✨ Land Transfer and Company Notices
23 JULY
THE NEW ZEALAND GAZETTE
1011
EVIDENCE of the loss of certificate of title, Volume 799, folio 189, for 1 rood, more or less, situated in the Borough of Rotorua, being Section 2 of Block XXII of the Town of Rotorua, and being originally part of the Pukeroa-O-Ruawhata Block, in the name of Te Puke Sawmills Co. Ltd. (now the Fletcher Timber Co. Ltd., a duly incorporated company having its registered office at Penrose), 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 14 days from the date of the Gazette containing this notice. (S. 163469.)
Dated at the Land Registry Office, Auckland, this 16th day of July 1959.
M. O. BRENNAN, Acting District Land Registrar.
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 670, folio 181, for 1 rood 3/10 of a perch, more or less, being Lot 196, Deposited Plan 22848 (Town of Waiheke Extension No. 57), and being part of the Te Huruhi No. 5A Block, situated in Block I, Waiheke Survey District, in the name of Thomas James Evans, of Auckland, engineer (now of Oneroa, retired). (K. 71444.)
Certificate of title, Volume 915, folio 125, for 34 perches, more or less, being Lot 80, Deposited Plan 35334 (Town of Takapuna Extension No. 237), and being part Allotment 187, Parish of Takapuna, in the name of Herbert Skeldon Somers, of Auckland, commercial traveller (whose correct name is Herbert Sheldon Somers). (K. 71556.)
Dated at the Land Registry Office, Auckland, this 16th day of July 1959.
M. O. BRENNAN, Acting District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding certificate of title, H.B. Volume 128, folio 138, in the names of Frederick Thomas Chapman, of Napier, master mariner, and Bernice Winifred Chapman, his wife, for 1 rood 3·3 perches, more or less, being Lot 5 on Deposited Plan No. 7967, part of Te Pahou Block, and application 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 16th day of July 1959 at the Land Registry Office, Napier.
C. C. KENNELLY, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 274, folio 264 (Otago Registry), in the name of James Sawers, late of Dunedin, retired farmer (deceased), for 10·89 perches, more or less, situated in the City of Dunedin, being Lot 1, Deposited Plan 4519, and being part of Sections 19 and 20, Block X, Town of Dunedin, and application (X. 21104) 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 the Land Registry Office, Dunedin, this 13th day of July 1959.
L. ESTERMAN, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 196, folio 266 (Otago Registry), in the name of William Wells, late of McLennan, farmer (deceased), for 1 acre 1 rood 30·5 perches, more or less, being Section 1187R, Block IX, Woodlands Survey District, and application (X. 21121) 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 the Land Registry Office, Dunedin, this 17th day of July 1959.
L. ESTERMAN, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 178, folio 247, Southland Registry, in the name of Walter John Ferguson, of Orepuki, sawmiller, for 2 roods 23 perches, being Section 182, Block II, Longwood District, and application (No. 163163) 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 13th day of July 1959 at the Land Registry Office, Invercargill.
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 Cheltenham Tennis and Croquet Club Incorporated. W. 1932/19.
Lower Hutt Citizens Progressive Association Incorporated. W. 1954/1.
Dated at Wellington this 15th day of July 1959.
K. L. WESTMORELAND,
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:
Moerangi Farm Ltd. T. 1958/2.
Given under my hand at New Plymouth this 20th day of July 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 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:
Golden Rule Stores Ltd. H.B. 1952/60.
Dated at Napier this 15th day of July 1959.
G. JANISCH, 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:
Knottingley Lodge Ltd. O. 1956/157.
Dated at Dunedin this 15th day of July 1959.
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:
Electrabranda Distribution Ltd. W. 1940/1.
Tulloch Brothers Ltd. W. 1944/129.
Roberts Shop Ltd. W. 1949/461.
G. and G. Stores (New Zealand) Ltd. W. 1953/225.
Dated at Wellington this 15th day of July 1959.
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:
Thomas Ltd., W. 1933/153.
