✨ Land Transfer Act Notices




3578
THE NEW ZEALAND GAZETTE
No. 124

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of outstanding duplicate of certificate of title, Volume D2, folio 1253 (Taranaki Registry), whereof John Carey Brian, of New Plymouth, engineer, and Elizabeth Diane Cowrick, of New Plymouth, bank officer, are the registered proprietors of an estate in fee simple, and being all that parcel of land containing 884 square metres, more or less, being Lot 15 on Deposited Plan 11522, having been lodged with me together with an application 293924.1 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 notice from the date of the Gazette containing this notice.

Dated at the Land Registry Office, New Plymouth this 20th day of October 1982.

K. J. GUNN, Assistant Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate of title H1/47 (Hawke’s Bay Registry), containing 2.5060 hectares, more or less, situate in Block IV, Te Mata Survey District, being Lot 1 on Deposited Plan 4513, in the name of Te Aroha Orchard Ltd., at Hastings, having been lodged with me together with an application No. 411868.1 to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Napier, this 19th day of October 1982.

K. J. HARRISON, Assistant Land Registrar.

EVIDENCE of the loss of certificate of title described in the Schedule below 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 59/98 Marlborough Registry in the name of Guy James Gifford of Picton, schoolteacher and Joan Graham Gifford, his wife, containing 683 square metres, more or less, situate in the Borough of Picton being Section 1202, Town of Picton. Application 110550.

Dated at Blenheim this 19th day of October 1982.

M. C. HIGGS, Assistant Land Registrar.

EVIDENCE of the loss of certificates of title and memorandum of mortgage (Canterbury Registry) described in the Schedule having been lodged with me, together with applications for the issue of new certificates of title and a provisional copy of mortgage 183506/4, notice is hereby given of my intention to issue the same upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title No. 418/152 for 855 square metres, situated in Block XI of the Christchurch Survey District, being Lot 1, Deposited Plan 8682, in the names of John Arthur Ricketts of Christchurch, pattern maker, and Shirley Lilian Ricketts, his wife. Application No. 406452/1.

Certificate of title No. 7D/956 for 819 square metres, situated in Block VII, Hororata Survey District, being Lot 11, Deposited Plan 23272, in the name of John Stuart McGowan of Christchurch, sales promotion officer. Application No. 406490/1.

Memorandum of mortgage No. 183506/4 affecting 911 square metres, situated in Block XIII of the Christchurch Survey District, being Lot 32, Deposited Plan 13550, contained in certificate of title 507/117, the mortgagee being Amy Butterfield of Christchurch, widow. Application No. 405945/1.

Dated at Christchurch this 22nd day of October 1982.

W. B. GREIG, District Land Registrar.

THE instruments of title described in the Schedule hereto having been declared lost notice is given of my intention to replace the same by the issue of new or provisional instruments upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title 220/12 in the name of Hugh Reid Gould of Auckland, salesman.

Certificate of title 1353/5 in the name of James Roy Dason of Auckland, ambulance officer, and Leigh Florence Dason, his wife.

Certificate of title 632/42 in the name of Lawrence Douglas Trethowen of Auckland, builder, and Olive Jean Edens of Thames, married woman.

Certificate of title 303/153 in the name of Mark Victor McVeigh of Auckland, pattern marker, and Punaomoa McVeigh, his wife.

Certificate of title 904/195 in the name of Arthur Murray Buckthought of Kaitaia, company director, and Allison Joy Buckthought, his wife.

Certificate of title 11D/1071 in the name of Robert Clifford Hoani Cribb of Auckland, manager.

Certificate of title 45D/1018 in the name of Kevin Russel Browne of Auckland, company director, and Margaret Grace Browne, his wife.

Certificate of title 44B/191 in the name of Christine Patricia Fredricson of Auckland, femme sole.

Certificate of title 36A/527 in the name of Eric William Mahoney of Auckland, company manager.

Certificate of title 1041/69 in the name of Andrew Theo Blade of Auckland, salesman, and Kyra Blade, his wife.

Certificate of title 31D/481 in the name of Byron Edgar Welch of Auckland, farmer, and Gillian Mary Welch, his wife.

Applications B.115118.1, B.115815.1, B.116129.1, B.116235.4, B.117660.2, B.117897.3, B.118055.1, B.118103.1, B.119767.1, B.119922.1, B.120150.1.

Dated this 22nd day of October 1982 at the Land Registry Office, Auckland.

C. C. KENNELLY, District Land Registrar.

EVIDENCE of loss of certificates of title and an agreement for sale and purchase described in the Schedule below having been lodged with me, together with applications for the issue of new certificates of title and a provisional copy of an agreement for sale and purchase in lieu thereof, notice is hereby given of my intention to issue such new certificates of title and a provisional copy of the agreement for sale and purchase in lieu upon the expiration of 14 days from the date of the New Zealand Gazette containing this notice.

SCHEDULE

CERTIFICATE of title, Volume 7B, folio 1416, containing 443 square metres, more or less, situate in Block II, Titiraraka Survey District, and being Section 36 of the said Block in the name of Thomas Patrick McGuinn of Koeke, farmer. Application 521437.1.

Certificate of title, Volume 607, folio 200, containing 658 square metres, more or less, situate in the City of Upper Hutt, being Lot 34 on Deposited Plan 1884 in the name of Charles Noel Goddard of Upper Hutt, foreman. Application 521063.1.

