Land and Society Notices




11 MARCH
THE NEW ZEALAND GAZETTE
529

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

SCHEDULE

Certificate of title, Volume 17B, folio 750, for an undivided one-half share in 32 perches, being Lot 77, Deposited Plan 52151, Parish of Pakuranga, and an estate of leasehold created by lease A. 423900 in Flat 2 and Garage 2, Deposited Plan 61923, in the names of Raymond Hosking, of Auckland, production manager, and Joan Beryl Hosking, his wife. Application No. 422139.

Certificate of title, Volume 722, folio 91, for 25.2 perches, being Lot 3, Deposited Plan 699, District of Tamaki, in the names of Ralph Hunt, of Whangarei, ironmonger's assistant, and Marjory Fowell Hunt, his wife, as tenants-in-common in equal shares. Application No. 504600.

Certificate of title, Volume 5B, folio 1326, for 26.2 perches, being Lot 1, Deposited Plan 54186, Parish of Whangarei, in the name of Hugh Robertson, of Whangarei, labourer. Application No. 605343.

Certificate of title, Volume 403, folio 161, for 12.3 perches, being Lot 2, Deposited Plan 17339, City of Auckland, in the name of Solomon William, of Auckland, labourer. Application No. 605343.

Certificate of title, Volume 584, folio 155, for 17.6 perches, being part Allotment 70, Section 1, Suburbs of Auckland, being Lot 34, Deposited Plan 54052, Parish of Waiwera, in the name of Rose Edna Morley, of Auckland, clerk. Application No. 605149.

Memorandum of mortgage 304455:1 affecting land in certificate of title, Volume 24B, folio 829, whereof Henry Rodney Morton is the mortgagor and Thomhall Securities Ltd. is the mortgagee. Application No. 605213.

Memorandum of lease 22514 whereof the Melanesian Mission Trust Board is the lessor and Pamela Hazel Cottam is the lessee of 27.5 perches, being Lot 4, Deposited Plan 45756, District of Tamaki, and being all the land in certificate of title, Volume 17A, folio 307, Application No. 605765.

Dated this 5th day of March 1976 at the Land Registry Office Auckland.

C. C. KENNELLY, District Land Registrar.

EVIDENCE of the loss of certificates of title in the name of Jack Tatham, of Invercargill, butcher, and Frances Emma Lucy Tatham, his wife, described in the Schedule below having been lodged with me together with an application No. 009836.1 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, Volume 154, folio 146, for 1 acre and 24.2 poles, being Lot 132, Block I, Deposited Plan 1045, and being part of Section 9, Block XXI, Invercargill Hundred.

Certificate of title, Volume 164, folio 147, for 1 acre and 24.2 poles, being Lot 133, Block I, Deposited Plan 1045, and being part of Section 9, Block XXI, Invercargill Hundred.

Certificate of title, Volume 164, folio 148, for 1 acre and 24.2 poles, being Lot 131, Block I, Deposited Plan 1045, and being part of Section 9, Block XXI, Invercargill Hundred.

Dated this 2nd day of March 1976 at the Land Registry Office, Invercargill.

W. P. OGILVIE, Principal Assistant Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate of title 323/283 (South Auckland Registry) over that parcel of land containing 10 acres, more or less, being the block situated in the Tuhua Survey District and called Rangitoto Tuhua No. 67C in the name of Lily Annabella Crooks Deverill, of Tauramunui, married woman, having been lodged with me together with an application H. 071894 to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Hamilton this 8th day of March 1976.

W. B. GREIG, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate of title 12B/634 (South Auckland Registry), over that parcel of land containing 2 roods and 37.5 perches, more or less, being Lots 1, 2, and 3 on Deposited Plan S. 12757, and being part Allotment 110, Town of Kihikihi, in the name of Louis Hemana Brown, dealer, Monty Harvey Hemana Brown, railway employee, and Lena Ward, married woman, all of Auckland, as tenants-in-common in equal shares having been lodged with me together with an application H. 070734.2 to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Hamilton this 8th day of March 1976.

