Land Notices and Company Dissolutions




2 MARCH

THE NEW ZEALAND GAZETTE

373

ADVERTISEMENTS

EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 167, folio 12 (Taranaki Registry), in the name of Colin Miln, of Hawera, printer, for 1 rood 20·74 perches, more or less, being Lot 2 on Deposited Plan 6691, and being part Section 7, 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 24th day of February 1961.

O. T. KELLY, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 148, folio 85, Wellington Registry, in the name of Violet Daphne Evelyn Martin, of Wellington, widow, for 17·6 perches, being Lot 13, Deposited Plan 1453, and part of Sections 89 and 90, Township of Wadestown, and application (486962) 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, Wellington, this 23rd day of February 1961.

E. K. PHILLIPS, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 101, folio 276, Wellington Registry, in the names of Gwendoline Louisa Lanaway, formerly of Otaki but now of Wellington, spinster, as to a one-fourth share, and Margaret Griffin, of Napier, married woman, now deceased, as to a three-fourths share, for 31·8 perches, being part Section 8, Block IX, Waitohu Survey District, and application (468116) 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, Wellington, this 24th day of February 1961.

E. K. PHILLIPS, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 388, folio 90 (Canterbury Registry), for 12 acres and 34 perches, or thereabouts, situated in Block IV of the Rangiora Survey District, being part of Rural Section 1455, in the name of Ada Maria Topp, of Sefton, widow, 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 February 1961 at the Land Registry Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 195, folio 52 (Canterbury Registry), for 18⅔ perches, or thereabouts, situate in the City of Christchurch, being part of Town Sections 381, 383, and 385, in the name of Hans Kennedy, of Christchurch, schoolmaster (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 February 1961 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 be lodged forbidding the same within one calendar month from the date of the Gazette containing this notice.

No. 5793: Walter Ernest Fox, of Dunedin, farmer. Parts of those parts of Deeds Plan 14 formerly known as Clyde and Campbell Streets (now known as Netherby and Buckingham Streets) and parts of Penefather and Raglan Streets and those parts said deeds plan described thereon as a reserve and a reserve for a church, being part Sections 56, 57, and 58, Block VI, Town District (Township of Balaclava), containing together 2 acres 3 roods 3·5 perches. Land Transfer Plan 9878.

Diagrams may be inspected at this office.

Dated this 22nd day of February 1961 at the Land Registry Office, Dunedin.

L. ESTERMAN, District Land Registrar.

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 Marlborough Underwater Club Incorporated is no longer carrying on its operations, the aforesaid society is dissolved as from the day of this declaration in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Blenheim this 27th day of February 1961.

W. B. GREIG,

Assistant Registrar of Incorporated Societies.

THE COMPANIES ACT 1955

PURSUANT to section 7 of the above-mentioned Act the register and records of the companies, the names of which are set out in the first column of the Schedule hereto, which have hitherto been kept at the office of the District Registrar of Companies at the respective places named in the second column of the Schedule hereto, have been transferred to the office of the District Registrar of Companies at the respective places named in the third column of the Schedule hereto.

Name of Company Register Previously Kept at Register Transferred to
Paramount Homes (Hamilton) Ltd. Auckland Christchurch
Tip Top Frozen Foods Ltd. Blenheim Auckland
John Alack Ltd. Blenheim Christchurch
United Fisheries Ltd. Invercargill Christchurch
Rubi Lane Ltd. Gisborne Wellington
H. and H. Schwass Ltd. Wellington Auckland
The Maple Furnishing Co. (P.N.) Ltd. Wellington Auckland
Howard Cook Ltd. Wellington Christchurch
Independent Finance Ltd. Wellington Christchurch
Bay Pipelines Ltd. Napier Auckland
H. F. Palmer Ltd. Wellington Christchurch
George Smith Textiles Ltd. Wellington Auckland
Andrew Smith Ltd. Wellington Auckland
West Coast Airways Ltd. Wellington Invercargill
Seafox Marine Ltd. Dunedin Christchurch
Rayspar Holdings Ltd. Wellington Auckland
Cargon Transport (New Zealand) Ltd. Wellington Auckland

Dated at Wellington this 22nd day of February 1961.

E. K. PHILLIPS, 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 be dissolved:

Milford Hardware and Furnishers Ltd. A. 1941/57.

J. and M. Goodall Ltd. A. 1947/712.

Public Opinion and Gallup Polls (N.Z.) Ltd. A. 1948/639.

Wapiti Guest House Ltd. A. 1949/205.

R. F. Singleton Ltd. A. 1951/787.

The Crossing Bookshop Ltd. A. 1950/787.

Scarborough and Johnstone Ltd. A. 1953/341.

R. L. Beckham Ltd. A. 1954/242.

Manurewa Engineering Co. Ltd. A. 1954/1142.

Knitting Machines and Wools Ltd. A. 1955/258.

Naceys Foodmarket Ltd. A. 1956/996.

Ions Foodmarket Ltd. A. 1957/63.

Maxted Lands Ltd. A. 1957/72.

Fraser Holloway Ltd. A. 1959/1390.

Given under my hand at Auckland this 21st day of February 1961.

D. L. BALL, 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:

Dickinson White Ltd. T. 1950/5.

Given under my hand at New Plymouth this 20th day of February 1961.

O. T. KELLY, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1961, No 17


NZLII PDF NZ Gazette 1961, No 17





✨ LLM interpretation of page content

🗺️ Loss of Duplicate Certificate of Title: Colin Miln

🗺️ Lands, Settlement & Survey
24 February 1961
Land Transfer Act, Lost Certificate of Title, Hawera, Printer
  • Colin Miln, Owner of lost certificate of title

  • O. T. Kelly, District Land Registrar

🗺️ Loss of Duplicate Certificate of Title: Violet Daphne Evelyn Martin

🗺️ Lands, Settlement & Survey
23 February 1961
Land Transfer Act, Lost Certificate of Title, Wadestown, Widow
  • Violet Daphne Evelyn Martin, Owner of lost certificate of title

  • E. K. Phillips, District Land Registrar

🗺️ Loss of Duplicate Certificate of Title: Gwendoline Louisa Lanaway and Margaret Griffin

🗺️ Lands, Settlement & Survey
24 February 1961
Land Transfer Act, Lost Certificate of Title, Waitohu, Spinster, Married woman
  • Gwendoline Louisa Lanaway, Owner of lost certificate of title
  • Margaret Griffin, Owner of lost certificate of title

  • E. K. Phillips, District Land Registrar

🗺️ Loss of Certificate of Title: Ada Maria Topp

🗺️ Lands, Settlement & Survey
23 February 1961
Land Transfer Act, Lost Certificate of Title, Rangiora, Widow
  • Ada Maria Topp, Owner of lost certificate of title

  • L. H. McClelland, District Land Registrar

🗺️ Loss of Certificate of Title: Hans Kennedy

🗺️ Lands, Settlement & Survey
23 February 1961
Land Transfer Act, Lost Certificate of Title, Christchurch, Schoolmaster
  • Hans Kennedy, Owner of lost certificate of title

  • L. H. McClelland, District Land Registrar

🗺️ Land Transfer Act Notice: Walter Ernest Fox

🗺️ Lands, Settlement & Survey
22 February 1961
Land Transfer Act 1952, Caveat, Allotments, Town District, Dunedin
  • Walter Ernest Fox, Subject of Land Transfer Act notice

  • L. Esterman, District Land Registrar

🏛️ Dissolution of Marlborough Underwater Club Incorporated

🏛️ Governance & Central Administration
27 February 1961
Incorporated Societies Act 1908, Dissolution, Blenheim
  • W. B. Greig, Assistant Registrar of Incorporated Societies

🏛️ Companies Act 1955: Transfer of Company Registers

🏛️ Governance & Central Administration
22 February 1961
Companies Act 1955, Company Registers, Transfer of offices
  • E. K. Phillips, Registrar of Companies

🏛️ Companies Act 1955: Companies to be Struck Off Register

🏛️ Governance & Central Administration
21 February 1961
Companies Act 1955, Dissolution, Register, Auckland
  • D. L. Ball, Assistant Registrar of Companies

🏛️ Companies Act 1955: Company Struck Off Register and Dissolved

🏛️ Governance & Central Administration
20 February 1961
Companies Act 1955, Dissolution, Register, New Plymouth
  • O. T. Kelly, District Registrar of Companies