β¨ Lost Certificates and Incorporated Societies Notices
11 NOVEMBER
THE NEW ZEALAND GAZETTE
3735
SCHEDULE
CERTIFICATE of title 1D/487 containing 812 square metres, being Lot 5 on D.P. S. 6011 in the name of Harold Vipond of Auckland, civil servant, and Gladys Vipond, his wife. Application H. 435270.
Certificate of title 475/54 containing 56 square metres, being part D.P. 2436 in the name of The Chairman, Councillors and Inhabitants of the County of Raglan. Application H. 436129.
Certificate of title 955/194 containing 822 square metres Lot 81 on D.P. 36497 in the name of Barbara Mary Ward of Tauranga, married woman. Application H. 436422.
Certificate of title 8C/745 containing 696 square metres, being Lot 107 on D.P. S. 10372 in the name of Thomas Byers retired and Ngaire Florence Wilson, housekeeper, both of Pukekohe. Application H. 436733.
Certificate of title 514/291 containing 923 square metres, being Lot 2, on Deeds Plan C113 in the name of Terence Charles Lasenby of Te Awamutu, carpenter and Ann Lasenby, his wife. Application H. 436734.
Certificate of title 12D/557 containing 1339 square metres, being Lot 21 on D.P. S. 14797 in the name of Robert Frederick Tyndall of Auckland, stationer. Application H. 436735.
Certificate of title 1255/22 containing 3035 square metres, being all the land in D.P. 4416 and Lots 2, 9 and 10 on D.P. 4158 in the name of Oceanside Hotel Limited at Mount Maunganui. Application H. 437810.
Certificate of title 1062/163 containing 847 square metres, being Lot 3 on D.P. 783 in the name of James Ernest Deeming of Rotorua, cabinetmaker. Application H. 437811.
Certificate of title 824/25 containing 245 square metres, being part of the land on D.P. 24244 in the name of Taupo Lake Views Limited at Taupo. Application H. 438165.
Certificate of title 1479/96 containing 1012 square metres, being Lot 27 on D.P. 1994 in the name of Chandu Mavji of Rotorua, garage proprietor. Application H. 438201.
Certificate of title 8C/217 containing 336 square metres, being Sections 15 and 16, Block XIII, Awaroa Survey District in the name of Donald Allan Capstick of Te Akau, farmer. Application H. 438329.
Certificate of title 20D/969 for Crown Lease containing 64 hectares, being part Lot 1 on D.P. S. 848 and Section 3, Block II, Galatca Survey District, Her Majesty The Queen as lessor and Keith Alan Judd, Russell Henry Shaw and John Anthony Grenville Trubshaw all of Galatea, farmers as lessees. Application H. 436924.
Memorandum of mortgage H. 316533.3 over all the land in certificate of title 28B/793 Robert Harris of Hamilton, assistant manager and Vicki Lce Harris, his wife as mortgagor and Her Majesty The Queen, pursuant to the Post Office Act 1959 as mortgagee. Application H. 436736.
Dated at Hamilton this 8th day of November 1982.
M. J. MILLER, District Land Registrar.
EVIDENCE of the loss of certificates of title, memorandum 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 provisional copies of memorandum of mortgage and agreement for sale and purchase, notice is hereby given of my intention to issue such new certificates of title and provisional copies of mortgage and agreement for sale and purchase upon the expiration of 14 days from the date of the New Zealand Gazette containing this notice.
SCHEDULE
CERTIFICATE of title, Volume 125, folio 4 containing 491 square metres, more or less, being part section 298, Town of Palmerston North being Lot 59 on deposited Plan 1195 in the name of Lankey Properties Ltd. at Palmerston North. Application 523968.1.
Agreement for sale and purchase, Volume 995, folio 1, over the land containing 792 square metres, more or less, situate in Block XI of the Paekakariki District, being Lot 46 on Deposited Plan 17376, being part of the land contained in certificate of title, Volume 762, folio 37, between the Housing Corporation and James Alfred Slader of Titahi Bay, electrician, and Patricia Slader, his wife. Application 523785.1.
Certificate of title, Volume 464, folio 176 containing 1150 square metres, more or less, situate in the City of Palmerston North being Lot 2, and part of Lots 3 and 4 on deposited Plan 555 in the names of Stuart Arthur Clausen, accountant, Bernard Beresford Whitehead, chartered accountant and Anthony Burnes Loughnan, solicitor all of Palmerston North, Application 523957.1.
Certificate of title, Volume 63, folio 289 containing 506 square metres, more or less, situate in Palmerston North being Lot 1 on Deposited Plan 555 in the names of Stuart Arthur Clausen, accountant, Bernard Beresford Whitehead, chartered accountant, and Anthony Burnes Loughnan, solicitor, all of Palmerston North. Application 523957.1.
