Land Title Notices and Incorporated Societies




15 JANUARY
THE NEW ZEALAND GAZETTE
45

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 A4, folio 88, containing 2.7814 hectares, more or less, situate in Block XV, of the Akatarawa Survey District, being Section 40, Pakuratahi District, in the name of Rhona Irene Ngatiawa Fraser of Wellington, spinster. Application 420920.1.

Certificate of title, Volume 10A, folio 1395, containing 582 square metres, more or less, situate in Block X, Puketi Survey District, being part Section 41, Town of Turangi, and being also Lot 66, on Deposited Plan 29639, in the name of United Missionary Fellowship Trust Board of Turangi. Application 421571.1.

Certificate of title, Volume 16B, folio 1337, containing 7.0411 hectares, more or less, situate in Block VII, Makuri Survey District, being Sections 1, 28, and 52 of the said block, in the name of John Alfred Burn of Coonoor, farmer, and Edna Jill Burn, his wife. Application 379489.1.

Certificate of title, Volume 82, folio 30, containing 1012 square metres, situated in the Provincial District of Wellington, being part of Section 323, Deposited Plan No. 19, Town of Feilding, part of Block A, Manchester Block, in the name of Road Freighters Ltd, at Feilding. Application 372553.1.

Certificate of title, Volume 140, folio 116, containing 245 square metres, and being part of Section 963, City of Wellington, in the name of Albert Francis Edwin Bond of Marton, company director, and Dorothy Phyllis Bond, his wife, and Judith Elizabeth Stewart, married woman, all of Wellington. Application 372309.1.

Certificate of title, Volume 517, folio 181, containing 465 square metres, more or less, situated in the City of Wellington, being Lot 3, on Deposited Plan 2424, in the name of Andrew Bruce Cochran, university lecturer, Joan Embury Cochran, married woman, Campbell McAllister, public accountant, Henry Dearnley, clerk, Amy Constance Rands, married woman and Maxwell Barrett Rands, chemist, all of Khandallah. Application 372239.1.

Certificate of title, Volume 15D, folio 1477, containing 611 square metres, more or less, situate in the City of Wanganui, being Lot 8, on Deposited Plan 44758, in the name of Ian Kazimierz Bielawa of Wanganui, civil servant, and Judith Jane Bielawa, his wife. Application 378792.2.

Certificate of title, Volume 19A, folio 1478, containing 1206 square metres, more or less, situate in the Borough of Masterton, being Lot 3, on Deposited Plan 47959, in the name of Doris Phoebe Smith of Masterton, widow. Application 377532.1.

Dated at the Land Registry Office, Wellington, this 12th day of January 1981.

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


EVIDENCE of the loss of outstanding duplicate of certificate of title (Taranaki Registry), described in the Schedule below having been lodged with me together with an application 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.

SCHEDULE
Certificate of title, Volume 200, folio 29, for 304 square metres, more or less, being Lot 1, on Deposited Plan 7371, being part Section 61, Whenuakura District, in the name of Leo Raymond Coldwell, Leo Vincent Crawford and Patrick Edward Crawford all of Whenuakura, farmers, as tenants in common in equal shares. Application 27353.1.

Dated this 6th day of January 1981, at the Land Registry Office, New Plymouth.

S. C. PAVETT, District Land Registrar.


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908
DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY
I, Ronald Coley, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made by the Assistant Registrar of Incorporated Societies on the 4th day of December 1980, dissolving The South Auckland Gundog Club Inc. A. 1967/41, is hereby revoked in pursuance of section 28, subsection (3), The Incorporated Societies Act 1908.

Dated at Auckland this 16th day of December 1980.

R. COLEY,
Assistant Registrar of Incorporated Societies.

4362

CHANGE OF NAME OF INCORPORATED SOCIETY
NOTICE is hereby given that the “Royal New Zealand Society for the Health of Women and Children, Rangiora Branch, Incorporated” has changed its name to “Royal New Zealand Society for the Health of Women and Children, Ashley Branch, Incorporated”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. I.S. 1923/3.

Dated at Christchurch this 3rd day of October 1980.

J. W. DERBY,
Assistant Registrar of Incorporated Societies.

75

CHANGE OF NAME OF INCORPORATED SOCIETY
NOTICE is hereby given that “Hillsborough Residents’ Improvement Society Incorporated” has changed its name to “Hillsborough Residents’ Association Incorporated”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name.

Dated at Christchurch this 12th day of December 1980.

KENNETH JOHN WILLIAM DERBY,
Assistant Registrar of Incorporated Societies.

143

CHANGE OF NAME OF INCORPORATED SOCIETY
NOTICE is hereby given that “The 24-45 Club Incorporated” has changed its name to “The 24-45 Plus Club Incorporated”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. I.S. 1972/21.

Dated at Christchurch this 21st day of October 1980.

KENNETH JOHN WILLIAM DERBY,
Assistant Registrar of Incorporated Societies.

144

INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, Leslie John Diwell, 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.

Te Awamutu Roller Skating Club Incorporated HN. 1966/18.

Dated at Hamilton this 12th day of January 1981.

L. J. DIWELL,
Assistant Registrar of Incorporated Societies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 1


NZLII PDF NZ Gazette 1981, No 1





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Certificates of Title

🗺️ Lands, Settlement & Survey
12 January 1981
Certificate of title, Land registry, Wellington
13 names identified
  • Rhona Irene Ngatiawa Fraser, Owner of certificate of title
  • Albert Francis Edwin Bond, Owner of certificate of title
  • Dorothy Phyllis Bond, Owner of certificate of title
  • Judith Elizabeth Stewart, Owner of certificate of title
  • Andrew Bruce Cochran, Owner of certificate of title
  • Joan Embury Cochran, Owner of certificate of title
  • Campbell McAllister, Owner of certificate of title
  • Henry Dearnley, Owner of certificate of title
  • Amy Constance Rands, Owner of certificate of title
  • Maxwell Barrett Rands, Owner of certificate of title
  • Ian Kazimierz Bielawa, Owner of certificate of title
  • Judith Jane Bielawa, Owner of certificate of title
  • Doris Phoebe Smith, Owner of certificate of title

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

🗺️ Notice of Intention to Issue New Certificate of Title (Taranaki Registry)

🗺️ Lands, Settlement & Survey
6 January 1981
Certificate of title, Land registry, Taranaki
  • Leo Raymond Coldwell, Owner of certificate of title
  • Leo Vincent Crawford, Owner of certificate of title
  • Patrick Edward Crawford, Owner of certificate of title

  • S. C. Pavett, District Land Registrar

🏛️ Declaration Revoking the Dissolution of a Society

🏛️ Governance & Central Administration
16 December 1980
Incorporated Societies, Dissolution, Revocation
  • Ronald Coley, Assistant Registrar of Incorporated Societies

🏛️ Change of Name of Incorporated Society

🏛️ Governance & Central Administration
3 October 1980
Incorporated Societies, Name change
  • J. W. Derby, Assistant Registrar of Incorporated Societies

🏛️ Change of Name of Incorporated Society

🏛️ Governance & Central Administration
12 December 1980
Incorporated Societies, Name change
  • Kenneth John William Derby, Assistant Registrar of Incorporated Societies

🏛️ Change of Name of Incorporated Society

🏛️ Governance & Central Administration
21 October 1980
Incorporated Societies, Name change
  • Kenneth John William Derby, Assistant Registrar of Incorporated Societies

🏛️ Declaration by the Assistant Registrar Dissolving Societies

🏛️ Governance & Central Administration
12 January 1981
Incorporated Societies, Dissolution
  • Leslie John Diwell, Assistant Registrar of Incorporated Societies