Certificate of title, Volume 7A, folio 323, containing 486 square metres, more or less, situate in the City of Wellington, being part Section 20, Owhiro District, and being also Lot 10 on Deposited Plan 30274 in the name of Her Majesty The Queen, for State housing purposes. Application 521310.1.

Certificate of title, Volume 136, folio 83, containing 435 square metres, more or less, being part of Lot 38 on Deposited Plan 145 and part of Section 5, Evans Bay District Township of Kilbirnie, in the name of Universal Merchandising Limited at Auckland. Application 522206.1.

Agreement for sale and purchase, Volume 1019, folio 27, over the land containing 825 square metres, more or less, situate in the City of Lower Hutt, being part Section 43, Hutt District, and being Lot 89 of Deposited Plan 15343, between the Housing Corporation of New Zealand as vendor and Joan Lorraine Brunsden of Lower Hutt, married woman, as purchaser. Application 522105.1.

Certificate of title, Volume 337, folio 37 (limited as to parcels), containing 6373 square metres, more or less, situate in Block III of the Rangitoto Survey District, being part of Section 9 on the map of the Agricultural Reserve in the Rangitikei District and being the lots numbered 18, 18A, 19, 60, 61 and 62 on the plan deposited in the Deeds Registry Office at Wellington as No. 138 in the name of Robert Ashley Rillstone of Marton, driver. Application No. 522447.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 124


NZLII PDF NZ Gazette 1982, No 124





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Lost Certificate of Title in Taranaki

πŸ—ΊοΈ Lands, Settlement & Survey
20 October 1982
Land Transfer Act, Certificate of Title, Loss, Taranaki Registry, New Plymouth
  • John Carey Brian, Registered proprietor of lost certificate of title
  • Elizabeth Diane Cowrick, Registered proprietor of lost certificate of title

  • K. J. Gunn, Assistant Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title in Hawke's Bay

πŸ—ΊοΈ Lands, Settlement & Survey
19 October 1982
Land Transfer Act, Certificate of Title, Loss, Hawke's Bay Registry, Hastings
  • Te Aroha Orchard Ltd., Registered proprietor of lost certificate of title

  • K. J. Harrison, Assistant Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title in Marlborough

πŸ—ΊοΈ Lands, Settlement & Survey
19 October 1982
Land Transfer Act, Certificate of Title, Loss, Marlborough Registry, Picton
  • Guy James Gifford, Registered proprietor of lost certificate of title
  • Joan Graham Gifford, Registered proprietor of lost certificate of title

  • M. C. Higgs, Assistant Land Registrar

πŸ—ΊοΈ Notice of Lost Certificates of Title and Memorandum of Mortgage in Canterbury

πŸ—ΊοΈ Lands, Settlement & Survey
22 October 1982
Land Transfer Act, Certificate of Title, Loss, Memorandum of Mortgage, Canterbury Registry, Christchurch
  • John Arthur Ricketts, Registered proprietor of lost certificate of title
  • Shirley Lilian Ricketts, Registered proprietor of lost certificate of title
  • John Stuart McGowan, Registered proprietor of lost certificate of title
  • Amy Butterfield, Mortgagee of lost memorandum of mortgage

  • W. B. Greig, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificates of Title in Auckland

πŸ—ΊοΈ Lands, Settlement & Survey
22 October 1982
Land Transfer Act, Certificate of Title, Loss, Auckland Registry
18 names identified
  • Hugh Reid Gould, Registered proprietor of lost certificate of title
  • James Roy Dason, Registered proprietor of lost certificate of title
  • Leigh Florence Dason, Registered proprietor of lost certificate of title
  • Lawrence Douglas Trethowen, Registered proprietor of lost certificate of title
  • Olive Jean Edens, Registered proprietor of lost certificate of title
  • Mark Victor McVeigh, Registered proprietor of lost certificate of title
  • Punaomoa McVeigh, Registered proprietor of lost certificate of title
  • Arthur Murray Buckthought, Registered proprietor of lost certificate of title
  • Allison Joy Buckthought, Registered proprietor of lost certificate of title
  • Robert Clifford Hoani Cribb, Registered proprietor of lost certificate of title
  • Kevin Russel Browne, Registered proprietor of lost certificate of title
  • Margaret Grace Browne, Registered proprietor of lost certificate of title
  • Christine Patricia Fredricson, Registered proprietor of lost certificate of title
  • Eric William Mahoney, Registered proprietor of lost certificate of title
  • Andrew Theo Blade, Registered proprietor of lost certificate of title
  • Kyra Blade, Registered proprietor of lost certificate of title
  • Byron Edgar Welch, Registered proprietor of lost certificate of title
  • Gillian Mary Welch, Registered proprietor of lost certificate of title

  • C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificates of Title and Agreement for Sale and Purchase

πŸ—ΊοΈ Lands, Settlement & Survey
22 October 1982
Land Transfer Act, Certificate of Title, Loss, Agreement for Sale and Purchase, Wellington
6 names identified
  • Thomas Patrick McGuinn, Registered proprietor of lost certificate of title
  • Charles Noel Goddard, Registered proprietor of lost certificate of title
  • Her Majesty The Queen, Registered proprietor of lost certificate of title
  • Universal Merchandising Limited, Registered proprietor of lost certificate of title
  • Joan Lorraine Brunsden, Purchaser in lost agreement for sale and purchase
  • Robert Ashley Rillstone, Registered proprietor of lost certificate of title

  • C. C. Kennelly, District Land Registrar