Land Title and Company Notices




20 JANUARY THE NEW ZEALAND GAZETTE 105

EVIDENCE of the loss of certificates of title, 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 upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE
Certificate of title, 8A/896, for 33.2 perches, more or less, being Lot 188 on Deposited Plan S. 7609, being part Section 6, Block I, Waihi South Survey District; excepting mines and minerals in the names of Jeffrey Mills Young, of Mossburn, engineer, Charles William Stade, of Mossburn, driver, and Bryan Francis Busby, of Auckland, engineer, as tenants in common in equal shares. Application H. 113755.

Certificate of titles, Volume 1227, folio 77, and Volume 2001, folio 71, for 1 rood and 25 perches, more or less, being Lots 8 and 9 on Deposited Plan S. 1739, and being part Section 25, Block I, Waihou Survey District, in the names of David Anthony Laurich, of Ngatea, farmer, and Valda Joy Laurich, his wife. Application H. 113754.

Dated at the Land Registry Office at Hamilton this 14th day of January 1977.

W. B. GREIG, District Land Registrar.

EVIDENCE of the loss of certificate of title, No. 3C/576 (Canterbury Registry), for 607 square metres, situated in the City of Christchurch, being Lot 1, on Deposited Plan 21016, in the name of Robin Francis Hoyle, NAC captain, and Edna Mary Hoyle, his wife, both of Christchurch, having been lodged with me together with an application No. 111069/1 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, Christchurch, this 14th day of January 1977.

K. O. BAINES, District Land Registrar.

EVIDENCE of the loss of certificate of title, No. 3A/1370 (Canterbury Registry), for 93.2395 hectares, situated in the Mairaki Survey District, being part of Lot 2, on Deposited Plan 4568, and part of Lot 3, D.P. 1007, in the name of Chapel Farm Ltd., at Christchurch, having been lodged with me together with an application No. 111783/1 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, Christchurch, this 14th day of January 1977.

K. O. BAINES, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of renewable lease, Volume 362, folio 21 (Otago Registry), in the name of Michael O’Connell, of Macraes Flat, sheep farmer, containing 1603.2633 hectares being Section 1, Block VIII, Highlay Survey District, and application No. 471048/1 having been made to me to issue a provisional renewable lease in lieu thereof, I hereby give notice of my intention to issue such provisional renewable lease on the expiry of 14 days from the date of the Gazette containing this notice.

B. E. HAYES, District Land Registrar.

Private Bag, Dunedin.

13 January 1977.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 384, folio 51 (Otago Registry), in the name of Allen Clement Birchall, of Dunedin, horticulturist, containing 4.4128 hectares, being part Section 2, of 73 Block XI, North Harbour and Blueskin District, and application No. 471457 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 on the expiry of 14 days from the date of the Gazette containing this notice.

B. E. HAYES, District Land Registrar.

Private Bag, Dunedin.

13 January 1977.

EVIDENCE of the loss of certificate of title, Volume 2A, folio 663 (Nelson Registry), for 1 rood and 25.2 perches, more or less, situated in Block IX, Wakapuaka Survey District, being Lot 6, Deposited Plan 6740, and being part Section 13, District of Suburban North, in the name of Stephen Milne Leckie, of Nelson, panel beater, and Jacqueline Jane Leckie, his wife, having been lodged with me together with an application No. 176497.1, for the issue of a new certificate of title in lieu thereof, and evidence of the loss of memorandum of mortgage No. 165204.1 affecting the land in the above-mentioned certificate of title, 2A/663, whereof Fell and Harley Nominees Ltd. is mortgagee, having been lodged with me together with an application to register a discharge of the said mortgage, I hereby give notice of my intention to issue such new certificate of title and to register such discharge upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Nelson, this 14th day of January 1977.

S. W. HAIGH, Assistant Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY

I, Stuart William Haigh, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made on the 21st day of December 1976, dissolving Moutere Hills Branch Nelson Returned Services’ Association Incorporated, was made in error and the said declaration is accordingly hereby revoked in pursuance of section 28, subsection (3) of the Incorporated Societies Act 1908.

Dated at Nelson this 12th day of January 1977.

S. W. HAIGH,

Assistant Registrar of Incorporated Societies.

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:

F. D. McIntyre Ltd. T. 1930/7.

Huatoki Investments Ltd. T. 1966/13.

Campion Apartments Ltd. T. 1971/58.

Stanlyn Holdings Ltd. T. 1972/8.

Te Popo Farms Ltd. T. 1973/7.

