Land Title Notices




2066
THE NEW ZEALAND GAZETTE
No. 61

Certificate of title, Volume 240, folio 222, containing 352 square metres, more or less, situate in the City of Wellington, being part of Section 7, Evans Bay District, and being Lot 13 on Deposited Plan 3419 in the names of James Richard Cunningham Woods-Humphery, clerk of Wellington, and Elsie Margaret Woods-Humphery, his wife. Application 331997.

Certificate of title, Volume 549, folio 140, containing 959 square metres, more or less, situate in the Borough of Otaki, being part of Hanganoaio No. 1 Block, and being also Lot 17 on Deposited Plan 633, in the name of Ngauru Piki Barrett, wife of Leo Wright (alias Barrett) of Otaki, driver (now widow). Application 332377.

Dated at the Land Registry Office, Wellington, this 28th day of June 1979.

R. G. MCGRATH, Principal Assistant Land Registrar.

EVIDENCE having been presented to me of the loss of the outstanding copies of the certificates of title described in the Schedule below, 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 publication of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title 163/95 (Hawke’s Bay), being for an estate in fee simple in 3.0351 hectares, more or less, situate in Block VIII, Heretaunga Survey District, being Lots 15, 16, 17, 18, 19, and 20, and part Lots 21 and 22, Deeds Plan 96, of which Joseph Isaac Green of Meeane, farmer, is registered as proprietor. Application 366209.1. Replacement certificate of title H4/214.

Certificate of title G1/1431 (Hawke’s Bay), being for an estate in fee simple in 773 square metres, more or less, situate in Block II, Clive Survey District, being Lot 9, Deposited Plan 14365, of which Kevin William Beals, of Napier, police constable, and Patricia Anne Beals, his wife, are registered as proprietors. Application 366476.1. Replacement certificate of title H4/214.

Dated at the Land Registry Office, Napier, this 2nd day of July 1979.

M. J. MILLER, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 4A, folio 118 (Nelson Registry), for 4.1495 hectares, more or less, situated in Block XII, Motueka Survey District, and Block I, Moutere Survey District, being Lot 2, Deposited Plan 8288, in the names of John Charles Aspray, of Mapua, slaughterman, and Leonie Esmc Aspray, his wife, having been lodged with me together with an application No. 196395.1 to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Nelson, this 2nd day of July 1979.

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

EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 7, folio 113 (Nelson Registry), for 536 square metres, more or less, situated in Block XIV, Reefton Survey District, being Sections 4 and 5, Township of Blacks Point, in the name of William Nicholls, of Blacks Point, miner, having been lodged with me together with an application No. 196327.1 to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Nelson, this 2nd day of July 1979.

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

NOTICE is hereby given that a certificate of title will be issued in the name of the applicant for those parcels of land herein-after described pursuant to an application under section 3 of the Land Transfer Amendment Act 1963 unless a caveat is lodged by some person having an interest in the land on or before the 5th day of October 1979.

Application No. 1635.

Applicant: Patrick Michael Landers, of Kakaramea, farmer.

Description of Land: All that parcel of land containing 936 square metres, being Section 284, Kakaramea Township, being all the land comprised in certificate of title, Volume 2, folio 143, Taranaki Registry, whereof George Saunders, of Waverley, farmer, and Samuel John Price, of Taranaki, contractor, are the registered proprietors.

All that parcel of land containing 1012 square metres, being Section 313, Kakaramea Township, being all the land comprised in certificate of title, Volume 2, folio 76, Taranaki Registry, whereof William Large, of Kakaramea, farmer, is the registered proprietor.

All that parcel of land containing 1012 square metres, being Section 371, Kakaramea Township, being all the land comprised in certificate of title, Volume 13, folio 204, Taranaki Registry, whereof Andrew Duncan, of Wanganui, barrister, is the registered proprietor.

All that parcel of land containing 1012 square metres, being Section 316, Kakaramea Township, being all the land comprised in certificate of title, Volume 13, folio 210, Taranaki Registry, whereof Charles Marshall, of Hawera, settler, is the registered proprietor.

Dated this 29th day of June 1979 at the Land Registry Office, New Plymouth.

