Land Title and Society Notices




1532
THE NEW ZEALAND GAZETTE
No. 50

Certificate of title 12B/145 for 1636 square metres, situated
in Block VII, Akaroa Survey District, being Lots 4 and 5,
Deposited Plan 26342, in the name of Murray William
Costello of Christchurch, company director, and Jennifer Ann
Costello, his wife, and mortgage 206762/1 affecting said Lots
4 and 5 wherein the mortgagee is Douglas Brown Limited.
Application 378278/1.

W. B. GREIG, District 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 expiration of 14 days from
the date of the Gazette containing this notice.

SCHEDULE
Certificate of title 447/158 in the name of Alfred Lawrence
of Auckland, retired, and Marjorie May Lawrence, his wife.
Application B.054127.

Certificate of title 1A/857 in the name of Frank Smith of
Warkworth, farmer. Application B.053844.

Certificate of title 47D/276 in the name of Graham Collins
Puckey of Kaitaia, farmer. Application B.054466.

Certificate of title 159/279 in the name of John Hand of
Tryphena, Great Barrier Island, settler. Application B.054763.

Certificate of title 488/22 in the name of Warren Winstone
Viscoe of Auckland, teacher. Application B.055896.

Certificate of title 1855/77 in the name of Hubert Edward
French MacMillan of Auckland, medical practitioner. Applica-
tion B.053342.

Dated this 27th day of April 1982, at the Land Registry
Office, Auckland.

C. C. KENNELLY, District Land Registrar.

EVIDENCE of the loss of certificates of title and memorandum
of mortgage having been lodged with me together with
application for the issue of new certificates of title and pro-
visional copy of memorandum of mortgage, notice is hereby
given of my intention to issue such certificates of title and
provisional copy of mortgage upon the expiration of 14 days
from the date of the New Zealand Gazette containing this
notice.

SCHEDULE
Certificate of title, Volume 12A, folio 627 containing 6.2498
hectares, more or less, situate in Block XI Rangitoto Survey
District being Lot 2 on Deposited Plan 34555 in the name of
Gavin Barry O’Donnell of Bulls, agricultural contractor.
Application 486652.1.

Certificate of title, Volume 19B, folio 1228 containing 630
square metres, more or less, situate in Block X, Puketi Survey
District being Lot 67 on Deposited Plan 27773 in the name of
Harawira Morehu Down of Turangi, retired (deceased) and
Haupai Down, his wife. Application 486736.1.

Certificate of title, Volume 132 folio 284 containing 344
square metres, more or less, situate in the City of Palmerston
North being Lot 5D on Deposited Plan 1433 in the name of
Anthony Graeme Dalzell of Waikanae, farmer, and Audrie
Alice Dalzell, his wife. Application 487262.1.

Memorandum of mortgage 356621.2 affecting the land in
certificate of title, Volume 132, folio 284, from Fitzherbert
Abraham Securities Limited as mortgagee to Anthony Graeme
Dalzell and Audrie Alice Dalzell, as mortgagors. Application
487262.1.

Certificate of title, Volume 473, folio 198 containing 672
square metres, more or less, situate in the City of Upper Hutt
being Lot 5 on Deposited Plan 1884 in the name of Albert De
Clifton of Wellington, foreman. Application 487417.1

Dated at the Land Registry Office, Wellington, this 4th day
of May 1982.

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

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908
DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY
I, Martin Manawatu, Assistant Registrar of Incorporated
Societies, hereby declare that, the declaration made by me on
the 13th day of July 1978 dissolving the Central Districts Polo
Association Incorporated (WNIS. 1970/24), is hereby revoked
in pursuance of section 28, subsection (3) of the Incorporated
Societies Act 1908.

Dated at Wellington this 28th day of April 1982.

M. MANAWATU,
Assistant Registrar of Incorporated Societies.

7440

NOTICE is hereby given that “Central Rugby Football Club
Incorporated” has changed its name to “Central Rugby Foot-
ball and Sports 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. 1961/4.

Dated at Blenheim this 29th day of April 1982.

R. D. MUNRO,
Assistant Registrar of Incorporated Societies.

7510

INCORPORATED SOCIETIES ACT 1908
DECLARATION OF THE DISSOLUTION OF A SOCIETY
I, Graham Donald O’Byrne, Assistant Registrar of Incor-
porated Societies, do hereby declare that as it has been made
to appear to me that the Ferndale Progressive Association
Incorporated (T. 1961/3) is no longer carrying on operations,
the aforesaid Society is hereby dissolved in pursuance of
section 28 of the Incorporated Societies Act 1908.

