Land Titles and Society Dissolutions




4 NOVEMBER
THE NEW ZEALAND GAZETTE
2527

and Nancy Josephine Collinson, his wife. Application No. 439710.

Dated this 27th day of October 1976 at the Land Registry Office, Auckland.

C. C. KENNELLY, 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 a provisional copy of mortgage on the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE
Certificate of title, Volume B4, folio 1241, for 1 road, being part Section 139, Town of Shannon, shown on Deposited Plan 369, in the name of Francis Elczious Brady, of Shannon, farmer (deceased). Application No. 209984/1.

Certificate of title, Volume 13D, folio 1291, for 792 square metres, being Lot 12 on Deposited Plan 42202, in the name of the Mayor, Councillors, and Citizens of the City of Palmerston North. Application No. 160349/1.

Certificate of title, Volume E3, folio 173, for 1 road and 33.8 perches, being part Section 527, Town of Palmerston North, and being also Lot 2 on Deposited Plan 26896, in the names of Agnes Muriel Lynam, married woman, and Brent Lonn, forester, both of Palmerston North. Application No. 209899/1.

Certificate of title, Volume 8C, folio 282, for 26.9 perches, being Lot 81 on Deposited Plan 31456, in the names of Richard John Illingworth, of Whangarei, pharmacist, and Margaret Illingworth, his wife. Application No. 160073/1.

Memorandum of mortgage 947260: Richard John Illingworth and Margaret Illingworth to National Bank of New Zealand Savings Bank Limited. Application No. 160073/1.

Certificate of title, Volume 445, folio 255, for 2 roads and 13.04 perches, being part Section 232, Hutt District, also Lot 185 on Deposited Plan 598 (Deeds Register), in the name of Ethel Temperance Cooper, of Wellington, widow. Application No. 209643/1.

Dated at the Land Registry Office, Wellington, this 1st day of November 1976.

D. A. LEVETT, District Land Registrar.

ADVERTISEMENTS

THE KOWHAI PARK WATER SOCIETY INCORPORATED hereby gives notice that the following resolution was passed by the society on 17 October 1976:

That it is hereby confirmed that the society be, and is hereby, wound up voluntarily, and that Pateshall Hunia Allen be, and is hereby, appointed the liquidator.

2951

INCORPORATED SOCIETIES ACT 1908
DECLARATION OF THE DISSOLUTION OF A SOCIETY
I, Neville Lindsay Manning, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Gisborne Police Social Club Incorporated society 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 Gisborne this 28th day of October 1976.

N. L. MANNING,
Assistant Registrar of Incorporated Societies.

INCORPORATED SOCIETIES ACT 1908
DECLARATION OF THE DISSOLUTION OF A SOCIETY
I, Warren Philip Ogilvie, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that Riverton and District Progress League Incorporated S/D. 1937/5 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 Invercargill this 27th day of October 1976.

W. P. OGILVIE,
Assistant Registrar of Incorporated Societies.

INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, Kevin John Gunn, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the Oyama Karate Club Taranaki Incorporated is no longer carrying on its operations, it is hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at New Plymouth this 27th day of October 1976.

K. J. GUNN,
Assistant Registrar of Incorporated Societies.

CHANGE OF NAME OF A CHARITABLE TRUST
NOTICE is hereby given that “N.Z. Trust Board for Home-Schools for Curative Education” has changed its name to “The Trust Board of the Hohepa Homes for Care and Curative Education”, and that the new name was this day entered on my Register of Charitable Trusts in place of the former name. H.B. C. 1956/1.

Dated at Napier this 18th day of October 1976.

R. ON HING,
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 name of the under-mentioned company will, unless cause is shown to the contrary, be removed from the Register and the company will be dissolved:

T. H. & N. F. O’Hara Ltd. M. 1974/12.

Dated at Blenheim this 29th day of October 1976.

W. G. PELLETT, 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:

Adam Gibson & Son Ltd. M. 1929/5.

