✨ Land Title and Incorporated Societies Notices




438
THE NEW ZEALAND GAZETTE
No. 13

notice is hereby given of my intention to issue such new certificates of title and provisional copy of the mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title, Volume 228, folio 76, for 506 square metres, more or less, being part of Section 16, Hutt District, and being Lot 31, on Deposited Plan 2407, in the names of Lionel Stewart Godwin, of Petone, chargehand, and Alice Grace Godwin, his wife. Application No. 244692.1.

Certificate of title, Volume 10C, folio 816, for 1007 square metres, more or less, situate in Block XIV, Belmont Survey District, being part Section 21, Lowry Bay District, and being also Lot 51, on Deposited Plan 33919, in the name of Ian Gregory Fraser, of Wainuiomata, computer programmer. Application No. 190076.1.

Memorandum of Mortgage 795922, from John Neville Turnbull and Trevor Frederick Turnbull, to the Housing Corporation. Application No. 193184.1.

Dated at the Land Registry Office, Wellington, this 27th day of February 1978.

D. A. LEVETT, 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 titles upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title, Volume 8B, folio 1149, for 334 square metres, more or less, situate in the City of Palmerston North, being part Section 557, Town of Palmerston North, and being also Lot 1, on Deposited Plan 31758, in the names of Donald Murray McApine, of Palmerston North, university lecturer, and Marion Patricia McApine, his wife. Application No. 244088.1.

Certificate of title, Volume 164, folio 132, for 1012 square metres, more or less, situate in Blocks XVI and XVII, of the Belmont Survey District, being part Section 4, of the Lowry Bay District, and part of a closed road and being also Lot 92, on Deposited Plan 14338, in the names of Gerald Lyndon Williams, of Wainuiomata, electrician, and Constance Grace Williams, his wife. Application No. 193065.1.

Dated at the Land Registry Office, Wellington, this 24th day of February 1978.

D. A. LEVETT, District Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of certificate of title, No. 2D/27 (Nelson Registry), for that parcel of land containing 31.5654 hectares, more or less, situated in Block II, Takaka Survey District, being Section 90, Square 11, in the name of Scabrook By-Products Ltd., at Nelson, having been lodged with me together with an application No. 185810.1, 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 at Nelson, this 21st day of February 1978.

E. P. O’CONNOR, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 132, folio 136 (Southland Registry), for 544 square metres, more or less, being Lot 88, Deposited Plan 2033, and being Part Section 5B, Block II, Jacobs River Hundred, in the name of Linda Isabel Purvis, of Waikiwi, widow, having been lodged with me together with application No. 032386.1, 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, Invercargill, this 21st day of February 1978.

W. P. OGILVIE, Principal Assistant Land Registrar.


EVIDENCE of the loss of certificate of title (Canterbury Registry), described in the Schedule having been lodged with me together with application for the issue of new title, notice is hereby given of my intention to issue the same upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title, No. 353/286, for 2593 square metres, being Lot 1, on Deposited Plan 6729, in the City of Christchurch, in the name of Marguerite Ethelwin Honiwell, wife, of Leonard Albert Honiwell, of Christchurch, driver. Application No. 165338/1.

R. J. MOUAT, Deputy District Land Registrar.


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908, SECTION 28

I, Lynne Phillips, 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 Benevolent Association of the New Zealand Institution of Engineers Incorporated. 1920/9.

The Mangaweka Golf Club Incorporated. 1953/47.

Associated Milk Contractors Incorporated. 1963/32.

Eastbourne Cricket Club Incorporated. 1964/22.

Wellington Stock Car Society Incorporated. 1964/97.

The Wellington Metropolitan and Provincial Amateur Dancers Association Incorporated. 1965/80.

Whareama Polo Club Incorporated. 1966/66.

Wanganui Hot Rod Club Incorporated. 1966/79.

The Mytlienic Brotherhood Incorporated. 1970/25.

Aramoho Community Club Incorporated. 1970/84.

The Peace Research Project Incorporated. 1971/68.

Professional Divers Association of New Zealand Incorporated. 1972/23.

Knights of the Road International NZ Incorporated. 1972/43.

Centrepoint Promotion Society Incorporated. 1972/129.

Community Awareness Incorporated. 1973/35.

Lion Foundry Social Club Incorporated. 1973/122.

English Motor Cycle Club Rotorua Incorporated. 1975/69.

Paraparaumu Beach Amateur Roller Skating Club Incorporated 1976/77.

Given under my hand at Wellington this 28th day of February 1978.

L. PHILLIPS,
Assistant Registrar of Incorporated Societies.

740

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.

Benneydale Bowling Club Incorporated. HN. 1944/57.

The Ngatai Hamutana Maori Club Incorporated. HN. 1955/81.

Waikato Parachute Club Incorporated. HN. 1957/74.

Cambridge Farm Improvement Club Incorporated. HN. 1960/133.

The Tauranga City Ratepayers and Citizens Association Incorporated. HN. 1963/103.

Cook Islands Tiare Maori Club Incorporated. HN. 1971/3.

Dated at Hamilton this 23rd day of February 1978.

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

688

INCORPORATED SOCIETIES ACT 1908

I, Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made on 18 October 1977, dissolving the Waikato Bay of Plenty



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 13


NZLII PDF NZ Gazette 1978, No 13





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Loss of Outstanding Duplicate of Certificate of Title (continued from previous page)

πŸ—ΊοΈ Lands, Settlement & Survey
27 February 1978
Certificate of title, Loss, Hutt District, Belmont Survey District
  • Lionel Stewart Godwin, Owner of lost certificate of title
  • Alice Grace Godwin, Owner of lost certificate of title
  • Ian Gregory Fraser, Owner of lost certificate of title
  • John Neville Turnbull, Mortgagor
  • Trevor Frederick Turnbull, Mortgagor

  • D. A. Levett, District Land Registrar

πŸ—ΊοΈ Notice of Loss of Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
24 February 1978
Certificate of title, Loss, Palmerston North, Belmont Survey District
  • Donald Murray McApine, Owner of lost certificate of title
  • Marion Patricia McApine, Owner of lost certificate of title
  • Gerald Lyndon Williams, Owner of lost certificate of title
  • Constance Grace Williams, Owner of lost certificate of title

  • D. A. Levett, District Land Registrar

πŸ—ΊοΈ Notice of Loss of Outstanding Duplicate of Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
21 February 1978
Certificate of title, Loss, Takaka Survey District
  • E. P. O'Connor, District Land Registrar

πŸ—ΊοΈ Notice of Loss of Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
21 February 1978
Certificate of title, Loss, Jacobs River Hundred
  • Linda Isabel Purvis, Owner of lost certificate of title

  • W. P. Ogilvie, Principal Assistant Land Registrar

πŸ—ΊοΈ Notice of Loss of Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
Certificate of title, Loss, Christchurch
  • Marguerite Ethelwin Honiwell, Owner of lost certificate of title
  • Leonard Albert Honiwell, Husband of owner

  • R. J. Mouat, Deputy District Land Registrar

πŸ›οΈ Dissolution of Incorporated Societies

πŸ›οΈ Governance & Central Administration
28 February 1978
Incorporated Societies, Dissolution, Wellington
  • Lynne Phillips, Assistant Registrar of Incorporated Societies

πŸ›οΈ Dissolution of Incorporated Societies

πŸ›οΈ Governance & Central Administration
23 February 1978
Incorporated Societies, Dissolution, Hamilton
  • Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies