Land Title and Incorporated Societies Notices




1332
THE NEW ZEALAND GAZETTE
No. 37

EVIDENCE of the loss of certificates of title and mortgages S.610060, H.084911.3, and S.443223, described in the Schedule below, having been lodged with me together with applications for the issue of new certificates of title, provisional mortgage, and dispense with production of mortgages S.610060 and H.084911.3, upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE
Certificate of title, Volume 922, folio 172, for 1 rood and 14.7 perches, more or less, being Lot 29, Deposited Plan 34229, situated in Block 1, Tarawera Survey District, in the name of Robert Clifford Miles of Kaponga, town clerk, and Ina Annie Miles, his wife. Application No. H.176464.

Certificate of title, Volume 919, folio 286, for 34.38 perches, more or less, being Lot 38, Deposited Plan 7519, and being portion of Allotment 217, Parish of Kirikiriroa, in the name of Paul Vernon Thomas Hanlyn of Hamilton, salesman. Application No. H.176533.

Mortgage S.443223, over 34.38 perches, more or less, being Lot 38, Deposited Plan 7519, and being portion Allotment 217, Parish of Kirikiriroa, in the name of The New Zealand Insurance Company Limited as mortgagee. Application No. H.176533.

Mortgage S.610060, over 2 roods and 13.1 perches, more or less, being Lots 7 and 9, on Deposited Plan S.8498, and being part Allotment 6, Parish of Hahei, in the name of Joseph Steven Connell and Alfred Edward Brown as mortgagees. Application No. H.176523.1.

Mortgage H.084911.3, over 1 rood and 0.7 perches, more or less, being Lot 2, Deposited Plan S.940, and being part Allotment 128, Parish of Onewhero, in the name of Graham Blair Bale and Nina Bale as mortgagees. Application No. H.176512.1.

Dated at the Land Registry Office at Hamilton, this 27th day of April 1978.

W. B. GREIG, District Land Registrar.

EVIDENCE of the loss of certificate of title and memorandum of mortgage (Canterbury Registry), described in the Schedule having been lodged with me together with applications for the issue of new title and for the registration of a discharge of the said mortgage without production of the outstanding copy.

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. 602/80, for 1 rood and 9.5 perches, being Lot 1, Deposited Plan 17269, City of Christchurch, in the name of Desmond John Lyman, of Christchurch, carpet weaver. Application No. 173952/1.

Memorandum of mortgage, No. 69723, affecting Lot 1, Deposited Plan 17269, City of Christchurch, wherein the mortgagees are Vale and Company Limited at Christchurch. Application No. 173952/1.

K. O. BAINES, District Land Registrar.

Private Bag, Christchurch, 28 April 1978.

EVIDENCE of the loss of the outstanding duplicates 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 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
For certificate of title 394/96, in the name of Alexander Allan Finnie of Mosgiel, farmer, and Dorothy Jeanette Finnie, his wife, containing 903 square metres (35.72 perches), more or less, situate in the Borough of Mosgiel, being Lot 3, D.P. 8819, and being part Section 1, Block VII, East Taieri District. Application No. 494859.

For certificate of title 49/242, in the name of John Henry Wilson of Dunedin, storeman, as executor, containing 9105 square metres (2 acres and 1 rood), more or less, being Sections 1, 2, 3, 4, 15, 16, 17, 18, and 19, Block I, Town of Palmerston. Application No. 494922.

For certificate of title 252/57, in the name of Gordon Wyber of Milton, labourer (now deceased), containing 797 square metres (31.5 perches), more or less, being part Section 132, Block XVI, Tokomairiro District, and part Lot 76, Block X, Deeds Plan 11. Application No. 495143/1.

For certificate of title 322/113, in the name of Edward Keith Loughrey of Dunedin, typewriter mechanic (now deceased), and Jessie Margaret Loughrey, his wife, containing 921 square metres (36.4 perches), more or less, situate in the City of Dunedin, being Lot 26, D.P. 3724, and being part Sections 6 and 14, Block I, Andersons Bay District. Application No. 495153.

N. J. GILMORE, Assistant Land Registrar.

Private Bag, Dunedin, 27 April 1978.

EVIDENCE of the loss of certificate of title, Volume 1A, folio 647 (Marlborough Registry), for 817 square metres, situated in Block X, Mount Fyffe Survey District, being Lot 1 on Deposited Plan 2818, in the name of John Rutherford Paterson, of Clarence Bridge, fisherman, having been lodged with me together with an application No. 90709 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 this 27th day of April 1978 at the Land Registry Office, Blenheim.

