Land Registry Notices




866
THE NEW ZEALAND GAZETTE
No. 36

THE certificates of title described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE
Certificate of title 15D/1396, in the name of Boycestyled Furniture Ltd. at Auckland. Application No. 843650.
Certificate of title 380/20, in the names of William Fitzgerald of Auckland, storeman, and Mary Mavis Adeline Fitzgerald, his wife. Application No. 970521.
Certificate of title 729/117, in the name of John Victor Mathias of Auckland, motor driver. Application No. 875865.
Certificate of title 17D/1095, in the names of Max Dickson Nash, medical practitioner, and John Culyer Wigglesworth, public accountant, both of Auckland. Application 934140.

Dated this 24th day of March 1981, at the Land Registry Office, Auckland.

C. C. KENNELLY, District Land Registrar.


THE certificates of title and mortgage described in the Schedule hereto having been declared lost notice is given of my intention to issue new certificates of title and to dispense with production of the outstanding duplicate of the mortgage for the purposes of registering a discharge thereof upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE
Certificate of title 3C/1040, for 660 square metres, more or less, being Lot 4, on Deposited Plan 5565, in the name of Alan Wenzel Schollum of Gisborne, electrician, and Ruth Mary Schollum, his wife. Application 139269.1.
Mortgage 116155.2, affecting the land in certificate of title 114/140, to Metropolitan Life Assurance Co. of New Zealand Ltd. as mortgagee. Application 139405.1.
Certificate of title 114/50, for 911 square metres, more or less, being Lot 17, on Deposited Plan 4218, in the name of Josephine Ferris of Gisborne, married woman. Application 139468.1.

Dated at the Land Registry Office, Private Bag, Gisborne, this 26th day of March 1981.

N. L. MANNING, Assistant Land Registrar.


THE certificates of title described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE
Certificate of title 17A/6, for 657 square metres, being Lot 18, D.P. S. 18207, certificate of title 17A/8, for 654 square metres being Lot 20, D.P. S. 18207, and certificate of title 17A/10, for 800 square metres; being Lot 22, D.P. S. 18207, all in the name of Chartwell Properties Ltd. at Hamilton. Application H. 330923.
Certificate of title 1282/38, for 1012 square metres, being Lot 18, D.P. 36655, in the names of Albert Anthony Hastings and Walter John Stevens, both retired, Ernest Paton Taylor, launch proprietor, Ronald Anderson-Bak, mechanical engineer, and John William Woodward, miller, all of Taupo. Application H. 332409.
Certificate of title 913/259, for 809 square metres, being Lot 81, D.P. 35465, in the name of Thomas William Wrigley of Waihi Beach, bricklayer. Application H. 332430.1.
Certificate of title 1023/8, for 1012 square metres, being Lot 1, D.P. S. 935, in the name of Christopher Bruce Storey Fawcett of Walton, farmer. Application H. 332475.
Certificate of title 706/108, for 1012 square metres, being Lot 40, D.P. 16308, in the name of Murray and Haig Ltd. at Rotorua. Application H. 332864.1.

Dated at Hamilton this 23rd day of March 1981.

M. J. MILLER, 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 8C, folio 195, containing 447 square metres, more or less, situate in the City of Wellington, being Lot 1, on Deposited Plan 27007, in the name of Raymond Francis Strickland of Wellington, company representative, and Sherryn Gladys Strickland, his wife. Application 386885.1.
Certificate of title, Volume 293, folio 239, containing 541 square metres, more or less, situate in the Borough of Palmerston North, being Lot 7, on Deposited Plan 2899, in the name of Mary Bulford of Palmerston North, married woman. Application 386630.1.
Certificate of title, Volume 11D, folio 836, containing 4072 square metres, more or less, situate in Block IV, Tiffin Survey District, being Lot 2, on Deposited Plan 6706, in the name of Fence Wright Ltd. at Masterton. Application 386922.1.
Certificate of title, Volume 11D, folio 1030, containing 4072 square metres, more or less, situate in Block IV, Tiffin Survey District, being Lot 3, on Deposited Plan 6706, in the name of Fence Wright Ltd. at Masterton. Application 386922.1.

Dated at the Land Registry Office, Wellington, this 30th day of March 1981.

