Land Transfer and Incorporated Societies Notices




2 OCTOBER

LAND TRANSFER ACT NOTICES

DECLARATION OF LOSS

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

SCHEDULE

CERTIFICATE of title 592/205 (128895.1); registered proprietors: Frank Harry Donaldson, of Wanganui, secretary, and Gwendolyn Alice Donaldson, his wife.

Certificate of title A1/665 (078913.1); registered proprietors: Brian Vincent Jurgens, of Palmerston North, cabinet maker, and Valerie Jean Jurgens, his wife.

Certificate of title 605/138 (078691.1); registered Proprietors: Frederick John McVerry, of Palmerston North, retired farmer, and Joyce Killgour McVerry, his wife.

Dated at the Land Registry Office, Wellington this 29th day of September 1975.

H. T. HUSSEY, Assistant Land Registrar.


EVIDENCE of the loss of certificates of title, Volume 2D, folios 1044 and 1045 (Marlborough Registry), for, together, containing 3 acres 2 roods 32.5 perches, more or less, situated in the Borough of Blenheim, being part Lot 9 on Deposited Plan 2429, and being part Section 7, Waitohi Registration District (part of Deposited Plan 15A), in the name of Melville Phillips Kay, of Waipara, farmer, and Jean Elizabeth Kay, his wife, as tenants-in-common in equal shares 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 29th day of September 1975 at the Land Registry Office, Blenheim.

W. G. PELLETT, Senior Assistant Land Registrar.


NOTICE is hereby given that a certificate of title will be issued in the name of the applicant for the parcel of land hereinafter described under Part II of the Land Transfer Act 1952, unless a caveat is lodged forbidding the same by the 25th day of November 1975.

Application No.: 8472.

Applicant: New Zealand Forest Products Ltd., a duly incorporated company having its registered office at Penrose, Auckland.

Land: All that parcel of land situated in the Rodney County being Lot 1 shown on Land Transfer Plan 75209, being part of Allotment 121, Parish of Mahurangi, and being all the land in certificate of title, Volume 945, folio 274, North Auckland Registry.

Dated this 23rd day of September 1975 at the Land Registry Office at Auckland.

A. F. HORE, Legal Officer.


EVIDENCE of the loss of certificates of title described in the Schedule below, having been lodged with me together with applications for the issue of new certificates of title in lieu thereof notice is hereby given of my intention to issue such new certificates of title after 16 October 1975.

SCHEDULE

CERTIFICATE of title, Volume 24A, folio 1447 for 1 rood and 3.4 perches, being Lot 1, Deposited Plan 63690, and being part Hamllns Grant, in the name of Douglas Hedley Pinker, of Auckland, company representative, and Louise Janet Pinker, his wife. Application No. 188545.

Certificate of title, Volume 24D, folio 519 for 2175 square metres, being Lot 12 and part Lot 11 on Deeds Plan T4, being part Allotment 1, Parish of Takapuna, in the name of the Public Trustee. Application No. 332785.

Certificate of title, Volume 438, folio 213 for 1 rood and 24 perches, being Lot '16, Deposited Plan 15100, being portion Allotment 20, Section 1, Parish of Takapuna, in the name of the Mayor, Councillors, and Burgesses of the Borough of Takapuna. Application No. 191474.

E

2211

Certificate of title, Volume 597, folio 71 for 1 rood, being Allotment 70 of Section 11, Village of Papakura, in the name of Branko Tesvich, of Auckland, stonemason, and Susan Dorothy Irene Tesvich, his wife. Application No. 333559.

Dated this 26th day of September 1975 at the Land Registry Office, Auckland.

W. A. BIRD, Senior Assistant Land Registrar.


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES

I, Reginald Leslie Codd, 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.

Woodlands Park Ratepayers' and Residents' Association Incorporated A. 1950/40.

The Waima Ratepayers' and Residents' Association Incorporated A. 1953/33.

