β¨ Land Registry and Company Notices
13 OCTOBER
THE NEW ZEALAND GAZETTE
2715
I hereby give notice of my intention to notify such determination of the water easement upon the registers of certificates of title, Volume 2b, folio 1493; Volume 13b, folios 1296 and 1298, at the expiration of one month from the date of the Gazette containing this notice.
Dated at the Land Registry Office at Hamilton this 7th day of October 1977.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of certificates of title, lease, and mortgage described in the Schedule below having been lodged with me together with applications for the issue of new certificates of title notice is hereby given of my intention to issue such new certificates of title, provisional lease and provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title, Volume 372, folio 164, for 1 rood, more or less, being Section 10, Block II, Village of Mokau, in the name of Albert Sole, farmer, and John McDonald, clerk, both of Mokau. Application No. H. 151899.
Certificate of title, Volume 1439, folio 6, for 3 roods and 20.9 perches, more or less, being Lot 3 on Deposited Plan S. 153, and being part Allotment 243, Parish of Pukete, in the name of Jack Thomas Rumney, of Hamilton, master plumber, and Audrey Ethel Rumney, his wife. Application No. H. 151813.
Certificate of title 4A/1392, for 2 roods and 22.5 perches, more or less, being Allotment 685, Parish of Whangamarino, in the name of Ivan Lance Spencer and Vernon Turkelson Spencer, of Waiterimu, farmers. Application No. H. 150862.
Certificate of title, Volume 898, folio 221 (South Auckland Registry) for 31 perches, more or less, being Lot 47 on Deposited Plan 34564, and being part Section 10, Block VII, Tauranga Survey District, in the name of Noelene Joyce Smith, of Mount Maunganui, married woman. Application No. H. 146266.
Certificate of title, Volume 927, folio 146 (South Auckland Registry) for 32 perches, more or less, being Lot 151 on Deposited Plan 35625 (Town of Tauranga Extension No. 82) and being part Section 2, Block XI, Tauranga Survey District, in the name of Gavin Keith Clement, sales representative, and Iris Ethel Clement, company director, both of Tauranga. Application No. H. 148018.
Certificate of title, Volume 1112, folio 156 (South Auckland Registry) for 32.3 perches, more or less, being Lot 49 on Deposited Plan 36698, in the name of Keith Hutchins, of Tauranga, carpenter. Application No. H. 150780.
Lease S. 353727 over 28.9 perches, more or less, being Lot 61 on Deposited Plan S. 9470, and being part Pouakani Block, in the name of Eric David Nicholl, of Mangakino, retired. Application No. H. 151228.
Mortgage H. 090701.3 (South Auckland Registry) over 789 square metres, more or less, being Lot 7 on Deposited Plan S. 21129, and being part Allotment 117, Parish of Te Papa, in the names of Bay of Plenty Savings Bank as mortgagee, and Frank David Meyer and Christine Anne Meyer as mortgagors. Application No. H. 147028.
Dated at the Land Registry Office at Hamilton this 7th day of October 1977.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 72, folio 17 (Nelson Registry) over those parcels of land containing together 92.6730 hectares, more or less, situated in Block V, Wai-iti Survey District, being parts of Sections 88 and 90, of the District of Upper Motueka in the name of Vivien Andrew Barker, of Stanley Brook, farmer, having been lodged with me together with an application No. 183259.1 to issue a new certificate of title in lieu thereof, notice is hereby given 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 at Nelson this 5th day of October 1977.
E. P. OβCONNOR, 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 Whakenui Whalers Association Incorporated Society is no longer carrying on operations the aforesaid society is hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908. MIS. 1970/7.
Dated at Blenheim this 29th day of September 1977.
W. G. PELLETT,
Assistant Registrar of Incorporated Societies.
4230
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:
Arch Christie (Napier) Ltd. H.B. 1938/6.
N.Z. Home Protection Co. Ltd. H.B. 1947/12.
Given under my hand at Napier this 30th day of September 1977.
J. C. FAGERLUND, 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:
S. G. Peterken Ltd. H.B. 1937/47.
R. S. & M. C. Natusch Farming Company Ltd. H.B. 1969/108.
Given under my hand at Napier this 30th day of September 1977.
