✨ Land Transfer Act Notices and Incorporated Societies Act




2938
THE NEW ZEALAND GAZETTE
No. 92

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificates of title (Canterbury Registry) described in the Schedule having been lodged with me together with applications for the issue of new titles 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. 273/60, for 1012 square metres, being Lot 32 on Deposited Plan 750, in the name of Garry Keith Harris, of Fairlie, builder. Application No. 198961/1.

Certificate of title, No. 336/244, for 205 square metres, being Lot 4 on Deposited Plan 5575, in the name of Alan Thomas Dalton, of New Brighton, grocer. Application No. 198704/1.

K. O. BAINES, District Land Registrar.

Private Bag, Christchurch.

20 October 1978.

EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 23, folio 25 (Nelson Registry), for that parcel of land containing 1011 square metres, more or less, situated in the Borough of Westport, being Section 488 of the Town of Westport, in the name of Shirley McMorran, of Westport, married woman, having been lodged with me together with an application No. 191082.1 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 20th day of October 1978.

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

EVIDENCE of the loss 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, 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 1237, folio 54 (South Auckland Registry), for 39.3 perches, more or less, being Lot 38, Deposited Plan S.814, and being part Puketawhero A No. 2B2 Block, in the name of Donald Archie Hawke, of Rotorua, builder. Application No. H. 201940.

Certificate of title, Volume 14C, folio 1111 (South Auckland Registry), for 28 acres 1 rood 22 perches, more or less, being part Lot 1 on Deposited Plan S.14906, and being part Allotment 337, Parish of Pukete, and part Allotments 89 and 92, Parish of Horotiu, in the name of Noel William Laurence, of Hamilton, mechanical draughtsman, and Dora Mary Laurence, his wife. Application No. H. 202109.

Certificate of title, Volume 3B, folio 1050 (South Auckland Registry), for 1 rood and 34.5 perches, more or less, being Lot 11 on Deposited Plan S.8650, and being part Allotments 19, 21, 22, and 23, Block XIX, Te Kuiti Maori Township, in the name of Arthur Gemmell, of Te Kuiti, accountant. Application No. H. 202384.

Dated at the Land Registry Office at Hamilton this 20th day of October 1978.

W. B. GREIG, District Land Registrar.

EVIDENCE of the loss 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, 3A/246, for 27 acres 3 roods 4 perches, more or less, being Lot 1, Deposited Plan 51795, and part Lot 1, Deposited Plan 14856, and being part of Allotments 72, 73, 77 and 78, of suburban Section 4, Parish of Opaheke, in the name of Eoin Leslie Fraser, of Bombay, farmer, and Adrienne Jill Fraser, his wife. Application No. 732525.1.

Certificate of title, 1805/44, for 2 acres 3 roods 39.3 perches, more or less, being part of the land shown on Deposited Plan 206, and being part Allotment 70, Parish of Tuakau, in the name of Samuel Benton Hunter, of Tuakau, builder, and Audrey Mildred Hunter, his wife. Application No. 390791.1.

Certificate of title, 112/248, for 16 perches, more or less, being Lot 20 of Section 73, Deposited Plan 282, being part of Allotment 40, Section 8, Suburbs of Auckland, in the name of David Neil and Co. Ltd., at Auckland. Application No. 567938.1.

Certificate of title, 1021/236, for 32.8 perches, more or less, situated in the City of Auckland, being Lot 1, Deposited Plan 28795, being parts of Allotments 76 and 77, Section 1, Suburbs of Auckland, in the name of John Delabere Carson Good, of Auckland, company director, and Lexie Annie Good, his wife. Application No. 481689.1.

Certificate of title, 283/179, for 24.2 perches, more or less, being Lot 62, Deposited Plan 4767, being part of Allotment 145, Section 10, Suburbs of Auckland, in the name of Faananafu Poloa, of Auckland, widow. Application No. 673011.1.

