✨ Land and Society Notices




6 MARCH
THE NEW ZEALAND GAZETTE
463
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 846/56; registered proprietor: George Zengovski, of Wellington, metal worker, and Lucy Zengovski, his wife.
Certificate of title C. 3/684; registered proprietors: John Hughes Hunt, of Wellington, civil engineer, and Barbara Joy Hunt, his wife.
Dated at the Land Registry Office, Wellington, this 27th day of February 1975.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicates of certificates of title, Volume 108, folio 175, and Volume 108, folio 176 (Taranaki Registry), whereof Te Paet Temeera, Maria Hori, Joseph Hori, Kura Ratana, Waikato Taniwharau Maaka, Reginald Joseph Maaka, Edwina Patricia Maaka, Jock Hori, Pat Hori, Douglas Hori, Kath Hori, William Hori, Josephine Hori, Frances Hori, Maria Hori, Rodney Hori, Michael Hori, Joseph Hori, and Cora Hori, are the registered proprietors of the estates in fee simple and being all those parcels of land containing together 16 acres and 2 roods, more or less, being (i) Sub 2C, Section 13, Araukuku Block, and (ii) Sub 12B, Araukuku, having been lodged with me together with an application 220671 for the issue of two new certificates 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 at New Plymouth this 24th day of February 1975.
K. J. GUNN, Assistant Land Registrar.
EVIDENCE of the loss of certificates of title and memorandum of mortgage described in the Schedule below having been lodged with me together with applications for new certificates of title and provisional copies of mortgages in lieu thereof, notice is hereby given of my intention to issue such new certificates of title and provisional copies on 21 March 1975.
SCHEDULE
CERTIFICATE of title, Volume 21B, folio 151, for 1 rood and 5.7 perches, being Lot 2, Deposited Plan 62840, part Allotment 1, Section 1, Parish of Takapuna, in the name of Eric Vivian Rapson, of Auckland, retired farmer. Application No. 175737.
Certificate of title, Volume 19B, folio 973, for 24.5 perches, being Lot 50, Deposited Plan 63441, part Allotment 57, Parish of Pakuranga, in the names of Benjamin Robert Alty, of Auckland, police superintendent, and Olga Lorraine Alty, his wife. Application No. 175766.
Certificate of title, Volume 1596, folio 59, for 1 rood and 19 perches, being Lot 17, Deposited Plan 40253, part Allotment 9, Parish of Waipareira, in the name of John Cramond Tinkler, of Auckland, electrical fitter. Application No. 082376.
Certificate of title, Volume 28D, folio 669, for an undivided one-third share, in 1021 square metres, being Lot 1, Deposited Plan 51382, part Allotment 190, Parish of Takapuna, and for Flat 2, Garage 4, on Deposited Plan 72973, in the name of Franchi and Ion Ltd., at Takapuna. Application No. 299575.
Certificate of title, Volume 28D, folio 670, for an undivided one-third share in 1021 square metres, being Lot 1, Deposited Plan 51382, part Allotment 190, Parish of Takapuna, and for Flat 3, Garage 5, Deposited Plan 72973, in the name of Franchi and Ion Ltd., at Takapuna. Application No. 299575.
Certificate of title, Volume 1079, folio 23, for 2 acres 3 roods 39.02 perches, being portion Taraire No. 2W No. 2 Block, more particularly Lot 6, Deposited Plan 32839, in the name of Northland Sawmills Ltd., at Kaikohe. Application No. 175516.
Certificate of title, Volume 873, folio 230, for 1 rood and 18 perches, being Lot 1, Deposited Plan 33949, part Allotment 3, Parish of Kopuru, in the name of Colin Frederick James Smith, of Te Kopuru, contractor, and Janet Mary Smith, his wife. Application No. 175969.
Memorandum of mortgage A. 153117, affecting the land in certificates of title 23C/1481, 297/213, 573/73, 1111/4, 9A/59, whereof Kelvin Alexander Snell is the mortgagor and Theophilus Alexander Snell is the mortgagee. Application No. 297878.
Memorandum of mortgage A. 153118, affecting the land in certificates of title 23C/1481, 297/213, 573/73, 1111/4, 9A/59, whereof Kelvin Alexander Snell is the mortgagor and the Australia and New Zealand Bank Ltd. is the mortgagee. Application No. 297878.
Dated this 28th day of February 1975 at the Land Registry Office at Auckland.
L. ESTERMAN, District Land Registrar.
APPLICATION having been made to me to register the instruments set out in the Schedule hereto, without production of the outstanding duplicate of certificate of title 3C/1496, I hereby give notice of my intention to register the said instruments pursuant to the provisions of section 44 of the Land Transfer Act 1952, without production of the said outstanding duplicate of certificate of title on 21 March 1975.
SCHEDULE
MEMORANDUM of discharge of mortgage (A. 275716) 175225 to Mary Elizabeth Barke. Memorandum of transfer 175225, David Arthur Penny to Ronald Bernard McRae.
Dated this 28th day of February 1975 at the Land Registry Office, Auckland.
L. ESTERMAN, District Land Registrar.
ADVERTISEMENTS
THE INCORPORATED SOCIETIES ACT 1908 DECLARATION OF THE DISSOLUTION OF A SOCIETY I, Kevin John Gunn, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Taranaki Employers' Association Incorporated Society (T. 1907/1) is no longer carrying on its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at New Plymouth this 25th day of February 1975.
K. J. GUNN,
Assistant Registrar of Incorporated Societies.
THE INCORPORATED SOCIETIES ACT 1908 DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY I, Robert On Hing, 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.
Hastings Housewives Union (Incorporated) H.B. I.S. 1968/6.
Dated at Napier this 28th day of February 1975.
R. ON HING,
Assistant Registrar of Incorporated Societies.
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:
Sign of the Kotuku Ltd. WD. 1966/22.
Given under my hand at Hokitika this 3rd day of March 1975.
A. L. FLEETE, 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:
Richards (Inchbonnie) Ltd. WD. 1956/30.
Given under my hand at Hokitika this 3rd day of March 1975.
A. L. FLEETE, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 19


