✨ Land Transfer Notices
22 OCTOBER
THE NEW ZEALAND GAZETTE
2951
SCHEDULE
CERTIFICATE of title 525/231 for 1018 square metres, being Lot 13 on Deposited Plan 405 in the name of Louise Manson of Hamilton, widow. Application H. 371538.
Lease H. 217766 of Lot 36 on Deposited Plan S. 6557 (part C.T. 2D/1013) in the name of the proprietors of Mangakino Township as lessor and Roderick McLeod of Mangakino, retired, and Myrna Irene McLeod, his wife, as lessees. Application H. 370689.
Certificate of title 632/280 for 1012 square metres, being Lot 5 on Deposited Plan 23657 in the name of Kathleen Dormer of Paeroa, married woman. Application H. 370363.
Deferred payment licence 20D/755 for 22.6100 hectares, being Section 16, Block I, Ahikerau Survey District, in the name of Hohepa Poia Rewi (also known as Joseph Rewi) of Murupara, farmer, as lessee, and Her Majesty The Queen as lessor. Application H. 370302.
Certificate of title 21A/1066 for 731 square metres, being Lot 19 on Deposited Plan S. 22676 in the name of Van Dorselaer Developments Ltd, at Rotorua. Application H. 400211.
Dated at Hamilton this 19th day of October 1981.
J. M. GLAMUZINA, Assistant Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of memorandum of mortgage 218479, affecting all the land in certificate of title A2/1025, Hawke’s Bay Registry where of Vilma Jackson of Napier, widow is the mortgagee and General Finance (H.B.) Ltd. at Wellington is the mortgagee, having been lodged with me together with an application 398208.1 to register a change of name and a discharge thereof without production of the said mortgage in terms of section 44, Land Transfer Act 1952, I hereby give notice of my intention to dispense with production of the outstanding duplicate of mortgage 218479 and register such change of name and discharge on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Napier this 14th day of October 1981.
K. J. HARRISON, Assistant Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of memorandum of mortgage—304511.2 affecting all the land held under lease 368916.1, Hawke’s Bay Registry, whereof Richard Gordon Paap of Napier, company manager, and Bernice May Paap, his wife, are the mortgagors and Betty Monteith Hunter, William John Quinn, Mona Kathleen Quinn, Gordon Edmund Merrick, John Moutt Bate, Doreen Law, Kathleen May Ansin, George Reginald William Tareha and Winifred Joyce Morrisey are the mortgagees, having been lodged with me together with an application No. 398155.1 to register a transmission, correction of name and a discharge thereof without production of the said mortgage in terms of section 44, Land Transfer Act 1952, I hereby give notice of my intention to dispense with production of the outstanding duplicate of mortgage 304511.2 and register such transmission, correction of name and the discharge on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Napier, this 14th day of October 1981.
K. J. HARRISON, Assistant Land Registrar.
EVIDENCE of the loss of the outstanding copy of certificate of title, Volume B3, folio 1107 (Southland Registry) for 663 square metres, more or less, situate in the City of Invercargill being Lot 3, Deposited Plan 6900 and being also part Section 35, Block I, Invercargill Hundred in the name of Stanley Thomas Cooke of Invercargill, clerk and Christina Cooke, his wife, having been lodged with me together with application 075320.1 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 Gazette containing this notice.
Dated at the Land Registry Office, Invercargill this 14th day of October 1981.
P. O. KEENE, Assistant Land Registrar.
THE certificate of titles 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 7C/853 in the name of Martin French of Auckland, farmer, and Janet Ann French, his wife. Application No. 889737.
Certificate of title 1654/93 in the name of John William Penfold Biddle of Auckland, plumber and Phyllis May Biddle, his wife. Application No. 899399.
Certificate of title 49B/636 in the name of John Paul Jamieson of Auckland, solicitor. Application No. 996965.
Certificate of title 31B/1290 in the name of Hazel Leah St. Clair Aickin of Torbay, widow. Application No. 948347.
Dated this 16th day of October 1981.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of certificate of title 20D/742 in the name of Brian Daryl Gillette of Auckland, shunter and Victoria Ramai Gillette, his wife and memorandum of mortgage No. 823919.6 wherein Her Majesty The Queen is the mortgagee, having been lodged with me, notice is hereby given of my intention to issue a certificate of title and provisional memorandum of mortgage upon the expiration of 14 days from the date of the Gazette containing this notice. Application No. 984522.
Dated this 16th day of October 1981, at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of agreement for sale and purchase 3D/791 for more or less, being Lot 42, Deposited Plan 47219 and being part of the land comprised and described in certificate of title, Volume 43A, folio 1170, City of Auckland whereunder Her Majesty The Queen is the vendor and Henry William George Leach and Beatrice Mary Leach are the purchasers having been lodged with me, notice is hereby given of my intention to issue a provisional agreement for sale and purchase upon the expiration of 14 days from the date of the Gazette containing this notice. Application 995117.
Dated this 16th day of October 1981, at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of memorandum of lease No. A524616 affecting the land in certificate of title 950/98 (North Auckland Registry), whereof St. Johns College Trust Board is the lessor and Peter Edwin Howat and Suzanne Bernadette Howat are the 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. 799242.
Dated this 16th day of October 1981, at the Land Registry Office.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of memorandum of lease No. 335567.7 affecting the land in certificate of title 33B/1371 (North Auckland Registry), whereof Hagarmack Investments Ltd. at Auckland is the lessor and Hagarmack Investments Ltd. is the lessee 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. 899012.
