β¨ Land Title and Company Notices
12 DECEMBER
THE NEW ZEALAND GAZETTE
5645
Certificate of title 2070/62 in the name of James Argyle Robinson Brown of Okaihau, contractor and Heather Janet Brown, his wife.
Certificates of title 3A/1346 and 4C/409 in the name of Avon Cook of Auckland, company director.
Certificate of title 18C/1227 in the name of Amelia Josephine Hauiti of Auckland, widow.
Certificate of title 24C/100 in the name of Lees Bros. (Papakura) Ltd. at Papakura.
Certificate of title 32A/153 for an undivided one-fifth share in the fee simple and an estate of leasehold created by lease 401777.3 in the name of Isabel Livingstone of Auckland, assembler.
Certificate of title 20C/985 in the name of Erica Louisa Hetaraka and Paki Hetaraka.
Certificates of title 55A/820 and 55A/821 in the name of Patricia Margaret O'Brien of Auckland, widow.
Certificate of title 850/80 in the name of Robert Charles Davis of Onewhero, school teacher and Julie Helen Davis, his wife.
Certificate of title 164/151 in the name of Kathleen Turnbull Plummer of Auckland, widow.
Certificate of title 4D/610 in the name of Boy Scouts Association (New Zealand Branch) Incorporated at Wellington.
Applications: B. 485646, B. 484634, B. 485050, B. 484654, B. 484149, B. 483841, B. 484683, B. 483932, B. 485613, B. 485791, B. 485761, B. 485126, B. 469418.
Dated this 5th day of December 1985 at the Land Registry Office at Auckland.
W. B. GREIG, District Land Registrar.
THE certificate of title described in the Schedule hereto having been declared lost, notice is given of my intention to issue a new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title A4/560, containing 1.8211 hectares, being Section 78, Block VII, Invercargill Hundred in the name of Richard Edmund Murray of Invercargill, driver. Application 125166.1.
Certificate of title 153/62, containing 1012 square metres, being Lot 9, Deposited Plan 15A in the name of Donald Graeme Sutherland of Invercargill, electrician and Christine Marian Sutherland, his wife. Application 125222.1.
Dated at Invercargill this 4th day of December 1985.
J. VAN BOLDEREN, District Land Registrar.
EVIDENCE of the loss of the triplicate copy of memorandum of lease No. 9772 affecting all the land in certificate of title C2/372 and leasehold certificate of title 111/67 (Hawke's Bay Registry), whereof The Hawke's Bay Harbour Board is the lessor and Clarence Desmond Bishop of Napier, basket maker is the lessee, having been lodged with me together with an application No. 455970.1 for the issue of a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Napier this 29th day of November 1985.
R. I. CROSS, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicates of certificates of title having been lodged with me together with applications to issue new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title on the expiration of 14 days from the date of the Gazette containing this notice.
-
Application No. 455999.1 in respect of certificate of title J1/228 (Hawke's Bay Registry), containing 97.5640 hectares, more or less, situate in Blocks IV and VIII, Te Mata Survey District, being Lot 1 on Deposited Plan 16304 in the name of John Mason Chambers of Havelock North, sheepfarmer, David Penn Scannell, retired solicitor and Douglas Ian Crawford, chartered accountant, both of Hastings.
-
Application No. 456078.1 in respect of certificate of title 6/239 (Hawke's Bay Registry), containing 961 square metres, more or less, situate in Block XI, Waipukurau Survey District, being Tapairu 14B, Section 1 Block in the name of Tiamana Hami.
-
Application No. 456078.2 in respect of certificate of title 6/238 (Hawke's Bay Registry), containing 9080 square metres, more or less, situate in Block XI, Waipukurau Survey District, being Tapairu 14A, Section 1 Block in the name of Tiamana Hami.
-
Application No. 456121.1 in respect of certificate of title 105/188 (Hawke's Bay Registry), containing 6829 square metres, more or less, being the Taumata-o-teo 12A 9 Block in the name of John Winiata of Wairoa, farmer.
Dated at the Land Registry Office, Napier this 2nd day of December 1985.
R. I. CROSS, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY
I, Lynette Shaw, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made by me on the 18th day of February 1980 dissolving the Titahi Bay Amateur Athletic Club Incorporated WN. 291930 is hereby revoked in pursuance of section 28, subsection (3) of the Incorporated Societies Act 1908.
