✨ Land and Corporate Notices




1878

of land containing 1965 square metres, being Lot 1, Deposited
Plan 68324, being part Allotment 26, Section 2, Parish of Taka-
puna, comprised and described in certificate of title 27B/757.
Application No. 187836.
Dated this 15th day of August 1975 at the Land Registry
Office at Auckland.
W. A. BIRD, Senior Assistant Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate
of title, Volume D2, folio 46 (Taranaki Registry) whereof
Henry John Elder Leggott, of New Plymouth, builder, is the
registered proprietor, firstly of an estate in fee simple as to
an undivided one-half share and being all that parcel of land
containing 1106 square metres, more or less, situate in the
City of New Plymouth, being Lot 2, D.P. 10912, being part
Section 25, Grey District, and secondly of an estate in lease-
hold created by lease 221609.2 for a term of 999 years from
19 March 1975 in Flat One on D.P. 11355, situated on the
above-described land having been lodged with me together
with an application 224630 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
fourteen days from the date of the Gazette containing this
notice.
Dated at New Plymouth this 13th day of August 1975.
S. C. PAVETT, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate
of title, Hawke’s Bay, Volume A3, folio 627 (Hawke’s Bay
Registry) containing 66 acres and 13.6 perches, more or less,
being part of Lot 11 on Deposited Plan 2718 in the name
of Te Kuini Hineipaketia Te Hei Brightwell, of Hastings,
widow, having been lodged with me together with an applica-
tion No. 316448.1 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, Napier, this 13th day
of August 1975.
M. J. MILLER, District Land Registrar.

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

SCHEDULE

CERTIFICATE of title B1/365; registered proprietors: Gordon
Mason, of Wellington, communications technician, and Stella
Joan Mason, his wife.
Certificate of title 158/88; registered proprietors: Margery
Wong and Madeleine Sibert Bennett, both of Wellington,
schoolteachers.
Certificate of title 5D/1290; registered proprietors: Robert
Bryson Horn, and Eileen Lorraine Horn, both of Foxton,
company directors.
Certificate of title 539/226; registered proprietor: Edith
Jessie Watson, late of Wellington, deceased.
Certificate of title 411/64; registered proprietor: Aubrey
Edward Hudson, late of Palmerston North, deceased.
Mortgage A013915; registered proprietor: Helen Louise
Wilkinson, of Wellington, married woman.
Dated at the Land Registry Office, Wellington, this 14th
day of August 1975.
C. C. KENNELLY, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 2B, folio
284 (Marlborough Registry) for 10.1171 hectares (25 acres),
being Mangamaunu 2A 14 Block, in the name of Netta
Maude Leitch, of Kaikoura, widow (alias Hettie Leitch),
having been lodged with me together with an application 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 14th day of August 1975 at the Land Registry
Office, Blenheim.
W. G. PELLETT, Senior Assistant Land Registrar.

No. 69

EVIDENCE of the loss of certificate of title No. 33/153 (Canter-
bury Registry), for 1 rood situated in the City of Timaru,
being Lot 10 on Deposited Plan 106, in the name of John
Gilbert Brown, of Invercargill, contractor, and Olive Joy
Brown, his wife, having been lodged with me together with
an application No. 46439/1 for the issue of a new certificate
of title in lieu thereof, notice is hereby given of my inten-
tion to issue such new certificate of title upon the expiration
of 14 days from the date of the Gazette containing this
notice.
Dated at the Land Registry Office, Christchurch, this 15th
day of August 1975.
K. O. BAINES, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908
DECLARATION OF THE DISSOLUTION OF A SOCIETY
I, William Geoffrey Pellett, Assistant Registrar of Incorpor-
ated Societies, do hereby declare that as it has been made
to appear to me that the following society is no longer in
operation, it is hereby dissolved in pursuance of section 28
of the Incorporated Societies Act 1908.
Tua Marina Bowling Club Incorporated M. IS. 1949/2.
Dated at Blenheim this 12th day of August 1975.
W. G. PELLETT,
Assistant Registrar of Incorporated Societies.

CHARITABLE TRUSTS ACT 1957
DECLARATION BY THE REGISTRAR DISSOLVING A SOCIETY
I, Stuart William Haigh, Assistant Registrar of Incorporated
Societies, do hereby declare that, as it has been made to
appear to me that Pigeon Valley Sunday School Trust Board
(N. 1952/1) is no longer carrying on its operations, the said
Board is hereby dissolved pursuant to section 26 of the
Charitable Trusts Act 1957.
Dated at Nelson this 12th day of August 1975.
S. W. HAIGH,
Assistant Registrar of Incorporated Societies.

