✨ Land and Incorporated Societies Notices




28 AUGUST THE NEW ZEALAND GAZETTE 3657

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 for the issue of a new certificate of title in lieu thereof.

Notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title 3A/900, in the name of Winifred McKendry containing 582 square metres, more or less, being part of rural Section 4570, Block IX, Arnold Survey District. Application 74559 1.

Dated at the Land Registry Office, Hokitika this 20th day of August 1986.

A. J. FOX, Assistant Land Registrar.


The instruments of title described in the Schedule hereto having been declared lost, notice is given of my intention to replace the same by the issue of new or provisional instruments upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title 40B/880 in the name of Wilfred George Gray of Auckland, retired and Ena Gray, his wife.

Certificate of title 198/298 in the name of Herbert Coulan of Auckland, carpenter.

Certificate of title 44B/492 in the name of Francis George Sutherland of Auckland, retired and Maureen Cecilia Sutherland, his wife.

Memorandum of lease 222732.2 affecting the land in certificate of title 23C/353 wherein Joseph Walters and Shirley Walters are the lessees.

Certificate of title 705/106 in the name of Morris Goodman of Auckland, manager.

Certificate of title 26D/459 in the name of Archibald Reginald Anthony of Auckland, leading hand and Dorothy Sylvia Anthony, his wife.

Certificate of title 1038/217 in the name of Dudley Edward Eyes, civil servant and Stanley Murdoch Eyes, linotype operator, both of Whangarei as executors.

Certificate of title 59D/38 in the name of John Kevyn Murphy of Whangarei, fisherman and Debra Lee Murphy, his wife.

Application No. B. 568560, B. 568618, B. 568278, B. 568770, B. 569533, B. 569872, B. 570162 and B. 570241.

Dated the 22nd day of August 1986 at the Land Registry Office, Auckland.

W. B. GREIG, District Land Registrar.


The certificates of title described in the Schedule hereto having been declared lost, notice is given of my intention to replace the same by the issue of new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATES of title G4/188 and G4/189 in the name of Albert Corbett Squire. Application 333641.I.

Dated at New Plymouth this 22nd day of August 1986.

K. J. GUNN, Assistant Land Registrar.


Evidence of the loss of certificates of title (Canterbury Registry), described in the Schedule having been lodged with me together with applications 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. 36/1132 for 759 square metres, situated in Block XV of the Christchurch Survey District, being Lot 2, D.P. 6959 in the name of Robert Jack of Christchurch, company director. Application No. 631199/1.

Certificate of title No. 2B/67 for 809 square metres, situated in Block X of the Christchurch Survey District, being Lot 45. Deposited Plan 21363 in the name of Alan Phair Thompson of Christchurch, baker and Iris Ellen Thompson, his wife. Application No. 663498/1.

Dated at Christchurch this 22nd day of August 1986.

S. C. PAVETT, District Land Registrar.


Evidence of the loss of certificates of title (Canterbury Registry), described in the Schedule having been lodged with me together with applications 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. 228/815 for 46.4983 hectares, situated in Block II, Waitaki and Block XIV, Waimate Survey Districts, being Lot 2. Deposited Plan 1906 in the name of Ian Melton of Waimate, farmer. Application No. 629914/1.

Dated at Christchurch this 22nd day of August 1986.

S. C. PAVETT, District Land Registrar.


Notice is hereby given that the parcel of land described in the Schedule will be brought under the Land Transfer Act 1952, unless caveat is lodged forbidding the same within 1 calendar month from the date of the Gazette containing this notice.

Application 13924 by James Bruce Hughes of Diamond Harbour, garage proprietor.

SCHEDULE

TOWN Section 31, Town of Lyttelton, containing 79.94 square metres, being the balance of the land contained in Deeds Index B31 in the name of Joe Dransfield of Wellington, merchant and Frank Dransfield of Lyttelton, merchant.

A plan of the land may be inspected at the Land Registry, Christchurch, Private Bag.

Dated at Christchurch this 22nd day of August 1986.

