✨ Land Transfer and Incorporated Societies Notices
9 SEPTEMBER
THE NEW ZEALAND GAZETTE
2109
Plan 7956, having been lodged with me together with an application 234210 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, New Plymouth, this 3rd day of September 1976.
K. J. GUNN, Senior Assistant Land Registrar.
EVIDENCE of the loss of the certificate of title, described in the Schedule below, having been lodged with me together with applications for the issue of 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.
SCHEDULE
CERTIFICATE of title No. 538/253 (Canterbury Registry) for 608.9507 hectares, situated in the Blocks IV and VIII of the Hinds Survey District, and Blocks I and V of the Wakanui Survey District, being Lots 2, 3, 4, 5, 6, 8, 10, 11, 12, 13, 15, and part of Lots 1, 7, and 14 on Deposited Plan No. 3607, Rural Sections 8420, 8421, 8422, 8423, and 8426x, and parts of Rural Sections 8419, 8419x, and 8426, and part of Reserves 737 and 738 in the name of The University of Canterbury, at Christchurch. Application No. 94975/1.
Dated at the Land Registry Office, Christchurch, this 3rd day of September 1976.
K. O. BAINES, District Land Registrar.
NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952 unless a caveat be lodged forbidding the same on or before the expiration of one calendar month from the date of the New Zealand Gazette containing this notice.
Application 174264 by Baden Felix Fry in respect of part Reserve F (part Section 159) and part Section 156, Motueka District, being Lot 1 on a plan lodged for deposit under No. 9194 containing 9051 square metres, more or less, situated in the Borough of Motueka, being the balance of the land in deeds indices, Volume 1, folios 9 and 330, occupied by the applicant.
Diagrams may be inspected at this office.
Dated this 2nd day of September 1976 at the Land Registry Office, Nelson.
E. P. O’CONNOR, District Land Registrar.
EVIDENCE of the loss of memorandum of mortgage No. 36887 affecting the land in certificate of title, Volume 52, folio 285 (Nelson Registry) whereof Percy Rodley, of Nelson, retired watchmaker, is the mortgagor and the Housing Corporation of New Zealand is the mortgagee, having been lodged with me together with an application to dispense with production of the said mortgage for the registration of discharge of same, notice is hereby given of my intention to register such discharge of mortgage on the expiration of 14 days of the date of the Gazette containing this notice.
Dated at the Land Transfer Office, Nelson, this 7th day of September 1976.
E. P. O’CONNOR, District Land Registrar.
EVIDENCE of the loss of memorandum of mortgage No. 116368 affecting the land in certificates of title, Vol. 89, fol. 63, Vol. 160, fol. 32 and Vol. 1D, fol. 1015 (Nelson Registry) whereof Mountain View Property Holdings Limited, at Christchurch, is the mortgagor, and Lawrence Gladstone Clark, of Christchurch, airman; Gerald Douglas Scotney, of Christchurch, retired builder; Ronald Eric Lewthwaite, of Christchurch, married woman; Muriel Adele Rose Hornsby, of Christchurch, married woman; Ethel Margaret Jensen, of Auckland, married woman; Julie Ellen Frame, of Auckland, married woman; Heather Natalie Walton, of Christchurch, married woman; Albert Victor Novis, of Christchurch, retired builder; Ewan Melton Johnstone, of Christchurch, solicitor; Maureen Ada Cross, of Christchurch, married woman; Mary Catherine Waugh, of Christchurch, widow; Joyce Newton, of Christchurch, married woman; Eric William Mapletoft, of Christchurch, carpenter; the Perpetual Trustees Estate & Agency Company of New Zealand Limited, at Christchurch; and the New Zealand Insurance Company Limited, at Auckland, are the mortgagees, having been lodged with me together with an application to dispense with production of the said mortgage for the registration of a transfer exercising power of sale over same. Notice is hereby given of my intention to register such transfer on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Nelson, this 3rd day of September 1976.
E. P. O’CONNOR, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION OF THE DISSOLUTION OF A SOCIETY
I, Errol David McKenzie, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Murchison Rifle Club (Incorporated) is no longer carrying on operations and that the aforesaid society is hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Nelson this 2nd day of September 1976.
E. D. McKENZIE,
Assistant Registrar of Incorporated Societies.
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, Gordon Pullar, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the under-mentioned societies are no longer carrying on operations, they are hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908.
Wood Bay Ratepayers and Residents Association Incorporated. A. 1950/95.
Auckland Harbour Bridge Staff Social Club Incorporated. A. 1960/141.
