Land Transfer Act Notices




1636
THE NEW ZEALAND GAZETTE
No. 66

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 on or before the expiration of one month from the date of the Gazette containing this notice.

No. 699: Ernest Frank Wall, applicant, 10 perches, being the western moiety of Section 348, Town of Hokitika (deeds index H.I. 348), and now being part of Lot 1 on a plan lodged for deposit under No. 1424.

Diagrams may be inspected at this office.

Dated this 6th day of October 1961 at the Land Registry Office at Hokitika.

C. C. MARCH, Assistant 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 is lodged forbidding the same within one calendar month from the date of publication of the Gazette containing this notice.

No. 13667: Joseph Thomas Keats, of Christchurch, gardener, 8 perches. Part of Lot 3 on Deposited Plan No. 3482, part of Rural Section 157, Ford Road, Opawa. Occupied by applicant.

Diagrams may be inspected at this office.

Dated the 10th day of October 1961 at the Land Registry Office, Christchurch.

R. J. MOUAT, Assistant Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 142, folio 50 (Southland Registry), for 36 perches, more or less, being Section 160, Block XV, Invercargill Hundred, in the name of Margaret Wright Howie, late of Dunedin, 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 10th day of October 1961 at the Land Registry Office, Invercargill.

K. O. BAINES, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 166, folio 123 (Southland Registry), for Lot 1, Deposited Plan 4013, and Sections 143 and 144, Block XV, Invercargill Hundred, containing 2 acres 3 roods 24·2 perches, more or less, in the name of Peter McDougall, late of Waikiwi, butcher, 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 at Invercargill this 10th day of October 1961.

K. O. BAINES, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 81, folio 181 (Southland Registry), for Lot 10, Block XVI, on Deposited Plan 84, and being also part Section 31, Block I, Invercargill Hundred, containing 1 rood, more or less, in the name of Josiah William Varcoe, of Invercargill, carter, 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 at Invercargill this 10th day of October 1961.

K. O. BAINES, District Land Registrar.


ADVERTISEMENTS


INCORPORATED SOCIETIES ACT 1908


DECLARATION BY THE REGISTRAR DISSOLVING SOCIETIES


I, Douglas Lester Ball, 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 Rotorua Businessmen’s Club Incorporated. A. 1955/93.
Kerikeri Recreation Reserve Incorporated. A. 1934/48.
Mount Maunganui Marching Association Incorporated. A. 1952/26.
Tapuhi Settlers Hall Society Incorporated. A. 1914/2.
Auckland Normal School Parents Association Incorporated. A. 1935/30.

Dated at Auckland this 2nd day of October 1961.

D. L. BALL,
Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT 1908


DECLARATION BY THE REGISTRAR DISSOLVING A SOCIETY


I, Charles Conroy March, Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the New Zealand Draughts Association Incorporated is no longer functioning, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Hokitika this 10th day of October 1961.

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


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:

F. M. King and Co. Ltd. A. 1922/99.
Airflow Dry Cleaners Ltd. A. 1953/581.
Nielsen’s Food Market Ltd. A. 1956/937.

Given under my hand at Auckland this 12th day of October 1961.

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 be dissolved:

King’s Picture Co. Ltd. A. 1930/141.
Farming First Ltd. A. 1932/128.
M. and C. Miller Ltd. A. 1957/78.
The Visual Publishing Co. Ltd. A. 1959/446.
Payne Printing Co. Ltd. A. 1960/623.

Given under my hand at Auckland this 12th day of October 1961.

F. R. McBRIDE, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)


NOTICE is hereby given that, at the expiration of three months from this date, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

City Car Exchange Ltd. N. 1951/16.

Given under my hand at Nelson this 12th day of October 1961.

F. BRYSON, 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:

D. M. Gilmore Ltd. C. 1953/137.

Given under my hand at Christchurch this 13th day of October 1961.

M. H. INNES, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)


TAKE notice 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:

Empire Milk Bar Ltd. C. 1952/124.

Given under my hand at Christchurch this 13th day of October 1961.

M. H. INNES, 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:

Associated Publishers Ltd. C. 1959/205.

Given under my hand at Christchurch this 16th day of October 1961.

M. H. INNES, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1961, No 66


NZLII PDF NZ Gazette 1961, No 66





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice: Application for new Certificate of Title

🗺️ Lands, Settlement & Survey
6 October 1961
Land Transfer Act, Certificate of Title, Hokitika, Town of Hokitika
  • Ernest Frank Wall, Applicant for new Certificate of Title

  • C. C. March, Assistant Land Registrar

🗺️ Land Transfer Act Notice: Application for new Certificate of Title

🗺️ Lands, Settlement & Survey
10 October 1961
Land Transfer Act, Certificate of Title, Christchurch, Opawa
  • Joseph Thomas Keats, Applicant for new Certificate of Title

  • R. J. Mouat, Assistant Land Registrar

🗺️ Evidence of Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
10 October 1961
Loss of Certificate of Title, Invercargill, Southland Registry
  • Margaret Wright Howie, Owner of lost Certificate of Title

  • K. O. Baines, District Land Registrar

🗺️ Evidence of Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
10 October 1961
Loss of Certificate of Title, Invercargill, Southland Registry
  • Peter McDougall, Owner of lost Certificate of Title

  • K. O. Baines, District Land Registrar

🗺️ Evidence of Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
10 October 1961
Loss of Certificate of Title, Invercargill, Southland Registry
  • Josiah William Varcoe, Owner of lost Certificate of Title

  • K. O. Baines, District Land Registrar

🏢 Dissolution of Incorporated Societies

🏢 State Enterprises & Insurance
2 October 1961
Incorporated Societies Act, Dissolution of Societies
  • Douglas Lester Ball, Assistant Registrar of Incorporated Societies

🏢 Dissolution of Incorporated Society

🏢 State Enterprises & Insurance
10 October 1961
Incorporated Societies Act, Dissolution of Society
  • Charles Conroy March, Registrar of Incorporated Societies

🏭 Striking off Companies from Register

🏭 Trade, Customs & Industry
12 October 1961
Companies Act, Striking off Companies
  • F. R. McBride, Assistant Registrar of Companies

🏭 Notice of Intention to Strike off Companies

🏭 Trade, Customs & Industry
12 October 1961
Companies Act, Notice of Intention to Strike off Companies
  • F. R. McBride, Assistant Registrar of Companies

🏭 Notice of Intention to Strike off Company

🏭 Trade, Customs & Industry
12 October 1961
Companies Act, Notice of Intention to Strike off Company
  • F. Bryson, Registrar of Companies

🏭 Striking off Company from Register

🏭 Trade, Customs & Industry
13 October 1961
Companies Act, Striking off Company
  • M. H. Innes, Assistant Registrar of Companies

🏭 Notice of Intention to Strike off Company

🏭 Trade, Customs & Industry
13 October 1961
Companies Act, Notice of Intention to Strike off Company
  • M. H. Innes, Assistant Registrar of Companies

🏭 Striking off Company from Register

🏭 Trade, Customs & Industry
16 October 1961
Companies Act, Striking off Company
  • M. H. Innes, Assistant Registrar of Companies