Glenfield Gymnasium Club Incorporated A. 1968/65.

North Shore Mardi Gras Incorporated A. 1969/83.

Wine Institute of New Zealand Incorporated A. 1971/2.

Dated at Auckland this 25th day of September 1975.

R. L. CODD,

Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT 1908

DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY

I, George Reginald McCarthy, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the declaration dissolving the Lions Club of Wairoa Incorporated H.B. I.S. 1968/14 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 Napier this 23rd day of September 1975.

G. R. McCARTHY,

Assistant Registrar of Incorporated Societies.


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 society is no longer carrying on operations it is hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908.

Taupiri Soldiers & Settlers Hall Association Incorporated HN. 1921/41.

Dated at Hamilton this 24th day of September 1975.

W. D. LONGHURST,

Assistant Registrar of Incorporated Societies.


CORRIGENDUM

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that the name “Manu Road Dairy Limited (A. 1959/743)” should read “Maunu Road Dairy Limited (A. 1959/743)”, in my notice, dated the 8th day of September 1975, and published in the New Zealand Gazette, No. 78, dated the 18th day of September 1975, on page 2113.

Given at Auckland this 24th day of September 1975.

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:

Lens Foodcentre Ltd. A. 1964/1836.

S. Valentine Ltd. A. 1966/790.

I. and J. Burns Ltd. A. 1966/1678.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 82


NZLII PDF NZ Gazette 1975, No 82





✨ LLM interpretation of page content

🗺️ Declaration of Loss of Land Certificates

🗺️ Lands, Settlement & Survey
29 September 1975
Land Transfer, Certificate of Title, Loss Declaration
6 names identified
  • Frank Harry Donaldson, Registered proprietor
  • Gwendolyn Alice Donaldson, Registered proprietor
  • Brian Vincent Jurgens, Registered proprietor
  • Valerie Jean Jurgens, Registered proprietor
  • Frederick John McVerry, Registered proprietor
  • Joyce Killgour McVerry, Registered proprietor

  • H. T. Hussey, Assistant Land Registrar

🗺️ Declaration of Loss of Land Certificates

🗺️ Lands, Settlement & Survey
29 September 1975
Land Transfer, Certificate of Title, Loss Declaration
  • Melville Phillips Kay, Registered proprietor
  • Jean Elizabeth Kay, Registered proprietor

  • W. G. Pellett, Senior Assistant Land Registrar

🗺️ Notice of Certificate of Title Issuance

🗺️ Lands, Settlement & Survey
23 September 1975
Land Transfer, Certificate of Title, Issuance Notice
  • A. F. Hore, Legal Officer

🗺️ Declaration of Loss of Land Certificates

🗺️ Lands, Settlement & Survey
26 September 1975
Land Transfer, Certificate of Title, Loss Declaration
  • Douglas Hedley Pinker, Registered proprietor
  • Louise Janet Pinker, Registered proprietor
  • Branko Tesvich, Registered proprietor
  • Susan Dorothy Irene Tesvich, Registered proprietor

  • W. A. Bird, Senior Assistant Land Registrar

🏛️ Declaration Dissolving Societies

🏛️ Governance & Central Administration
25 September 1975
Incorporated Societies, Dissolution
  • Reginald Leslie Codd, Assistant Registrar of Incorporated Societies

🏛️ Declaration Revoking Dissolution of Society

🏛️ Governance & Central Administration
23 September 1975
Incorporated Societies, Dissolution Revocation
  • George Reginald McCarthy, Assistant Registrar of Incorporated Societies

🏛️ Declaration Dissolving Society

🏛️ Governance & Central Administration
24 September 1975
Incorporated Societies, Dissolution
  • Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies

🏭 Corrigendum to Companies Act Notice

🏭 Trade, Customs & Industry
24 September 1975
Companies Act, Corrigendum
  • R. L. Codd, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
Companies Act, Dissolution
  • R. L. Codd, Assistant Registrar of Companies