✨ Land Title Notices and Incorporated Societies Dissolutions




23 APRIL
THE NEW ZEALAND GAZETTE
1685

commercial gardener, Frank Nicholas Unsted, commercial gardener and Albert Hadfield, retired, all of Auckland, as trustees under the Methodist Model Deed 1887.

Certificate of title 41A/449 in the name of Graham Robert Hughes of Auckland, foreman. Fay Elizabeth Augustine Hughes of Auckland, shop assistant.

Certificate of title 25C/685 in the name of Robert Rackham and Elaine Mary Rackham, both of Auckland, company directors.

Certificate of title 906/186 in the name of Gregory Roderick Drummond of Auckland, electronics technician and Susan Winifred Drummond, his wife.

Certificate of title 28A/470 in the name of Rodney Investments Ltd. at Otahuhu.

Certificate of title 59B/656 in the name of Match General Investments Ltd. and Bexley Developments Ltd., both of Auckland, as tenants in common in equal shares.

Certificate of title 697/234 in the name of Evelyn Daphne Neill, wife of Harold Hanley Neill of Newmarket, chemist.

Certificate of title 26D/863 in the name of Ivy Frances Goodson of Auckland, spinster.

Certificate of title 702/313 in the name of Lewis Stanley Lathrope of Kumcu, farmer.

Certificate of title 14A/817 in the name of Robert Charles Mail of Auckland, mechanic and Susan Lee Mail, his wife.

Application No. B. 521496, B. 522276, B. 522440, B. 522466, B. 522516, B. 522928, B. 523098, B. 523145, B. 523514 and B. 523724.

Dated this 17th day of April 1986 at the Land Registry Office, Auckland.

W. B. GREIG, District Land Registrar.


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

SCHEDULE

Certificate of title 7B/876, containing 685 square metres, more or less, being Lot 43, D.P. S. 11388 in the name of Vernon Glynn Templar Morgan of Hamilton, fitter. Application H. 650876.

Certificate of title 1048/1, containing 814 square metres, more or less, being Lot 4 on D.P. S. 149 in the name of Muriel Gwendoline James of Whitianga, nurse. Application H. 649982.1.

Lease S. 638229 in the names of The Government Insurance Commissioner, as lessor and Associated Wholesalers (1973) Ltd. at Auckland, as lessee, affecting the land in certificate of title 15D/983. Application H. 649982.1.

Certificate of title 3A/312, containing 407 square metres, being Lot 1, D.P. S. 7311 in the name of Margo Joan Futter of Whitianga, married woman. Application H. 650898.

Dated at Hamilton this 18th day of April 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 14D/467 in the name of Chapman Properties Ltd. at Upper Hutt. Application 770678.1.

Certificate of title 9A/1086 in the names of James Matheson Hall of Wellington, shipping manager and Lesley Anne Hall, his wife. Application 770806.1.

Certificate of title 26A/75 in the names of David John Astin of Wellington, public servant and Denys Astin, his wife. Application 770851.1.

Certificate of title 287/215 in the name of Patricia Jean Stringer of Tauranga, married woman. Application 771108.1.

Certificates of title 26A/899 and 26A/900 in the names of David Stuart Beattie of Wellington, former Governor-General of New Zealand and Norma Margaret Sarah Beattie, his wife. Application 770822.1.

Dated at the Land Registry Office, Wellington this 17th day of April 1986.

E. P. O'CONNOR, 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. 10A/437 for 32.9 perches, situated in Christchurch, being Lot 1, Deposited Plan 28067 in the name of Christ's College Canterbury. Application No. 596704/1.

Certificate of title No. 24A/340 for 1171 square metres, situated in Belfast, being Lot 2, Deposited Plan 45053 in the name of Gladys Badham and Mary Louise Dwyer, both of Christchurch, widows as executrices. Application No. 596829/1.

Certificate of title No. 20K/363 for 979 square metres, situated in Rangiora, being Lot 2, Deposited Plan 41215 in the name of Chookywook Farm Ltd. at Rangiora. Application No. 596186/1.

Dated this 18th day of April 1986.

S. C. PAVETT, District Land Registrar.


APPLICATION having been made to dispense pursuant to section 44 of the Land Transfer Act 1952, with the production of memorandum of mortgage 314626 whereby Mary Coombe Maddever, is the mortgagee and Herbert Charles Dixon, the mortgagor, notice is hereby given of my intention to register as No. 771109.2 and 771109.3 a transmission and a discharge of the said mortgage upon the expiry of 14 days of the Gazette containing this notice.

Dated at the Land Registry Office, Wellington this 17th day of April 1986.

E. P. O'CONNOR, District Land Registrar.


APPLICATION having been made to dispense pursuant to section 44 of the Land Transfer Act 1952, with the production of memorandum of mortgage 378668.5 whereby Auckland Co-operative Terminating Building Society is the mortgagee and Elizabeth Anne Wynne and Stanley Thomas Bennet, are the mortgagors, notice is hereby given of my intention to register as No. 479366.1 and 767000.2 a change of name and discharge of the said mortgage upon the expiry of 14 days of the Gazette containing this notice.

