Land Notices and Company Dissolutions




670 THE NEW ZEALAND GAZETTE No. 22

EVIDENCE of the loss of the outstanding duplicate of certificate
of title, H. B. Volume 135, folio 119 (Hawke’s Bay Registry),
for 1 rood, more or less, situate in the Borough of Waipuku-
rau, being Lot 30 on Deeds Plan 519, comprising parts of the
Waipukurau Block and Block 16, Waipukurau Crown Grant
District, in the name of Stanley Joseph Murphy, of Wai-
pukurau, dry cleaner, having been lodged with me together
with an application No. 202974 to issue 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 at the Land Registry Office, Napier, this 14th day of
April 1966.

M. A. STURM, District Land Registrar.


EVIDENCE having been furnished to me of the loss of out-
standing duplicate of certificate of title, Volume 815, folio 27
(Wellington Registry), in the name of Helena Dorothy Romijn,
of Wellington, married woman, for 21·98 perches, more or
less, situate in the City of Wellington being part of Section 2
of the Town District and being also Lot 2 on Deposited Plan
20653 and application 666690 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 18th day
of April 1966.

R. F. HANNAN, District Land Registrar.


EVIDENCE having been furnished to me of the loss of outstand-
ing duplicate of certificate of title Volume 126, folio 280
(Wellington Registry), in the name of Joan Wilmot Church,
of Dunedin, married woman, for 33·4 perches, being Lot 23,
Block III, on Deposited Plan 1306, and part of Section 29,
Hutt District, and application 666382 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 13th day
of April 1966.

R. F. HANNAN, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding
duplicates of certificates of title, Volume 38, folio 172, and
Volume 38, folio 176 (Otago Registry), in the name of the
Public Trustee for firstly 1 rood, more or less, being Section 5,
Block IV, Town of Livingstone, and secondly, 2 roods, more
or less, being Sections 9 and 10, Block II, Town of Livingstone,
and application 298249 having been made to me to issue two
new certificates of title in lieu thereof, I hereby give notice of
my intention to issue such new certificates of title on the expiry
of 14 days from the date of the Gazette containing this
notice.

Dated this 6th day of April 1966 at the Land Registry
Office, Dunedin.

C. C. KENNELLY, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding
duplicate of lease 10035 whereof John Cecil Hope, of
Palmerston, contractor, and Alexander Ferguson, of Dunedin,
company manager, are the lessees as tenants in common in
equal shares for firstly, 298 acres 2 roods 16 perches, more or
less, being Sections 5 and 6, Block V, Kaitangata District, and
being all the land comprised and described in register book,
Volume 16, folio 59 (Otago Registry), and secondly, 155 acres
1 rood, more or less, being part Section 1, Block I, and
Section 2 and part Section 1, Block IX, North Tuakitoto
District, and being all the land comprised and described in
register book, Volume 326, folio 233 (Otago Registry), and
application 298307 having been made to me to issue a pro-
visional 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 this 6th day of April 1966 at the Land Registry Office,
Dunedin.

C. C. KENNELLY, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding
duplicate of certificate of title, Volume 66, folio 45 (Otago
Registry), in the name of Elsie Josephine Johns, of Dunedin,
widow, for 1 rood 29·2 perches, more or less, situated in the
township of Burnside East, being Lots 14 and 23, Block III,
Deposited Plan 168, and being part Sections 56 and 57, Block
V, Lower Kaikori District, and application 298129 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 13th day of April 1966, at the Land Registry
Office, Dunedin.

C. C. KENNELLY, District Land Registrar.


ADVERTISEMENTS


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 Pokuru Labour Scheme Incorporated is
no longer operating, the aforesaid society is hereby dissolved in
pursuance of section 28 of the Incorporated Societies Act, 1908.

Dated at Hamilton this 14th day of April 1966.

K. E. BURKE,
Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT 1908

DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Malcolm Alick Sturm, 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 New Zealand Organic Compost Society (Napier Branch)
Incorporated. I.S. 1964/4.

Dated at Napier this 15th day of April 1966.

M. A. STURM,
Assistant Registrar of Incorporated Societies.


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

Modern Electrical Services Ltd. HN. 1952/452.
Marx Foodmarket Ltd. HN. 1963/207.
Roto-o-rangi Supplies Ltd. HN. 1957/1076.
Lakeside Fish Supply Ltd. HN. 1962/1626.
Dinsdale Butchery Ltd. HN. 1960/839.
Peoples Butchery Ltd. HN. 1953/542.
Vercoe Road Butchery Ltd. HN. 1962/1176.
Wholesale Stationers Ltd. HN. 1963/506.