Memorandum of mortgage 261202.3 affecting the land in certificate of title, Volume 11D, folio 304 from Lambton Holdings Ltd. as mortgagor to Challenge Finance Ltd, as mortgagee. Application 581816.
Dated at the Land Registry Office, Wellington this 5th day of November 1982.
E. P. O'CONNOR, District Land Registrar.
EVIDENCE of the loss of outstanding duplicate of certificate of title, Volume 97, folio 258 (Taranaki Registry), whereof Robert George Savage of Hawera, driver, and Agnes Savage, his wife, are the registered proprietors of an estate in fee simple and being all that parcel of land containing 921 square metres, more or less, being Lot 4 on Deposited Plan 3919 having been lodged with me, together with an application 294057 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 at the Land Registry Office, New Plymouth, this 26th day of October 1982.
S. C. PAVETT, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
I, Martin Manawatu, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the undermentioned societies are no longer carrying on operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Birthright (Feilding) Incorporated. WIS 1959/4.
The Public Utility Energy Association of New Zealand Incorporated. WIS 1978/88.
Dated at Wellington this 2nd day of November 1982.
M. MANAWATU,
Assistant Registrar of Incorporated Societies.
0610
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, Robert On Hing, 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.
Animal Shelter Society Napier Incorporated. HB. IS. 1980/23.
Dated at Napier this 13th day of October 1982.
R. ON HING,
Assistant Registrar of Incorporated Societies.
0618
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, Robert On Hing, 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.
The Hawkeβs Bay Hebrew Congregational Incorporated. HB. IS. 1958/19.
Dated at Napier this 13th day of October 1982.
R. ON HING,
Assistant Registrar of Incorporated Societies.
0619
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:
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1982, No 133
NZLII —
NZ Gazette 1982, No 133
β¨ LLM interpretation of page content
πΊοΈ
Notice of Lost Certificates of Title and Memorandum of Lease
(continued from previous page)
πΊοΈ Lands, Settlement & Survey8 November 1982
Lost Certificates, Land Title, Various Proprietors
15 names identified
- Harold Vipond, Owner of lost certificate of title
- Gladys Vipond, Owner of lost certificate of title
- Barbara Mary Ward, Owner of lost certificate of title
- Thomas Byers, Owner of lost certificate of title
- Ngaire Florence Wilson, Owner of lost certificate of title
- Terence Charles Lasenby, Owner of lost certificate of title
- Ann Lasenby, Owner of lost certificate of title
- Robert Frederick Tyndall, Owner of lost certificate of title
- James Ernest Deeming, Owner of lost certificate of title
- Donald Allan Capstick, Owner of lost certificate of title
- Keith Alan Judd, Lessee of Crown Lease
- Russell Henry Shaw, Lessee of Crown Lease
- John Anthony Grenville Trubshaw, Lessee of Crown Lease
- Robert Harris, Mortgagor of memorandum of mortgage
- Vicki Lce Harris, Mortgagor of memorandum of mortgage
- M. J. Miller, District Land Registrar
πΊοΈ Notice of Lost Certificates of Title and Memorandum of Mortgage
πΊοΈ Lands, Settlement & Survey5 November 1982
Lost Certificates, Land Title, Various Proprietors
- Stuart Arthur Clausen, Owner of lost certificate of title
- Bernard Beresford Whitehead, Owner of lost certificate of title
- Anthony Burnes Loughnan, Owner of lost certificate of title
- James Alfred Slader, Party to lost agreement for sale and purchase
- Patricia Slader, Party to lost agreement for sale and purchase
- E. P. O'Connor, District Land Registrar
πΊοΈ Notice of Lost Certificate of Title
πΊοΈ Lands, Settlement & Survey26 October 1982
Lost Certificate, Land Title, Taranaki
- Robert George Savage, Owner of lost certificate of title
- Agnes Savage, Owner of lost certificate of title
- S. C. Pavett, District Land Registrar
ποΈ Dissolution of Incorporated Societies
ποΈ Governance & Central Administration2 November 1982
Incorporated Societies, Dissolution, Birthright, Public Utility Energy Association
- Martin Manawatu, Assistant Registrar of Incorporated Societies
ποΈ Dissolution of Incorporated Society
ποΈ Governance & Central Administration13 October 1982
Incorporated Societies, Dissolution, Animal Shelter Society
- Robert On Hing, Assistant Registrar of Incorporated Societies
ποΈ Dissolution of Incorporated Society
ποΈ Governance & Central Administration13 October 1982
Incorporated Societies, Dissolution, Hawke's Bay Hebrew Congregational
- Robert On Hing, Assistant Registrar of Incorporated Societies
π Dissolution of Companies
π Trade, Customs & IndustryCompanies, Dissolution