✨ Land Title Notices and Corporate Dissolutions
30 JUNE
THE NEW ZEALAND GAZETTE
1857
Renewable lease, Volume 122, folio 224, for that parcel of land containing 15.4792 hectares, more or less, being Section 26, Block XIII, Reefton Survey District, in the name of James Thomas Aaron Murcott, of Reefton, butcher.
Dated this 20th day of June 1977 at the Land Registry Office, Nelson.
E. P. O’CONNOR, District Land Registrar.
NOTICE is hereby given that a new certificate of title will be issued in the name of the applicant for that parcel of land hereinafter described, pursuant to an application under section 3 of the Land Transfer Amendment Act 1963, unless a caveat be lodged forbidding the same on or before 1 August 1977.
Application: 36769 (H. 105357).
Applicant: Robert Rawson of Putaruru, farmer
Description of land: 1012 square metres, more or less, being Lot 475 on Deposited Plan 334, and being all the land in certificate of title, Volume 52, folio 192 (South Auckland Registry) situated in Vospers Road, Town of Lichfield, the registered proprietors thereof being Marion Jane Heany, of Auckland, spinster, subject to mortgage 10944, to Maggie Hogg, of Auckland, widow, and mortgage 12161 to Lizzie Frost Rattray, wife of William Rattray, of Auckland, agent.
Dated at the Land Registry Office at Hamilton this 21st day of June 1977.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 934, folio 53, for 34.2 perches, being Lot 4, Deposited Plan 35530, in the name of Harold Norman Rosenberg (deceased), and Elsie Rosenberg, of Glen Eden, having been lodged with me together with an application 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. Application No. 540526.
Dated this 23rd day of June 1977 at the Land Registry Office at Auckland.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of memorandum of mortgage, No. A555421 affecting the land in certificate of title, Volume 19C, folio 7 (North Auckland Registry), whereof Commercial Advances and Securities Limited are the mortgagors, and the Perpetual Trustees Estate and Agency Company of New Zealand Limited are the mortgagees, 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. Application No. 362876.
Dated at the Land Registry Office at Auckland this 23rd day of June 1977.
C. C. KENNELLY, 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 New Zealand Air Force Association (Nelson Branch) Incorporated (I.S.N. 1953/6) is 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 21st day of June 1977.
S. W. HAIGH, Assistant Registrar of Incorporated Societies.
2000
INCORPORATED SOCIETIES ACT 1908
ALTERATION OF NAME
I hereby give notice, pursuant to the power conferred upon me by the Incorporated Societies Act 1908, that by an alteration to the rules of the East Coast Poverty Bay Play Centres Association Incorporated I.S. 1968/1, duly authorised by the members thereof, the name of the East Coast Poverty Bay Play Centres Association Incorporated was altered to Tairāwhiti Playcentre Association Incorporated, as from the 22nd day of June 1977.
Dated at Gisborne this 22nd day of June 1977.
G. R. McCARTHY,
Assistant Registrar of Incorporated Societies.
2045
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 Rai Valley Televiwers Society Inc. is no longer carrying on its operations, the aforesaid society is hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Blenheim this 21st day of June 1977.
W. G. PELLETT,
Assistant Registrar of Incorporated Societies.
2046
THE COMPANIES ACT 1955, SECTION 336 (3)
Notice is hereby given that at the expiration of 3 months from the date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies dissolved:
W. J. Dawson Ltd. S.D. 1938/17.
Steans (Invercargill) Ltd. S.D. 1953/36.
Schelitie Enterprises Ltd. S.D. 1966/62.
B. J. & H. Kane Ltd. S.D. 1966/67.
Sutton Contracting Ltd. S.D. 1967/73.
Fletchers’ Ryal Bush Store Ltd. S.D. 1968/15
Riversdale Restaurant Ltd. S.D. 1968/77.
McDowall’s Foodmarket Ltd. S.D. 1970/26.
Ashlar Motel (1970) Ltd. S.D. 1970/120.
N. & J. Crack Ltd. S.D. 1971/56.
Foveaux Dairy Ltd. S.D. 1972/80.
Beaver Investments Ltd. S.D. 1973/25.
Argyle Camp Store (1973) Ltd. S.D. 1973/164.
G. A. & M. I. Challis Ltd. S.D. 1973/165.
McLeay’s Foodmarket Ltd. S.D. 1974/17.
Avery Foodmarket Ltd. S.D. 1974/96.
Salford Dairy Ltd. S.D. 1976/30.
Given under my hand at Invercargill this 27th day of June 1977.
W. P. OGILVIE, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
Notice is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved.
