✨ Land Registry & Company Notices




1006

THE NEW ZEALAND GAZETTE

No. 45

EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 273, folio 130, Wellington Registry, in the name of Isla Annie Booth, of Carterton, married woman, for 86 acres 2 roods 35 perches, more or less, situate in Block XIII, Otahoua Survey District, and known as Hinewaka 3c, and application 498022 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 7th day of July 1961.

E. K. PHILLIPS, 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:

  1. Emily Killip. All that parcel of land situate in the Borough of Martinborough containing 1 acre, more or less, being part Section 3. Wharekaka Block, and being also Lot 16 on Deeds Plan 24, occupied by the applicant. Diagrams may be inspected at this office.

Dated this 7th day of July 1961 at the Land Registry Office, Wellington.

R. F. HANNAN, Assistant Land Registrar.

EVIDENCE of the loss of memorandum of mortgage No. 439813 affecting the land in certificate of title, Volume 393, folio 68 (Canterbury Registry), whereof Robert Melhuish Jeffery, of Christchurch storekeeper, and Gladys Mary Uru Jeffery, his wife, are the mortgagors, and Amy Robinson, of Christchurch, widow (now deceased), is the mortgagee, having been lodged with me together with an application to register a transmission and a discharge of the said mortgage without production of the said mortgage in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to register such transmission and discharge upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 7th day of July 1961 at the Land Registry Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.

ADVERTISEMENTS

INDUSTRIAL AND PROVIDENT SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING SOCIETIES

I, Keith Lionel Westmoreland, Assistant Registrar of Industrial and Provident Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned society has ceased to exist, it is hereby dissolved in pursuance of section 6 (a) (iii) of the Industrial and Provident Societies Act 1908: The Foxton Commercial Growers Society Ltd. W. 1956/1.

Dated at Wellington this 6th day of July 1961.

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

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

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:

Marton Youth Club Incorporated. W. 1959/19. Birthright (Marton) Incorporated. W. 1956/32. The Maple Leaf Club Incorporated. W. 1957/43. The Plimmerton Free Kindergarten Association Incorporated. W. 1955/61. N.A.C. Sports and Social Club (Paraparaumu) Airport Incorporated. W. 1954/58. The Horowhenua Marching Association Incorporated. W. 1951/32. A.O.T.N. Cricket and Social Club Incorporated. W. 1947/37. The Palmerston North Archery Club Incorporated. W. 1944/47.

Dated at Wellington this 3rd day of July 1961.

K. L. WESTMORELAND, Assistant Registrar of Incorporated Societies.

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY THE REGISTRAR DISSOLVING A SOCIETY

I, Charles Conroy March, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Tasman Bowling Club Incorporated has ceased operation, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Hokitika this 10th day of July 1961.

C. C. MARCH, Assistant Registrar of Incorporated Societies.

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Francis Thomas Allan, Assistant Registrar of Incorporated Societies, do hereby certify that, as it has been made to appear to me that the undermentioned societies are no longer carrying on operations, they are hereby dissolved in pursuance of section 28 of The Incorporated Societies Act 1908:

Eltham Chamber of Commerce Incorporated. T. 1931/2. The Inglewood Chamber of Commerce (Incorporated). T. 1945/21.

Dated at New Plymouth this 26th day of June 1961.

F. T. ALLAN, Assistant Registrar of Incorporated Societies.

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:

Epsom Park Dairy Ltd. A. 1949/704. Progressive Drapers Ltd. A. 1953/549. Western Park Dairy Ltd. A. 1955/105. Te Aira Downs Ltd. A. 1955/400. Cambridge Coffee Stall Ltd. A. 1955/538. Fenton Car Sales Ltd. A. 1956/1301. Allan D. Stewart Ltd. A. 1957/128. Surplus Auctioneering Co. and Papakura Supplies Ltd. A. 1957/470. Colin H. Davis Ltd. A. 1957/517. G. V. R. Builders Ltd. A. 1957/561. George Dalgleish Ltd. A. 1957/888. Awaroa Concrete Products Ltd. A. 1957/1029. Central Air Taxis Ltd. A. 1957/1521. Diamond Cultivators (1958) Ltd. A. 1958/44. C. S. Grant Ltd. A. 1958/559.

Given under my hand at Auckland this 6th day of July 1961.

