✨ Land Title and Society Notices
10 OCTOBER THE NEW ZEALAND GAZETTE 4409
Certificate of title, Volume 16D, folio 487 containing 828 square metres, more or less, situate in the Borough of Petone, being Lot 32, Deeds Plan 205 and Lots 1 and 2, Deposited Plan 5323 in the name of William Hector MacAuley of Petone, company director and Dorothy Dawn MacAuley, his wife. Application 717541.1.
Certificate of title, Volume B3, folio 518 containing 1844 square metres, more or less, situate in Block XIV, Belmont Survey District, being Lots 15, 16 and 17 on Deposited Plan 22717 in the name of The Presbyterian Church Property Trustees. Application 717020.1.
Certificate of title, Volume 814, folio 44 containing 1012 square metres, more or less, situate in the City of Palmerston North, being Lot 5 and part Lot 6 on Deposited Plan 1205 in the name of Eileen Norma Wadding, married woman and Joseph Albert Wadding, company director, both of Palmerston North. Application 716489.1.
Certificate of title, Volume 476, folio 108 containing 422 square metres, more or less, situate in the City of Wellington, being Lot 2 on Deposited Plan 11876 in the name of Edith Beatrice Spry, wife of Stuart Keith Spry of Wellington, warehouseman. Application 718370.1.
Dated at the Land Registry Office, Wellington this 3rd day of October 1985.
E. P. O'CONNOR,
District Land Registrar.
Evidence of the loss of certificates of title (Canterbury Registry) described in the Schedule having been lodged with me together with application 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. 21/59 for 95 acres, situated in the District of Ashley, being part Rural Section 3166 in the name of Alexander Robert Hislop (junior) of Amberley, farmer. Application No. 569054/1.
Certificate of title No. 45/297 for 99 acres 3 roods and 1 perch, situated in the District of Ashley, being Rural Sections 2306, 2293, 2307 and part 2308 in the name of Alexander Robert Hislop (junior) of Amberley, farmer. Application No. 569054/1.
Dated at Christchurch this 4th day of October 1985.
S. C. PAVETT,
District Land Registrar.
Evidence of the loss of the outstanding duplicate of memorandum of lease 1940/27.1 (Nelson Registry) over that parcel of land containing 905 square metres, more or less, situated in the City of Nelson, being Lot 2, D.P. 4400 in the name of Fiona Mary Thompson of Nelson, married woman, having been lodged with me together with an application No. 253636 to issue a provisional lease such provisional lease on the expiration of 14 days from the date of the New Zealand Gazette containing this notice.
Dated at the Land Registry Office at Nelson this 3rd day of October 1985.
D. G. PHILLIPS,
District Land Registrar.
The certificate of title described in Schedule hereto having been declared lost, notice is given of my intention to issue a new certificate of title upon the expiration.
SCHEDULE
CERTIFICATE of title 63/132 containing 1012 square metres, being Lot 9, Block IX, Plan 225, in the name of Leslie Teterema Williams of Bluff, oysterman. Application 122998.1.
Dated at Invercargill this 7th day of October 1985.
J. VAN BOLDEREN,
District Land Registrar.
ADVERTISEMENTS
CHANGE OF NAME OF INCORPORATED SOCIETIES
Notice is hereby given that “The Eagles Golfing Society of Mid-South Canterbury Incorporated” has changed its name to “Aorangi Eagles Golfing Society Incorporated”, and that the new name was this day entered on my register of Incorporated Societies in place of the former name. CH. 220274.
Dated at Christchurch this 19th day of August 1985.
R. S. SLATTER,
Assistant Registrar of Incorporated Societies.
8423
CHANGE OF NAME OF INCORPORATED SOCIETIES
Notice is hereby given that “Christchurch Infertility Support Group Incorporated” has changed its name to “Christchurch Infertility Society 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. 234883.
Dated at Christchurch this 14th day of August 1985.
R. S. SLATTER,
Assistant Registrar of Incorporated Societies.
8422
CHANGE OF NAME OF CHARITABLE TRUST
Notice is hereby given that “CORSO Resource Centre (Christchurch)” has changed its name to “Development Education Trust”, and that the new name was this day entered on my register of Charitable Trusts in place of the former name. CT. 211415.