Dated at Wellington this 21st day of November 1985.
L. SHAW.
Assistant Registrar of Incorporated Societies.
9727
CREDIT UNION REGISTERED
PURSUANT to section 104 of the Friendly Societies and Credit Unions Act 1982, the Court Waireka Foresters' Credit Union with registered office at New Plymouth is registered as a Credit Union under the Friendly Societies and Credit Unions Act 1982.
Dated at Wellington this 12th day of November 1985.
K. M. DOODY,
Deputy Registrar of Friendly Societies and Credit Unions.
9817
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:
A. N. & L. A. IviI Ltd. AK. 107690.
Claude Mitchell Ltd. AK. 097865.
Dollar Worth Trading Co. (N.Z.) Ltd. AK. 065706.
Farrow and Ritson Ltd. AK. 091856.
J. & O. A. Jamieson Ltd. AK. 064570.
Kepa Flats Ltd. AK. 057054.
Given under my hand at Auckland this 4th day of December 1985.
K. A. WILSON, 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:
Anzap Plumbing Ltd. AK. 089571.
Auckland Ballet Company Ltd. AK. 092540.
Auckland Wholesale Auto Spares Supermarket Ltd. AK. 101180.
Complete Home Finances Ltd. AK. 054210.
Crowhurst Motors (1975) Ltd. AK. 096171.
Dome Holdings Ltd. AK. 092919.
Everbite Cleaning Services Ltd. AK. 109928.
John V. Kolo Ltd. AK. 082671.
Jones Motors (Kataia) Ltd. AK. 085985.
Given under my hand at Auckland this 4th day of December 1985.
K. A. WILSON, 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,
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 229
NZLII —
NZ Gazette 1985, No 229
β¨ LLM interpretation of page content
πΊοΈ
Replacement of Lost Instruments of Title
(continued from previous page)
πΊοΈ Lands, Settlement & Survey5 December 1985
Lost Instruments of Title, Replacement, Certificates of Title, Auckland
10 names identified
- James Argyle Robinson Brown, Certificate of title holder
- Heather Janet Brown, Certificate of title holder
- Avon Cook, Certificate of title holder
- Amelia Josephine Hauiti, Certificate of title holder
- Erica Louisa Hetaraka, Certificate of title holder
- Paki Hetaraka, Certificate of title holder
- Patricia Margaret O'Brien, Certificate of title holder
- Robert Charles Davis, Certificate of title holder
- Julie Helen Davis, Certificate of title holder
- Kathleen Turnbull Plummer, Certificate of title holder
- W. B. Greig, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificate of Title
πΊοΈ Lands, Settlement & Survey4 December 1985
Lost Certificate of Title, Replacement, Invercargill
- Richard Edmund Murray, Certificate of title holder
- Donald Graeme Sutherland, Certificate of title holder
- Christine Marian Sutherland, Certificate of title holder
- J. Van Bolden, District Land Registrar
πΊοΈ Notice of Intention to Issue Provisional Lease
πΊοΈ Lands, Settlement & Survey29 November 1985
Lost Lease, Provisional Lease, Hawke's Bay
- Clarence Desmond Bishop, Lessee
- R. I. Cross, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificates of Title
πΊοΈ Lands, Settlement & Survey2 December 1985
Lost Certificates of Title, Replacement, Hawke's Bay
- John Mason Chambers, Certificate of title holder
- David Penn Scannell (Solicitor), Certificate of title holder
- Douglas Ian Crawford (Chartered Accountant), Certificate of title holder
- Tiamana Hami, Certificate of title holder
- John Winiata, Certificate of title holder
- R. I. Cross, District Land Registrar
ποΈ Declaration Revoking the Dissolution of a Society
ποΈ Governance & Central Administration21 November 1985
Incorporated Societies, Dissolution Revocation
- Lynette Shaw, Assistant Registrar of Incorporated Societies
π° Credit Union Registered
π° Finance & Revenue12 November 1985
Credit Union, Registration
- K. M. Doody, Deputy Registrar of Friendly Societies and Credit Unions
π Notice of Intention to Strike Off Companies
π Trade, Customs & Industry4 December 1985
Company Dissolution, Strike Off
- K. A. Wilson, Assistant Registrar of Companies