β¨ Lost Certificates and Dissolutions
13 MAY
THE NEW ZEALAND GAZETTE
1087
Certificate of title, Volume 25A, folio 345 for 3.8885 hectares, being Lot 2, Deposited Plan 68845, and being part Allotment 14, Parish of Waikomiti, in the name of Southdown Developers Limited, at Auckland. Application No. 610236.
Certificate of title, Volume 12B, folio 828 for 31 perches, being Lot 42, Deposited Plan 56354, and being part Allotment 112, Parish of Takapuna, in the name of Ronald Frederick Cooper, of Auckland, company director, and Janet Dorothy Cooper, his wife. Application No. 427154.
Memorandum of mortgage 519693, affecting land in certificate of title, Volume 1A, folio 782 whereof Haddon Miller Speakman, of Auckland, public accountant, and Norman James McLeod, solicitor, both of Auckland, are mortgagors, and Hugh Drummond Lambie is the mortgagee. Application No. 427152.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of certificates of title 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 provisional mortgage in lieu thereof, 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 199, folio 97 for 1 acre 2 roods 24 perches, being part Ohura South K No. 4, Section 2B, No. 1B Block in the name of the Chairman, Councillors, and Inhabitants of the County of Taurarunui. Application No. 230959.
Certificate of title, Volume 259, folio 357 for 4.3 perches, being Lot 9 on Deposited Plan 8084, in the name of Peter Douglas Ledger Holmes, of New Plymouth, harbour board engineer, and memorandum of mortgage 124498 affecting the said certificate of title, Volume 259, folio 72, whereof Peter Douglas Ledger Holmes is the mortgagor and Taranaki Harbours Board is the mortgagee. Application No. 230987.
Dated this 7th day of May 1976 at the Registry Office, New Plymouth.
S. C. PAVETT, 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
MORTGAGE 928240. Registered proprietor: Roger Eric Lambton Burn, of Wellington, company director, as mortgagor, and Scott, Hardie Boys, Morrison & Jeffries Nominees Limited as mortgagee.
Certificate of title A1/125. Registered proprietor: Nicholas Tudor Atkinson, of York Bay, boat builder.
Certificate of title 22/260. Registered proprietor: Janet Fergus Rocquet, of Wellington, librarian.
Certificate of title 396/15. Registered proprietors: Alexander Hamilton Knowles, of Wellington, public servant, and Myrtle Phyllis Dunlop Knowles, his wife.
Dated at the Land Registry Office, Wellington, this 10th day of May 1976.
D. A. LEVETT, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of special lease of farm land entered in register book, Volume 241, folio 1 (Southland Registry), in the names of Robert Allan, of Ohai, contractor, and Charlesworth Braithwaite, of Ohai, labourer, for 616 acres 3 roods 5 perches, more or less, being formerly known as Section 37, Block III, Wairoa Survey District, and being presently known as Sections 349 and 350, Block III, Wairoa District, and application under No. 12000.A.1 having been made to me to issue a provisional lease in lieu thereof, I hereby give notice of my intention to issue such provisional lease on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Invercargill, this 7th day of May 1976.
E. H. DAVIS, Assistant 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.
Ohinewai Hall Institute Incorporated. HN. 1914/20.
Dated at Hamilton this 10th day of May 1976.
W. D. LONGHURST,
Assistant Registrar of Incorporated Societies.
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.
Mount 5000 Club Incorporated. HN. 1945/68.
Dated at Hamilton this 3rd day of May 1976.
W. D. LONGHURST,
Assistant Registrar of Incorporated Societies.
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, Richard Chalmera Mackey, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the Brighton Ratepayers Association 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 Dunedin this 7th day of May 1976.
P. T. C. GALLAGHER, Deputy District Registrar.
INCORPORATED SOCIETIES ACT 1908
DECLARATION OF THE DISSOLUTION OF A SOCIETY
I, Warren Philip Ogilvie, Assistant Registrar of Incorporated Societies, do hereby declare that it has been made to appear to me that the Southland Fishermenβs Association 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.
Dated at Invercargill this 30th day of April 1976.
W. P. OGILVIE,
Assistant Registrar of Incorporated Societies.
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:
Scottβs Dairy (Elgin) Ltd. P.B. 1965/34.
Johnstone Car Sales Ltd. P.B. 1966/35.
Dated at Gisborne this 4th day of May 1976.
N. L. MANNING, 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:
M. J. Ryrie Ltd. N. 1955/25.
R. I. & A. R. Goodwin Ltd. N. 1967/51.
Given under my hand at Nelson this 5th day of May 1976.
E. D. MCKENZIE, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 53
NZLII —
NZ Gazette 1976, No 53
β¨ LLM interpretation of page content
πΊοΈ Notice of Lost Certificates of Title
πΊοΈ Lands, Settlement & Survey7 May 1976
Lost Certificates, Land Title, Auckland, Takapuna
- Haddon Miller Speakman, mortgagor
- Norman James McLeod, mortgagor
- Hugh Drummond Lambie, mortgagee
- C. C. Kennelly, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificates of Title
πΊοΈ Lands, Settlement & Survey7 May 1976
Lost Certificates, Land Title, Taurarunui, New Plymouth
- Peter Douglas Ledger Holmes, registered proprietor
- S. C. Pavett, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificates of Title
πΊοΈ Lands, Settlement & Survey10 May 1976
Lost Certificates, Land Title, Wellington
- Roger Eric Lambton Burn, registered proprietor
- Nicholas Tudor Atkinson, registered proprietor
- Janet Fergus Rocquet, registered proprietor
- Alexander Hamilton Knowles, registered proprietor
- Myrtle Phyllis Dunlop Knowles, registered proprietor
- D. A. Levet, District Land Registrar
πΊοΈ Notice of Intention to Issue Provisional Lease
πΊοΈ Lands, Settlement & Survey7 May 1976
Lost Lease, Farm Land, Ohai, Southland
- Robert Allan, registered proprietor
- Charlesworth Braithwaite, registered proprietor
- E. H. Davis, Assistant Land Registrar
ποΈ Dissolution of Incorporated Societies
ποΈ Governance & Central Administration10 May 1976
Dissolution, Incorporated Societies, Hamilton
- Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies
ποΈ Dissolution of Incorporated Societies
ποΈ Governance & Central Administration3 May 1976
Dissolution, Incorporated Societies, Hamilton
- Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies
ποΈ Dissolution of Incorporated Societies
ποΈ Governance & Central Administration7 May 1976
Dissolution, Incorporated Societies, Dunedin
- Richard Chalmera Mackey, Assistant Registrar of Incorporated Societies
- P. T. C. Gallagher, Deputy District Registrar
ποΈ Dissolution of Incorporated Societies
ποΈ Governance & Central Administration30 April 1976
Dissolution, Incorporated Societies, Invercargill
- Warren Philip Ogilvie, Assistant Registrar of Incorporated Societies
π Dissolution of Companies
π Trade, Customs & Industry4 May 1976
Dissolution, Companies, Gisborne
- N. L. Manning, Assistant Registrar of Companies
π Dissolution of Companies
π Trade, Customs & Industry5 May 1976
Dissolution, Companies, Nelson
- E. D. McKenzie, Assistant Registrar of Companies