Land Transfer Notices




EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 26, folio 50, Westland Registry, in the name of John Webber Greenslade, formerly of Greymouth, merchant, now deceased, for 1 rood 0·2 perches, more or less, being part of Subdivisions 1 and 2B of Section 1978, Greymouth Survey District, and application 27308 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, Hokitika, this 23rd day of February 1962.

C. C. MARCH, Assistant Land Registrar.

EVIDENCE having been furnished of the loss of outstanding duplicates of certificates of title, Volume 282, folio 100, and Volume 355, folio 124, Wellington Registry, in the name of John James Seller, of Wellington, baker, for 15·8 perches, more or less, part of Section 15, Ohiro District, and being Lot 1 on Deposited Plan No. 5309, and being all the land in C.T. 282/100, and 1 acre 11·6 perches, more or less, situate in the City of Wellington, being part of Section 15, Ohiro District, and being also Lots 121, 122, 123, and part of Lot 110 on Deposited Plan 52, and being all the land in C.T. 355/124, and application 519145 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.

Dated at the Land Registry Office, Wellington, this 22nd day of February 1962.

R. F. HANNAN, Assistant Land Registrar.

EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 427, folio 106, Wellington Registry, in the name of Ida May Drewitt, formerly wife of Raymond Lloyd Drewitt, of Paraparaumu, carpenter, but now of Paraparaumu, widow, for, firstly, 20·7 perches, more or less, situate in the City of Wellington, being part Section 416 of the Town of Wellington and being also Lot 1 and part Lot 2 on Deposited Plan 764 and, secondly, one undivided one-fourth share in 16·84 perches, more or less, situate as aforesaid, being another part of Section 416 and being also part of Lot 5 on Deposited Plan 764, and application 519627 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 22nd day of February 1962.

R. F. HANNAN, Assistant Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding copies of certificate of title, Volume 157, folio 100 (Nelson Registry), in the names of Norman Leslie Scott, of Nelson, builder, and Mary Mina Scott, of Nelson, widow, as executrix, as tenants in common in equal shares for 15 acres 1 rood 21·8 perches, more or less, situated in the City of Nelson, being Lot 18, Deposited Plan 4229, and part Lots 6, 7, and 8, Deposited Plan 124, and being part Sections 16, 19, 20, and 21, Block E District of Wakatu, and certificate of title, Volume 158, folio 1, in the name of Mary Mina Scott, of Nelson, widow, as executrix, for 14 acres 3 roods 4·1 perches, more or less, situated in the City of Nelson, being Lot 3, Deposited Plan 4229, Lot 1, Deposited Plan 5573, and part Lots 1, 2, 3, 4, and 5, Deposited Plan 124, and being Section 24 and part Sections 15, 16, 20, and 21, Block E District of Wakatu, and application 82457 having been made to me to issue new certificates of title in lieu of the said certificates of title, 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 at the Land Registry Office, Nelson, this 26th day of February 1962.

F. BRYSON, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 512, folio 57 (Canterbury Registry), for 29 9/10 perches, or thereabouts, situated in the City of Timaru, being Lot 13 on Deposited Plan No. 2809, part of Rural Section 1706, in the name of Ivy Alice Esther Elizabeth Ealam, of Sockburn, 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 22nd day of February 1962 at the Land Registry Office, Christchurch.

L. H. McCLELLAND, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Eileen Patricia O'Connor, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the South Marlborough Golf 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 23rd day of February 1962.

E. P. O'CONNOR,
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 dissolved:

Jayşim's (Furnishers) Ltd. A. 1949/215.
Rae Sherlock Ltd. A. 1954/648.
Reynolds Service Stores Ltd. A. 1956/70.
The Dorothy Dairy Ltd. A. 1956/722.
V. G. Holdings Ltd. A. 1957/1361.
Sherwoods Store Ltd. A. 1957/1440.
Diamond Paper Converters Ltd. A. 1960/735.
Beachhaven Food Hall Ltd. A. 1960/1140.
Salon D'Orsay Ltd. A. 1960/1248.