Bond and Fawekner Ltd. W. 1950/82.
Miller Manufacturing and Trading Co. Ltd. W. 1955/584.
Given under my hand at Wellington this 15th day of July 1959.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 44
NZLII —
NZ Gazette 1959, No 44
✨ LLM interpretation of page content
🗺️ Intention to Issue New Certificate of Title for Rotorua Property
🗺️ Lands, Settlement & Survey16 July 1959
Land Transfer Act, Lost certificate of title, New certificate of title, Rotorua
- Te Puke Sawmills Co. Ltd., Former owner of land
- Fletcher Timber Co. Ltd., Current owner of land
- M. O. Brennan, Acting District Land Registrar
🗺️ Intention to Issue New Certificates of Title for Multiple Properties
🗺️ Lands, Settlement & Survey16 July 1959
Land Transfer Act, Lost certificates of title, New certificates of title, Schedule, Waiheke, Takapuna
- Thomas James Evans, Former owner of land
- Herbert Skeldon Somers, Former owner of land
- M. O. Brennan, Acting District Land Registrar
🗺️ Intention to Issue New Certificate of Title for Napier Property
🗺️ Lands, Settlement & Survey16 July 1959
Land Transfer Act, Lost certificate of title, New certificate of title, Napier
- Frederick Thomas Chapman, Former owner of land
- Bernice Winifred Chapman, Former owner of land
- C. C. Kennelly, District Land Registrar
🗺️ Intention to Issue New Certificate of Title for Dunedin Property (Deceased Owner)
🗺️ Lands, Settlement & Survey13 July 1959
Land Transfer Act, Lost duplicate certificate of title, New certificate of title, Dunedin, Deceased owner
- James Sawers, Former owner of land (deceased)
- L. Esterman, District Land Registrar
🗺️ Intention to Issue New Certificate of Title for McLennan Property (Deceased Owner)
🗺️ Lands, Settlement & Survey17 July 1959
Land Transfer Act, Lost duplicate certificate of title, New certificate of title, McLennan, Deceased owner
- William Wells, Former owner of land (deceased)
- L. Esterman, District Land Registrar
🗺️ Intention to Issue New Certificate of Title for Orepuki Property
🗺️ Lands, Settlement & Survey13 July 1959
Land Transfer Act, Lost duplicate certificate of title, New certificate of title, Orepuki
- Walter John Ferguson, Former owner of land
- K. O. Baines, District Land Registrar
🏛️ Dissolution of Incorporated Societies
🏛️ Governance & Central Administration15 July 1959
Incorporated Societies Act 1908, Dissolution, Cheltenham Tennis and Croquet Club, Lower Hutt Citizens Progressive Association
- K. L. Westmoreland, Assistant Registrar of Incorporated Societies
🏭 Notice of Intention to Strike Company Off Register
🏭 Trade, Customs & Industry20 July 1959
Companies Act 1955, Strike off register, Moerangi Farm Ltd.
- O. T. Kelly, District Registrar of Companies
🏭 Notice of Intention to Strike Company Off Register
🏭 Trade, Customs & Industry15 July 1959
Companies Act 1955, Strike off register, Golden Rule Stores Ltd.
- G. Janisch, Assistant Registrar of Companies
🏭 Notice of Company Struck Off Register
🏭 Trade, Customs & Industry15 July 1959
Companies Act 1955, Struck off register, Knottingley Lodge Ltd.
- H. F. Fountain, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off Register
🏭 Trade, Customs & Industry15 July 1959
Companies Act 1955, Struck off register, Electrabranda Distribution Ltd., Tulloch Brothers Ltd., Roberts Shop Ltd., G. and G. Stores (New Zealand) Ltd.
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Companies Off Register
🏭 Trade, Customs & Industry15 July 1959
Companies Act 1955, Strike off register, Thomas Ltd., Bond and Fawekner Ltd., Miller Manufacturing and Trading Co. Ltd.
- K. L. Westmoreland, Assistant Registrar of Companies