✨ Land Title and Incorporated Societies Notices
9 DECEMBER
THE NEW ZEALAND GAZETTE
2801
Certificate of title, Volume 175, folio 33, for 32.3 perches, more or less, being part Lot 12, Deposited Plan 4293, being part Allotment 104, Section 10, Suburbs of Auckland, in the names of Ernest William Pooley, and Rosalin Mary Pooley, his wife, both of Auckland. Application No. 631144.
Memorandum of mortgage 056362.3 affecting the land in certificate of title, Volume 20D, folio 284, whereof Ivan Nikola Mate Gugich, and Lucia Madalina Gugich, his wife, are the mortgagors, and Metropolitan Life Assurance Company of N.Z. Limited is the mortgagee. Application No. 631502.
Certificate of title, Volume 792, folio 171, for 4.1 perches, more or less, situated in the Borough of Devonport, being part Lot 1, Parish of Takapuna, in the names of Breton Clyde Penman, and Margaret Clendon Penman, his wife, both of Hong Kong. Application No. 631768.
Dated this 1st day of December 1976 at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of certificate of title, No. 13F/1372 (Canterbury Registry) for 38.3568 hectares, situated in Blocks VIII and IX, Teviotdale Survey District, being Rural Sections 17619 and 22373 and part Rural Sections 18840 and 23128, in the name of Neville John Couper, farmer, and Ann Muriel Couper, both of Parnassus, having been lodged with me together with an application No. 105979/1 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 the Land Registry Office, Christchurch, this 23rd day of December 1976.
K. O. BAINES, District Land Registrar.
EVIDENCE of the loss of certificate of title, described in the Schedule below, having been lodged with me together with an application for the issue of a new certificate of title, 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.
SCHEDULE
Certificate of title 7B/1491, for 1 rood 15 perches, more or less, being Lot 3 on Deposited Plan S. 9978, and being part Allotment 235, Parish of Kirikiriroa, in the name of Millicent Elaine Harris, of Putaruru, married woman, formerly Millicent Elaine Kerr, of Hamilton, widow. Application H. 109193.
Dated at the Land Registry Office at Hamilton this 2nd day of December 1976.
W. B. GREIG, District Land Registrar.
NOTICE is hereby given that the parcels of land herein-after described will be brought under the Land Transfer Act 1952, unless a caveat be lodged forbidding the same on or before the expiration of 6 months from the date of the first Gazette containing this notice.
Application No. 36766 by Myrtle Gertrude Mana Burt, of Matata, spinster, for those parcels of land occupied by the applicant, containing together 3752 square metres, more or less, being Allotments 266, 267, and 325, Town of Richmond, and being all the land contained in deeds index 4X/110. The said land is more particularly shown as Lots 2, 3, and 4 on a plan lodged for deposit as S. 15351, which plan may be inspected at this office.
Dated at the Land Registry Office at Hamilton this 2nd day of December 1976.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of outstanding duplicates of certificates of title, described in the Schedule below (Taranaki Registry) whereof the Maori Trustee is the registered proprietor of such estates in fee simple, having been lodged with me together with applications for the issue of provisional certificates of title in lieu thereof, notice is hereby given of my intention to issue such provisional certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title, Volume 10, folio 14, for 122.61975 hectares, being Section 35, Block IV, Carlyle Survey District. Application No. 236486.
Certificate of title, Volume 10, folio 16, for 204.36625 hectares, being Section 36, Block IV, Carlyle Survey District. Application No. 236487.
Dated at the Land Registry Office, New Plymouth, this 2nd day of December 1976.
S. C. PAVETT, District Land Registrar.
EVIDENCE having been furnished to me of the loss of duplicate certificates of title and mortgages, described in the Schedule below, I hereby give notice of my intention to issue new certificates of title and provisional copies of mortgages on the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title, Volume 736, folio 96, for 26 acres 2 roods 19 perches, being Section 2, Block X, Karori Survey District, and also certificate of title, Volume 758, folio 12, for 77 acres 1 rood 31 perches, being Section 1, Block X, Karori Survey District, both titles in the name of Montague Birch Smith Yeomans, of Karori, farmer. Application No. 162606.1.
Memorandum of mortgage 069798.3, Doris Rose Benjamin to Perypope Securities Limited, at Wellington. Application No. 213807.1.
Certificate of title, Volume C1, folio 1082, for 18.35 perches, being part Section 17, Hutt District, being also Lot 1 on Deposited Plan 18565, in the names of Barry Paul Ryan, of Lower Hutt, branch manager, and Pamela Kathleen Ryan, his wife. Application No. 162286.1.
