✨ Land Title Notices
3 FEBRUARY
THE NEW ZEALAND GAZETTE
205
Certificate of title, Volume 524, folio 103, for 1 rood and 37.7 perches, more or less, being part of Allotments 1 and 2 of Section 6 of the Town of Raglan, in the name of Sarah Robina Hartstone, of Raglan, married woman. Application H. 115413.
Certificate of title, Volume 256, folio 2, for 32.5 perches, more or less, being Lot 4 on Deposited Plan 9316, and being Allotment 177, Parish of Waipa, in the name of John Crawford MacFarlane, of Glen Massey, formerly miner but now retired. Application H. 115684.
Dated at the Land Registry Office at Hamilton this 28th day of January 1977.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of certificates of title, described in the Schedule below, for land situated in the Borough of Timaru, being parts of Lots 6 and 7 on D.P. 2095, in the name of Thomas Parker, of Claremont, retired driver, having been lodged with me together with an application No. 113674/1 for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title No. 283/160 for 708 square metres, certificate of title No. 306/33, for 202 square metres.
Dated at the Land Registry Office, Christchurch, this 28th day of January 1977.
K. O. BAINES, District Land Registrar.
EVIDENCE of the loss of the certificates of title, described in the Schedule below, having been lodged with me together with applications for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title No. 10K/758 (Canterbury Registry), for 954 square metres, situated in the Halswell Survey District, being Lot 15 on Deposited Plan 21668, in the name of Eric James Stock, public servant; Ian Emerson Stock, accountant; David Athol Stock, structural engineer, all of Christchurch. Application No. 110507/1.
Certificate of title No. 215/219 (Canterbury Registry), for 506 square metres, situated in the City of Christchurch, being Lot 6 on D.P. 1795, in the name of John Somerville Harrison, of Christchurch, chemical salesman, and Robyn Harrison, his wife. Application No. 113676/1.
Certificate of title No. 570/66 (Canterbury Registry), for 615 square metres, situated in the City of Christchurch, being Lot 119 on Deposited Plan 15961, in the name of John Cowie Hill, of Christchurch, retired, and Anna Hill, his wife. Application No. 112000/1.
Certificate of title No. 258/32 (Canterbury Registry), for 809 square metres, situated in the City of Christchurch, being Lot 8 on D.P. 2756, in the name of Valerie Florence Kelman, of Christchurch, a minor. Application No. 112183/1.
Dated at the Land Registry Office, Christchurch this 28th day of January 1977.
K. O. BAINES, District Land Registrar.
EVIDENCE of the loss of outstanding duplicate of certificate of title and memorandum of mortgage described in the Schedule below having been lodged with me together with an application 237515 for the issue of a new certificate of title and provisional copy of mortgage in lien thereof, notice is hereby given of my intention to issue such new certificate of title and provisional copy of mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title, Volume 270, folio 57, for 592 square metres, being Lot 32 on Deposited Plan 8925, in the name of James Grant Hanover, of New Plymouth, clerk, and Eileen Sylvia Hanover, his wife.
Memorandum of mortgage 217665.3 affecting certificate of title, Volume 270, folio 57, whereof James Grant Hanover and Eileen Sylvia Hanover are the mortgagors, and the Northern Co-operative Terminating Building Society is the mortgagee.
Dated at the Land Registry Office, New Plymouth, this 27th day of January 1977.
K. J. GUNN, Assistant Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of lease in perpetuity, Hawke’s Bay, Volume 98, folio 24 (Hawke’s Bay Registry) containing 416 acres 1 rood 31 perches, more or less, being part Section 8, Block XII, Tahoraiti Survey District, Manga-a-toro Settlement, in the name of James McDougall McGibbon, of Waitahora, farmer, having been lodged with me together with an application No. 334448.1 to issue a provisional lease in perpetuity in lieu thereof, notice is hereby given of my intention to issue such provisional lease in perpetuity on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Napier, this 26th day of January 1977.
M. J. MILLER, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title, Hawke’s Bay, 119/192 (Hawke’s Bay Registry) containing 34.8 perches, more or less, situate in Block XII of the Heretaunga Survey District, being part of Lot 7 on Deposited Plan 3646, which said parcel of land comprises portion of the Mangateretere West Block (Whakatu Extension No. 1) in the name of Etera Tipu Te Teira, of Whakatu, freezing worker, and Whakarite Te Teira, his wife, having been lodged with me together with an application No. 334343.1 to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Napier, this 24th day of January 1977.
