β¨ Land Title Notices
20 JANUARY THE NEW ZEALAND GAZETTE 63
for the issue of new certificates of title and for the registration of
a discharge of the said mortgage without production of the out-
standing copy and a provisional copy of the said renewable lease,
notice is hereby given of my intention to issue the same and to
register such discharge upon the expiration of 14 days from the date
of the Gazette containing this notice.
SCHEDULE
Certificate of title No. 507/184 for 746 square metres, situated
in Christchurch being Lot 3 Deposited Plan 11292 in the name of
David Bruce Sinclair of Christchurch, salesman. Application
No. 413270/1.
Certificate of title No. 590/13 for 741 square metres, situated in
Christchurch being Lot 4 Deposited Plan 16808 in the name of
Douglas McSherry of Christchurch, engineer and Maud Cecilia
McSherry, his wife. Application No. 413603/1.
Certificate of title No. 523/117 for 759 square metres, situated in
Christchurch being Lot 15 Deposited Plan 14521 in the name of
Owen McCrone of Christchurch, salesman and Marjorie Vera
McCrone, his wife. Application No. 413925/1.
Memorandum of mortgage 218746/3 affecting 523/117 wherein
the mortgagees are (now) Catherine Jessie Forrester, Eva Mary
Brougham, Betty Gottermeyer, Hubert De Rie Flesher, Douglas
Norman Harvey Watson, John Strachan Hepburn and James Coch-
rane Hepburn. Application No. 413925/1.
Certificate of title No. 506/106 for 1070 square metres, situated
in Christchurch being Lot 49 Deposited Plan 806 in the name of
Myrtle Peace Fletcher of Christchurch, widow. Application
No. 414170/1.
Certificate of title No. 374/297 for 1062 square metres, situated
in Hororata being Lot 16, Block II, Deposited Plan 406 in the name
of Alan George Murray of Christchurch, draughtsman. Application
No. 414637/1.
Certificate of title No. 379/160 for 460 square metres, situated in
Christchurch being Lot 1, Deposited Plan 7901 in the name of
Lydia Mary Kaska of Christchurch, widow. Application
No. 414722/1.
Certificate of title No. 617/21 for 1905 square metres, situated in
Lyttelton being Lots 59 and 60, Deposited Plan 14743 in the name
of James Alan McCabe of Christchurch, clerk. Application
No. 414333/1.
Renewable lease 3D/671 for 650 square metres, situated in
Christchurch being Lot 709, Deposited Plan 22941 in the name of
Ian Edward Beck of Christchurch, salesman. Application
No. 415008/1.
Certificate of title No. 415/173 for 587 square metres, situated in
Christchurch being Lot 3, Deposited Plan 9079 in the name of
Eileen Marjorie Jude of Christchurch, spinster. Application
No. 415543/1.
Dated at Christchurch this 5th day of January 1983.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of outstanding duplicate of certificate of title,
Volume 160, folio 139 (Taranaki Registry), whereof Louis Major
Stephenson of New Plymouth, retired and Sybil Susan Ida Ste-
phenson, his wife are the registered proprietors of an estate in fee
simple being all that parcel of land containing 676 square metres,
more or less, being Lot 2 on Deposited Plan 6071 having been
lodged with me together with an application 295902 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 expir-
ation of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, New Plymouth this 22nd day
of December 1982.
K. J. GUNN, Assistant Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 2D, folio 490
(Marlborough Registry) for 43.3184 hectares, more or less, situate
in Block XII, Linkwater Survey District being parts of the land
shown on Deposited Plans 53 and 607 in the name of Chaytor and
Co. Limited at Blenheim having been lodged with me together with
an application 111718 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.
Dated this 10th day of January 1983 at the Land Registry Office,
Blenheim.
M. C. HIGGS, Assistant 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 expir-
ation of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Deferred payment licence 42C/1139 in the name of Ian James
Muir of Taipa, farmer.
Certificate of title 55D/198 in the name of Frank Vastag of Auck-
land, retired and Kathleen Vastag, his wife.
Certificate of title 13A/676 in the name of Charles August Funke
of Dairy Flat, farmer.
Certificate of title 723/17 in the name of Graeme Ross Pender-
gust of Auckland, company director.
Certificate of title 39B/689 in the name of Kenneth Ross Des-
borough of Broadwood, bricklayer and Dina Desborough, his wife.
Lease 422123.2 now in the name of Robert Stanley Lee of Auck-
land, labourer and Gladys Joan Lee of Auckland, typist.
Mortgage 590033.5 in the name of Auckland Savings Bank
together with variation of mortgage B.114894.1.
Applications B.133860.1, B.134673.1, 135070.1, B.134223.1,
B.135640.1, B.136458.1, B.135732.1.
Dated this 17th day of December 1982 at the Land Registry
Office, Auckland.
C. C. KENNELLY, for District Land Registrar.
Pursuant to section 44 of the Land Transfer Act 1952, notice is
hereby given of my intention to register a memorandum of mort-
gage from Taukiki Kerekoma to Marac Finance Ltd. against the
land in certificate of title 38A/1276 without production of the out-
standing duplicate of the said certificate of title upon the expiration
of 14 days from the date of publication of this notice. Application
B.095436.
Dated at the Land Registry Office, Auckland, this 23rd day of
December 1982.
C. C. KENNELLY, 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 expir-
ation of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Lease A405077 now in the name of George Raymond Griffin of
Auckland, retired.
