✨ Company and Land Notices
2062
THE NEW ZEALAND GAZETTE
No. 69
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE REGISTRAR DISSOLVING SOCIETIES
I, Francis Peter Evans, 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 Tawa Sawmillers Marketing Association Incorporated
A. 1947/49.
Dated at Auckland this 8th day of November 1965.
F. P. EVANS,
Assistant Registrar of Incorporated Societies.
INCORPORATED SOCIETIES ACT 1908
DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY
I, Keith Lionel Westmoreland, Assistant Registrar of Incorporated Societies, do hereby declare that, the declaration made
by me on the 25th day of August 1964 dissolving the Karori
Children's Centre Incorporated Society, is hereby revoked in
pursuance of section 28, subsection (3), of the Incorporated
Societies Act 1908.
Dated at Wellington this 1st day of November 1965.
K. L. WESTMORELAND,
Assistant Registrar of Incorporated Societies.
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:
Emerson Buildings Ltd. H.B. 1954/116.
Given under my hand at Napier this 16th day of November
1965.
M. A. STURM, 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 names of the under-mentioned companies
will, unless cause is shown to the contrary, be struck off the
Register and the companies dissolved:
W. R. Linnell and Co. Ltd. T. 1961/12.
McNeill's Community Service Trust. T. 1962/1.
Given under my hand at New Plymouth this 12th day of
November 1965.
D. A. LEVETT, 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:
Thorntons Buildings Ltd. W. 1927/144.
The Satchwell Gorrie Concrete and Hardware Co. Ltd.
W. 1949/467.
Fine Art Printers Ltd. W. 1950/306.
G. A. R. Phillips Ltd. W. 1951/151.
A. Bryant and Sons Ltd. W. 1952/335.
Atta Cabs Ltd. W. 1953/22.
Windsor Chalk Co. Ltd. W. 1956/624.
C. H. Greer Ltd. W. 1956/654.
Bedmax Manufacturers (N.Z.) Ltd. W. 1957/615.
B. and K. Properties Ltd. W. 1958/323.
Tudor Car Sales Ltd. W. 1960/194.
Barbara Jeans Ltd. W. 1961/369.
The Lansco Woodwork and Display Ltd. W. 1961/554.
Sweeneys Crescent Dairy Ltd. W. 1962/42.
Lysters Cuba Dairy Ltd. W. 1962/88.
Farley's Friendly Corner Ltd. W. 1962/540.
Faycourt Flats Ltd. W. 1962/593.
Equinex Laboratories (New Zealand) Ltd. W. 1963/112.
Given under my hand at Wellington this 11th day of
November 1965.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 819, folio 18
(Wellington Registry), in the name of John Conrad Vink, of
Wellington, carpenter, for 1 rood 0·57 perches, more or less,
situate in Block I, Hawtrey Settlement, and being also Lot 41,
on Deposited Plan 8756, and application 651229 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 expiration of 14 days from the date of
the Gazette containing this notice.
Dated at the Land Registry Office, Wellington, this 15th day
of November 1965.
R. F. HANNAN, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding
duplicate of certificate of title, Volume 137, folio 27 (Otago
Registry), in the name of Catherine Hume Harrington, wife
of John Harrington, of Dunedin, refrigerating engineer (now
deceased), for 28·5 perches, more or less, situated in the
City of Dunedin being part Lot 17, Block VIII, Deposited
Plan 17, and being part of Section 1, Block VII, Town District,
and application (290645) 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 11th day of November 1965 at the Land Registry
Office, Dunedin.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate
of title, Register 2B, folio 316 (Westland Registry), for 1
rood 19·3 perches, more or less, situate in Block XIV, Bruce
Bay Survey District, being Rural Section 4379, in the name
of Percival Samuel Benbow Thompson, of Bruce Bay, storekeeper, having been lodged with me together with an application (No. 32289) for the issue of a provisional certificate
in lieu thereof, notice is hereby given of my intention to issue
such provisional certificate of title upon the expiration of
14 days from the date of the Gazette containing this notice.
Dated this 12th day of November 1965 at the Land
Registry Office, Hokitika.
