β¨ Land Registry and Company Notices
1188
THE NEW ZEALAND GAZETTE
No. 40
EVIDENCE of the loss of certificate of title, Volume 309, folio
209 (Canterbury Registry), for 1 rood, or thereabouts,
situated in Block X of the Arowhenua Survey District; being
Lot 75 on Deposited Plan No. 3430, part of Rural Section
2282, in the name of Elizabeth Herries Forbes, of Timaru,
widow, having been lodged with me together with an application
No. 655708 for the issue of a new certificate of title in
lieu thereof, and evidence of the loss of memorandum of
mortgage No. 356208 affecting the land in the above-mentioned
certificate of title, Volume 309, folio 209, whereof Elizabeth
Herries Forbes, of Timaru, widow, is the mortgagor, and
George Taylor, of Oamaru, formerly a carpenter but now a
builder, is the mortgagee, having been lodged with me
together with an application No. 655708 for the issue of a
provisional mortgage in lieu thereof, notice is hereby given
of my intention to issue such new certificate of title and
provisional mortgage upon the expiration of 14 days from
the date of the Gazette containing this notice.
Dated this 16th day of July 1965 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 249, folio 215 (Otago
Registry), in the name of Emily Beatrice White, of Dunedin,
spinster (now deceased), for twenty decimal three perches
(20.3), more or less, situated in the City of Dunedin, being
part of Allotment forty (40) on Deeds Plan 85, Township of
Linden, and being also part of Section four (4), Block three
(III); on the public maps of the Upper Kaikorai District,
and application (287869) 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 14th day of July 1965 at the Land Registry
Office, Dunedin.
C. C. KENNELLY, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A
SOCIETY
I, Pauline Joyce Thornton, Assistant Registrar of Incorporated
Societies, do hereby declare that it has been made to appear to
me that the under-mentioned society is no longer carrying on
operations, and it is hereby dissolved in pursuance of section
28 of the Incorporated Societies Act 1908.
The New Zealand Organic Compost Society (Hawke's Bay
Branch) Incorporated.
Given under my hand at Napier this 5th day of July 1965.
P. J. THORNTON,
Assistant Registrar of Incorporated Societies.
INCORPORATED SOCIETIES ACT 1908, SECTION 28
I, Pauline Joyce Thornton, 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 Northern Hawke's Bay Master Bakers and Pastrycooks
Association, Incorporated (I.S. 1945/4).
Given under my hand at Napier this 15th day of July
1965.
P. J. THORNTON,
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 Summer Youth Group (Incorporated), I.S.
1956/14, has ceased operation, the aforesaid society is hereby
dissolved in pursuance of section 28 of the Incorporated
Societies Act 1908.
Dated at Christchurch this 13th day of July 1965.
N. R. WILLIAMS,
Assistant Registrar of Incorporated Societies.
INCORPORATED SOCIETIES ACT 1908
DECLARATION OF THE DISSOLUTION OF 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 Clinton Women's Rest Rooms Incorporated,
O. 1948/13 I.S., is no longer carrying on operations,
the aforesaid society is hereby dissolved pursuant to section
28 of the Incorporated Societies Act 1908.
Dated at Dunedin this 12th day of July 1965.
C. C. KENNELLY,
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:
T. Anderson (Engineer) Ltd. HN. 1948/300.
Te Kuiti Concrete Products Ltd, HN. 1953/41.
L. and P. McKenzie Ltd. HN. 1957/1432.
Bay Discount Co. Ltd. HN. 1963/336.
Given under my hand at Hamilton this 14th day of July
1965.
R. L. RAY, 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:
Gay Flowers Ltd. H.B. 1958/20.
Hop Shing and Company Ltd. H.B. 1961/57.
Given under my hand at Napier this 13th day of July 1965.
P. J. THORNTON, 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:
Crusader Products Co. Ltd. T. 1946/3.
Log Cabin Milk Bar Ltd. T. 1959/5.
Marfell Butchery Ltd. T. 1961/7.
Given under my hand at New Plymouth this 16th day of
July 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:
Sounds Service Station Ltd. M. 1958/9.
Given under my hand at Blenheim this 13th day of July
1965.
