✨ Land and Company Notices




2702
THE NEW ZEALAND GAZETTE
No. 120

SCHEDULE

Certificate of title, Volume 1B, folio 599, for 32 perches, more or less, being Lot 27, Deposited Plan 44050, and being part Orere North Block in name of Herbert John Calder, of Auckland. Application No. 351695.

Certificate of title, Volume 1627, folio 62, for 3 roods and 7.1 perches, more or less, being Lot 1 Deposited Plan 46120, and being part Allotment 246, Parish of Waikomiti, in the names of Edward Weeds and Florence Myra Weeds, his wife, both of Auckland. Application No. 440200.

Certificate of title, Volume 11A, folio 11, for 1 rood, more or less, being Lot 3, Deposited Plan 41037, and being part Allotment 466, Parish of Waipareira, in the name of Percy Harold Brooks, of the United Kingdom. Application No. 525803.

Certificate of title, Volume 1063, folio 9, for 1 acre and 1 rood, more or less, being part Lot 4, Deposited Plan 7456, in the names of Christopher Davidson Trotter and Isabella Jane Trotter, his wife, both of Manurewa. Application No. 526100.

Certificate of title, Volume 1046, folio 134, for 38.9 perches, more or less, situated in the Glen Eden Town District, being Lot 13, Deposited Plan 37509, and being part of Allotment 233A, Parish of Waikomiti, in the name of Dorothy May Williams, of Auckland. Application No. 526192.

Dated this 17th day of November 1976 at the Land Registry Office, Auckland.

C. C. KENNELLY, District Land Registrar.


EVIDENCE of the loss of certificates of title and mortgage, described in the Schedule below, having been lodged with me together with applications for the issue of new certificates of title and provisional mortgage, notice is hereby given of my intention to issue such new certificates of title and provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title, Volume 1720, folio 45, and 1 rood, more or less, being Lot 5 on Deposited Plan 31954, and being part of Te Rotoiti No. 10 Block, in the name of Cyril Edgar Hare, of Auckland, engineer. Application H. 107245.

Certificate of title, Volume 911, folio 110 (South Auckland Registry) containing 1 rood and 7.1 perches, more or less, being Lot 2 Deposited Plan 35375 (Town of Hamilton Extension No. 199) and being part Allotment 38, Parish of Pukete, in the names of Rodney Ronald Booth, of Hamilton, sales representative, and Karcen Dawn Booth, his wife, and evidence of the loss of the outstanding duplicate of mortgage S. 608998, whereof the Auckland Co-operative Terminating Building Society is mortgagee, and application H. 105291 having been lodged with me to issue a new certificate of title in lieu of the said certificate of title, Volume 911, folio 110, and to register a discharge of mortgage S. 608998 I hereby give notice of my intention to dispense with the production of the said mortgage under section 44 of the Land Transfer Act 1952.

Mortgage S. 204726 over 58 acres and 8 perches, more or less, being part Allotment 168, Parish of Pepepe, in the name of Edward William Hugh Davis, and Rita Mary Davis. Application H. 098780.

Certificate of title, 5C/1416, for 13 acres and 3 roods, more or less, being Section 48, Block XVI, Waihoa Survey District, in the name of Alan Earl Cooper, of Waihou, farmer. Application H. 106512.1.

Dated at the Land Registry Office at Hamilton this 25th day of November 1976.

W. B. GREIG, District Land Registrar.


EVIDENCE of the loss of the outstanding duplicates of the certificates of title, referred to in the Schedule below, having been lodged with me together with an application No. 331867.1 to issue such new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title on the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

An estate in fee simple contained in S.T. 63/37, containing 9 1/5th perches, more or less, being Lot 21 on Deposited Plan, being portion Suburban Section 19, in the Public Map of the Awatoto Suburban Sections, in the name of Alexander Alan Loudoun, of Napier, garage proprietor.

An estate in fee simple contained in C.T. 169/89 (interim) containing 18 perches, more or less, situate in Block I, Clive Survey District, being Lot 22 and part Lot 52 on Deposited Plan 30, part Suburban Section 19, Awatoto (limited as to parcel), in the name of Alexander Alan Loudoun, above named.

Dated at the Land Registry Office, Napier, this 16th day of November 1976.

M. J. MILLER, District Land Registrar.


EVIDENCE having been furnished to me of the loss of outstanding duplicate of residence site licence, described in the Schedule below, I hereby give notice of my intention to issue a provisional copy of residence site licence in lieu thereof on the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Residence Site Licence 6042 (now filed in the land transfer register as Volume 1D, folio 31).

