✨ Land Title and Incorporated Societies Notices




570 THE NEW ZEALAND GAZETTE No. 17

EVIDENCE of the loss of outstanding duplicates of certificate of title (Taranaki Registry), described in the Schedule below 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 day of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title, Volume 124, folio 3, for 1138 square metres, being Lot 2, Deeds Plan 39, in the name of Edna Verlinda Boon, of New Plymouth, widow. Application No. 247160.1.

Certificate of title, Volume 111, folio 49, for 19.9105 hectares, being Otaraoa B2B Block, in the name of Ngaupaka Hapoka m.a. Application No. 247197.

Dated this 10th day of March 1978 at the Land Registry Office, New Plymouth.
S. C. PAVETT, District Land Registrar.

EVIDENCE of the loss of certificates of title and memoranda of mortgage and lease (Canterbury Registry) described in the Schedule having been lodged with me together with applications for the issue of new titles (and for the registration of a discharge of the mortgage No. 833089 without production of the outstanding copy and provisional copies of mortgage 102459/2 and lease 465665 in lieu thereof). Notice is hereby given of my intention to issue the same and to register such discharge upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title, No. 186/42, for 1 rood, being Section 1001, Town of Ashburton, in the name of Trevor Randolph Read, of Ashburton, storekeeper, and Elaine Martha Read, his wife. Application No. 166745/1.

Memorandum of mortgage, No. 833089, affecting Section 1001, Town of Ashburton, wherein the mortgagee is David Russell Barr. Application No. 166745/1.

Certificate of title, No. 9B/225 for 9 acres 3 roods 14 perches, being part Lot 1, Deposited Plan 18516, in the name of Brian Allan Stead, of Christchurch, orchardist. Application No. 167833/1.

Memorandum of mortgage, No. 102459/2, affecting part Lot 1, Deposited Plan 18516, wherein the mortgagee is Joseph Laurie Stead. Application No. 167833/1.

Certificate of title, No. 64/10, for 1 rood and 24 perches, being Lot 29, Deposited Plan 29, in the name of Sylvia Violet Kennedy, of Amberley, married woman, and William James Kennedy, of Amberley, sawmill employee. Application No. 167931/1.

Leasehold certificate of title, No. 9K/95, for 32.1 perches, being Lot 98, Deposited Plan 15249, Christchurch Survey District, in the names of Garry Raymond Benson, of Christchurch, male nurse, and Cecily May Benson, of Christchurch, married woman. Application No. 168369/1.

Memorandum of lease, No. 465665, affecting Lot 8, Deposited Plan 19335, City of Christchurch, wherein the lessee is Karen Edith Mary Taylor, of Christchurch, widow. Application No. 168704/1.

K. O. BAINES, District Land Registrar,
Private Bag, Christchurch.

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

SCHEDULE

CERTIFICATE of title, Volume 8B, folio 934, for 990 square metres, more or less, situate in Block IV, Belmont Survey District, being Section 844 and part Section 193, Hutt District. the part Section 193 being also part Lot 130, on Deposited Plan 9185, in the names of David John Francis, of Upper Hutt, civil servant, and Nenagh Anne Francis, his wife. Application No. 244907.1.

Memorandum of mortgage, No. 841813, from David John Francis and Nenagh Anne Francis, to the Government Insurance Commissioner. Application No. 244907.1.

Certificate of title, Volume 367, folio 115, for 1162 square metres, more or less, situate in the Borough of Lower Hutt, being part of Section 32, Hutt District, and being also Lot

86, on Deposited Plan No. 1534, in the names of Reinhold Walter Ebert, of Wellington, tyre remoulder, and Joan Mafelda Ebert, his wife. Application No. 245851.1.

Certificate of title, Volume 326, folio 244, for 674 square metres, more or less, situate in the city of Wanganui, being part of suburban section 30, Town of Wanganui, and being Lot 1, on Deposited Plan 7239, in the name of Roland Halloway Oliver, of Wanganui, retired clerk of works. Application No. 245791.1.

Certificate of title, Volume 7B, folio 331, for 693 square metres, more or less, situate in the City of Palmerston North, being part Section 373, Town of Palmerston North, and being also Lot 19, on Deposited Plan 30543, in the names of Jack Hackett, of Palmerston North, insurance representative, and Clare June Hackett, his wife. Application No. 245533.1.

Certificate of title, Volume 58, folio 250, for 2.0234 hectares, situate in the provincial district of Wellington, part of Lots 8 and 9, on the plan of subdivision of Section 135, Taratahi Plain Block, deposited in the District Land Registry Office, No. 270, in the names of Charles Seymour Daysh and Alfred Onslow Daysh, both of Clareville, farmers. Application No. 193908.1.

