β¨ Land Registry and Incorporated Societies Notices
and being all the land comprised and described in certificates
of title, Volume 77, folio 117, Volume B1, folio 1442, and
Volume B3, folio 1304, all Southland Registry, whereof Hugh
Dickson Chittock and Irene Muriel Reid Chittock are the
mortgagors and Myrtle Mary Burnby is the mortgagee, having
been lodged with me together with an application No. 00157.1
for the issue of a provisional mortgage in lieu thereof, notice
is hereby given of my intention to issue such provisional
mortgage upon the expiration of 14 days from the date
of the Gazette containing this notice.
Dated this 11th day of June 1975 at the Land Registry
Office, Invercargill.
W. P. OGILVIE, Principal Assistant Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate
of title, Volume 674, folio 146, South Auckland Registry,
over that parcel of land containing 2 roods, more or less,
situated in the Borough of Te Kuiti, being Allotment 17 of
Block XVI of the Te Kuiti Native Township, and being
formerly part of Pukenui No. 2D Block, in the name of
Waitomo Properties Ltd. a duly incorporated company having
its registered office at Te Kuiti having been lodged with
an application H. 039803 to issue a new certificate of title
in lieu thereof, notice is hereby given 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 at the Land Registry Office at Hamilton this 12th day
of June 1975.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate
of title, Volume 9D, folio 273, South Auckland Registry, over
that parcel of land containing 8 acres 1 rood 24.5 perches,
more or less, being Lot 2 on Deposited Plan S. 12609, and
being part Allotment 1 and 153, Parish of Tamahere, in the
name of Peter John Stanford, of Hamilton, hairdresser, and
Suzanne Elizabeth Stanford, his wife, having been lodged
with me together with an application H. 039664 to issue a
new certificate of title in lieu thereof, notice is hereby given
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 at the Land Registry Office at Hamilton this 13th day
of June 1975.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of deferred
payment licence, Volume 5C, 1074, South Auckland
Registry, over that parcel of land containing 68 acres 0 roods
27 perches, more or less, being Section 18, Block XIII, Whiti-
anga Survey District, in the name of Gordon Thomas Tanner,
of Whitianga, farmer, as licensee, having been lodged with
me together with a certificate H. 036863 under section 116
of the Land Act 1948 for the issue of a certificate of title
under the Land Transfer Act 1952, notice is hereby given
of my intention to issue such new certificate of title on the
expiration of 14 days from the date of the Gazette con-
taining this notice.
Dated at the Land Registry Office at Hamilton this 12th day
of June 1975.
W. B. GREIG, 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 Transferred to
The Federation of New Zealand Parents Centres Incorporated Auckland Christchurch
New Zealand Occupational Health Nurses Association
(Auckland Group) Incorporated
Wellington
Auckland
The National Dairy Federation Incorporated
Wellington
Auckland
Dated at Wellington this 3rd day of June 1975.
B. C. McLAY, Registrar of Companies.
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING
SOCIETIES
I, Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made
to appear to me that the under-mentioned societies are no
longer carrying on operations they are hereby dissolved, in
pursuance of section 28 of the Incorporated Societies Act 1908.
Huntly Racing Club Incorporated HN. 1944/35.
The Raglan Carnival Club Incorporated HN. 1949/35A.
Waikato Hockey Association Incorporated HN. 1968/32.
Dated at Hamilton this 11th day of June 1975.
W. D. LONGHURST,
Assistant Registrar of Incorporated Societies.
CORRIGENDUM
THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that for the name "C. & J. Marshalls
Store Limited (O. 1966/156)" read "G. & J. Marshalls Store
Limited (O. 1966/156)" in my notice dated the 19th day
of May 1975, and published in the New Zealand Gazette,
No. 45, dated the 29th day of May 1975, on page 1228.
Given at Dunedin this 10th day of June 1975.
K. F. P. McCORMACK, District 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:
The Ben Nevis Pastoral Co. Ltd. 1917/4.
The City Dye Works Ltd. 1946/34.
Otago Motor Body Works Ltd. 1951/53.
Radio Wholesalers Ltd. 1954/111.
Premier Caterers (N.Z.) Ltd. 1954/127.
H. J. Cartwright and Son Ltd. 1957/206.
Mount Earnslaw Hotel Ltd. 1960/65.
Kerridge & Sim Ltd. 1961/125.
Grants Braes Supermarket Ltd. 1962/44.
Harrow Street Servicecentre Ltd. 1962/74.
Modern Insulation Ltd. 1963/46.
Otago Refreshments Ltd. 1963/110.
Taieri Furnishers Ltd. 1964/7.
Teletravel Reservations Ltd. 1964/52.
Dated at Dunedin this 9th day of June 1975.
K. F. P. McCORMACK, District 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:
R. F. Brough & Co. (Dn) Ltd. 1964/84.
E. and G. Ives Ltd. 1964/196.
Wedderburn Garage Ltd. 1965/1.
South-Way Store Ltd. 1965/89.
Excel Finance Ltd. 1965/182.
Aspros Fishing Co. Ltd. 1966/116.
Great King Street Stores Ltd. 1967/58.
Greer Enterprises (Queenstown) Ltd. 1967/104.
Bairwood Turkeys Ltd. 1967/131.
Ocean Grove Stores (1967) Ltd. 1967/161.
Ecumenical Directories Ltd. 1967/177.
Whitehall Lodge Ltd. 1969/6.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1975, No 51
NZLII —
NZ Gazette 1975, No 51
β¨ LLM interpretation of page content
πΊοΈ
Notice of Intention to Issue New Memorandum of Mortgage
(continued from previous page)
πΊοΈ Lands, Settlement & Survey11 June 1975
Memorandum of mortgage, Land title, Southland Registry, Replacement
- Hugh Dickson Chittock, mortgagor
- Irene Muriel Reid Chittock, mortgagor
- Myrtle Mary Burnby, mortgagee
- W. P. Ogilvie, Principal Assistant Land Registrar
πΊοΈ Notice of Intention to Issue New Certificate of Title
πΊοΈ Lands, Settlement & Survey12 June 1975
Certificate of title, Land title, South Auckland Registry, Te Kuiti
- Waitomo Properties, registered owner
- W. B. Greig, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificate of Title
πΊοΈ Lands, Settlement & Survey13 June 1975
Certificate of title, Land title, South Auckland Registry, Hamilton
- Peter John Stanford, registered owner
- Suzanne Elizabeth Stanford, registered owner
- W. B. Greig, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificate of Title
πΊοΈ Lands, Settlement & Survey12 June 1975
Deferred payment licence, Land title, South Auckland Registry, Whitianga
- Gordon Thomas Tanner, licensee
- W. B. Greig, District Land Registrar
ποΈ Transfer of Incorporated Societies Registers
ποΈ Governance & Central Administration3 June 1975
Incorporated Societies Act, Register transfer, Auckland, Christchurch
- B. C. McLay, Registrar of Companies
ποΈ Dissolution of Incorporated Societies
ποΈ Governance & Central Administration11 June 1975
Incorporated Societies Act, Dissolution, Hamilton
- Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies
ποΈ Corrigendum to Companies Act Notice
ποΈ Governance & Central Administration10 June 1975
Companies Act, Corrigendum, Dunedin
- K. F. P. McCormack, District Registrar of Companies
ποΈ Dissolution of Companies
ποΈ Governance & Central Administration9 June 1975
Companies Act, Dissolution, Dunedin
- K. F. P. McCormack, District Registrar of Companies