E. L. JAMES, District 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:
Hotel Tai Tapu Ltd. C. 1956/30.
Swedish Insulation Ltd. C. 1963/165.
Regal Gloves (Olga Roland) Ltd. C. 1945/53.
Cleary Belmer Ltd. C. 1958/293.
Barry Briggs Motors Ltd. C. 1960/69.
Buckleys Road Food Supply Ltd. C. 1961/149.
Given under my hand at Christchurch this 15th day of July
1965.
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 names of the under-mentioned companies will,
unless cause is shown to the contrary, be struck off the
Register and the companies dissolved:
Bromley Brothers Ltd. C. 1950/104.
Claims (S.I.) Ltd. C. 1954/85.
Given under my hand at Christchurch this 15th day of
July 1965.
N. R. WILLIAMS, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1965, No 40
NZLII —
NZ Gazette 1965, No 40
β¨ LLM interpretation of page content
πΊοΈ Evidence of Lost Certificate of Title and Mortgage
πΊοΈ Lands, Settlement & Survey16 July 1965
Certificate of Title, Mortgage, Land Registry, Christchurch
- Elizabeth Herries Forbes, Owner of certificate of title
- George Taylor, Mortgagee of land
- L. Esterman, District Land Registrar
πΊοΈ Evidence of Lost Certificate of Title
πΊοΈ Lands, Settlement & Survey14 July 1965
Certificate of Title, Land Registry, Dunedin
- Emily Beatrice White, Owner of certificate of title
- C. C. Kennelly, District Land Registrar
ποΈ Dissolution of The New Zealand Organic Compost Society (Hawke's Bay Branch) Incorporated
ποΈ Governance & Central Administration5 July 1965
Incorporated Societies Act, Dissolution, Society
- Pauline Joyce Thornton, Assistant Registrar of Incorporated Societies
ποΈ Dissolution of The Northern Hawke's Bay Master Bakers and Pastrycooks Association, Incorporated
ποΈ Governance & Central Administration15 July 1965
Incorporated Societies Act, Dissolution, Association
- Pauline Joyce Thornton, Assistant Registrar of Incorporated Societies
ποΈ Dissolution of The Summer Youth Group (Incorporated)
ποΈ Governance & Central Administration13 July 1965
Incorporated Societies Act, Dissolution, Youth Group
- Noel Roy Williams, Assistant Registrar of Incorporated Societies
ποΈ Dissolution of Clinton Women's Rest Rooms Incorporated
ποΈ Governance & Central Administration12 July 1965
Incorporated Societies Act, Dissolution, Women's Rest Rooms
- Christopher Charles Kennelly, Assistant Registrar of Incorporated Societies
ποΈ Companies Struck Off Register - Hamilton
ποΈ Governance & Central Administration14 July 1965
Companies Act, Struck Off Register, Dissolved Companies, Hamilton
- T. Anderson, Director/Owner of company
- L. and P. McKenzie, Director/Owner of company
- R. L. Ray, Assistant Registrar of Companies
ποΈ Companies Struck Off Register - Napier
ποΈ Governance & Central Administration13 July 1965
Companies Act, Struck Off Register, Dissolved Companies, Napier
- Hop Shing and Company, Company name
- P. J. Thornton, Assistant Registrar of Companies
ποΈ Companies Struck Off Register - New Plymouth
ποΈ Governance & Central Administration16 July 1965
Companies Act, Struck Off Register, Dissolved Companies, New Plymouth
- D. A. Levett, District Registrar of Companies
ποΈ Company to be Struck Off Register - Blenheim
ποΈ Governance & Central Administration13 July 1965
Companies Act, Struck Off Register, Dissolved Company, Blenheim
- E. L. James, District Registrar of Companies
ποΈ Companies Struck Off Register - Christchurch
ποΈ Governance & Central Administration15 July 1965
Companies Act, Struck Off Register, Dissolved Companies, Christchurch
- Olga Roland, Associated with company
- N. R. Williams, Assistant Registrar of Companies
ποΈ Companies to be Struck Off Register - Christchurch
ποΈ Governance & Central Administration15 July 1965
Companies Act, Struck Off Register, Dissolved Companies, Christchurch
- N. R. Williams, Assistant Registrar of Companies