✨ Land Registry and Incorporated Societies Notices




3012

THE NEW ZEALAND GAZETTE

No. 95

of Northcote, carrier, and Beata Norah Giles, his wife. Application No. 732872.1.

Certificate of title, 585/224, for 36.7 perches, more or less, being Lot 10 on Deeds Plan S4, and being part Allotment 4 of Section 6 of Suburbs of Auckland, in the name of Clayton Motors Ltd., at Auckland. Application No. 390662.1.

Dated this 26th day of October 1978 at the Land Registry Office, Auckland.

C. C. KENNELLY, District Land Registrar.

EVIDENCE of the loss of certificates 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 titles and for the registration of 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. 483/35, for 28.3 perches, being part Lot 22, Deposited Plan 5644, Borough of Riccarton, in the name of Neville Bolsover, of Christchurch, solicitor. Application No. 198151/1.

Memorandum of mortgage, No. 140114/2, affecting part Lot 22, Deposited Plan 5644, certificate of title, 483/35, wherein the mortgagee is Rae Milbray McNaughton, of Christchurch, widow. Application No. 198151/1.

Certificate of title, No. 182/255, for 1 rood, being Section 5, Block III, Town of Orari, and certificate of title, No. 191/238, for 1 rood, being Section 6, Block III, Town of Orari, both in the name of Valmai Rhoda Stewart, of Orari, married woman. Application No. 192826/1.

Certificate of title, No. 6D/1484, for 900 square metres, being Lot 76, Deposited Plan 20471, Block VI, Christchurch Survey District, in the name of Alan James Muller, of Christchurch, foreman pipe fitter. Application No. 199056/1.

Certificate of title, No. 509/295, for 15.6 perches, being Lot 5, Deposited Plan 3644, City of Timaru, in the names of Ronald James Voice, of Timaru, company director, and Jenny Francis Voice, his wife. Application No. 199749/1.

K. O. BAINES, District Land Registrar.

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

SCHEDULE

Certificate of title, Volume 15C, folio 742, that is to say Principal Unit 2 and Accessory Units 2A, 2B, and 2C on Units Plan 44276, in the names of John Leslie Chapman, of Wellington, company director, and Dorothy Jeanne Chapman, his wife. Application No. 310443.1.

Certificate of title, Volume 415, folio 19, for 663 square metres, more or less, situate in the City of Wellington, being part of Section 33, Karori District, and being also Lot 16 of Block I on Deposited Plan No. 1775, in the names of Austin Francis Sawtell, of Hastings, company representative, and Nancy Joan Sawtell, his wife. Application No. 310568.1.

Certificate of title, Volume 8C, folio 1284, for 562 square metres, more or less, being Lot 145 on Deposited Plan 1232, part Section 6, Hutt District, in the names of Frank William Gant, of Wellington, stock buyer, and Elizabeth Davie Twort Gant, his wife. Application No. 310909.1.

Agreement for sale and purchase, Volume 871, folio 19, for 809 square metres, being part Subdivision 5 of Koangaumu Block, Block XI, Paekakariki Survey District, and further being approximately the land shown as Lot 728 on Deposited Plan 18093, being part of the land contained in certificate of title 856, folio 48, in the names of William Harry Knapp, of Titahi Bay, storeman, and Kathleen Lynette Knapp, his wife. Application No. 264522.1.

Dated at the Land Registry Office, Wellington, this 30th day of October 1978.

D. A. LEVETT, 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 and provisional mortgages, notice is hereby given of my intention to issue such new certificates of title and provisional mortgages upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Memorandum of mortgage H. 094114.4 (South Auckland Registry), over 136 acres and 20 perches, more or less, being Lot 1, Section 2, Block III, Tapapa Survey District, Manga-who, comprised in certificate of title 486/32, in the names of Margot Winifred Harris, mortgagor, and Alice Elizabeth Keane, mortgagee. Application No. H. 202591.1.

