Land Registry and Company Notices




25 JUNE
THE NEW ZEALAND GAZETTE
849

EVIDENCE having been furnished of the loss of outstanding duplicates of:

  1. (a) Certificate of title, Volume 470, folio 112, Wellington Registry, in the name of Dora Mary Croucher, of Palmerston North, widow, for 32·02 perches, situate in the City of Palmerston North, being part of Suburban Section 241, Township of Palmerston North, and being also Lot 6 on Deposited Plan 8063; (b) Mortgage 364252 to the Western Cooperative Building Society affecting the said certificate of title.

  2. (a) Certificate of title, Volume 547, folio 235, Wellington Registry, in the name of David George Frederick Todd, of Masterton, mechanic, for 1 rood, situate in Block V, Haurangi Survey District, being part Section 11, Turanganui Block; being also Lot 1 on Deposited Plan 14449 (Town of Pirinoa); (b) Mortgage 364777 to the Western Cooperative Building Society affecting the said certificate of title.

  3. Certificate of title, Volume 574, folio 227, Wellington Registry, in the name of James Oswald White, of Wanganui, salesman, for 1 rood 21·37 perches, situate in the City of Wanganui, being part of Section 77, Left Bank Wanganui River, and being also Lot 3 on Deposited Plan 7833; (b) Mortgage 318999 to the Western Cooperative Building Society affecting the said certificate of title; (c) Memoranda of variations of mortgage 318999 dated 27 July 1956 and 3 October 1957, respectively.

  4. (a) Certificate of title, Volume 589, folio 248, Wellington Registry, in the names of Brian Donald Cousins, of Palmerston North, clothier, and Rosemary Rawhinia Cousins, his wife, for 28·41 perches, situate in the City of Palmerston North, being part of Town Sections 884 and 886, Palmerston North Township, and being also Lot 2 on Deposited Plan 15648; (b) Mortgage 364925 to the Western Cooperative Building Society affecting the said certificate of title.

  5. Certificate of title, Volume 338, folio 237, Wellington Registry, in the name of Bristol Meats Ltd., a duly incorporated company having its registered office at Wanganui, for 36 acres 1 rood 36·6 perches, situate in Block V of the Westmere Survey District, being part Section 227, Right Bank Wanganui River, as shown on Deposited Plan 7675.

  6. Lease 25869 from the Wellington Diocesan Board of Trustees as lessor to Bristol Meats Ltd., a duly incorporated company having its registered office at Wanganui as lessee, affecting 20 perches, being the south-eastern half of Section 170 on the plan of the City of Wanganui and being part of the land comprised in certificate of title, Volume 380, folio 199, Wellington Registry.

  7. (a) Certificate of title, Volume 476, folio 160, Wellington Registry, in the name of Kenneth Rex Lett, of Wanganui, labourer, for 1 rood 25·4 perches, situate in Block V, Ikitara Survey District, being the Maori Land Court Subdivision known as Pungaharuru 1B No. 1; (b) Mortgage 364454 to Horace Rihari Churton, of Wanganui, labourer, affecting the said certificate of title;

and application (432594) having been made to me to issue new certificates of title, mortgages, and a lease respectively in lieu thereof, I hereby give notice of my intention to issue such instruments on the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 15th day of June 1959 at the Land Registry Office, Wellington.

E. K. PHILLIPS, District Land Registrar.


ADVERTISEMENTS


INCORPORATED SOCIETIES ACT 1908


DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY


I, Lawrence Hamilton McClelland, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the

Christchurch Discharged Prisoners’ Rehabilitation Society 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 12th day of June 1959.

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

Land Agency (Otago) Ltd. 1955/96.

Dated at Dunedin this 11th day of June 1959.

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

R. W. Johnston Ltd. 1949/13.

Dated at Dunedin this 17th day of June 1959.

H. F. FOUNTAIN, Assistant 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:

W. E. Wright and Co. Coachworks Ltd. 1951/105.

Dated at Dunedin this 17th day of June 1959.

H. F. FOUNTAIN, Assistant 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:

Vincents Palmerston Dispensary Ltd. 1942/4.

Dated at Dunedin this 11th day of June 1959.

H. F. FOUNTAIN, Assistant 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:

Motueka Car Exchange Ltd. N. 1953/36.

Given under my hand at Nelson this 15th day of June 1959.

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

H. W. Apperley Ltd. H.B. 1936/33.

Given under my hand at Napier this 15th day of June 1959.

G. JANISCH, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3) AND (4)


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:

Fairfield Bridge Store Ltd. 1944/38.
Insignis Sawmills Ltd. 1944/80.
Auctioneers and Agents Ltd. 1945/235.
Tapuhi Sawmilling Co. Ltd. 1946/409.
G.K. Timber Co. Ltd. 1948/284.
A. D. McDonald Ltd. 1948/460.
Milford Electrical Services Ltd. 1949/502.
Whakatane Hardware Ltd. 1949/897.
Shore Distributing Co. Ltd. 1950/450.
C. E. Pearson Ltd. 1950/759.
Section Services Ltd. 1950/792.
Heathcote Manufacturers Ltd. 1950/839.
L. Lichtwark Ltd. 1951/192.
Apex Construction Co. Ltd. 1953/262.
Matamata By-products Ltd. 1953/533.
Coronation Butchery Ltd. 1953/831.
Fenton’s Garage Ltd. 1954/521.
M. H. Archer and Co. Ltd. 1954/965.
Curtis Highways Construction Co. Ltd. 1955/145.
Aeroplaced Processes Ltd. 1955/446.
Kent’s Stores Ltd. 1955/459.
Richmond Milk Bars Ltd. 1955/909.
Bridge Inn Dairy Ltd. 1956/305.
Auckland Radio and Television Service (N.Z.) Ltd. 1956/413.
Florida Homes Ltd. 1956/1246.
Hillcrest Stores (Torbay) Ltd. 1957/167.
Turner and Lake Ltd. 1957/175.
Kitenui Motors Ltd. 1957/352.
Forum Record Distributors (N.Z.) Ltd. 1957/443.
Kozy Gift Shop Ltd. 1957/696.
Parade Plastic Printers Ltd. 1957/702.
Howick Foodmarket Ltd. 1957/1102.
Owen’s Outfitters Ltd. 1958/578.

Given under my hand at Auckland this 17th day of June 1959.

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 1959, No 37


NZLII PDF NZ Gazette 1959, No 37





✨ LLM interpretation of page content

🗺️ Notice of Lost Certificates of Title and Mortgages

🗺️ Lands, Settlement & Survey
15 June 1959
Lost certificates of title, Mortgages, Leases, Land Registry, Wellington
7 names identified
  • Dora Mary Croucher, Owner of certificate of title
  • David George Frederick Todd, Owner of certificate of title
  • James Oswald White, Owner of certificate of title
  • Brian Donald Cousins, Owner of certificate of title
  • Rosemary Rawhinia Cousins (his wife), Owner of certificate of title
  • Kenneth Rex Lett, Owner of certificate of title
  • Horace Rihari Churton, Mortgagee

  • E. K. Phillips, District Land Registrar

🏛️ Dissolution of Christchurch Discharged Prisoners’ Rehabilitation Society Incorporated

🏛️ Governance & Central Administration
12 June 1959
Incorporated Societies Act, Dissolution, Christchurch
  • Lawrence Hamilton McClelland, Assistant Registrar of Incorporated Societies

⚖️ Notice of Company Dissolution: Land Agency (Otago) Ltd.

⚖️ Justice & Law Enforcement
11 June 1959
Companies Act, Company dissolution, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

⚖️ Notice of Company Dissolution: R. W. Johnston Ltd.

⚖️ Justice & Law Enforcement
17 June 1959
Companies Act, Company dissolution, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

⚖️ Notice of Company Dissolution: W. E. Wright and Co. Coachworks Ltd.

⚖️ Justice & Law Enforcement
17 June 1959
Companies Act, Company dissolution, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

⚖️ Notice of Company Dissolution: Vincents Palmerston Dispensary Ltd.

⚖️ Justice & Law Enforcement
11 June 1959
Companies Act, Company dissolution, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

⚖️ Notice of Company Dissolution: Motueka Car Exchange Ltd.

⚖️ Justice & Law Enforcement
15 June 1959
Companies Act, Company dissolution, Nelson
  • F. Bryson, District Registrar of Companies

⚖️ Notice of Company Dissolution: H. W. Apperley Ltd.

⚖️ Justice & Law Enforcement
15 June 1959
Companies Act, Company dissolution, Napier
  • G. Janisch, Assistant Registrar of Companies

⚖️ Notice of Dissolution for Multiple Companies

⚖️ Justice & Law Enforcement
17 June 1959
Companies Act, Company dissolution, Auckland
  • F. R. McBride, Assistant Registrar of Companies