Land Transfer and Company Notices




22 APRIL
THE NEW ZEALAND GAZETTE
569

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 876, folio 85 (North Auckland Registry), containing 1 rood 2·4 perches, more or less, being Lot 484, Deposited Plan 20309, being part of Allotments 34 and 42, Parish of Waikomiti, in the name of Edith Annie Conquer, of Otahuhu, spinster, having been lodged with me together with an application (A. 69151) 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 15th day of April 1965.

L. H. McCLELLAND, District Land Registrar.


EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 384, folio 41, Wellington Registry, in the name of Grant Raglan Milne, of Wellington, telegraph engineer, for 2 roods 9·12 perches, more or less, situate in the City of Wellington, being part of Section 2, Porirua District, and being also Lot 3 on Deposited Plan 7204, and application 627577 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 15th day of April 1965.

R. F. HANNAN, District Land Registrar.


EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume B1, folio 1135, Wellington Registry, in the names of Frederick Alfred Percival Janes, of Wellington, compositor, and Rose Emily Gertrude Janes, his wife, for 29·37 perches, more or less, situate in the City of Wellington, being part of Section 6, Kaiwharawhara District, and being also Lot 108, on Deposited Plan 16505, and application 627911 having been made to me to issue a provisional certificate of title in lieu of the said certificate of title, I hereby give notice of my intention to issue such provisional 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 15th day of April 1965.

R. F. HANNAN, District Land Registrar.


EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 47, folio 149, Wellington Registry, in the names of Ivan Krsinich and Frank Krsinich, both of Palmerston North, restaurant keepers, for 20 perches, more or less, being part Section 680, on the plan of the Township of Palmerston North, and application 627665 having been made to me to issue a new 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 15th day of April 1965.

R. F. HANNAN, District Land Registrar.


EVIDENCE having been furnished to me of the loss of the outstanding duplicate of Renewable Lease (Urban) Number 190, entered in Register Book Volume 395, folio 64 (Otago Registry), in the name of Violet Jane Kaye, of Mosgiel, married woman (now deceased), for one (1) rood, being the same a little more or less, being Section four (4), Block twenty-nine (29), Town of Hawksbury, and being all the land comprised and described in the above-mentioned certificate of title and application (283867) 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 12th day of April 1965.

C. C. KENNELLY, District Land Registrar.


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY

I, Francis Peter Evans, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made on the 28th day of July 1960, dissolving the Waitangi Golf Club Incorporated was made in error, and the said declaration is accordingly hereby revoked in pursuance of section 28, subsection (3) of the Incorporated Societies Act 1908.

Dated at Auckland this 13th day of April 1965.

F. P. EVANS,
Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT 1908

DECLARATION OF THE DISSOLUTION OF SOCIETIES

I, Noel Roy Williams, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that

Canterbury Aquarium and Pond Society Incorporated I.S. 1945/9.
Hector Public Hall Society (Incorporated) I.S. 1931/8.
The Christchurch Firms’ Recreation Association Incorporated I.S. 1948/18.
The 23rd (N.Z.) Battalion Association (Canterbury, Nelson, Marlborough, and West Coast) Incorporated I.S. 1947/20.

have ceased operation, the aforesaid societies are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Christchurch this 15th day of April 1965.

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 undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Crusader Products Co. Ltd. T. 1946/3.
Log Cabin Milk Bar Ltd. T. 1959/5.

Given under my hand at New Plymouth this 9th day of April 1965.

D. A. LEVETT, District 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Marfell Butchery Ltd. T. 1961/7.

Given under my hand at New Plymouth this 13th day of April 1965.

D. A. LEVETT, District 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:

Scott Trading Co. Ltd. M. 1961/9.

Dated at Blenheim this 14th day of April 1965.

E. L. JAMES, District Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice that at the expiration of three months from the date hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Barry Briggs Motors Ltd. C. 1960/69.
Swedish Insulation Ltd. C. 1963/165.
Hotel Tai Tapu Ltd. C. 1956/30.
Cleary Belmer Ltd. C. 1958/293.

Given under my hand at Christchurch this 15th day of April 1965.

