β¨ Land Registry and Company Notices
38
THE NEW ZEALAND GAZETTE
No. 2
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 536, folio 166, Wellington Registry, in the name of Raetihi Cosmopolitan Club (Incorporated), for 1 rood, being Section 96, Block VI, Town of Raetihi, and application (K. 43865) 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 6th day of January at the Land Registry Office, Wellington.
R. F. HANNAN, Assistant Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 171, folio 134 (Canterbury Registry), for 1 rood or thereabouts, situated in the City of Christchurch, being Lots 18 and 19 on Deposited Plan No. 822, part of Rural Section 175, in the name of John Douglas Fletcher, the younger, of Christchurch, painter (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 upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 23rd day of December 1958 at the Land Registry Office, Christchurch.
L. H. MCCLELLAND, District Land Registrar.
NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952 unless caveat is lodged forbidding the same within one calendar month from the date of publication of the Gazette containing this notice.
No. 13657. Leonard Shearman. 1 acre 2 roods 14 5/10 perches. Lot 2 on Deposited Plan No. 19596, part of Rural Section 8, situated in Block XVI, Christchurch Survey District. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 22nd day of December 1958 at the Land Registry Office, Christchurch.
L. H. MCCLELLAND, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 393, folio 94, Otago Registry, in the name of John Duncan Revie, of Tapanui, farmer, for Lot 2, D.P. 8815, Town of Tapanui, containing 16Β·8 perches, and application (X. 20583) having been made to me to issue a new certificate of title in lieu thereof, I hereby given 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 23rd day of December 1958 at the Land Registry Office.
F. A. SADLER, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicates of certificates of title, Volume 263, folios 277, 280, and 281, Otago Registry, in the name of Alexander Thomas John Stiven, of Dunedin, farmer, for Lots 7, 9, and 34, D.P. 374, Township of Cairnglen, being also parts of Section 11, Block X, North Harbour and Blueskin District, containing 2 roods 0Β·85 perches, and application (X. 20594) 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 24th day of December 1958 at the Land Registry Office.
F. A. SADLER, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 101, folio 258, Otago Registry, in the name of the Mayor, Councillors, and Citizens of the Borough of Queenstown for Section 24, Block X, Town of Queenstown, containing 10 perches, and application (X. 20568) 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 22nd day of December 1958 at the Land Registry Office.
F. A. SADLER, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 5, folio 45, Otago Registry, in the name of Frederick William Daw, of Dunedin, clerk (deceased) for Section 6, Block XX, Town of Arrowtown, containing 38 perches, and application (X. 20585) 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 23rd day of December 1958 at the Land Registry Office.
F. A. SADLER, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of lease in perpetuity, Volume 150, folio 24, Otago Registry, in the name of George Robertson Pringle, of Airedale, farmer, for Section 9A, Airedale Settlement, containing 489 acres 3 roods 23 perches, and application (X. 20595) 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 at Dunedin this 24th day of December 1958 at the Land Registry Office.
F. A. SADLER, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY
I, Mervyn Henry Innes, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made by me on the 17th day of October 1958, dissolving the Southbrook Sports Club Incorporated was made in error, and the said declaration is accordingly hereby revoked in pursuance of section 28, subsection (3), of the Incorporated Societies Act 1908.
Dated at Christchurch this 19th day of December 1958.
M. H. INNES,
Assistant Registrar of Incorporated Societies.
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:
Belt Road Stores Ltd. T. 1955/12.
Given under my hand at New Plymouth this 5th day of January 1959.
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:
Wholesale Frocks Ltd. T. 1958/4.
Given under my hand at New Plymouth this 5th day of January 1959.
O. T. KELLY, 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:
Little Akaloa Cooperative Dairy Factory Co. Ltd. C. 1894/5.
Given under my hand at Christchurch this 23rd day of December 1958.
