✨ Land Titles and Company Dissolutions




EVIDENCE of the loss of certificate of title, Volume 458, folio
227 (Canterbury Registry), for 21 perches, or thereabouts,
situated in the Borough of New Brighton, being Lot 7 on
deposited plan No. 5129, part of Rural Section 35534, in the
name of Walter Seddon Southward, of Christchurch, clerk
in holy orders, having been lodged with me, together with an
application, No. 745248, 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 3rd day of September 1968 at the Land Registry
Office, Christchurch.

K. O. BAINES, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 595,
folio 41 (Canterbury Registry), for 1 acre 1 rood 38.7 perches,
or thereabouts, situated in Block VIII of the Arowhenua
Survey District being Lot 3 on Deposited Plan 16237, part
of Rural Section 10463, in the name of Walter Frederick
Neas, of Washdyke, farmer, having been lodged with me,
together with an application, number 745424 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 10th day of September 1968 at the Land Registry
Office, Christchurch.

K. O. BAINES, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding
duplicate of certificate of title, Volume 148, folio 208 (Otago
Registry), in the name of Elizabeth Helen Longworth, of
Dunedin, widow, for 17.3 perches, more or less, being Lot 3,
Block II, Deposited Plan 1674, North East Valley District,
and application 331182 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 5th day of September 1968 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 255265 for part Section 43, Block VII, Town
of Dunedin, containing 20.08 perches, more or less, being the
whole of the land described in certificate of title, Volume 292,
folio 112 (Otago Registry), in the name of Jumele Amelia
La Hood, of Dunedin, spinster, as lessee and application
331374 having been made to me to issue a provisional lease in
lieu thereof I hereby give notice of my intention to issue such
provisional lease on the expiry of 14 days from the date of
the Gazette containing this notice.

Dated this 6th day of September 1968 at the Land Registry
Office, Dunedin.

C. C. KENNELLY, District Land Registrar.

EVIDENCE having been furnished of the outstanding duplicate
of renewable lease No. F 173 entered in register book, Volume
177, folio 101 (Southland Registry), in the name of Francis
Joseph Andrew Small, of Lumsden, farmer, for 12 acres 3
roods 19 perches, more or less, being Section 6, Block VII,
Lumsden Town District, Hokonui Survey District, and appli-
cation (228848) having been made to me to issue a provisional
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 5th day of September 1968 at the Land Registry
Office, Invercargill.

B. E. HAYES, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION OF THE DISSOLUTION OF A SOCIETY

I, James O'Carroll, Assistant Registrar of Incorporated
Societies, do hereby declare that as it has been made to
appear to me that the South Island (N.Z.) Motor Union
Incorporated has ceased operations the aforesaid society is
hereby dissolved in pursuance of section 28 of the Incor-
porated Societies Act 1908.

Dated at Christchurch this 30th day of August 1968.

J. O'CARROLL,
Assistant Registrar of Incorporated Societies.

INCORPORATED SOCIETIES ACT 1908

DECLARATION OF THE DISSOLUTION OF SOCIETIES

I, Christopher Charles Kennelly, Assistant Registrar of Incor-
porated Societies, do hereby declare that as it has been made
to appear to me that the under-mentioned societies are not
carrying on their operations the under-mentioned societies are
hereby dissolved in pursuance of section 28 of the Incor-
porated Societies Act 1908.

Otago University Film Society Incorporated. 1959/13.
Oamaru Film Society Incorporated. 1960/21.
Volkswagen Owners Club (Otago) Incorporated. 1961/29.

Dated at Dunedin this 4th day of September 1968.

C. C. KENNELLY,
Assistant Registrar of Incorporated Societies.

THE COMPANIES ACT 1955, SECTION 336 (3)

Notice is hereby given that at the expiration of 3 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 be dissolved:

Helensville Motors Ltd. A. 1931/60.
F. J. Henderson Ltd. A. 1954/953.
Hygienic Floors Ltd. A. 1954/1026.
Sea-view By-products Ltd. A. 1955/577.
Owen James Ltd. A. 1956/320.
R. & W. Matus Ltd. A. 1957/469.
Here Bay Foodmarket Ltd. A. 1958/874.
Pressure Emulsifiers Ltd. A. 1959/1353.
James Ford Ltd. A. 1960/35.
The Pitza Preserving Co. Ltd. A. 1960/319.
F. B. Ryle Ltd. A. 1961/605.
Vallana Knitwear Ltd. A. 1961/868.
Tarawera Development Co. Ltd. A. 1961/1198.
N. R. Johnston & Co. Ltd. A. 1961/1613.
M. & M. Rix Ltd. A. 1962/611.
General Artists (New Zealand) Ltd. A. 1963/645.
Whitney Butchers Ltd. A. 1963/692.
Terrys Foodmarket Ltd. A. 1963/752.
Knox Real Estate Ltd. A. 1963/1462.
Titirangi Dairy Ltd. A. 1964/582.
R. & N. O'Neill Ltd. A. 1964/1377.
Silhouette Health Studios (Tauranga) Ltd. A. 1964/1743.
Pearson Brothers Ltd. A. 1965/53.
Group Furniture Ltd. A. 1965/169.
W. A. & J. F. Hodder Ltd. A. 1965/404.
E. & T. Ward Ltd. A. 1965/666.
T. A. and P. Winks Ltd. A. 1965/1144.
E. T. and G. R. Bates Ltd. A. 1965/1332.
Macandria Ventures Ltd. A. 1966/788.
Jakamo Dairy Ltd. A. 1967/11.
Roberton Processes Ltd. A. 1966/852.
T. & D. Linn Ltd. A. 1967/36.

