✨ Duplicate Certificates and Company Dissolutions
614 THE NEW ZEALAND GAZETTE No. 20
EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 16, folio 15 (Wellington Registry), in the name of the Cheltenham Co-Operative Dairy Co. Ltd., a duly incorporated company having its registered office at Feilding, for 1 acre, being Section 156 on Deposited Plan 20, and being part of Subdivision marked “A” Manchester Block, and application 665004 having been made to me to issue a new certificate of title in lieu thereof, I hereby given 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 1st day of April 1966. R. F. HANNAN, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 281, folio 119 (Canterbury Registry), for 27⁹⁄₁₀th perches, or thereabouts, situated in the City of Christchurch, being Lot 1 on Deposited Plan No. 3579, part of Rural Section 324, in the name of Thomas Pugh, of Christchurch, works manager (deceased), having been lodged with me together with an application No. 678177 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 4th day of April 1966 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 2c, folio 497 (Otago Registry), in the name of Allen Robert Murray Jopson, of Dunedin, agricultural contractor for 25·9 perches, more or less, situate in the Borough of Mosgiel being Lot 6, Deposited Plan 11010, and being part Section 2s, Melville Park Settlement, and application 298061 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 28th day of March 1966 at the Land Registry Office, Dunedin. C. C. KENNELLY, District Land Registrar.
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 societies are no longer carrying on operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
The Wellsford Film Society Incorporated. A. 1956/48.
Whenuapai and Associated Districts Bus Users Council Incorporated. A. 1956/148.
Kaitaia and County Picnic Racing Club Incorporated. A. 1946/76.
Dated at Auckland this 16th day of March 1966. F. P. EVANS, Assistant Registrar of Incorporated Societies.
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE REGISTRAR DISSOLVING A SOCIETY
I, Kathleen Ellen Burke, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Papamaire Tennis Club Incorporated is no longer carrying on its operations the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Hamilton this 30th day of March 1966. K. E. BURKE, 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 the Marlborough Regimental Blenheim Municipal Band Incorporated duly authorised by the members thereof, the name of Marlborough Regimental Blenheim Municipal Band Incorporated was altered to Blenheim Municipal Band Incorporated as from the 21st day of March 1966.
Dated at Blenheim this 21st day of March 1966. E. L. JAMES, 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:
Thornecliffe Hospital Ltd. HN. 1950/482.
Given under my hand at Hamilton this 30th day of March 1966. K. E. BURKE, Assistant 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 will be dissolved.
Hastings Photographic Centre Ltd. H.B. 1957/115.
Given under my hand at Napier this 29th day of March 1966. 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 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.
Maraenui Fish Supplies Ltd. H.B. 1963/170
Given under my hand at Napier this 30th day of March 1966. M. A. STURM, District Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the name of the under-mentioned companies have been struck off the Register and the companies dissolved:
Bamford and Hopkins Ltd. C. 1950/255
Waikuku Store Ltd. C. 1963/338
Given under my hand at Christchurch this 31st day of March 1966. N. R. WILLIAMS, 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 names of the under-mentioned companies will unless cause is shown to the contrary be struck off the Register and the Companies dissolved.
Boracure (Otago and Southland) Ltd. O. 1954/26
Eric A. Burns and Co. Ltd. O. 1955/88.
Dated at Dunedin this 31st day of March 1966. C. C. KENNELLY, District 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.
Packard Garments Ltd. O. 1951/29.
Dated at Dunedin this 28th day of March 1966. C. C. KENNELLY, District Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1966, No 20
NZLII —
NZ Gazette 1966, No 20
✨ LLM interpretation of page content
🗺️ Duplicate Certificate of Title Notice - Wellington Registry
🗺️ Lands, Settlement & Survey1 April 1966
Duplicate Certificate, Wellington Registry, Cheltenham Co-Operative Dairy Co. Ltd.
- Ltd. Cheltenham Co-Operative Dairy Co., Certificate of title issued
- R. F. Hannan, District Land Registrar
🗺️ Duplicate Certificate of Title Notice - Canterbury Registry
🗺️ Lands, Settlement & Survey4 April 1966
Duplicate Certificate, Canterbury Registry, Thomas Pugh
- Thomas Pugh, Certificate of title issued
- L. Esterman, District Land Registrar
🗺️ Duplicate Certificate of Title Notice - Otago Registry
🗺️ Lands, Settlement & Survey28 March 1966
Duplicate Certificate, Otago Registry, Allen Robert Murray Jopson
- Allen Robert Murray Jopson, Certificate of title issued
- C. C. Kennelly, District Land Registrar
🏛️ Dissolution of Incorporated Societies
🏛️ Governance & Central Administration16 March 1966
Incorporated Societies Act 1908, Dissolution, Societies
- Francis Peter Evans, Assistant Registrar of Incorporated Societies
- F. P. Evans, Assistant Registrar of Incorporated Societies
🏛️ Dissolution of Incorporated Societies
🏛️ Governance & Central Administration30 March 1966
Incorporated Societies Act 1908, Dissolution, Societies
- Kathleen Ellen Burke, Assistant Registrar of Incorporated Societies
- K. E. Burke, Assistant Registrar of Incorporated Societies
🏛️ Alteration of Name of Incorporated Society
🏛️ Governance & Central Administration21 March 1966
Incorporated Societies Act 1908, Alteration of Name, Societies
- E. L. James, Assistant Registrar of Incorporated Societies
- E. L. James, Assistant Registrar of Incorporated Societies
🏛️ Company Dissolution Notice - Thornecliffe Hospital Ltd
🏛️ Governance & Central Administration30 March 1966
Companies Act 1955, Dissolution, Companies
- Kathleen Ellen Burke, District Registrar of Companies
- K. E. Burke, District Registrar of Companies
🏛️ Company Dissolution Notice - Hastings Photographic Centre Ltd
🏛️ Governance & Central Administration29 March 1966
Companies Act 1955, Dissolution, Companies
- M. A. Sturm, District Registrar of Companies
- M. A. Sturm, District Registrar of Companies
🏛️ Company Dissolution Notice - Maraenui Fish Supplies Ltd
🏛️ Governance & Central Administration30 March 1966
Companies Act 1955, Dissolution, Companies
- M. A. Sturm, District Registrar of Companies
- M. A. Sturm, District Registrar of Companies
🏛️ Company Dissolution Notice - Bamford and Hopkins Ltd, Waikuku Store Ltd
🏛️ Governance & Central Administration31 March 1966
Companies Act 1955, Dissolution, Companies
- N. R. Williams, Assistant Registrar of Companies
- N. R. Williams, Assistant Registrar of Companies
🏛️ Company Dissolution Notice - Boracure (Otago and Southland) Ltd, Eric A. Burns and Co. Ltd
🏛️ Governance & Central Administration31 March 1966
Companies Act 1955, Dissolution, Companies
- C. C. Kennelly, District Registrar of Companies
- C. C. Kennelly, District Registrar of Companies
🏛️ Company Dissolution Notice - Packard Garments Ltd
🏛️ Governance & Central Administration28 March 1966
Companies Act 1955, Dissolution, Companies
- C. C. Kennelly, District Registrar of Companies
- C. C. Kennelly, District Registrar of Companies