New Zealand Greyhound Owners, Trainers, and Breeders Association Incorporated. A. 1971/84.
Dated at Auckland this 25th day of August 1976.
G. PULLAR,
Assistant Registrar of Incorporated Societies.
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 will be dissolved:
R. P. Knight Ltd. HN. 1932/193.
Te Puke Carrying Company Ltd. HN. 1939/174.
Modern Dry Cleaners (Te Puke) Ltd. HN. 1955/40.
Roberts Foodmarket Ltd. HN. 1959/578.
Dingle’s Home Cookery Ltd. HN. 1966/152.
Salisbury Wharf Store Ltd. HN. 1966/764.
Tauranga Shoe Store (1968) Ltd. HN. 1968/527.
Willowbourne Flats Ltd. HN. 1969/267.
Alloa Transport Ltd. HN. 1970/254.
F. Roach Ltd. HN. 1970/740.
Te Awanga Store Ltd. HN. 1971/102.
Akmex Controls (N.Z.) Ltd. HN. 1972/689.
J. A. & Y. F. Finn Ltd. HN. 1973/754.
E. R. Armer Ltd. HN. 1974/57.
W. A. Murphy Ltd. HN. 1975/22.
Dated at Hamilton this 1st day of September 1976.
W. D. LONGHURST, 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:
Keeleys (Matamata) Ltd. HN. 1944/52.
W. L. Hindman Ltd. HN. 1955/626.
McFarlane Holdings Ltd. HN. 1956/104.
A. ! Motels Ltd. HN. 1958/656.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 99
NZLII —
NZ Gazette 1976, No 99
✨ LLM interpretation of page content
🗺️ Notice of New Certificate of Title for Plan 7956
🗺️ Lands, Settlement & Survey3 September 1976
Certificate of Title, Land Transfer, New Plymouth
- K. J. Gunn, Senior Assistant Land Registrar
🗺️ Notice of New Certificate of Title for The University of Canterbury
🗺️ Lands, Settlement & Survey3 September 1976
Certificate of Title, Land Transfer, University of Canterbury, Canterbury Registry
- K. O. Baines, District Land Registrar
🗺️ Notice of Land Transfer Act Application by Baden Felix Fry
🗺️ Lands, Settlement & Survey2 September 1976
Land Transfer Act, Motueka District, Baden Felix Fry
- Baden Felix Fry, Applicant for land transfer
- E. P. O’Connor, District Land Registrar
🗺️ Notice of Discharge of Mortgage for Percy Rodley
🗺️ Lands, Settlement & Survey7 September 1976
Mortgage Discharge, Housing Corporation of New Zealand, Nelson Registry
- Percy Rodley, Mortgagor
- E. P. O’Connor, District Land Registrar
🗺️ Notice of Transfer Exercising Power of Sale for Mountain View Property Holdings Limited
🗺️ Lands, Settlement & Survey3 September 1976
Mortgage Transfer, Mountain View Property Holdings Limited, Nelson Registry
13 names identified
- Lawrence Gladstone Clark, Mortgagee
- Gerald Douglas Scotney, Mortgagee
- Ronald Eric Lewthwaite, Mortgagee
- Muriel Adele Rose Hornsby, Mortgagee
- Ethel Margaret Jensen, Mortgagee
- Julie Ellen Frame, Mortgagee
- Heather Natalie Walton, Mortgagee
- Albert Victor Novis, Mortgagee
- Ewan Melton Johnstone, Mortgagee
- Maureen Ada Cross, Mortgagee
- Mary Catherine Waugh, Mortgagee
- Joyce Newton, Mortgagee
- Eric William Mapletoft, Mortgagee
- E. P. O’Connor, District Land Registrar
⚖️ Declaration of Dissolution of Murchison Rifle Club
⚖️ Justice & Law Enforcement2 September 1976
Incorporated Societies, Dissolution, Murchison Rifle Club
- Errol David McKenzie, Assistant Registrar of Incorporated Societies
⚖️ Declaration of Dissolution of Societies
⚖️ Justice & Law Enforcement25 August 1976
Incorporated Societies, Dissolution, Wood Bay Ratepayers, Auckland Harbour Bridge Staff Social Club, New Zealand Greyhound Owners
- Gordon Pullar, Assistant Registrar of Incorporated Societies
🏭 Notice of Striking Off Companies
🏭 Trade, Customs & Industry1 September 1976
Companies Act, Striking Off, Companies
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Notice of Dissolution of Companies
🏭 Trade, Customs & IndustryCompanies Act, Dissolution, Companies