Land Title and Incorporated Societies Notices




THE NEW ZEALAND GAZETTE

NO. 17

474

(a) For certificate of title 4D/1186 (Otago Registry) in the name of William Arthur Brown of Dunedin, carpenter, containing 1168 square metres, more or less, being Lot 4 and part Lot 11, D.P. 6505.

(b) For certificate of title, 399/214 (Otago Registry) in the name of William Arthur Brown of Dunedin, carpenter, containing 9186 square metres, more or less, being Lot 1 and part Lot 11, D.P. 6505.

(c) For certificate of title 370/147 (Otago Registry) in the name of William Arthur Brown of Dunedin, carpenter, containing 1613 square metres, more or less, being Lot 2, D.P. 6505.

(d) For certificate of title 343/122 (Otago Registry) in the name of William Arthur Brown of Dunedin, carpenter, containing 808 square metres, more or less, being Lot 5, D.P. 6505. Application 649233/1.

(e) For certificate of title 6D/1/19 in the name of Dorothy Dawn Roberts of Oamaru, married woman, being Unit A and Accessory Unit AU2 on D.P. 16895. Application 650191.

Dated at the Land Registry Office at Dunedin this 5th day of February 1986.

I. F. TONGA, 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 title 1307/5 in the name of Kenneth William Rushbrook of Whangarei, farmer.

Certificate of title 1030/74 in the name of Ernest Harold Baker of Greenhithe, storeman.

Certificate of title 6B/892 in the name of Cloverleaf Properties Ltd. and Massey Estates Ltd., both of Auckland.

Memorandum of mortgage B. 185607.2 affecting the land in certificate of title 859/127 in favour of Hiel Korman.

Certificate of title 588/147 in the name of Allan Sue of Auckland, company director.

Certificate of title 54A/792 in the name of James Bruce Campbell of Auckland, aircraft engineer.

Memorandum of mortgage B. 285126.1 affecting the land in 54A/792 in favour of The National Bank of New Zealand Ltd.

Certificate of title 194/190 in the name of Clifford Walter Buckley of Auckland, company manager and Colleen Adeline Buckley, his wife.

Certificate of title 1041/129 in the name of Norma Dangen of Kaeo, married woman.

Certificate of title 977/25 in the name of Michael Gregory Roe of Auckland, traveller.

Applications: B. 498965, B. 499100, B. 499539, B. 500105, B. 500786, B. 501378, B. 501429, B. 501450 and B. 502147.

Dated this 5th day of February 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 issue new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title 338/39, containing 2023 square metres, more or less, being Kaimangaip 11C Section 1 land being all the land shown on D.P. 17372 in the name of Robert Frederick Neal of Pio Pio, farmer and Mary Eveline Neal, his wife. Application H. 638193.3.

Certificate of title 26C/1292, containing 11.0113 hectares, more or less, being Allotment 1270, Parish of Matata in the name of Roy Wilson of Wellington, manager. Application H. 637625.1.

Memorandum of lease B. 189561 of Lot 85, D.P. S. 5105, being part of the land in certificate of title 1474/15 in the names of Cyril Edwin Buscke and Gail Isobel Buscke. Application H. 637516.

Certificate of title 25C/247, containing 708 square metres, more or less, being Lot 8 on D.P. S. 25112 in the name of The Rotorua District Council. Application H. 636339.1.

Dated at Hamilton this 10th day of February 1986.

M. J. MILLER, District Land Registrar.

Notice is hereby given that a certificate of title will be issued in the name of the applicants for the parcel of land hereinafter described under Part II of the Land Transfer Act 1952 unless a caveat be lodged forbidding the same within 1 month from the date of the Gazette containing this notice.

Application No.: 955.

Applicants: Marlborough Catchment Board.

Land: 5159 square metres, more or less, being parts Section 60, Wairau West Registration District, and now being part of Lots 2 and 3 on Land Transfer Plan 6191, Marlborough Registry. Occupied by the applicants. A diagram may be inspected at this office.

Dated this 5th day of February 1986 at the Land Registry Office, Blenheim.

L. J. MEEHAN, Assistant Land Registrar.

The certificate of title described in the Schedule hereto having been declared lost, notice is given of my intention to issue in lieu thereof a new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.\n

SCHEDULE

CERTIFICATE of title, Volume 53, folio 2 on the name of Reginald Edward Stilwell of Pangatotara, farmer (now deceased). Application No. 256337.1.

Dated this 7th day of February 1986 at the Land Registry Office, Nelson.

D. G. PHILLIPS, District Land Registrar.

ADVERTISEMENTS

CHANGE OF NAME OF INCORPORATED SOCIETIES

Notice is hereby given that “Waitaki Pistol Club (Incorporated)” has changed its name to “Waimate Pistol Club Incorporated”, and that the new name was this day entered on the Register of Incorporated Societies in place of the former name.

