Land Titles and Corporate Dissolutions




17 SEPTEMBER
THE NEW ZEALAND GAZETTE
1313

EVIDENCE having been furnished of the loss of certificates of title contained in the Schedule hereto, and application (No. 508160) having been made to me to issue new certificates of title in lieu of the certificates firstly and secondly contained, and to issue certificate of title, Volume 709, folio 123, dispensing with production of the certificate thirdly contained, I hereby give notice of my intention to issue such certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

  1. Certificate of title, Volume 425, folio 198 (Canterbury Registry), for 1 acre and 20·2 perches, or thereabouts, situated in Block VII of the Tekoa Survey District, being part of Rural Section 37156, in the name of Godfrey Oliver Rutherford, of Culverden, sheep farmer.

  2. Certificate of title, Volume 448, folio 24 (Canterbury Registry), for 38 acres 3 roods 3·6 perches, or thereabouts, situated in Blocks VI, VII, and VIII of the Tekoa Survey District, and Block V of the Lyndon Survey District, being Rural Sections 37339 to 37347 (both inclusive) in the name of Godfrey Oliver Rutherford, of Culverden, sheep farmer.

  3. Certificate of purchase of freehold embodied in the provisional register, Volume 95, folio 3 (Canterbury Registry), for 1 acre 3 roods 0·08 perches, situated in Block V of the Lyndon Survey District, being Rural Section 38380, in the name of Godfrey Oliver Rutherford, of Culverden, sheep farmer.

Dated this 11th day of September 1959 at the Land Registry Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.


EVIDENCE having been furnished of the loss of certificates of title contained in the Schedule hereto, and application (No. 508064) having been made to me to issue new certificates of title in lieu thereof, I hereby give notice 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 119, folio 58 (Canterbury Registry), for 5 acres, or thereabouts, situated in the South Rakaia Village Settlement, being Lot 5, Block IV, of the said village settlement, in the name of May Ada Haslett, wife of Alexander Haslett, of Rakaia, carpenter (now a widow).

Certificate of title, Volume 119, folio 59 (Canterbury Registry), for 5 acres, or thereabouts, situated in the South Rakaia Village Settlement, being Lot 7, Block IV, of the said village settlement, in the name of Mary Haslett, wife of Alexander Haslett, of Rakaia, farmer (now a widow), whose correct name is May Ada Haslett.

Certificate of title, Volume 272, folio 103 (Canterbury Registry), for 5 acres, or thereabouts, situated in and being Lot 3, Block IV, South Rakaia Village Settlement, in the name of May Ada Haslett, wife of Alexander Haslett, of Rakaia, carpenter (now a widow).

Dated this 11th day of September 1959 at the Land Registry Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicates of certificates of title, Volume 41, folio 131, Volume 42, folio 32, and Volume 55, folio 283 (Otago Registry), in the name of Angus Munro, late of Careys Bay, farmer (deceased), for 2 acres 1 rood, being Lots 17, 19, 21, 23, 29, 30, 31, 32, and 34, Deposited Plan 116 (Township of Reynolds), and being parts of Country Section 38, Block VI, North Harbour and Blueskin District, and application (X. 21330) having been made to me to issue three new certificates of title in lieu thereof, I hereby give notice 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.

Dated this 9th day of September 1959 at the Land Registry Office, Dunedin.

L. ESTERMAN, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 262, folio 220 (limited as to parcels and title), Otago Registry, in the names of Alfred Storer Geddes, of Christchurch, solicitor, and John Clifford Wilson Tait, of Dunedin, salesman, for 2·7 perches, more or less, situated in the City of Dunedin, being part Section 8, Block XXXIX, Town of Dunedin, and application (X. 21335) 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 10th day of September 1959 at the Land Registry Office, Dunedin.

L. ESTERMAN, District Land Registrar.

D

ADVERTISEMENTS

INDUSTRIAL AND PROVIDENT SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Keith Lionel Westmoreland, Assistant Registrar of Industrial and Provident Societies, do hereby declare that, as I have reasonable cause to believe that the under-mentioned society has ceased to exist, it is hereby dissolved in pursuance of section 6 of the Industrial and Provident Societies Act:

Dominion Council of Commercial Gardeners Ltd.

Dated at Wellington this 11th day of September 1959.

K. L. WESTMORELAND,
Assistant Registrar of Industrial and Provident Societies.


INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Walter Boyd Greig, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Kaikoura Sports Club Incorporated is no longer carrying on its operations the aforesaid society is dissolved as from the date of this declaration in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Blenheim this 9th day of September 1959.

