β¨ Lost Certificates and Incorporated Societies Notices
418
THE NEW ZEALAND GAZETTE
No. 15
SCHEDULE
CERTIFICATE of title 220/154, containing 5689 square metres, more or less, being part Allotment 128, Parish of Onewhero and certificate of title 221/14, containing 690 square metres, more or less, being part Allotment 128, Parish of Onewhero, both in the name of Michael Thomas Carter of Onewhero, school teacher and Diana Patricia Carter, his wife. Application No. H. 636518.
Dated at Hamilton this 31st day of January 1986.
M. J. MILLER, District Land Registrar.
THE instruments of title described in the Schedule hereto having been declared lost, notice is hereby given of my intention to replace the same by the issue of new or provisional instruments upon the expiry of 14 days from the date of the New Zealand Gazette containing this notice.
SCHEDULE
CERTIFICATE of title 472/227, in the name of John William Hogg of Palmerston North, fruit distributor and Nancy Joyceiene Hogg, his wife. Application No. 732502.1.
Memorandum of lease 936068, in the name of The Maori Trustee as lessor and Patrick Joseph McCann as lessee. Application No. 747683.1.
Dated at the Land Registry Office, Wellington this 31st day of January 1986.
E. P. OβCONNOR, District 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 titles 49C/369, 49C/371 and 49C/373, in the name of Robert Annard Green of Auckland, company director.
Certificate of title 52D/1183, in the name of Alexander Francis Senior of Auckland, farmer.
Certificate of title 563/164, in the names of Brent Roy Hartshorne of Auckland, painter and Annette Cecelia Jones of Auckland, kindergarten teacher.
Certificate of title 1336/44, in the name of Vincent John Morrell of Auckland, cable splicer.
Certificate of title 41C/1163, in the name of Jack Phillips of Clevedon, pilot and Carol Yvonne Linklater, his wife.
Certificate of title 39B/950, in the name of Kenneth Michael Guthrie of Auckland, scientist and Helen Wilson Guthrie, his wife.
Memorandum of mortgage 784798.2, affecting the land in certificate of title 39B/950, in favour of Helen Wilson Guthrie.
Certificate of title 39B/951, in the name of Jean Helen Goldie, of Auckland, married woman.
Memorandum of lease A584279, affecting the land in certificate of title 21B/1454, wherein Maxwell David Storck of Suva, company director and Dorothy Gwenda Storck, his wife are the lessees.
Applications: B. 498582, B. 499023, B. 499142, B. 499149, B. 499200, B. 499264, B. 499637 and B. 499926.
Dated this 30th day of January 1986 at the Land Registry Office, Auckland.
W. B. GREIG, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETY
I, Raymond Sydney Slatter, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the under-mentioned Incorporated Society has ceased operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Hampstead Memorial Society Incorporated I.S. 219283.
Dated at Christchurch this 31st day of January 1986.
R. S. SLATTER,
Assistant Registrar of Incorporated Societies.
1631
CHANGE OF NAME OF INCORPORATED SOCIETY
NOTICE is hereby given that Canterbury Guild of Master Painters & Decorators Incorporated has changed its name to Canterbury Painting Contractors Association (Incorporated), and that the new name was this day entered on my Register of Incorporated Societies in place of the former name.
Dated at Christchurch this 20th day of November 1985.
R. S. SLATTER,
Assistant Registrar of Incorporated Societies.
1587
CHANGE OF NAME OF CHARITABLE TRUST
NOTICE is hereby given that The Disabled Persons Resource Centre (Canterbury) Incorporated, has changed its name to The Disabled Persons Centre Trust, and that the new name was this day entered on my Register of Charitable Trusts in place of the former name.
Dated at Christchurch this 20th day of October 1985.
R. S. SLATTER,
Assistant Registrar of Incorporated Societies.
1588
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, Iain Andrew Nellies, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the undermentioned Societies are no longer carrying on operation they are hereby dissolved in pursuance to section 28 of the Incorporated Societies Act 1908:
Oamaru Greyhound Racing Club Incorporated DN. 226254.
Queenstown Hospitality-Promotion Incorporated DN. 247353.
University Cinema Association of New Zealand Incorporated DN. 226320.
Dated at Dunedin this 27th day of January 1986.
I. A. NELLIES,
Assistant Registrar of Incorporated Societies.