Dated at Christchurch this 6th day of January 1986.

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

1759

INCORPORATED SOCIETIES ACT 1908

DECLARATION REVOKING THE DISSOLUTION

I, Lynette Shaw, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the declaration dissolving the Wellington Pug Dog Club Incorporated, W. IS. 218340, was made in error and that that declaration ought to be revoked, the said declaration is hereby revoked accordingly pursuant to section 28 (3) of the Incorporated Societies Act 1908.

Dated at Wellington this 4th day of February 1986.

L. SHAW,
Assistant Registrar of Incorporated Societies.

1760

CORRIGENDUM

The notice dated 24 January 1986, published 30 January 1986, Gazette, No. 11, relating to action under section 336(3) of the Companies Act 1955, is amended by the deletion of Tawa Terrazzo Company Ltd., WN. 608296, from the first.

Dated at Wellington this 11th day of February 1986.

S. J. BELL,
Assistant Registrar of Companies.

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:

Brough Menswear Ltd. GS. 152511.
Dennis Rechenbach Motors Ltd. GS. 152324.
Poipipi Hotel Ltd. GS. 152708.
Signature Holdings Ltd. GS. 152410.

Dated at Gisborne this 10th day of February 1986.

N. L. MANNING,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 17


NZLII PDF NZ Gazette 1986, No 17





✨ LLM interpretation of page content

🗺️ Notice of Intention to Replace Lost Instruments of Title

🗺️ Lands, Settlement & Survey
5 February 1986
Land Transfer, Lost Instruments, Dunedin
  • William Arthur Brown, Owner of lost certificate of title 4D/1186
  • William Arthur Brown, Owner of lost certificate of title 399/214
  • William Arthur Brown, Owner of lost certificate of title 370/147
  • William Arthur Brown, Owner of lost certificate of title 343/122
  • Dorothy Dawn Roberts, Owner of lost certificate of title 6D/1/19

  • I. F. Tonga, District Land Registrar

🗺️ Notice of Intention to Issue New Certificates of Title

🗺️ Lands, Settlement & Survey
5 February 1986
Land Transfer, Lost Instruments, Auckland
8 names identified
  • Kenneth William Rushbrook, Owner of lost certificate of title 1307/5
  • Ernest Harold Baker, Owner of lost certificate of title 1030/74
  • Allan Sue, Owner of lost certificate of title 588/147
  • James Bruce Campbell, Owner of lost certificate of title 54A/792
  • Clifford Walter Buckley, Owner of lost certificate of title 194/190
  • Colleen Adeline Buckley, Owner of lost certificate of title 194/190
  • Norma Dangen, Owner of lost certificate of title 1041/129
  • Michael Gregory Roe, Owner of lost certificate of title 977/25

  • W. B. Greig, District Land Registrar

🗺️ Notice of Intention to Issue New Certificates of Title

🗺️ Lands, Settlement & Survey
10 February 1986
Land Transfer, Lost Instruments, Hamilton
  • Robert Frederick Neal, Owner of lost certificate of title 338/39
  • Mary Eveline Neal, Owner of lost certificate of title 338/39
  • Roy Wilson, Owner of lost certificate of title 26C/1292
  • Cyril Edwin Buscke, Owner of lost memorandum of lease B. 189561
  • Gail Isobel Buscke, Owner of lost memorandum of lease B. 189561

  • M. J. Miller, District Land Registrar

🗺️ Notice of Intention to Issue Certificate of Title

🗺️ Lands, Settlement & Survey
5 February 1986
Land Transfer, Marlborough Catchment Board
  • L. J. Meehan, Assistant Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
7 February 1986
Land Transfer, Lost Instruments, Nelson
  • Reginald Edward Stilwell, Owner of lost certificate of title, Volume 53, folio 2

  • D. G. Phillips, District Land Registrar

🏛️ Change of Name of Incorporated Societies

🏛️ Governance & Central Administration
6 January 1986
Incorporated Societies, Name Change
  • R. S. Slatter, Assistant Registrar of Incorporated Societies

🏛️ Declaration Revoking the Dissolution of Incorporated Society

🏛️ Governance & Central Administration
4 February 1986
Incorporated Societies, Dissolution Revoked
  • Lynette Shaw, Assistant Registrar of Incorporated Societies

🏭 Corrigendum to Notice under Companies Act 1955

🏭 Trade, Customs & Industry
11 February 1986
Companies Act, Corrigendum
  • S. J. Bell, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
10 February 1986
Companies Act, Dissolution
  • N. L. Manning, Assistant Registrar of Companies