Given under my hand at Auckland this 22nd day of February 1962.

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 Registrar and the companies dissolved:

Big Orange Bars (N.Z.) Ltd. A. 1958/448.
Olaf Abell Ltd. A. 1958/1427.

Given under my hand at Auckland this 22nd day of February 1962.

F. R. McBRIDE, 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:

Havelock North Trading Co. Ltd. H.B. 1934/26.

Given under my hand at Napier this 27th day of February 1962.

C. C. KENNELLY, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Dominion Representatives Ltd. W. 1938/265.
X. L. Carriers Ltd. W. 1946/74.
Gedge and Findlay Ltd. W. 1948/291.
Jones Cycles (P.N.) Ltd. W. 1952/24.
Howard, Farmer, Wells, and Co. Ltd. W. 1953/295.
A. J. Harris Ltd. W. 1956/210.
Building Developments Ltd. W. 1956/372.
Grimex Ltd. W. 1956/708.
Lordan and Ebbitt Ltd. W. 1957/473.
Boatels Ltd. W. 1959/444.

Given under my hand at Wellington this 19th day of February 1962.

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 1962, No 14


NZLII PDF NZ Gazette 1962, No 14





✨ LLM interpretation of page content

🗺️ Land Transfer Notice: Issue of New Certificate

🗺️ Lands, Settlement & Survey
23 February 1962
Land Transfer, Lost Certificate, Greymouth
  • John Webber Greenslade, former owner of lost certificate

  • C. C. March, Assistant Land Registrar

🗺️ Land Transfer Notice: Issue of New Certificates

🗺️ Lands, Settlement & Survey
22 February 1962
Land Transfer, Lost Certificates, Wellington
  • John James Seller, owner of lost certificates

  • R. F. Hannan, Assistant Land Registrar

🗺️ Land Transfer Notice: Issue of New Certificate

🗺️ Lands, Settlement & Survey
22 February 1962
Land Transfer, Lost Certificate, Paraparaumu
  • Ida May Drewitt, owner of lost certificate
  • Raymond Lloyd Drewitt, former husband of Ida May Drewitt

  • R. F. Hannan, Assistant Land Registrar

🗺️ Land Transfer Notice: Issue of New Certificates

🗺️ Lands, Settlement & Survey
26 February 1962
Land Transfer, Lost Certificates, Nelson
  • Norman Leslie Scott, owner of lost certificates
  • Mary Mina Scott, owner of lost certificates

  • F. Bryson, District Land Registrar

🗺️ Land Transfer Notice: Issue of New Certificate

🗺️ Lands, Settlement & Survey
22 February 1962
Land Transfer, Lost Certificate, Timaru
  • Ivy Alice Esther Elizabeth Ealam, owner of lost certificate

  • L. H. McClelland, District Land Registrar

🏢 Incorporated Societies Act: Dissolution of Society

🏢 State Enterprises & Insurance
23 February 1962
Incorporated Societies, Dissolution, South Marlborough Golf Club
  • Eileen Patricia O'Connor, Assistant Registrar of Incorporated Societies

🏭 Companies Act: Notice of Intended Removal

🏭 Trade, Customs & Industry
22 February 1962
Companies Act, Removal, Jayşim's Furnishers Ltd
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies Act: Notice of Removal

🏭 Trade, Customs & Industry
22 February 1962
Companies Act, Removal, Big Orange Bars NZ Ltd
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies Act: Notice of Removal

🏭 Trade, Customs & Industry
27 February 1962
Companies Act, Removal, Havelock North Trading Co Ltd
  • C. C. Kennelly, District Registrar of Companies

🏭 Companies Act: Notice of Intended Removal

🏭 Trade, Customs & Industry
19 February 1962
Companies Act, Removal, Dominion Representatives Ltd
  • K. L. Westmoreland, Assistant Registrar of Companies