Certificate of title, Volume 34, folio 58, for 2.0146 hectares, more or less, being Allotment No. 3 on a plan deposited in the Land Registry Office, Wellington, No. 270, in the names of Charles Seymour Daysh, and Alfred Onslow Daysh, both of Clareville, farmers. Application 193908.1

Dated at the Land Registry Office, Wellington, this 9th day of March 1978.
D. A. LEVETT, District Land Registrar

ADVERTISEMENTS

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 South Taranaki Arts Council (Incorporated) T. 1958/8, 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 7th day of March 1978.
K. J. GUNN,
Assistant Registrar of Incorporated Societies,
911

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 Opuatia-Glenmurray Public Hall Society Incorporated HN. 1937/15.
Ngati Waipa Community Centre (Incorporated) HN. 1957/2.
The New Zealand Master Drainlayers' Association (Waikato Branch) Incorporated HN. 1961/124.
Waihi Go-Kart Club Incorporated HN. 1961/138.
Netherton Power Boat and Water Ski Club Incorporated HN. 1963/4.

Dated at Hamilton this 8th day of March 1978.
W. D. LONGHURST,
Assistant Registrar of Incorporated Societies.
861

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:
Distributors Hardware Co. Ltd. HN. 1931/15.
Brabant Brothers Ltd. HN. 1931/221.
Osarau Air Strip Ltd. HN. 1954/762.
Whitesides Quality Butchery Ltd. HN. 1956/360.
Karite Ltd. HN. 1962/456.
West End Service Station Ltd. HN. 1963/318.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 17


NZLII PDF NZ Gazette 1978, No 17





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Loss of Certificate of Title (Taranaki Registry)

πŸ—ΊοΈ Lands, Settlement & Survey
10 March 1978
Certificate of Title, Loss, Taranaki Registry, New Plymouth
  • Edna Verlinda Boon, Owner of lost certificate of title
  • Ngaupaka Hapoka, Owner of lost certificate of title

  • S. C. Pavett, District Land Registrar

πŸ—ΊοΈ Notice of Loss of Certificates of Title and Memoranda (Canterbury Registry)

πŸ—ΊοΈ Lands, Settlement & Survey
Certificate of Title, Memorandum of Mortgage, Loss, Canterbury Registry, Christchurch
10 names identified
  • Trevor Randolph Read, Owner of lost certificate of title
  • Elaine Martha Read, Owner of lost certificate of title
  • David Russell Barr, Mortgagee in lost memorandum of mortgage
  • Brian Allan Stead, Owner of lost certificate of title
  • Joseph Laurie Stead, Mortgagee in lost memorandum of mortgage
  • Sylvia Violet Kennedy, Owner of lost certificate of title
  • William James Kennedy, Owner of lost certificate of title
  • Garry Raymond Benson, Owner of lost leasehold certificate of title
  • Cecily May Benson, Owner of lost leasehold certificate of title
  • Karen Edith Mary Taylor, Lessee in lost memorandum of lease

  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Notice of Loss of Certificates of Title and Mortgage

πŸ—ΊοΈ Lands, Settlement & Survey
9 March 1978
Certificate of Title, Memorandum of Mortgage, Loss, Wellington Registry
9 names identified
  • David John Francis, Owner of lost certificate of title
  • Nenagh Anne Francis, Owner of lost certificate of title
  • Reinhold Walter Ebert, Owner of lost certificate of title
  • Joan Mafelda Ebert, Owner of lost certificate of title
  • Roland Halloway Oliver, Owner of lost certificate of title
  • Jack Hackett, Owner of lost certificate of title
  • Clare June Hackett, Owner of lost certificate of title
  • Charles Seymour Daysh, Owner of lost certificate of title
  • Alfred Onslow Daysh, Owner of lost certificate of title

  • D. A. Levett, District Land Registrar

πŸ›οΈ Dissolution of South Taranaki Arts Council (Incorporated)

πŸ›οΈ Governance & Central Administration
7 March 1978
Incorporated Societies, Dissolution, South Taranaki Arts Council
  • Kevin John Gunn, Assistant Registrar of Incorporated Societies

πŸ›οΈ Dissolution of Various Incorporated Societies

πŸ›οΈ Governance & Central Administration
8 March 1978
Incorporated Societies, Dissolution, Opuatia-Glenmurray Public Hall Society, Ngati Waipa Community Centre, New Zealand Master Drainlayers' Association, Waihi Go-Kart Club, Netherton Power Boat and Water Ski Club
  • Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies

πŸ›οΈ Dissolution of Companies

πŸ›οΈ Governance & Central Administration
Companies, Dissolution, Distributors Hardware Co. Ltd., Brabant Brothers Ltd., Osarau Air Strip Ltd., Whitesides Quality Butchery Ltd., Karite Ltd., West End Service Station Ltd.