✨ Land title loss, company notices




1344

THE NEW ZEALAND GAZETTE

No. 50

EVIDENCE of the loss of certificate of title, Register A1, folio 729 (Canterbury Registry), for 46/10 perches, or thereabouts, situate in the City of Timaru, being Lot 1, on Deposited Plan No. 21193, part of Rural Section 2019, in the name of Norman Sylvester Verity, of Timaru, butcher, having been lodged with me together with an application No. 631606 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 13th day of August 1964, at the Land Registry Office Christchurch.

L. ESTERMAN, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 324, folio 171 (Canterbury Registry), for 125/10 perches, or thereabouts, situate in the City of Christchurch, being Lot 3, on Deposited Plan No. 5348, part of Town Section 229, in the name of Dorothy Frances Evans, of Christchurch, married woman, having been lodged with me together with an application No. 631799 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 13th day of August 1964, at the Land Registry Office Christchurch.

L. ESTERMAN, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 533, folio 96 (Canterbury Registry), for 1 acre 3 roods 27/10 perches, or thereabouts, situated in Block XI, of the Pigeon Bay Survey District, being Rural Sections 37665 and 37666, in the name of Beatrice Nancy Goodwin, wife of Allan Edward Baden Goodwin, of Pigeon Bay, sheepfarmer, having been lodged with me together with an application No. 631885 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 14th day of August 1964, at the Land Registry Office Christchurch.

L. ESTERMAN, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 466, folio 69 (Canterbury Registry), for 203/10 perches, or thereabouts, situated in the City of Christchurch, being Lot 2, on Deposited Plan No. 6091, part of Rural Section 26, and of the loss of certificate of title, Volume 373, folio 253 (Canterbury Registry), for 204/10 perches, or thereabouts, situate in the City of Christchurch, being part of Rural Section 26, both in the name of Forbes Maindonald, of Christchurch, painter, having been lodged with me together with an application No. 631988 for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 14th day of August 1964, at the Land Registry Office Christchurch.

L. ESTERMAN, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 149, folio 231 (Canterbury Registry), for 2275/100 perches, or thereabouts, situated in Block XI, of the Christchurch Survey District, being part of Lot 105, on Deposited Plan No. 302, part of Rural Section 48, in the names of Aaron Shedrick Clement Belcher, of Christchurch, railway employee, and Amy Agnes Susan Belcher, his wife, having been lodged with me together with an application No. 632031 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 14th day of August 1964, at the Land Registry Office Christchurch.

L. ESTERMAN, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 317, folio 234 (Otago Registry), in the names of William Albert Mitson, of Dunedin, public accountant, and Kathleen Maude Mitson, his wife, as joint tenants subject to the Joint Family Homes Act 1950 in all that parcel of land containing 18Β·97 perches, more or less, situate in the City of Dunedin, being Lot 8, Deposited Plan 4769, and being part Section 48, Block VII, Town of Dunedin, and application (275233) 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 13th day of August 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 Tolaga Bay Film Society is no longer carrying on its operations, the aforementioned society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Gisborne this 6th day of August 1964.

D. E. BERRY,
Assistant Registrar of Incorporated Societies.

INCORPORATED SOCIETIES ACT 1908

DECLARATION OF THE DISSOLUTION OF A SOCIETY

I, Noel Roy Williams, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the North American Farm Equipment Importers' Association Incorporated (I.S. 1952/9), has ceased operations the aforementioned society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Christchurch this 14th day of August 1964.

N. R. WILLIAMS,
Assistant Registrar of Incorporated Societies.

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:

Kingsland Theatres Ltd. A. 1950/399.
Franklins Private Hotel (Ngawha Hot Springs) Ltd. A. 1956/166.
Valdene Poultry Farm Ltd. A. 1961/1674.
Surf City Ltd. A. 1963/1190.

Given under my hand at Auckland this 13th day of August 1964.