1589
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETY
I, Karen Lee Amer, Assistant Registrar of Incorporated Societies hereby declare that as it has been made to appear to me that the Peninsula Lodge No. 78, R.A.O.B. Hall Society Incorporated, is no longer carrying on its operations, it is hereby dissolved in pursuance to section 28 of the Incorporated Societies Act 1908.
Given under my hand and seal at Auckland this 31st day of January 1986.
K. L. AMER,
Assistant Registrar of Incorporated Societies.
1647
CHANGE OF NAME OF INCORPORATED SOCIETY
NOTICE is hereby given that The Marlborough Society of Alcoholism Incorporated has changed its name to Marlborough Society on Alcohol and Drug Abuse Incorporated, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. BM. 221243.
Dated at Blenheim this 16th day of January 1986.
L. J. MEEHAN,
Assistant Registrar of Incorporated Societies.
1637
THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:
B. W. & V. A. Bushby Ltd. WN. 036745.
Challenge Properties Shopping Centres Ltd. WN. 040366.
Esbeco Ltd. WN. 008158.
F. & J. Bognuda Ltd. WN. 002244.
Farmhand New Zealand Ltd. WN. 027719.
Joseph Jacobs Ltd. WN. 015085.
Kings Court Ltd. WN. 015085.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1986, No 15
NZLII —
NZ Gazette 1986, No 15
β¨ LLM interpretation of page content
πΊοΈ Notice of Lost Certificates of Title
πΊοΈ Lands, Settlement & Survey31 January 1986
Lost certificates, Land transfer, Onewhero
- Michael Thomas Carter, Lost certificate of title
- Diana Patricia Carter, Lost certificate of title
- M. J. Miller, District Land Registrar
πΊοΈ Notice of Lost Certificates of Title
πΊοΈ Lands, Settlement & Survey31 January 1986
Lost certificates, Land transfer, Palmerston North
- John William Hogg, Lost certificate of title
- Nancy Joyceiene Hogg, Lost certificate of title
- Patrick Joseph McCann, Memorandum of lease
- E. P. O'Connor, District Land Registrar
πΊοΈ Notice of Lost Certificates of Title
πΊοΈ Lands, Settlement & Survey30 January 1986
Lost certificates, Land transfer, Auckland
12 names identified
- Robert Annard Green, Lost certificate of title
- Alexander Francis Senior, Lost certificate of title
- Brent Roy Hartshorne, Lost certificate of title
- Annette Cecelia Jones, Lost certificate of title
- Vincent John Morrell, Lost certificate of title
- Jack Phillips, Lost certificate of title
- Carol Yvonne Linklater, Lost certificate of title
- Kenneth Michael Guthrie, Lost certificate of title
- Helen Wilson Guthrie, Lost certificate of title
- Jean Helen Goldie, Lost certificate of title
- Maxwell David Storck, Memorandum of lease
- Dorothy Gwenda Storck, Memorandum of lease
- W. B. Greig, District Land Registrar
ποΈ Dissolution of Incorporated Society
ποΈ Provincial & Local Government31 January 1986
Incorporated Societies Act, Dissolution, Hampstead Memorial Society
- Raymond Sydney Slatter, Assistant Registrar of Incorporated Societies
ποΈ Change of Name of Incorporated Society
ποΈ Provincial & Local Government20 November 1985
Incorporated Societies Act, Name change, Canterbury Guild of Master Painters & Decorators
- R. S. Slatter, Assistant Registrar of Incorporated Societies
ποΈ Change of Name of Charitable Trust
ποΈ Provincial & Local Government20 October 1985
Charitable Trust, Name change, Disabled Persons Resource Centre
- R. S. Slatter, Assistant Registrar of Incorporated Societies
ποΈ Dissolution of Incorporated Societies
ποΈ Provincial & Local Government27 January 1986
Incorporated Societies Act, Dissolution, Oamaru Greyhound Racing Club
- Iain Andrew Nellies, Assistant Registrar of Incorporated Societies
ποΈ Dissolution of Incorporated Society
ποΈ Provincial & Local Government31 January 1986
Incorporated Societies Act, Dissolution, Peninsula Lodge No. 78
- Karen Lee Amer, Assistant Registrar of Incorporated Societies
ποΈ Change of Name of Incorporated Society
ποΈ Provincial & Local Government16 January 1986
Incorporated Societies Act, Name change, Marlborough Society of Alcoholism
- L. J. Meehan, Assistant Registrar of Incorporated Societies
π Dissolution of Companies
π Trade, Customs & IndustryCompanies Act, Dissolution, B. W. & V. A. Bushby Ltd