Land registry notices, incorporated societies




28 MAY
THE NEW ZEALAND GAZETTE
899

EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 95, folio 280, Wellington Registry, in the name of Helena Marguerite Taylor, of Palmerston North, married woman, for 21·4 perches, more or less, being part Lot 44, Deposited Plan I, and being part of Section 301, town of Palmerston North, and application 593330 having been made to me to issue a new certificate of title in lieu of the said certificate of title, 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 25th day of May 1964.

R. F. HANNAN, Assistant Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of certificate of title 121/193 (Nelson Registry), in the name of Henry Joseph O’Connell, of Nelson, garage attendant, for 39 perches, more or less, situated in the City of Nelson, being Lot 3, Deposited Plan 4682, and being part Section 900, of the City of Nelson, having been lodged with me together with an application (93913) 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, Nelson, this 22nd day of May 1964.

K. W. COBDEN, Assistant Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 223, folio 20 (Canterbury Registry), for 370 acres 2 roods, or thereabouts, situated in Blocks XIV and XVIII, of the Waikari Survey District, being Lots 15 and 16 on Deposited Plan No. 1879, part of Rural Sections 7538 and 7538x, in the name of Alexander James Sloss, of Omihi, farmer, having been lodged with me together with an application No. 625430 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 May 1964, at the Land Registry Office, Christchurch.

L. ESTERMAN, 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 is lodged forbidding the same within one calendar month from the date of publication of the Gazette containing this notice.

No. 13677 James Hewitson Paterson. 6 acres 1 rood 21⁹⁄₁₀ perches. Part of Rural Section 7361, Block XII, Grey Survey District, being Lots 1 and 2, on Land Transfer Plan No. 23251. Occupied by Applicant.

Diagrams may be inspected at this office.

Dated this 22nd day of May 1964, at the Land Registry Office, Christchurch.

L. ESTERMAN, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 493, folio 210 (Canterbury District), for 28²⁄₁₀ perches, or thereabouts situate in the City of Christchurch, being Lot 5, on Deposited Plan No. 12731, part of Rural Section 24813, in the names of Richard Hastings Kirk, of Christchurch, company representative, and Carole Meryl Kirk, his wife, having been lodged with me together with an application No. 625139 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 May 1964, at the Land Registry Office, Christchurch.

L. ESTERMAN, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicate of renewable lease No. 404, entered in register book Volume 369, folio 179 (Otago Registry), in the name of George Stanley, of Macraes Flat, farmer, for 44 acres 2 roods 12 perches, more or less, being Sections 72 and 86, Block I, Highlay District and application 271354 having been made to me to issue a provisional lease in lieu thereof, I hereby give notice of my intention to issue such provisional lease on the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 21st day of May 1964 at the Land Registry Office, Dunedin.

C. C. KENNELLY, District Land Registrar.

ADVERTISEMENTS


INCORPORATED SOCIETIES ACT 1908


DECLARATION BY THE REGISTRAR DISSOLVING A SOCIETY


I, Duncan Elmslie Berry, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Gisborne Municipal Band Incorporated is no longer carrying on its operations the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Gisborne this 18th day of May 1964.

D. E. BERRY,
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 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 New Plymouth Motor Boat Club (Incorporated). T.1946/2.

Dated at New Plymouth this 21st day of May 1964.

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


INCORPORATED SOCIETIES ACT 1908


DECLARATION BY THE REGISTRAR DISSOLVING A SOCIETY


I, Christopher Charles Kennelly, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Medical Faculty Post-Graduate Society Incorporated is no longer carrying on its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Dunedin this 11th day of May 1964.

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


THE COMPANIES ACT 1955


NOTICE OF DIVIDEND


Name of Company: Akerama Lime Ltd. (in liquidation).
Address of Registered Office: Supreme Court, Station Road, Whangarei.
Registry of Supreme Court: Auckland.
Number of Matter: M. 110/63.
Amount per £: 2¾d.
First and final or otherwise: Second and final (total 4s.).
When Payable: 26 May 1964.
Where Payable: Supreme Court, Whangarei.