Dated at New Plymouth this 26th day of April 1982.

G. D. O’BYRNE,
Assistant Registrar of Incorporated Societies.

7437

INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING
SOCIETIES
I, Richard John Stemmer, 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 of the Incorporated Societies Act 1908.

Anglers and Game Action Group (Incorporated) I.S.
1976/63.

South Canterbury Concert Chamber Association Incor-
porated I.S. 1966/50.

The Canterbury Fruiterers Association Incorporated. I.S.
1935/4.

The South Canterbury Meat Retailers’ Association (Incor-
porated). I.S. 1946/20.

The Waipara Town Hall Society Incorporated. I.S. 1945/8.

Dated at Christchurch this 22nd day of April 1982.

R. J. STEMMER,
Assistant Registrar of Incorporated Societies.

7412

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 com-
panies dissolved.

Baron Art and Wrought Iron Ltd. HB. 1974/229.

Hawkes Bay Autolands Ltd. HB. 1979/57.

Bowman Motors Ltd. HB. 1956/48.

W. T. Ennor and Sons Ltd. HB. 1967/102.

Given under my hand at Napier this 23rd day of April
1982.

J. C. FAGERLUND, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice that at the expiration of 3 months from the date
hereof, the names of the under-mentioned companies will,
unless cause is shown to the contrary, be struck off the
Register and the companies will be dissolved:

Westfreeze Refrigeration Ltd. W.D. 1970/11.

Blacktopp and McNicol Ltd. W.D. 1973/36.

Reefton Contractors Ltd. W.D. 1975/38.

Millers Menswear (Westport) Ltd. W.D. 1975/42.

Dated at Hokitika this 23rd day of April 1982.

A. J. FOX, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 50


NZLII PDF NZ Gazette 1982, No 50





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
27 April 1982
Certificate of title, Lost certificates, Land Registry, Auckland
7 names identified
  • Alfred Lawrence, Lost certificate of title
  • Marjorie May Lawrence, Lost certificate of title
  • Frank Smith, Lost certificate of title
  • Graham Collins Puckey, Lost certificate of title
  • John Hand, Lost certificate of title
  • Warren Winstone Viscoe, Lost certificate of title
  • Hubert Edward French MacMillan (Doctor), Lost certificate of title

  • C. C. Kennelly, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title and Mortgage

🗺️ Lands, Settlement & Survey
4 May 1982
Certificate of title, Lost certificates, Mortgage, Land Registry, Wellington
6 names identified
  • Gavin Barry O’Donnell, Lost certificate of title
  • Harawira Morehu Down, Lost certificate of title (deceased)
  • Haupai Down, Lost certificate of title
  • Anthony Graeme Dalzell, Lost certificate of title
  • Audrie Alice Dalzell, Lost certificate of title
  • Albert De Clifton, Lost certificate of title

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

🏛️ Revocation of Dissolution of Central Districts Polo Association

🏛️ Governance & Central Administration
28 April 1982
Incorporated Societies, Revocation, Polo Association
  • Martin Manawatu, Assistant Registrar of Incorporated Societies

🏛️ Change of Name for Central Rugby Football Club

🏛️ Governance & Central Administration
29 April 1982
Incorporated Societies, Name change, Rugby Club
  • R. D. Munro, Assistant Registrar of Incorporated Societies

🏛️ Dissolution of Ferndale Progressive Association

🏛️ Governance & Central Administration
26 April 1982
Incorporated Societies, Dissolution, Ferndale Progressive Association
  • Graham Donald O’Byrne, Assistant Registrar of Incorporated Societies

🏛️ Dissolution of Multiple Incorporated Societies

🏛️ Governance & Central Administration
22 April 1982
Incorporated Societies, Dissolution, Anglers and Game Action Group, South Canterbury Concert Chamber Association, Canterbury Fruiterers Association, South Canterbury Meat Retailers’ Association, Waipara Town Hall Society
  • Richard John Stemmer, Assistant Registrar of Incorporated Societies

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
23 April 1982
Companies, Dissolution, Baron Art and Wrought Iron Ltd, Hawkes Bay Autolands Ltd, Bowman Motors Ltd, W. T. Ennor and Sons Ltd
  • J. C. Fagerlund, Assistant Registrar of Companies

🏭 Notice of Intention to Dissolve Companies

🏭 Trade, Customs & Industry
23 April 1982
Companies, Dissolution, Westfreeze Refrigeration Ltd, Blacktopp and McNicol Ltd, Reefton Contractors Ltd, Millers Menswear (Westport) Ltd
  • A. J. Fox, District Registrar of Companies