Land Transfer and Incorporated Societies Notices




1 MAY
THE NEW ZEALAND GAZETTE
1913

In Bankruptcy

MURRAY DEADMAN of 10 Clare Place, Napier, joiner formerly trading as Cabinet Makers and Joiners, Lipton Place, Onekawa, was adjudged bankrupt on 23 April 1986. Creditors meeting will be held at my office, Carter House, 50 Tennyson Street, Napier on Tuesday, 20 May 1986 at 2 p.m.

G. C. J. CROTT, Official Assignee.
Commercial Affairs Division. Napier.


LAND TRANSFER ACT NOTICES

THE instrument of title described below 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.

CERTIFICATE of title 94/208 in the name of The Law Society of the District of Hawke’s Bay. Application 460554.1.

Dated at Napier this 21st day of April 1986.

R. J. CROSS, District Land Registrar.


THE certificate 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 31A/279 containing 1.7110 hectares, more or less, being Section 276, Block XIII, Ohinemuri Survey District in the name of Denis Thorp Limited at Paeroa. Application H. 651730.

Certificate of title 31A/524 containing 700 square metres, more or less, being Lot 92. D.P. S. 34295 in the name of Her Majesty the Queen. Application H. 651042.

Dated at Hamilton this 24th day of April 1986.

M. J. MILLER, District Land Registrar.


EVIDENCE of the loss of certificates of title, memorandum of mortgage, memorandum of lease and a grant of easement (Canterbury Registry), described in the Schedule having been lodged with me together with applications for the issue of new certificates of title, a provisional copy of mortgage 381016/6, a provisional copy of lease 940636 and for the registration of a certificate pursuant to section 116 of the Land Act 1948 and a partial surrender of an easement without production of the outstanding copy of lease in perpetuity 161/25 and dead of grant of easement No. 126692, pursuant to section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to issue the same and to register such certificates and surrender under the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

LEASE No. 940636 of certificate of title 18B/1499 (part of lease 837453) and certificate of title 11F/331 (part of lease 834778) from Haywrights Limited to G.U.S. Properties Ltd. Application 597237.1.

Certificate of title 161/25 for 78 acres 1 rood 36.6 perches, situated in Ellesmere District, being Sections 17, 18 and 19, Block VII, part Reserve 959 in the name of Ataahua Farm Company Ltd. at Christchurch. Application 597346.1.

Certificate of title 1D/1222 for 29.9 perches, situated in Christchurch, being Lot 2, Deposited Plan 22067 in the name of Ronald Victor Spinks of Christchurch, company manager. Application 596512.1.

Mortgage No. 381016/6 of certificate of title 25B/736 in the name of The Commercial Bank of Australia Ltd. Application 598462.1.

Grant of easement in outstanding grant 126692 (202 D 711), over certificates of title 28B/824, 825 in favour of Her Majesty the Queen. Application 597105.1.

Dated this 24th day of April 1986.

S. C. PAVETT, District Land Registrar.


THE certificates of title and lease in perpetuity 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 and a provisional lease in perpetuity upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title 201/63, 92/193, 259/57 and 257/29 all in the name of Raymond Vincent Bishop and Rosa Bishop. Application 329852.1.

Lease in perpetuity 46/171 in the name of Donald James Law. Application 330165.

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


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 489/82 in the name of Her Majesty the Queen. Application 762357.1.

Certificate of title 839/66 in the name of Johannes Schouwenaars of Waikanae, bricklayer and Jean Hchi Tamihana Schouwenaars, his wife. Application 771601.1.

Certificate of title 18D/983 in the name of James Kiri of Ohakune, works employee and Wai Henare of Ohakune, married woman. Application 771953.1.

Certificate of title 20B/1140 in the name of Peter William Garnett of Lower Hutt, fire prevention officer. Application 772013.1.

Certificate of title 843/75 in the name of Iki-Whenua Matamua of Kakahi, carpenter. Application 772637.1.

Certificate of title 886/38 in the name of David Allan Farrington of Wellington, draughtsman and Jann Yvonne Farrington, his wife. Application 773694.1.

Certificate of title 16A/165 in the name of David John Sims of Wellington, film producer and Kathryn Joan Sims, his wife. Application 773715.1.

Certificate of title 426/169 in the name of Elsie Miriam Johnson of Trentham, widow. Application 773715.1.