Given under my hand at Auckland this 5th day of
September 1968.

D. L. BALL, 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:

Tottey & Lloyd Ltd. HN. 1950/275.
Patterson's Sport Centre Ltd. HN. 1950/471.
Hygienic Butchery Ltd. HN. 1954/197.
Masterfit Shoe Store Ltd. HN. 1954/255.
Isaac T. Amy Ltd. HN. 1954/1137.
G. S. Booth Ltd. HN. 1955/700.
Leigh Dunbar Ltd. HN. 1956/89.
Jayne's Lingerie Ltd. HN. 1957/1014.
Greenwell's Supermarket Ltd. HN. 1958/1282.
Merge (Lake Rotoiti) Ltd. HN. 1960/1766.
Lilac Time Beauty Salon Ltd. HN. 1961/416.
Rosevear's Stores Ltd. HN. 1961/1022.
Cambridge Tractor and Machinery Exchange Ltd. HN.
1963/308.
Taumarunui Bakeries Ltd. HN. 1966/400.
Norm Atkins Ltd. HN. 1966/445.

Given under my hand at Hamilton this 9th day of Sep-
tember 1968.

L. C. JONES, 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 com-
panies dissolved:

Devon Drainage Ltd. T. 1965/91.
C. M. Feek Ltd. T. 1949/48.
Roebucks Carrying Co. Ltd. T. 1946/9.

Given under my hand at New Plymouth this 3rd day of
September 1968.

D. A. LEVETT, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 57


NZLII PDF NZ Gazette 1968, No 57





✨ LLM interpretation of page content

πŸ—ΊοΈ Lost Certificate of Title Replacement Notice (Christchurch)

πŸ—ΊοΈ Lands, Settlement & Survey
3 September 1968
Lost title, Certificate of title, Land Registry, Christchurch, New Brighton
  • Walter Seddon Southward, Owner of lost certificate of title

  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Lost Certificate of Title Replacement Notice (Christchurch)

πŸ—ΊοΈ Lands, Settlement & Survey
10 September 1968
Lost title, Certificate of title, Land Registry, Christchurch, Arowhenua Survey District
  • Walter Frederick Neas, Owner of lost certificate of title

  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Lost Certificate of Title Replacement Notice (Dunedin)

πŸ—ΊοΈ Lands, Settlement & Survey
5 September 1968
Lost title, Certificate of title, Land Registry, Dunedin, North East Valley
  • Elizabeth Helen Longworth, Owner of lost certificate of title

  • C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Lost Lease Replacement Notice (Dunedin)

πŸ—ΊοΈ Lands, Settlement & Survey
6 September 1968
Lost lease, Provisional lease, Land Registry, Dunedin, Town of Dunedin
  • Jumele Amelia La Hood, Lessee of lost lease

  • C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Lost Lease Replacement Notice (Invercargill)

πŸ—ΊοΈ Lands, Settlement & Survey
5 September 1968
Lost lease, Provisional lease, Land Registry, Invercargill, Lumsden Town District
  • Francis Joseph Andrew Small, Owner of lost lease

  • B. E. Hayes, District Land Registrar

πŸ›οΈ Dissolution of Incorporated Society (South Island (N.Z.) Motor Union)

πŸ›οΈ Governance & Central Administration
30 August 1968
Incorporated Societies Act, Dissolution, Society ceasing operations, Christchurch
  • J. O'Carroll, Assistant Registrar of Incorporated Societies

πŸ›οΈ Dissolution of Incorporated Societies (Otago, Oamaru, Volkswagen Owners)

πŸ›οΈ Governance & Central Administration
4 September 1968
Incorporated Societies Act, Dissolution, Societies not carrying on operations, Dunedin
  • C. C. Kennelly, Assistant Registrar of Incorporated Societies

πŸ›οΈ Companies to be Struck Off Register (Auckland)

πŸ›οΈ Governance & Central Administration
5 September 1968
Companies Act, Struck off Register, Dissolved companies, Auckland
  • D. L. Ball, Assistant Registrar of Companies

πŸ›οΈ Companies Struck Off Register (Hamilton)

πŸ›οΈ Governance & Central Administration
9 September 1968
Companies Act, Struck off Register, Dissolved companies, Hamilton
  • L. C. Jones, Assistant Registrar of Companies

πŸ›οΈ Companies Struck Off Register (New Plymouth)

πŸ›οΈ Governance & Central Administration
3 September 1968
Companies Act, Struck off Register, Dissolved companies, New Plymouth
  • D. A. Levett, District Registrar of Companies