S. W. HAIGH, Assistant Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 5, folio 284 (Canterbury Registry), for 15½ perches and 25 perches
being respectively Lot 21, Block VI, and Lot 24, Block VIII,
on Deposited Plan No. 10, parts of Rural Sections 14756 and
14757 situated in the District of Malvern, and of the loss of
certificate of title, Volume 91, folio 245 (Canterbury Registry),
for 1 rood 3 perches being Lots 3, 4, and 6, Block XXI, on
Deposited Plan No. 10, part of Rural Section 14759 situated
in the Malvern District, and of the loss of certificate of title,
Volume 98, folio 283 (Canterbury District), for 15 perches
being Lot 3, Block XVI, on Deposited Plan No. 10, part of
Rural Section 14759 situated in Block VII, of the Hororata
Survey District, all in the name of Charles Opie, of Wanganui,
farm manager (now deceased), having been lodged with me
together with an application 667659 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 11th day of November 1965 at the Land Registry
Office, Christchurch.
R. J. MOUAT, Assistant Land Registrar.
EVIDENCE of the loss of memorandum of mortgage No. 640292, affecting the land in certificates of title, Volume 718,
folio 53, Volume 58, folio 200, Volume 119, folio 275, Volume
462, folio 43, and Volume 480, folio 59 (Canterbury Registry),
whereof Ravelston Properties Ltd., a company having its
registered office at Christchurch, is the mortgagor, and Walter
Fairlie Bell, of Aylesbury, sheepfarmer, is the mortgagee,
having been lodged with me together with an application
No. 667619 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 11th day of November 1965 at the Land Registry
Office, Christchurch.
R. J. MOUAT, Assistant Land Registrar.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1965, No 69
NZLII —
NZ Gazette 1965, No 69
✨ LLM interpretation of page content
🏛️ Dissolution of Incorporated Society
🏛️ Governance & Central Administration8 November 1965
Incorporated Societies Act, Dissolution, Operations ceased
- F. P. Evans, Assistant Registrar of Incorporated Societies
🏛️ Revocation of Dissolution of Incorporated Society
🏛️ Governance & Central Administration1 November 1965
Incorporated Societies Act, Dissolution revoked, Operations resumed
- K. L. Westmoreland, Assistant Registrar of Incorporated Societies
🏛️ Company Struck Off Register and Dissolved
🏛️ Governance & Central Administration16 November 1965
Companies Act, Struck off, Dissolved, Emerson Buildings Ltd.
- M. A. Sturm, District Registrar of Companies
🏛️ Companies to be Struck Off Register and Dissolved
🏛️ Governance & Central Administration12 November 1965
Companies Act, Dissolution, Struck off
- D. A. Levett, District Registrar of Companies
🏛️ Companies Struck Off Register and Dissolved
🏛️ Governance & Central Administration11 November 1965
Companies Act, Struck off, Dissolved
- K. L. Westmoreland, Assistant Registrar of Companies
🗺️ Lost Certificate of Title - New Certificate to be Issued
🗺️ Lands, Settlement & Survey15 November 1965
Land Transfer Act, Lost Certificate of Title, New Certificate, Wellington
- John Conrad Vink, Lost certificate of title holder
- R. F. Hannan, District Land Registrar
🗺️ Lost Certificate of Title - New Certificate to be Issued
🗺️ Lands, Settlement & Survey11 November 1965
Land Transfer Act, Lost Certificate of Title, New Certificate, Otago
- Catherine Hume Harrington, Lost certificate of title holder
- John Harrington, Husband of certificate holder
- C. C. Kennelly, District Land Registrar
🗺️ Lost Certificate of Title - Provisional Certificate to be Issued
🗺️ Lands, Settlement & Survey12 November 1965
Land Transfer Act, Lost Certificate of Title, Provisional Certificate, Westland
- Percival Samuel Benbow Thompson, Lost certificate of title holder
- S. W. Haigh, Assistant Land Registrar
🗺️ Lost Certificates of Title - New Certificates to be Issued
🗺️ Lands, Settlement & Survey11 November 1965
Land Transfer Act, Lost Certificate of Title, New Certificates, Canterbury
- Charles Opie, Lost certificates of title holder
- R. J. Mouat, Assistant Land Registrar
🗺️ Lost Memorandum of Mortgage - Provisional Mortgage to be Issued
🗺️ Lands, Settlement & Survey11 November 1965
Land Transfer Act, Lost Mortgage, Provisional Mortgage, Canterbury
- Walter Fairlie Bell, Mortgagee
- R. J. Mouat, Assistant Land Registrar