Dated at the Land Registry Office, Wellington this 28th day of April 1986.

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


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Gregory Charles Joseph Crott, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been to appear to me that the under-mentioned societies are no longer carrying on operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Akron House Incorporated NA.I.S. 227767.
Hastings Horticultural Society Incorporated NA.I.S. 227263.
Te Poho O Kahungunu Rugby Football Club Incorporated NA.I.S. 227783.
The Dannevirke Angling Club Incorporated NA.I.S. 227415.
The New Zealand Association of Duncan Certified Teachers Incorporated NA.I.S. 227769.

Dated at Napier this 23rd day of April 1986.

G. C. J. CROTT,
Assistant Registrar of Incorporated Societies.

3328

INCORPORATED SOCIETIES ACT 1908

I, Angela Dawn Marsden, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been to appear to me that the under-mentioned societies are no longer carrying on operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

KiwI United Association Football Club Incorporated WIS. 217365.
Levin Native Flora Club Incorporated WIS. 216050.
Manawatu Free Kindergarten Association Incorporated WIS. 216027.
Mangaweka Bowling Club Incorporated WIS. 215400.
Masterton Marching Association Incorporated WIS. 217227.
New Zealand Deerstalkers Association (Kaitaia Branch) Incorporated WIS. 217289.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 66


NZLII PDF NZ Gazette 1986, No 66





✨ LLM interpretation of page content

⚖️ Bankruptcy of Murray Deadman

⚖️ Justice & Law Enforcement
23 April 1986
Bankruptcy, Joiner, Cabinet Maker, Napier
  • Murray Deadman, Adjudged bankrupt

  • G. C. J. Crott, Official Assignee, Commercial Affairs Division, Napier

🗺️ Lost Certificate of Title Replacement Notice

🗺️ Lands, Settlement & Survey
21 April 1986
Land Transfer Act, Lost Certificate, Hawke’s Bay
  • R. J. Cross, District Land Registrar, Napier

🗺️ Lost Certificates of Title Replacement Notice

🗺️ Lands, Settlement & Survey
24 April 1986
Land Transfer Act, Lost Certificates, Paeroa, Her Majesty the Queen
  • M. J. Miller, District Land Registrar, Hamilton

🗺️ Lost Land Documents Replacement Notice

🗺️ Lands, Settlement & Survey
24 April 1986
Land Transfer Act, Lost Documents, Canterbury Registry
  • Ronald Victor Spinks, Owner of certificate of title

  • S. C. Pavett, District Land Registrar

🗺️ Lost Certificates of Title and Lease Replacement Notice

🗺️ Lands, Settlement & Survey
22 April 1986
Land Transfer Act, Lost Certificates, New Plymouth
  • Raymond Vincent Bishop, Owner of certificates of title
  • Rosa Bishop, Owner of certificates of title
  • Donald James Law, Owner of lease in perpetuity

🗺️ Lost Instruments of Title Replacement Notice

🗺️ Lands, Settlement & Survey
28 April 1986
Land Transfer Act, Lost Instruments, Wellington
11 names identified
  • Johannes Schouwenaars, Owner of certificate of title
  • Jean Hchi Tamihana Schouwenaars, Owner of certificate of title
  • James Kiri, Owner of certificate of title
  • Wai Henare, Owner of certificate of title
  • Peter William Garnett, Owner of certificate of title
  • Iki-Whenua Matamua, Owner of certificate of title
  • David Allan Farrington, Owner of certificate of title
  • Jann Yvonne Farrington, Owner of certificate of title
  • David John Sims, Owner of certificate of title
  • Kathryn Joan Sims, Owner of certificate of title
  • Elsie Miriam Johnson, Owner of certificate of title

  • E. P. O’Connor, District Land Registrar, Wellington

🏛️ Dissolution of Incorporated Societies

🏛️ Governance & Central Administration
23 April 1986
Incorporated Societies Act, Dissolution, Napier
  • Gregory Charles Joseph Crott, Assistant Registrar of Incorporated Societies, Napier

🏛️ Dissolution of Incorporated Societies

🏛️ Governance & Central Administration
23 April 1986
Incorporated Societies Act, Dissolution, Wellington
  • Angela Dawn Marsden, Assistant Registrar of Incorporated Societies