NZLII PDF NZ Gazette 1975, No 19





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Intention to Issue Provisional Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
27 February 1975
Land Transfer, Certificate of Title, Wellington
  • George Zengovski, Registered proprietor
  • Lucy Zengovski, Registered proprietor
  • John Hughes Hunt, Registered proprietor
  • Barbara Joy Hunt, Registered proprietor

  • C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
24 February 1975
Land Transfer, Certificate of Title, Taranaki
19 names identified
  • Te Paet Temeera, Registered proprietor
  • Maria Hori, Registered proprietor
  • Joseph Hori, Registered proprietor
  • Kura Ratana, Registered proprietor
  • Waikato Taniwharau Maaka, Registered proprietor
  • Reginald Joseph Maaka, Registered proprietor
  • Edwina Patricia Maaka, Registered proprietor
  • Jock Hori, Registered proprietor
  • Pat Hori, Registered proprietor
  • Douglas Hori, Registered proprietor
  • Kath Hori, Registered proprietor
  • William Hori, Registered proprietor
  • Josephine Hori, Registered proprietor
  • Frances Hori, Registered proprietor
  • Maria Hori, Registered proprietor
  • Rodney Hori, Registered proprietor
  • Michael Hori, Registered proprietor
  • Joseph Hori, Registered proprietor
  • Cora Hori, Registered proprietor

  • K. J. Gunn, Assistant Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title and Provisional Copies of Mortgages

πŸ—ΊοΈ Lands, Settlement & Survey
28 February 1975
Land Transfer, Certificate of Title, Mortgage, Auckland
6 names identified
  • Eric Vivian Rapson, Registered proprietor
  • Benjamin Robert Alty, Registered proprietor
  • Olga Lorraine Alty, Registered proprietor
  • John Cramond Tinkler, Registered proprietor
  • Kelvin Alexander Snell, Mortgagor
  • Theophilus Alexander Snell, Mortgagee

  • L. Esterman, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Register Instruments Without Production of Duplicate Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
28 February 1975
Land Transfer, Certificate of Title, Mortgage, Auckland
  • Mary Elizabeth Barke, Mortgagee
  • David Arthur Penny, Transferor
  • Ronald Bernard McRae, Transferee

  • L. Esterman, District Land Registrar

πŸ›οΈ Declaration of Dissolution of Taranaki Employers' Association Incorporated Society

πŸ›οΈ Governance & Central Administration
25 February 1975
Incorporated Societies, Dissolution, Taranaki
  • Kevin John Gunn, Assistant Registrar of Incorporated Societies

πŸ›οΈ Declaration of Dissolution of Hastings Housewives Union (Incorporated)

πŸ›οΈ Governance & Central Administration
28 February 1975
Incorporated Societies, Dissolution, Hastings
  • Robert On Hing, Assistant Registrar of Incorporated Societies

🏭 Notice of Intention to Strike Off Sign of the Kotuku Ltd.

🏭 Trade, Customs & Industry
3 March 1975
Companies, Dissolution, Hokitika
  • A. L. Fleete, Assistant Registrar of Companies

🏭 Notice of Dissolution of Richards (Inchbonnie) Ltd.

🏭 Trade, Customs & Industry
3 March 1975
Companies, Dissolution, Hokitika
  • A. L. Fleete, Assistant Registrar of Companies