THE COMPANIES ACT 1955


ERRATUM


The name Melbrook Milk Bar Ltd. A. 1949/403, having been erroneously included in notice of intention to strike off under section 336 (3) dated 14 May 1964, notice is hereby given that the name of the said company is hereby cancelled from the said notice.

Given under my hand at Auckland this 22nd day of May 1964.

F. R. MCBRIDE, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 31


NZLII PDF NZ Gazette 1964, No 31





✨ LLM interpretation of page content

🗺️ Notice of replacement certificate of title for Helena Marguerite Taylor, Wellington Registry

🗺️ Lands, Settlement & Survey
25 May 1964
Certificate of title loss, replacement notice, Wellington Registry
  • Helena Marguerite Taylor (Mrs), Owner of lost title

  • R. F. Hannan, Assistant Land Registrar

🗺️ Notice of replacement certificate of title for Henry Joseph O'Connell, Nelson Registry

🗺️ Lands, Settlement & Survey
22 May 1964
Certificate of title loss, replacement notice, Nelson Registry, garage attendant
  • Henry Joseph O'Connell, Owner of lost title

  • K. W. Cobden, Assistant Land Registrar

🗺️ Notice of replacement certificate of title for Alexander James Sloss, Canterbury Registry

🗺️ Lands, Settlement & Survey
22 May 1964
Certificate of title loss, replacement notice, Canterbury Registry, farmer
  • Alexander James Sloss, Owner of lost title

  • L. Esterman, District Land Registrar

🗺️ Notice to bring land parcel of James Hewitson Paterson under Land Transfer Act 1952 unless caveat lodged

🗺️ Lands, Settlement & Survey
22 May 1964
Land Transfer Act notice, caveat required, land parcel, Grey Survey District
  • James Hewitson Paterson, Land parcel owner

  • L. Esterman, District Land Registrar

🗺️ Joint notice of replacement certificate of title for Richard Hastings Kirk and Carole Meryl Kirk, Christchurch Registry

🗺️ Lands, Settlement & Survey
22 May 1964
Joint title loss, replacement notice, Christchurch Registry, company representative, spouse
  • Richard Hastings Kirk, Joint title owners
  • Carole Meryl Kirk (Mrs), Joint title owners

  • L. Esterman, District Land Registrar

🗺️ Notice of provisional lease replacement for lost renewable lease of George Stanley, Dunedin Registry

🗺️ Lands, Settlement & Survey
21 May 1964
Renewable lease loss, provisional lease, Otago Registry, farmer
  • George Stanley, Owner of lost lease

  • C. C. Kennelly, District Land Registrar

🏛️ Dissolution declaration for Gisborne Municipal Band Incorporated

🏛️ Governance & Central Administration
18 May 1964
Incorporated Societies Act, society dissolved, name cancelled, Gisborne
  • Duncan Elmslie Berry, Assistant Registrar of Incorporated Societies

🏛️ Dissolution declaration for New Plymouth Motor Boat Club Incorporated

🏛️ Governance & Central Administration
21 May 1964
Incorporated Societies Act, society dissolved, Motor Boat Club, New Plymouth
  • Francis Thomas Allan, Assistant Registrar of Incorporated Societies

🏛️ Dissolution declaration for Medical Faculty Post‑Graduate Society Incorporated

🏛️ Governance & Central Administration
11 May 1964
Incorporated Societies Act, society dissolved, Post‑Graduate Society, Medical Faculty
  • Christopher Charles Kennelly, Assistant Registrar of Incorporated Societies

💰 Notice of dividend for Akerama Lime Ltd (in liquidation), payable 26 May 1964

💰 Finance & Revenue
26 May 1964
Dividend notice, Akerama Lime Ltd, liquidation, Supreme Court, Whangarei

💰 Erratum notice cancelling Melbrook Milk Bar Ltd name from strike‑off list

💰 Finance & Revenue
22 May 1964
Company name cancellation, Companies Act, strike‑off erratum, Melbrook Milk Bar Ltd
  • F. R. McBride, Assistant Registrar of Companies