M. J. MILLER, District Land Registrar.
EVIDENCE of the loss of certificate of title, described in the Schedule below, having been lodged with me together with application for the issue of a provisional copy of certificate of title in lieu thereof, notice is hereby given of my intention to issue such provisional copy of certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Deferred Payment Licence, Volume 12C, folio 579, for 566 square metres, Lot 34 on Deposited Plan 32990, being part Section 118, Hutt District, in the names of Dennis John Reid, of Upper Hutt, photo lithographer re-touchers, and Pamela Mary Reid, his wife. Application 217016.1.
Dated at the Land Registry Office, Wellington, this 31st day of January 1977.
D. A. LEVETT, District Land Registrar.
EVIDENCE of the loss of the certificate of title, described in the Schedule below, having been lodged with me together with application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title, Volume 388, folio 212, for 15.15 perches, being part Section 5 of the Evans Bay District, and being also Lot 19 on Deposited Plan 7158, in the names of Antoni Wladyslaw Rybinski, of Wellington, machinist, and Halina Maria Rybinski, his wife. Application 165205.1.
Dated at the Land Registry Office, Wellington, this 31st day of January 1977.
D. A. LEVETT, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1955. SECTION 336 (3)
Take notice that, at the expiration of 3 months from the date hereof, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:
Ngahere Garage Ltd. WD. 1974/11.
Given under my hand at Hokitika this 26th day of January 1977.
G. F. BALL, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1977, No 11
NZLII —
NZ Gazette 1977, No 11
✨ LLM interpretation of page content
🗺️
Land Transfer Act Notices
(continued from previous page)
🗺️ Lands, Settlement & Survey28 January 1977
Land Transfer, Certificates of Title, Sarah Robina Hartstone, John Crawford MacFarlane
- Sarah Robina Hartstone, Issued certificate of title
- John Crawford MacFarlane, Issued certificate of title
- W. B. Greig, District Land Registrar
🗺️ Loss of Certificates of Title in Timaru
🗺️ Lands, Settlement & Survey28 January 1977
Certificate of Title, Loss, Thomas Parker, Timaru
- Thomas Parker, Lost certificate of title
- K. O. Baines, District Land Registrar
🗺️ Loss of Certificates of Title in Canterbury
🗺️ Lands, Settlement & Survey28 January 1977
Certificate of Title, Loss, Eric James Stock, Ian Emerson Stock, David Athol Stock, John Somerville Harrison, Robyn Harrison, John Cowie Hill, Anna Hill, Valerie Florence Kelman
8 names identified
- Eric James Stock, Lost certificate of title
- Ian Emerson Stock, Lost certificate of title
- David Athol Stock, Lost certificate of title
- John Somerville Harrison, Lost certificate of title
- Robyn Harrison, Lost certificate of title
- John Cowie Hill, Lost certificate of title
- Anna Hill, Lost certificate of title
- Valerie Florence Kelman, Lost certificate of title
- K. O. Baines, District Land Registrar
🗺️ Loss of Certificate of Title and Mortgage in New Plymouth
🗺️ Lands, Settlement & Survey27 January 1977
Certificate of Title, Mortgage, Loss, James Grant Hanover, Eileen Sylvia Hanover
- James Grant Hanover, Lost certificate of title and mortgage
- Eileen Sylvia Hanover, Lost certificate of title and mortgage
- K. J. Gunn, Assistant Land Registrar
🗺️ Loss of Lease in Perpetuity in Hawke's Bay
🗺️ Lands, Settlement & Survey26 January 1977
Lease in Perpetuity, Loss, James McDougall McGibbon
- James McDougall McGibbon, Lost lease in perpetuity
- M. J. Miller, District Land Registrar
🗺️ Loss of Certificate of Title in Hawke's Bay
🗺️ Lands, Settlement & Survey24 January 1977
Certificate of Title, Loss, Etera Tipu Te Teira, Whakarite Te Teira
- Etera Tipu Te Teira, Lost certificate of title
- Whakarite Te Teira, Lost certificate of title
- M. J. Miller, District Land Registrar
🗺️ Loss of Deferred Payment Licence in Wellington
🗺️ Lands, Settlement & Survey31 January 1977
Deferred Payment Licence, Loss, Dennis John Reid, Pamela Mary Reid
- Dennis John Reid, Lost deferred payment licence
- Pamela Mary Reid, Lost deferred payment licence
- D. A. Levett, District Land Registrar
🗺️ Loss of Certificate of Title in Wellington
🗺️ Lands, Settlement & Survey31 January 1977
Certificate of Title, Loss, Antoni Wladyslaw Rybinski, Halina Maria Rybinski
- Antoni Wladyslaw Rybinski, Lost certificate of title
- Halina Maria Rybinski, Lost certificate of title
- D. A. Levett, District Land Registrar
🏭 Notice of Company Strike-off
🏭 Trade, Customs & Industry26 January 1977
Company Strike-off, Ngahere Garage Ltd.
- G. F. Ball, Assistant Registrar of Companies