β¨ Land and Company Notices
15 DECEMBER
THE NEW ZEALAND GAZETTE
3287
Ryal Bush, farmer, containing 446 square metres (17.65 perches), being Lot 22, D.P. 3686, and being part Section 45, Block VIII, Town District. Application No. 488730.
- For certificate of title 4B/1090, in the name of James McLcan Wilson, of Dunedin, retired hotel keeper, and Elizabeth Wilson, his wife, containing 789 square metres (31.2 perches), being an undivided one-quarter share in Lot 30, Block II, D.P. 335, and being part Section 6, Ocean Beach District. Application No. 488850.
N. J. GILMORE, Assistant Land Registrar.
Private Bag, Dunedin.
8 October 1977.
EVIDENCE having been presented to me of the loss of the outstanding copy of the certificate of title, described in the Schedule hereto, together with an application No. 345932.1, to issue a replacement certificate of title. Notice is hereby given of my intention to issue such replacement certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title 100/28 (Hawkeβs Bay), being for an estate in fee simple in 18.2108 hectares, more or less, situate in Block VII, Tahoraitc Survey District, being Kaitoke 2B4B2 Block, of which Kahumaori Tawhai and Patricia Parahi Hape, as administratrix for (Wape) Rapana Hape (deceased), are registered as proprietors.
Dated at the Land Registry Office, Napier this 8th day of December 1977.
K. J. HARRISON, Assistant Land Registrar.
EVIDENCE of the loss of memorandum of mortgage 85248.3, affecting the land in certificate of title, volume 2D, folio 486 (Marlborough Registry), whereof Stanley Thomas Wilson, of Blenheim, factory worker, and Shirley Joan Wilson, his wife, are the mortgagees, and Hilda Webley, of Blenheim, widow, is the mortgagor, having been lodged with me together with an application for the issue of a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 6th day of December 1977 at the Land Registry Office, Blenheim.
W. G. PELLETT, Assistant Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 2C, folio 334 (Westland Registry), in the name of Doreen Audrey Couchman, of Nelson, and Eva Marie Dewer, of Upper Hutt, and Estelle Frances Laugesen, of Christchurch, as tenants-in-common in equal shares for 520 square metres, more or less, being Section 305, Town of Greymouth, and application having been made to me to issue a new certificate of title in lieu thereof, I hereby give notice 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 7th day of December 1977, at the Land Registry Office, Hokitika.
W. P. OGILVIE, Assistant Land Registrar.
EVIDENCE of the loss of crown lease No. 1C/290 (Westland Registry), for 1.6840 hectares, being Crown land situated in Block I, Ahaura Survey District, in the name of Marion Winifred Hannah, of Ahaura, having been lodged with me together with an application to issue a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated at Hokitika this 7th day of December 1977, at the Land Registry Office, Hokitika.
W. P. OGILVIE, Assistant Land Registrar.
EVIDENCE of the loss of the certificates of title described in the Schedule below, having been lodged with me together with application 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 593, folio 73, for 523 square metres, more or less, situate in the City of Wellington, being part of Section 32 of the Karori District, and being also part of Lot 28, on Deposited Plan 1627, in the names of Frederick Charles Harrison, of Wellington, priest-director, and Joan Harrison, his wife. Application No. 240131.1.
Certificate of title, Volume 490, folio 79, for 809 square metres, more or less, situate in Block VIII, of the Paekakariki Survey District, being part of Taupo No. 1 Block and being also Lot 1, on Deposited Plan 11574 (Town of Plimmerton, Extension No. 24), in the names of Eric Matthew Devereux, of Lower Hutt, company director, and June Devereux, his wife. Application No. 188267.1.
Certificate of title, Volume 372, folio 121, for 613 square metres, more or less, situate in the Borough of Lower Hutt, being part of Section 11, Hutt District, and being also Lot 139, of Block V, Hutt Valley Settlement, as shown on Deposited Plan 8229, in the name of Arthur John Byrne, of Lower Hutt, labourer. Application No. 240230.2.
Certificate of title, Volume 247, folio 124, for 223 square metres, more or less, being part of Section 46, Mowhanau Village, and being Lot 1, on Deposited Plan 3772, in the name of Jennifer Mary Heaton, of Wanganui, married woman. Application No. 240281.1.