Gunac (Marib) Ltd. M. 1966/43.
Dated at Blenheim this 24th day of June 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:
Mid Island Cinemas Ltd. H.N. 1949/203.
Regent Hotel (Rotorua) Ltd. H.N. 1957/412.
Ngongotaha Properties Ltd. H.N. 1959/377.
Brian Bartram Ltd. H.N. 1962/902.
Lumber Haulage Ltd. H.N. 1967/76.
Bulk Cement Haulage Ltd. H.N. 1967/381.
Suncourt (Professional Offices) Ltd. H.N. 1969/440.
Geyserphoto Enterprises Ltd. H.N. 1970/77.
King Country Motor Cycles Ltd. H.N. 1972/505.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1977, No 71
NZLII —
NZ Gazette 1977, No 71
✨ LLM interpretation of page content
🗺️
Notice of Loss of Certificates of Title and Renewable Lease
(continued from previous page)
🗺️ Lands, Settlement & Survey20 June 1977
Certificate of title loss, Renewable lease, James Thomas Aaron Murcott, Reefton
- James Thomas Aaron Murcott, Renewable lease holder
- E. P. O’Connor, District Land Registrar
🗺️ Notice of New Certificate of Title Application
🗺️ Lands, Settlement & Survey21 June 1977
New certificate of title, Robert Rawson, Marion Jane Heany, Maggie Hogg, Lizzie Frost Rattray, Lichfield
- Robert Rawson, Applicant for new certificate of title
- Marion Jane Heany, Registered proprietor
- Maggie Hogg, Mortgagee
- Lizzie Frost Rattray, Mortgagee
- W. B. Greig, District Land Registrar
🗺️ Notice of Loss of Certificate of Title and Application for Replacement
🗺️ Lands, Settlement & Survey23 June 1977
Certificate of title loss, Harold Norman Rosenberg, Elsie Rosenberg, Glen Eden
- Harold Norman Rosenberg, Deceased title holder
- Elsie Rosenberg, Title holder
- C. C. Kennelly, District Land Registrar
🗺️ Notice of Loss of Memorandum of Mortgage and Application for Provisional Mortgage
🗺️ Lands, Settlement & Survey23 June 1977
Memorandum of mortgage loss, Commercial Advances and Securities Limited, Perpetual Trustees Estate and Agency Company of New Zealand Limited
- C. C. Kennelly, District Land Registrar
🏛️ Declaration of Dissolution of Incorporated Society
🏛️ Governance & Central Administration21 June 1977
Dissolution, New Zealand Air Force Association (Nelson Branch) Incorporated
- Stuart William Haigh, Assistant Registrar of Incorporated Societies
🏛️ Alteration of Name of Incorporated Society
🏛️ Governance & Central Administration22 June 1977
Name alteration, East Coast Poverty Bay Play Centres Association Incorporated, Tairāwhiti Playcentre Association Incorporated
- G. R. McCarthy, Assistant Registrar of Incorporated Societies
🏛️ Declaration of Dissolution of Incorporated Society
🏛️ Governance & Central Administration21 June 1977
Dissolution, Rai Valley Televiwers Society Inc.
- William Geoffrey Pellett, Assistant Registrar of Incorporated Societies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry27 June 1977
Company dissolution, W. J. Dawson Ltd., Steans (Invercargill) Ltd., Schelitie Enterprises Ltd., B. J. & H. Kane Ltd., Sutton Contracting Ltd., Fletchers’ Ryal Bush Store Ltd., Riversdale Restaurant Ltd., McDowall’s Foodmarket Ltd., Ashlar Motel (1970) Ltd., N. & J. Crack Ltd., Foveaux Dairy Ltd., Beaver Investments Ltd., Argyle Camp Store (1973) Ltd., G. A. & M. I. Challis Ltd., McLeay’s Foodmarket Ltd., Avery Foodmarket Ltd., Salford Dairy Ltd.
- W. P. Ogilvie, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry24 June 1977
Company dissolution, Gunac (Marib) Ltd.
- W. G. Pellett, Assistant Registrar of Companies
🏭 Notice of Company Dissolutions
🏭 Trade, Customs & Industry24 June 1977
Company dissolution, Mid Island Cinemas Ltd., Regent Hotel (Rotorua) Ltd., Ngongotaha Properties Ltd., Brian Bartram Ltd., Lumber Haulage Ltd., Bulk Cement Haulage Ltd., Suncourt (Professional Offices) Ltd., Geyserphoto Enterprises Ltd., King Country Motor Cycles Ltd.
- W. G. Pellett, Assistant Registrar of Companies