✨ Land Title Loss Notices, Incorporated Societies Dissolution, Company Dissolution




1726
THE NEW ZEALAND GAZETTE
No. 46

EVIDENCE of the loss of certificate of title, Volume 35D, folio 156, for 569 square metres, more or less, being Lot 71 on Deposited Plan 3671, in the name of Leslie Dennis Ryan of Auckland, carpenter, and the loss of memorandum of mortgage No. A173004, affecting the above land wherein Ernest Arthur Keesing is the mortgagee, having been lodged with me together with an application for the issue of a new certificate of title and an application for the dispensation with production of the aforesaid mortgage, notice is hereby given of my intention to issue such new certificate of title and to dispense with production of the mortgage upon the expiration of 14 days from the date of the Gazette containing this notice. Application No. 494533.

Dated this 25th day of May 1979 in the Land Registry Office, Auckland.

C. C. KENNELLY, District Land Registrar.


EVIDENCE of the loss of the certificates of title and mortgage, 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 the Mortgage in lieu thereof, notice is hereby given of my intention to issue such new certificates of title and provisional copy of mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title, Volume 792, folio 20, containing 703 square metres, more or less, situate in the City of Wellington, being part Section 37 of the Karori District, and being also part Lot 3 on Deposited Plan 7375, in the names of John Reader Mowbray, and Michael Edward Howarth, both of Wellington, company directors, as tenants in common in equal shares. Application 277066.1.

Certificate of title, Volume 368, folio 231, containing 1657 square metres, more or less, situate in the City of Wellington, being part of Section 5, Evans Bay District, and being also Lots 19 and 20 on Deposited Plan 157, in the name of Her Majesty the Queen. Application 276847.1.

Certificate of title, Volume 5D, folio 1167, containing 890 square metres, more or less, situate in the City of Porirua, being part Section 15, Takapu District, and being also Lot 76 on Deposited Plan 28120, in the name of the Kotinga Housing Co. Ltd., at Wellington. Application 277052.1.

Certificate of title, Volume 208, folio 72, containing 637 square metres, more or less, being part of Suburban Section 7, of the town of Wanganui, and being Lot 15 on Deposited Plan 2346, in the names of Maurice Henry Otto Benseman, of Wanganui, retired baker, and Christiana Jessor Benseman, his wife, as tenants in common in equal shares. Application 277393.1.

Memorandum of mortgage 173147.2 from Ellice Securities Ltd., to Brandon Solicitors Nominee Co. Ltd. Application 277272.1.

Dated at the Land Registry Office, Wellington, this 25th day of May 1979.

D. A. LEVETT, District Land Registrar.


EVIDENCE of the loss of the outstanding copy of deferred payment licence A3, folio 1480 (Southland Registry), for 1518 square metres, more or less, being Section 489, Block I, Manapouri District, in the name of Frank Hughes, of Invercargill, school teacher, having been lodged with me together with application 045896.1 to dispense with the production of same and to register a certificate of title in fee simple for the said land, notice is hereby given of my intention to dispense with such production as aforesaid and to issue such certificate of title in fee simple on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Invercargill, this 25th day of May 1979.

W. P. OGILVIE, Principal 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.

Te Kuiti and District Televievers Society Incorporated HN. 1963/90.
The New Zealand Organic Compost Society (Tauranga Branch) Incorporated HN. 1964/61.
The Te Puke Film Society Incorporated HN. 1976/34.

Dated at Hamilton this 25th day of May 1979.

W. D. LONGHURST,
Assistant Registrar of Incorporated Societies.

1801

INCORPORATED SOCIETIES ACT 1908
DECLARATION OF THE DISSOLUTION OF A SOCIETY

I, Ronald Douglas Munro, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Blenheim Rifle Club Incorporated, is no longer carrying on its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Blenheim this 21st day of May 1979.

R. D. MUNRO,
Assistant Registrar of Incorporated Societies.

1803

THE COMPANIES ACT 1955, SECTION 336 (4)

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

Spring Creek Holdings Ltd. (in liquidation) N. 1959/9.

Given under my hand at Nelson this 24th day of May 1979.

S. W. HAIGH, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)

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

Watson and Gordon Builders Ltd. N. 1973/72.

Given under my hand at Nelson this 24th day of May 1979.

S. W. HAIGH, Assistant Registrar of Companies.


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 companies dissolved.

T. H. Baguley Ltd. W. 1944/102.
Jack Lamb Ltd. W. 1947/304.
Tawera Properties Ltd. W. 1949/513.
Sellincourt (N.Z.) Ltd. W. 1951/21.
L. N. Stratton Ltd. W. 1958/190.
Tavistock (H.B.) Ltd. W. 1959/397.
Broadway Discount (Marton) Ltd. W. 1961/33.
Kapiti Boats Ltd. W. 1966/663.
Arthur and Betty Bartlett Ltd. W. 1967/129.
D. W. Jobin Ltd. W. 1968/357.
Hideskil Fashions Ltd. W. 1971/165.
Gradwell Holidays Ltd. W. 1971/404.
Foxton Taxis Ltd. W. 1972/1082.
Connells Bookshop Ltd. W. 1974/201.

Given under my hand at Wellington this 25th day of May 1979.

D. J. M. HANNIBAL,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 46


NZLII PDF NZ Gazette 1979, No 46





✨ LLM interpretation of page content

πŸ—ΊοΈ Loss of Certificates of Title for Various Owners (continued from previous page)

πŸ—ΊοΈ Lands, Settlement & Survey
25 May 1979
Certificate of Title, Loss, Auckland
  • Leslie Dennis Ryan, Lost certificate of title
  • Ernest Arthur Keesing, Mortgagee

  • C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Loss of Certificates of Title and Mortgage

πŸ—ΊοΈ Lands, Settlement & Survey
25 May 1979
Certificate of Title, Loss, Wellington, Porirua
  • John Reader Mowbray, Lost certificate of title
  • Michael Edward Howarth, Lost certificate of title
  • Maurice Henry Otto Benseman, Lost certificate of title
  • Christiana Jessor Benseman, Lost certificate of title

  • D. A. Levet, District Land Registrar

πŸ—ΊοΈ Loss of Deferred Payment Licence

πŸ—ΊοΈ Lands, Settlement & Survey
25 May 1979
Deferred Payment Licence, Loss, Southland
  • Frank Hughes, Lost deferred payment licence

  • W. P. Ogilvie, Principal Assistant Land Registrar

πŸ›οΈ Dissolution of Incorporated Societies

πŸ›οΈ Governance & Central Administration
25 May 1979
Incorporated Societies, Dissolution, Te Kuiti, Tauranga, Te Puke
  • Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies

πŸ›οΈ Dissolution of Blenheim Rifle Club

πŸ›οΈ Governance & Central Administration
21 May 1979
Incorporated Societies, Dissolution, Blenheim
  • Ronald Douglas Munro, Assistant Registrar of Incorporated Societies

🏭 Striking Off of Spring Creek Holdings Ltd

🏭 Trade, Customs & Industry
24 May 1979
Company Dissolution, Nelson
  • S. W. Haigh, Assistant Registrar of Companies

🏭 Striking Off of Watson and Gordon Builders Ltd

🏭 Trade, Customs & Industry
24 May 1979
Company Dissolution, Nelson
  • S. W. Haigh, Assistant Registrar of Companies

🏭 Dissolution of Various Companies

🏭 Trade, Customs & Industry
25 May 1979
Company Dissolution, Wellington
  • D. J. M. Hannibal, Assistant Registrar of Companies