✨ Land Registry and Company Notices




EVIDENCE of the loss of certificate of title, Volume 843, folio
97 (North Auckland Registry), containing 1 rood, more or
less, being Lot 31, Deposited Plan 20869, and being part Allot-
ment 347; Parish of Waikomiti, in the name of Cyril Wright,
of Avondale South, poultry farmer, having been lodged with
me together with an application (A. 21187) 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 on the
expiration of 14 days from the date of the Gazette containing
this notice.
Dated at the Land Registry Office at Auckland, this 29th day
of July 1964.
L. H. McCLELLAND, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 670, folio
79 (North Auckland Registry), containing 1 rood, more or
less, being Lot 121, Deposited Plan 19657 (Town of Maraetai),
and part of Allotment 17, of the Parish of Maraetai, in the
name of Reuben Charles Porter, of Auckland, manufacturer,
having been lodged with me together with an application
(A. 22572) 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 on the expiration of 14 days from
the date of the Gazette containing this notice.
Dated at the Land Registry Office at Auckland, this 30th day
of July 1964.
L. H. McCLELLAND, District Land Registrar.

EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 562, folio
61, Wellington Registry, in the name of Melvin Drake, of
Eastbourne, milk vendor, for 3 roods 30 perches, be the
same a little more or less, situate in the Borough of
Eastbourne, being part Section 45, Harbour District, and
being Lot 260, on Deposited Plan 993, and application 601218
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 3rd day
of August 1964.
R. F. HANNAN, Assistant Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicates of the under-mentioned certificates of title in
the name of James Moir Paterson, of Dunedin, solicitor, and
William Isbister, of Oamaru, retired farmer, for:
Firstly: All that parcel of land containing (now) 7 acres
1 rood 11.5 perches, more or less, being the closed road
between Sections 30 and 31, and intersecting part of Section
39, Block IV, Dunback District, and (now) the balance of
the land in certificate of title, Volume 89, folio 141 (Otago
Registry).
Secondly: All that parcel of land containing 4 acres 3 roods
8 perches, more or less, being the closed road intersecting
Section 31, Block IV, Dunback District, and being all the
land in certificate of title, Volume 116, folio 255 (Otago
Registry).
And thirdly: All those parcels of land containing together
(now) 3 roods 2 perches, more or less, being parts Section 44,
Block IV, Dunback District, and being (now) the balance of
the land in certificate of title, Volume 119, folio 190 (Otago
Registry), and application (274245) having been made to me
to issue three new certificates of title in lieu thereof, I hereby
give notice of my intention to issue such new certificates of
title on the expiry of 14 days from the date of the Gazette
containing this notice.
Dated this 28th day of July 1964, at the Land Registry
Office Dunedin.
C. C. KENNELLY, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of renewable lease number RLF 413 entered in
Register Book, Volume 369, folio 146 (Otago Registry), in
the name of John Neill Burgess, and James David Burgess,
both of Hillgrove, sheepfarmers, as tenants in common in
equal shares for 300 acres 20 perches, more or less, being
Section 4, Block XI, Moeraki District, and application (274391)
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 at Dunedin this 28th day of July 1964.
C. C. KENNELLY, District Land Registrar.

ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE REGISTRAR DISSOLVING SOCIETIES
I, Francis Peter Evans, Assistant Registrar of Incorporated
Societies, do hereby certify 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:
Campbell's Bay Progressive Association Incorporated
A. 1938/6.
Te Akarana Girls Silver Band Incorporated A. 1938/60.
The Ararua Tennis Club Incorporated A. 1939/23.
New Zealand Ballet Company Incorporated A. 1953/79.
Dated at Auckland this 13th day of July 1964.
F. P. EVANS,
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:
Joyes and Joyes Ltd. A. 1948/507.
Boneham Investments Ltd. A. 1958/425.
Sterling Repaints Ltd. A. 1958/1264.
A. and M. Hughes Ltd. A. 1959/532.
Norris Milk Bar and Dairy Ltd. A. 1959/704.
G. A. Pratt Ltd. A. 1960/674.
Alvina Styles Ltd. A. 1962/679.
Given under my hand at Auckland this 30th day of July
1964.
F. P. EVANS, 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:
Painters and Paperhangers (Auckland) Ltd. A. 1951/210.
G. E. Hunter Ltd. A. 1955/957.
Agricultural Industries (N.Z.) Ltd. A. 1956/136.
Household Sewage Treatment Plant Ltd. A. 1957/960.
Steele Investments (Auckland) Ltd. A. 1960/42.
S. and L. Petrie Ltd. A. 1960/992.
Colin and A. A. Ward Ltd. A. 1960/1687.
Central Cleaning Services Ltd. A. 1961/578.
Charles A. McLeod Ltd. A. 1961/797.
Oakes Motor Services Ltd. A. 1961/1175.
C. M. Investments Ltd. A. 1961/1463.
Esmeralda Coffee House Ltd. A. 1961/1563.
Given under my hand at Auckland this 30th day of July
1964.
F. P. EVANS, 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 Register and the companies
dissolved:
Clark's Supply Stores Limited HN. 1955/1023.
Jones Shoe Store Limited HN. 1958/335.
Given under my hand and seal at Hamilton this 24th day
of July 1964.
J. M. GLAMUZINA, 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 will be dissolved:
B. T. Brebner Ltd. H.B. 1961/82.
Napier Galvanising Co. Ltd. H.B. 1958/133.
Given under my hand at Napier this 31st day of July 1964.
G. JANISCH, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 48


NZLII PDF NZ Gazette 1964, No 48





✨ LLM interpretation of page content

πŸ—ΊοΈ Land Transfer Act Notice: Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
29 July 1964
Land Transfer Act, Lost certificate of title, New certificate, Waikomiti, Avondale South
  • Cyril Wright, Owner of lost certificate of title

  • L. H. McClelland, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice: Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
30 July 1964
Land Transfer Act, Lost certificate of title, New certificate, Maraetai
  • Reuben Charles Porter, Owner of lost certificate of title

  • L. H. McClelland, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice: Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
3 August 1964
Land Transfer Act, Lost certificate of title, New certificate, Eastbourne
  • Melvin Drake, Owner of lost certificate of title

  • R. F. Hannan, Assistant Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice: Lost Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
28 July 1964
Land Transfer Act, Lost certificates of title, New certificates, Dunback, Dunedin
  • James Moir Paterson, Owner of lost certificates of title
  • William Isbister, Owner of lost certificates of title

  • C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice: Lost Renewable Lease

πŸ—ΊοΈ Lands, Settlement & Survey
28 July 1964
Land Transfer Act, Lost lease, Provisional lease, Moeraki, Hillgrove
  • John Neill Burgess, Owner of lost renewable lease
  • James David Burgess, Owner of lost renewable lease

  • C. C. Kennelly, District Land Registrar

πŸ›οΈ Dissolution of Incorporated Societies

πŸ›οΈ Governance & Central Administration
13 July 1964
Incorporated Societies Act, Dissolution, Societies, Auckland
  • F. P. Evans, Assistant Registrar of Incorporated Societies

πŸ›οΈ Companies Struck Off Register and Dissolved

πŸ›οΈ Governance & Central Administration
30 July 1964
Companies Act, Struck off register, Dissolved companies, Auckland
  • F. P. Evans, Assistant Registrar of Companies

πŸ›οΈ Companies to be Struck Off Register

πŸ›οΈ Governance & Central Administration
30 July 1964
Companies Act, Struck off register, Dissolution, Auckland
  • F. P. Evans, Assistant Registrar of Companies

πŸ›οΈ Companies Struck Off Register and Dissolved

πŸ›οΈ Governance & Central Administration
24 July 1964
Companies Act, Struck off register, Dissolved companies, Hamilton
  • J. M. Glamuzina, Assistant Registrar of Companies

πŸ›οΈ Companies to be Struck Off Register

πŸ›οΈ Governance & Central Administration
31 July 1964
Companies Act, Struck off register, Dissolution, Napier
  • G. Janisch, District Registrar of Companies