Land Titles and Incorporated Societies Notices




6 NOVEMBER

SCHEDULE

CERTIFICATE of title, Volume 5D, folio 1439 for 1 rood and 6.2 perches, being Lot 23, Deposited Plan 50649, being part Allotment 79, Parish of Tiritangi, in the name of Terence William Bateman, of Auckland, surveyor. Application No. 412111.

Certificate of title, Volume 21A, folio 1235 for 34.1 perches, being Lot 1, Deposited Plan 63745, being part Allotment 8A, Parish of Waipareira, and part Allotment 90, Parish of Waikomiti, in the names of Peter John Sinkovich, of Henderson, factory worker, and Beryl Dawn Sinkovich, his wife. Application No. 194435.

Certificate of title, Volume 23A, folio 1379 for 1 rood and 26 perches, being Lot 5, Deposited Plan 37596, being part Fairburn’s Old Land Claim 269A, in the name of Gary Malcolm Muir, of Auckland, real estate salesman. Application No. 097621.

Certificate of title, Volume 127, folio 180 for 32 perches, being Lot 7, Deposited Plan 1877, being part Allotment 6, Section 8, Suburbs of Auckland, in the names of Walter Payton Edward Matterson, of Auckland, cargo worker, and Mary Winifred Matterson, his wife. Application No. 412143.

Certificate of title, Volume 567, folio 48 for part Lot 1B of Allotment 21A of Section 2, Parish of Takapuna, in the name of Mary Ethel Palmer, of Devonport, widow. Application No. 412396.

Certificate of title, Volume 1193, folio 50 for 51 acres 1 rood and 35 perches, being Lot 4, Deposited Plan 43258, being part Allotments 36, 37, and 38, Parish of Waiuku West, in the name of Audrey Evylin Hurley, of Howick, school teacher. Application No. 097524.

Memorandum of mortgage 292457.2 affecting the land in certificate of title, Volume 1193, folio 50, whereof Audrey Evylin Hurley is the mortgagor and the Bank of New Zealand is the mortgagee. Application No. 097524.

Dated this 31st day of October 1975 at the Land Registry Office, Auckland.

W. A. BIRD, Senior Assistant Land Registrar.


EVIDENCE of the loss of the 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 upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title No. 715/1 (Canterbury Registry) for 1 rood, situated in the Christchurch Survey District, being Section 13, Block II, Township of Darfield, in the name of John Edgar Frew, of Darfield, cartage contractor. Application No. 56509/1.

Certificate of title No. 4B/218 (Canterbury Registry) for 25.5 perches, situated in the City of Christchurch, being Lot 3, on Deposited Plan 15855, in the name of Carlton Elmslie Miln, of Christchurch, company director, and Pamela Gladys Miln his wife. Application No. 56877/1.

Certificate of title 113/44 (Canterbury Registry) for 6 acres 1 rood 5.1 perches, situated in the Borough of Waimate, being Sections 500 to 527, in the name of the Chairman, Councillors, and Citizens of the Borough of Waimate. Application No. 56579/1.

Dated at the Land Registry Office, Christchurch, this 31st day of October 1975.

K. O. BAINES, District Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 117, folio 196 (Taranaki Registry) whereof Parehaereone Matuku (f.a.) is the registered proprietor of an estate in fee simple, and being all that parcel of land containing 16 acres and 24 perches, more or less, being the balance of Allotment 3A part of subdivision 3 of Section 24, Block VI, Waitara Survey District, having been lodged with me together with an application 226638 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 at New Plymouth this 23rd day of October 1975.

S. C. PAVETT, District Land Registrar.


ADVERTISEMENTS

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 Puketitiri Golf Club Incorporated H.B. I. S. 1969/6, 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 30th day of October 1975.

G. R. McCARTHY,
Assistant Registrar of Incorporated Societies.


CHANGE OF NAME OF AN INCORPORATED SOCIETY

Notice is hereby given that “New Zealand Gun Clubs' Association Incorporated” has changed its name to “New Zealand Clay Target Association (Incorporated)” and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. H.B. I.S. 1974/16.

Dated at Napier this 20th day of October 1975.

G. R. McCARTHY,
Assistant Registrar of Incorporated Societies.


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 29th day of October 1975 dissolving the Hutt Valley Badminton Sub-Association Incorporated is hereby revoked in pursuance of section 28, subsection (3) of the Incorporated Societies Act 1908.

Dated at Wellington this 30th day of October 1975.

