✨ Land Transactions and Incorporated Societies Notices




31 OCTOBER

THE NEW ZEALAND GAZETTE

SCHEDULE

Memorandum of lease 199383.1 containing the leasehold estate in
leasehold certificate of title, Volume 20A, folio 969, from Manly Flats Limited, as lessor to Peter John Jackson, as lessee. Application 718764.1.

Renewable lease, Volume 712, folio 93, containing 31.7678 hectares, more or less, situate in Block VII, Mount Robinson Survey District, being Sections 5 and 24 of the said Block in the name of Leavesley Maxwell Lean of Palmerston North, farmer. Application 718978.1.

Certificate of title, Volume 17D, folio 182, containing 411 square metres, more or less, situate in the City of Lower Hutt, being Lot 1 on Deposited Plan 47030 in the name of The Mayor, Councillors and Citizens of the City of Lower Hutt for recreation purposes. Application 719727.1.

Memorandum of lease A045248 containing the leasehold estate in leasehold certificate of title, Volume 12A, folio 1225 from Arthur Patrick Lloyd, Michael Clarence Sinclair and Isabel Kelsey Sinclair, as lessors to Michael Clarence Sinclair and Isabel Kelsey Sinclair, as lessees. Application 719947.1.

Certificate of title, Volume 12A, folio 1225, containing the leasehold estate in Flat 2 and Garage 2 on Deposited Plan 40535, in the name of Alan Douglas Hewson and Jean Winifred Hewson. Application 719947.1.

Certificate of title, Volume 12C, folio 1128 containing an undivided one-half share in 958 square metres, more or less, situate in Block I, Paekakariki District, being Lot 26 on Deposited Plan 16362 in the name of Alan Douglas Hewson of Christchurch, clerk in holy orders and Jean Winifred Hewson, his wife. Application 719947.1.

Certificate of title, Volume 93, folio 230 containing 344 square metres, more or less situate in the City of Wellington, being Lot 49 on Deposited Plan 349 in the name of Dimitrios Kalpakis of Wellington, factory worker and Ekaterini Kalpakis, his wife. Application 720574.1.

Certificate of title, Volume D2, folio 556 containing 458 square metres, more or less, situate in the City of Wellington, being Lot 52 on Deposited Plan 26414 in the name of Geoffrey Arthur Hanson of Wellington, insurance assessor and Patricia Margaret Hanson, his wife. Application 720400.1.

Memorandum of lease 431971.1 affecting the land in certificate of title, Volume 331, folio 12 from the Wanganui City Council, as lessor to Shoprite Food Stores (1973) limited as lessee. Application 720841.1.

Certificate of title, Volume 13B, folio 494 containing an undivided one-third share in 634 square metres, more or less, situate in the City of Wellington, being Lots 10 and 11 on Deposited Plan 700 in the name of Gordon Henry James Hogg of Wellington, company executive. Application 721202.1.

Leasehold certificate of title, Volume 12B, folio 386 containing the leasehold estate in Flat 1 on Deposited Plan 40688 from John Richamond Moore and David John Hazlett, as lessors to Gordon Henry James Hogg as lessee. Application 721202.1.

Memorandum of mortgage 593125.2 affecting the land in certificates of title, Volume 12B, folio 386 and Volume 13B, folio 494 from Databank Systems Limited, as mortgagee to Gordon Henry James Hogg as mortgagor. Application 721202.1.

Certificate of title, Volume 597, folio 121 containing 738 square metres, more or less, situate in the City of Wellington, being Lot 1 on Deposited Plan 10766 in the name of Judith Ann Beaumont of Wellington, employment consultant. Application 722418.1.

Certificate of title, Volume 75, folio 77 containing 5.3545 hectares, more or less, situate in the provincial district of Wellington, being Lot 2 on Deposited Plan 548 in the name of Elsie Victorine Locke. Application 722205.1.

Certificate of title, Volume 224, folio 157 containing 55.9680 hectares, more or less, situate in Block VI, Waiopehu Survey District, being Section 60 of the said Block in the name of Alan Edward Emery of Levin, farmer. Application 721875.1.

Dated this 24th day of October 1985.

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

APPLICATION having been made to dispense in pursuance to section 44 of the Land Transfer Act 1952, with the production of Agreement for sale and purchase, Volume 1138, folio 2, whereby Her Majesty the Queen is the vendor and David John Abbott is the purchaser, notice is hereby given of my intention to register as No. 721465.2 a transfer of the fee simple estate from the vendor to the purchaser 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 24th day of October 1985.

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

APPLICATION having been made to dispense in pursuance to section 44 of the Land Transfer Act 1952, with the production of mortgage 329164.1 whereby John Hiki Corner and Teresa Ngaire Corner are the mortgagors and Crown Finance N.Z. Limited is the mortgagee, notice is hereby given of my intention to register as No. 723019.3 and 723019.5 a change of name of the mortgagee and a discharge of the said 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 24th day of October 1985.

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

APPLICATION having been made to dispense in pursuance to section 44 of the Land Transfer Act 1952, with the production of mortgage 373734 whereby Joan Whiting is the mortgagor and Wilburn Christian and Marion Christian are the mortgagees, notice is hereby given of my intention to register as No. 720035.2 and 720035.3 a transmission and discharge of the said 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 24th day of October 1985.

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

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETY

I, Alfred George O'Byrne, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the under-mentioned society is no longer carrying on operations, they are hereby dissolved in pursuance to section 28 of the Incorporated Societies Act 1908.

Positive Parenting Incorporated AK. 202839.

Given under my hand and seal at Auckland this 23rd day of October 1985.

A. G. O'BYRNE,
Assistant Registrar of Incorporated Societies.

8895

CHANGE OF NAME OF INCORPORATED SOCIETIES

NOTICE is hereby given that West Coast Sawmillers Association (Incorporated) has changed its name to West Coast Timber Association (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. 219604.

Dated at Christchurch this 26th day of September 1985.

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

8896

The Companies Act 1955

NOTICE OF DISSOLUTION

Pursuant to section 335A (7) of the Companies Act 1955, I hereby declare that the following company is dissolved:

Horsfall's (N.P.) Ltd. NP. 170216.

Dated at New Plymouth this 23rd day of October 1985.

K. J. GUNN,
Assistant Registrar of Companies.

8902

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that at the expiration of 3 months from this date, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Dolan Landsprayers Ltd. NA. 166118.
Earl's Furnishers Ltd. NA. 165997.
Gerbes Dairy Ltd. NA. 165435.
Napier Car Painters Ltd. NA. 163355.
Nelson Park Store (1978) Ltd. NA. 165400.
R. B. Gerbes Ltd. NA. 165077.
Reaney and Swinburn Holdings Ltd. NA. 164263.

Given under my hand at Napier this 23rd day of October 1985.

G. C. J. CROTT,
District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 201


NZLII PDF NZ Gazette 1985, No 201





✨ LLM interpretation of page content

πŸ—ΊοΈ Land Transactions Schedule

πŸ—ΊοΈ Lands, Settlement & Survey
24 October 1985
Land titles, Leases, Certificates of title, Land transfers
12 names identified
  • Peter John Jackson, Lessee in leasehold estate
  • Leavesley Maxwell Lean, Owner of renewable lease
  • Alan Douglas Hewson, Co-owner of leasehold estate
  • Jean Winifred Hewson, Co-owner of leasehold estate
  • Dimitrios Kalpakis, Co-owner of certificate of title
  • Ekaterini Kalpakis, Co-owner of certificate of title
  • Geoffrey Arthur Hanson, Co-owner of certificate of title
  • Patricia Margaret Hanson, Co-owner of certificate of title
  • Gordon Henry James Hogg, Lessee and mortgagor
  • Judith Ann Beaumont, Owner of certificate of title
  • Elsie Victorine Locke, Owner of certificate of title
  • Alan Edward Emery, Owner of certificate of title

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

πŸ—ΊοΈ Dispensing with Production of Agreement for Sale and Purchase

πŸ—ΊοΈ Lands, Settlement & Survey
24 October 1985
Land transfer, Agreement for sale, Dispensing notice
  • David John Abbott, Purchaser in land transfer

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

πŸ—ΊοΈ Change of Mortgagee and Discharge of Mortgage

πŸ—ΊοΈ Lands, Settlement & Survey
24 October 1985
Mortgage, Change of mortgagee, Discharge of mortgage
  • John Hiki Corner, Mortgagor
  • Teresa Ngaire Corner, Mortgagor

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

πŸ—ΊοΈ Transmission and Discharge of Mortgage

πŸ—ΊοΈ Lands, Settlement & Survey
24 October 1985
Mortgage, Transmission, Discharge of mortgage
  • Joan Whiting, Mortgagor
  • Wilburn Christian, Mortgagee
  • Marion Christian, Mortgagee

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

πŸ›οΈ Dissolution of Incorporated Society

πŸ›οΈ Governance & Central Administration
23 October 1985
Incorporated societies, Dissolution, Positive Parenting Incorporated
  • A. G. O'Byrne, Assistant Registrar of Incorporated Societies

πŸ›οΈ Change of Name of Incorporated Society

πŸ›οΈ Governance & Central Administration
26 September 1985
Incorporated societies, Name change, West Coast Sawmillers Association
  • R. S. Slatter, Assistant Registrar of Incorporated Societies

🏭 Notice of Dissolution of Company

🏭 Trade, Customs & Industry
23 October 1985
Company dissolution, Horsfall's (N.P.) Ltd.
  • K. J. Gunn, Assistant Registrar of Companies

🏭 Notice of Striking Off and Dissolution of Companies

🏭 Trade, Customs & Industry
23 October 1985
Company dissolution, Striking off, Notice
  • G. C. J. Crott, District Registrar of Companies