✨ Land Registry and Company Notices




of my intention to dispense with the production of the said outstanding duplicate and register a surrender of the said lease 8760 on the expiration of 14 days from the Gazette containing this notice.

Dated at the Land Registry Office, Napier, this 7th day of July 1966.

M. A. STURM, District Land Registrar.

EVIdENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 311, folio 178 (Wellington Registry), in the names of Spencer George Halse, of Petone, fitter, and Gladys Alice Halse, his wife (now deceased), for 14Β·68 perches situate in the Borough of Petone, being part Section 7, Hutt District, and being Lot 78 on Deposited Plan 393, and application 675031 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 5th day of July 1966.

R. F. HANNAN, District Land Registrar.

EVIdENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 66, folio 195 (Wellington Registry), in the name of Thomas Hoskin Rosser, of Wellington, carpenter (now deceased), for 13 perches, being part of Allotment 3D on the plan of subdivision of Sections 685 to 689, on Deposited Plan 285, and application 675054 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 7th day of July 1966.

R. F. HANNAN, District Land Registrar.

EVIdENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 576, folio 99 (Wellington Registry), in the name of O'Donnell Moffett, of Dunedin, stagehand, for 30Β·96 perches, being part of Section 1 of the Wellington District, and being Lot 6 on Deposited Plan 8116, and application 675197 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 7th day of July 1966.

R. F. HANNAN, District Land Registrar.

EVIdENCE having been furnished to me of the loss of outstanding duplicate of certificate of title Volume 907, folio 3 (Wellington Registry), in the name of Julia Tima Metekingi, of Marton, married woman, for 32 perches situate in the Borough of Marton, being part Section 14, Rangitikei Agricultural Reserve, and being Lot 1 on Deposited Plan 20216, and application 675484 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 8th day of July 1966.

R. F. HANNAN, District Land Registrar.

EVIdENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 374, folio 152 (Wellington Registry) in the name of Gladys Annie Boyd, of Wellington, married woman, for 20 perches, being part of Section 9, Watts Peninsula District, and being Lot 2, on Deposited Plan 8280, and application 675672 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 8th day of July 1966.

R. F. HANNAN, District Land Registrar.

EVIdENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 268, folio 98 (Otago Registry), in the name of Neil Craig, of Dunedin, buttermaker, for 13 perches, more or less, situated in the City of Dunedin, being part Section 64 and 65, Block XXXVII, Town of Dunedin, and application 301851 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 4th day of July 1966, at the Land Registry Office, Dunedin.

C. C. KENNELLY, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR REVOKING THE DISSOLUTION OF A SOCIETY

I, Brian Cameron McLay, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the declaration dissolving the Gisborne Maori Club Incorporated, P.B. 1961/5, published in the Gazette of 26 August 1965, was made in error, the said declaration is hereby revoked, pursuant to section 28 (3) of the Incorporated Societies Act 1908.

Dated at Gisborne this 6th day of July 1966.

B. C. McLAY,
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 under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Rotorua Bus Co. Ltd. HN. 1926/102.
E. Dold Ltd. HN. 1933/213.
Tauranga Home Cookery Ltd. HN. 1946/113.
R. A. Paepke Ltd. HN. 1955/784.
T. and J. Kemps Ltd. HN. 1959/765.
Rangitaiki Plains Car Sales Ltd. HN. 1961/656.
Te Puna Store (1963) Ltd. HN. 1963/216.
Mount Industrial Clothing Supplies Ltd. HN. 1963/251.
Long and Co. (Te Kuiti) Ltd. HN. 1963/253.
Mount Garage (1963) Ltd. HN. 1963/466.
D. and D. Rowell Ltd. HN. 1964/161.
Marob (Cambridge) Ltd. HN. 1964/167.
Omokoroa Beach Store Ltd. HN. 1965/180.
Dodsworth and Dawe Ltd. HN. 1965/627.

Given at Hamilton this 11th day of July 1966.

R. GRAHAM, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:

A. E. Clark and Co. Ltd. H.B. 1953/29.
Southend Grocery Ltd. H.B. 1957/129.
Onekawa Foodmarket Ltd. H.B. 1959/129.

Given under my hand at Napier this 11th day of July 1966.

M. A. STURM, 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 will be dissolved:

The Ferndale Coal Co. Ltd. WD. 1949/6.
Edward F. Boland Ltd. WD. 1953/21.
Westland Fibrous Plaster Ltd. WD. 1953/5.

Given under my hand at Hokitika this 5th day of July 1966.

