Land Title and Incorporated Societies Notices




5402

THE NEW ZEALAND GAZETTE

No. 220

Certificate of title 1639/63 in the name of Percy Garton Foster and Helen Clarice Clough, both of Auckland, retired as tenants in common in equal shares.

Certificate of title 549/259 in the name of Past Present and Future No. 3 Grand Council Hall Society Incorporated.

Certificate of title 42B/451 in the name of Waiparera Farms Limited at Whangarei.

Memorandum of lease 103023 affecting the land in certificate of title 453/72 wherein Dulcie Ellen Steer of Auckland, widow is lessee.

Certificate of title 1116/211 in the name of Mervyn Charles Murray Fearon of Papatoetoe, transport manager and Anne Elizabeth Mae Fearon, his wife.

Applications: B.479377, B.479520, B.476843, B.479250, B.479750, B.479841, B.479585, B.479303, B.478658, B.481173.

Dated this 19th day of November 1985 at the Land Registry Office, Auckland.

W. B. GREIG, District Land Registrar.

EVIDENCE of the loss of memorandum of mortgage 329762.4 in the name of BNZ Finance Company Limited affecting the land in certificates of title 39C/390 and 39C/392, having been lodged with me together with an application to register a change of name and a discharge of the said mortgage without production of the said mortgage in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to register the change of name and discharge upon the expiration of 14 days from the date of the Gazette containing this notice.

Application: B.480565.

Dated this 19th day of November 1985 at the Land Registry Office, Auckland.

W. B. GREIG, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate of title described in the Schedule below having been lodged with me together with an application to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title 26/280 in the name of Rosina Mary Syron of Westport, married woman. Application No. 255265.1.

Dated this 26th day of November 1985 at the Land Registry Office, Nelson.

D. G. PHILLIPS, District Land Registrar.

THE certificates of title and memorandum of mortgagor described in the schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title and provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title 5D/1285 containing 1110 square metres, being Te Koutu E72 Block, in the name of Hineahua Agnes Bradnock f.a. Application H. 626988

Certificate of title 14A/1181 containing 6.8922 hectares, being Puketawhero A1 part Sections 38 and part 39 in the names of Akuhata Morrison, George Bennett and Selwyn Bennett. Application H. 627077.

Certificate of title 21D/470 containing 2036 square metres, being Lot 1 on Deposited Plan S. 19942, in the names of Noel Eric Johnson of Papakura, warehouse manager and Irene June Johnson, his wife. Application H. 625874.1.

Certificate of title 18D/681 containing 718 square metres, being Lot 75 on Deposited Plan S. 19757, in the name of Brian David Bambury of Auckland, company director. Application H. 626284.

Certificate of title 26B/826 containing 12.8614 hectares, being Lot 1 on Deposited Plan S. 28936 in the name of Fletcher Timber Limited, at Auckland. Application H. 626994.1.

Memorandum of mortgage H. 361269.2 over the land in certificate of title 2D/201 in the names of Brian Arthur Talbot and Julie Mavis Talbot as mortgagors and Arthur Newton Talbot as mortgagee. Application H. 627652.

Dated at Hamilton this 25th day of November 1985.

M. J. MILLER, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETY

I, Heather Elizabeth Frisby, Assistant Registrar of Incorporated Societies, hereby declare that it has been made to appear to me that the under-mentioned societies are no longer carrying on operations, they are hereby dissolved in pursuance to section 28 of the Incorporated Societies Act 1908.

Clan McKenzie Society of New Zealand (Incorporated) IN. 225476.

Gore Model Aircraft and Hobbies Club (Incorporated) IN. 225525.

Menzies Round Table Incorporated IN. 225799.

Otago Rodeo Club Incorporated IN. 225578.

The Tokanui Memorial Hall Society (Incorporated) IN. 225429.

Given under my hand at Invercargill this 20th day of November 1985.

