β¨ Lost Land Titles and Mortgages
1574
THE NEW ZEALAND GAZETTE
No. 42
Evidence of the loss of memorandum of mortgage No. 432588.1, affecting the land in certificate of title, Volume 2D, folio 1188 (North Auckland Registry), whereof Wayne Rains, of Auckland, police officer, and Elizabeth Alice Rains, his wife, are the mortgagors, and the Housing Corporation of New Zealand is the mortgagee, 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. 492875.
Dated this 9th day of May 1979 at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 11D, folio 541, for 1 rood and 15.7 perches, more or less, being Lot 1, Deposited Plan 38085, and an estate of leasehold under lease A231576, in flat 1, carport 10, and storeroom 5, on Deposited Plan 57982, in the names of Kenneth Hampton Fricker, of Howick, retired teacher, and Maud Eunice Fricker, his wife; and of the loss of memorandum of lease A231576, affecting the above land wherein the said Kenneth Hampton Fricker, and Maud Eunice Fricker, are the lessees having been lodged with me together with an application for the issue of a new certificate of title and a provisional copy of lease in lieu thereof, notice is hereby given of my intention to issue such new certificate of title and provisional copy of lease upon the expiration of 14 days from the date of the Gazette containing this notice. Application 493010.
Dated this 9th day of May 1979 at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 33A, folio 1073, for 794 square metres, more or less, being Lot 125, Deposited Plan 49264, in the name of Rachael Purcell, of Auckland, housewife, and of the loss of memorandum of mortgage 445809.4, affecting the above land wherein Amy Madeline Massey, and John Edwin Towle, are the mortgagees, 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 and to dispense with production of the said mortgage upon the expiration of 14 days from the date of the Gazette containing this notice. Application 802325.
Dated this 9th day of May 1979 at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of the certificates 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 1123, folio 2 (North Auckland Registry), for 1895 square metres, more or less, being Lot 4, Deposited Plan 41789, and being part Allotment 26, Parish of Omapere, in the name of Albert Arthur Jordan, of Okaihau, truck driver, and Agnes Jordan, his wife. Application No. 684036.
Certificate of title, Volume 1814, folio 39 (North Auckland Registry), for 273 square metres, more or less, being Lot 10, Deposited Plan 9172, and being part Allotment 80, Parish of Takapuna, in the name of Percy Richard Douglas, of Auckland, civil servant. Application No. 802066.
Certificate of title, Volume 191, folio 258 (North Auckland Registry), for 721 square metres, more or less, being Lot 13, Deposited Plan 4838, and being part Allotments 38 and 40A, of Section 5, Suburbs of Auckland, in the name of Ann May Tucker, of Auckland, widow. Application No. 802029.
Dated this 9th day of May 1979 at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of certificate of title and of the loss of memorandum of mortgage, described in the Schedule hereto, 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.
SCHEDULE
Certificate of title, Volume 14C, folio 1000 (North Auckland Registry), for 526 square metres, more or less, being Lot 57, Deposited Plan 59724, and being part Allotment 58, Parish of Pakuranga, in the name of Bryan Thomas Walden, of Auckland, ship broker, together with the above land, wherein Russell McVeagh McKenzie Bartleet Nominees Ltd. is the mortgagee. Application No. 744249.
Dated this 11th day of May 1979, at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of the certificates 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 27B, folio 187 (North Auckland Registry), for 637 square metres, more or less, being Lot 65, Deposited Plan 70612, and being part Allotment 142, Parish of Takapuna, in the name of Ray King, of Auckland, restaurateur. Application 491690.
Certificate of title, Volume 27B, folio 188 (North Auckland Registry), for 657 square metres, more or less, being Lot 66, Deposited Plan 70612, and being part Allotment 142, Parish of Takapuna, in the name of Ray King, of Auckland, restaurateur. Application 491690.
Certificate of title, Volume 34, folio 132 (North Auckland Registry), for 733 square metres, more or less, being Allotment 130, and being a subdivision of part Lot 11, of Section 10, Suburbs of Auckland, in the name of Gwendoline Eva Welch, of Auckland, married woman. Application 744549.
Certificate of title, Volume 41, folio 284 (North Auckland Registry), for 303 square metres, more or less, being part Lots 131 and 132, and being part Allotment 11, of Section 10, Suburbs of Auckland, in the name of Gwendoline Eva Welch, of Auckland, married woman. Application 744549.