W. G. PELLETT, Assistant Land Registrar.

ADVERTISEMENTS

CHANGE OF NAME OF INCORPORATED SOCIETY
Notice is hereby given that “Canterbury Amateur Billiards Association Incorporated” has changed its name to “Canterbury Amateur Billiards & Snooker Association Incorporated”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. I.S. 1937/7.

Dated at Christchurch this 18th day of April 1978.

R. J. STEMMER,
Assistant Registrar of Incorporated Societies.

1544

ASSISTANT REGISTRAR OF INCORPORATED SOCIETIES
I, Martin Manawatu, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the under-mentioned society is no longer carrying on operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Ohakune District Returned Services Association Incorporated WIS 1933/26

Dated at Wellington this 26th day of April 1978.

M. MANAWATU,
Assistant Registrar of Incorporated Societies.

1474

INCORPORATED SOCIETIES ACT 1908
DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY
I, Michael James Ensor, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made on the 11th day of August 1977, dissolving The Odysseus Brotherhood Incorporated, is hereby revoked in pursuance of section 28, subsection (3) of the Incorporated Societies Act 1908. Dated at Wellington this 27th day of April 1978.

M. J. ENSOR,
Assistant Registrar of Incorporated Societies.

1493

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



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 37


NZLII PDF NZ Gazette 1978, No 37





✨ LLM interpretation of page content

🗺️ Land Transfer Act Notices for Lost Certificates of Title (continued from previous page)

🗺️ Lands, Settlement & Survey
27 April 1978
Land Transfer Act, Lost Certificates, Hamilton, Tarawera, Kirikiriroa, Hahei, Onewhero
7 names identified
  • Robert Clifford Miles, Owner of lost certificate of title
  • Ina Annie Miles, Owner of lost certificate of title
  • Paul Vernon Thomas Hanlyn, Owner of lost certificate of title
  • Joseph Steven Connell, Mortgagee of lost mortgage
  • Alfred Edward Brown, Mortgagee of lost mortgage
  • Graham Blair Bale, Mortgagee of lost mortgage
  • Nina Bale, Mortgagee of lost mortgage

  • W. B. Greig, District Land Registrar

🗺️ Land Transfer Act Notices for Lost Certificate and Mortgage

🗺️ Lands, Settlement & Survey
28 April 1978
Land Transfer Act, Lost Certificate, Lost Mortgage, Christchurch
  • Desmond John Lyman, Owner of lost certificate of title

  • K. O. Baines, District Land Registrar

🗺️ Land Transfer Act Notices for Lost Certificates of Title

🗺️ Lands, Settlement & Survey
27 April 1978
Land Transfer Act, Lost Certificates, Mosgiel, Dunedin, Milton, Tokomairiro, Andersons Bay
6 names identified
  • Alexander Allan Finnie, Owner of lost certificate of title
  • Dorothy Jeanette Finnie, Owner of lost certificate of title
  • John Henry Wilson, Executor of lost certificate of title
  • Gordon Wyber, Deceased owner of lost certificate of title
  • Edward Keith Loughrey, Deceased owner of lost certificate of title
  • Jessie Margaret Loughrey, Owner of lost certificate of title

  • N. J. Gilmore, Assistant Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificate of Title

🗺️ Lands, Settlement & Survey
27 April 1978
Land Transfer Act, Lost Certificate, Marlborough, Mount Fyffe
  • John Rutherford Paterson, Owner of lost certificate of title

  • W. G. Pellett, Assistant Land Registrar

🏛️ Change of Name of Incorporated Society

🏛️ Governance & Central Administration
18 April 1978
Incorporated Societies, Name Change, Canterbury Amateur Billiards & Snooker Association
  • R. J. Stemmer, Assistant Registrar of Incorporated Societies

🏛️ Dissolution of Incorporated Society

🏛️ Governance & Central Administration
26 April 1978
Incorporated Societies, Dissolution, Ohakune District Returned Services Association
  • Martin Manawatu, Assistant Registrar of Incorporated Societies

🏛️ Revocation of Dissolution of Incorporated Society

🏛️ Governance & Central Administration
27 April 1978
Incorporated Societies, Revocation of Dissolution, Odysseus Brotherhood
  • Michael James Ensor, Assistant Registrar of Incorporated Societies

🏛️ Dissolution of Incorporated Societies

🏛️ Governance & Central Administration
27 April 1978
Incorporated Societies, Dissolution
  • Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies