Land and Incorporated Societies Notices




8 AUGUST
THE NEW ZEALAND GAZETTE
1693

Certificate of title, Volume 23A, folio 567, for 1 rood, being Lot 1, Deposited Plan 67392, part Allotment 217, Parish of Waipareira, in the name of Dinah Christine May Duncan, of Auckland, married woman. Application No. 284672.

Dated at the Land Registry Office at Auckland this 2nd day of August 1974.

S. A. VAIL, Deputy District Land Registrar.


EVIDENCE having been furnished of the loss of the lessees’ copy of the memorandum of lease set out in the Schedule hereto and application having been made for provisional memorandum of lease in lieu thereof, I hereby give notice of my intention to issue such memorandum of lease on 22 August 1974.

SCHEDULE

LEASE A. 542304 whereof Bryant Graham Simmonds, of Auckland, and Colleen Margaret Simmonds, his wife, were the original lessors and the said Bryant Graham Simmonds and Colleen Margaret Simmonds were the original lessees affecting 32.14 perches being Flat 2 and Garage 5 on Lot 137, Deposited Plan 38916, part Allotment 65, Parish of Waiwera, comprised and described in certificate of title 20C/215.

Dated this 2nd day of August 1974, at the Land Registry Office, Auckland.

S. A. VAIL, Deputy District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume C2, folio 272 (Taranaki Registry), for 8 acres 2 roods, more or less, being Section 7, Block VII, Aria Survey District, in the name of Aubrey Conroy Brough, of Aria, farmer, having been lodged with me together with an application 215758 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 29th day of July 1974, at the Land Registry Office, New Plymouth.

S. C. PAVETT, District Land Registrar.


EVIDENCE having been furnished to me of the loss of outstanding duplicate certificates of title described in the Schedule below, I hereby give notice of my intention to issue provisional certificates of title on the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title 6A/1042, registered proprietor: Charles Albert Abbott and Audrey Grace Abbott.

Certificate of title 559/251, registered proprietor: Andrew John Smith.

Dated at the Land Registry Office, Wellington, this 6th day of August 1974.

C. C. KENNELLY, District Land Registrar.


EVIDENCE of the loss of certificate of title Number 2A/264 (Canterbury Registry), for 1 rood, or thereabouts, situated in the District of Timaru, being Lots 4 and 5 on Deposited Plan 88, in the name of Louisa Josephine Church, of Timaru, widow, having been lodged with me together with an application No. 2224/1 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 26th day of July 1974, at the Land Registry Office, Christchurch.

K. O. BAINES, District Land Registrar.


ADVERTISEMENTS


THE INCORPORATED SOCIETIES ACT 1908

PURSUANT to section 33 of the above-mentioned Act, the Register and records of the society whose name is set out in the first column of the Schedule hereto, which has been hereto kept at the office of the Assistant Registrar of Incorporated Societies at the place named in the second column of the Schedule, has been transferred to the office of the Assistant Registrar of Incorporated Societies at the place named in the third column of the Schedule hereto.

SCHEDULE

Name of Society Register Previously Kept At Register Previously Transferred to
The Southern Area Judo Association Incorporated Invercargill Dunedin

B. C. McLAY, Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT 1908

DECLARATION OF DISSOLUTION OF A SOCIETY

I, George Reginald McCarthy, Assistant Registrar of Incorporated Societies, hereby declare that it has been made to appear to me that Hastings High School Old Pupils Association Incorporated H.B. 1940/1 is no longer carrying on its operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Napier this 2nd day of August 1974.

G. R. McCARTHY,
Assistant District Registrar of Companies.


INCORPORATED SOCIETIES ACT 1908

DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY

I, Ian Wallace Matthews, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made by me on the 14th day of October 1971 dissolving the Porirua Municipal Band Incorporated, I.S. 1967/22, is hereby revoked in pursuance of section 28, subsection (3) of the Incorporated Societies Act 1908.

Dated at Wellington this 5th day of August 1974.