Registered licencee: Edward Blair, of Hector, retired.

Application No. 175964.1.

Dated at the Land Registry Office, Nelson, this 10th day of November 1976.

E. P. O'CONNOR, District Land Registrar.


ADVERTISEMENTS

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.

Mangakino Jaycee Incorporated HN. 1969/44.

Dated at Hamilton this 17th day of November 1976.

W. D. LONGHURST,
Assistant Registrar of Incorporated Societies.


THE COMPANIES ACT 1955 SECTION 336 (3)

Notice is hereby given that 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 dissolved:

Jonmar Tobaccoists’ Ltd. O. 1936/84.
Jordan Bros. (Plumbers) Ltd. O. 1950/18.
Melrose Nursing Home Ltd. O. 1957/191.
Milnes Parkside Store Ltd. O. 1961/33.
Benmore Kiddle Centre Ltd. O. 1962/65.
Alexandra Milk Supply Company Ltd. O. 1963/38.
St. Kilda Engineering Ltd. O. 1965/92.
H. & C. Weyland Ltd. O. 1965/196.
Garron Group Ltd. O. 1968/64.
J. R. Grubb Ltd. O. 1971/137.
Pest Free Service (Otago) Ltd. O. 1975/136.
Brahma Construction Ltd. O. 1972/287.

Dated at Dunedin this 15th day of November 1976.

J. C. CARTER, 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:

G. S. Fincham Ltd. O. 1939/43.
Hayes Bros. Ltd. O. 1953/1.
Ngapara Store Ltd. O. 1957/5.
Waitati Mobile Fruit Company Ltd. O. 1965/148.
Frews Shearing Contracting Company Ltd. O. 1965/220.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 120


NZLII PDF NZ Gazette 1976, No 120





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Lost Certificates of Title and Lease (continued from previous page)

πŸ—ΊοΈ Lands, Settlement & Survey
17 November 1976
Land Transfer, Lost Certificates, Auckland Registry, Orere North Block, Waikomiti, Waipareira, Manurewa, Glen Eden
7 names identified
  • Herbert John Calder, Lost Certificate of Title
  • Edward Weeds, Lost Certificate of Title
  • Florence Myra Weeds, Lost Certificate of Title
  • Percy Harold Brooks, Lost Certificate of Title
  • Christopher Davidson Trotter, Lost Certificate of Title
  • Isabella Jane Trotter, Lost Certificate of Title
  • Dorothy May Williams, Lost Certificate of Title

  • C. C. Kennelly, District Land Registrar

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

πŸ—ΊοΈ Lands, Settlement & Survey
25 November 1976
Land Transfer, Lost Certificates, Hamilton Registry, Te Rotoiti, Pukete, Pepepe, Waihoa
6 names identified
  • Cyril Edgar Hare, Lost Certificate of Title
  • Rodney Ronald Booth, Lost Certificate of Title
  • Karcen Dawn Booth, Lost Certificate of Title
  • Edward William Hugh Davis, Lost Mortgage
  • Rita Mary Davis, Lost Mortgage
  • Alan Earl Cooper, Lost Certificate of Title

  • W. B. Greig, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
16 November 1976
Land Transfer, Lost Certificates, Napier Registry, Awatoto
  • Alexander Alan Loudoun, Lost Certificate of Title

  • M. J. Miller, District Land Registrar

πŸ—ΊοΈ Notice of Lost Residence Site Licence

πŸ—ΊοΈ Lands, Settlement & Survey
10 November 1976
Land Transfer, Lost Licence, Nelson Registry, Hector
  • Edward Blair, Lost Residence Site Licence

  • E. P. O'Connor, District Land Registrar

πŸ›οΈ Dissolution of Incorporated Society

πŸ›οΈ Governance & Central Administration
17 November 1976
Incorporated Societies, Dissolution, Mangakino Jaycee
  • Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
15 November 1976
Companies, Strike-off, Dissolution, Jonmar Tobaccoists, Jordan Bros, Melrose Nursing Home, Milnes Parkside Store, Benmore Kiddle Centre, Alexandra Milk Supply, St. Kilda Engineering, H. & C. Weyland, Garron Group, J. R. Grubb, Pest Free Service, Brahma Construction
  • J. C. Carter, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
15 November 1976
Companies, Dissolution, G. S. Fincham, Hayes Bros, Ngapara Store, Waitati Mobile Fruit, Frews Shearing Contracting
  • J. C. Carter, Assistant Registrar of Companies