Dated at the Land Registry Office, Wellington this 17th day of April 1986.

E. P. O'CONNOR, District Land Registrar.


ADVERTISEMENTS

THE INCORPORATED SOCIETIES ACT 1908, SECTION 28

I, Heather Elizabeth Frisby, Assistant Registrar of Incorporated Societies, do hereby declare that as 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.

Awarua Jaycee Inc. IN. 225678.

Gore District Civic Centre Society Inc. IN. 225545.

The Gore Jaycee Inc. IN. 225419.

Gore Youth Centre Inc. IN. 225857.

Invercargill Round Table No. 25 Inc. IN. 225666.

The Stewart Island Fishermen's Association Inc. IN. 225761.

Southland Rod and Gun Club Inc. IN. 225497.

Given under my hand at Invercargill this 18th day of April 1986.

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


3284

CORRIGENDUM

THE COMPANIES ACT 1955, SECTION 336 (3)

In the notice with the above heading published in the New Zealand Gazette, 27 June 1985, No. 122, page 2736, the company's name was incorrectly shown as:

Oil Arts Ltd. instead of Oil Arts Ltd., AK. 103559.

Dated at Auckland this 13th day of February 1986.

K. L. AMER. Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 58


NZLII PDF NZ Gazette 1986, No 58





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Lost Certificates of Title for Multiple Owners

πŸ—ΊοΈ Lands, Settlement & Survey
17 April 1986
Lost certificates, Land titles, Auckland
13 names identified
  • Frank Nicholas Unsted, Trustee under Methodist Model Deed 1887
  • Albert Hadfield, Trustee under Methodist Model Deed 1887
  • Graham Robert Hughes, Certificate of title holder
  • Fay Elizabeth Augustine Hughes, Certificate of title holder
  • Robert Rackham, Certificate of title holder
  • Elaine Mary Rackham, Certificate of title holder
  • Gregory Roderick Drummond, Certificate of title holder
  • Susan Winifred Drummond, Certificate of title holder
  • Evelyn Daphne Neill, Certificate of title holder
  • Ivy Frances Goodson, Certificate of title holder
  • Lewis Stanley Lathrope, Certificate of title holder
  • Robert Charles Mail, Certificate of title holder
  • Susan Lee Mail, Certificate of title holder

  • W. B. Greig, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificates of Title and Lease

πŸ—ΊοΈ Lands, Settlement & Survey
18 April 1986
Lost certificates, Land titles, Lease, Hamilton
  • Vernon Glynn Templar Morgan, Certificate of title holder
  • Muriel Gwendoline James, Certificate of title holder
  • Margo Joan Futter, Certificate of title holder

  • M. J. Miller, District Land Registrar

πŸ—ΊοΈ Notice of Lost Instruments of Title

πŸ—ΊοΈ Lands, Settlement & Survey
17 April 1986
Lost instruments, Land titles, Wellington
7 names identified
  • James Matheson Hall, Certificate of title holder
  • Lesley Anne Hall, Certificate of title holder
  • David John Astin, Certificate of title holder
  • Denys Astin, Certificate of title holder
  • Patricia Jean Stringer, Certificate of title holder
  • David Stuart Beattie (Former Governor-General of New Zealand), Certificate of title holder
  • Norma Margaret Sarah Beattie, Certificate of title holder

  • E. P. O'Connor, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificates of Title (Canterbury Registry)

πŸ—ΊοΈ Lands, Settlement & Survey
18 April 1986
Lost certificates, Land titles, Canterbury
  • Gladys Badham, Certificate of title holder
  • Mary Louise Dwyer, Certificate of title holder

  • S. C. Pavett, District Land Registrar

πŸ—ΊοΈ Notice of Dispensing with Production of Memorandum of Mortgage

πŸ—ΊοΈ Lands, Settlement & Survey
17 April 1986
Mortgage, Land Transfer Act 1952, Wellington
  • Mary Coombe Maddever, Mortgagee
  • Herbert Charles Dixon, Mortgagor

  • E. P. O'Connor, District Land Registrar

πŸ—ΊοΈ Notice of Dispensing with Production of Memorandum of Mortgage

πŸ—ΊοΈ Lands, Settlement & Survey
17 April 1986
Mortgage, Land Transfer Act 1952, Wellington
  • Elizabeth Anne Wynne, Mortgagor
  • Stanley Thomas Bennet, Mortgagor

  • E. P. O'Connor, District Land Registrar

πŸ›οΈ Dissolution of Incorporated Societies

πŸ›οΈ Governance & Central Administration
18 April 1986
Incorporated Societies Act 1908, Dissolution, Societies
  • Heather Elizabeth Frisby, Assistant Registrar of Incorporated Societies

🏭 Corrigendum to Companies Act Notice

🏭 Trade, Customs & Industry
13 February 1986
Corrigendum, Companies Act 1955, Company name correction
  • K. L. Amer, Assistant Registrar of Companies