S. C. PAVETT, District Land Registrar.

Land and Deeds Office, Private Bag, New Plymouth.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION OF THE DISSOLUTION OF A SOCIETY

I, Stuart William Haigh, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the New Zealand Deerstalkers’ Association (Karama Branch) Incorporated (ISN. 1959/1) and Nelson Harrier Club Incorporated (ISN. 1963/6) are no longer carrying on operations and that the aforesaid societies are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Nelson this 27th day of June 1979.

S. W. HAIGH, Assistant Registrar of Incorporated Societies.

4056

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES

I, Joan Margaret Law, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the under-mentioned societies have ceased operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Canterbury Amateur Sports’ Federation Inc. I.S. 1960/25.

South Canterbury Ice Skating Association Inc. I.S. 1960/30.

The North Island Go-Kart Association Inc. I.S. 1960/45.

The Ferrymead Museum of Science and Industry Inc. I.S. 1962/40.

The Soil Association of New Zealand (South Canterbury Branch) Inc. I.S. 1964/8.

The Christchurch-Lyttelton Road Tunnel Staff Social and Welfare Club Inc. I.S. 1964/32.

Freude Der Musik Inc. I.S. 1967/20.

Recreation Centre Squash Rackets Club, Inc. I.S. 1968/8.

The South Island Store Owners’ Association Inc. I.S. 1968/11.

The Family Law Reform Association N.Z. Christchurch Branch Inc. I.S. 1970/51.

Christchurch Tenants Protection Association Inc. I.S. 1973/24.

Christchurch Custom Motorcycle Association Inc. I.S. 1974/25.

The Professional Firefighters Association of Canterbury Inc. I.S. 1975/23.

Christchurch Secondary Schools Ecology Action Inc. I.S. 1975/31.

Dated at Christchurch this 29th day of June 1979.

J. M. LAW,

Assistant Registrar of Incorporated Societies.

4084



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 61


NZLII PDF NZ Gazette 1979, No 61





✨ LLM interpretation of page content

🗺️ Loss of Certificates of Title (Wellington Registry)

🗺️ Lands, Settlement & Survey
28 June 1979
Land titles, Certificate loss, Wellington
  • James Richard Cunningham Woods-Humphery, Registered proprietor
  • Elsie Margaret Woods-Humphery, Registered proprietor
  • Ngauru Piki Barrett, Registered proprietor

  • R. G. McGrath, Principal Assistant Land Registrar

🗺️ Loss of Certificates of Title (Hawke’s Bay Registry)

🗺️ Lands, Settlement & Survey
2 July 1979
Land titles, Certificate loss, Hawke’s Bay
  • Joseph Isaac Green, Registered proprietor
  • Kevin William Beals, Registered proprietor
  • Patricia Anne Beals, Registered proprietor

  • M. J. Miller, District Land Registrar

🗺️ Loss of Certificates of Title (Nelson Registry)

🗺️ Lands, Settlement & Survey
2 July 1979
Land titles, Certificate loss, Nelson
  • John Charles Aspray, Registered proprietor
  • Leonie Esme Aspray, Registered proprietor
  • William Nicholls, Registered proprietor

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

🗺️ Notice of Intention to Issue Certificate of Title

🗺️ Lands, Settlement & Survey
29 June 1979
Land transfer, Certificate of title, Taranaki
6 names identified
  • Patrick Michael Landers, Applicant
  • George Saunders, Registered proprietor
  • Samuel John Price, Registered proprietor
  • William Large, Registered proprietor
  • Andrew Duncan, Registered proprietor
  • Charles Marshall, Registered proprietor

  • S. C. Pavett, District Land Registrar

🏛️ Declaration of Dissolution of Societies

🏛️ Governance & Central Administration
27 June 1979
Incorporated societies, Dissolution, Nelson
  • Stuart William Haigh, Assistant Registrar of Incorporated Societies

🏛️ Declaration of Dissolution of Societies

🏛️ Governance & Central Administration
29 June 1979
Incorporated societies, Dissolution, Christchurch
  • Joan Margaret Law, Assistant Registrar of Incorporated Societies