✨ Land and Society Notices




318 No. 16

NEW ZEALAND GAZETTE

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

Schedule

Memorandum of mortgage 89485.6 over the land contained in certificate of title 178/75 containing 216.2994 hectares, being Lot 1, Deposited Plan 4389 in the name of David Scott MacGibbon as mortgagor and Hugh Douglas MacGibbon and Olive Blanche MacGibbon as mortgagee. Application 182349.6.

Memorandum of lease 034166.1 over 4058 square metres, more or less, being Lot 1, Deposited Plan 9670 in certificate of title 5C/872 in the name of the mayor, councillors and citizens of the city of Invercargill as lessor and Southland Museum Trust Board (Inc.) as lessee. Application 182445.1.

Certificate of title B1/12 containing 1.0116 hectares, being Section 236, Block L, Hokonui District in the name of The Trustees Executors and Agency Company of New Zealand Ltd. at Dunedin. Application 182537.1.

Memorandum of lease 249945 of Flat 3, Garage 3, Storeroom 3, Deposited Plan 7814, 1012 square metres, being Section 3, Block II, Town of Gore in certificate of title 2A/158 in the name of (now) Gore House Company Ltd. at Dunedin as lessee. Application 182641.1.

Certificate of title 26/73 containing 1.9956 hectares, being part Section 2, Block VIII, Town of Dipton in the name of Dipton Pest Destruction Board. Application 182992.1.

Certificates of title 16/103, 16/104, 59/81, 82/53 and 217/90, containing 9755 square metres, being Sections 1, 2, 3, 4 and 9, Block II, Town of Dipton and Lot 1, Deposited Plan 5548, in the name of Taringatura Rabbit Board at Invercargill. Application 182992.1.

Certificate of title 6C/488 containing 278 square metres, being Section 3, Block VIII, Town of Dipton, in the name of The Taringatura Pest Destruction Board. Application 182992.1.

Dated at Invercargill this 24th day of January 1991.

J. VAN BOLDEREN, District Land Registrar.


1837

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

Memorandum of lease 469504/4 in respect of Flat D shown on diagram attached thereto comprised in certificate of title 6D/1205 in the name of Margaret Ann Green of Dunedin, feme-sole. Application 770550.

Certificates of title 11A/1108, 11A/1139, 11A/1149 and 11A/1150 in the name of Peta Mareangareu and Brenda Rosemarie Mareangareu, both of Invercargill, grocers.

Certificates of title 11A/1118 and 11A/1152 in the name of Allan Francis Simpson of Riverton, mechanic, and Theresa Ann Simpson, his wife.

Certificates of title 11A/1102, 11A/1103, 11A/1113 and 11A/1114 in the name of Andrew James McKenzie of Bluff, manager, and Allison Margaret MacKenzie, his wife.

Certificates of title 11A/1122 and 11A/1123 in the name of Concerted Investments (Invercargill) Ltd. Application 770885.

Certificate of title 4B/243 in the name of Patrick Gerald Crouse of Wanaka, clerk. Application 770915.

Certificate of title 274/170 in the name of Rodney David Ross of Tapanui, workman. Application 770961.

Certificate of title 23/40 in the name of Albert Edward Botting of Dunedin, labourer, and Hazel Maud Botting, his wife. Application 770979/1.

Dated this 23rd day of January 1991 at the Land Registry Office, Dunedin.

I. F. TONGA, District Land Registrar.


Incorporated Society Act Notices

Notice is hereby given that the following name change has been entered on the Register of Incorporated Societies at Nelson:

Former Name New Name Company No. Date of Change
Nelson Amateur Ballroom Dancing Association Nelson Amateur Dancesport Association NL I.S. 225119 7/1/91

Incorporated

A. BELL, Assistant Registrar of Incorporated Societies.


ls711

Declaration by Assistant Registrar Dissolving Societies

I, Alice Keats, 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:

Food-Process Growers Association Incorporated

NA. I.S. 227381.

Dated at Napier this 22nd day of January 1991.

A. KEATS, Assistant Registrar of Incorporated Societies.


ls779

Declaration of the Assistant Registrar Dissolving Societies

I, Christopher John Parke, Assistant Registrar of Incorporated Societies, hereby declare that, as it has been made to appear to me that the following society is no longer carrying on operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908:

Single Adult Temporary Accommodation Incorporated

NA I.S. 292980.

Dated at Napier this 22nd day of January 1991.

A. KEATS, Assistant Registrar of Incorporated Societies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1991, No 16


NZLII PDF NZ Gazette 1991, No 16





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Intention to Replace Lost Instruments of Title (continued from previous page)

πŸ—ΊοΈ Lands, Settlement & Survey
24 January 1991
Lost Instruments of Title, Land Registry, Hokitika
7 names identified
  • David Scott MacGibbon, Owner of lost memorandum of mortgage
  • Hugh Douglas MacGibbon, Owner of lost memorandum of mortgage
  • Olive Blanche MacGibbon, Owner of lost memorandum of mortgage
  • Gore House Company Ltd., Owner of lost memorandum of lease
  • Dipton Pest Destruction Board, Owner of lost certificates of title
  • Taringatura Rabbit Board, Owner of lost certificates of title
  • Taringatura Pest Destruction Board, Owner of lost certificate of title

  • J. Van Bolderen, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Replace Lost Instruments of Title

πŸ—ΊοΈ Lands, Settlement & Survey
23 January 1991
Lost Instruments of Title, Land Registry, Dunedin
12 names identified
  • Margaret Ann Green, Owner of lost memorandum of lease
  • Peta Mareangareu, Owner of lost certificates of title
  • Brenda Rosemarie Mareangareu, Owner of lost certificates of title
  • Allan Francis Simpson, Owner of lost certificates of title
  • Theresa Ann Simpson, Owner of lost certificates of title
  • Andrew James McKenzie, Owner of lost certificates of title
  • Allison Margaret MacKenzie, Owner of lost certificates of title
  • Concerted Investments (Invercargill) Ltd., Owner of lost certificates of title
  • Patrick Gerald Crouse, Owner of lost certificate of title
  • Rodney David Ross, Owner of lost certificate of title
  • Albert Edward Botting, Owner of lost certificate of title
  • Hazel Maud Botting, Owner of lost certificate of title

  • I. F. Tonga, District Land Registrar

πŸ›οΈ Incorporated Society Act Notices

πŸ›οΈ Governance & Central Administration
Incorporated Societies, Name Change, Nelson
  • A. Bell, Assistant Registrar of Incorporated Societies

πŸ›οΈ Declaration by Assistant Registrar Dissolving Societies

πŸ›οΈ Governance & Central Administration
22 January 1991
Incorporated Societies, Dissolution, Napier
  • Alice Keats, Assistant Registrar of Incorporated Societies

πŸ›οΈ Declaration of the Assistant Registrar Dissolving Societies

πŸ›οΈ Governance & Central Administration
22 January 1991
Incorporated Societies, Dissolution, Napier
  • Christopher John Parke, Assistant Registrar of Incorporated Societies