✨ Land Registry Notices




4 OCTOBER

THE NEW ZEALAND GAZETTE

Certificate of title, Volume 350, folio 201, containing 1131 square metres, more or less, situate in the Borough of Carterton, being parts of Lots 16 and 17 on Deeds Plan 414 in the name of C. B. Norwood Limited of Wellington. Application 646676.1.

Agreement for sale and purchase, Volume 1060, folio 40, containing 697 square metres, more or less, situate in the City of Porirua, being Lot 493 on Deposited Plan 19266 and being part of the land in certificate of title, Volume 856, folio 71 in the name of James Fairley of Titahi Bay, glazier and Althea Marie Patricia Fairley, his wife. Application 647293.1.

Dated at the Land Registry Office, Wellington this 28th day of September 1984.

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

4175

with me together with an application 121400 for the issue of a provisional copy in lieu thereof, notice is hereby given of my intention to issue such provisional copy on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Blenheim, this 26th day of September 1984.

L. J. MEEHAN, Assistant Land Registrar.

Private Bag, Blenheim.

ADVERTISEMENTS

EVIDENCE of the loss of the outstanding duplicates of certificates of title, described in the Schedule below having been lodged with me together with applications 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 373/109 (Otago Registry) in the name of Harold Thomas Weston of Dunedin, accountant, containing 665 square metres, more or less, being Lot 4, D.P. 7436 and being part Section 17 and Closed Street Wakari Survey District. Application 622548.

Certificate of title 330/125 (Otago Registry) in the name of Percy Taylor of Invercargill, company director and Clarace Merle Taylor of Invercargill, married woman, containing 98 square metres, more or less, being part Section 14, Block XXVII, Town of Queenstown. Application 622537.

Dated at the Land Registry Office at Dunedin this 28th day of September 1984.

I. F. TONGA, 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 953/8 in the name of Ruth Hardie McDonald, of Gisborne, married woman.

Certificate of title 453/17 in the name of The Auckland Hospital Board.

Certificate of title 220/137 in the name of Cyril Kenneth Blagrove of Mata, farmer.

Certificates of title 22B/1155 and 45A/805 in the name of Alan Martin Hartigan and Sylvia May Hartigan, both of Kaikohe, dealers.

Certificate of title 45B/1108 in the name of David Charles Parore of Auckland, builder and Sharron Audrey Parore, his wife.

Certificate of title 43B/758 in the name of Edwin Baxter Connett of Auckland, sales manager.

Agreement for sale and purchase 1683/36 where under Bertha Alice Carley of Auckland, widow as survivor is the purchaser.

Certificate of title 1804/34 in the name of Leonard Lavaan Robson of Auckland, systems analyst programmer and Ruth Moya Robson, his wife.

Certificate of title 19A/165 in the name of Robert Christopher Howe Francis of Auckland, company director and Linda May Francis, his wife.

Certificate of title IOA/172 in the name of Phillip James Hill of Parakai, farmer.

Certificate of title 22D/223 in the name of William Pungaro Hill of Kaipara South Head, farmer.

Certificate of title 871/41 in the name of Farid Georges of Papakura, manager and Shadia Georges of Papakura, married woman.

Applications: B. 328714.1, B. 330962.1, B. 332035.1, B. 332099.3, B. 331733.1, B. 331783.1, B. 331203.1, B. 331894.1, B. 332796.1, B. 332990.1 and B. 333032.1.

Dated this 27th day of September 1984 at the Land Registry Office, Auckland.

C. C. KENNELLY, District Land Registrar.

CHANGE OF NAME OF CHARITABLE TRUST

NOTICE is hereby given that "The South Canterbury Presbyterian Social Service Association" has changed its name to "Presbyterian Support Services (South Canterbury) Incorporated" and that the new name was this day entered on my Register of Charitable Trusts in place of the former name. CH. C. T. 211207.

Dated at Christchurch this 30th day of August 1984.

R. S. SLATTER,
Assistant Registrar of Incorporated Societies.

1173

CHANGE OF NAME OF INCORPORATED SOCIETIES

NOTICE is hereby given that "Western Suburbs Softball Club Incorporated" has changed its name to "Suburbs Softball Club Incorporated" and that the new name was this day entered on my register of Incorporated Societies in place of the former name. CH. I. S. 220364.

Dated at Christchurch this 12th day of September 1984.

