✨ Land Title Notices and Incorporated Societies Dissolutions




1960
THE NEW ZEALAND GAZETTE
No. 94

SCHEDULE
CERTIFICATE of title No. 2C/1057 (Canterbury Registry) for 31.1 perches, situated in the Borough of Waimate, being Lot 29 on Deposited Plan 21564, in the name of Robert Russell, Waimate, farmer. Application No. 92549/1.
Certificate of title No. 4A/1423 (Canterbury Registry) for 25.4 perches, situated in the City of Christchurch, being Lot 2 on Deposited Plan 29912, in the name of Mabel Cotich, of Christchurch, widow. Application No. 92892/1.
Certificates of title No. 37/163 and 39/257 (Canterbury Registry) for 2 roods, situated in the District of Ashburton, being Lots 4 and 5 on Deposited Plan 91, in the name of Mary Annett, of Tinwald, widow. Application No. 93083/1.
Dated at the Land Registry Office, Christchurch, this 13th day of August 1976.

K. O. BAINES, District Land Registrar.

EVIDENCE of the loss of certificates of title, described in the Schedule below, having been lodged with me together with applications 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 25C, folio 754 for 1755 square metres, being Lot 2, Deposited Plan 69696, and being part Fairburns Claim 269A, in the name of William Arthur Smith, of Auckland, company director. Application No. 620906.1.
Certificate of title, Volume 473, folio 270 for 26.07 perches, being Lot 1, Deposited Plan 21086, and being part Allotment 13, Parish of Titirangi, in the name of Urban Homes Limited, at Auckland. Application No. 349561.1.
Dated this 12th day of August 1976 at the Land Registry Office, Auckland.

C. C. KENNELLY, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, 3D/828, Gisborne Registry, in the name of Alexander David Denham of Gisborne, Clerk, for 758 square metres, more or less, being Lot 4 on Deposited Plan 5760 and Lot 1 on D.P. 5314, and being part Whataupoko No. 4 Block, situated in the City of Gisborne, and application 120130.1 having been made to me to issue new certificate of title, 4A/880, in lieu thereof, I hereby give notice of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Gisborne, this 16th day of August 1976.

N. L. MANNING, Assistant Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, 3D/944, Gisborne Registry, in the name of Ivan Eric Borst, of Rotorua, salesman, and Noella Florence Borst, his wife, for 7676 square metres, more or less, being part Maraenui 9 Block situated in Block II, Tokata Survey District, and application 120152.1 having been made to me to issue new certificate of title 4A/884, in lieu thereof, I hereby give notice of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Gisborne, this 17th day of August 1976.

N. L. MANNING, Assistant 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 provisional copy of mortgage on the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE
CERTIFICATE of title C3/1036. Registered proprietors: Richard Henry Burrell, of Auckland, medical practitioner, and Percy John Burrell, of Feilding, farmer.
Mortgage 318101. Registered proprietors: Walter Heathcote Fisher, James Sladen Bidwill (now deceased), and Francis Herbert Giles (now deceased).

Certificate of title 261/257. Registered proprietor: Frances Lucy Des Landes, of Feilding, married woman.
Certificate of title 358/46. Registered proprietor: The Wellington Investment Trustee and Agency Company Limited.
Dated at the Land Registry Office, Wellington, this 16th day of August 1976.

D. A. LEVETT, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908
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:
Hastings Basketball Supporters Club Incorporated H.B. I.S. 1971/5.
Dated at Napier this 5th day of August 1976.

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

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 Echo Preservation Society 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 Blenheim this 13th day of August 1976.

W. G. PELLETT,
Assistant Registrar of Incorporated Societies.

THE CHARITABLE TRUSTS ACT 1957
PURSUANT to section 28 of the above-mentioned Act, the Register and records of the charitable trust, whose name is set out in the first column of the Schedule hereto which has been hereto kept at the office of the Assistant Registrar of Charitable Trusts at the place named in the second column of the Schedule, has been transferred to the office of the Assistant Registrar of Charitable Trusts at the place named in the third column of the Schedule hereto.

SCHEDULE
Name of Charitable Trust Register Previously Kept at Register Transferred to
International Needs Trust Fund Auckland Wellington

A. B. BERRETT,
for Assistant Registrar of Charitable Trusts.

CORRIGENDUM
THE COMPANIES ACT 1955, SECTION 336 (6)
THE notice signed by R. On Hing, District Registrar of Companies, dated 28 November 1974, and published in the New Zealand Gazette, No. 118, page 2821, and dated 5 December 1974, should read:
β€œNotice is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved”.

Ms J. K. GARDNER, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the register and the companies dissolved:
Colonial Antiques Ltd. H.B. 1967/55.
Oliphant Road Store Ltd. H.B. 1967/134.
Plumbing & Heating (Dvke) Ltd. H.B. 1970/27.
13 August 1976.

Ms J. K. GARDNER, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 94


NZLII PDF NZ Gazette 1976, No 94





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
13 August 1976
Land Transfer, Certificates of Title, Canterbury Registry
  • Robert Russell, Registered proprietor
  • Mabel Cotich, Registered proprietor
  • Mary Annett, Registered proprietor

  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
12 August 1976
Land Transfer, Certificates of Title, Auckland Registry
  • William Arthur Smith, Registered proprietor
  • Urban Homes Limited , Registered proprietor

  • C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
16 August 1976
Land Transfer, Certificate of Title, Gisborne Registry
  • Alexander David Denham, Registered proprietor

  • N. L. Manning, Assistant Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
17 August 1976
Land Transfer, Certificate of Title, Gisborne Registry
  • Ivan Eric Borst, Registered proprietor
  • Noella Florence Borst, Registered proprietor

  • N. L. Manning, Assistant Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title and Provisional Copy of Mortgage

πŸ—ΊοΈ Lands, Settlement & Survey
16 August 1976
Land Transfer, Certificates of Title, Mortgage, Wellington Registry
7 names identified
  • Richard Henry Burrell, Registered proprietor
  • Percy John Burrell, Registered proprietor
  • Walter Heathcote Fisher, Registered proprietor
  • James Sladen Bidwill, Registered proprietor
  • Francis Herbert Giles, Registered proprietor
  • Frances Lucy Des Landes, Registered proprietor
  • The Wellington Investment Trustee and Agency Company Limited , Registered proprietor

  • D. A. Levett, District Land Registrar

πŸ›οΈ Declaration by Assistant Registrar Dissolving a Society

πŸ›οΈ Governance & Central Administration
5 August 1976
Incorporated Societies, Dissolution, Hastings Basketball Supporters Club
  • Julie Karen Gardner, Assistant Registrar of Incorporated Societies

πŸ›οΈ Declaration of the Dissolution of a Society

πŸ›οΈ Governance & Central Administration
13 August 1976
Incorporated Societies, Dissolution, Echo Preservation Society
  • William Geoffrey Pellett, Assistant Registrar of Incorporated Societies

πŸ›οΈ Transfer of Charitable Trust Register

πŸ›οΈ Governance & Central Administration
Charitable Trusts, Register Transfer, International Needs Trust Fund
  • A. B. Berrett, for Assistant Registrar of Charitable Trusts

🏭 Corrigendum to Notice of Company Dissolutions

🏭 Trade, Customs & Industry
Companies Act, Corrigendum, Company Dissolutions
  • Julie Karen Gardner, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company Names

🏭 Trade, Customs & Industry
13 August 1976
Companies Act, Company Dissolutions, Colonial Antiques Ltd, Oliphant Road Store Ltd, Plumbing & Heating (Dvke) Ltd
  • Julie Karen Gardner, Assistant Registrar of Companies