C. C. MARCH, Assistant 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:

Burleys Coal Co. Ltd. WD. 1946/3.

Given under my hand at Hokitika this 5th day of July 1966.

C. C. MARCH, 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:

Johnson Family Foods Ltd. C. 1962/53.
Field Investments Ltd. C. 1963/137.
E. R. White Grocery Co. Ltd. C. 1964/237.

Given under my hand at Christchurch this 7th day of July 1966.

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 1966, No 42


NZLII PDF NZ Gazette 1966, No 42





✨ LLM interpretation of page content

πŸ—ΊοΈ Lost Certificate of Title - Lease Surrender

πŸ—ΊοΈ Lands, Settlement & Survey
7 July 1966
Land Registry, Lost Certificate of Title, Lease Surrender, Napier
  • M. A. Sturm, District Land Registrar

πŸ—ΊοΈ Lost Certificate of Title - New Certificate Issued

πŸ—ΊοΈ Lands, Settlement & Survey
5 July 1966
Land Registry, Lost Certificate of Title, New Certificate, Wellington, Petone
  • Spencer George Halse, Owner of lost certificate
  • Gladys Alice Halse, Owner of lost certificate (deceased)

  • R. F. Hannan, District Land Registrar

πŸ—ΊοΈ Lost Certificate of Title - New Certificate Issued

πŸ—ΊοΈ Lands, Settlement & Survey
7 July 1966
Land Registry, Lost Certificate of Title, New Certificate, Wellington
  • Thomas Hoskin Rosser, Owner of lost certificate (deceased)

  • R. F. Hannan, District Land Registrar

πŸ—ΊοΈ Lost Certificate of Title - New Certificate Issued

πŸ—ΊοΈ Lands, Settlement & Survey
7 July 1966
Land Registry, Lost Certificate of Title, New Certificate, Wellington, Dunedin
  • O'Donnell Moffett, Owner of lost certificate

  • R. F. Hannan, District Land Registrar

πŸ—ΊοΈ Lost Certificate of Title - New Certificate Issued

πŸ—ΊοΈ Lands, Settlement & Survey
8 July 1966
Land Registry, Lost Certificate of Title, New Certificate, Wellington, Marton
  • Julia Tima Metekingi, Owner of lost certificate

  • R. F. Hannan, District Land Registrar

πŸ—ΊοΈ Lost Certificate of Title - New Certificate Issued

πŸ—ΊοΈ Lands, Settlement & Survey
8 July 1966
Land Registry, Lost Certificate of Title, New Certificate, Wellington
  • Gladys Annie Boyd, Owner of lost certificate

  • R. F. Hannan, District Land Registrar

πŸ—ΊοΈ Lost Certificate of Title - New Certificate Issued

πŸ—ΊοΈ Lands, Settlement & Survey
4 July 1966
Land Registry, Lost Certificate of Title, New Certificate, Otago, Dunedin
  • Neil Craig, Owner of lost certificate

  • C. C. Kennelly, District Land Registrar

πŸ›οΈ Revocation of Dissolution of Incorporated Society

πŸ›οΈ Governance & Central Administration
6 July 1966
Incorporated Societies Act, Revocation of Dissolution, Gisborne Maori Club Incorporated
  • Brian Cameron McLay, Assistant Registrar of Incorporated Societies

πŸ›οΈ Companies to be Struck Off Register

πŸ›οΈ Governance & Central Administration
11 July 1966
Companies Act, Strike Off, Dissolve, Rotorua, Tauranga, Te Kuiti, Cambridge, Hamilton
  • R. Graham, Assistant Registrar of Companies

πŸ›οΈ Companies to be Struck Off Register

πŸ›οΈ Governance & Central Administration
11 July 1966
Companies Act, Strike Off, Dissolve, Napier, Hastings
  • M. A. Sturm, District Registrar of Companies

πŸ›οΈ Companies to be Struck Off Register

πŸ›οΈ Governance & Central Administration
5 July 1966
Companies Act, Strike Off, Dissolve, Hokitika, Westland
  • C. C. March, Assistant Registrar of Companies

πŸ›οΈ Company Struck Off Register and Dissolved

πŸ›οΈ Governance & Central Administration
5 July 1966
Companies Act, Struck Off, Dissolved, Hokitika, Westland
  • C. C. March, Assistant Registrar of Companies

πŸ›οΈ Companies Struck Off Register and Dissolved

πŸ›οΈ Governance & Central Administration
7 July 1966
Companies Act, Struck Off, Dissolved, Christchurch
  • N. R. Williams, Assistant Registrar of Companies