Land Title and Incorporated Societies Notices




19 JULY
THE NEW ZEALAND GAZETTE
2195

EVIDENCE of the loss of the certificates of title described in the Schedule hereto 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, Volume 39C, folio 117, for principal unit 11B on Unit Plan 82986, together with accessory unit Nos. AU15 and AU33, in the name of Arthur Herbert Couch. Application 688371.

Certificate of title, Volume 2058, folio 7 for 4 acres and 21.5 perches, more or less, being part Lot 2, Deposited Plan 50480, and being part of Allotments 35 and 36, Suburbs of Mangere, in the names of Pak Keong, of Mangere, and Kiwa Hacriti Keong, his wife, as tenants in common in equal shares. Application 748074.

Dated this 9th day of July 1979 at the Land Registry Office, Auckland.

C. C. KENNELLY, District Land Registrar.

EVIDENCE of the loss of the certificates of title described in the Schedule below having been lodged with me together with application 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, Volume 604, folio 230, containing 110 square metres, more or less, situate in the City of Wellington, being part of Section 4 of the Town District, and being also Lot 87 on Deposited Plan 1467, in the names of William Charles Hinde, of Wellington, caretaker. Application 333824.1.

Certificate of title, Volume 14A, folio 1227, containing 430 square metres, more or less, situate in Block I, Moutere Survey District, and being Lot 2 on Deposited Plan 42529, in the names of Donald Manttan, of Levin, manager, and Phylis Irene Toms (also known as Phyllis Irene Manttan), of Levin, married woman. Application 280339.1.

Certificate of title, Volume 90, folio 1498, containing 510 square metres, in an undivided half share, more or less, situate in Block XIV, Akatarawa Survey District, being part Section 221, Hutt District, and being also Lot 32 on Deposited Plan 25817, in the name of Gilbert Morgan, of Upper Hutt, retired. Application 334313.1.

Dated at the Land Registry Office, Wellington, this 13th day of July 1979.

R. G. MCGRATH, Principal Assistant Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 4C, folio 414 (Nelson Registry), for that parcel of land containing 1432 square metres, more or less, situated in Block IX, Waimea Survey District, being Lot 2, Deposited Plan 9073, in the name of Leslie Alan Filer, of Brightwater, labourer, and Robin Kerry Filer, his wife, having been lodged with me together with an application No. 197158.1 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 11th day of July 1979.

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

EVIDENCE of the loss of outstanding duplicate of certificate of title, Volume 186, folio 67 (Taranaki Registry), whereof Ada Gertrude Cox, of New Plymouth, widow, is the registered proprietor of an estate in leasehold and being all that parcel of land containing 526 square metres, more or less, being part Lot 1, D.P. 3221, being part Section 'U' Town Belt, situated in the City of New Plymouth, having been lodged with me together with an application 259454 for the issue of a provisional certificate of title in lieu thereof, notice is hereby given of my intention to issue such provisional certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, New Plymouth this 10th day of July 1979.

S. C. PAVETT, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 24, folio 294 (Marlborough Registry), for 1770 square metres, being all the land on Deposited Plan 869, in the name of Charles Edward Eyles, of Blenheim, car driver, having been lodged with me together with an application 95476.1 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 this 10th day of July 1979 at the Land Registry Office, Blenheim.

W. G. PELLETT, Assistant Land Registrar.

ADVERTISEMENTS

THE INCORPORATED SOCIETIES ACT 1908

I, Warren Philip Ogilvie, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the “St. Mary’s Catholic Tennis Club Incorporated”, S.D. 1937/2, is no longer carrying on operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Invercargill this 16th day of July 1979.

W. P. OGILVIE,
Assistant Registrar of Incorporated Societies.

4263

INCORPORATED SOCIETIES ACT 1908

I, Christine Wren, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Dalefield District Tennis Club Incorporated, WIS.1949/58, is no longer carrying on operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Wellington this 10th day of July 1979.

C. WREN, Assistant Registrar of Incorporated Societies.

4214

CHANGE OF NAME OF AN INCORPORATED SOCIETY

Notice is hereby given that “Waipukurau Wanderers Association Football Club Incorporated” has changed its name to “Central Hawke’s Bay Association Football Club Incorporated”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. HBIS. 1978/12.

Dated at Napier this 11th day of April 1979.

G. C. J. CROTT,
Assistant Registrar of Incorporated Societies.

4220

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:

Auto Bodies (Waitara) Ltd. T.1952/2.
Ashleys’ Transport Ltd. T.1955/25.
Clifton Catering Service Ltd. T.1971/28.
Waitoctoe Goat Factory Ltd. T.1974/2.
Clawton Dairy (1975) Ltd. T.1975/166.
Wanganni Steel Placing Ltd. T.1976/63.
Stocky’s Dairy Ltd. T.1976/106.
Taranaki Goat Export Co. Ltd. T.1977/1.

Given under my hand at New Plymouth this 12th day of July 1979.

K. J. GUNN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 64


NZLII PDF NZ Gazette 1979, No 64





✨ LLM interpretation of page content

🗺️ Notice of Lost Certificates of Title

🗺️ Lands, Settlement & Survey
9 July 1979
Land Transfer, Certificate of Title, Auckland, Mangere
  • Arthur Herbert Couch, Registered proprietor of lost certificate of title
  • Pak Keong, Registered proprietor of lost certificate of title
  • Kiwa Hacriti Keong, Registered proprietor of lost certificate of title

  • C. C. Kennelly, District Land Registrar

🗺️ Notice of Lost Certificates of Title

🗺️ Lands, Settlement & Survey
13 July 1979
Land Transfer, Certificate of Title, Wellington, Moutere, Akatarawa
  • William Charles Hinde, Registered proprietor of lost certificate of title
  • Donald Manttan, Registered proprietor of lost certificate of title
  • Phylis Irene Toms, Registered proprietor of lost certificate of title
  • Gilbert Morgan, Registered proprietor of lost certificate of title

  • R. G. McGrath, Principal Assistant Land Registrar

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
11 July 1979
Land Transfer, Certificate of Title, Nelson, Waimea
  • Leslie Alan Filer, Registered proprietor of lost certificate of title
  • Robin Kerry Filer, Registered proprietor of lost certificate of title

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

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
10 July 1979
Land Transfer, Certificate of Title, New Plymouth, Town Belt
  • Ada Gertrude Cox, Registered proprietor of lost certificate of title

  • S. C. Pavett, District Land Registrar

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
10 July 1979
Land Transfer, Certificate of Title, Blenheim, Marlborough
  • Charles Edward Eyles, Registered proprietor of lost certificate of title

  • W. G. Pellet, Assistant Land Registrar

🏛️ Dissolution of Incorporated Society

🏛️ Governance & Central Administration
16 July 1979
Incorporated Societies, Dissolution, Tennis Club, Invercargill
  • Warren Philip Ogilvie, Assistant Registrar of Incorporated Societies

🏛️ Dissolution of Incorporated Society

🏛️ Governance & Central Administration
10 July 1979
Incorporated Societies, Dissolution, Tennis Club, Wellington
  • Christine Wren, Assistant Registrar of Incorporated Societies

🏛️ Change of Name of Incorporated Society

🏛️ Governance & Central Administration
11 April 1979
Incorporated Societies, Name Change, Football Club, Napier
  • G. C. J. Crott, Assistant Registrar of Incorporated Societies

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
12 July 1979
Companies, Dissolution, New Plymouth
  • K. J. Gunn, Assistant Registrar of Companies