β¨ Land and Legal Notices
THE NEW ZEALAND GAZETTE
No. 142
SCHEDULE
CERTIFICATE of title 10C/492 containing 6.0702 hectares, more or less, being Manuaitu B11D1B2A Block in the name of Reihana Douglas Rangiawha of Te Mata, farmhand. Application H. 600418.
Dated at Hamilton this 26th day of July 1985.
M. J. MILLER, District Land Registrar.
APPLICATION having been made to dispense pursuant to section 44 of the Land Transfer Act 1952 with the production of mortgage 491079 whereby Robert Prescott Hamilton Jensen is the mortgagor and the Presbyterian Church Property Trustees is the mortgagee, notice is hereby given of my intention to Register as No. 693736.2 and 693736.3 a Court order and discharge of mortgage upon the expiry of 14 days from the date of the New Zealand Gazette containing this notice.
Dated at the Land Registry Office, Wellington, this 25th day of July 1985.
E. P. OβCONNOR, District Land Registrar.
The instruments of title described in the Schedule hereto having been declared lost, notice is hereby given of my intention to replace the same by the issue of new or provisional instruments upon the expiry of 14 days from the date of the New Zealand Gazette containing this notice.
SCHEDULE
Memorandum of mortgage 631134.5 affecting the land in certificate of title, Volume 7A, folio 313 from Bank of New Zealand as mortgagee to Donald Alexander Tunnicliffe and Pauline Tunnicliffe as mortgagors and notice of statutory land charge 31134.6 under the Home Ownership Savings Act 1974 affecting the said certificate of title. Application 701522.1.
Memorandum of mortgage 426426.1 affecting the land in certificate of title, Volume 540, folio 77 from the National Bank of New Zealand Ltd. as mortgagee to Reginald David Crutchely and Stella Margaret Crutchely as mortgagors. Application 701670.1.
Certificate of title, Volume 340, folio 81 containing 353 square metres, more or less, situate in the City of Wellington being part Section 438, Town of Wellington in the name of Reginald Alfred Hallam of Lower Hutt, plumber. Application 693736.1.
Certificate of title, Volume 95, folio 46 containing 276 square metres, more or less, being part Lots 4 and 5, Block F, Deposited Plan 467 in the name of William Howard Smith and Garth Nicholson Christensen, both of Wellington, electrical engineers. Application 701863.1.
Certificate of title, Volume 263, folio 29 containing 809 square metres, more or less, situate in Raetihi Village Settlement and being Lot 6 on Deposited Plan 4346 in the name of H. E. Webb Ltd. at Raetihi. Application 701911.1.
Certificate of title, Volume 288, folio 247 containing 215 square metres, more or less, situate in the City of Wellington being Lot 2 on Deposited Plan 5611 in the name of Haribhai Dahya of Wellington, fruiterer. Application 702212.1.
Certificate of title, Volume 20C, folio 529 containing 414 square metres, more or less, situated in the City of Wellington being part Lots 3 and 4 on Deposited Plan 157 in the name of Mihi Terina Akuhata, Phyllis Evelyn Irwin and Linda Mande Chee all of Wellington, post office employees, as tenants in common in equal shares. Application 702798.1.
Certificate of title, Volume 60B, folio 131 containing 912 square metres, more or less, situate in Block X, Belmont Survey District being Lot 13 on Deposited Plan 16844 in the name of Louis Jules Cloutman of Stokes Valley, manager and Janet Anne Cloutman, his wife. Application 703000.1.
Certificate of title, Volume 359, folio 135 containing 536 square metres, more or less, situate in the Borough of Marton being Lot 1 on Deposited Plan 7458 in the name of Violet Josie Betts of Marton, married woman. Application 703055.1.
Dated at the Land Registry Office, Wellington this 25th day of July 1985.
E. P. OβCONNOR, 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 under-mentioned trust is no longer carrying on operations it is hereby dissolved, in pursuance to section 26 of the Charitable Trusts Act 1957.
Matamata Reserves Board H. 210936.
Dated at Hamilton this 26th day of July 1985.
L. J. DIWELL,
Assistant Registrar of Charitable Trusts.
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETY
I, Neville Lindsay Manning, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that Birthright (Gisborne) Incorporated G.S. 214497, is no longer carrying on its operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Gisborne this 29th day of July 1985.
N. L. MANNING,
Assistant Registrar of Incorporated Societies.
INCORPORATED SOCIETIES ACT 1908
DECLARATION OF THE DISSOLUTION OF A SOCIETY
I, Lindsay John Meehan, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Soil Association of New Zealand (Marlborough Branch) Incorporated, 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 Blenheim this 26th day of July 1985.
L. J. MEEHAN,
Assistant Registrar of Incorporated Societies.