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:

Scotts Butcheries Ltd. C. 1963/24.
All Sports Ltd. C. 1954/265.
Riverland Holdings Ltd. C. 1961/26.
A. C. Hutchison and Co. Ltd. C. 1957/21.

Given under my hand at Christchurch this 15th day of April 1965.

N. R. WILLIAMS, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1965, No 20


NZLII PDF NZ Gazette 1965, No 20





✨ LLM interpretation of page content

🗺️ Loss of certificate of title for Lot 484, Waikomiti

🗺️ Lands, Settlement & Survey
15 April 1965
Land Transfer Act, Certificate of Title, Lost Title, Waikomiti, North Auckland
  • Edith Annie Conquer, Owner of lost certificate of title

  • L. H. McClelland, District Land Registrar

🗺️ Loss of certificate of title for part of Section 2, Porirua District

🗺️ Lands, Settlement & Survey
15 April 1965
Land Transfer Act, Certificate of Title, Lost Title, Porirua District, Wellington
  • Grant Raglan Milne, Owner of lost certificate of title

  • R. F. Hannan, District Land Registrar

🗺️ Loss of certificate of title for part of Section 6, Kaiwharawhara District

🗺️ Lands, Settlement & Survey
15 April 1965
Land Transfer Act, Certificate of Title, Lost Title, Kaiwharawhara District, Wellington
  • Frederick Alfred Percival Janes, Owner of lost certificate of title
  • Rose Emily Gertrude Janes, Wife of owner of lost certificate

  • R. F. Hannan, District Land Registrar

🗺️ Loss of certificate of title for part of Section 680, Palmerston North

🗺️ Lands, Settlement & Survey
15 April 1965
Land Transfer Act, Certificate of Title, Lost Title, Palmerston North
  • Ivan Krsinich, Owner of lost certificate of title
  • Frank Krsinich, Owner of lost certificate of title

  • R. F. Hannan, District Land Registrar

🗺️ Loss of renewable lease for Section 4, Block 29, Town of Hawksbury

🗺️ Lands, Settlement & Survey
12 April 1965
Land Transfer Act, Renewable Lease, Lost Title, Hawksbury, Otago
  • Violet Jane Kaye, Owner of lost renewable lease

  • C. C. Kennelly, District Land Registrar

🏛️ Revocation of dissolution of Waitangi Golf Club Incorporated

🏛️ Governance & Central Administration
13 April 1965
Incorporated Societies Act, Dissolution revoked, Waitangi Golf Club
  • Francis Peter Evans, Assistant Registrar of Incorporated Societies

🏛️ Dissolution of Canterbury Aquarium and Pond Society and others

🏛️ Governance & Central Administration
15 April 1965
Incorporated Societies Act, Dissolution, Canterbury Aquarium, Hector Public Hall, Christchurch Firms
  • Noel Roy Williams, Assistant Registrar of Incorporated Societies

🏭 Companies to be struck off the Register: Crusader Products Co. Ltd. and Log Cabin Milk Bar Ltd.

🏭 Trade, Customs & Industry
9 April 1965
Companies Act, Struck off Register, Dissolved, New Plymouth
  • D. A. Levett, District Registrar of Companies

🏭 Company to be struck off the Register: Marfell Butchery Ltd.

🏭 Trade, Customs & Industry
13 April 1965
Companies Act, Struck off Register, Dissolved, New Plymouth
  • D. A. Levett, District Registrar of Companies

🏭 Company struck off the Register: Scott Trading Co. Ltd.

🏭 Trade, Customs & Industry
14 April 1965
Companies Act, Struck off Register, Dissolved, Blenheim
  • E. L. James, District Registrar of Companies

🏭 Companies to be struck off the Register: Barry Briggs Motors Ltd. and others

🏭 Trade, Customs & Industry
15 April 1965
Companies Act, Struck off Register, Dissolved, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Companies struck off the Register: Scotts Butcheries Ltd. and others

🏭 Trade, Customs & Industry
15 April 1965
Companies Act, Struck off Register, Dissolved, Christchurch
  • N. R. Williams, Assistant Registrar of Companies