Dated at Christchurch this 14th day of August 1985.
R. S. SLATTER,
Assistant Registrar of Incorporated Societies.
8396
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, Kevin Desmond Kerr, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the Wellington Boxing Association Incorporated WN. 215343, is no longer carrying on its operations, it is hereby dissolved in pursuance to section 28 of the Incorporated Societies Act 1908.
Dated at Wellington this 27th day of September 1985.
K. D. KERR,
Assistant Registrar of Incorporated Societies.
8401
THE COMPANIES ACT 1955
NOTICE OF DISSOLUTION
Pursuant to section 335A of the Companies Act 1955, I hereby declare that the following company is dissolved:
Reg. Thorne Ltd. NP. 170752.
Dated at New Plymouth this 2nd day of October 1985.
K. J. GUNN,
Assistant Registrar of Companies.
8399
THE COMPANIES ACT 1955
NOTICE OF DISSOLUTION
Pursuant to section 335A (7) of the Companies Act 1955, I hereby declare that the following companies are dissolved:
Avon Auto Parts Ltd. AK. 095186.
Bernard Whale Ltd. AK. 051898.
Dixston Products (N.Z.) Ltd. AK. 106018.
Fibre Tone Drycleaners Ltd. AK. 048742.
Hieatt Solar Services Ltd. AK. 106120.
H. N. McKinistry Ltd. AK. 064394.
Hurst Builders Ltd. AK. 095118.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 187
NZLII —
NZ Gazette 1985, No 187
✨ LLM interpretation of page content
🗺️ Notice of Intention to Replace Lost Certificates of Title
🗺️ Lands, Settlement & Survey3 October 1985
Certificate of Title, Petone, Wellington, Land Registry Office
6 names identified
- William Hector MacAuley, Owner of lost certificate of title
- Dorothy Dawn MacAuley, Owner of lost certificate of title
- Eileen Norma Wadding, Owner of lost certificate of title
- Joseph Albert Wadding, Owner of lost certificate of title
- Edith Beatrice Spry, Owner of lost certificate of title
- Stuart Keith Spry, Owner of lost certificate of title
- E. P. O'Connor, District Land Registrar
🗺️ Notice of Intention to Issue New Certificates of Title
🗺️ Lands, Settlement & Survey4 October 1985
Certificate of Title, Ashley, Canterbury, Land Registry Office
- Alexander Robert Hislop (junior), Owner of lost certificate of title
- S. C. Pavett, District Land Registrar
🗺️ Notice of Intention to Issue Provisional Lease
🗺️ Lands, Settlement & Survey3 October 1985
Lease, Nelson, Land Registry Office
- Fiona Mary Thompson, Owner of lost memorandum of lease
- D. G. Phillips, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey7 October 1985
Certificate of Title, Bluff, Land Registry Office
- Leslie Teterema Williams, Owner of lost certificate of title
- J. Van Bolderen, District Land Registrar
🏛️ Change of Name of Incorporated Societies
🏛️ Governance & Central Administration19 August 1985
Incorporated Societies, Name Change
- R. S. Slatter, Assistant Registrar of Incorporated Societies
🏛️ Change of Name of Incorporated Societies
🏛️ Governance & Central Administration14 August 1985
Incorporated Societies, Name Change
- R. S. Slatter, Assistant Registrar of Incorporated Societies
🏛️ Change of Name of Charitable Trust
🏛️ Governance & Central Administration14 August 1985
Charitable Trust, Name Change
- R. S. Slatter, Assistant Registrar of Incorporated Societies
🏛️ Dissolution of Incorporated Society
🏛️ Governance & Central Administration27 September 1985
Incorporated Societies, Dissolution
- K. D. Kerr, Assistant Registrar of Incorporated Societies
🏭 Notice of Dissolution of Company
🏭 Trade, Customs & Industry2 October 1985
Companies, Dissolution
- K. J. Gunn, Assistant Registrar of Companies
🏭 Notice of Dissolution of Companies
🏭 Trade, Customs & IndustryCompanies, Dissolution
- K. J. Gunn, Assistant Registrar of Companies