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:
J. Dotchin & Co. Ltd. A. 1950/427.
The Silver Plating Company Ltd. A. 1951/507.
Orewa Investments Ltd. A. 1954/290.
La Femme Ltd. A. 1957/1032.
B. and C. Currin Ltd. A. 1962/53.
Central Panel Beaters Ltd. A. 1963/359.
R. & F. Roberts Ltd. A. 1963/1332.
Riverside Dairy Ltd. A. 1964/292.
Peter Hodge Ltd. A. 1964/298.
J. & L. Sturdy Ltd. A. 1964/1219.
Sales Consultants Ltd. A. 1964/1527.
Hibiscus Motel Ltd. A. 1965/333.
Onerahi Grocery Ltd. A. 1965/454.
Papworth & Robertson Ltd. A. 1965/1797.
A. & R. Fauser Ltd. A. 1966/1188.
Beach Court Motel Ltd. A. 1966/1867.
Plevna Holdings Ltd. A. 1967/1566.
Pine Construction Company Ltd. A. 1969/2212.
Whitaker Lodge Ltd. A. 1970/1313.
Ian & Sandra Holdings Ltd. A. 1972/2688.
Western Rainbow Auto Valet Company Ltd. A. 1974/441.
Given under my hand at Auckland this 13th day of
August 1975.
D. J. NICKLESS, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 69


NZLII PDF NZ Gazette 1975, No 69





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Lost Memorandum of Lease (continued from previous page)

πŸ—ΊοΈ Lands, Settlement & Survey
15 August 1975
Land Transfer, Lost Lease, Auckland, Memorandum
  • James Stone (Esquire), Appointed Justice of the Peace
  • J. A. Langford, Appointed Justice of the Peace

  • W. A. Bird, Senior Assistant Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
13 August 1975
Land Transfer, Lost Title, New Plymouth, Taranaki Registry
  • Henry John Elder Leggott, Registered proprietor of lost certificate of title

  • S. C. Pavett, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
13 August 1975
Land Transfer, Lost Title, Hawke's Bay Registry, Hastings
  • Te Kuini Hineipaketia Te Hei Brightwell, Registered proprietor of lost certificate of title

  • M. J. Miller, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificates of Title and Mortgage

πŸ—ΊοΈ Lands, Settlement & Survey
14 August 1975
Land Transfer, Lost Titles, Wellington, Mortgage
9 names identified
  • Gordon Mason, Registered proprietor of lost certificate of title
  • Stella Joan Mason, Registered proprietor of lost certificate of title
  • Margery Wong, Registered proprietor of lost certificate of title
  • Madeleine Sibert Bennett, Registered proprietor of lost certificate of title
  • Robert Bryson Horn, Registered proprietor of lost certificate of title
  • Eileen Lorraine Horn, Registered proprietor of lost certificate of title
  • Edith Jessie Watson, Registered proprietor of lost certificate of title
  • Aubrey Edward Hudson, Registered proprietor of lost certificate of title
  • Helen Louise Wilkinson, Registered proprietor of lost mortgage

  • C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
14 August 1975
Land Transfer, Lost Title, Marlborough Registry, Kaikoura
  • Netta Maude Leitch, Registered proprietor of lost certificate of title

  • W. G. Pellett, Senior Assistant Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
15 August 1975
Land Transfer, Lost Title, Canterbury Registry, Timaru
  • John Gilbert Brown, Registered proprietor of lost certificate of title
  • Olive Joy Brown, Registered proprietor of lost certificate of title

  • K. O. Baines, District Land Registrar

πŸ›οΈ Dissolution of Incorporated Society

πŸ›οΈ Governance & Central Administration
12 August 1975
Incorporated Societies, Dissolution, Tua Marina Bowling Club
  • W. G. Pellett, Assistant Registrar of Incorporated Societies

πŸ›οΈ Dissolution of Charitable Trust

πŸ›οΈ Governance & Central Administration
12 August 1975
Charitable Trusts, Dissolution, Pigeon Valley Sunday School Trust Board
  • S. W. Haigh, Assistant Registrar of Incorporated Societies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
13 August 1975
Companies, Striking Off, Dissolution
  • D. J. Nickless, Assistant Registrar of Companies