Given under my hand at Hamilton this 12th day of April
1966.

K. E. BURKE, 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:

Ngatawa Farms Ltd. HN. 1951/225.
Chas. F. Fugill Ltd. HN. 1948/130.
K. M. Cairns Ltd. HN. 1940/60.

Given under my hand at Hamilton this 7th day of April
1966.

K. E. BURKE, 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:

Okoroire Hot Springs Hotel Ltd. HN. 1933/106.
W. T. Baker Ltd. HN. 1954/185.
Hillcrest Construction Ltd. HN. 1956/934.
Rosebery Road Dairy Ltd. HN. 1961/187.
Golf Road Foodmarket Ltd. HN. 1963/296.

Given under my hand at Hamilton this 15th day of April
1966.

K. E. BURKE, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1966, No 22


NZLII PDF NZ Gazette 1966, No 22





✨ LLM interpretation of page content

🗺️ Notice of Lost Certificate of Title - Stanley Joseph Murphy

🗺️ Lands, Settlement & Survey
14 April 1966
Land transfer, Lost title, Certificate of title, Dry cleaner, Waipukurau
  • Stanley Joseph Murphy, Owner of lost certificate of title

  • M. A. Sturm, District Land Registrar

🗺️ Notice of Lost Certificate of Title - Helena Dorothy Romijn

🗺️ Lands, Settlement & Survey
18 April 1966
Land transfer, Lost title, Certificate of title, Wellington
  • Helena Dorothy Romijn, Owner of lost certificate of title

  • R. F. Hannan, District Land Registrar

🗺️ Notice of Lost Certificate of Title - Joan Wilmot Church

🗺️ Lands, Settlement & Survey
13 April 1966
Land transfer, Lost title, Certificate of title, Dunedin
  • Joan Wilmot Church, Owner of lost certificate of title

  • R. F. Hannan, District Land Registrar

🗺️ Notice of Lost Certificates of Title - Public Trustee

🗺️ Lands, Settlement & Survey
6 April 1966
Land transfer, Lost titles, Certificates of title, Public Trustee, Livingstone
  • C. C. Kennelly, District Land Registrar

🗺️ Notice of Lost Lease - John Cecil Hope and Alexander Ferguson

🗺️ Lands, Settlement & Survey
6 April 1966
Lost lease, Provisional lease, Kaitangata, North Tuakitoto
  • John Cecil Hope, Lessee of lost lease
  • Alexander Ferguson, Lessee of lost lease

  • C. C. Kennelly, District Land Registrar

🗺️ Notice of Lost Certificate of Title - Elsie Josephine Johns

🗺️ Lands, Settlement & Survey
13 April 1966
Land transfer, Lost title, Certificate of title, Burnside East
  • Elsie Josephine Johns, Owner of lost certificate of title

  • C. C. Kennelly, District Land Registrar

🏛️ Dissolution of Pokuru Labour Scheme Incorporated

🏛️ Governance & Central Administration
14 April 1966
Incorporated Societies Act, Dissolution, Society
  • Kathleen Ellen Burke, Assistant Registrar of Incorporated Societies

🏛️ Dissolution of The New Zealand Organic Compost Society (Napier Branch) Incorporated

🏛️ Governance & Central Administration
15 April 1966
Incorporated Societies Act, Dissolution, Society, Napier
  • M. A. Sturm, Assistant Registrar of Incorporated Societies

🏛️ Companies to be Struck Off Register - Various Companies

🏛️ Governance & Central Administration
12 April 1966
Companies Act, Dissolution, Register, Hamilton
  • K. E. Burke, Assistant Registrar of Companies

🏛️ Companies Struck Off Register - Various Companies

🏛️ Governance & Central Administration
7 April 1966
Companies Act, Dissolution, Register, Hamilton
  • K. E. Burke, Assistant Registrar of Companies

🏛️ Companies Struck Off Register - Various Companies

🏛️ Governance & Central Administration
15 April 1966
Companies Act, Dissolution, Register, Hamilton
  • K. E. Burke, Assistant Registrar of Companies