Dated at Blenheim this 29th day of October 1976.

W. G. PELLETT, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that at the expiration of 3 months from this date the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

McSweeney Motors Ltd. T. 1965/56.

Given under my hand at New Plymouth this 29th day of October 1976.

G. D. O’BYRNE, 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:

West’s Grocery Ltd. H.B. 1942/6.
Mecanee Services Ltd. H.B. 1965/278.

Given under my hand at Napier this 22nd day of October 1976.

G. R. MCCARTHY, 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:

Vibrated Concrete Products (TGA) Ltd. HN. 1950/486.
Katikati Springs Ltd. HN. 1955/1218.
Kelvin Cloughs Foodcentre Ltd. HN. 1962/1469.
Gilchrist’s Foodmarket Ltd. HN. 1963/332.
Glade Service Station (1964) Ltd. HN. 1964/384.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 113


NZLII PDF NZ Gazette 1976, No 113





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Certificates of Title

🗺️ Lands, Settlement & Survey
1 November 1976
Land Transfer, Certificates of Title, Auckland, Wellington
7 names identified
  • Francis Elczious Brady, Deceased owner of land
  • Nancy Josephine Collinson, Wife of landowner
  • Agnes Muriel Lynam (Married woman), Owner of land
  • Brent Lonn (Forester), Owner of land
  • Richard John Illingworth (Pharmacist), Owner of land and mortgagor
  • Margaret Illingworth, Wife of landowner and mortgagor
  • Ethel Temperance Cooper (Widow), Owner of land

  • C. C. Kennelly, District Land Registrar
  • D. A. Levet, District Land Registrar

🏘️ Notice of Voluntary Winding Up of Kowhai Park Water Society Incorporated

🏘️ Provincial & Local Government
17 October 1976
Society dissolution, Liquidator appointment
  • Pateshall Hunia Allen, Appointed liquidator

🏘️ Declaration of Dissolution of Gisborne Police Social Club Incorporated

🏘️ Provincial & Local Government
28 October 1976
Society dissolution, Gisborne
  • Neville Lindsay Manning, Assistant Registrar of Incorporated Societies

🏘️ Declaration of Dissolution of Riverton and District Progress League Incorporated

🏘️ Provincial & Local Government
27 October 1976
Society dissolution, Riverton
  • Warren Philip Ogilvie, Assistant Registrar of Incorporated Societies

🏘️ Declaration of Dissolution of Oyama Karate Club Taranaki Incorporated

🏘️ Provincial & Local Government
27 October 1976
Society dissolution, Taranaki
  • Kevin John Gunn, Assistant Registrar of Incorporated Societies

🏥 Change of Name of N.Z. Trust Board for Home-Schools for Curative Education

🏥 Health & Social Welfare
18 October 1976
Charitable trust, Name change, Hohepa Homes
  • R. On Hing, Assistant Registrar of Incorporated Societies

🏭 Notice of Intention to Remove T. H. & N. F. O’Hara Ltd from Register

🏭 Trade, Customs & Industry
29 October 1976
Company dissolution, Blenheim
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Notice of Dissolution of Adam Gibson & Son Ltd

🏭 Trade, Customs & Industry
29 October 1976
Company dissolution, Blenheim
  • W. G. Pellett, Assistant Registrar of Companies

🏭 Notice of Intention to Remove McSweeney Motors Ltd from Register

🏭 Trade, Customs & Industry
29 October 1976
Company dissolution, New Plymouth
  • G. D. O’Byrne, Assistant Registrar of Companies

🏭 Notice of Dissolution of West’s Grocery Ltd and Mecanee Services Ltd

🏭 Trade, Customs & Industry
22 October 1976
Company dissolution, Napier
  • G. R. McCarthy, Assistant Registrar of Companies

🏭 Notice of Dissolution of Multiple Companies

🏭 Trade, Customs & Industry
22 October 1976
Company dissolution, Various
  • G. R. McCarthy, Assistant Registrar of Companies