Land Registry Notices




11 JANUARY
THE NEW ZEALAND GAZETTE
53

Dated this 19th day of December 1978 at the Land Registry Office, at Auckland.

C. C. KENNELLY, District Land Registrar.

EVIDENCE of the loss of memorandum of mortgage 325406.1, and certificate of title, Volume 532, folio 218 (North Auckland Registry), whereof Hugo Schut, of Auckland, salesman, is the mortgagor, and Robert Arthur Peachey and Dorothy Jean Peachey, jointly, and Neil Leslie Shocbridge are the mortgagees, having been lodged with me together with an application for the issue of a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice. Application No. 571549.1.

Dated this 14th day of December 1978 at the Land Registry Office, Auckland.

C. C. KENNELLY, District Land Registrar.

EVIDENCE of the loss of agreement for sale and purchase 13C/1198, for 29.4 perches, more or less, being Lot 370, Deposited Plan 38961, and being part of the land comprised and described in certificate of title, Volume 1535, folio 69, City of Auckland, whereunder the Housing Corporation of New Zealand is the vendor, and Athol Wilson, of Auckland, printer, and Rona Frances Annie Wilson, his wife, the purchasers, having been lodged with me together with an application for the issue of a provisional copy of agreement for sale and purchase in lieu thereof, notice is hereby given of my intention to issue such provisional agreement for sale and purchase upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 14th day of December 1978 at the Land Registry Office, Auckland.

C. C. KENNELLY, District 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 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, 864/107, for 36.4 perches, more or less, being Lot 3, Deposited Plan 29599 (Town of Leigh), and being part Allotment 73, Village of Leigh, in the name of Sarah Joyce, widow, of Leigh. Application No. 391847.1.

Certificate of title, 1842/62, for 35.8 perches, more or less, being Lot 33, Deposited Plan 46010, and being part Allotment 248, Parish of Takapuna, in the name of Neil Gene Govenlock, of Auckland, accountant, and Elva Grace Govenlock, his wife. Application No. 571542.1.

Certificate of title, 1338/72, for 2 roods and 3.2 perches, more or less, being Lot 1, Deposited Plan 44035, and being part of Allotment 171, Parish of Takapuna, in the name of Michael John Dimoline, of Auckland, insurance officer, and Ann Margaret Dimoline, his wife. Application No. 736815.1.

Dated this 14th day of December 1978 at the Land Registry Office, Auckland.

C. C. KENNELLY, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume B3, folio 1181 (Southland Registry), 797 m², more or less, being Section 14, Block XVII, Town of Kingston, in the name of Patrick Hugh McGrath, of Invercargill, chemist, having been lodged with me together with Application No. 041073.1 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.

Dated at the Land Registry Office, Invercargill, this 18th day of December 1978.

W. P. OGILVIE,
Principal Assistant Land Registrar.

EVIDENCE of the loss of deferred payment licence, Volume B2, folio 468, of the Southland Register, for 1012 square metres, more or less, being Section 6, Block XXIV, Town of Invercargill, in the name of Gerhardt Ophus, of Invercargill, hairdresser, having been lodged with me together with Application No. 041908.1 for a provisional deferred payment licence in lieu thereof, notice is hereby given of my intention to issue such new provisional deferred payment licence upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Invercargill, this 11th day of December 1978.

W. P. OGILVIE, Principal Assistant Land Registrar.

EVIDENCE of the loss of certificates of title and memorandum of lease (Canterbury Registry), described in the Schedule, having been lodged with me together with applications for the issue of new titles and a provisional copy in lieu of Lease 89727/5, 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. 482/201, for 4355 square metres, being all of Lot 1 on Deposited Plan 12436, in the name of James David Bundy, of Allandale, fitter and welder.

Certificate of title, No. 730/87, for 1012 square metres, being all of Lot 1 on Deposited Plan 19456, in the name of James David Bundy, of Christchurch, real estate agent. Application No. 207104.1.

Memorandum of lease No. 89727/5, affecting Flat 4 and Garage 4 on Deposited Plan 38118, in the City of Christchurch, wherein the lessee is Nora Margaret Nightingale, of Christchurch, widow. Application No. 205861/1.