I. W. MATTHEWS,
Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT 1908

DECLARATION OF THE DISSOLUTION OF A SOCIETY

I, Ian Wallace Matthews, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Association for Improved Driving (N.Z.) Incorporated, W. I.S. 1966/81, is defunct, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Wellington this 1st day of August 1974.

I. W. MATTHEWS,
Assistant Registrar of Incorporated Societies.


CORRIGENDUM

THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the name “Micalite Sprayers (1960) Limited” A. 1970/1050 should read “Micalite Sprayers (1970) Limited” A. 1970/1050 in my notice dated the 11th day of July 1974, and published in the New Zealand Gazette, No. 70, dated the 18th day of July 1974, on page 1493.

Given under my hand at Auckland this 26th day of July 1974.

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

M. G. Fort Properties Ltd. A. 1934/152.
Credit Collections Ltd. A. 1957/80.
Gary Investments Ltd. A. 1960/1781.
Burwood Motel Ltd. A. 1962/1271.
W. J. Soper Car Sales Ltd. A. 1963/42.
Coromandel Tearooms Ltd. A. 1963/404.
Metropolitan Constructions Ltd. A. 1963/1395.
Donnell Restaurants Ltd. A. 1964/751.
Estuary Developments Ltd. A. 1965/136.
Walter and G. Croydon Ltd. A. 1965/1069.
Proprietary Pharmaceuticals (N.Z.) Ltd. A. 1967/529.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 76


NZLII PDF NZ Gazette 1974, No 76





✨ LLM interpretation of page content

🗺️ Certificate of Title Issued

🗺️ Lands, Settlement & Survey
2 August 1974
Certificate of title, Land transfer, Auckland
  • Dinah Christine May Duncan, Certificate of title issued

  • S. A. Vail, Deputy District Land Registrar

🗺️ Notice of Provisional Memorandum of Lease

🗺️ Lands, Settlement & Survey
2 August 1974
Memorandum of lease, Land registry, Auckland
  • Bryant Graham Simmonds, Original lessor and lessee
  • Colleen Margaret Simmonds, Original lessor and lessee

  • S. A. Vail, Deputy District Land Registrar

🗺️ Notice of New Certificate of Title

🗺️ Lands, Settlement & Survey
29 July 1974
Certificate of title, Land registry, Taranaki
  • Aubrey Conroy Brough, Certificate of title issued

  • S. C. Pavett, District Land Registrar

🗺️ Notice of Provisional Certificates of Title

🗺️ Lands, Settlement & Survey
6 August 1974
Certificate of title, Land registry, Wellington
  • Charles Albert Abbott, Registered proprietor
  • Audrey Grace Abbott, Registered proprietor
  • Andrew John Smith, Registered proprietor

  • C. C. Kennelly, District Land Registrar

🗺️ Notice of New Certificate of Title

🗺️ Lands, Settlement & Survey
26 July 1974
Certificate of title, Land registry, Canterbury
  • Louisa Josephine Church, Certificate of title issued

  • K. O. Baines, District Land Registrar

🏛️ Transfer of Incorporated Society Register

🏛️ Governance & Central Administration
Incorporated societies, Register transfer
  • B. C. McLay, Registrar of Incorporated Societies

🏛️ Declaration of Dissolution of a Society

🏛️ Governance & Central Administration
2 August 1974
Incorporated societies, Dissolution
  • George Reginald McCarthy, Assistant Registrar of Incorporated Societies

🏛️ Declaration Revoking the Dissolution of a Society

🏛️ Governance & Central Administration
5 August 1974
Incorporated societies, Dissolution revoked
  • Ian Wallace Matthews, Assistant Registrar of Incorporated Societies

🏛️ Declaration of the Dissolution of a Society

🏛️ Governance & Central Administration
1 August 1974
Incorporated societies, Dissolution
  • Ian Wallace Matthews, Assistant Registrar of Incorporated Societies

🏭 Corrigendum to Companies Act Notice

🏭 Trade, Customs & Industry
26 July 1974
Companies Act, Corrigendum
  • R. L. Codd, Assistant Registrar of Companies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
Companies Act, Striking off companies