W. B. GREIG, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 2A, folio 1262 (Marlborough Registry), for 3 roods and 23 perches, more or less, situated in Block VII, Linkwater Survey District, being Lot 2 on Deposited Plan 3.785, in the name of Alistair Farquhar McLeod, of Martinborough, farmer, having been lodged with me together with an application No. 82408.1 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 this 5th day of March 1976 at the Land Registry Office, Blenheim.

W. G. PELLETT, Senior Assistant Land Registrar.

ADVERTISEMENTS

THE INCORPORATED SOCIETIES ACT 1908
NOTICE OF PAYMENT OF DIVIDEND
THE FEDERATION OF NEW ZEALAND UNITED KINGDOM SOCIETIES INCORPORATED (in liquidation):

Notice is hereby given that a first and final dividend of 100c in the dollar was paid at my office to all proved creditors on 5 December 1975.

Dated this 5th day of March 1976.

IVAN A. HANSEN, Official Liquidator.

Commercial Affairs, Christchurch.

613

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.

Bambina (Te Kuiti) Club Incorporated HN. 1967/19.

Dated at Hamilton this 27th day of February 1976.

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

DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Julie Karen Gardner, 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:

Pacific Amateur Swimming Club Incorporated H.B. I.S. 1967/5.

Dated at Napier this 8th day of March 1976.

Miss J. K. GARDNER,
Assistant Registrar of Incorporated Societies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 24


NZLII PDF NZ Gazette 1976, No 24





✨ LLM interpretation of page content

⚖️ Notice of Intention to Issue Provisional Certificates of Title and Copies

⚖️ Justice & Law Enforcement
5 March 1976
Lost Certificates, Provisional Titles, Auckland, Land Registry
9 names identified
  • Raymond Hosking, Lost certificate of title
  • Joan Beryl Hosking, Lost certificate of title
  • Ralph Hunt, Lost certificate of title
  • Marjory Fowell Hunt, Lost certificate of title
  • Hugh Robertson, Lost certificate of title
  • Solomon William, Lost certificate of title
  • Rose Edna Morley, Lost certificate of title
  • Henry Rodney Morton, Lost memorandum of mortgage
  • Pamela Hazel Cottam, Lost memorandum of lease

  • C. C. Kennelly, District Land Registrar

⚖️ Notice of Intention to Issue Provisional Certificates of Title

⚖️ Justice & Law Enforcement
2 March 1976
Lost Certificates, Provisional Titles, Invercargill, Land Registry
  • Jack Tatham, Lost certificates of title
  • Frances Emma Lucy Tatham, Lost certificates of title

  • W. P. Ogilvie, Principal Assistant Land Registrar

⚖️ Notice of Intention to Issue Provisional Certificate of Title

⚖️ Justice & Law Enforcement
8 March 1976
Lost Certificate, Provisional Title, Tauramunui, Land Registry
  • Lily Annabella Crooks Deverill, Lost certificate of title

  • W. B. Greig, District Land Registrar

⚖️ Notice of Intention to Issue Provisional Certificate of Title

⚖️ Justice & Law Enforcement
8 March 1976
Lost Certificate, Provisional Title, Kihikihi, Land Registry
  • Louis Hemana Brown, Lost certificate of title
  • Monty Harvey Hemana Brown, Lost certificate of title
  • Lena Ward, Lost certificate of title

  • W. B. Greig, District Land Registrar

⚖️ Notice of Intention to Issue Provisional Certificate of Title

⚖️ Justice & Law Enforcement
5 March 1976
Lost Certificate, Provisional Title, Linkwater, Land Registry
  • Alistair Farquhar McLeod, Lost certificate of title

  • W. G. Pellett, Senior Assistant Land Registrar

🏭 Notice of Payment of Dividend

🏭 Trade, Customs & Industry
5 March 1976
Dividend Payment, Liquidation, Incorporated Societies
  • Ivan A. Hansen, Official Liquidator

🏭 Declaration Dissolving Society

🏭 Trade, Customs & Industry
27 February 1976
Society Dissolution, Incorporated Societies
  • Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies

🏭 Declaration Dissolving Society

🏭 Trade, Customs & Industry
8 March 1976
Society Dissolution, Incorporated Societies
  • Julie Karen Gardner, Assistant Registrar of Incorporated Societies