✨ Land Titles and Company Notices
2062
THE NEW ZEALAND GAZETTE
No. 71
EVIDENCE of the loss of outstanding duplicate of certificate of title, Volume 1082, folio 79 (South Auckland Registry), containing 3 acres 3 roods 2·6 perches, more or less, being Allotment 219, Parish of Kariori, in the name of William Yearbury Saunders, of Te Mata, Auckland, farmer, having been lodged with me together with an application S. 298889 to issue 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, South Auckland, this 6th day of November 1964.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of outstanding duplicate of certificate of title, Volume 1033, folio 282 (South Auckland Registry), containing 8 acres 1 rood 15 perches, more or less, being Section 78, Block XV, Maramarua Survey District, in the name of Gilbert Vincent Powley, of Te Kauwhata, orchardist, having been lodged with me together with an application S. 298054 to issue 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, South Auckland, this 3rd day of November 1964.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of memorandum of mortgage No. 583375 affecting the land in certificate of title, Register 1c, folio 781 (Canterbury Registry), whereof Edith Mary Kathleen Joyce Hutchison, of Christchurch, factory employee, is the mortgagor, and Alister Fitzgerald Macalister and Peter Edward Martyn, both of Wellington, solicitors, are the mortgagees, having been lodged with me together with an application No. 638935 for the issue of a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 9th day of November 1964, at the Land Registry Office, Christchurch.
L. ESTERMAN, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE REGISTRAR DISSOLVING SOCIETIES
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 Chinese Youth Club Incorporated. P.B. 1958/2.
The Opotiki Marching Association Incorporated. P.B. 1949/12.
The Waihirere Maori Club Incorporated. P.B. 1961/7.
are no longer carrying on operations the aforesaid societies are hereby dissolved in pursuance of the Incorporated Societies Act 1908, section 28.
Dated at Gisborne this 2nd day of November 1964.
D. E. BERRY,
Assistant Registrar of Incorporated Societies.
INCORPORATED SOCIETIES ACT 1908
ALTERATION OF NAME
I hereby give notice, pursuant to the power conferred upon me by the Incorporated Societies Act 1908, that by an alteration to the rules of Crippled Young Men’s Club Incorporated, duly authorised by the members thereof, the name of Crippled Young Men’s Club Incorporated was altered to The Fellowship Club (For the Disabled) Incorporated as from 29 October 1964.
Dated at Christchurch this 29th day of October 1964.
N. R. WILLIAMS,
Assistant Registrar of Incorporated Societies.
3859
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:
J. B. Linton and Co. Ltd. A. 1954/1187.
N. Perkins Ltd. A. 1956/296.
Noel Mackenzie Ltd. A. 1956/906.
Nova Sound Ltd. A. 1957/185.
R. G. Lennox Ltd. A. 1957/1229.
Dairy Flat Store Ltd. A. 1958/299.
Ohaeawai Butchery Ltd. A. 1958/494.
Electrical Safety Equipment Ltd. A. 1958/1269.
Eastern Beach Stores Ltd. A. 1959/783.
Fibre Glass Fabrications (N.Z.) Ltd. A. 1959/828.
Macleod’s Home Appliance Centres Ltd. A. 1960/488.
Furmage Food Store Ltd. A. 1960/1164.
Tom and Doris Clark Ltd. A. 1961/534.
Kathie and John Dairy Ltd. A. 1961/1440.
R. and M. Nicol Ltd. A. 1961/1672.
L. S. and D. E. E. Horan Ltd. A. 1963/714.
Given under my hand at Auckland this 5th day of November 1964.
F. P. EVANS, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
Notice is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:
Mac-Bek Industries Ltd. C. 1959/213.
Given under my hand at Christchurch this 6th day of November 1964.
N. R. WILLIAMS, 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 dissolved:
N.Z. Electric Storage Battery Co. Ltd. C. 1935/80.
Given under my hand at Christchurch this 6th day of November 1964.
N. R. WILLIAMS, 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:
Thomas Contracting Ltd. O. 1957/91.
Princes Investments Ltd. O. 1960/6.
Dated at Dunedin this 5th day of November 1964.
C. C. KENNELLY, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
Notice is hereby given that “A. Kohn Limited” has changed its name to “Rua Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 22nd day of October 1964.
F. R. MCBRIDE, Assistant Registrar of Companies.
3831
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Tuck Bros. (Napier) Limited” has changed its name to “Builders Land Services Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 15th day of October 1964.
F. R. MCBRIDE, Assistant Registrar of Companies.
3832
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Kohi Foodmarket (1961) Limited” has changed its name to “Kohi Holdings Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 21st day of October 1964.
F. R. MCBRIDE, Assistant Registrar of Companies.
3833
CHANGE OF NAME OF COMPANY
Notice is hereby given that “Earl’s Foodmarket Limited” has changed its name to “Pukekohe Supermarket Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 27th day of October 1964.
F. R. MCBRIDE, Assistant Registrar of Companies.
3834
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1964, No 71
NZLII —
NZ Gazette 1964, No 71
✨ LLM interpretation of page content
🗺️ Lost title notice for William Yearbury Saunders
🗺️ Lands, Settlement & Survey6 November 1964
Lost title, duplicate certificate, new certificate, Land Registry Office
- William Yearbury Saunders, Owner of lost title
- W. B. Greig, District Land Registrar
🗺️ Lost title notice for Gilbert Vincent Powley
🗺️ Lands, Settlement & Survey3 November 1964
Lost title, duplicate certificate, new certificate, Land Registry Office
- Gilbert Vincent Powley, Owner of lost title
- W. B. Greig, District Land Registrar
🗺️ Lost mortgage notice for Edith Mary Kathleen Joyce Hutchison
🗺️ Lands, Settlement & Survey9 November 1964
Lost mortgage, provisional mortgage, Land Registry Office
- Edith Mary Kathleen Joyce Hutchison, Mortgagor of lost mortgage
- Alister Fitzgerald Macalister, Mortgagee of lost mortgage
- Peter Edward Martyn, Mortgagee of lost mortgage
- L. Esterman, District Land Registrar
🏛️ Declaration dissolving incorporated societies
🏛️ Governance & Central Administration2 November 1964
Incorporated Societies Act, dissolution, no longer carrying on operations
- Duncan Elmslie Berry, Assistant Registrar of Incorporated Societies
🏛️ Alteration of name of incorporated society
🏛️ Governance & Central Administration29 October 1964
Incorporated Societies Act, alteration of name, Crippled Young Men’s Club, The Fellowship Club
- N. R. Williams, Assistant Registrar of Incorporated Societies
🏛️ Companies struck off the Register and dissolved
🏛️ Governance & Central Administration5 November 1964
Companies Act, struck off Register, dissolved, Auckland
- F. P. Evans, Assistant Registrar of Companies
🏛️ Company struck off the Register and dissolved
🏛️ Governance & Central Administration6 November 1964
Companies Act, struck off Register, dissolved, Christchurch
- N. R. Williams, Assistant Registrar of Companies
🏛️ Company name to be struck off the Register and dissolved
🏛️ Governance & Central Administration6 November 1964
Companies Act, struck off Register, dissolved, Christchurch
- N. R. Williams, Assistant Registrar of Companies
🏛️ Companies struck off the Register and dissolved
🏛️ Governance & Central Administration5 November 1964
Companies Act, struck off Register, dissolved, Dunedin
- C. C. Kennelly, District Registrar of Companies
🏛️ Change of company name
🏛️ Governance & Central Administration22 October 1964
Change of name, Companies Act, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Change of company name
🏛️ Governance & Central Administration15 October 1964
Change of name, Companies Act, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Change of company name
🏛️ Governance & Central Administration21 October 1964
Change of name, Companies Act, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏛️ Change of company name
🏛️ Governance & Central Administration27 October 1964
Change of name, Companies Act, Auckland
- F. R. McBride, Assistant Registrar of Companies