Land Transfer & Company Notices




506
THE NEW ZEALAND GAZETTE
No. 16

LAND TRANSFER ACT NOTICES

APPLICATION having been made to me to register a notice of re-entry by the Maori trustee, the lessor under lease 23113 of 1 rood 2·3 perches, more or less, being Lot 55, Deposited Plan 40840, and being part of Oakura F.2A Block, situated in Block III, Whangaruru Survey District, and being part of the land comprised and described in certificate of title, Volume 1125, folio 22, of which Kenneth Edward Byers, of Auckland, company director, is the registered lessee, I hereby give notice of my intention to register such notice of re-entry on the expiration of one calendar month from the date of the Gazette containing this notice, unless good cause to the contrary is shown.

Dated at the Land Registry Office, Auckland, this 11th day of March 1964.

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

Application 1614, Evelyn Helen Patricia Calvert, applicant, directing the issue of a certificate of title in the name of Philip Grey, of New Plymouth, solicitor.

All that parcel of land situate in the City of New Plymouth containing 1 rood and 1·3 perches, more or less, being Section 1490, Town of New Plymouth, and being the land comprised in certificate of title, Volume 126, folio 192 (limited as to parcels and title), Taranaki Registry, shown as Lot 1 on a plan lodged for deposit in the Land Registry Office at New Plymouth under No. 9238.

Diagrams may be inspected at this office.

Dated at the Land Registry Office at New Plymouth this 13th day of March 1964.

O. T. KELLY, District Land Registrar.


EVIDENCE of the loss or destruction of outstanding duplicates of certificates of title, H.B. Volume 17, folio 140; H.B. Volume 34, folios 198 and 199; H.B. Volume 62, folio 15; H.B. Volume 72, folio 217; H.B. Volume 88, folios 23 and 116; and H.B. Volume 105, folio 133, affecting all those parcels of land in the Schedule hereunder in the name of Mabel Makuaiterangi Ellison, variously known as Mabel Ellison and Mepere Makuaiterangi Erihana and variously described as widow and wife of the late Daniel Ellison, of Hastings and Te Aute, farmer, having been lodged with me together with an application (K. 184999) to issue new certificates of title in lieu thereof, notice is hereby given 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.

SCHEDULE

  1. Certificate of title, H.B. Volume 105, folio 133, for 1 rood, more or less, being Lot 31, Deposited Plan 2680, City of Hastings, being part Heretaunga Block.

  2. Certificate of title, H.B. Volume 88, folio 116, for 1 acre, more or less, City of Hastings, being Lot 2, Deeds Plan 167, part Heretaunga Block.

  3. Certificate of title, H.B. Volume 34, folio 198, for 66 acres and 13·6 perches, more or less, part Lot 11, Deposited Plan 2718, part Te Mahanga Block.

  4. Certificate of title, H.B. Volume 72, folio 217, for 6 acres 3 roods 28·5 perches, more or less, being Lot 1, Deposited Plan 3040, being part Kakiraawa 2B 2U Block.

  5. Certificate of title, H.B. Volume 88, folio 23, for 5 acres 3 roods 5·9 perches, more or less, being Lot 32 on Deeds Plan 497, being part of Block 234, Ruataniwha Crown Grant District.

  6. Certificate of title, H.B. Volume 34, folio 199, for 1 acre and 26 perches, more or less, being the Maori Land Court Subdivision known as Kakiraawa 2B 2A Block.

  7. Certificate of title, H.B. Volume 62, folio 15, for 25 acres 2 roods 11 perches, more or less, being the Maori Land Court Subdivision known as Whakawiringa 2L Block.

  8. Certificate of title, H.B. Volume 17, folio 140, for 3 acres 1 rood 38 perches, more or less, being the Maori Land Court Subdivision known as Waoku 2A Block.

Dated at the Land Registry Office, Napier, this 11th day of March 1964.

G. JANISCH, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 92, folio 209 (Otago Registry), in the name of Albert Sidney Buddicom, of Dunedin, land agent, deceased, for 19·97 perches, more or less, situate in the City of Dunedin, being part Lot 7, Block IX, Deposited Plan 956, and being part Section 35, Block VII, Town District, and application 269002 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 expiry of 14 days from the date of the Gazette containing this notice.

Dated this 9th day of March 1964 at the Land Registry Office, Dunedin.

C. C. KENNELLY, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY THE REGISTRAR DISSOLVING SOCIETIES

I, Eileen Patricia O’Connor, Assistant Registrar of Incorporated Societies at Blenheim, 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 Sounds Golf Club Incorporated, M. 1951/2.

The Marlborough Wrestling Association Incorporated. M. 1958/3.

Dated at Blenheim this 17th day of March 1964.

E. P. O’CONNOR,
Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Keith Wyatt Cobden, 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:

Nelson Cathedral Building Appeal Society Inc. N. 1954/6.