Certificate of title, Volume 32C, folio 724 (North Auckland Registry), for 1760 square metres, more or less, being Lot 7, Deposited Plan 76166, and being part Allotment 217, Parish of Waiwera, in the name of Henry Jablonski, of Auckland, contractor. Application 684539.
Certificate of title, Volume 743, folio 172 (North Auckland Registry), for 696 square metres, more or less, being Lot 1, Deposited Plan 74955, being Section 84 and 86, Block V, Takahue Survey District, in the name of Jeeves Construction Ltd., at Whangarei. Application 744438.
Certificate of title, Volume 1949, folio 93 (North Auckland Registry), for 3870 square metres, more or less, being Lot 1, Deposited Plan 28335, and being part South Eastern portion of Allotment 45, Parish of Karangahape, in the name of the Karekare Surf Life Saving Club Incorporated, at Auckland. Application 493328.
Certificate of title, Volume 23A, folio 1445 (North Auckland Registry), for 3839 square metres, more or less, being part Lot 149, Deposited Plan 12794, and being part Allotment 23, Parish of Waiwera, in the name of Frederick Arthur Frank Grimson, of Auckland, spray painter. Application 744719.
Certificate of title, Volume 23A, folio 1445 (North Auckland Registry), for 1.0329 hectares, more or less, being Lot 2, Deposited Plan 67532, and being part Allotment 150, Parish of Takapuna, in the name of Gerit Hofstra, of Auckland, clerk. Application 579680.
Certificate of title, Volume 4A, folio 57 (North Auckland Registry), for 698 square metres, more or less, being Lot 51, Deposited Plan 52096, and being part Fairburns Old Land Claim 269A, in the name of Robert Thomas Barrow, of Auckland, engineer, and Iris Lena Barrow, his wife. Application 744270.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 42
NZLII —
NZ Gazette 1979, No 42
β¨ LLM interpretation of page content
πΊοΈ Notice of Lost Memorandum of Mortgage
πΊοΈ Lands, Settlement & Survey9 May 1979
Lost Memorandum of Mortgage, North Auckland Registry, Housing Corporation of New Zealand
- Wayne Rains, mortgagor
- Elizabeth Alice Rains, mortgagor
- C. C. Kennelly, District Land Registrar
πΊοΈ Notice of Lost Certificate of Title and Memorandum of Lease
πΊοΈ Lands, Settlement & Survey9 May 1979
Lost Certificate of Title, Lost Memorandum of Lease, Howick
- Kenneth Hampton Fricker, lessee
- Maud Eunice Fricker, lessee
- C. C. Kennelly, District Land Registrar
πΊοΈ Notice of Lost Certificate of Title and Memorandum of Mortgage
πΊοΈ Lands, Settlement & Survey9 May 1979
Lost Certificate of Title, Lost Memorandum of Mortgage, Auckland
- Rachael Purcell, owner
- Amy Madeline Massey, mortgagee
- John Edwin Towle, mortgagee
- C. C. Kennelly, District Land Registrar
πΊοΈ Notice of Lost Certificates of Title
πΊοΈ Lands, Settlement & Survey9 May 1979
Lost Certificates of Title, North Auckland Registry
- Albert Arthur Jordan, owner
- Agnes Jordan, owner
- Percy Richard Douglas, owner
- Ann May Tucker, owner
- C. C. Kennelly, District Land Registrar
πΊοΈ Notice of Lost Certificate of Title and Memorandum of Mortgage
πΊοΈ Lands, Settlement & Survey11 May 1979
Lost Certificate of Title, Lost Memorandum of Mortgage, Pakuranga
- Bryan Thomas Walden, owner
- C. C. Kennelly, District Land Registrar
πΊοΈ Notice of Lost Certificates of Title
πΊοΈ Lands, Settlement & Survey11 May 1979
Lost Certificates of Title, North Auckland Registry
7 names identified
- Ray King, owner
- Gwendoline Eva Welch, owner
- Henry Jablonski, owner
- Robert Thomas Barrow, owner
- Iris Lena Barrow, owner
- Frederick Arthur Frank Grimson, owner
- Gerit Hofstra, owner
- C. C. Kennelly, District Land Registrar