✨ Land Transfer and Society Notices




29 OCTOBER
THE NEW ZEALAND GAZETTE
3023

The certificate of title, memorandum of lease and memorandum of mortgage described in the Schedule hereto having been declared lost, notice is given of my intention to issue a new certificate of title, provisional lease and provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title 838/121 for 885 square metres, being Lot 4 on Deposited Plan 14674 in the name of Mary Allison Cameron of Hamilton, married woman.

Memorandum of lease 19478 of the land in the above-mentioned certificate of title from the Waikato Hospital Board to the said Mary Allison Cameron. Application H. 372345.

Memorandum of mortgage H. 002920.2 over the land in certificates of title 360/2, 26B/454 and 26B/455 all in the names of Colin Roy George Gillard of Hamilton, company director and Margaret Elaine Gillard, his wife as mortgagors and Edward Gillham Houchen as mortgagee. Application H. 370481.

Dated at Hamilton this 27th day of October 1981.

M. J. MILLER, District Land Registrar.


EVIDENCE of the loss of certificates of title and memoranda of mortgage and agreement for sale and purchase having been lodged with me together with application for the issue of new certificates of title and to dispense with production of mortgages and agreement for sale and purchase, pursuant to section 44 Land Transfer Act 1952, notice is hereby given of my intention to issue such new certificates of title and to dispense with production of mortgages and agreement for sale and purchase upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title, volume 8D, folio 1082 containing 680 square metres, more or less, situate in the City of Wanganui being Lot 1 on Deposited Plan 31384 in the name of Barbara Joyce Binns of Hastings, and Isabel Margaret Fallaver of Mangaweka, both married women as tenants in common in equal shares. Application 451706.1.

Certificate of title, Volume 137, folio 197, containing 541 square metres, more or less, situate in the Borough of Petone being part of Lots 41 and 42 on Deposited Plan 182 in the name of George Edward Hibbert of Petone, painter. Application 449369.1.

Certificate of title, Volume 564, folio 299, containing 868 square metres, more or less, situate in the Borough of Eketahuna being Lot 37 on Deposited Plan 336 in the name of Messrs D. P. Ryan and Sons Ltd., at Eketahuna. Application 451551.1.

Certificate of title, volume 18B, folio 859 containing 276 square metres, more or less, situate in the City of Wellington being Lot 2 on Deposited Plan 42474 in the name of Peter William Board of Wellington, service manager. Application 452157.1.

Certificate of title, volume 21B, folio 406 being firstly, an estate in fee simple as to an undivided one-half share containing 1002 square metres, more or less, situate in the City of Wellington being Lot 1 on Deposited Plan 51576 and secondly, an estate in leasehold created by lease 432178.2 of flat 1 on Deposited Plan 51576 in the name of Maurice Glen Parsons of Tawa, builder. Application 451549.1.

Certificate of title, volume 421, folio 225 containing 182 square metres, more or less, situate in the Borough of Ohakune being Lot 1 on Deposited Plan 9983 in the name of Mutual Stores (Ohakune) Ltd. Application 452697.1.

Certificate of title, volume 15A, folio 1078 being firstly, an estate in fee simple as to an undivided one-half share containing 591 square metres, more or less, situate in Block V, Kaitawa Survey District being Lot 63 on Deposited Plan 7203 and secondly, an estate in leasehold created by lease A024330 in flat 1 and carport 1 on Deposited Plan 40910 in the name of Bernard Manly Priston of Stokes Valley, public servant. Application 452634.1.

Memorandum of mortgage 240945.1 affecting the land in certificate of title, volume 516, folio 211, from Challenge Finance Ltd. as mortgagee to Robert Lovell Sage and Jennifer Marie Gardner as mortgagors. Application 451928.1.

Agreement for sale and purchase, Volume 787, folio 24, containing 459 square metres, more or less, situate in the City of Lower Hutt, being Lot 1 on Deposited Plan 20469 and being part of the land in certificate of title, volume 764, folio 52 in the name of Thomas William Osburn of Lower Hutt, plasterer and Aileen Ruby Osburn, his wife. Application 450397.1.

Memorandum of mortgage 544228 affecting the land in agreement for sale and purchase, Volume 787, folio 24, from (now) A.N.Z. Banking Group (New Zealand) Ltd. as mortgagee to Thomas William Osburn of Lower Hutt, plasterer and Aileen Ruby Osburn, his wife as mortgagors. Application 450397.1.

Dated at the Land Registry Office, Wellington this 23rd day of October 1981.

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

Land and Deeds Office, Private Bag, Lambton Quay P.O., Wellington 1.