K. O. BAINES, District Land Registrar.

Private Bag, Christchurch.

15 December 1978.

EVIDENCE of the loss of memorandum of mortgage 247843.2 affecting the land in certificate of title, volume 99, Folio 241 (Taranaki Registry), whereof Ronald George Ward, of Inglewood, company employee, is the mortgagor, and Frederick Harry Lampitt, of Stratford, and Richard Gilbert Lampitt, of Douglas, bricklayers, are the mortgagees, having been lodged with me together with an application for the issue of a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 18th day of December 1978 at the Land Registry Office, New Plymouth.

S. C. PAVETT, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908
DECLARATION OF THE DISSOLUTION OF A SOCIETY
I, Eileen Patricia O’Connor, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Nelson Tuberculosis Association Inc. is no longer carrying on operations the aforesaid society is hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Nelson this 21st day of December 1978.

E. P. O’CONNOR,
Assistant Registrar of Incorporated Societies.

21



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 1


NZLII PDF NZ Gazette 1979, No 1





✨ LLM interpretation of page content

🗺️ Notice of Intention to Issue Provisional Mortgage

🗺️ Lands, Settlement & Survey
19 December 1978
Provisional mortgage, Land Registry, Auckland
  • Hugo Schut, mortgagor of lost mortgage document
  • Robert Arthur Peachey, mortgagee of lost mortgage document
  • Dorothy Jean Peachey, mortgagee of lost mortgage document
  • Neil Leslie Shocbridge, mortgagee of lost mortgage document

  • C. C. Kennelly, District Land Registrar

🗺️ Notice of Intention to Issue Provisional Agreement for Sale and Purchase

🗺️ Lands, Settlement & Survey
14 December 1978
Provisional agreement, Land Registry, Auckland
  • Athol Wilson, purchaser of lost agreement for sale and purchase
  • Rona Frances Annie Wilson, purchaser of lost agreement for sale and purchase

  • C. C. Kennelly, District Land Registrar

🗺️ Notice of Intention to Issue New Certificates of Title

🗺️ Lands, Settlement & Survey
14 December 1978
New certificates of title, Land Registry, Auckland
  • Sarah Joyce, owner of lost certificate of title
  • Neil Gene Govenlock, owner of lost certificate of title
  • Elva Grace Govenlock, owner of lost certificate of title
  • Michael John Dimoline, owner of lost certificate of title
  • Ann Margaret Dimoline, owner of lost certificate of title

  • C. C. Kennelly, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
18 December 1978
New certificate of title, Land Registry, Invercargill
  • Patrick Hugh McGrath, owner of lost certificate of title

  • W. P. Ogilvie, Principal Assistant Land Registrar

🗺️ Notice of Intention to Issue Provisional Deferred Payment Licence

🗺️ Lands, Settlement & Survey
11 December 1978
Provisional deferred payment licence, Land Registry, Invercargill
  • Gerhardt Ophus, owner of lost deferred payment licence

  • W. P. Ogilvie, Principal Assistant Land Registrar

🗺️ Notice of Intention to Issue New Titles and Provisional Copy of Lease

🗺️ Lands, Settlement & Survey
15 December 1978
New titles, Provisional copy of lease, Land Registry, Christchurch
  • James David Bundy, owner of lost certificates of title
  • Nora Margaret Nightingale, lessee of lost memorandum of lease

  • K. O. Baines, District Land Registrar

🗺️ Notice of Intention to Issue Provisional Mortgage

🗺️ Lands, Settlement & Survey
18 December 1978
Provisional mortgage, Land Registry, New Plymouth
  • Ronald George Ward, mortgagor of lost mortgage document
  • Frederick Harry Lampitt, mortgagee of lost mortgage document
  • Richard Gilbert Lampitt, mortgagee of lost mortgage document

  • S. C. Pavett, District Land Registrar

🏛️ Declaration of Dissolution of an Incorporated Society

🏛️ Governance & Central Administration
21 December 1978
Dissolution, Incorporated Societies Act 1908, Nelson
  • Eileen Patricia O'Connor, Assistant Registrar of Incorporated Societies