✨ Land Registry Notices and Society Dissolutions
7 JUNE
THE NEW ZEALAND GAZETTE
1785
SCHEDULE
AGREEMENT for sale and purchase, Volume 871, folio 3, containing 1872 square metres, situated in the City of Wellington, and being part Section 9, Kaiwharawhara District, Block III, Port Nicholson Survey District, and being approximately the land shown as Lot 13 on Deposited Plan 17100, in the names of William Moncrieff, of Wellington, salesman, and Mary Gweneth Moncrieff, his wife. Application 275819.1.
Certificate of title, Volume 584, folio 15, containing 1012 square metres, more or less, situate in Block 1, of the Otahoua Survey District, being part of Sections 83 and 85 of the Masterton Small Farm Settlement and being also Lot 15 on Deposited Plan 15594, in the names of Ian Munro Ross, of Masterton, schoolteacher, and Diane Margaret Ross, his wife. Application 275643.1.
Certificate of title, Volume 8D, folio 1147, containing 54.7301 hectares, more or less, situate in Block XII, of the Maungakaretu Survey District, being part Ngaurukahu A3, and being Lot 1 on Deposited Plan 12604, and Lot 1 on Deposited Plan 10345, being also part Section 35, of the said Block in the name of Eneti Waiata Rco alias Toni Rea, of Taihape, farmer. Application 278004.1.
Certificate of title, Volume 8A, folio 1228, containing 1518 square metres, more or less, situate in the Borough of Otaki, being part Taruatai, and part Haruatai 3B, and being also Lot 1 on Deposited Plan 30359, in the name of Nora Iris Bourke, of Otaki, married woman. Application 277710.1.
Certificate of title, Volume C2, folio 433, containing 5.2634 hectares, more or less, situate in Block II, of the Wairarapa Survey District, being parts of Section 527, Featherston sub-urban, in the name of the Wellington Regional Water Board. Application 277796.1.
Certificate of title, Volume 14A, folio 1465 containing 644 square metres, more or less, situate in the City of Upper Hutt, being Lot 43 on Deposited Plan 35237, in the name of St. Joseph's Orphanage Trust Board, at Wellington. Application 277876.1.
Certificate of title, Volume 817, folio 6, containing 1127 square metres, more or less, situate in the City of Wellington, being part Section 1 Town District, and being also Lots 2 and 3 on Deposited Plan 12445, in the names of Thyra Margaret Thomson, of Auckland, married woman, ½ share, and Jasper Ernest Lewis Baldwin, of Wellington, patent attorney, ½ share, as tenants in common in the shares stated. Application 277777.
Dated at the Land Registry Office, Wellington, this 31st day of May 1979.
R. G. MCGRATH,
Principal Assistant Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, 2C/503, Gisborne Registry, in the name of James Travis Orr, of Tolaga Bay, motor engineer, for 1012 square metres, more or less, being Lot 19, Block X, Township of Tolaga Bay, and application 131187.1 having been made to me to issue certificate of title, 4B/735, in lieu thereof, I hereby give notice of my intention to issue such certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Private Bag, Gisborne, this 29th day of May 1979.
N. L. MANNING, Assistant Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 4B, folio 1129 (Nelson Registry), for that parcel of land containing 809 square metres, more or less, situated in Block III, Kawatiri Survey District, being Lot 12, D.P. 5830, in the names of Bruce William Cargill, of Westport, diesel mechanic, and Pauline Lesley Cargill, his wife, having been lodged with me together with application No. 192858.1 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 at Nelson this 29th day of May 1979.
E. P. O'CONNOR, District 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 society is no longer carrying on operations it is hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908.
Bay of Plenty Civilian Amputees’ Association (Incorporated). HN. 1967/62.
Dated at Hamilton this 5th day of June 1979.
W. D. LONGHURST,
Assistant Registrar of Incorporated Societies.
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 society is no longer carrying on operations it is hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908.
Thames Public Relations Association Incorporated HN. 1960/80.
Dated at Hamilton this 30th day of May 1979.
W. D. LONGHURST,
Assistant Registrar of Incorporated Societies.