F. R. McBRIDE, 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:

Claudelands Service Station Ltd. A. 1950/434. Kenneth Johnson Ltd. A. 1952/716. Hauraki Mines (Coromandel) Ltd. A. 1955/82. Fuller and Sarten Ltd. A. 1955/176. Steel, Ship, and Industrial Maintenance Ltd. A. 1957/639.

Given under my hand at Auckland this 6th day of July 1961.

F. R. McBRIDE, 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:

The Palmerston North Fish Co. Ltd. W. 1935/68. Packer and Larsen Ltd. W. 1946/140. Roy Baker Ltd. W. 1947/191. G. J. Ingley Ltd. W. 1949/235. Clive Shingle and Sand Co. Ltd. W. 1949/256. Leo Blake (Wellington) Ltd. W. 1953/31. Renown Timber Co. Ltd. W. 1954/152. Waiheke Farms Ltd. W. 1954/587. Rubba-Lite Ltd. W. 1956/62. Molesworth Estates Ltd. W. 1956/397. Pharo's Home Cookery Ltd. W. 1956/578. Mac's Stores Ltd. W. 1957/248. Lombard Buildings Ltd. W. 1959/153. Lotus Radio and Television Co. Ltd. W. 1959/435. Lowe and Wong-Poy Ltd. W. 1960/140.

Dated at Wellington this 6th day of July 1961.

K. L. WESTMORELAND, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1961, No 45


NZLII PDF NZ Gazette 1961, No 45





✨ LLM interpretation of page content

πŸ—ΊοΈ Lost Certificate of Title - Isla Annie Booth

πŸ—ΊοΈ Lands, Settlement & Survey
7 July 1961
Land Transfer Act, Lost Title, Wellington Registry, Certificate of Title
  • Isla Annie Booth, Lost certificate of title holder

  • E. K. Phillips, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice - Emily Killip

πŸ—ΊοΈ Lands, Settlement & Survey
7 July 1961
Land Transfer Act, Caveat, Martinborough
  • Emily Killip, Land application notice

  • R. F. Hannan, Assistant Land Registrar

πŸ—ΊοΈ Lost Mortgage - Robert Melhuish Jeffery & Gladys Mary Uru Jeffery

πŸ—ΊοΈ Lands, Settlement & Survey
7 July 1961
Land Transfer Act, Lost Mortgage, Canterbury Registry, Discharge of Mortgage
  • Robert Melhuish Jeffery, Mortgagor
  • Gladys Mary Uru Jeffery, Mortgagor
  • Amy Robinson, Deceased mortgagee

  • L. H. McClelland, District Land Registrar

πŸ›οΈ Dissolution of Industrial and Provident Society - Foxton Commercial Growers Society Ltd.

πŸ›οΈ Governance & Central Administration
6 July 1961
Industrial and Provident Societies Act, Dissolution, Foxton
  • Keith Lionel Westmoreland, Assistant Registrar of Industrial and Provident Societies

πŸ›οΈ Dissolution of Incorporated Societies

πŸ›οΈ Governance & Central Administration
3 July 1961
Incorporated Societies Act, Dissolution, Marton, Birthright, Maple Leaf Club
  • Keith Lionel Westmoreland, Assistant Registrar of Incorporated Societies

πŸ›οΈ Dissolution of Incorporated Society - Tasman Bowling Club Incorporated

πŸ›οΈ Governance & Central Administration
10 July 1961
Incorporated Societies Act, Dissolution, Tasman, Hokitika
  • C. C. March, Assistant Registrar of Incorporated Societies

πŸ›οΈ Dissolution of Incorporated Societies - Eltham and Inglewood Chambers of Commerce

πŸ›οΈ Governance & Central Administration
26 June 1961
Incorporated Societies Act, Dissolution, Eltham, Inglewood
  • Francis Thomas Allan, Assistant Registrar of Incorporated Societies

πŸ›οΈ Companies Act - Companies to be Struck off Register

πŸ›οΈ Governance & Central Administration
6 July 1961
Companies Act, Strike Off, Dissolution, Auckland
  • F. R. McBride, Assistant Registrar of Companies

πŸ›οΈ Companies Act - Companies Struck Off Register

πŸ›οΈ Governance & Central Administration
6 July 1961
Companies Act, Struck Off, Dissolution, Auckland
  • F. R. McBride, Assistant Registrar of Companies

πŸ›οΈ Companies Act - Companies Struck Off Register

πŸ›οΈ Governance & Central Administration
6 July 1961
Companies Act, Struck Off, Dissolution, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies