β¨ Land Title and Charitable Trust Notices
10 FEBRUARY THE NEW ZEALAND GAZETTE 355
EVIDENCE of the loss of the outstanding copy certificate of title, Volume 5D, folio 627 (Southland Land Registry), for 828 square metres, more or less, being Lot 3, Deposited Plan 9860, and being part Section 8, Block XVII, Longwood District, in the name of George Henry Fowle of Clifden, retired, and Carrie Armstrong Fowle his wife, having been lodged with me together with Application 090898.1, 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 at the Land Registry Office, Invercargill, this 4th day of February 1983.
J. M. HOGGARD, District Land Registrar.
Private Bag, Invercargill.
EVIDENCE of the loss of certificates of title (Canterbury Registry) described in the Schedule having been lodged with me together with applications for the issue of new certificates of title; notice is hereby given of my intention to issue the same upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title No. 21A/1021 for 622 square metres, being Lot 17, Deposited Plan 42712, situated in Halswell in the name of Robert John Richard Mugford of Tai Tapu, manager. Application No. 417097/1.
Certificate of title No. 11F/1152 for 885 square metres, being Lot 1, Deposited Plan 29861, situated in the City of Christchurch in the name of Clarendon Holdings Limited at Christchurch. Application No. 419550/1.
Dated at Christchurch this 7th day of February 1983.
W. B. GREIG, District Land Registrar.
THE instruments of title described in the Schedule hereto, having been declared lost; notice is given of my intention to replace the same by the issue of new or provisional instruments upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title 880/181 in the names of Lawrence Pitts of Whangarei, retired, and Daisy Winifred Pitts his wife.
Certificates of title 2105/74 and 693/119 both in the name of John Morton of Auckland, company director.
Memorandum of mortgage 808060.3 affecting the land in certificate of title 893/5 in favour of Auckland Savings Bank.
Certificate of title 1835/8 in the name of Peter King of Wellington, licensed victualler.
Certificate of title 1935/5 in the name of Marie Steele Booth of Auckland, widow.
Certificate of title 1063/171 in the names of John Ritchie of Auckland, toolmaker, and Anne Denise Ritchie, his wife.
Applications B.144260, B.143696, B.144683, B.144495, B.144787, and B.143645
Dated this 3rd day of February 1983 at the Land Registry Office, Auckland.
C. C. KENNELLY, 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 the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title 21A/1358, containing 881 square metres, being Lot 13 on D.P. S. 19589 in the names of William James Nankivell of Taupo, contractor, and Karen Lesley Nankivell his wife. Application H. 446760.2.
Certificate of title 1469/51, containing 872 square metres, being Lot 37 on D.P. S. 5557 in the names of Barry Arthur Johnson of Papatoetoe, builder, and Audry Beryl Johnson, his wife. Application H. 449709.1.
Certificate of title 628/43 containing 21.1119 hectares, being Lot 17D, parish of Whangape, in the names of Tumate Mahuta, m.a.; Robert Mahuta, m.a.; Whatumoana Paki, m.a.; Piri Raihe, m.a.; Hati Toka, m.a.; Waru Morgan, m.a.; and Ikimoko Wilson, m.a. Application H. 450283.
Dated at Hamilton this 7th day of February 1983.
M. J. MILLER, District Land Registrar.
Evidence of the loss of certificates of title described in the Schedule below having been lodged with me together with application for the issue of (a) new certificate(s) 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 New Zealand Gazette containing this notice.
SCHEDULE
CERTIFICATE of title, volume 541, folio 115, containing 809 square metres, more or less, situate in Block VII, Belmont Survey District, being Lot 25 on Deposited Plan 9950 in the name of Patrick Coughlan of Wellington, watersider. Application 537976.1.
Certificate of title, Volume 11B, folio 226, containing 1037 square metres, more or less, situate in the City of Wellington, being Lot 1 on Deposited Plan 34038 in the name of Brendon Robert Melville of Wellington, company director. Application 538089.1.
Certificate of title, Volume 240, folio 19, containing 1320 square metres, more or less, being Section 12, Block XXII, Township of Ohakune in the name of Francis Bernard Mischewski of Ohakune, sawmill employee. Application 538314.1.
Dated at the Land Registry Office, Wellington this 4th day of February 1983.
E. P. O'CONNOR, District Land Registrar.
ADVERTISEMENTS
CHARITABLE TRUSTS ACT 1957
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, Leslie John Diwell, Assistant Registrar of Charitable Trusts, do hereby declare that, as it has been made to appear to me that the undermentioned trust is no longer carrying on operations, it is hereby dissolved in pursuance of section 26 of the Charitable Trusts Act 1957.