Certificate of title, Volume 772, folio 18, for 24.45 perches, being part Section 34, Karori District, and being also Lot 4 on Deposited Plan 18661, in the name of Hunter Alister De Latour Macandrew, of Wellington, company representative, and also memorandum of mortgage 764314, Hunter Alister De Latour Macandrew to Ruby Evelyn Maud Ryan, Cyril Andrew Ryan, and Kenneth Lewis McCormick. Application No. 213701.1.
Dated at the Land Registry Office, Wellington, this 6th day of December 1976.
D. A. LEVETT, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION OF THE DISSOLUTION OF A SOCIETY
I, William Geoffrey Pellett, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Blenheim Archery Club Incorporated is no longer carrying on its operations, the aforesaid society is hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908. M.I.S. 1966/9.
Dated at Blenheim this 29th day of November 1976.
W. G. PELLETT,
Assistant Registrar of Incorporated Societies.
CHANGE OF NAME OF INCORPORATED SOCIETY
Notice is hereby given that “Double R Soft Drinks Limited” has changed its name to “Shortland Softdrinks Limited”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. C. 1975/207.
Dated at Christchurch this 22nd day of October 1976.
L. A. SAUNDERS, Deputy District Registrar.
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. P. Knight Ltd. HN. 1932/193.
Te Puke Carrying Company Ltd. HN. 1939/174.
Chinacraft Ltd. HN. 1947/495.
Palmerston Speedways Ltd. HN. 1950/38.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 124
NZLII —
NZ Gazette 1976, No 124
✨ LLM interpretation of page content
🗺️ Certificate of Title and Memorandum of Mortgage Applications
🗺️ Lands, Settlement & Survey1 December 1976
Certificate of Title, Memorandum of Mortgage, Land Registry Office, Auckland
6 names identified
- Ernest William Pooley, Holder of Certificate of Title
- Rosalin Mary Pooley, Holder of Certificate of Title
- Ivan Nikola Mate Gugich, Mortgagor
- Lucia Madalina Gugich, Mortgagor
- Breton Clyde Penman, Holder of Certificate of Title
- Margaret Clendon Penman, Holder of Certificate of Title
- C. C. Kennelly, District Land Registrar
🗺️ Loss of Certificate of Title Notice
🗺️ Lands, Settlement & Survey23 December 1976
Certificate of Title, Loss, Land Registry Office, Christchurch
- Neville John Couper, Holder of Certificate of Title
- Ann Muriel Couper, Holder of Certificate of Title
- K. O. Baines, District Land Registrar
🗺️ Loss of Certificate of Title Notice
🗺️ Lands, Settlement & Survey2 December 1976
Certificate of Title, Loss, Land Registry Office, Hamilton
- Millicent Elaine Harris, Holder of Certificate of Title
- W. B. Greig, District Land Registrar
🗺️ Land Transfer Act 1952 Notice
🗺️ Lands, Settlement & Survey2 December 1976
Land Transfer Act 1952, Application, Land Registry Office, Hamilton
- Myrtle Gertrude Mana Burt, Applicant for Land Transfer
- W. B. Greig, District Land Registrar
🗺️ Loss of Certificates of Title Notice
🗺️ Lands, Settlement & Survey2 December 1976
Certificate of Title, Loss, Land Registry Office, New Plymouth
- Maori Trustee, Registered Proprietor
- S. C. Pavett, District Land Registrar
🗺️ Loss of Certificates of Title and Mortgages Notice
🗺️ Lands, Settlement & Survey6 December 1976
Certificate of Title, Mortgage, Loss, Land Registry Office, Wellington
8 names identified
- Montague Birch Smith Yeomans, Holder of Certificate of Title
- Doris Rose Benjamin, Mortgagor
- Barry Paul Ryan, Holder of Certificate of Title
- Pamela Kathleen Ryan, Holder of Certificate of Title
- Hunter Alister De Latour Macandrew, Holder of Certificate of Title
- Ruby Evelyn Maud Ryan, Mortgagee
- Cyril Andrew Ryan, Mortgagee
- Kenneth Lewis McCormick, Mortgagee
- D. A. Levett, District Land Registrar
⚖️ Declaration of Dissolution of an Incorporated Society
⚖️ Justice & Law Enforcement29 November 1976
Incorporated Societies Act 1908, Dissolution, Blenheim Archery Club
- William Geoffrey Pellett, Assistant Registrar of Incorporated Societies
⚖️ Change of Name of Incorporated Society
⚖️ Justice & Law Enforcement22 October 1976
Incorporated Societies Act 1908, Change of Name, Double R Soft Drinks Limited
- L. A. Saunders, Deputy District Registrar
🏭 Dissolution of Companies Notice
🏭 Trade, Customs & IndustryCompanies Act 1955, Dissolution, R. P. Knight Ltd., Te Puke Carrying Company Ltd., Chinacraft Ltd., Palmerston Speedways Ltd.