23 October 1981.


ADVERTISEMENTS

PALMERSTON NORTH MUSICIANS SOCIETY INCORPORATED

In the matter of the Incorporated Societies Act 1908, and in the matter of PALMERSTON NORTH MUSICIANS SOCIETY INCORPORATED (in voluntary liquidation):

Notice is given that, as the liquidators of Palmerston North Musicians’ Society Incorporated, which is being wound up voluntarily, we fix the 20th day of November 1981 as the day on or before which the creditors of the society are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution.

Dated this 21st day of October 1981.

D. R. GREEN, J. R. FORSYTHE, Liquidators.

Address: Barr Burgess and Stewart, P.O. Box 648, Palmerston North.

4450


PALMERSTON NORTH MUSICIANS SOCIETY INCORPORATED

In the matter of the Incorporated Societies Act 1908, and in the matter of PALMERSTON NORTH MUSICIANS SOCIETY INCORPORATED:

Notice is given that at an extraordinary general meeting of this society held on the 20th day of October 1981, an extraordinary resolution was passed by the society:

The society cannot by reason of its liabilities, continue its business and it is advisable to wind up, and accordingly the society be wound up voluntarily.

Dated this 20th day of October 1981.

P. HOVELL, Chairman.

4451


DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY

I, Martin Manawatu, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made by me on the 19th day of February 1976 dissolving the Associated Ballet Theatre Club Incorporated WIS. 1972/57 is hereby revoked in pursuance of section 28 subsection (3) of the Incorporated Societies Act 1908.

Dated at Wellington this 19th day of October 1981.

M. MANAWATU,

Assistant Registrar of Incorporated Societies.

4523


DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY

I, Martin Manawatu, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made by me on the 21st day of February 1980 dissolving the Randwick Rugby Football League Club Incorporated WIS. 1977/167 is hereby revoked in pursuance of section 28, subsection (3) of the Incorporated Societies Act 1908.

Dated at Wellington this 19th day of October 1981.

M. MANAWATU,

Assistant Registrar of Incorporated Societies.

4524



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 127


NZLII PDF NZ Gazette 1981, No 127





✨ LLM interpretation of page content

πŸ—ΊοΈ Intention to issue new certificates of title and provisional lease and mortgage

πŸ—ΊοΈ Lands, Settlement & Survey
27 October 1981
Lost certificates, New certificates, Provisional lease, Provisional mortgage
  • Mary Allison Cameron, Lost certificate of title holder
  • Colin Roy George Gillard, Lost memorandum of mortgage holder
  • Margaret Elaine Gillard, Lost memorandum of mortgage holder
  • Edward Gillham Houchen, Lost memorandum of mortgage holder

  • M. J. Miller, District Land Registrar

πŸ—ΊοΈ Intention to issue new certificates of title and dispense with production of mortgages and agreement for sale and purchase

πŸ—ΊοΈ Lands, Settlement & Survey
23 October 1981
Lost certificates, New certificates, Mortgages, Agreement for sale and purchase
10 names identified
  • Barbara Joyce Binns, Lost certificate of title holder
  • Isabel Margaret Fallaver, Lost certificate of title holder
  • George Edward Hibbert, Lost certificate of title holder
  • D. P. Ryan, Lost certificate of title holder
  • Peter William Board, Lost certificate of title holder
  • Maurice Glen Parsons, Lost certificate of title holder
  • Thomas William Osburn, Lost agreement for sale and purchase holder
  • Aileen Ruby Osburn, Lost agreement for sale and purchase holder
  • Robert Lovell Sage, Lost memorandum of mortgage holder
  • Jennifer Marie Gardner, Lost memorandum of mortgage holder

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

🏭 Palmerston North Musicians Society Incorporated - Creditors notice

🏭 Trade, Customs & Industry
21 October 1981
Liquidation, Creditors, Voluntary winding up
  • D. R. Green, Liquidator
  • J. R. Forsythe, Liquidator

🏭 Palmerston North Musicians Society Incorporated - Extraordinary resolution

🏭 Trade, Customs & Industry
20 October 1981
Extraordinary resolution, Voluntary winding up
  • P. Hovell, Chairman

🏭 Declaration revoking the dissolution of Associated Ballet Theatre Club Incorporated

🏭 Trade, Customs & Industry
19 October 1981
Dissolution revoked, Incorporated societies
  • Martin Manawatu, Assistant Registrar of Incorporated Societies

🏭 Declaration revoking the dissolution of Randwick Rugby Football League Club Incorporated

🏭 Trade, Customs & Industry
19 October 1981
Dissolution revoked, Incorporated societies
  • Martin Manawatu, Assistant Registrar of Incorporated Societies