Land and Incorporated Societies Notices




2738
THE NEW ZEALAND GAZETTE
No. 84

Mortgage No. H. 110961.3, over 814 square metres, more or less, being Lot 2 on Deposited Plan S. 19429, and being part Section 4, Block VI, Tauranga Survey District, comprised in certificate of title, 18A/127, and Flat 1 and Carport 1 on Deposited Plan S. 19429, comprised in certificate of title, 18A/650, in the name of Ronald Townsend Spiers and Patricia Audrey Spiers. Application No. H. 196882.

Dated at the Land Registry Office at Hamilton this 28th day of September 1978.

W. B. GREIG, 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 provisional copies in lieu thereof, 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. 4D/31, for 29.6 perches, being Lot 15 on Deposited Plan 23498, City of Christchurch, in the name of Joyce Hartley McDonald, of Christchurch, widow. Application No. 195663/1.

Memorandum of lease, No. 161055/4, affecting Lot 5 on Deposited Plan 37331, and Flat 2 on Deposited Plan 39681, wherein the lessees are Peter John Jones, of Christchurch, salesman, and Sandra Tucker, of Christchurch, cook. Application No. 195080/1.

Memorandum of mortgage, 716745, affecting Rural Sections 7746, 8086, 9760, 35694, and part of Rural Sections 7678, 7762, and 23005, wherein the mortgagees are Marion Rothery Jamieson, of Christchurch, spinster, Archibald Robert McLachlan, of Tai Tapu, farmer, and Jean McLachlan, his wife. Application No. 196001/1.

Certificate of title, No. 10F/1327, for 1 rood and 2.5 perches, being Section 167, Town of Akaroa, in the name of The Roman Catholic Bishop of the Diocese of Christchurch. Application No. 195628/1.

Certificate of title, No. 341/173, for 28.1 perches, being part of Lot 39 on Deposited Plan 2349, City of Christchurch, in the name of Josephine Margaret Hammond, of Christchurch, university lecturer. Application No. 195458/1.

Certificate of title, No. 8K/993, for 30 perches, being Lot 3 on Deposited Plan 7141, Christchurch Survey District, in the name of Albert Frederick Orme, of Christchurch, solicitor. Application No. 195131/1.

Certificate of title, No. 254/166, for 31.4 perches, being Lot 24 on Deposited Plan 2701, Christchurch Survey District, in the name of Ivy Gertrude Mitchell, of Christchurch, married woman. Application No. 195120/1.

Certificate of title, No. 151/240, for 1 rood, being Lot 100 on Deposited Plan 45, City of Christchurch, in the name of Glynn Edward Nagel, of Christchurch, building contractor, and Julie Rosemary Nagel, his wife. Application No. 195960/1.

K. O. BAINES, District Land Registrar.

Private Bag, Christchurch.

29 September 1978.


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 title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title, Volume 15B, folio 1240, for 676 square metres, more or less, situate in the City of Lower Hutt, being Lot 42 on Deposited Plan 43746, in the names of Michael Andrews, of Lower Hutt, and Sandra Andrews, his wife. Application No. 261975/1.

Certificate of title, Volume 415, folio 91, for 558 square metres, more or less, situate in the Borough of Lower Hutt, being part of Section 46 of the Hutt District, and being also Lot 134 on Deposited Plan No. 7636, in the name of V. A. Draper and Co. Ltd., of Wellington. Application No. 309152.1.

Dated at the Land Registry Office, Wellington, this 2nd day of October 1978.

D. A. LEVETT, District Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 3D, folio 1338 (Nelson Registry), for the parcel of land containing 4.2492 hectares, more or less, situated in Block III, Kawatiri Survey District, being part of Section 46, Square 141 (limited as to parcels), in the name of Bruce Neville Hamilton, of Christchurch, company director, having been lodged with me together with an application No. 190078.1 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 29th day of September 1978.

S. W. HAIGH, Assistant Land Registrar.


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY

I, Martin Manawatu, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made by me on the 18th day of May 1978, dissolving the New Zealand for Democracy Heretaunga (4-D) Association Inc. WIS. 1970/46, is hereby revoked in pursuance of section 28, subsection (3), of the Incorporated Societies Act 1908.

Dated at Wellington this 25th day of September 1978.

M. MANAWATU,
Assistant Registrar of Incorporated Societies.

4361

INCORPORATED SOCIETIES ACT 1908

DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY

I, Martin Manawatu, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made by me on the 28th day of November 1975, dissolving the Gundog Society Inc. WIS. 1971/32, is hereby revoked in pursuance of section 28, subsection (3), of the Incorporated Societies Act 1908.