Glenhawe Farm Co. Ltd. T. 1973/90.

Given under my hand at New Plymouth this 12th day of January 1977.

G. D. O’BYRNE, 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:

T. and S. Jennings Ltd. T. 1960/49.

Hobarts Furniture Ltd. T. 1961/25.

Prices, the Tailors (Taranaki) Ltd. T. 1966/1.

Lifecote Taranaki Ltd. T. 1972/13.

Simpson and Wainman Ltd. T. 1975/130.

Given under my hand at New Plymouth this 12th day of January 1977.

G. D. O’BYRNE, 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:

Russell Cycles and Motors Ltd. P.B. 1941/4.

Peter Pan Dairy Ltd. P.B. 1954/6.

Cook’s Cove Tours Ltd. P.B. 1968/49.

W. G. Gardner Ltd. P.B. 1969/44.

Wainui Beach Post Office Store Ltd. P.B. 1970/25.

Capri Properties Ltd. P.B. 1976/16.

Dated at Gisborne this 12th day of January 1977.

N. L. MANNING, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1977, No 5


NZLII PDF NZ Gazette 1977, No 5





✨ LLM interpretation of page content

🗺️ Notice of Lost Certificates of Title

🗺️ Lands, Settlement & Survey
14 January 1977
Land Transfer, Certificate of Title, Waihi South Survey District, Waihou Survey District
  • Jeffrey Mills Young, Owner of lost certificate of title
  • Charles William Stade, Owner of lost certificate of title
  • Bryan Francis Busby, Owner of lost certificate of title
  • David Anthony Laurich, Owner of lost certificate of title
  • Valda Joy Laurich, Owner of lost certificate of title

  • W. B. Greig, District Land Registrar

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
14 January 1977
Land Transfer, Certificate of Title, Christchurch
  • Robin Francis Hoyle (NAC Captain), Owner of lost certificate of title
  • Edna Mary Hoyle, Owner of lost certificate of title

  • K. O. Baines, District Land Registrar

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
14 January 1977
Land Transfer, Certificate of Title, Mairaki Survey District
  • Chapel Farm Ltd., Owner of lost certificate of title

  • K. O. Baines, District Land Registrar

🗺️ Notice of Lost Renewable Lease

🗺️ Lands, Settlement & Survey
13 January 1977
Renewable Lease, Macraes Flat, Highlay Survey District
  • Michael O'Connell, Owner of lost renewable lease

  • B. E. Hayes, District Land Registrar

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
13 January 1977
Certificate of Title, Dunedin, North Harbour and Blueskin District
  • Allen Clement Birchall, Owner of lost certificate of title

  • B. E. Hayes, District Land Registrar

🗺️ Notice of Lost Certificate of Title and Mortgage

🗺️ Lands, Settlement & Survey
14 January 1977
Certificate of Title, Mortgage, Nelson, Wakapuaka Survey District
  • Stephen Milne Leckie, Owner of lost certificate of title
  • Jacqueline Jane Leckie, Owner of lost certificate of title
  • Fell and Harley Nominees Ltd., Mortgagee of lost certificate of title

  • S. W. Haigh, Assistant Land Registrar

🏛️ Revocation of Dissolution of Incorporated Society

🏛️ Governance & Central Administration
12 January 1977
Incorporated Societies, Dissolution, Revocation, Moutere Hills Branch Nelson Returned Services’ Association Incorporated
  • S. W. Haigh, Assistant Registrar of Incorporated Societies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
12 January 1977
Company Dissolution, F. D. McIntyre Ltd., Huatoki Investments Ltd., Campion Apartments Ltd., Stanlyn Holdings Ltd., Te Popo Farms Ltd., Glenhawe Farm Co. Ltd.
  • G. D. O'Byrne, Assistant Registrar of Companies

🏭 Notice of Intended Company Dissolution

🏭 Trade, Customs & Industry
12 January 1977
Company Dissolution, T. and S. Jennings Ltd., Hobarts Furniture Ltd., Prices, the Tailors (Taranaki) Ltd., Lifecote Taranaki Ltd., Simpson and Wainman Ltd.
  • G. D. O'Byrne, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
12 January 1977
Company Dissolution, Russell Cycles and Motors Ltd., Peter Pan Dairy Ltd., Cook’s Cove Tours Ltd., W. G. Gardner Ltd., Wainui Beach Post Office Store Ltd., Capri Properties Ltd.
  • N. L. Manning, Assistant Registrar of Companies