β¨ Land Title Notices
16 NOVEMBER
THE NEW ZEALAND GAZETTE
3157
SCHEDULE
FOR certificate of title, 25/33, in the name of Isabella McSwan, of Dunedin, spinster (now deceased), containing 228 square metres (9 perches), more or less, being Lot 16 on the plan of subdivision (Deposited Plan 24) deposited in the Land Registry Office at Dunedin, of Section 23, Block XXII, Town of Dunedin. Application No. 506039.
B. E. HAYES, District Land Registrar.
Private Bag, Dunedin.
9 November 1978.
EVIDENCE of the loss of the outstanding duplicate of certificate of title, described in the Schedule below, having been lodged with me together with application for the issue of 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
FOR certificate of title, 329/84, in the name of The Otago Harbour Board, containing 4763 square metres (1 acre and 28.31 perches), more or less, situated in the City of Dunedin, being Sections 5, 7, 8, 9, 10, 11 and 12, and part Section 6, D.P. 863, Block LXIV, Town of Dunedin. Application No. 505620/1.
B. E. HAYES, District Land Registrar.
Private Bag, Dunedin.
9 November 1978.
EVIDENCE of the loss of outstanding duplicate of lease 283754 (Southland Registry), in the name of Michael Kenneth Hopper, of Riversdale, bus contractor, for 2023 square metres, more or less, being Lots 6 and 7, Block XX, Deposited Plan 67, and being Part Sections 199 and 509, Hokonui District, being part of the land in certificate of title 39/24 (Southland Registry), having been lodged with me together with application No. 039446.1 for the issue of a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Invercargill, this 7th day of November 1978.
W. P. OGLIVIE, Principal Assistant Land Registrar.
EVIDENCE of the loss of certificates of title, described in the Schedule below, having been lodged with me together with applications for the issue of new certificates of title, 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, Volume 892, folio 179 (South Auckland Registry), for 27.4 perches, more or less, situated in the Borough of Taurarunui, being Lot 2, Deposited Plan 34445, and being portion of the Taurarunui Papakainga Section 2A Block, in the name of Quentin Douglas Campbell, of Taurarunui, railway worker. Application No. H. 204428.1.
Dated at the Land Registry Office, at Hamilton, this 6th day of November 1978.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 887, folio 194, and memorandum of mortgage S. 590204 (South Auckland Registry), over that parcel of land containing 27 perches, more or less, situated in the Borough of Mount Maunganui, being Lot 51 on Deposited Plan 34260, and being part Section 10, Block VII, Tauranga Survey District, in the name of Walter Thomas Davies, of Mount Maunganui, company director, and Beryl Joan Davies, his wife, having been lodged with me together with an application H. 206505 to issue a new certificate of title and provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such a new certificate of title and provisional mortgage on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, at Hamilton, this 13th day of November 1978.
W. B. GREIG, District Land Registrar.
EVIDENCE having been presented to me of the loss of the outstanding duplicates of the certificates of title, described in the Schedule hereto, together with an application No. 357695.1 to issue replacement certificates of title in lieu thereof, notice is hereby given of my intention to issue such replacement certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title, Volume G1, folio 1100 (Hawkeβs Bay), for an undivided half share fee simple estate in 847 square metres, more or less, situate in the City of Hastings, being part Lots 33 and 34, Deposited Plan 1166, and certificate of title, Volume G1, folio 1102 (Hawkeβs Bay), for an estate in Leasehold in Flat 1 and Garage 1, Deposited Plan 14000, of which Raymond Maxwell Pohio, of Hastings, factory charge hand, and Laurice Marie Pohio, of Hastings, his wife, are registered as proprietors.
Dated at the Land Registry Office, Napier, this 6th day of November 1978.
M. J. MILLER, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 29B, folio 896, for 896 square metres, more or less, being Lot 464, Deposited Plan 73331, in the name of William Boardman, of Albany, residential planner, and Gail Isabella Boardman, his wife, having been lodged with me together with an 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. Application No. 392014.1.
Dated this 9th day of November 1978 at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of certificates of title and memorandum of mortgage (Canterbury Registry), described in the Schedule, having been lodged with me together with applications for the issue of new titles and provisional copy in lieu thereof, 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. 182/95, for 22 acres 1 rood 38 perches, being Part Rural Section 14312, Leeston Survey District, in the names of Mary Elizabeth Coe, married woman, and George Emile Rennie, farmer, both of Irwell. Application No. 201057/1.