W. B. GREIG,
Assistant Registrar of Incorporated Societies.


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:

Oamaru Colour Centre Ltd. 1956/106.

Dated at Dunedin this 7th day of September 1959.

H. F. FOUNTAIN, 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:

Purity Products Ltd. 1932/64.
Tirau Taxis Ltd. 1950/472.
Roy Harrison Ltd. 1951/311.
Browns Bay Fisheries Ltd. 1951/405.
K. Mahon Ltd. 1953/401.
Crossing Supplies Ltd. 1954/645.
Hanvey and Brookes Ltd. 1955/1211.
Mangatangi Quarries Ltd. 1956/496.
Craig Dairy Ltd. 1957/637.
Joe Bing Son and Co. Ltd. 1957/802.
Beaumont Transport Ltd. 1957/1209.
Roymer Stores Ltd. 1958/854.
T. H. Osborne Ltd. 1959/3.

Given under my hand at Auckland this 9th day of September 1959.

F. R. McBRIDE, 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:

Aroha Concrete Construction Co. Ltd. 1946/205.
Parker Construction Ltd. 1948/102.
Takapuna Beauty Salon Ltd. 1949/654.
Agricultural Aids Ltd. 1949/494.
Auto Reconstruction Industries (Penrose) Ltd. 1952/657.
J. and R. Murray Ltd. 1953/690.

Given under my hand at Auckland this 9th day of September 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 56


NZLII PDF NZ Gazette 1959, No 56





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Land Certificates

🗺️ Lands, Settlement & Survey
11 September 1959
Land Registry, Lost certificates, Tekoa Survey District, Lincoln
  • Godfrey Oliver Rutherford, Certificate holder for Tekoa land

  • L. H. McClelland, District Land Registrar

🗺️ Notice of Intention to Issue New Land Certificates for Rakaia Properties

🗺️ Lands, Settlement & Survey
11 September 1959
Land Registry, Lost certificates, South Rakaia Village Settlement
  • May Ada Haslett, Certificate holder for Rakaia land
  • Alexander Haslett, Spouse of certificate holder
  • Mary Haslett, Certificate holder for Rakaia land

  • L. H. McClelland, District Land Registrar

🗺️ Notice of Intention to Issue New Certificates for Otago Properties

🗺️ Lands, Settlement & Survey
9 September 1959
Land Registry, Lost certificates, Otago Registry, Reynolds Township
  • Angus Munro, Deceased certificate holder for Otago land

  • L. Esterman, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate for Dunedin Property

🗺️ Lands, Settlement & Survey
10 September 1959
Land Registry, Lost certificate, Dunedin property, Town of Dunedin
  • Alfred Storer Geddes, Certificate holder for Dunedin property
  • John Clifford Wilson Tait, Certificate holder for Dunedin property

  • L. Esterman, District Land Registrar

🏭 Declaration Dissolving Industrial and Provident Society

🏭 Trade, Customs & Industry
11 September 1959
Industrial and Provident Societies Act, Society dissolution, Dominion Council of Commercial Gardeners
  • Keith Lionel Westmoreland, Assistant Registrar declaring dissolution

  • K. L. Westmoreland, Assistant Registrar of Industrial and Provident Societies

🏭 Declaration Dissolving Incorporated Society

🏭 Trade, Customs & Industry
9 September 1959
Incorporated Societies Act, Society dissolution, Kaikoura Sports Club
  • Walter Boyd Greig, Assistant Registrar declaring dissolution

  • W. B. Greig, Assistant Registrar of Incorporated Societies

🏭 Notice of Company Struck Off Register

🏭 Trade, Customs & Industry
7 September 1959
Companies Act, Company dissolution, Oamaru Colour Centre
  • H. F. Fountain, Assistant Registrar notifying dissolution

  • H. F. Fountain, Assistant Registrar of Companies

🏭 Notice of Companies to be Struck Off Register

🏭 Trade, Customs & Industry
9 September 1959
Companies Act, Company dissolution, Multiple companies
  • F. R. McBride, Assistant Registrar notifying dissolution

  • F. R. McBride, Assistant Registrar of Companies

🏭 Notice of Additional Companies to be Struck Off Register

🏭 Trade, Customs & Industry
9 September 1959
Companies Act, Company dissolution, Additional companies
  • F. R. McBride, Assistant Registrar notifying dissolution

  • F. R. McBride, Assistant Registrar of Companies