Dated at Wellington this 27th day of September 1978.

M. MANAWATU,
Assistant Registrar of Incorporated Societies.

4403

CHANGE OF NAME OF INCORPORATED SOCIETY

Notice is hereby given that “The Japan Society of Canterbury Incorporated” has changed its name to “The New Zealand-Japan Society of Canterbury Incorporated” and that the new name was this day entered on my register of Incorporated Societies in place of the former name. I.S. 1960/9.

Dated at Christchurch this 29th day of July 1978.

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

4335

THE COMPANIES ACT 1955, SECTION 336 (3)

Notice is hereby given that at the expiration of 3 months from this date, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:

South Waikato Manufacturers Ltd. HN. 1971/343.

M. J. and B. J. Savage Ltd. HN. 1972/59.

Lan’s Health and Beauty Clinic Ltd. HN. 1973/695.

Reliance Transport (Te Aroha) Ltd. HN. 1974/133.

C. A. Harding Ltd. HN. 1974/801.

Fred Curry Ltd. HN. 1978/324.

Dated at Hamilton this 19th day of September 1978.

H. J. PATON, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)

Notice is hereby given that at the expiration of 3 months from this date the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 84


NZLII PDF NZ Gazette 1978, No 84





✨ LLM interpretation of page content

🗺️ Notice of Loss of Certificate of Title and Memorandum of Mortgage

🗺️ Lands, Settlement & Survey
28 September 1978
Land Registry, Certificates of Title, Memorandum of Mortgage, Tauranga
  • Ronald Townsend Spiers, Owner of property
  • Patricia Audrey Spiers, Owner of property

  • W. B. Greig, District Land Registrar

🗺️ Notice of Loss of Certificates of Title and Memoranda of Mortgage and Lease

🗺️ Lands, Settlement & Survey
29 September 1978
Land Registry, Certificates of Title, Memorandum of Mortgage, Memorandum of Lease, Christchurch
11 names identified
  • Joyce Hartley McDonald, Owner of property
  • Peter John Jones, Lesee
  • Sandra Tucker, Lesee
  • Marion Rothery Jamieson, Mortgagee
  • Archibald Robert McLachlan, Mortgagee
  • Jean McLachlan, Mortgagee
  • Josephine Margaret Hammond, Owner of property
  • Albert Frederick Orme, Owner of property
  • Ivy Gertrude Mitchell, Owner of property
  • Glynn Edward Nagel, Owner of property
  • Julie Rosemary Nagel, Owner of property

  • K. O. Baines, District Land Registrar

🗺️ Notice of Loss of Certificates of Title

🗺️ Lands, Settlement & Survey
2 October 1978
Land Registry, Certificates of Title, Lower Hutt
  • Michael Andrews, Owner of property
  • Sandra Andrews, Owner of property

  • D. A. Levett, District Land Registrar

🗺️ Notice of Loss of Duplicate Certificate of Title

🗺️ Lands, Settlement & Survey
29 September 1978
Land Registry, Certificates of Title, Nelson
  • Bruce Neville Hamilton, Owner of property

  • S. W. Haigh, Assistant Land Registrar

🏛️ Declaration Revoking the Dissolution of a Society

🏛️ Governance & Central Administration
25 September 1978
Incorporated Societies, Dissolution, New Zealand for Democracy Heretaunga (4-D) Association Inc.
  • Martin Manawatu, Assistant Registrar of Incorporated Societies

🏛️ Declaration Revoking the Dissolution of a Society

🏛️ Governance & Central Administration
27 September 1978
Incorporated Societies, Dissolution, Gundog Society Inc.
  • Martin Manawatu, Assistant Registrar of Incorporated Societies

🏛️ Change of Name of Incorporated Society

🏛️ Governance & Central Administration
29 July 1978
Incorporated Societies, Name Change, Japan Society of Canterbury Incorporated, New Zealand-Japan Society of Canterbury Incorporated
  • R. J. Stemmer, Assistant Registrar of Incorporated Societies

🏭 Notice of Striking Off Companies from the Register

🏭 Trade, Customs & Industry
19 September 1978
Companies, Striking Off, Dissolution, South Waikato Manufacturers Ltd., M. J. and B. J. Savage Ltd., Lan’s Health and Beauty Clinic Ltd., Reliance Transport (Te Aroha) Ltd., C. A. Harding Ltd., Fred Curry Ltd.
  • H. J. Paton, Assistant Registrar of Companies