English Speaking Union Educational Trust HN. 1980/3.
Dated at Hamilton this 4th day of February 1983.
L. J. DIWELL,
Assistant Registrar of Charitable Trusts
0325
INCORPORATED SOCIETIES ACT 1908
DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY
I, Martin Manawatu, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the declaration dissolving the Palmerston North Hot Rod Club Incorporated WIS. 1972/56, was made in error and that the declaration ought to be revoked, the said declaration is hereby revoked accordingly pursuant to section 28 (3) of the Incorporated Societies Act 1980.
Dated at Wellington this 3rd day of February 1983.
M. MANAWATU,
Assistant Registrar of Incorporated Societies.
0324
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that at the expiration of 3 months from the date hereof, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1983, No 12
NZLII —
NZ Gazette 1983, No 12
β¨ LLM interpretation of page content
πΊοΈ Notice of Intention to Issue New Certificate of Title for Lot 3, Deposited Plan 9860
πΊοΈ Lands, Settlement & Survey4 February 1983
Certificate of Title, Loss, Longwood District, Southland
- George Henry Fowle, Owner of lost certificate of title
- Carrie Armstrong Fowle, Owner of lost certificate of title
- J. M. Hoggard, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificates of Title (Canterbury Registry)
πΊοΈ Lands, Settlement & Survey7 February 1983
Certificate of Title, Loss, Halswell, Christchurch
- Robert John Richard Mugford, Owner of lost certificate of title
- Clarendon Holdings Limited, Owner of lost certificate of title
- W. B. Greig, District Land Registrar
πΊοΈ Notice of Intention to Replace Lost Instruments of Title
πΊοΈ Lands, Settlement & Survey3 February 1983
Certificate of Title, Loss, Whangarei, Auckland, Wellington
7 names identified
- Lawrence Pitts, Owner of lost certificate of title
- Daisy Winifred Pitts, Owner of lost certificate of title
- John Morton, Owner of lost certificates of title
- Peter King (Licensed Victualler), Owner of lost certificate of title
- Marie Steele Booth (Widow), Owner of lost certificate of title
- John Ritchie (Toolmaker), Owner of lost certificate of title
- Anne Denise Ritchie, Owner of lost certificate of title
- C. C. Kennelly, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificates of Title (Hamilton)
πΊοΈ Lands, Settlement & Survey7 February 1983
Certificate of Title, Loss, Taupo, Papatoetoe, Whangape
11 names identified
- William James Nankivell (Contractor), Owner of lost certificate of title
- Karen Lesley Nankivell, Owner of lost certificate of title
- Barry Arthur Johnson (Builder), Owner of lost certificate of title
- Audry Beryl Johnson, Owner of lost certificate of title
- Tumate Mahuta (M.A.), Owner of lost certificate of title
- Robert Mahuta (M.A.), Owner of lost certificate of title
- Whatumoana Paki (M.A.), Owner of lost certificate of title
- Piri Raihe (M.A.), Owner of lost certificate of title
- Hati Toka (M.A.), Owner of lost certificate of title
- Waru Morgan (M.A.), Owner of lost certificate of title
- Ikimoko Wilson (M.A.), Owner of lost certificate of title
- M. J. Miller, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificates of Title (Wellington)
πΊοΈ Lands, Settlement & Survey4 February 1983
Certificate of Title, Loss, Wellington, Ohakune
- Patrick Coughlan (Watersider), Owner of lost certificate of title
- Brendon Robert Melville (Company Director), Owner of lost certificate of title
- Francis Bernard Mischewski (Sawmill Employee), Owner of lost certificate of title
- E. P. O'Connor, District Land Registrar
π’ Declaration Dissolving English Speaking Union Educational Trust
π’ State Enterprises & Insurance4 February 1983
Charitable Trust, Dissolution, English Speaking Union Educational Trust
- Leslie John Diwell, Assistant Registrar of Charitable Trusts
π’ Declaration Revoking Dissolution of Palmerston North Hot Rod Club Incorporated
π’ State Enterprises & Insurance3 February 1983
Incorporated Society, Dissolution Revocation, Palmerston North Hot Rod Club
- Martin Manawatu, Assistant Registrar of Incorporated Societies
π Notice of Intention to Strike Off Company
π Trade, Customs & IndustryCompany Dissolution, Strike Off Register