R. S. SLATTER,
Assistant Registrar of Incorporated Societies.

NOTICE

1311

INCORPORATED SOCIETIES ACT 1908

by the Assistant Registrar Dissolving Societies, I, Russell Owen Caird, 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.

Biscusa Club (Rotorua) Incorporated I. S. HN. 213123.

DECLARATION

Dated at Hamilton this 27th day of September 1984.

R. O. CAIRD,
Assistant Registrar of Incorporated Societies.

1178

CORRIGENDUM

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:

IN this office the above heading was published in the New Zealand Gazette, dated 21 June 1984, No. 107, page 2289, the above should have appeared as:

NOTICE

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given 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 dissolved:

Dated at Dunedin this 21st day of September 1984.

S. MCDONALD, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

EVIDENCE of the loss of lease in perpetuity, Volume 11, folio 25 (Marlborough Registry) for 178.1650 hectares, more or less, being Sections 24, 25 and 26, Block XII, Arapawa S.D. in the name of Port Underwood Forests Ltd., at Christchurch having been lodged

NOTICE is hereby given 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 dissolved:



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 178





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Intention to Issue Provisional Copy of Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
28 September 1984
Certificate of Title, Provisional Copy, Carterton, Porirua
  • C. B. Norwood, Owner of certificate of title
  • James Fairley, Owner of agreement for sale and purchase
  • Althea Marie Patricia Fairley, Owner of agreement for sale and purchase

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

πŸ—ΊοΈ Notice of Intention to Issue Provisional Copy of Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
26 September 1984
Certificate of Title, Provisional Copy, Blenheim
  • L. J. Meehan, Assistant Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
28 September 1984
Certificates of Title, New Issue, Dunedin, Invercargill
  • Harold Thomas Weston, Owner of certificate of title
  • Percy Taylor, Owner of certificate of title
  • Clarace Merle Taylor, Owner of certificate of title

  • I. F. Tonga, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Replace Lost Instruments of Title

πŸ—ΊοΈ Lands, Settlement & Survey
27 September 1984
Lost Instruments of Title, Auckland, Gisborne, Mata, Kaikohe, Parakai, Kaipara South Head, Papakura
16 names identified
  • Ruth Hardie McDonald, Owner of certificate of title
  • Cyril Kenneth Blagrove, Owner of certificate of title
  • Alan Martin Hartigan, Owner of certificates of title
  • Sylvia May Hartigan, Owner of certificates of title
  • David Charles Parore, Owner of certificate of title
  • Sharron Audrey Parore, Owner of certificate of title
  • Edwin Baxter Connett, Owner of certificate of title
  • Bertha Alice Carley, Purchaser in agreement for sale and purchase
  • Leonard Lavaan Robson, Owner of certificate of title
  • Ruth Moya Robson, Owner of certificate of title
  • Robert Christopher Howe Francis, Owner of certificate of title
  • Linda May Francis, Owner of certificate of title
  • Phillip James Hill, Owner of certificate of title
  • William Pungaro Hill, Owner of certificate of title
  • Farid Georges, Owner of certificate of title
  • Shadia Georges, Owner of certificate of title

  • C. C. Kennelly, District Land Registrar

πŸ₯ Change of Name of Charitable Trust

πŸ₯ Health & Social Welfare
30 August 1984
Charitable Trust, Name Change, South Canterbury Presbyterian Social Service Association, Presbyterian Support Services (South Canterbury) Incorporated
  • R. S. Slatter, Assistant Registrar of Incorporated Societies

πŸ₯ Change of Name of Incorporated Societies

πŸ₯ Health & Social Welfare
12 September 1984
Incorporated Societies, Name Change, Western Suburbs Softball Club Incorporated, Suburbs Softball Club Incorporated
  • R. S. Slatter, Assistant Registrar of Incorporated Societies

πŸ₯ Dissolution of Incorporated Society

πŸ₯ Health & Social Welfare
27 September 1984
Incorporated Societies, Dissolution, Biscusa Club (Rotorua) Incorporated
  • R. O. Caird, Assistant Registrar of Incorporated Societies

🏭 Corrigendum to Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
21 September 1984
Corrigendum, Companies Act 1955, Section 336 (3), Dissolution of Companies
  • S. McDonald, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
21 September 1984
Companies Act 1955, Section 336 (3), Strike Off Companies, Port Underwood Forests Ltd.
  • S. McDonald, Assistant Registrar of Companies