✨ Land Registry and Incorporated Societies Notices




590
THE NEW ZEALAND GAZETTE
No. 28

EVIDENCE of the loss of outstanding duplicate of certificate of title, Volume 236, folio 14 (Taranaki Registry) whereof Raynor Percival Robert Norgate, of Manaia, farmer, is the registered proprietor of an estate in fee simple, and being all that parcel of land containing 1.5856 hectares, more or less, being part Sections 49 and 50, Otakeho Village Settlement, having been lodged with me together with an application No. 238385 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 4th day of March 1977.

S. C. PAVETT, District Land Registrar.

APPLICATION having been made to me, pursuant to section 44 of the Land Transfer Act 1952, to dispense with production of outstanding duplicate of certificate of title, Volume B2 folio 1001 (Taranaki Registry) for 80.9371 hectares, more or less, being Section 35, Block VIII, Kaupokonui Survey District, in the name of Peter David Romeril Miller, of Eltham, solicitor; Clifford John Marx, of Mangatoki, farmer; and Bryan Richard Mellow, of Mahoe, farmer, for the purpose of registering statutory land charge 238503 from the Eltham County Council notice is hereby given of my intention to register such statutory land charge upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, New Plymouth, this 4th day of March 1977.

S. C. PAVETT, District Land Registrar.

EVIDENCE of the loss of certificates of title (Canterbury Registry) 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, No. 10K/404, for 900 square metres, situated in the City of Christchurch, being Lot 1 on Deposited Plan 28563, in the name of Phyllis Jean Thomas, of Christchurch, married woman. Application No. 118370/1.

Composite certificate of title, No. 8K/392, for 615 square metres, situated in the City of Christchurch, being an undivided one-half share of Lot 10 on Deposited Plan 25140, and Flat 1 on Deposited Plan 25165, in the name of John McMillan, of Christchurch, pensioner. Application No. 118374/1.

Dated at the Land Registry Office, Christchurch, this 4th day of March 1977.

K. O. BAINES, District 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 345, folio 174, for 372 square metres, situate in the Borough of Petone, being part Section 4, Hutt District, and being also Lot 61 on Deposited Plan 205, in the name of Roland Oswald Parker, of Petone, labourer. Application No. 167231.1.

Certificate of title, Volume 8B, folio 106, for 999 square metres, situate in the City of Wellington, being Lot 4, Block XI on Deposited Plan 1743, and leasehold certificate of title, Volume 8A, folio 249, for Flat B on Deposited Plan 31395, both in the name of Thelma Annie Codyre, of Wellington, widow. Application No. 219052.1.

Certificate of title, Volume 220, folio 164, for 372 square metres, situate in the City of Wellington, being part Section 11, Ohito District, and being Lot 204 on Deposited Plan 1004, in the name of Josephine Mary McLean, of Wellington, secretary. Application No. 218805.1.

Certificate of title, Volume 750, folio 14, for 521 square metres, situate in Block IX, Belmont Survey District, being part Section 54, Hutt District, and being also Lot 89 on Deposited Plan 2177, in the name of Stephen Bruce Gooder. Application No. 220084.1.

EVIDENCE of the loss of memorandum of mortgage 983028, Stephen Bruce Gooder, the mortgagor, and Boyer Christie & Co. Nominees Limited, the mortgagee, having been lodged with me together with an application No. 220084.1 to dispense with production of the said mortgage for the purpose of registering a discharge of the said mortgage, notice is hereby given of my intention to register the discharge and to dispense with the production of mortgage No. 983028 upon the expiration of 14 days from the date of the Gazette containing this notice.

EVIDENCE of the loss of memorandum of mortgage No. 611935, Leonard Charles Pettigrew and Alice Elizabeth Pettigrew, the mortgagors, and Australia and New Zealand Banking Group Limited, the mortgagee, having been lodged with me together with an application No. 167443.1 to dispense with production of the said mortgage for the purpose of registering a discharge of the said mortgage, notice is hereby given of my intention to register the discharge and to dispense with the production of mortgage No. 611935 upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Wellington, this 7th day of March 1977.

D. A. LEVETT, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908
DECLARATION OF THE DISSOLUTION OF A SOCIETY

I, Stuart William Haigh, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Golden Bay Photographic Society Incorporated I.S. 1963/14 no longer carrying on operations the aforesaid society is hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Nelson this 17th day of February 1977.

S. W. HAIGH,
Assistant Registrar of Incorporated Societies.

INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES

I, Kevin John Gunn, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the Egmont Branch of the Ryder Cheshire Foundation 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 New Plymouth this 28th day of February 1977.

K. J. GUNN,
Assistant Registrar of Incorporated Societies.

INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES

I, Kevin John Gunn, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the Intellectually Handicapped Childrens Society (Taranaki Branch) Incorporated is no longer carrying on its operations, it is hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908. T. 1957/10.

Dated at New Plymouth this 4th day of March 1977.

K. J. GUNN,
Assistant Registrar of Incorporated Societies.

INCORPORATED SOCIETIES ACT 1908
DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Gordon Charles Frazer, 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.

Maraenui Progressive Society Incorporated HB I.S. 1951/15.
Dated at Napier this 4th day of March 1977.

G. C. FRAZER,
Assistant Registrar of Incorporated Societies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 28


NZLII PDF NZ Gazette 1977, No 28





✨ LLM interpretation of page content

πŸ—ΊοΈ Intention to Issue New Certificate of Title for Taranaki Land

πŸ—ΊοΈ Lands, Settlement & Survey
4 March 1977
Land Transfer, Certificate of Title, Taranaki, Manaia
  • Raynor Percival Robert Norgate, Registered proprietor of land

  • S. C. Pavett, District Land Registrar

πŸ—ΊοΈ Intention to Register Statutory Land Charge for Taranaki Land

πŸ—ΊοΈ Lands, Settlement & Survey
4 March 1977
Land Transfer, Statutory Land Charge, Taranaki, Eltham
  • Peter David Romeril Miller, Proprietor of land
  • Clifford John Marx, Proprietor of land
  • Bryan Richard Mellow, Proprietor of land

  • S. C. Pavett, District Land Registrar

πŸ—ΊοΈ Intention to Issue New Certificates of Title for Canterbury Land

πŸ—ΊοΈ Lands, Settlement & Survey
4 March 1977
Land Transfer, Certificate of Title, Canterbury, Christchurch
  • Phyllis Jean Thomas, Registered proprietor of land
  • John McMillan, Registered proprietor of land

  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Intention to Issue New Certificates of Title for Wellington Land

πŸ—ΊοΈ Lands, Settlement & Survey
7 March 1977
Land Transfer, Certificate of Title, Wellington, Petone
  • Roland Oswald Parker, Registered proprietor of land
  • Thelma Annie Codyre, Registered proprietor of land
  • Josephine Mary McLean, Registered proprietor of land
  • Stephen Bruce Gooder, Registered proprietor of land

  • D. A. Levett, District Land Registrar

πŸ—ΊοΈ Intention to Register Discharge of Mortgage for Wellington Land

πŸ—ΊοΈ Lands, Settlement & Survey
7 March 1977
Mortgage, Discharge, Wellington, Land Transfer
  • Stephen Bruce Gooder, Mortgagor
  • Leonard Charles Pettigrew, Mortgagor
  • Alice Elizabeth Pettigrew, Mortgagor

  • D. A. Levett, District Land Registrar

πŸ›οΈ Dissolution of Golden Bay Photographic Society Incorporated

πŸ›οΈ Governance & Central Administration
17 February 1977
Incorporated Societies, Dissolution, Golden Bay
  • Stuart William Haigh, Assistant Registrar of Incorporated Societies

πŸ›οΈ Dissolution of Egmont Branch of the Ryder Cheshire Foundation Incorporated

πŸ›οΈ Governance & Central Administration
28 February 1977
Incorporated Societies, Dissolution, Egmont
  • Kevin John Gunn, Assistant Registrar of Incorporated Societies

πŸ›οΈ Dissolution of Intellectually Handicapped Childrens Society (Taranaki Branch) Incorporated

πŸ›οΈ Governance & Central Administration
4 March 1977
Incorporated Societies, Dissolution, Taranaki
  • Kevin John Gunn, Assistant Registrar of Incorporated Societies

πŸ›οΈ Dissolution of Maraenui Progressive Society Incorporated

πŸ›οΈ Governance & Central Administration
4 March 1977
Incorporated Societies, Dissolution, Maraenui
  • Gordon Charles Frazer, Assistant Registrar of Incorporated Societies