Certificate of title, Volume 293, folio 77, and memorandum of mortgage H. 110442.1 (South Auckland Registry), for 1000 acres, more or less, being Lot 1 on plan deposited in the Land Registry Office at Auckland under No. 12782, in the name of Douglas Grosvenor Miles, of Taurarunui, farmer. Application No. H. 203378.

Certificate of title, Volume 873, folio 175 (South Auckland Registry), for 1 rood, more or less, being Lot 2, Deposited Plan 32779, and being Allotment 27, Parish of Pepepe, in the names of Tommy Mohi Berryman, of Huntly, miner, and Rangitukua Berryman, his wife. Application No. H. 203812.

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

W. B. GREIG, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES

I, Lynn Austin Saunders, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the under-mentioned societies are no longer carrying on their operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

The New Zealand Registered Nurses' Association (Rangiora Branch) Inc. I.S. 1966/44.

New Zealand Purchasers Progressive Association Inc. I.S. 1967/30.

The Opawa School Hall Promotion Society Inc. I.S. 1967/32.

Ashburton Community Centre Promotion (Inc.) I.S. 1967/53.

Riccarton High School Ex-Pupils' Association Inc. I.S. 1969/11.

Kaikoura Town and Country Club Inc. I.S. 1971/14.

South Island Ford Car Club Inc. I.S. 1971/30.

Golden Plains Distributors Society Inc. I.S. 1972/9.

Dated at Christchurch this 16th day of October 1978.

L. A. SAUNDERS,

Assistant Registrar of Incorporated Societies.

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES

I, Lynn Austin Saunders, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the under-mentioned societies are no longer



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 95


NZLII PDF NZ Gazette 1978, No 95





✨ LLM interpretation of page content

πŸ—ΊοΈ Land Registry Notice for Lost Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
26 October 1978
Land Registry, Certificate of Title, Loss, Replacement, Auckland
  • Beata Norah Giles, Certificate of title holder
  • Clayton Giles, Certificate of title holder

  • C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificates of Title (Canterbury Registry)

πŸ—ΊοΈ Lands, Settlement & Survey
Land Registry, Certificate of Title, Loss, Replacement, Canterbury
6 names identified
  • Neville Bolsover, Certificate of title holder
  • Rae Milbray McNaughton, Mortgagee
  • Valmai Rhoda Stewart, Certificate of title holder
  • Alan James Muller, Certificate of title holder
  • Ronald James Voice, Certificate of title holder
  • Jenny Francis Voice, Certificate of title holder

  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificates of Title and Agreement for Sale (Wellington Registry)

πŸ—ΊοΈ Lands, Settlement & Survey
30 October 1978
Land Registry, Certificate of Title, Loss, Replacement, Wellington
8 names identified
  • John Leslie Chapman, Certificate of title holder
  • Dorothy Jeanne Chapman, Certificate of title holder
  • Austin Francis Sawtell, Certificate of title holder
  • Nancy Joan Sawtell, Certificate of title holder
  • Frank William Gant, Certificate of title holder
  • Elizabeth Davie Twort Gant, Certificate of title holder
  • William Harry Knapp, Agreement for sale and purchase holder
  • Kathleen Lynette Knapp, Agreement for sale and purchase holder

  • D. A. Levet, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificates of Title and Mortgages (South Auckland Registry)

πŸ—ΊοΈ Lands, Settlement & Survey
27 October 1978
Land Registry, Certificate of Title, Loss, Replacement, South Auckland
  • Margot Winifred Harris, Certificate of title holder
  • Alice Elizabeth Keane, Mortgagee
  • Douglas Grosvenor Miles, Certificate of title holder
  • Tommy Mohi Berryman, Certificate of title holder
  • Rangitukua Berryman, Certificate of title holder

  • W. B. Greig, District Land Registrar

βš–οΈ Dissolution of Incorporated Societies

βš–οΈ Justice & Law Enforcement
16 October 1978
Incorporated Societies, Dissolution, Christchurch
  • Lynn Austin Saunders, Assistant Registrar of Incorporated Societies