J. C. FAGERLUND, 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:
W. R. Kemp Ltd. HB. 1946/39.
Hichway Holdings Ltd. HB. 1972/29.
C. C. & I. G. Wyatt Ltd. HB. 1972/154.
Westquay Buildings Ltd. HB. 1973/284.
Given under my hand at Napier this 7th day of October 1977.
J. C. FAGERLUND, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that at the expiration of 3 months from the date hereof the name of the under-mentioned company will, unless cause is shown to the contrary, be removed from the Register and the company will be dissolved.
Queen Street Service Station (Blenheim) Ltd. M. 1971/52.
Dated at Blenheim this 8th day of September 1977.
W. G. PELLETT, 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:
Pat Bailey Ltd. H.N. 1963/31.
R. & N. Austen Ltd. H.N. 1964/346.
M. J. Paterson (Taupo) Ltd. H.N. 1966/576.
Murupara Restaurant Ltd. H.N. 1967/33.
Nu Look Aluminium Windows (T.G.A.) Ltd. H.N. 1969/209.
Floor Laycrs Ltd. H.N. 1971/170.
Haeremai Hamburger Bar Ltd. H.N. 1972/799.
Holst Shocs Ltd. H.N. 1973/262.
Genetic Transfers Ltd. H.N. 1973/796.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1977, No 105
NZLII —
NZ Gazette 1977, No 105
β¨ LLM interpretation of page content
πΊοΈ
Application for Determination of Water Easements - Tauranga
(continued from previous page)
πΊοΈ Lands, Settlement & Survey7 October 1977
Land Transfer, Water Easements, Tauranga
- W. B. Greig, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificates of Title
πΊοΈ Lands, Settlement & Survey7 October 1977
Land Registry, Lost Certificates, Hamilton
13 names identified
- Albert Sole, Owner of lost certificate of title
- John McDonald, Owner of lost certificate of title
- Jack Thomas Rumney, Owner of lost certificate of title
- Audrey Ethel Rumney, Owner of lost certificate of title
- Ivan Lance Spencer, Owner of lost certificate of title
- Vernon Turkelson Spencer, Owner of lost certificate of title
- Noelene Joyce Smith, Owner of lost certificate of title
- Gavin Keith Clement, Owner of lost certificate of title
- Iris Ethel Clement, Owner of lost certificate of title
- Keith Hutchins, Owner of lost certificate of title
- Eric David Nicholl, Owner of lost lease
- Frank David Meyer, Mortgagor
- Christine Anne Meyer, Mortgagor
- W. B. Greig, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificate of Title
πΊοΈ Lands, Settlement & Survey5 October 1977
Land Registry, Lost Certificate, Nelson
- Vivien Andrew Barker, Owner of lost certificate of title
- E. P. O'Connor, District Land Registrar
ποΈ Declaration of Dissolution of Incorporated Society
ποΈ Governance & Central Administration29 September 1977
Incorporated Societies, Dissolution, Blenheim
- William Geoffrey Pellett, Assistant Registrar of Incorporated Societies
π Notice of Intention to Strike Off Companies
π Trade, Customs & Industry30 September 1977
Companies, Dissolution, Napier
- J. C. Fagerlund, Assistant Registrar of Companies
π Notice of Companies Struck Off Register
π Trade, Customs & Industry30 September 1977
Companies, Dissolution, Napier
- J. C. Fagerlund, Assistant Registrar of Companies
π Notice of Companies Struck Off Register
π Trade, Customs & Industry7 October 1977
Companies, Dissolution, Napier
- J. C. Fagerlund, Assistant Registrar of Companies
π Notice of Intention to Remove Company from Register
π Trade, Customs & Industry8 September 1977
Companies, Dissolution, Blenheim
- W. G. Pellett, Assistant Registrar of Companies
π Notice of Companies Struck Off Register
π Trade, Customs & Industry8 September 1977
Companies, Dissolution, Blenheim
- W. G. Pellett, Assistant Registrar of Companies