โœจ Lost Certificate of Title Notices




11 APRIL
THE NEW ZEALAND GAZETTE
1121

EVIDENCE of the loss of certificate of title, Volume 15D, folio 718, for 1 rood and 33 perches (1846 square metres), being Lot 9 on Deposited Plan 60068, in the name of Hygienic Linen Supply (Auckland) Limited, and of the loss of mortgage No. 280044.1 affecting the above land, wherein B.N.Z. Finance Company Limited is the mortgagee, having been lodged with me together with an application for the issue of a new certificate of title and a provisional copy of the mortgage in lieu 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 New Zealand Gazette containing this notice. Application No. 682282.

Dated this 3rd day of April 1979 at the Land Registry Office, Auckland.

C. C. KENNELLY, District Land Registrar.

EVIDENCE of the loss of certificate of title, described in the Schedule hereto 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, Volume 1833, folio 68, for 1 rood and 0.2 perches (1017 square metres), being Lot 3, Deposited Plan 44480, in the names of Douglas Ian Paterson of Hobsonville, air force officer, and Margaret Dolina Paterson, his wife. Application No. 491476.

Certificate of title, Volume 1159, folio 1, for an undivided one-half share in 18.13 perches (458 square metres), being Lot 3, Deposited Plan 19095, in the name of Ivan Bozidar Udur of Auckland, foreman (deceased). Application No. 577444.

Dated this 3rd day of March 1979 at the Land Registry Office, Auckland.

C. C. KENNELLY, District Land Registrar.

EVIDENCE of the loss of the certificates of title and Agreement for Sale and Purchase, described in the Schedule below, having been lodged with me together with application for the issue of new certificates of title and provisional copy of Agreement for Sale and Purchase in lieu thereof, notice is hereby given of my intention to issue such new certificates of title and provisional copy of Agreement for Sale and Purchase upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title, Volume 794, folio 4, containing 877 square metres, more or less, situate in the Borough of Tawa Flat, being part Section 41 of the Porirua District, and being also Lot 8 on Deposited Plan 20119, in the name of Rollo Henderson Scott, of Johnsonville, civil servant. Application No. 324089.1.

Certificate of title, Volume D2, folio 336, containing 734 square metres, more or less, situate in Block I of the Rimutaka Survey District, being part Section 193 and 195A, Hutt District, and being Lot 100 on Deposited Plan 25679, in the names of James Low Watson, of Lower Hutt, technical services manager, and Irene Margaret Watson, his wife. Application No. 324092.1.

Certificate of title, Volume 5A, folio 848, containing 5.3444 Hectares, more or less, situated in Orupuke Survey District, and being Lot 4 on Deposited Plan 13759, in the name of Patrick Attwood Smith, of Christchurch, company director. Application No. 324147.1.

Agreement for sale and purchase, Volume D2, folio 1478, containing 635 square metres, more or less, situated in the Borough of Tawa, and being Lot 43 on Deposited Plan 24478, being part Section 41 Porirua District, and being part of the land comprised and described in certificate of title, Volume B2, folio 1002, in the names of Raymond Morehu of Tawa, labourer and Dawn Morehu, his wife. Application No. 324699.1

Dated at the Land Registry Office, Wellington, this 6th day of April 1979.

D. A. LEVETT, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, 115/26, Gisborne Registry, in the name of Rangiuto Horne, of Gisborne, rabbit board employee, for 2023 square metres, more or less, being Lots 20 and 21, on Deposited Plan 2619, and being part Ruangaruhu No. 1 Block, and Application 130508.1, having been made to me to issue certificate of title, 4B/811, in lieu thereof, I hereby give notice of my intention to issue such certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Private Bag, Gisborne, this 3rd day of April 1979.

N. L. MANNING, Assistant Land Registrar.

EVIDENCE having been presented to me of the loss of the outstanding copy of certificate of title B4/1000 (Hawkeโ€™s Bay), being for an estate in fee simple in 753 square metres, more or less, situate in the City of Hastings, being Lot 118, Deposited Plan 11463, of which Christopher Arthur King of Hastings, salesman, and Patricia Joan King, his wife, are registered as proprietors, together with Application No. 363360.1, to issue a replacement.

Notice is hereby given of my intention to issue as replacement certificate of title H4/16 (Hawkeโ€™s Bay), upon the expiration of 14 days from the date of publication of the Gazette containing this notice.

Land Registry Office, Napier, 5th day of April 1979.

M. J. MILLER, District Land Registrar.

EVIDENCE having been furnished to me of the loss of the outstanding duplicate certificates of title described in the First Schedule hereto and Deferred Payment Licence, Mortgages, Statutory Land Charge, and Variations of Mortgage described in the Second Schedule hereto, I hereby give notice of my intention to issue new certificates of title in lieu of the said outstanding duplicate certificates of title described in the First Schedule hereto and provisional copies of the said Deferred Payment Licence, Mortgages, Statutory Land Charge, and Variations of Mortgage described in the Second Schedule hereto on the expiration of 14 days from the date of the Gazette containing this notice. Application No. 194105.1.

FIRST SCHEDULE

Certificate of title, Volume 86, folio 177, being for an estate in fee simple for 3996 square metres, more or less, situated in Block VII, Motueka Survey District, being Lot 1, Deposited Plan 2951, in the name of Arthur Charles Rossiter, of Motueka, retired, and Evelyn Dora Rossiter, his wife.

Certificate of title, Volume 164, folio 96, being for an estate in fee simple for 862 square metres, more or less, situated in Block X, Kaiteriteri Survey District, being Lot 1, Deposited Plan 5984, in the name of Kenneth Matthew Robinson of Riwaka, farmer, and Faith Audrey Robinson, his wife.

Certificate of title, Volume 1A, folio 1110, being for an estate in leasehold for 1588 square metres, more or less, situated in the Borough of Motueka, being part Lot 4, Deposited Plan 1634, in the name of Marjorie Le Long of Motueka, married woman.

Certificate of title, Volume 5A, folio 973, being for an estate in leasehold for an undivided one-third share in 987 square metres, more or less, situated in the Borough of Motueka, and being Lot 3, Deposited Plan 9737, in the name of Marjorie Le Long of Motueka, widow.

Certificate of title, Volume 5A, folio 986, being for an estate in leasehold for all that flat and garage situated in the Borough of Motueka, being Flat 4 and Garage for Flat 4, Deposited Plan 9827, in the name of Iris Roberts of Motueka, widow.

Certificate of title, Volume 5A, folio 990, being for an estate in fee simple for an undivided one-quarter share in 1264 square metres, more or less, situated in the Borough of Motueka, being Lot 9, Deposited Plan 6648, in the name of Iris Roberts of Motueka, widow.

Certificate of title, Volume 5A, folio 977, being for an estate in leasehold in all that flat situated in the Borough of Motueka, being Flat 3, Deposited Plan 9751, in the name of Marjorie Le Long of Motueka, widow.

Certificate of title, Volume 1A, folio 723, being for an estate in leasehold for 809 square metres, more or less, situated in the Borough of Motueka, being Lot 16, Deposited Plan 2619, in the name of John Reginald Watt of Motueka, carpenter.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 30


NZLII PDF NZ Gazette 1979, No 30





โœจ LLM interpretation of page content

๐Ÿ—บ๏ธ Notice of Lost Certificate of Title (continued from previous page)

๐Ÿ—บ๏ธ Lands, Settlement & Survey
3 April 1979
Lost certificate of title, Auckland, Hygienic Linen Supply
  • James Stone (Esquire), Appointed Justice of the Peace
  • J. A. Langford, Appointed Justice of the Peace

  • C. C. Kennelly, District Land Registrar

๐Ÿ—บ๏ธ Notice of Lost Certificates of Title

๐Ÿ—บ๏ธ Lands, Settlement & Survey
3 March 1979
Lost certificates of title, Auckland, Paterson, Udur
  • Douglas Ian Paterson, Owner of lost certificate of title
  • Margaret Dolina Paterson, Owner of lost certificate of title
  • Ivan Bozidar Udur, Owner of lost certificate of title

  • C. C. Kennelly, District Land Registrar

๐Ÿ—บ๏ธ Notice of Lost Certificates of Title and Agreement for Sale and Purchase

๐Ÿ—บ๏ธ Lands, Settlement & Survey
6 April 1979
Lost certificates of title, Wellington, Scott, Watson, Smith, Morehu
6 names identified
  • Rollo Henderson Scott, Owner of lost certificate of title
  • James Low Watson, Owner of lost certificate of title
  • Irene Margaret Watson, Owner of lost certificate of title
  • Patrick Attwood Smith, Owner of lost certificate of title
  • Raymond Morehu, Owner of lost agreement for sale and purchase
  • Dawn Morehu, Owner of lost agreement for sale and purchase

  • D. A. Levett, District Land Registrar

๐Ÿ—บ๏ธ Notice of Lost Certificate of Title

๐Ÿ—บ๏ธ Lands, Settlement & Survey
3 April 1979
Lost certificate of title, Gisborne, Horne
  • Rangiuto Horne, Owner of lost certificate of title

  • N. L. Manning, Assistant Land Registrar

๐Ÿ—บ๏ธ Notice of Lost Certificate of Title

๐Ÿ—บ๏ธ Lands, Settlement & Survey
5 April 1979
Lost certificate of title, Hawkeโ€™s Bay, King
  • Christopher Arthur King, Owner of lost certificate of title
  • Patricia Joan King, Owner of lost certificate of title

  • M. J. Miller, District Land Registrar

๐Ÿ—บ๏ธ Notice of Lost Certificates of Title and Related Documents

๐Ÿ—บ๏ธ Lands, Settlement & Survey
Lost certificates of title, Motueka, Rossiter, Robinson, Le Long, Roberts, Watt
7 names identified
  • Arthur Charles Rossiter, Owner of lost certificate of title
  • Evelyn Dora Rossiter, Owner of lost certificate of title
  • Kenneth Matthew Robinson, Owner of lost certificate of title
  • Faith Audrey Robinson, Owner of lost certificate of title
  • Marjorie Le Long, Owner of lost certificate of title
  • Iris Roberts, Owner of lost certificate of title
  • John Reginald Watt, Owner of lost certificate of title