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:
A. J. Howard (Concrete Products) Ltd. NA. 160104.
Chas Kent Ltd. NA. 161052.
C.H.B. Electrical Services Ltd. NA. 160783.
D. T. & B. A. Brown Ltd. NA. 164723.
Homestead Restaurant (1978) Ltd. NA. 165319.
J. & B. Ward Ltd. NA. 164903.
McCra-Doyle Enterprises Ltd. NA. 163593.
Swiss Jewellers Ltd. NA. 165362.
Taradale Bargain Centre Ltd. NA. 161594.
Given under my hand at Napier this 22nd day of July 1985.
G. C. J. CROTT,
District Registrar of Companies.
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:
Centaurus Enterprises Ltd. CH. 130871.
Glassco Ltd. CH. 124466.
Gregg Builders Ltd. CH. 135361.
Redcliffs Medical Centre Ltd. CH. 138621.
Richard Evans Ltd. CH. 120884.
Temuka Traders Ltd. CH. 141514.
The Knitting Wool Shop (1963) Ltd. CH. 127576.
Waitaki Flour Milling Co. (1932) Ltd. CH. 121462.
Waipawa Developments Ltd. CH. 131862.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 142
NZLII —
NZ Gazette 1985, No 142
β¨ LLM interpretation of page content
πΊοΈ Certificate of Title for Manuaitu B11D1B2A Block
πΊοΈ Lands, Settlement & Survey26 July 1985
Certificate of Title, Land Registration, Hamilton
- Reihana Douglas Rangiawha, Holder of certificate of title
- M. J. Miller, District Land Registrar
πΊοΈ Notice of Intention to Register Court Order and Discharge of Mortgage
πΊοΈ Lands, Settlement & Survey25 July 1985
Mortgage Discharge, Court Order, Wellington
- Robert Prescott Hamilton Jensen, Mortgagor
- Presbyterian Church Property Trustees, Mortgagee
- E. P. OβConnor, District Land Registrar
πΊοΈ Notice of Intention to Replace Lost Instruments of Title
πΊοΈ Lands, Settlement & Survey25 July 1985
Lost Instruments, Title Replacement, Wellington
15 names identified
- Donald Alexander Tunnicliffe, Mortgagor
- Pauline Tunnicliffe, Mortgagor
- Reginald David Crutchely, Mortgagor
- Stella Margaret Crutchely, Mortgagor
- Reginald Alfred Hallam, Owner of certificate of title
- William Howard Smith, Owner of certificate of title
- Garth Nicholson Christensen, Owner of certificate of title
- H. E. Webb, Owner of certificate of title
- Haribhai Dahya, Owner of certificate of title
- Mihi Terina Akuhata, Owner of certificate of title
- Phyllis Evelyn Irwin, Owner of certificate of title
- Linda Mande Chee, Owner of certificate of title
- Louis Jules Cloutman, Owner of certificate of title
- Janet Anne Cloutman, Owner of certificate of title
- Violet Josie Betts, Owner of certificate of title
- E. P. OβConnor, District Land Registrar
ποΈ Dissolution of Matamata Reserves Board
ποΈ Governance & Central Administration26 July 1985
Dissolution, Charitable Trusts, Hamilton
- Leslie John Diwell, Assistant Registrar of Charitable Trusts
ποΈ Dissolution of Birthright (Gisborne) Incorporated
ποΈ Governance & Central Administration29 July 1985
Dissolution, Incorporated Societies, Gisborne
- Neville Lindsay Manning, Assistant Registrar of Incorporated Societies
ποΈ Dissolution of Soil Association of New Zealand (Marlborough Branch) Incorporated
ποΈ Governance & Central Administration26 July 1985
Dissolution, Incorporated Societies, Blenheim
- Lindsay John Meehan, Assistant Registrar of Incorporated Societies
π Dissolution of Companies under the Companies Act 1955
π Trade, Customs & Industry22 July 1985
Company Dissolution, Companies Act, Napier
17 names identified
- A. J. Howard, Company dissolved
- Chas Kent, Company dissolved
- C. H.B., Company dissolved
- D. T. & B. A. Brown, Company dissolved
- J. & B. Ward, Company dissolved
- McCra-Doyle, Company dissolved
- Swiss Jewellers, Company dissolved
- Taradale Bargain Centre, Company dissolved
- Centaurus, Company dissolved
- Glassco, Company dissolved
- Gregg, Company dissolved
- Redcliffs Medical Centre, Company dissolved
- Richard Evans, Company dissolved
- Temuka Traders, Company dissolved
- Knitting Wool Shop, Company dissolved
- Waitaki Flour Milling Co., Company dissolved
- Waipawa Developments, Company dissolved
- G. C. J. Crott, District Registrar of Companies