S. C. PAVETT, District Land Registrar.


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

Whereas KERIKERI CRUISING CLUB INCORPORATED a society incorporated under the above Act on 5 December 1939, was dissolved by a declaration issued pursuant to section 28 of the said Act on 10 March 1955, and whereas evidence has been produced to me that the said declaration was made in error, and whereas I am satisfied that the said declaration ought to be accordingly revoked, now therefore I, Lester Cleave Jones, Assistant Registrar of Incorporated Societies at Auckland, do hereby declare that the declaration of dissolution dated 10 March 1955 of Kerikeri Cruising Club Incorporated is hereby revoked pursuant to the powers contained in section 28 (3) of the Incorporated Societies Act 1908 and the said society is hereby revived from the date of the dissolution thereof as if no such dissolution had taken place.

Dated at Auckland this 18th day of August 1986.

L. C. JONES,
Assistant Registrar of Incorporated Societies.


NEW ZEALAND FRIENDLY SOCIETIES AND CREDIT UNIONS ACT 1982

ADVERTISEMENT OF CANCELLING

Notice is hereby given that the Registrar of Friendly Societies and Credit Unions has, pursuant to section 92 of the Friendly Societies and Credit Unions Act 1982 by writing under his hand dated this 15th day of August 1986, cancelled the registry of Rakoa Rebekah Lodge No. 68, Register No. 146/291, of the Independent Order of Odd Fellows of New Zealand Friendly Society, on the ground that the said branch has ceased to exist.

Dated at Wellington this 22nd day of August 1986.

W. K. SLOAN,
Acting Registrar of Friendly Societies and Credit Unions.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 134


NZLII PDF NZ Gazette 1986, No 134





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
20 August 1986
Certificate of Title, Lost, Hokitika, Land Registry
  • Winifred McKendry, Owner of lost certificate of title

  • A. J. Fox, Assistant Land Registrar

πŸ—ΊοΈ Notice of Intention to Replace Lost Instruments of Title

πŸ—ΊοΈ Lands, Settlement & Survey
22 August 1986
Certificate of Title, Lost, Auckland, Land Registry
14 names identified
  • Wilfred George Gray, Owner of lost certificate of title
  • Ena Gray, Owner of lost certificate of title
  • Herbert Coulan, Owner of lost certificate of title
  • Francis George Sutherland, Owner of lost certificate of title
  • Maureen Cecilia Sutherland, Owner of lost certificate of title
  • Joseph Walters, Lessees in lost memorandum of lease
  • Shirley Walters, Lessees in lost memorandum of lease
  • Morris Goodman, Owner of lost certificate of title
  • Archibald Reginald Anthony, Owner of lost certificate of title
  • Dorothy Sylvia Anthony, Owner of lost certificate of title
  • Dudley Edward Eyes, Executor of lost certificate of title
  • Stanley Murdoch Eyes, Executor of lost certificate of title
  • John Kevyn Murphy, Owner of lost certificate of title
  • Debra Lee Murphy, Owner of lost certificate of title

  • W. B. Greig, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Replace Lost Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
22 August 1986
Certificate of Title, Lost, New Plymouth, Land Registry
  • Albert Corbett Squire, Owner of lost certificates of title

  • K. J. Gunn, Assistant Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
22 August 1986
Certificate of Title, Lost, Christchurch, Land Registry
  • Robert Jack, Owner of lost certificate of title
  • Alan Phair Thompson, Owner of lost certificate of title
  • Iris Ellen Thompson, Owner of lost certificate of title

  • S. C. Pavett, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
22 August 1986
Certificate of Title, Lost, Christchurch, Land Registry
  • Ian Melton, Owner of lost certificate of title

  • S. C. Pavett, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Bring Land Under Land Transfer Act

πŸ—ΊοΈ Lands, Settlement & Survey
22 August 1986
Land Transfer Act, Lyttelton, Christchurch, Land Registry
  • James Bruce Hughes, Applicant to bring land under Land Transfer Act
  • Joe Dransfield, Owner of land to be brought under Land Transfer Act
  • Frank Dransfield, Owner of land to be brought under Land Transfer Act

  • S. C. Pavett, District Land Registrar

πŸ›οΈ Revocation of Dissolution of Incorporated Society

πŸ›οΈ Governance & Central Administration
18 August 1986
Incorporated Societies Act, Kerikeri Cruising Club, Dissolution, Revocation
  • Lester Cleave Jones, Assistant Registrar of Incorporated Societies

πŸ›οΈ Cancellation of Registry of Friendly Society

πŸ›οΈ Governance & Central Administration
22 August 1986
Friendly Societies and Credit Unions Act, Rakoa Rebekah Lodge, Cancellation
  • W. K. Sloan, Acting Registrar of Friendly Societies and Credit Unions