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


EVIDENCE of the loss of certificate of title, Volume 1B, folio 1180 (Marlborough Registry), containing 673 square metres, more or less, situate in the Borough of Blenheim, being Lot 17, on Deposited Plan 2977, in the name of Robert John Marks of Blenheim, accountant, and Ann Christine Marks, his wife, having been lodged with me together with an application 102300.1 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 27th day of March 1981, at the Land Registry Office, Blenheim.

W. G. PELLETT, Land Registrar.


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES

I, Kenneth John William Derby, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the under-mentioned incorporated societies have ceased operations, they are hereby dissolved in pursuance of section 28, Incorporated Societies Act 1908:

The Linwood Lawn Tennis Club Incorporated. I.S. 1897/4.
The Redcliffs Recreation and Sports Centre Incorporated. I.S. 1945/11.
Christchurch Cycling Club Incorporated. I.S. 1946/12.
East Christchurch Rifle Club Incorporated. I.S. 1958/11.
The New Zealand Racing Drivers Club (Southern Region) Incorporated. I.S. 1958/18.
The Banks Peninsula Televiwers Association Incorporated. I.S. 1964/38.
Waikari and Districts Televiwers Society Incorporated. I.S. 1964/40.
The Geraldine Borough Ratepayers and Householders Association Incorporated. I.S. 1970/14.
Hammer Springs Thermal Pools Development Association Incorporated. I.S. 1970/50.
Malvern Country Club Incorporated. I.S. 1971/21.
Timaru North Community Hall Fund Raising Association Incorporated. I.S. 1979/7.

Dated at Christchurch this 26th day of March 1981.

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


CHANGE OF NAME OF INCORPORATED SOCIETY
Notice is hereby given that “New Zealand Crippled Children Society (South Canterbury Branch) Incorporated” has changed its name to “The South Canterbury Branch of the New



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 36


NZLII PDF NZ Gazette 1981, No 36





✨ LLM interpretation of page content

⚖️ Notice of Intention to Issue New Certificates of Title

⚖️ Justice & Law Enforcement
24 March 1981
Lost certificates, New titles, Auckland
  • William Fitzgerald, Lost certificate of title
  • Mary Mavis Adeline Fitzgerald, Lost certificate of title
  • John Victor Mathias, Lost certificate of title
  • Max Dickson Nash (Doctor), Lost certificate of title
  • John Culyer Wigglesworth, Lost certificate of title

  • C. C. Kennelly, District Land Registrar

⚖️ Notice of Intention to Issue New Certificates of Title and Discharge Mortgage

⚖️ Justice & Law Enforcement
26 March 1981
Lost certificates, Mortgage discharge, Gisborne
  • Alan Wenzel Schollum, Lost certificate of title
  • Ruth Mary Schollum, Lost certificate of title
  • Josephine Ferris, Lost certificate of title

  • N. L. Manning, Assistant Land Registrar

⚖️ Notice of Intention to Issue New Certificates of Title

⚖️ Justice & Law Enforcement
23 March 1981
Lost certificates, New titles, Hamilton
7 names identified
  • Albert Anthony Hastings, Lost certificate of title
  • Walter John Stevens, Lost certificate of title
  • Ernest Paton Taylor, Lost certificate of title
  • Ronald Anderson-Bak, Lost certificate of title
  • John William Woodward, Lost certificate of title
  • Thomas William Wrigley, Lost certificate of title
  • Christopher Bruce Storey Fawcett, Lost certificate of title

  • M. J. Miller, District Land Registrar

⚖️ Notice of Intention to Issue New Certificates of Title

⚖️ Justice & Law Enforcement
30 March 1981
Lost certificates, New titles, Wellington
  • Raymond Francis Strickland, Lost certificate of title
  • Sherryn Gladys Strickland, Lost certificate of title
  • Mary Bulford, Lost certificate of title

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

⚖️ Notice of Intention to Issue New Certificate of Title

⚖️ Justice & Law Enforcement
27 March 1981
Lost certificate, New title, Blenheim
  • Robert John Marks, Lost certificate of title
  • Ann Christine Marks, Lost certificate of title

  • W. G. Pellett, Land Registrar

🏛️ Dissolution of Incorporated Societies

🏛️ Governance & Central Administration
26 March 1981
Dissolution, Incorporated Societies, Christchurch
  • Kenneth John William Derby, Assistant Registrar of Incorporated Societies

🏥 Change of Name of Incorporated Society

🏥 Health & Social Welfare
Name change, Incorporated Society