Certificate of title, 35C/314, for 3.3144 hectares, more or less, being part Lot 5, Deposited Plan 58065, and being part Allotment S.W. 94, Parish of Parahaki, in the name of Graham Michael Jeeves, company director, Terrence Jules Jeeves, manager, Gary Francis Jeeves, building supervisor, and Kelvin Gilbert Jeeves, company director, all of Whangarei. Application No. 481879.1.

Certificate of title, 24D/1462, for 619 square metres, more or less, being Lot 135, Deposited Plan 49381, being part Allotment 5, Manurewa Parish, in the name of Terence James Butler, chartered accountant, and Andrie Hart, solicitor, both of Auckland. Application No. 390688.1.

Dated this 19th day of October 1978 at the Land Registry Office, Auckland.

C. C. KENNELLY, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 64, folio 142A (Southland Registry), for 129.2970 hectares, more or less, being Section 308, Forest Hill Hundred, in the name of Neil Kenneth McDiarmid and Roberta Barbara McDiarmid, both of Waikanae, farmers, having been lodged with me together with application No. 039960.1 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 17th day of October 1978.

P. O. KEENE, Assistant Land Registrar.

ADVERTISEMENTS

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 Cambridge Defence Rifle Club Inc. HN. 1953/123.

Taupo Affiliated Film Society Inc. HN. 1965/27.

Dated at Hamilton this 18th day of October 1978.

W. D. LONGHURST,

Assistant Registrar of Incorporated Societies.

4673



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 92


NZLII PDF NZ Gazette 1978, No 92





✨ LLM interpretation of page content

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

πŸ—ΊοΈ Lands, Settlement & Survey
20 October 1978
Land titles, Canterbury, Fairlie, New Brighton
  • Garry Keith Harris, Lost certificate of title
  • Alan Thomas Dalton, Lost certificate of title

  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Loss of Certificate of Title (Nelson Registry)

πŸ—ΊοΈ Lands, Settlement & Survey
20 October 1978
Land titles, Nelson, Westport
  • Shirley McMorran, Lost certificate of title

  • E. P. O’Connor, District Land Registrar

πŸ—ΊοΈ Loss of Certificates of Title (South Auckland Registry)

πŸ—ΊοΈ Lands, Settlement & Survey
20 October 1978
Land titles, South Auckland, Rotorua, Hamilton, Te Kuiti
  • Donald Archie Hawke, Lost certificate of title
  • Noel William Laurence, Lost certificate of title
  • Dora Mary Laurence, Lost certificate of title
  • Arthur Gemmell, Lost certificate of title

  • W. B. Greig, District Land Registrar

πŸ—ΊοΈ Loss of Certificates of Title (Auckland Registry)

πŸ—ΊοΈ Lands, Settlement & Survey
19 October 1978
Land titles, Auckland, Bombay, Tuakau, Whangarei
13 names identified
  • Eoin Leslie Fraser, Lost certificate of title
  • Adrienne Jill Fraser, Lost certificate of title
  • Samuel Benton Hunter, Lost certificate of title
  • Audrey Mildred Hunter, Lost certificate of title
  • John Delabere Carson Good, Lost certificate of title
  • Lexie Annie Good, Lost certificate of title
  • Faananafu Poloa, Lost certificate of title
  • Graham Michael Jeeves, Lost certificate of title
  • Terrence Jules Jeeves, Lost certificate of title
  • Gary Francis Jeeves, Lost certificate of title
  • Kelvin Gilbert Jeeves, Lost certificate of title
  • Terence James Butler, Lost certificate of title
  • Andrie Hart, Lost certificate of title

  • C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Loss of Certificate of Title (Southland Registry)

πŸ—ΊοΈ Lands, Settlement & Survey
17 October 1978
Land titles, Southland, Waikanae
  • Neil Kenneth McDiarmid, Lost certificate of title
  • Roberta Barbara McDiarmid, Lost certificate of title

  • P. O. Keene, Assistant Land Registrar

πŸ›οΈ Dissolution of Incorporated Societies

πŸ›οΈ Governance & Central Administration
18 October 1978
Incorporated Societies, Dissolution, Cambridge, Taupo
  • Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies