Land Title Notices




1846
THE NEW ZEALAND GAZETTE
No. 50

EVIDENCE of the loss of 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 5D, folio 1110, for 10 acres (4.0468) hectares, more or less, being Lot 4 on Deposited Plan 53538, and being part Taupaki Block in the name of King and Jack Ltd., at Auckland. Application 803649.

Certificate of title, Volume 39D, folio 472, for 4026 square metres, more or less, being Lot 7 on Deposited Plan 83392, and being part Allotment 37, Parish of Pakuranga, in the name of Clifford Armer Carson, and Raymond Allen McMillan, both of Auckland, builders. Application 495105.

Certificate of title, Volume 22B, folio 1097, for 809 square metres, more or less, being Lot 14 on Deposited Plan 50671, and being part Allotment 17, Suburbs of Leigh, in the name of Trevor John Wood, of Auckland, company director. Application 581066.

Certificate of title, Volume 30C, folio 587, for 629 square metres, more or less, being Lot 31 on Deposited Plan 74691, in the name of Unit Subdivisions Developments Ltd., at Auckland. Application 495280.

Certificate of title, Volume 177, folio 148, for 16.3391 hectares, more or less, being middle portion of Allotment 117 of the Parish of Wairau, in the name of William Robert Garton, of Maungaturoto, farmer. Application 685918.

Certificate of title, Volume 585, folio 156, for 87.82 hectares, more or less, being South Western and North Eastern portion of Allotments 117 and 119, Parish of Wairau, in the name of William Robert Garton, of Maungaturoto, farmer. Application 685918.

Dated this 6th day of June 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 below having been lodged with me together with application 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 352, folio 65, containing 655 square metres, more or less, situate in the Borough of Upper Hutt, being part of section 128 of the Hutt District, and being also part of Lot 3 on Deposited Plan in the Deeds Register Office at Wellington as No. 375, in the name of The Wellington Diocesan Board of Trustees. Application No. 279292.2.

Certificate of title, Volume 352, folio 66, containing 976 square metres, more or less, situate in the Borough of Upper Hutt, being part of section 128 of the Hutt District, and being also Lot 4 on a plan deposited in the Deeds Register Office at Wellington as No. 375, in the name of The Wellington Diocesan Board of Trustees. Application No. 279292.1.

Dated at the Land Registry Office, Wellington, this 8th day of June 1979.

R. G. McGRATH,
Principal Assistant Land Registrar.
Land and Deeds Office, Private Bag, Lambton Quay P.O.,
Wellington 1.
8 June 1979.

EVIDENCE having been presented to me of the loss of the outstanding copy of certificate of title, A1/1332 (Hawke’s Bay), being for an estate in fee simple in 2.0234 hectares, more or less, situate in Block XII, Heretaunga Survey District, being Rotopounamu 1B3B1 Block, of which Lim Chew is registered as proprietor, together with application 365202.2 to record a transmission to the Public Trustee without production of the outstanding duplicate thereof and to issue a replacement, notice is hereby given of my intention to so record, and to issue as replacement certificate of title, H4/110 (Hawke’s Bay), upon the expiration of 14 days from the date of publication of the Gazette containing this notice.

Dated at the Land Registry Office, Napier, this 30th day of May 1979.

M. J. MILLER, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of resident site licence, Volume 1D, folio 317 (Nelson Registry), for that parcel of land containing 1214 square metres, more or less, situated in Block II, Ngakawau Survey District, being Section 34, in the name of George Melvin Willman, of Hector, miner, and Myra Jean Willman, his wife, having been lodged with me together with an application No. 196118.1, to issue a provisional resident site licence in lieu thereof, notice is hereby given of my intention to issue such provisional resident site licence upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Nelson, this 6th day of June 1979.

E. P. O’CONNOR, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume A4, folio 161 (Southland Registry), for 655 square metres, more or less, being Lot 9, Deposited Plan 7307, and being part Section 135, Block LXX, Hokonui District, in the name of Highfield Properties Ltd., at Gore, having been lodged with me together with Application 046490.1, 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 8th day of June 1979.

W. P. OGILVIE, Principal Assistant Land Registrar.

Notice is hereby given that a certificate of title will be issued in the name of the applicant for the parcel of land hereinafter described under Part II of the Land Transfer Act 1952, unless a caveat is lodged forbidding the same before the 14th day of July 1979.

Application No.: 928 (94636).

Applicant: Henry Thomas Recves, of Havelock, manager.

Land: 219 square metres, more or less, being Lot 2 on Land Transfer Plan 4834, being part Section 74, Town of Havelock, contained in deeds index 1/134.

Dated this 11th day of June 1979.

W. G. PELLETT, Assistant Land Registrar.

ADVERTISEMENTS

CHANGE OF NAME OF INCORPORATED SOCIETY
Notice is hereby given that “Marchwiel Citizens Improvement Association Incorporated” has changed its name to “Timaru North Citizens Association Incorporated”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. I.S. 1959/9.

Dated at Christchurch this 4th day of March 1979.

R. J. STEMMER,
Assistant Registrar of Incorporated Societies.

2034

THE COMPANIES ACT 1955, SECTION 336 (3)
Notice is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:

Premier Pharmacy Ltd. P.B. 1950/19.
C. Hustler Ltd. P.B. 1958/13.
D. W. and J. E. McLauchlan Ltd. P.B. 1973/38.
Southern Air Super Ltd. P.B. 1967/23.

Dated at Gisborne this 8th day of June 1979.

N. L. MANNING, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 50


NZLII PDF NZ Gazette 1979, No 50





✨ LLM interpretation of page content

🗺️ Loss of Certificate of Title and Memorandum of Mortgage (Auckland) (continued from previous page)

🗺️ Lands, Settlement & Survey
6 June 1979
Certificate of Title, Loss, Auckland
6 names identified
  • King, Owner of lost certificate of title
  • Jack, Owner of lost certificate of title
  • Clifford Armer Carson, Owner of lost certificate of title
  • Raymond Allen McMillan, Owner of lost certificate of title
  • Trevor John Wood, Owner of lost certificate of title
  • William Robert Garton, Owner of lost certificate of title

  • C. C. Kennelly, District Land Registrar

🗺️ Loss of Certificate of Title (Wellington)

🗺️ Lands, Settlement & Survey
8 June 1979
Certificate of Title, Loss, Wellington
  • Wellington Diocesan Board of Trustees, Owner of lost certificate of title

  • R. G. McGrath, Principal Assistant Land Registrar

🗺️ Loss of Certificate of Title (Napier)

🗺️ Lands, Settlement & Survey
30 May 1979
Certificate of Title, Loss, Napier
  • Lim Chew, Owner of lost certificate of title
  • Public Trustee, Recipient of transmission

  • M. J. Miller, District Land Registrar

🗺️ Loss of Resident Site Licence (Nelson)

🗺️ Lands, Settlement & Survey
6 June 1979
Resident Site Licence, Loss, Nelson
  • George Melvin Willman, Owner of lost resident site licence
  • Myra Jean Willman, Owner of lost resident site licence

  • E. P. O'Connor, District Land Registrar

🗺️ Loss of Certificate of Title (Invercargill)

🗺️ Lands, Settlement & Survey
8 June 1979
Certificate of Title, Loss, Invercargill
  • Highfield Properties Ltd., Owner of lost certificate of title

  • W. P. Ogilvie, Principal Assistant Land Registrar

🗺️ Issuance of Certificate of Title (Havelock)

🗺️ Lands, Settlement & Survey
11 June 1979
Certificate of Title, Issuance, Havelock
  • Henry Thomas Recves, Applicant for certificate of title

  • W. G. Pellett, Assistant Land Registrar

🏢 Change of Name of Incorporated Society

🏢 State Enterprises & Insurance
4 March 1979
Incorporated Society, Name Change
  • R. J. Stemmer, Assistant Registrar of Incorporated Societies

🏭 Dissolution of Companies

🏭 Trade, Customs & Industry
8 June 1979
Companies, Dissolution
  • N. L. Manning, Assistant Registrar of Companies