THE INCORPORATED SOCIETIES ACT 1908
I, Christine Wren, 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 operations, and are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
The Foxton Silver Band Incorporated W.I.S. 1946/43.
Turangi Televiewers’ Society Incorporated W.I.S. 1970/93.
Dated at Wellington this 30th day of May 1979.
CHRISTINE WREN,
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 companies dissolved:
Westown Book Centre Ltd. T. 1959/22.
Maslins Shoe Store Ltd. T. 1960/29.
Omata Stores (1961) Ltd. T. 1961/53.
Anca Agricultural Applications Ltd. T. 1969/65.
Road and Track Tuners Ltd. T. 1968/89.
Waitara Land Developers Ltd. T. 1975/105.
Oakland Home Builders Ltd. T. 1976/35.
Given under my hand at New Plymouth this 29th day of May 1979.
K. J. GUNN, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
Take notice that at the expiration of 3 months from the date hereof, 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:
Highgate Stores (1967) Ltd. C. 1974/355.
Scanes Drapery Ltd. C. 1974/732.
South Rakaia Irrigation Co. Ltd. C. 1974/882.
Selbys Foodmarket Ltd. C. 1974/866.
F. P. Bird Ltd. C. 1974/958.
Dated this 30th day of May 1979.
J. M. LAW, Assistant Registrar of Companies.
This notice replaces that at page 1575 of New Zealand Gazette No. 42, of 17 May, which omitted the effective date.
J. M. LAW, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 49
NZLII —
NZ Gazette 1979, No 49
✨ LLM interpretation of page content
🗺️
Notice of Intention to Issue Replacement Certificates of Title and Agreement for Sale and Purchase
(continued from previous page)
🗺️ Lands, Settlement & Survey31 May 1979
Lost Certificates of Title, Replacement, Agreement for Sale and Purchase
8 names identified
- William Moncrieff, Owner of property
- Mary Gweneth Moncrieff, Owner of property
- Ian Munro Ross, Owner of property
- Diane Margaret Ross, Owner of property
- Eneti Waiata Rea (alias Toni Rea), Owner of property
- Nora Iris Bourke, Owner of property
- Thyra Margaret Thomson, Owner of property
- Jasper Ernest Lewis Baldwin, Owner of property
- R. G. McGrath, Principal Assistant Land Registrar
🗺️ Notice of Intention to Issue Replacement Certificate of Title
🗺️ Lands, Settlement & Survey29 May 1979
Lost Certificate of Title, Replacement, Tolaga Bay
- James Travis Orr, Owner of property
- N. L. Manning, Assistant Land Registrar
🗺️ Notice of Intention to Issue Replacement Certificate of Title
🗺️ Lands, Settlement & Survey29 May 1979
Lost Certificate of Title, Replacement, Nelson
- Bruce William Cargill, Owner of property
- Pauline Lesley Cargill, Owner of property
- E. P. O'Connor, District Land Registrar
🏛️ Declaration Dissolving Societies
🏛️ Governance & Central Administration5 June 1979
Incorporated Societies, Dissolution, Bay of Plenty Civilian Amputees’ Association
- Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies
🏛️ Declaration Dissolving Societies
🏛️ Governance & Central Administration30 May 1979
Incorporated Societies, Dissolution, Thames Public Relations Association
- Walter Douglas Longhurst, Assistant Registrar of Incorporated Societies
🏛️ Declaration Dissolving Societies
🏛️ Governance & Central Administration30 May 1979
Incorporated Societies, Dissolution, Foxton Silver Band, Turangi Televiewers’ Society
- Christine Wren, Assistant Registrar of Incorporated Societies
🏭 Notice of Companies Struck Off Register
🏭 Trade, Customs & Industry29 May 1979
Companies, Dissolution, Westown Book Centre, Maslins Shoe Store, Omata Stores, Anca Agricultural Applications, Road and Track Tuners, Waitara Land Developers, Oakland Home Builders
- K. J. Gunn, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Companies
🏭 Trade, Customs & Industry30 May 1979
Companies, Dissolution, Highgate Stores, Scanes Drapery, South Rakaia Irrigation, Selbys Foodmarket, F. P. Bird
- J. M. Law, Assistant Registrar of Companies