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


THE COMPANIES ACT 1955, SECTION 336 (3)

Notice is hereby given that at the expiration of 3 months from this date the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:

R. L. & M. Worth (1954) Ltd. HN. 1955/24.
Far Fields Ltd. HN. 1957/5.
Springfield Farm Ltd. 1957/554.
Dorland Buildings Ltd. HN. 1963/377.
Wilkins Supermarket Ltd. HN. 1966/725.
Dundale Dairy Ltd. HN. 1968/490.
Lovatt’s Modern Dispensary Ltd. HN. 1969/181.
Construction Dewatering Ltd. HN. 1971/344.
Olde Butcher Shoppe Ltd. HN. 1974/294.

Dated at Hamilton this 29th day of October 1975.

W. D. LONGHURST, Assistant 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 companies dissolved:

R. L. Parker Ltd. HN. 1962/444.
Spoutrijpipe Ltd. HN. 1962/570.
L. E. Woods Ltd. HN. 1965/437.
Goscomb Motors Ohinewai Ltd. HN. 1965/493.
H. & J. Gallagher Ltd. HN. 1967/547.
Tauranga Land Developers Ltd. HN. 1967/591.
Suncourt Properties Ltd. HN. 1969/269.
W. R. & N. L. J. McGill Ltd. HN. 1970/195.
Hamutana Motor Company Ltd. HN. 1970/381.
Drive-in Drycleaners Ltd. HN. 1970/571.
Underfashion Shop Ltd. HN. 1970/773.
C. D. & J. A. Battle Ltd. HN. 1971/481.
H. J. Beer & Sons Ltd. HN. 1972/290.
Hart & Torrie Ltd. HN. 1974/171.
Bryan Clements Ltd. HN. 1974/815.
Purple Patch (Hamilton) Ltd. HN. 1974/942.

Dated at Hamilton this 28th day of October 1975.

W. D. LONGHURST, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 98


NZLII PDF NZ Gazette 1975, No 98





✨ LLM interpretation of page content

🗺️ Lost Certificates and Mortgage - Auckland (continued from previous page)

🗺️ Lands, Settlement & Survey
31 October 1975
Land title, Mortgage, Replacement documents, Auckland
8 names identified
  • Terence William Bateman, Lost certificate of title
  • Peter John Sinkovich, Lost certificate of title
  • Beryl Dawn Sinkovich, Lost certificate of title
  • Gary Malcolm Muir, Lost certificate of title
  • Walter Payton Edward Matterson, Lost certificate of title
  • Mary Winifred Matterson, Lost certificate of title
  • Mary Ethel Palmer, Lost certificate of title
  • Audrey Evylin Hurley, Lost certificate of title and mortgage

  • W. A. Bird, Senior Assistant Land Registrar

🗺️ Lost Certificates of Title - Canterbury

🗺️ Lands, Settlement & Survey
31 October 1975
Land title, Replacement documents, Christchurch, Waimate
  • John Edgar Frew, Lost certificate of title
  • Carlton Elmslie Miln, Lost certificate of title
  • Pamela Gladys Miln, Lost certificate of title

  • K. O. Baines, District Land Registrar

🗺️ Lost Duplicate Certificate of Title - Taranaki

🗺️ Lands, Settlement & Survey
23 October 1975
Land title, Replacement documents, Waitara
  • Parehaereone Matuku, Lost duplicate certificate of title

  • S. C. Pavett, District Land Registrar

🏛️ Revocation of Dissolution - Puketitiri Golf Club Incorporated

🏛️ Governance & Central Administration
30 October 1975
Incorporated Societies, Dissolution revoked, Napier
  • George Reginald McCarthy, Assistant Registrar of Incorporated Societies

🏛️ Change of Name - New Zealand Gun Clubs' Association Incorporated

🏛️ Governance & Central Administration
20 October 1975
Incorporated Societies, Name change, Napier
  • George Reginald McCarthy, Assistant Registrar of Incorporated Societies

🏛️ Revocation of Dissolution - Hutt Valley Badminton Sub-Association Incorporated

🏛️ Governance & Central Administration
30 October 1975
Incorporated Societies, Dissolution revoked, Wellington
  • Ian Wallace Matthews, Assistant Registrar of Incorporated Societies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
29 October 1975
Companies Act, Striking off, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies

🏭 Notice of Companies Dissolved

🏭 Trade, Customs & Industry
28 October 1975
Companies Act, Dissolution, Hamilton
  • W. D. Longhurst, Assistant Registrar of Companies