β¨ Land and Society Notices
20 JUNE NEW ZEALAND GAZETTE 1577
-
31D/733 and 31D/734; The Wellington City Council; B. 521795.1.
-
25C/746; Michael Alfred Atkinson and Margaret Alice Atkinson; B. 522117.1.
-
Lease 151735.1; Richard Andrew Russell; B. 522465.2.
-
F4/1247; Peter Sharp; B. 529649.1.
Dated at the Wellington Land Titles Office this 13th day of June 1996.
W. R. MOYES, District Land Registrar.
Land Transfer Act Notice
Evidence of the loss of the instruments described in the Schedule having been lodged with me together with applications for the issue of new certificates of title and provisional copies of memoranda of lease 111108/4 and 869661, notice is hereby given of my intention to issue the same upon the expiration of 14 days from the date of the New Zealand Gazette containing this notice.
Schedule
(Certificate of title reference unless otherwise stated; registered proprietorβs name; application number.)
4A/834; Charles Algar Brodrick Hudson and Isabella Hudson; A. 241101/1.
Lease 111108/4; K.A. Mason Limited; A. 241121/1.
13F/934; Noel Norman Harwood and Winifred June Harwood; A. 241465/1.
23A/351; Donald Malcolm Gainsford and Michael Allan Gainsford; A. 241514/1.
466/36; Stephen John Allcutt and Sheila Allcutt; A. 241701/1.
Lease 869661; Lennox Harrison; A. 242242/1.
Dated at Christchurch this 13th day of June 1996.
S. C. PAVETT, District Land Registrar.
Land Transfer Act Notice
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 New Zealand Gazette containing this notice.
Schedule
Certificate of title 49/203 containing 6.0930 hectares, being Section 1, Block XXIII, Town of Campbelltown in the name of Her Majesty the Queen. Application 239591.1.
Certificate of title 2A/46 containing 569 square metres, being Section 17, Fortification Hill Settlement, Block III, Toetoes Survey District in the names of Ian John Fleming, farmer of Fortification, and Coral Frances Fleming, married woman of Fortification. Application 240693.1.
Certificate of title 3A/142 containing 9616 square metres, being Lot 1, Deposited Plan 8257, in the name of Errol Ronald Alison, signwriter of Gore. Application 240954.1.
Dated at Invercargill this 14th day of June 1996.
H. E. FRISBY, Assistant Land Registrar.
Incorporated Societies Act Notices
Notice of Revocation of Declaration
The declarations dissolving the societies listed below having been revoked under section 28 (3) of the Incorporated Societies Act 1908, the societies are revived from their respective dates of dissolution:
THE RENAL SOCIETY OF AUSTRALASIA NEW ZEALAND BRANCH INCORPORATED
WN. I.S. 208560. Date of Dissolution: 8 April 1992.
NORTH OTAGO VEGETABLE AND PRODUCE GROWERS ASSOCIATION INCORPORATED
WN. I.S. 216408. Date of Dissolution: 22 July 1993.
THE ALPACA AND LLAMA ASSOCIATION OF NEW ZEALAND INCORPORATED
WN. I.S. 303871. Date of Dissolution: 4 October 1993.
THE CHURCH SERVICE SOCIETY OF NEW ZEALAND INCORPORATED
WN. I.S. 216969. Date of Dissolution: 1 November 1993.
WAITANGIRUA RUGBY LEAGUE AND SPORTS CLUB INCORPORATED
WN. I.S. 471968. Date of Dissolution: 1 November 1993.
PAT GALLAGHER, Assistant Registrar of Incorporated Societies.
Dissolution of Societies Revoked
The declarations dissolving the societies listed below as from the dates shown, having been revoked under section 28 (3) of the Incorporated Societies Act 1908, the societies are revived from their respective dates of dissolution:
BREAM BAY SQUASH CLUB INCORPORATED
AK. I.S. 222753. Date of Dissolution: 12 November 1990.
THE CHURCH OF THE GOLDEN LIGHT INCORPORATED
AK. I.S. 221657. Date of Dissolution: 11 July 1989.
THE GLENFIELD RATEPAYERS & RESIDENTS ASSOCIATION INCORPORATED
AK. I.S. 221877. Date of Dissolution: 28 July 1989.
NEW ZEALAND SLOT CAR ASSOCIATION (INCORPORATED)
AK. I.S. 223779. Date of Dissolution: 30 August 1990.
NORTHLAND HUNT INCORPORATED
AK. I.S. 223225. Date of Dissolution: 3 July 1987.
THE WHANGAREI MODEL AIRCRAFT CLUB INCORPORATED
AK. I.S. 224645. Date of Dissolution: 26 February 1991.
P. A. M. GREEN, Assistant Registrar.
Notice of Revocation of Declaration of Dissolution of an Incorporated Society
The declaration dissolving CANTERBURY MAORI RUGBY LEAGUE ADVISORY BOARD
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1996, No 63
NZLII —
NZ Gazette 1996, No 63
β¨ LLM interpretation of page content
πΊοΈ
Land Transfer Act Notice - Lost Instruments
(continued from previous page)
πΊοΈ Lands, Settlement & Survey13 June 1996
Land Transfer Act, Lost Instruments, Certificates of Title, Mortgages, Leases
8 names identified
- Charles Algar Brodrick Hudson, Registered proprietor
- Isabella Hudson, Registered proprietor
- Noel Norman Harwood, Registered proprietor
- Winifred June Harwood, Registered proprietor
- Donald Malcolm Gainsford, Registered proprietor
- Michael Allan Gainsford, Registered proprietor
- Stephen John Allcutt, Registered proprietor
- Sheila Allcutt, Registered proprietor
- W. R. Moyes, District Land Registrar
- S. C. Pavett, District Land Registrar
πΊοΈ Land Transfer Act Notice - Lost Certificates of Title
πΊοΈ Lands, Settlement & Survey14 June 1996
Land Transfer Act, Lost Certificates of Title, Land Ownership
- Ian John Fleming, Registered proprietor
- Coral Frances Fleming, Registered proprietor
- Errol Ronald Alison, Registered proprietor
- H. E. Frisby, Assistant Land Registrar
ποΈ Revocation of Declaration - Incorporated Societies
ποΈ Governance & Central AdministrationIncorporated Societies, Revocation of Dissolution, Societies Act
- Pat Gallagher, Assistant Registrar of Incorporated Societies
ποΈ Dissolution of Societies Revoked
ποΈ Governance & Central AdministrationIncorporated Societies, Revocation of Dissolution, Societies Act
- P. A. M. Green, Assistant Registrar
ποΈ Revocation of Declaration of Dissolution - Canterbury Maori Rugby League Advisory Board
ποΈ Governance & Central AdministrationIncorporated Societies, Revocation of Dissolution, Societies Act, Maori Rugby League