Dated this 16th day of October 1981, at the Land Registry Office.
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, Volume 11D, folio 509 containing 675 square metres, more or less, situate in the City of Lower Hutt being Lot 1 on Deposited Plan 34266 in the name of John Spier of Johannesburg, South Africa, scientist and Maria Angela Spier, his wife. Application 449315.1.
Certificate of title, Volume 563, folio 180 containing 639 square metres, more or less, situate in the Borough of Marton being Lot 121 on Deeds Plan 22 in the name of Ruby Elvira Helen Thomas of Marton, widow. Application 450588.1.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1981, No 122
NZLII —
NZ Gazette 1981, No 122
✨ LLM interpretation of page content
🗺️ Notice of Lost Land Titles and Documents
🗺️ Lands, Settlement & Survey19 October 1981
Land titles, Lost documents, Certificates of title, Lease, Mortgage, Land Transfer Act
7 names identified
- Louise Manson, Owner of lost certificate of title
- Roderick McLeod, Lessee of lost lease
- Myrna Irene McLeod, Lessee of lost lease
- Kathleen Dormer, Owner of lost certificate of title
- Hohepa Poia Rewi, Lessee of lost deferred payment licence
- Joseph Rewi, Also known as Hohepa Poia Rewi
- Van Dorselaer, Company owner of lost certificate of title
- J. M. Glamuzina, Assistant Land Registrar
🗺️ Notice of Lost Mortgage Memorandum
🗺️ Lands, Settlement & Survey14 October 1981
Lost mortgage, Land Transfer Act, Discharge of mortgage, Name change
- Vilma Jackson, Mortgagee of lost mortgage memorandum
- K. J. Harrison, Assistant Land Registrar
🗺️ Notice of Lost Mortgage Memorandum and Transmission
🗺️ Lands, Settlement & Survey14 October 1981
Lost mortgage, Transmission, Name correction, Land Transfer Act
11 names identified
- Richard Gordon Paap, Mortgagor of lost mortgage memorandum
- Bernice May Paap, Mortgagor of lost mortgage memorandum
- Betty Monteith Hunter, Mortgagee of lost mortgage memorandum
- William John Quinn, Mortgagee of lost mortgage memorandum
- Mona Kathleen Quinn, Mortgagee of lost mortgage memorandum
- Gordon Edmund Merrick, Mortgagee of lost mortgage memorandum
- John Moutt Bate, Mortgagee of lost mortgage memorandum
- Doreen Law, Mortgagee of lost mortgage memorandum
- Kathleen May Ansin, Mortgagee of lost mortgage memorandum
- George Reginald William Tareha, Mortgagee of lost mortgage memorandum
- Winifred Joyce Morrisey, Mortgagee of lost mortgage memorandum
- K. J. Harrison, Assistant Land Registrar
🗺️ Notice of Lost Certificate of Title
🗺️ Lands, Settlement & Survey14 October 1981
Lost certificate of title, Land Registry, New title issue
- Stanley Thomas Cooke, Owner of lost certificate of title
- Christina Cooke, Owner of lost certificate of title
- P. O. Keene, Assistant Land Registrar
🗺️ Notice of Lost Certificates of Title
🗺️ Lands, Settlement & Survey16 October 1981
Lost certificates of title, Land Registry, New title issue
6 names identified
- Martin French, Owner of lost certificate of title
- Janet Ann French, Owner of lost certificate of title
- John William Penfold Biddle, Owner of lost certificate of title
- Phyllis May Biddle, Owner of lost certificate of title
- John Paul Jamieson, Owner of lost certificate of title
- Hazel Leah St. Clair Aickin, Owner of lost certificate of title
- C. C. Kennelly, District Land Registrar
🗺️ Notice of Lost Certificate of Title and Mortgage
🗺️ Lands, Settlement & Survey16 October 1981
Lost certificate of title, Lost mortgage, Land Registry, New title issue
- Brian Daryl Gillette, Owner of lost certificate of title
- Victoria Ramai Gillette, Owner of lost certificate of title
- C. C. Kennelly, District Land Registrar
🗺️ Notice of Lost Agreement for Sale and Purchase
🗺️ Lands, Settlement & Survey16 October 1981
Lost agreement, Sale and purchase, Land Registry, Provisional agreement
- Henry William George Leach, Purchaser of lost agreement
- Beatrice Mary Leach, Purchaser of lost agreement
- C. C. Kennelly, District Land Registrar
🗺️ Notice of Lost Lease Memorandum
🗺️ Lands, Settlement & Survey16 October 1981
Lost lease memorandum, Land Registry, Provisional lease
- Peter Edwin Howat, Lessee of lost lease memorandum
- Suzanne Bernadette Howat, Lessee of lost lease memorandum
- C. C. Kennelly, District Land Registrar
🗺️ Notice of Lost Lease Memorandum
🗺️ Lands, Settlement & Survey16 October 1981
Lost lease memorandum, Land Registry, Provisional lease
- C. C. Kennelly, District Land Registrar
🗺️ Notice of Lost Certificates of Title
🗺️ Lands, Settlement & Survey16 October 1981
Lost certificates of title, Land Registry, New title issue
- John Spier, Owner of lost certificate of title
- Maria Angela Spier, Owner of lost certificate of title
- Ruby Elvira Helen Thomas, Owner of lost certificate of title
- C. C. Kennelly, District Land Registrar