β¨ Land Title Notices and Incorporated Societies
176 THE NEW ZEALAND GAZETTE No. 4
SCHEDULE
Certificate of title, No. 432/75, for 30.3 perches, being Lot
15, on Deposited Plan 8558, in the City of Christchurch, in the
name of Thomas Noel Johnston, of Christchurch, assistant
manager, and Dulcie Mary Johnston, his wife.
Memorandum of mortgage, No. 683837, affecting Lot 15, on
Deposited Plan 8558, in the City of Christchurch, wherein the
mortgagee is Ina Elizabeth Woods. Application No. 162028/1.
Certificate of title, No. 14A/951, for 783 square metres,
being one-third share in fee simple in Lot 3, on Deposited
Plan 33773, and Flat 2 and Garage 2, on Deposited Plan
35169, in the Christchurch Survey District, in the name of
Ladislav Svetlick, civil servant, and Joan Rebecca Gryllis,
textile engineer, both of Christchurch. Application No.
161840/1.
Certificate of title, No. 4A/1345, for 1 acre and 10.8
perches, being Lot 50, on Deposited Plan 23430, in the City
of Timaru, in the name of the Timaru Harbour Board.
Application No. 161889/1.
K. O. BAINES, District Land Registrar,
Private Bag, Christchurch.
Evidence of the loss of 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
Certificate of title, Volume 3B, folio 570, for 26.5498
hectares, being Section 31, Block IV, Steeples Survey District,
in the name of William Jeffries Bennett, of Westport, farmer.
Application No. 185071.1.
Certificates of title:
-
Volume 19, folio 130, for 12.1254 hectares, being parts
of Section 7, Block V, Inangahua Survey District; -
Volume 17, folio 131, for 6.2453 hectares, being part
Section 8, Block V, Inangahua Survey District; -
Volume 13, folio 218, for 18.7157 hectares, being parts
of Section 31, Block V, Inangahua Survey District;
in the names of Agnes Margaret McManus, and Kathleen
McManus, both of Westport, spinsters. Application No.
185069.1.
Certificates of title:
-
Volume 140, folio 7, for 1.9844 hectares, being part Lot
2, D.P. 123; -
Volume 34, folio 62, for 2529 square metres, being part
Lot 2, D.P. 123;
in the name of the Chairman, Councillors, and Inhabitants
of the County of Buller. Application No. 185161.1.
Dated this 18th day of January 1978 at the Land Registry
Office, Nelson.
E. P. O'CONNOR, District Land Registrar.
Evidence of the loss of the certificates of title described in the
Schedule hereto 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
Certificates of title, Volume 1180, folios 92 and 93, for
firstly 27.5 perches and secondly 33.4 perches, being Lots 1
and 2, Deposited Plan 37651, and being parts of Allotment
24, Section 12, Suburbs of Auckland, in the name of Elizabeth
Merriman Griffiths, of Auckland, married woman. Application
No. 656150.
Certificate of title, Volume 1876, folio 76 for 3 roods and
11.2 perches, being Lot 72, Deposited Plan 33296, and being
part of Allotment 186, Parish of Takapuna, together with
rights of way created by Transfer 648421, in the name of
Her Majesty the Queen, for State housing purposes under the
Housing Act 1955. Application No. 716552.
Certificate of title, Volume 787, folio 30 for 1 rood and
2.1 perches, being Lot 131, Deposited Plan 24667 (Town of
Piha extension No. 7), being part of the Piha Block, in the
name of Noel John Ernest McNaught, of Auckland, salesman.
Application No. 656661.
Certificate of title, Volume 891, folio 104, for 1 rood and
10.9 perches, being Lot 700, Deposited Plan 21833 (Town of
Maraetai), being part Allotment 17, Parish of Maraetai,
subject to Mortgages 036976.4 and 048254.1, in the names of
Gordon Eric Clarke, of Auckland, manager, and Brenda
Annette Clarke, his wife. Application No. 656712.
Certificate of title, Volume 25b, folio 469, for 657 square
metres, being Lot 421, Deposited Plan 69990, and being part
Allotment 155, Parish of Takapuna, subject to mortgages
125674.2 and 041346.1, in the name of Chatswood Estate Ltd.
Application No. 656973.
Dated this 19th day of January 1978 at the Land Registry
Office, Auckland.
