Land Transfer and Company Notices




1210

THE NEW ZEALAND GAZETTE

No. 47

EVIDENCE having been furnished of the loss or destruction of memorandum of lease No. 124686 (Hawke’s Bay Registry) for 574 acres 1 rood 14 perches, more or less, being Ngatarawa 1A 3A, 1A 3C, and 2A 3B Blocks, being all the land in certificates of title H.B. Volumes 121/120, 121/118, and 197/44, and balance certificate of title, H.B. 121/116, in the name of David John Bellerby, of Hastings, sheepfarmer, having been lodged with me together with an application (K. 171969) for the issue of a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 18th day of July 1962 at the Land Registry Office, Napier.

C. C. KENNELLY, 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. Mary McCusker, of Wellington, married woman, and Joan Bond, of Te Awamutu, spinster. All that parcel of land situate in Block X of the Tiffin Survey District containing 4 acres and 12·4 perches, more or less, being part Section 176, Taratahi District, and being also part of the land in Deeds Plan 150.

Occupied by the applicant.

Diagrams may be inspected at this office.

Dated this 23rd day of July 1962 at the Land Registry Office, Wellington.

R. F. HANNAN, 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 be lodged forbidding the same within one calendar month from the date of the Gazette containing this notice:

  1. Evelyn Blanche Viles, of Featherston, spinster. All that parcel of land situate in Borough of Featherston containing 22·3 perches, more or less, being part Section 134, Town of Featherston.

Occupied by the applicant.

Diagrams may be inspected at this office.

Dated this 23rd day of July 1962 at the Land Registry Office, Wellington.

R. F. HANNAN, 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 be lodged forbidding the same within one calendar month from the date of the Gazette containing this notice:

  1. Ian Andrew McKenzie Bond, of Carterton, farmer. All that parcel of land situate in Blocks VI and X of the Tiffin Survey District containing 4 acres 3 roods 10·6 perches, more or less, being part Section 176, Taratahi District, and being also part of the land in Deeds Plan 150.

Occupied by the applicant.

Diagrams may be inspected at this office.

Dated this 23rd day of July 1962 at the Land Registry Office, Wellington.

R. F. HANNAN, Assistant Land Registrar.


ADVERTISEMENTS


INCORPORATED SOCIETIES ACT 1908


DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY


I, Gordon Janisch, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the under-mentioned society is no longer carrying on operations it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

The Hasting Sub-centre of the Venerable Order of St. John (Incorporated). I.S. 1943/3.

Dated at Napier this 17th day of July 1962.

G. JANISCH,
Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT 1908


DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY


I, Gordon Janisch, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the under-mentioned society is no longer carrying on operations it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Central Hawke’s Bay Kennel Club Incorporated. I.S. 1953/1.

Dated at Napier this 24th day of July 1962.

G. JANISCH,
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:

Alton Hotel Ltd. T. 1952/12.
Excel Studio Ltd. T. 1955/45.
Thompson and Lowe Ltd. T. 1958/12.
Hodges and Brightwell Ltd. T. 1959/42.

Given under my hand at New Plymouth this 20th day of July 1962.

O. T. KELLY,
District 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 Moose Fur Trading Co. Ltd. A. 1931/233.
Hokianga Timber Co. Ltd. A. 1941/26.
Walkinshaw and Hall Ltd. A. 1947/675.
B. G. Tupp Ltd. A. 1948/43.
D. J. Brown Ltd. A. 1948/142.
Dominion Road Real Estate Ltd. A. 1949/505.
J. A. Jarvis and Co. Ltd. A. 1951/69.
A. J. Mackie Ltd. A. 1953/524.
Fisher Engineering Co. Ltd. A. 1953/719.
Alick Watson Ltd. A. 1953/765.
Beattie Progress Store Ltd. A. 1954/1128.
Viviennes (Milford) Ltd. A. 1955/228.
C. E. Holmes Ltd. A. 1955/429.
H. L. Wilson Ltd. A. 1957/774.
Strand Mower Service Ltd. A. 1957/968.
Milford Store (W. R. Furniss) Ltd. A. 1957/1242.
I. H. Chandler Ltd. A. 1958/1290.
Gaywarde Styles Ltd. A. 1959/138.
Braun’s Foodmarket Ltd. A. 1960/11.
Tuai Supplies Ltd. A. 1960/1331.
Road Works (Taumarunui) Ltd. A. 1960/1776.

Given under my hand at Auckland this 19th day of July 1962.

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:

Franpark Ltd. A. 1936/233.
Samuel Templeton Ltd. A. 1947/679.
Courtesy Television Ltd. A. 1952/568.
Ring’s Veterinary Supplies Ltd. A. 1954/38.

Given under my hand at Auckland this 19th day of July 1962.

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 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:

South Otago Real Estate Agency Co. Ltd. 1956/16.

Dated at Dunedin this 29th day of June 1962.

L. ESTERMAN, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1962, No 47


NZLII PDF NZ Gazette 1962, No 47





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notice - Lost Memorandum of Lease

🗺️ Lands, Settlement & Survey
18 July 1962
Land Transfer, Lost document, Memorandum of lease, Hawke's Bay
  • David John Bellerby, Owner of lost memorandum of lease

  • C. C. Kennelly, District Land Registrar

🗺️ Land Transfer Act Notice - Bringing Land under Act

🗺️ Lands, Settlement & Survey
23 July 1962
Land Transfer, Tiffin Survey District, Taratahi District
  • Mary McCusker (Married woman), Applicant for land transfer
  • Joan Bond (Spinster), Applicant for land transfer

  • R. F. Hannan, Assistant Land Registrar

🗺️ Land Transfer Act Notice - Bringing Land under Act

🗺️ Lands, Settlement & Survey
23 July 1962
Land Transfer, Featherston, Borough of Featherston
  • Evelyn Blanche Viles (Spinster), Applicant for land transfer

  • R. F. Hannan, Assistant Land Registrar

🗺️ Land Transfer Act Notice - Bringing Land under Act

🗺️ Lands, Settlement & Survey
23 July 1962
Land Transfer, Tiffin Survey District, Taratahi District
  • Ian Andrew McKenzie Bond, Applicant for land transfer

  • R. F. Hannan, Assistant Land Registrar

🏢 Incorporated Societies Act - Dissolution of Society

🏢 State Enterprises & Insurance
17 July 1962
Incorporated Societies, Dissolution, Venerable Order of St. John
  • Gordon Janisch, Assistant Registrar of Incorporated Societies

🏢 Incorporated Societies Act - Dissolution of Society

🏢 State Enterprises & Insurance
24 July 1962
Incorporated Societies, Dissolution, Central Hawke's Bay Kennel Club
  • Gordon Janisch, Assistant Registrar of Incorporated Societies

🏭 Companies Act - Striking off Companies

🏭 Trade, Customs & Industry
20 July 1962
Companies Act, Striking off, Company dissolution
  • O. T. Kelly, District Registrar of Companies

🏭 Companies Act - Striking off Companies

🏭 Trade, Customs & Industry
19 July 1962
Companies Act, Striking off, Company dissolution
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies Act - Notice of Intention to Strike off Companies

🏭 Trade, Customs & Industry
19 July 1962
Companies Act, Notice of intention, Company dissolution
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies Act - Notice of Intention to Strike off Company

🏭 Trade, Customs & Industry
29 June 1962
Companies Act, Notice of intention, Company dissolution
  • L. Esterman, District Registrar of Companies