Mortgage 553277.2. Now in the name of Neil Russell Chambers.
Certificate of title 869/159 in the name of Cheryl Lesley Hall of
Auckland, married woman and Alva Olive Lang of Jamnati, New
South Wales, married woman.
Certificate of title 31B/926 in the name of Digby John Tuck of
Kaeo, fisherman and Hazel Caroline Tuck, his wife.
Certificate of title 28D/490 in the name of John Lawley Rofe of
Torbay, builder.
Certificate of title 22B/870 in the name of Richard Hereward
Vivian-Greer of Auckland, engineer and Mary Vivian-Greer, his
wife.
Mortgage 813256.3 in the name of Franklyn Bowater and Eliz-
abeth Titilata Bowater together with variation of mortgage
B.110839.
Applications: B.136286.1, B.137280.1, B.137323.2, B.137086.1,
B.135363.1, B.135602.1 and B.137269.1.
Dated this 23rd day of December 1982 at the Land Registry
Office, Auckland.
C. C. KENNELLY, 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 expir-
ation of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title 466/29 in the name of Hazel Christena Har-
rison of Greenlane, married woman.
Certificate of title 17D/1393 in the name of J. S. Brown Limited
at Auckland.
Applications B.139014.1 and B.139633.1.
Dated at the Land Registry Office at Auckland this 7th day of
January 1983.
C. C. KENNELLY, District Land Registrar.
Evidence of the loss of the outstanding duplicates of certificates of
title having been lodged with me, notice is hereby given of my
intention to issue such new certificates of title on the expiration of
14 days from the date of the Gazette containing this notice.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1983, No 1
NZLII —
NZ Gazette 1983, No 1
β¨ LLM interpretation of page content
πΊοΈ
Notice of Loss of Certificate of Title
(continued from previous page)
πΊοΈ Lands, Settlement & Survey5 January 1983
Title, Loss, Christchurch, Renewable Lease
18 names identified
- David Bruce Sinclair, Registered proprietor
- Douglas McSherry, Registered proprietor
- Maud Cecilia McSherry, Registered proprietor
- Owen McCrone, Registered proprietor
- Marjorie Vera McCrone, Registered proprietor
- Catherine Jessie Forrester, Mortgagee
- Eva Mary Brougham, Mortgagee
- Betty Gottermeyer, Mortgagee
- Hubert De Rie Flesher, Mortgagee
- Douglas Norman Harvey Watson, Mortgagee
- John Strachan Hepburn, Mortgagee
- James Cochrane Hepburn, Mortgagee
- Myrtle Peace Fletcher, Registered proprietor
- Alan George Murray, Registered proprietor
- Lydia Mary Kaska, Registered proprietor
- James Alan McCabe, Registered proprietor
- Ian Edward Beck, Registered proprietor
- Eileen Marjorie Jude, Registered proprietor
- W. B. Greig, District Land Registrar
πΊοΈ Notice of Loss of Certificate of Title
πΊοΈ Lands, Settlement & Survey22 December 1982
Title, Loss, New Plymouth, Taranaki
- Louis Major Stephenson, Registered proprietor
- Sybil Susan Ida Stephenson, Registered proprietor
- K. J. Gunn, Assistant Land Registrar
πΊοΈ Notice of Loss of Certificate of Title
πΊοΈ Lands, Settlement & Survey10 January 1983
Title, Loss, Blenheim, Marlborough
- M. C. Higgs, Assistant Land Registrar
πΊοΈ Notice of Loss of Certificate of Title
πΊοΈ Lands, Settlement & Survey17 December 1982
Title, Loss, Auckland, Mortgage
9 names identified
- Ian James Muir, Registered proprietor
- Frank Vastag, Registered proprietor
- Kathleen Vastag, Registered proprietor
- Charles August Funke, Registered proprietor
- Graeme Ross Pendergust, Registered proprietor
- Kenneth Ross Desborough, Registered proprietor
- Dina Desborough, Registered proprietor
- Robert Stanley Lee, Registered proprietor
- Gladys Joan Lee, Registered proprietor
- C. C. Kennelly, for District Land Registrar
πΊοΈ Notice of Registration of Memorandum of Mortgage
πΊοΈ Lands, Settlement & Survey23 December 1982
Mortgage, Registration, Auckland
- Taukiki Kerekoma, Mortgagor
- C. C. Kennelly, District Land Registrar
πΊοΈ Notice of Loss of Certificate of Title
πΊοΈ Lands, Settlement & Survey23 December 1982
Title, Loss, Auckland, Lease
11 names identified
- George Raymond Griffin, Registered proprietor
- Neil Russell Chambers, Registered proprietor
- Cheryl Lesley Hall, Registered proprietor
- Alva Olive Lang, Registered proprietor
- Digby John Tuck, Registered proprietor
- Hazel Caroline Tuck, Registered proprietor
- John Lawley Rofe, Registered proprietor
- Richard Hereward Vivian-Greer, Registered proprietor
- Mary Vivian-Greer, Registered proprietor
- Franklyn Bowater, Registered proprietor
- Elizabeth Titilata Bowater, Registered proprietor
- C. C. Kennelly, District Land Registrar
πΊοΈ Notice of Loss of Certificate of Title
πΊοΈ Lands, Settlement & Survey7 January 1983
Title, Loss, Auckland, Greenlane
- Hazel Christena Harrison, Registered proprietor
- C. C. Kennelly, District Land Registrar