H. E. FRISBY,
Assistant Registrar of Incorporated Societies.

9516

CHANGE OF NAME OF INCORPORATED SOCIETY

NOTICE is hereby given that “The City Football Club Incorporated” has changed its name to “The Opotiki City Rugby, Football and Netball Club Incorporated” and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. G.S. I.S. 214476.

Dated at Gisborne this 3rd day of May 1985.

N. L. MANNING,
Assistant Registrar of Incorporated Societies.

9512

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:

Aitchison Trailers Ltd. IN. 157588.

The Asparagus Growers Co-operative (New Zealand) Ltd. IN. 158367.

Deep South Traders Ltd. IN. 158342.

First Mortgages Ltd. IN. 155683.

King Street Dairy (1980) Ltd. IN. 157859.

R. K. Wright Ltd. IN. 158043.

Tiwai Dairy (1982) Ltd. IN. 158371.

Given under my hand at Invercargill this 19th day of November 1985.

H. E. FRISBY, Assistant Registrar of Companies.

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:

Geraldine Implement Service Ltd. CH. 125314.

John Houghton Ltd. CH. 124464.

Kennett Motors Ltd. CH. 134106.

Ladies & Gents Health Centre Ltd. CH. 138238.

L. F. King Ltd. CH. 123959.

Machine Sharpeners (N.Z.) Ltd. CH. 125464.

Mayfair Galleries Ltd. CH. 124844.

Minshaw Fabrics Ltd. CH. 132138.

Minsky’s Lingerie Ltd. CH. 141055.

Pax Audio Ltd. CH. 230804.

Ray Winnington Ltd. CH. 138639.

Dated at Christchurch this 30th day of September 1985.

K. J. W. DERBY, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 220


NZLII PDF NZ Gazette 1985, No 220





✨ LLM interpretation of page content

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
19 November 1985
Land Transfer, Certificate of Title, Auckland
  • Percy Garton Foster, Named in certificate of title
  • Helen Clarice Clough, Named in certificate of title
  • Dulcie Ellen Steer, Named in memorandum of lease
  • Mervyn Charles Murray Fearon, Named in certificate of title
  • Anne Elizabeth Mae Fearon, Named in certificate of title

  • W. B. Greig, District Land Registrar

🗺️ Notice of Lost Memorandum of Mortgage

🗺️ Lands, Settlement & Survey
19 November 1985
Land Transfer, Memorandum of Mortgage, Auckland
  • W. B. Greig, District Land Registrar

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
26 November 1985
Land Transfer, Certificate of Title, Nelson
  • Rosina Mary Syron, Named in certificate of title

  • D. G. Phillips, District Land Registrar

🗺️ Notice of Lost Certificates of Title and Memorandum of Mortgage

🗺️ Lands, Settlement & Survey
25 November 1985
Land Transfer, Certificate of Title, Hamilton
10 names identified
  • Hineahua Agnes Bradnock, Named in certificate of title
  • Akuhata Morrison, Named in certificate of title
  • George Bennett, Named in certificate of title
  • Selwyn Bennett, Named in certificate of title
  • Noel Eric Johnson, Named in certificate of title
  • Irene June Johnson, Named in certificate of title
  • Brian David Bambury, Named in certificate of title
  • Brian Arthur Talbot, Named in certificate of title
  • Julie Mavis Talbot, Named in certificate of title
  • Arthur Newton Talbot, Named in memorandum of mortgage

  • M. J. Miller, District Land Registrar

🏛️ Dissolution of Incorporated Societies

🏛️ Governance & Central Administration
20 November 1985
Incorporated Societies, Dissolution, Invercargill
  • Heather Elizabeth Frisby, Assistant Registrar of Incorporated Societies

🏛️ Change of Name of Incorporated Society

🏛️ Governance & Central Administration
3 May 1985
Incorporated Societies, Name Change, Gisborne
  • N. L. Manning, Assistant Registrar of Incorporated Societies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
19 November 1985
Companies, Dissolution, Invercargill
  • H. E. Frisby, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
30 September 1985
Companies, Dissolution, Christchurch
  • K. J. W. Derby, Assistant Registrar of Companies