M. H. INNES, 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 is shown to the contrary, be struck off the Register and the company will be dissolved:
Roslyn Taxis Ltd. 1952/109.
Dated at Dunedin this 12th day of December 1958.
H. F. FOUNTAIN, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 2
NZLII —
NZ Gazette 1959, No 2
β¨ LLM interpretation of page content
πΊοΈ Notice of intention to issue new certificate of title due to loss of duplicate
πΊοΈ Lands, Settlement & Survey6 January 1959
Certificate of title, Land Registry, Wellington, Raetihi
- R. F. Hannan, Assistant Land Registrar
πΊοΈ Notice of intention to issue new certificate of title due to loss of certificate
πΊοΈ Lands, Settlement & Survey23 December 1958
Certificate of title, Land Registry, Christchurch, Deceased
- John Douglas Fletcher (the younger), Owner of lost certificate of title
- L. H. McClelland, District Land Registrar
πΊοΈ Notice of intention to bring land under Land Transfer Act
πΊοΈ Lands, Settlement & Survey22 December 1958
Land Transfer Act, Caveat, Christchurch
- Leonard Shearman, Applicant to bring land under Act
- L. H. McClelland, District Land Registrar
πΊοΈ Notice of intention to issue new certificate of title due to loss of duplicate
πΊοΈ Lands, Settlement & Survey23 December 1958
Certificate of title, Land Registry, Dunedin, Tapanui
- John Duncan Revie, Owner of lost duplicate certificate of title
- F. A. Sadler, District Land Registrar
πΊοΈ Notice of intention to issue new certificate of title due to loss of duplicates
πΊοΈ Lands, Settlement & Survey24 December 1958
Certificate of title, Land Registry, Dunedin, Cairnglen
- Alexander Thomas John Stiven, Owner of lost duplicate certificates of title
- F. A. Sadler, District Land Registrar
πΊοΈ Notice of intention to issue new certificate of title due to loss of duplicate
πΊοΈ Lands, Settlement & Survey22 December 1958
Certificate of title, Land Registry, Dunedin, Queenstown
- F. A. Sadler, District Land Registrar
πΊοΈ Notice of intention to issue new certificate of title due to loss of duplicate
πΊοΈ Lands, Settlement & Survey23 December 1958
Certificate of title, Land Registry, Dunedin, Arrowtown, Deceased
- Frederick William Daw, Owner of lost duplicate certificate of title (deceased)
- F. A. Sadler, District Land Registrar
πΊοΈ Notice of intention to issue provisional lease due to loss of duplicate
πΊοΈ Lands, Settlement & Survey24 December 1958
Lease in perpetuity, Land Registry, Dunedin, Airedale
- George Robertson Pringle, Lessee of lost duplicate lease
- F. A. Sadler, District Land Registrar
ποΈ Declaration revoking dissolution of a society
ποΈ Governance & Central Administration19 December 1958
Incorporated Societies Act, Dissolution revoked, Christchurch
- Mervyn Henry Innes, Assistant Registrar of Incorporated Societies
ποΈ Notice of company to be struck off Register and dissolved
ποΈ Governance & Central Administration5 January 1959
Companies Act, Struck off Register, Dissolved, New Plymouth
- O. T. Kelly, District Registrar of Companies
ποΈ Notice of company to be struck off Register and dissolved
ποΈ Governance & Central Administration5 January 1959
Companies Act, Struck off Register, Dissolved, New Plymouth
- O. T. Kelly, District Registrar of Companies
ποΈ Notice of company struck off Register and dissolved
ποΈ Governance & Central Administration23 December 1958
Companies Act, Struck off Register, Dissolved, Christchurch
- M. H. Innes, Assistant Registrar of Companies
ποΈ Notice of company to be struck off Register and dissolved
ποΈ Governance & Central Administration12 December 1958
Companies Act, Struck off Register, Dissolved, Dunedin
- H. F. Fountain, Assistant Registrar of Companies