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 Register and the companies dissolved:

Cadman Estate Ltd. A. 1923/146.
Glendowie Estate Ltd. A. 1924/18.
Inverness Estate Ltd. A. 1924/21.
Procter's Properties Ltd. A. 1930/193.
Hey Pesto Ltd. A. 1958/551.
Watkins Dairy Ltd. A. 1958/777.
Best Foodmarket Ltd. A. 1959/607.
Alpen Holdings Ltd. A. 1960/706.
R. H. Townley Ltd. A. 1964/282.

Given under my hand at Auckland this 13th day of August 1964.

F. R. McBRIE, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice 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 will be dissolved.

St. Leonard's Dairy Ltd. P.B. 1957/18.

Dated at Gisborne this 13th day of August 1964.

D. E. BERRY, 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:

A. R. Dickson and Sons Ltd. O. 1950/61.

Dated at Dunedin this 11th day of August 1964.

B. E. HAYES, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 50


NZLII PDF NZ Gazette 1964, No 50





✨ LLM interpretation of page content

πŸ—ΊοΈ Evidence of loss of certificates of title for several parcels

πŸ—ΊοΈ Lands, Settlement & Survey
Land title loss, evidence, Christchurch, Canterbury, rural sections, joint tenancy
9 names identified
  • Norman Sylvester Verity, named in title loss notice
  • Dorothy Frances Evans (Mrs), named in title loss notice
  • Beatrice Nancy Goodwin (Mrs), named in title loss notice
  • Allan Edward Baden Goodwin (Mr), named in title loss notice
  • Forbes Maindonald, named in title loss notice
  • William Albert Mitson (Mr), named in title loss notice
  • Kathleen Maude Mitson (Mrs), named in title loss notice
  • Aaron Shedrick Clement Belcher (Mr), named in title loss notice
  • Amy Agnes Susan Belcher (Mrs), named in title loss notice

  • L. Esteman, District Land Registrar

πŸ—ΊοΈ Evidence of loss of duplicate title certificate for joint tenants

πŸ—ΊοΈ Lands, Settlement & Survey
13 August 1964
Joint tenancy, duplicate title loss, Dunedin, joint family homes, registrar
  • William Albert Mitson (Mr), named in title loss notice
  • Kathleen Maude Mitson (Mrs), named in title loss notice

  • C. C. Kennelly, District Land Registrar

βš–οΈ Declaration dissolving Tolaga Bay Film Society

βš–οΈ Justice & Law Enforcement
6 August 1964
Dissolution, Incorporated Societies Act 1908, Tolaga Bay Film Society, Gisborne
  • D. E. Berry, Assistant Registrar of Incorporated Societies

βš–οΈ Declaration dissolving North American Farm Equipment Importers' Association Incorporated

βš–οΈ Justice & Law Enforcement
14 August 1964
Dissolution, Incorporated Societies Act, Farm Equipment Importers Association, Christchurch
  • Noel Roy Williams, Assistant Registrar of Incorporated Societies

🏭 Notice to strike off several companies from the register under Companies Act 1955, Section 336(3)

🏭 Trade, Customs & Industry
13 August 1964
Company dissolution, strike off register, Auckland, 7 companies, Companies Act 1955
  • F. R. McBRIDE, Assistant Registrar of Companies

🏭 Notice to strike off companies from the register under Companies Act 1955, Section 336(6)

🏭 Trade, Customs & Industry
13 August 1964
Company dissolution, strike off, Auckland, Section 336(6), 6 companies
  • F. R. McBRIE, Assistant Registrar of Companies

🏭 Notice to strike off St. Leonard's Dairy Ltd. from the register

🏭 Trade, Customs & Industry
13 August 1964
St Leonard's Dairy, strike off, Gisborne, Companies Act 1955
  • D. E. Berry, Assistant Registrar of Companies

🏭 Notice to strike off A. R. Dickson and Sons Ltd. from the register

🏭 Trade, Customs & Industry
11 August 1964
A R Dickson and Sons, strike off, Dunedin, Companies Act 1955
  • B. E. Hayes, Assistant Registrar of Companies