✨ Land Title and Society Notices
1642 THE NEW ZEALAND GAZETTE No. 52
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 17D/542 in the name of Barry Edward Clayton, factory manager and Heather May Clayton, hospital aide, both of Wellington. Application 857516.5
Certificate of title 8C/289 in the name of Steven Selby of Auckland, taxi proprietor. Application 837685.1.
Certificates of title 589/30 and 813/8, both in the name of Rita Elizabeth Waugh of Paraparaumu Beach and Margaret Joan Anderson of Wainuiomata, both married woman. Application 838301.1.
Certificate of title 24C/768 in the name of Douglas Barrington Sunnex of Palmerston North, company manager and Wendy Alison Sunnex, his wife. Application 838560.1.
Certificate of title 17C/1020 in the name of Theonus Haaima of Palmerston North, sales representative. Application 838703.1.
Certificate of title 9D/1255 in the name of Philip Kenneth James of Petone, fork lift mechanic and Diane Evelyn James, his wife. Application 838786.4.
Certificates of title 114/19 and 350/147 in the name of the Masterton Borough Council. Application 839182.1.
Certificate of title 588/254 in the name of Taa Taai Seanlon of Foxton, freezing worker and John George Nukumai Scanlon of Tikitiki, soldier. Application 840094.2.
Dated at the Land Registry Office, Wellington this 1st day of April 1987.
E. P. O’CONNOR, 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 expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title 1063/266 in the names of Hugh Donald Simpson concrete products manufacturer and Dorothy Winona Simpson, married woman, both of Waiuku as tenants in common in equal shares. B. 639045.
Agreement for sale and purchase 51B/14 whereby The Housing Corporation of New Zealand is the vendor and Mafoa Ah Hen of Auckland, steel worker and Fua Ah Hen, his wife, are the purchasers. B. 63967.
Certificate of title 61B/941 in the name of Joyce Mary Walker of Auckland, land agent. B. 640828.
Certificate of title 47D/1087 in the name of Peter Pharo of Auckland, manager. B. 641581.
Certificate of title 14B/1339 in the name of David Andrew Daily of Auckland, carpenter. B. 641643.
Memorandum of mortgage 782594.1 affecting the land in certificate of title 723/145 in favour of the Bank of New Zealand. B. 641943.
Certificate of title 20B/1295 in the names of Eldred Reid Clark of Auckland, dealer and Sonia Fern Clark, his wife. B. 642061.
Certificate of title 57A/1168 in the names of George McCalman Linn, of Auckland, orthodontist and Elizabeth Lenore Linn, his wife. B. 642605.
Certificate of title 20C/435 in the name of Marjorie Joyce Alexander, of Auckland, widow. B. 642970.
Certificates of title 548/203 and 548/204 in the name of The Auckland Masonic Temple Limited. B. 644843.
Certificate of title 48C/1194 in the name of Cyril John Loomb of Auckland, company director. B. 644937.
Dated this 1st day of April 1987 at the Land Registry Office at Auckland.
W. B. GREIG, District Land Registrar.
The certificate of title described in the Schedule hereto having been declared lost, notice is given of my intention to replace the same by issue of a new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title E3/310 in the name of Ian Douglas MacBeth and Cynthia Margaret MacBeth. Application 339597.
Dated at New Plymouth this 3rd day of April 1987.
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 application 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. 23A/943 for 541 square metres, situated in the City of Christchurch, being part Town Reserve 149, Town of Christchurch in the name of Gerald Pilkington Ward of Christchurch, retired. Application No. 672530/1.
Certificate of title No. 3D/1032 for 32 perches, situated in the City of Christchurch, being Lot 12, Deposited Plan 22763 in the name of Richard Brent of Christchurch, butcher. Application 672149/1.
Dated at Christchurch this 3rd day of April 1987.
S. C. PAVETT, District Land Registrar.
The certificate of title described in the Schedule hereto having been declared lost, notice is given of my intention to issue a new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title 6D/570 containing 2752 square metres, more or less, being Lot 37 on Deposited Plan S 4239 in the name of Colin Alexander Johnson of Fielding, teacher and Juliette Emily Johnson of Palmerston North, counsellor. Application H. 717678.
Dated at Hamilton this 6th day of April 1987.
M. J. MILLER, District Land Registrar.
ADVERTISEMENTS
CHANGE OF NAME OF INCORPORATED SOCIETIES
Notice is hereby given that “Canterbury and Westland Civilian Amputees Association Incorporated” has changed its name to “Amputee Society of Canterbury & Westland (Inc.)”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. CH. LS. 219528.
Dated at Christchurch this 11th day of December 1986.
R. S. SLATTER,
Assistant Registrar of Incorporated Societies.
2186
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE REGISTRAR DISSOLVING SOCIETY
I, Stuart William Haigh, 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 of section 28 of the Incorporated Societies Act 1908:
New Zealand Homesetadmen’s Association (Nelson Branch) Incorporated NL. I.S. 224995.
The Tehungarui Surf and Life Saving Club Incorporated NL. I.S. 225145.
Dated at Nelson this 30th day of March 1987.
S. W. HAIGH,
Assistant Registrar of Incorporated Societies.
2183
THE COMPANIES ACT 1955. SECTION 336 (3)
NOTICE is hereby given that at the expiration of 3 months from the date hereof, the names of the under-mentioned companies will
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1987, No 52
NZLII —
NZ Gazette 1987, No 52
✨ LLM interpretation of page content
🗺️ Notice of Intention to Replace Lost Certificates of Title
🗺️ Lands, Settlement & Survey1 April 1987
Lost Certificates of Title, Replacement, Wellington
12 names identified
- Barry Edward Clayton, Owner of lost certificate of title
- Heather May Clayton, Owner of lost certificate of title
- Steven Selby, Owner of lost certificate of title
- Rita Elizabeth Waugh, Owner of lost certificates of title
- Margaret Joan Anderson, Owner of lost certificates of title
- Douglas Barrington Sunnex, Owner of lost certificate of title
- Wendy Alison Sunnex, Owner of lost certificate of title
- Theonus Haaima, Owner of lost certificate of title
- Philip Kenneth James, Owner of lost certificate of title
- Diane Evelyn James, Owner of lost certificate of title
- Taa Taai Scanlon, Owner of lost certificate of title
- John George Nukumai Scanlon, Owner of lost certificate of title
- E. P. O’Connor, District Land Registrar
🗺️ Notice of Intention to Replace Lost Certificates of Title
🗺️ Lands, Settlement & Survey1 April 1987
Lost Certificates of Title, Replacement, Auckland
13 names identified
- Hugh Donald Simpson, Owner of lost certificate of title
- Dorothy Winona Simpson, Owner of lost certificate of title
- Mafoa Ah Hen, Purchaser in agreement for sale and purchase
- Fua Ah Hen, Purchaser in agreement for sale and purchase
- Joyce Mary Walker, Owner of lost certificate of title
- Peter Pharo, Owner of lost certificate of title
- David Andrew Daily, Owner of lost certificate of title
- Eldred Reid Clark, Owner of lost certificate of title
- Sonia Fern Clark, Owner of lost certificate of title
- George McCalman Linn, Owner of lost certificate of title
- Elizabeth Lenore Linn, Owner of lost certificate of title
- Marjorie Joyce Alexander, Owner of lost certificate of title
- Cyril John Loomb, Owner of lost certificate of title
- W. B. Greig, District Land Registrar
🗺️ Notice of Intention to Replace Lost Certificate of Title
🗺️ Lands, Settlement & Survey3 April 1987
Lost Certificate of Title, Replacement, New Plymouth
- Ian Douglas MacBeth, Owner of lost certificate of title
- Cynthia Margaret MacBeth, Owner of lost certificate of title
- K. J. Gunn, Assistant Land Registrar
🗺️ Notice of Intention to Issue New Certificates of Title
🗺️ Lands, Settlement & Survey3 April 1987
Lost Certificates of Title, Replacement, Christchurch
- Gerald Pilkington Ward, Owner of lost certificate of title
- Richard Brent, Owner of lost certificate of title
- S. C. Pavett, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey6 April 1987
Lost Certificate of Title, Replacement, Hamilton
- Colin Alexander Johnson, Owner of lost certificate of title
- Juliette Emily Johnson, Owner of lost certificate of title
- M. J. Miller, District Land Registrar
🏘️ Change of Name of Incorporated Society
🏘️ Provincial & Local Government11 December 1986
Name Change, Incorporated Societies, Canterbury
- R. S. Slatter, Assistant Registrar of Incorporated Societies
🏘️ Dissolution of Incorporated Societies
🏘️ Provincial & Local Government30 March 1987
Dissolution, Incorporated Societies, Nelson
- S. W. Haigh, Assistant Registrar of Incorporated Societies
🏭 Notice of Striking Off Companies
🏭 Trade, Customs & IndustryStriking Off, Companies, Notice