Dated at the Land Registry Office, Wellington, this 7th day of December 1977.
D. A. LEVETT, District Land Registrar.
Land and Deeds Office, Private Bag, Lambton Quay P.O., Wellington.
7 December 1977.
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.
Northern Federation of Rigger Steel Erectors Incorporated HN. 1974/62.
Dated at Hamilton this 5th day of December 1977.
W. D. LONGHURST,
Assistant Registrar of Incorporated Societies.
5128
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:
J. B. and P. D. Linsley Ltd. HN. 1944/124.
N. G. Waite Ltd. HN. 1947/464.
Bealeβs Grocery Ltd. HN. 1957/458.
Rotorua Finance Co. Ltd. HN. 1957/858.
Waitere Farms Ltd. HN. 1957/1503.
Beaconhill Farm Ltd. HN. 1960/736.
Frankton Joinery Ltd. HN. 1961/1451.
Grimmer Properties Ltd. HN. 1964/83.
Huntly Family Footwear Ltd. HN. 1970/92.
Turangi Cycle and Toy Centre Ltd. HN. 1972/473.
T. and R. Astwood Ltd. HN. 1973/611.
Timberline Homes Ltd. HN. 1974/736.
Global Glow Industries Ltd. HN. 1975/565.
Mid Island Motors Ltd. HN. 1977/472.
Dated at Hamilton this 7th day of December 1977.
W. D. LONGHURST, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1977, No 123
NZLII —
NZ Gazette 1977, No 123
β¨ LLM interpretation of page content
πΊοΈ Loss of Certificates of Title
πΊοΈ Lands, Settlement & Survey8 October 1977
Certificate of Title, Loss, Dunedin
- James McLcan Wilson, Retired hotel keeper
- Elizabeth Wilson, Wife of James McLcan Wilson
- N. J. Gilmore, Assistant Land Registrar
πΊοΈ Loss of Certificate of Title and Application for Replacement
πΊοΈ Lands, Settlement & Survey8 December 1977
Certificate of Title, Loss, Replacement, Hawkeβs Bay
- Kahumaori Tawhai, Registered proprietor
- Patricia Parahi Hape, Administratrix for (Wape) Rapana Hape
- Rapana Hape, Deceased
- K. J. Harrison, Assistant Land Registrar
πΊοΈ Loss of Memorandum of Mortgage and Application for Provisional Mortgage
πΊοΈ Lands, Settlement & Survey6 December 1977
Memorandum of Mortgage, Loss, Provisional Mortgage, Marlborough
- Stanley Thomas Wilson, Mortgagee
- Shirley Joan Wilson, Mortgagee
- Hilda Webley, Mortgagor
- W. G. Pellett, Assistant Land Registrar
πΊοΈ Loss of Certificate of Title and Application for New Certificate
πΊοΈ Lands, Settlement & Survey7 December 1977
Certificate of Title, Loss, New Certificate, Westland
- Doreen Audrey Couchman, Tenant-in-common
- Eva Marie Dewer, Tenant-in-common
- Estelle Frances Laugesen, Tenant-in-common
- W. P. Ogilvie, Assistant Land Registrar
πΊοΈ Loss of Crown Lease and Application for Provisional Lease
πΊοΈ Lands, Settlement & Survey7 December 1977
Crown Lease, Loss, Provisional Lease, Westland
- Marion Winifred Hannah, Leaseholder
- W. P. Ogilvie, Assistant Land Registrar
πΊοΈ Loss of Certificates of Title and Application for New Certificates
πΊοΈ Lands, Settlement & Survey7 December 1977
Certificate of Title, Loss, New Certificate, Wellington
6 names identified
- Frederick Charles Harrison, Priest-director
- Joan Harrison, Wife of Frederick Charles Harrison
- Eric Matthew Devereux, Company director
- June Devereux, Wife of Eric Matthew Devereux
- Arthur John Byrne, Labourer
- Jennifer Mary Heaton, Married woman
- D. A. Levet, District Land Registrar
ποΈ Dissolution of Incorporated Society
ποΈ Governance & Central Administration5 December 1977
Incorporated Societies, Dissolution, Hamilton
- Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies
π Notice of Striking Off Companies
π Trade, Customs & Industry7 December 1977
Companies, Striking Off, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies