Land Title and Company Notices




31 MARCH
THE NEW ZEALAND GAZETTE
983

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 867, folio 35, for 1012 m², more or less, situate in Block II, Sandy Survey District, being Section 20 of the Town of Tangimoana, Extention No. 1, in the name of William Goode, late of Tangimoana, retired (deceased), and Winifred Catherine Goode, of Tangimoana, widow. Application No. 169423.1.

Certificate of title, Volume 90, folio 157, for 4.8 perches, being part Lots 11 and 12 on Deposited Plan 795, in the name of Wellington Scrap Metals Ltd., at Wellington. Application No. 169374.1.

Dated at the Land Registry Office, Wellington, this 29th day of March 1977.

D. A. LEVETT, District Land Registrar.


EVIDENCE of the loss of the certificate 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. 12B/1495, situated in the Christchurch Survey District, being an undivided one-half share of Lot 1 on Deposited Plan 30142 and Flat 1 and Garage 1 on Deposited Plan 30493 in the name of Leonard Wilson Walshaw, of Christchurch, company manager. Application No. 120986/1.

Certificate of title No. 171/248, situated in the Otago Survey District, being part Lots 141 and 143 on Deposited Plan 441 in the names of John Dobson Caird, of Southburn, farmer, and Lynley Jean Caird, his wife. Application No. 119814/1.

Dated at the Land Registry Office, Christchurch, this 22nd day of March 1977.

K. O. BAINES, District Land Registrar.


EVIDENCE of the loss of certificates of title and memoranda of lease and mortgage described in the Schedule below having been lodged with me together with applications for the issue of new certificates of title and certified copies in lieu thereof, notice is hereby given of my intention to issue such new certificates of title and certified copies upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title, Volume 23D, folio 1154, for a quarter share in 834 square metres, being Lot 131, D.P. 16857, together with a leasehold interest in Flat 2, Carport 2, and Store 2, D.P. 68636, in the name of Jessie Evelyn Wilkins, and memorandum of lease No. 226317.2 for the above leasehold interests. Application No. 357493.

Certificate of title, Volume 357, folio 150, for 1 rood 13.5 perches (1352 square metres), being Lot 28, Block X, D.P. 10801, in the name of Harvie Fraser Ferguson, and memorandum of mortgage 094168.1 over the above land wherein the Bank of New South Wales is mortgagee. Application No. 535005.

Certificate of title, Volume 11A, folio 1174, for 36.3 perches (918 square metres), being Lot 69, D.P. 50641, in the name of Kenneth Francis Hopper. Application No. 535044.

Certificate of title, Volume 11B, folio 693, for 1 rood 35.3 perches (1904 square metres), being Lot 32, D.P. 58227, in the names of Alan Booth and Marie Jean Booth. Application No. 638973.

Memorandum of lease No. 287960.5 for Flat 4 and Carport 5, D.P. 73016, situate on Lot 1, D.P. 72943, C.T. Vol. 28D, fol. 768, wherein the lessees are Kenneth Paul Robert Miller and Patricia Mary Miller. Application No. 535190.

Certificate of title, Volume 9A, folio 1257, for 38.7 perches (979 square metres), being Lot 7, D.P. 45570, in the name of Vera Moreland, and memorandum of mortgage No. A163126 over the above land wherein Ned Rata Wiapo is the mortgagee. Application No. 357705.

Certificate of title, Volume 307, folio 124, for 4 perches (101 square metres), being part of the land on D.P. 1746, and certificate of title, Volume 84, folio 133, for 31.3 perches (791 square metres), being the land on D.P. 1736, both being part of Allotment 1, Section 10, Suburbs of Auckland, and being in the names of James Aubrey Cameron Constance and Mary Margaret Pamela Constance. Application No. 535188.

Dated this 15th day of March 1977 at the Land Registry Office, Auckland.

C. C. KENNELLY, District Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of certificate of title, Hawke’s Bay 71/220 (Hawke’s Bay Registry), containing 29 perches, more or less, situate in the City of Napier, being part Suburban Section 2, Western Spit Napier, and being Lot 1 on Deposited Plan 2907 in the name of Thomas Douglas Hearn of Napier, clerk, having been lodged with me together with an application No. 336618.1 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, Napier, this 22nd day of March 1977.

M. J. MILLER, District Land Registrar.


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 societies are no longer carrying on operations, they are hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908.

The Hamilton Astronomical Society Incorporated. H.N. 1945/70.

The Turangi Club Incorporated. H.N. 1946/59.

Dated at Hamilton this 25th day of March 1977.

W. D. LONGHURST,
Assistant Registrar of Incorporated Societies.

947

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:

Boultons Foodmarket Ltd. H.B. 1934/7.

Oliver Motors Ltd. H.B. 1951/8.

Eldnur Farm Ltd. H.B. 1959/105.

Kotemaori Stores Ltd. H.B. 1962/103.

Global Exports Ltd. H.B. 1966/8.

Balmoral Seafoods Ltd. H.B. 1969/137.

Rutgers Holdings Ltd. H.B. 1969/245.

B. A. Saunders Ltd. H.B. 1970/103.

Hastings Street Dairy Ltd. H.B. 1972/163.

Ashridge Road Dairy Ltd. H.B. 1974/226.

Given under my hand at Napier this 22nd day of March 1977.

JULIE 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:

Roy Miller Ltd. H.B. 1954/42.

R. B. Graig Ltd. H.B. 1966/208.

Otane Farmlands Ltd. H.B. 1965/232.

Rondol Investments Ltd. H.B. 1967/39.

Nelson Bridger and Sons Ltd. H.B. 1969/54.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 36


NZLII PDF NZ Gazette 1977, No 36





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Certificates of Title for Lost Documents

🗺️ Lands, Settlement & Survey
29 March 1977
Land Registry, Lost Certificates, Tangimoana, Wellington Scrap Metals Ltd
  • William Goode, Deceased owner of lost certificate
  • Winifred Catherine Goode, Owner of lost certificate

  • D. A. Levet, District Land Registrar

🗺️ Notice of Intention to Issue New Certificates of Title for Lost Documents (Canterbury)

🗺️ Lands, Settlement & Survey
22 March 1977
Land Registry, Lost Certificates, Christchurch, Otago
  • Leonard Wilson Walshaw, Owner of lost certificate
  • John Dobson Caird, Owner of lost certificate
  • Lynley Jean Caird, Owner of lost certificate

  • K. O. Baines, District Land Registrar

🗺️ Notice of Intention to Issue New Certificates of Title and Certified Copies for Lost Documents

🗺️ Lands, Settlement & Survey
15 March 1977
Land Registry, Lost Certificates, Auckland, Lease, Mortgage
11 names identified
  • Jessie Evelyn Wilkins, Owner of lost certificate and lease
  • Harvie Fraser Ferguson, Owner of lost certificate and mortgage
  • Kenneth Francis Hopper, Owner of lost certificate
  • Alan Booth, Owner of lost certificate
  • Marie Jean Booth, Owner of lost certificate
  • Kenneth Paul Robert Miller, Lessee of lost lease
  • Patricia Mary Miller, Lessee of lost lease
  • Vera Moreland, Owner of lost certificate and mortgage
  • Ned Rata Wiapo, Mortgagee of lost mortgage
  • James Aubrey Cameron Constance, Owner of lost certificates
  • Mary Margaret Pamela Constance, Owner of lost certificates

  • C. C. Kennelly, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title for Lost Document (Hawke's Bay)

🗺️ Lands, Settlement & Survey
22 March 1977
Land Registry, Lost Certificate, Napier
  • Thomas Douglas Hearn, Owner of lost certificate

  • M. J. Miller, District Land Registrar

🏛️ Dissolution of Incorporated Societies

🏛️ Governance & Central Administration
25 March 1977
Incorporated Societies, Dissolution, Hamilton Astronomical Society, Turangi Club
  • Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
22 March 1977
Companies, Dissolution, Boultons Foodmarket Ltd, Oliver Motors Ltd
  • Julie K. Gardner, Assistant Registrar of Companies

🏭 Notice of Intention to Dissolve Companies

🏭 Trade, Customs & Industry
22 March 1977
Companies, Dissolution, Roy Miller Ltd, R. B. Graig Ltd
  • Julie K. Gardner, Assistant Registrar of Companies