cream Co. Ltd. W. 1948/44.
Voss and Ralph Ltd. W. 1949/587.

Dated at Wellington this 24th day of November 1958.

K. L. WESTMORELAND,
Assistant 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:

The Viking Trading Co. Ltd. W. 1951/443.
M. and B. Cash Stores Ltd. W. 1953/476.
J. M. Dive Ltd. W. 1954/370.
Carlyle Distributing Co. Ltd. W. 1954/486.
P.M.W. Ltd. W. 1956/268.

Given under my hand at Wellington this 1st day of December 1958.

K. L. WESTMORELAND,
Assistant 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:

C. G. Langridge and Co. Ltd. W. 1945/4.
J. S. Mackay Ltd. W. 1947/224.
Langridge Buildings Ltd. W. 1948/367.
Masters and Guthrie Ltd. W. 1954/412.
Wainui-o-Mata Dairy Ltd. W. 1954/80.
Byers Wood and Coal Co. Ltd. W. 1948/422.
Elvic Ltd. W. 1957/662.

Given under my hand at Wellington this 24th day of November 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 74


NZLII PDF NZ Gazette 1958, No 74





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice to issue new certificate of title for Crown grant

πŸ—ΊοΈ Lands, Settlement & Survey
1 December 1958
Crown grant, Certificate of title, Lost duplicate, Land Registry, Hawera
  • Patohe, Original recipient of Crown grant
  • Ngahina, Original recipient of Crown grant
  • Te Rongohurumanu, Original recipient of Crown grant
  • Te Awakere, Original recipient of Crown grant
  • Takarangi, Original recipient of Crown grant

  • O. T. Kelly, District Land Registrar

πŸ—ΊοΈ Notice to issue provisional lease due to lost lease duplicate

πŸ—ΊοΈ Lands, Settlement & Survey
1 December 1958
Lease, Provisional lease, Lost duplicate, Land Registry, Motueka
  • Edith Mary Fry, Former lessee of lease
  • Bevan John Inglis, Current holder of leasehold certificate

  • F. Bryson, District Land Registrar

βš–οΈ Notice to dispense with mortgage production for discharge

βš–οΈ Justice & Law Enforcement
2 December 1958
Mortgage discharge, Lost mortgage, Land Transfer Act, Land Registry, Otago
  • F. A. Sadler, District Land Registrar

πŸ—ΊοΈ Notice to issue new certificate of title for lost duplicate

πŸ—ΊοΈ Lands, Settlement & Survey
2 December 1958
Certificate of title, Lost duplicate, Land Registry, Komako, Otago
  • Lucy Dowle, Former owner of title

  • F. A. Sadler, District Land Registrar

🏘️ Auckland City Council Loan Poll Result

🏘️ Provincial & Local Government
Local body, Loan proposal, Poll, Ratepayers, Western Bus Terminal, Auckland
  • K. N. Buttle (Mayor), Declared loan proposal rejected

πŸ›οΈ Declaration revoking dissolution of Dunstan Golf Club Incorporated

πŸ›οΈ Governance & Central Administration
25 November 1958
Incorporated Societies Act, Dissolution revoked, Golf club, Dunedin
  • Harold Frederick Fountain, Assistant Registrar of Incorporated Societies

πŸ›οΈ Notice of striking South End News Ltd. off the Register

πŸ›οΈ Governance & Central Administration
25 November 1958
Companies Act, Dissolution, Register, Company
  • H. F. Fountain, Assistant Registrar of Companies

πŸ›οΈ Notice of striking Carisbrook Service Station Ltd. off the Register

πŸ›οΈ Governance & Central Administration
25 November 1958
Companies Act, Dissolution, Register, Company
  • H. F. Fountain, Assistant Registrar of Companies

πŸ›οΈ Notice of striking Sunshine Ice Cream Co. Ltd. and Voss and Ralph Ltd. off the Register

πŸ›οΈ Governance & Central Administration
24 November 1958
Companies Act, Dissolution, Register, Company
  • K. L. Westmoreland, Assistant Registrar of Companies

πŸ›οΈ Notice of striking companies off the Register (The Viking Trading Co. Ltd. et al.)

πŸ›οΈ Governance & Central Administration
1 December 1958
Companies Act, Dissolution, Register, Company
  • K. L. Westmoreland, Assistant Registrar of Companies

πŸ›οΈ Notice of striking companies off the Register (C. G. Langridge and Co. Ltd. et al.)

πŸ›οΈ Governance & Central Administration
24 November 1958
Companies Act, Dissolution, Register, Company
  • K. L. Westmoreland, Assistant Registrar of Companies