Land Titles and Company Notices




1872

THE NEW ZEALAND GAZETTE

No. 59

EVIDENCE having been furnished of the loss of the outstanding duplicate of leasehold certificate of title, Volume 1A, folio 1328 (formerly Volume 51, folio 27), in the name of Richard Alexander Pendlebury, of Blackball, miner, for 1 rood, being Lot 111, Deposited Plan 84 (Town of Blackball), part Section 3, Block II, Mawheranui Survey District, and being all the land in memorandum of lease 4008, and application No. 37651 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 this 22nd day of September 1969 at the Land Registry Office, Hokitika.

G. M. SMITH, Assistant Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding certificates of title, Volume 8, folio 188 (now 3A/130), and Volume 10, folio 200 (now 2P/1264) (Westland Registry), the former being in the name of Richard John Seddon, of Kumara, mining agent, and the latter in the name of Richard John Seddon, of Wellington, gentleman, for 1 rood 20 perches, being Sections 11, 12, and 37, Town of Kumara, and for 2 roods 26.5 perches, being Subdivisions 926, 927, 928, 929, 930, 931, 932, 933, and 934 of Reserve 128, Waimea Survey District, and application No. 37621 having been made to me to issue new certificates of title, I hereby give notice of my intention to issue such new certificates of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 22nd day of September 1969 at the Land Registry Office, Hokitika.

G. M. SMITH, Assistant Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 106, folio 43 (Otago Registry), in the name of Edward Victor Blaikie, of Clinton, stock agent, for all that parcel of land containing 4 acres 1 rood 37 perches, more or less, being a closed road situated in Blocks VI and X, Pomahaka District, and application 345458 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 18th day of September 1969 at the Land Registry Office, Dunedin.

C. C. KENNELLY, District Land Registrar.


ADVERTISEMENTS


INCORPORATED SOCIETIES ACT 1908


DECLARATION OF THE DISSOLUTION OF A SOCIETY


I, Eileen Patricia O’Connor, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the New Zealand Registered Nurses Association (Golden Bay Branch) Incorporated has ceased operations, the aforesaid Society is hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Nelson this 16th day of September 1969.

E. P. O’CONNOR,
Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT 1908


DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY


I, Graeme Maurice Smith, 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:

Kaiata Community Centre Incorporated. 1959/4.

Dated at Hokitika this 15th day of September 1969.

G. M. SMITH,
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:

O. A. Fraser and Son Ltd. A. 1954/1102.
Wholesale Manufacturing Co. Ltd. A. 1957/897.
Gregorys Food Fare Ltd. A. 1957/1374.
R. J. L. Behrent Ltd. A. 1960/918.
Kemp Construction Ltd. A. 1961/950.
K. and E. Hawes Holdings Ltd. A. 1962/1483.
Welcome Lodge Farm Ltd. A. 1963/1085.
Tyson Estates Ltd. A. 1963/1209.
Castor Bay Beach Store Ltd. A. 1964/356.
Richardson and Richardson Ltd. A. 1964/741.
Dupont Glass Tinting Co. Ltd. A. 1964/1032.
Barrotts Foodcentre Ltd. A. 1965/135.
Marita Creations Ltd. A. 1965/284.
North Shore T.V. Services Ltd. A. 1965/285.
F. F. and J. Verner Ltd. A. 1965/542.
D. A. and E. J. Froggatt Ltd. A. 1965/702.
R. and W. Johnston Ltd. A. 1965/1092.
Manurewa Gazette Publishing Ltd. A. 1967/1186.
Suburban Offset Printers Ltd. A. 1967/915.
L. and H. Day Ltd. A. 1967/797.
Pieter Assink Ltd. A. 1967/653.
Beechey Properties Ltd. A. 1967/105.
Handy Transport Ltd. A. 1966/1482.
K. M. Miles Ltd. A. 1966/1429.
West Auckland Gazette Ltd. A. 1966/680.
Akay Industries Ltd. A. 1966/438.
L. V. and J. R. Beattie Ltd. A. 1966/181.
The Egg and I Steak and I Ltd. A. 1965/1755.
City T.V. Ltd. A. 1965/1237.
Parry and Button Ltd. A. 1965/1227.

Given under my hand at Auckland this 18th day of September 1969.

R. E. LANGDON, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)


NOTICE is hereby given that, at the expiration of 3 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:

Eureka Contracting Co. Ltd. N. 1968/69.

Given under my hand at Nelson this 18th day of September 1969.

E. P. O’CONNOR, District Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)


TAKE notice that, at the expiration of 3 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 will be dissolved:

Adpress Agencies Ltd. C. 1964/34.

Dated at Christchurch this 19th day of September 1969.

J. O’CARROLL, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)


TAKE notice that, at the expiration of 3 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 will be dissolved:

McCaskey Tiles (West Coast) Ltd. WD. 1950/5.

Given under my hand at Hokitika this 15th day of September 1969.

G. M. SMITH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Wormald Electric Limited” has changed its name to “Ransburg Electro-Coating (N.Z.) Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. A. 1960/84.

Dated at Auckland this 5th day of September 1969.

R. E. LANGDON, Assistant Registrar of Companies.

6368



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 59


NZLII PDF NZ Gazette 1969, No 59





✨ LLM interpretation of page content

🗺️ Loss of Leasehold Certificate of Title - Richard Alexander Pendlebury

🗺️ Lands, Settlement & Survey
22 September 1969
Land Registry, Lost title, Leasehold certificate, Blackball, Hokitika
  • Richard Alexander Pendlebury, Owner of lost title

  • G. M. Smith, Assistant Land Registrar

🗺️ Loss of Certificates of Title - Richard John Seddon

🗺️ Lands, Settlement & Survey
22 September 1969
Land Registry, Lost title, Certificate of title, Kumara, Waimea
  • Richard John Seddon, Owner of lost titles
  • Richard John Seddon, Owner of lost titles

  • G. M. Smith, Assistant Land Registrar

🗺️ Loss of Certificate of Title - Edward Victor Blaikie

🗺️ Lands, Settlement & Survey
18 September 1969
Land Registry, Lost title, Certificate of title, Closed road, Dunedin
  • Edward Victor Blaikie, Owner of lost title

  • C. C. Kennelly, District Land Registrar

🏛️ Dissolution of New Zealand Registered Nurses Association (Golden Bay Branch) Incorporated

🏛️ Governance & Central Administration
16 September 1969
Incorporated Societies Act, Dissolution, Society, Nelson
  • Eileen Patricia O’Connor, Assistant Registrar of Incorporated Societies

🏛️ Dissolution of Kaiata Community Centre Incorporated

🏛️ Governance & Central Administration
15 September 1969
Incorporated Societies Act, Dissolution, Society, Hokitika
  • Graeme Maurice Smith, Assistant Registrar of Incorporated Societies

🏛️ Companies to be Struck Off Register

🏛️ Governance & Central Administration
18 September 1969
Companies Act, Dissolution, Register, Auckland
  • R. E. Langdon, Assistant Registrar of Companies

🏛️ Company to be Struck Off Register - Eureka Contracting Co. Ltd.

🏛️ Governance & Central Administration
18 September 1969
Companies Act, Dissolution, Register, Nelson
  • E. P. O’Connor, District Registrar of Companies

🏛️ Company to be Struck Off Register - Adpress Agencies Ltd.

🏛️ Governance & Central Administration
19 September 1969
Companies Act, Dissolution, Register, Christchurch
  • J. O’Carroll, Assistant Registrar of Companies

🏛️ Company to be Struck Off Register - McCaskey Tiles (West Coast) Ltd.

🏛️ Governance & Central Administration
15 September 1969
Companies Act, Dissolution, Register, Hokitika
  • G. M. Smith, Assistant Registrar of Companies

🏛️ Change of Name of Company - Wormald Electric Limited to Ransburg Electro-Coating (N.Z.) Limited

🏛️ Governance & Central Administration
5 September 1969
Companies Act, Name change, Auckland
  • R. E. Langdon, Assistant Registrar of Companies