Memorandum of mortgage No. 956952, affecting Part Section 13, Culverden Settlement, comprised in certificate of title 2C/927, wherein the mortgagee is Robert Arthur Black, of Culverden, farmer. Application No. 201279/1.
Certificate of title, No. 335/65, for 27.3 perches, being Lot 9 on Deposited Plan 4752, City of Christchurch, in the name of Colin Osborne James, of Christchurch, builder. Application No. 201164/1.
K. O. BAINES, District Land Registrar.
Private Bag, Christchurch.
9 November 1978.
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.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 100
NZLII —
NZ Gazette 1978, No 100
β¨ LLM interpretation of page content
πΊοΈ Notice of Lost Certificate of Title for Isabella McSwan
πΊοΈ Lands, Settlement & Survey9 November 1978
Certificate of Title, Dunedin, Isabella McSwan, Land Registry
- Isabella McSwan, Owner of lost certificate of title
- B. E. Hayes, District Land Registrar
πΊοΈ Notice of Lost Certificate of Title for Otago Harbour Board
πΊοΈ Lands, Settlement & Survey9 November 1978
Certificate of Title, Dunedin, Otago Harbour Board, Land Registry
- Otago Harbour Board, Owner of lost certificate of title
- B. E. Hayes, District Land Registrar
πΊοΈ Notice of Lost Lease for Michael Kenneth Hopper
πΊοΈ Lands, Settlement & Survey7 November 1978
Lease, Southland Registry, Michael Kenneth Hopper, Land Registry
- Michael Kenneth Hopper, Owner of lost lease
- W. P. Oglivie, Principal Assistant Land Registrar
πΊοΈ Notice of Lost Certificate of Title for Quentin Douglas Campbell
πΊοΈ Lands, Settlement & Survey6 November 1978
Certificate of Title, South Auckland Registry, Quentin Douglas Campbell, Land Registry
- Quentin Douglas Campbell, Owner of lost certificate of title
- W. B. Greig, District Land Registrar
πΊοΈ Notice of Lost Certificate of Title and Mortgage for Walter Thomas Davies and Beryl Joan Davies
πΊοΈ Lands, Settlement & Survey13 November 1978
Certificate of Title, Mortgage, South Auckland Registry, Walter Thomas Davies, Beryl Joan Davies, Land Registry
- Walter Thomas Davies, Owner of lost certificate of title and mortgage
- Beryl Joan Davies, Owner of lost certificate of title and mortgage
- W. B. Greig, District Land Registrar
πΊοΈ Notice of Lost Certificates of Title for Raymond Maxwell Pohio and Laurice Marie Pohio
πΊοΈ Lands, Settlement & Survey6 November 1978
Certificates of Title, Hawkeβs Bay, Raymond Maxwell Pohio, Laurice Marie Pohio, Land Registry
- Raymond Maxwell Pohio, Owner of lost certificates of title
- Laurice Marie Pohio, Owner of lost certificates of title
- M. J. Miller, District Land Registrar
πΊοΈ Notice of Lost Certificate of Title for William Boardman and Gail Isabella Boardman
πΊοΈ Lands, Settlement & Survey9 November 1978
Certificate of Title, Auckland, William Boardman, Gail Isabella Boardman, Land Registry
- William Boardman, Owner of lost certificate of title
- Gail Isabella Boardman, Owner of lost certificate of title
- C. C. Kennelly, District Land Registrar
πΊοΈ Notice of Lost Certificates of Title and Mortgage for Mary Elizabeth Coe, George Emile Rennie, and Colin Osborne James
πΊοΈ Lands, Settlement & Survey9 November 1978
Certificates of Title, Mortgage, Canterbury Registry, Mary Elizabeth Coe, George Emile Rennie, Colin Osborne James, Land Registry
- Mary Elizabeth Coe, Owner of lost certificate of title
- George Emile Rennie, Owner of lost certificate of title
- Colin Osborne James, Owner of lost certificate of title
- Robert Arthur Black, Mortgagee
- K. O. Baines, District Land Registrar