Dated at Nelson this 13th day of March 1964.

K. W. COBDEN,
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:

Bowler Enterprises Ltd. A.1944/88.

P. E. Hatton Ltd. A.1947/651.

L. A. Cadness Ltd. A.1953/433.

Gardener Properties Ltd. A.1957/1447.

Whitnel Properties Ltd. A.1958/1097.

T. L. and F. E. O’Brien Ltd. A.1958/1152.

Auckland Modern Cabinets and Furniture Ltd. A.1958/1359.

Peters’ Shoes Ltd. A.1959/37.

Wilson’s Mount Eden Dairy Ltd. A.1959/515.

Ted Beale Ltd. A.1960/536.

O’Warns Foodmarket Ltd. A.1960/642.

Houlihans Foodmarket Ltd. A.1960/1644.

Te Atatu Colour Centre Ltd. A.1961/1465.

Given under my hand at Auckland this 12th day of March 1964.

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

Sandringham Drapery Ltd. A.1955/483.

Jeyes Foodmarket Ltd. A.1958/114.

Ohaeawai Butchery Ltd. A.1958/494.

Henry Douglas Ltd. A.1958/1490.

Diamond Rings and Finance Co. Ltd. A.1960/654.

Highbury Textiles Ltd. A.1961/201.

King’s Foodmarket Ltd. A.1961/313.

Wards Foodmarket Ltd. A.1961/502.

Herne Bay Butchery Ltd. A.1961/1383.

I. and M. Robertson Ltd. A.1961/1488.

R. S. Lawry Ltd. A.1962/155

Whangarei Manufacturers Ltd. A.1963/832.

Given under my hand at Auckland this 12th day of March 1964.

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

J. K. MacKenzie Ltd. 1954/219.

Tui Auto Sales and Services (Rotorua) Ltd. 1956/894.

M. Johnstone Ltd. 1955/993.

Rotorua Excavators Ltd. 1957/635.

O. and J. Cairns Ltd. 1958/805.

Hall and Winstanley Ltd. 1951/523.

Given under my hand at Hamilton this 10th day of March 1964.

R. L. RAY, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 16


NZLII PDF NZ Gazette 1964, No 16





✨ LLM interpretation of page content

🗺️ Notice of re-entry for lease by Maori trustee

🗺️ Lands, Settlement & Survey
11 March 1964
Land Transfer Act, Maori Trustee, Lease, Re-entry, Auckland
  • Kenneth Edward Byers, Registered lessee of land

  • L. H. McClelland, District Land Registrar

🗺️ Bringing land under Land Transfer Act

🗺️ Lands, Settlement & Survey
13 March 1964
Land Transfer Act, Caveat, Certificate of title, New Plymouth
  • Evelyn Helen Patricia Calvert, Applicant for certificate of title
  • Philip Grey, Solicitor for applicant

  • O. T. Kelly, District Land Registrar

🗺️ Issuing new certificates of title due to loss of duplicates

🗺️ Lands, Settlement & Survey
11 March 1964
Certificate of title, Lost duplicate, New issue, Hastings, Te Aute
  • Mabel Makuaiterangi Ellison, Owner of land with lost title
  • Daniel Ellison (late), Deceased husband of owner
  • Mepere Makuaiterangi Erihana, Also known as Mabel Ellison

  • G. Janisch, District Land Registrar

🗺️ Issuing new certificate of title due to lost duplicate

🗺️ Lands, Settlement & Survey
9 March 1964
Certificate of title, Lost duplicate, New issue, Dunedin
  • Albert Sidney Buddicom, Deceased owner of land with lost title

  • C. C. Kennelly, District Land Registrar

🏛️ Dissolving incorporated societies no longer operating

🏛️ Governance & Central Administration
17 March 1964
Incorporated Societies Act, Dissolution, Societies, Blenheim
  • Eileen Patricia O’Connor, Assistant Registrar of Incorporated Societies

🏛️ Dissolving an incorporated society no longer operating

🏛️ Governance & Central Administration
13 March 1964
Incorporated Societies Act, Dissolution, Society, Nelson
  • Keith Wyatt Cobden, Assistant Registrar of Incorporated Societies

🏛️ Companies struck off Register and dissolved

🏛️ Governance & Central Administration
12 March 1964
Companies Act, Dissolution, Auckland
  • D. L. Ball, Assistant Registrar of Companies

🏛️ Companies to be struck off Register and dissolved

🏛️ Governance & Central Administration
12 March 1964
Companies Act, Dissolution, Auckland
  • D. L. Ball, Assistant Registrar of Companies

🏛️ Companies to be struck off Register and dissolved

🏛️ Governance & Central Administration
10 March 1964
Companies Act, Dissolution, Hamilton
  • R. L. Ray, Assistant Registrar of Companies