C. C. KENNELLY, District Land Registrar.
Evidence of the loss of the memoranda of mortgage described
in the Schedule hereto having been lodged with me together
with applications for the issue of provisional copies thereof
notice is hereby given that it is my intention to issue such
provisional copies of the said mortgages upon the expiration
of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Memorandum of mortgage No. 426052.1, affecting the land
in certificate of title, Volume 2C, folio 1126, North Auckland
Registry, whereof Cedix Holdings Ltd., is the mortgagee.
Application No. 374932.
Memorandum of mortgage No. 115476.4, affecting the lands
in certificates of title, Volume 544, folio 69, and Volume 696,
folio 200, North Auckland Registry, whereof Grierson Jackson
Securities Pukekohe Ltd., is the mortgagee. Application No.
656420.
Dated this 19th day of January 1978 at the Land Registry
Office at Auckland.
C. C. KENNELLY, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
Declaration by the Assistant Registrar Dissolving
Societies
I, Graham Donald O'Byrne, Assistant Registrar of Incorporated
Societies, hereby declare that as it has been made to appear
to me that The Intellectually Handicapped Children's Society,
South Taranaki Branch (Incorporated), T. 1963/12, 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 16th day of January 1978.
G. D. O'BYRNE,
Assistant Registrar of Incorporated Societies.
CHANGE OF NAME OF AN INCORPORATED SOCIETY
Notice is hereby given that "The Hawke's Bay Racing
Owners', Breeders' and Trainers' Association (Incorporated)"
has changed its name to "Hawke's Bay Racing Owners &
Trainers Association Incorporated", and that the new name
was this day entered on my Register of Incorporated Societies
in place of the former name. HB. I.S. 1949/11.
Dated at Napier this 5th day of January 1978.
J. C. FAGERLUND,
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 com-
panies dissolved:
Central Traders Ltd. HN. 1961/239.
Jellicoe Buildings Ltd. HN. 1961/749.
Sager Bricklayers Ltd. HN. 1965/243.
R. V. and M. Powley Ltd. HN. 1973/187.
Mangaotaki Land Co. Ltd. HN. 1973/271.
G. V. and H. White Ltd. HN. 1973/309.
J. and A. F. Robson Ltd. HN. 1974/315.
Dated at Hamilton this 17th day of January 1978.
W. D. LONGHURST, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 4
NZLII —
NZ Gazette 1978, No 4
β¨ LLM interpretation of page content
πΊοΈ Schedule of Land Titles and Mortgages
πΊοΈ Lands, Settlement & Survey18 January 1978
Land Titles, Mortgages, Christchurch, Timaru
- Thomas Noel Johnston, Assistant manager
- Dulcie Mary Johnston, Wife of Thomas Noel Johnston
- Ina Elizabeth Woods, Mortgagee
- Ladislav Svetlick, Civil servant
- Joan Rebecca Gryllis, Textile engineer
- K. O. Baines, District Land Registrar
πΊοΈ Notice of Loss of Certificates of Title
πΊοΈ Lands, Settlement & Survey18 January 1978
Lost Certificates, Westport, Inangahua, Buller
- William Jeffries Bennett, Farmer
- Agnes Margaret McManus, Spinster
- Kathleen McManus, Spinster
- E. P. O'Connor, District Land Registrar
πΊοΈ Notice of Loss of Certificates of Title in Auckland
πΊοΈ Lands, Settlement & Survey19 January 1978
Lost Certificates, Auckland, Piha, Maraetai, Takapuna
- Elizabeth Merriman Griffiths, Married woman
- Noel John Ernest McNaught, Salesman
- Gordon Eric Clarke, Manager
- Brenda Annette Clarke, Wife of Gordon Eric Clarke
- C. C. Kennelly, District Land Registrar
πΊοΈ Notice of Loss of Memoranda of Mortgage
πΊοΈ Lands, Settlement & Survey19 January 1978
Lost Mortgages, Auckland
- C. C. Kennelly, District Land Registrar
ποΈ Dissolution of Incorporated Society
ποΈ Governance & Central Administration16 January 1978
Incorporated Societies, Dissolution, South Taranaki
- Graham Donald O'Byrne, Assistant Registrar of Incorporated Societies
ποΈ Change of Name of Incorporated Society
ποΈ Governance & Central Administration5 January 1978
Incorporated Societies, Name Change, Hawke's Bay
- J. C. Fagerlund, Assistant Registrar of Incorporated Societies
π Dissolution of Companies
π Trade, Customs & Industry17 January 1978
Companies, Dissolution, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies