✨ Land Title and Incorporated Societies Notices




EVIDENCE of the loss of certificate of title, Volume B4, folio 434 (Taranaki Registry), for 32 perches, or thereabouts, being Lot 9 on Deposited Plan 9625, in the name of Bruno Rudolf Cerny, of Oakura, marine engineer, and Junne Brierly Cerny, his wife, having been lodged with me together with an Application No. 185554 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 25th day of June 1971, at the Land Registry Office, New Plymouth.

D. A. LEVETT, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 74, folio 5 (Taranaki Registry), for 4 acres 2 roods 19.9 perches, or thereabouts, being Lot 5 on Deposited Plan 2774, and Lot 6 on Deposited Plan 2842, Public Map, Manganui District, in the name of W. Pettigrew and Sons Ltd. at Stratford, having been lodged with me together with an application 185505 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 25th day of June 1971, at the Land Registry Office, New Plymouth.

D. A. LEVETT, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 194, folio 43 (Taranaki Registry), for 105 acres 2 roods 28 perches, or thereabouts, being Lot 1 on Deposited Plan 5799, and being Sections 22, 36, and 38, and part Sections 21, 25, 29, 33, and 35 and 20, Tataraimaka District in the name of Edward William Garnett, of Okato, farmer, having been lodged with me together with an application No. 185553 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 expiraion of 14 days from the date of the Gazette containing this notice.

Dated this 25th day of June 1971, at the Land Registry Office, New Plymouth.

D. A. LEVETT, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 39, folio 296 (Canterbury Registry), for 1 rood, being town Section 556, situated in the Borough of Ashburton, in the name of Lawson Glendinning, of Ashburton, plumber, having been lodged with me together with an application No. 833090 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 23rd day of June 1971, at the Land Registry Office, Christchurch.

K. O. BAINES, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 520, folio 57 (Canterbury Registry), for 1 rood 6.4 perches, or thereabouts, situated in the City of Christchurch, and being part Lot 3 on Deposited Plan 12226, part of Rural Section 326, in the name of Stanley Francis Clark, of Christchurch, builder, having been lodged with me, together with application No. 834894 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 28th day of June 1971, at the Land Registry Office, Christchurch.

K. O. BAINS, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 199, folio 257 (Canterbury Registry), for 2 roods 32 perches or thereabouts, situated in Block VIII of the Selwyn Survey District, being part of Rural Section 10213, in the name of Maurice Alfred Webb, of Hororata, sawmiller, having been lodged with me, together with Application No. 835172 for the issue
of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 28th day of June 1971, 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 262, folio 174 (Otago Registry) in the name of the Trustees Executors and Agency Co. of New Zealand Ltd., for Sections 19, 20, 21, and part 22, Irregular Block, West Taieri District, containing 209 acres 2 roods, being all certificate of title, 262/174 (Otago Registry), and application 371913 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 23rd day of June 1971, at the Land Registry Office, Dunedin.

C. C. KENNELLY, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY

I, Sidney Cecil Pavett, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the declaration dissolving the Alexandra Lodge Hall Society (Incorporated) HN. 1962/160, was made in error and that that declaration ought to be revoked, the said declaration is hereby revoked accordingly pursuant to section 28 (5) of the Incorporated Societies Act 1908.

Dated at Hamilton this 23rd day of June 1971.

S. C. PAVETT,
Assistant Registrar of Incorporated Societies.

1576

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 Design Association of New Zealand Incorporated has ceased operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Christchurch this 25th day of June 1971.

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

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:

Waipa Transport Ltd. HN. 1949/534.
Bishara's Central Service Station Ltd. HN. 1951/638.
Melville Butchery Ltd. HN. 1954/339.
Ewert Brothers (Confections) Ltd. HN. 1956/46.
Arawa Properties Ltd. HN. 1956/606.
Rentoul's Radio and Television Service Ltd. HN. 1959/1020.

Dated at Hamilton this 24th day of June 1971.

S. C. PAVETT, 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:

Te Hapara Dairy Ltd. P.B. 1965/19.

Dated at Gisborne this 17th day of June 1971.

N. N. NAWALOWALO,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1971, No 49


NZLII PDF NZ Gazette 1971, No 49





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title for Bruno Rudolf Cerny and Junne Brierly Cerny

πŸ—ΊοΈ Lands, Settlement & Survey
25 June 1971
Certificate of title, Loss, New Plymouth, Taranaki
  • Bruno Rudolf Cerny, Lost certificate of title
  • Junne Brierly Cerny, Lost certificate of title

  • D. A. Levett, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title for W. Pettigrew and Sons Ltd.

πŸ—ΊοΈ Lands, Settlement & Survey
25 June 1971
Certificate of title, Loss, Stratford, Taranaki
  • W. Pettigrew, Lost certificate of title

  • D. A. Levett, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title for Edward William Garnett

πŸ—ΊοΈ Lands, Settlement & Survey
25 June 1971
Certificate of title, Loss, Okato, Taranaki
  • Edward William Garnett, Lost certificate of title

  • D. A. Levett, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title for Lawson Glendinning

πŸ—ΊοΈ Lands, Settlement & Survey
23 June 1971
Certificate of title, Loss, Ashburton, Canterbury
  • Lawson Glendinning, Lost certificate of title

  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title for Stanley Francis Clark

πŸ—ΊοΈ Lands, Settlement & Survey
28 June 1971
Certificate of title, Loss, Christchurch, Canterbury
  • Stanley Francis Clark, Lost certificate of title

  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title for Maurice Alfred Webb

πŸ—ΊοΈ Lands, Settlement & Survey
28 June 1971
Certificate of title, Loss, Hororata, Canterbury
  • Maurice Alfred Webb, Lost certificate of title

  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title for Trustees Executors and Agency Co. of New Zealand Ltd.

πŸ—ΊοΈ Lands, Settlement & Survey
23 June 1971
Certificate of title, Loss, Dunedin, Otago
  • Trustees Executors and Agency Co. of New Zealand Ltd., Lost certificate of title

  • C. C. Kennelly, District Land Registrar

πŸ›οΈ Declaration Revoking the Dissolution of Alexandra Lodge Hall Society (Incorporated)

πŸ›οΈ Governance & Central Administration
23 June 1971
Incorporated Societies, Dissolution, Revocation, Hamilton
  • Sidney Cecil Pavett, Assistant Registrar of Incorporated Societies

πŸ›οΈ Declaration of the Dissolution of Design Association of New Zealand Incorporated

πŸ›οΈ Governance & Central Administration
25 June 1971
Incorporated Societies, Dissolution, Christchurch
  • James O'Carroll, Assistant Registrar of Incorporated Societies

🏭 Notice of Companies Struck Off the Register and Dissolved

🏭 Trade, Customs & Industry
24 June 1971
Companies, Dissolution, Hamilton
  • S. C. Pavett, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Te Hapara Dairy Ltd.

🏭 Trade, Customs & Industry
17 June 1971
Companies, Dissolution, Gisborne
  • N. N. Nawalowalo, Assistant Registrar of Companies