✨ Land Registry and Society Name Changes
2454
THE NEW ZEALAND GAZETTE
No. 102
of my intention to issue a provisional lease upon the expiration of 14 days from the date of the Gazette containing this notice. Application No. 796589.
Dated this 28th day of August 1981 at the Land Registry Office.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of memorandum of lease No. A486711, affecting the land in certificate of title 19A/1279 (North Auckland Registry), whereof Anne Elizabeth Biggar of Auckland, widow, and Douglas Massy Deck of Auckland, retired, are the lessors and lessees, having been lodged with me, notice is hereby given of my intention to issue a provisional lease upon the expiration of 14 days from the date of the Gazette containing this notice. Application No. 886150.
Dated this 28th day of August 1981 at the Land Registry Office.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of memorandum of mortgage No. 610978.2, affecting the land in certificate of title 14A/247 and lease A259258 (North Auckland Registry), to the Western Co-operative Building Society as mortgagee, having been lodged with me, notice is given of my intention to issue a provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice. Application 796589.
Dated this 28th day of August 1981 at the Land Registry Office.
C. C. KENNELLY, District Land Registrar.
The certificates of title described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title 898/90, in the name of Trevor Meredith Bradley of Blockhouse Bay, bricklayer. Application 981091.
Certificate of title 977/20, in the name of Rex William Little of Auckland, architectural draughtsman, and De'phine Little, his wife. Application 945112.
Dated this 28th day of August 1981 at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
The certificates of title and memorandum of lease described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title and a provisional copy of the said memorandum of lease upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title 17A/1044, for 1545 square metres, being a one-half share of Lot 1, Deposited Plan S. 13483, and certificate of title 17C/955, for Flat 1, Deposited Plan S. 19362, both in the names of Ronald Hindle of Rotorua, mechanic, and Fay Marie Hindle, his wife. Application H. 359972.
Memorandum of lease 20D/992, over 20.0750 hectares, being Section 46, Block 3, Takapau Survey District, in the names of Gordon Daniel Mapp of Reporoa, farmer, as lessee and Her Majesty the Queen as lessor. Application H. 360628.
Certificate of title 1755/27, for 817 square metres, being Lot 4, Deposited Plan S. 3796, in the name of William Henry Potter of Te Teko, retired consulting engineer and Emma Lucy Potter his wife. Application H. 360343.
Certificate of title 15A/181, for 809 square metres, being Lot 5, Deposited Plan S. 16406, and certificate of title 15A/182, for 809 square metres, being Lot 6, Deposited Plan S. 16406, both in the names of William Henry Potter of Whakatane, retired engineer, and Emma Lucy Potter, his wife. Application H. 360344.
Dated at Hamilton this 24th day of August 1981.
M. J. MILLER, District Land Registrar.
EVIDENCE of the loss of certificate of title agreement for sale, purchase and memorandum of mortgage described in the Schedule below having been lodged with me together with application for the issue of new certificate of title provisional copy of agreement for sale and purchase and to dispense with production of mortgage pursuant to section 44, Land Transfer
Act 1952 in lieu thereof, notice is hereby given of my intention to issue such new certificate of title provisional copy of agreement for sale and purchase and to dispense with production of mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
AGREEMENT for sale and purchase Volume 1130, folio 5, containing 596.6 square metres, more or less, situate in the City of Lower Hutt, being approximately Lot 5 on Deposited Plan 15718 and being part of the land in certificate of title, Volume 470, folio 83, in the name of William George Smith of Lower Hutt, transport driver, and Jessie Irene Smith, his wife. Application 500358.1.
Memorandum of mortgage 547416 affecting the land in certificate of title, Volume 343, folio 50, from Exide Batteries of New Zealand Limited as mortgagee to John Jones, his wife, and Lilian Jones, his wife, as mortgagor. Application 442353.1.
Certificate of title, Volume 490, folio 177, containing 278 square metres, more or less, situate in the City of Wellington, being Lot 1 on Deposited Plan 840 in the name of Olive Augusta Watson, wife of William Watson of Wellington, surveyor. Application 443754.2.
Dated at the Land Registry Office, Wellington, this 2nd day of September 1981.
E. P. O’CONNOR, District Land Registrar.
ADVERTISEMENTS
CHANGE OF NAME OF INCORPORATED SOCIETY
Notice is hereby given that “Royal New Zealand Society for the Health of Women and Children Banks Peninsula Branch (Incorporated)” has changed its name to “Royal New Zealand Plunket Society Banks Peninsula Branch (Incorporated)”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. I.S. 1948/37.
Dated at Christchurch this 12th day of August 1981.
K. J. W. DERBY,
Assistant Registrar of Incorporated Societies.
3522
CHANGE OF NAME OF INCORPORATED SOCIETY
Notice is hereby given that “Royal New Zealand Society for the Health of Women and Children Ashley Branch (Incorporated)” has changed its name to “Royal New Zealand Plunket Society Ashley Branch (Incorporated)”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. I.S. 1923/3.
Dated at Christchurch this 12th day of August 1981.
K. J. W. DERBY,
Assistant Registrar of Incorporated Societies.
3525
CHANGE OF NAME OF INCORPORATED SOCIETY
Notice is hereby given that “New Zealand Saddle Pony Stud Book Society Incorporated” has changed its name to “New Zealand Riding Pony Society Incorporated”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. I.S. 1977/11.
Dated at Christchurch this 18th day of August 1981.
K. J. W. DERBY,
Assistant Registrar of Incorporated Societies.
3526
CHANGE OF NAME OF INCORPORATED SOCIETY
Notice is hereby given that “Royal New Zealand Society for the Health of Women and Children Temuka Branch (Incorporated)” has changed its name to “Royal New Zealand Plunket Society Temuka Branch (Incorporated)”, and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. I.S. 1930/3.
Dated at Christchurch this 12th day of August 1981.
K. J. W. DERBY,
Assistant Registrar of Incorporated Societies.
3527
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1981, No 102
NZLII —
NZ Gazette 1981, No 102
✨ LLM interpretation of page content
🗺️ Provisional Lease Notice for Lost Memorandum of Lease
🗺️ Lands, Settlement & Survey28 August 1981
Lease, Loss, Provisional, Auckland
- Anne Elizabeth Biggar, Lessor and lessee
- Douglas Massy Deck, Lessor and lessee
- C. C. Kennelly, District Land Registrar
🗺️ Provisional Mortgage Notice for Lost Memorandum of Mortgage
🗺️ Lands, Settlement & Survey28 August 1981
Mortgage, Loss, Provisional, Western Co-operative Building Society
- C. C. Kennelly, District Land Registrar
🗺️ New Certificates of Title for Lost Certificates
🗺️ Lands, Settlement & Survey28 August 1981
Certificates of Title, Loss, New Issue
- Trevor Meredith Bradley, Owner
- Rex William Little, Owner
- De'phine Little, Owner
- C. C. Kennelly, District Land Registrar
🗺️ New Certificates of Title and Provisional Lease for Lost Documents
🗺️ Lands, Settlement & Survey24 August 1981
Certificates of Title, Lease, Loss, New Issue
- Ronald Hindle, Owner
- Fay Marie Hindle, Owner
- Gordon Daniel Mapp, Lessee
- William Henry Potter, Owner
- Emma Lucy Potter, Owner
- M. J. Miller, District Land Registrar
🗺️ New Certificate of Title and Provisional Documents for Lost Agreement and Mortgage
🗺️ Lands, Settlement & Survey2 September 1981
Certificate of Title, Agreement, Mortgage, Loss, New Issue
- William George Smith, Owner
- Jessie Irene Smith, Owner
- John Jones, Mortgagor
- Lilian Jones, Mortgagor
- Olive Augusta Watson, Owner
- E. P. O'Connor, District Land Registrar
🏥 Change of Name of Incorporated Society
🏥 Health & Social Welfare12 August 1981
Name Change, Incorporated Society, Plunket
- K. J. W. Derby, Assistant Registrar of Incorporated Societies
🏥 Change of Name of Incorporated Society
🏥 Health & Social Welfare12 August 1981
Name Change, Incorporated Society, Plunket
- K. J. W. Derby, Assistant Registrar of Incorporated Societies
🌾 Change of Name of Incorporated Society
🌾 Primary Industries & Resources18 August 1981
Name Change, Incorporated Society, Riding Pony
- K. J. W. Derby, Assistant Registrar of Incorporated Societies
🏥 Change of Name of Incorporated Society
🏥 Health & Social Welfare12 August 1981
Name Change, Incorporated Society, Plunket
- K. J. W. Derby, Assistant Registrar of Incorporated Societies