✨ Land Title Notices




8 DECEMBER THE NEW ZEALAND GAZETTE 4319

SCHEDULE

CERTIFICATE of title 9D/167 containing 915 square metres being Ngahuia E. alias Hume Ngatai fa. and Robert Ngatai m.a. Application H. 499526.

Certificate of title 8D/818 containing 21.0537 hectares, being Lot 1 on D.P. S. 12243 in the name of Premier Holdings Ltd., at Auckland. Application H. 499557.

Certificate of title 21C/969 for Agreement for sale and purchase containing 640 square metres, being Lot 11 on D.P. S. 11797 between the State Advances Corporation of New Zealand as vendor and Richard Edward Costar, clerk and Dianna Fay Costar, his wife, both of Hamilton as purchasers. Application H. 499775.

Certificate of title 5B/1409 containing 2023 square metres, being Lot 2, D.P. S. 10037 in the names of Hawkins Construction Ltd., at Hamilton. Application H. 499937.

Certificate of title 1A/152 containing 30.2098 hectares, being part Section S14, Block XI, Aroha Survey District in the names of David Terry Morrison and Bruce Esmond Morrison, both of Tuakau, farmers and memorandum of mortgage H. 216959.3 over all the land in certificate of title 1A/152 between David Terry Morrison and Bruce Esmond Morrison as mortgagors and Peter Ralfe, car valet and Tony Norman Skipper, butcher, both of Tauranga. Application H. 500117.1.

Certificate of title 812/28 containing 809 square metres, being Lot 20 on D.P. 16653 in the names of Graeme Neville Eaton of Paraparaumu, builder and Pamela Robyn Eaton, his wife. Application H. 500466.

Memoranda of mortgage H. 084066 and H. 319953.2 over all the land in certificates of title 16C/367, 16C/368, 16C/369, 16C/370, 17C/253 and 27A/756 between Ronald Douglas Jackways of Rotokauri, farmer as mortgagor and The Rural Banking and Finance Corporation as mortgagee. Application H. 500426.

Dated at Hamilton this 5th day of December 1983.
M. J. MILLER, District Land Registrar.

EVIDENCE of the loss of certificates of title (Taranaki Registry), described in the Schedule having been lodged with me together with applications for the issue of new certificates of title 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 B2/660 containing 1012 square metres, being Section 4, Block XXVII, Town of Opunake in the name of The Egmont County Council. Application 305747.

Certificate of title A2/424 containing 959 square metres, being Lot 15 on Deposited Plan 9209 in the name of Thomas Stuart Dickson Hayton of New Plymouth, company director. Application 305807.

Dated at New Plymouth this 2nd day of December 1983.
K. J. GUNN, 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 expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

MEMORANDUM of mortgage 505649.2 affecting the land in certificate of title 19A/810 in favour of The Auckland Co-operative Terminating Building Society.

Certificate of title 1668/30 in the name of Frederick Harold Wigg of Auckland, retired and Hilda Jane Wigg, his wife.

Certificate of title 14D/383 for an undivided one-quarter share in fee simple and an estate of leasehold created by lease A. 159536 in the name of Greta Scher of Auckland, married woman.

Memorandum of lease A. 481670 affecting an undivided one-quarter share in certificate of title 19A/780 in the name of George Baillie Nelson and Raymond Mark Simich, both of Auckland, company directors.

Memorandum of lease A. 426806 affecting an undivided one-seventh share in certificate of title 17D/342 in the name of George Cunningham Humphries of Auckland, engineer and Alma Gertrude Humphries, his wife.

Certificate of title 34C/1183 in the name of Louis Neil Orchard of Auckland, architect and Mildred Cecelia Orchard, his wife.

Certificate of title 15B/1482 for an undivided one-half share in fee simple and an estate of leasehold created by lease A. 319442 in the name of Jean Fribence of Auckland, widow.

Certificate of title 5B/415 in the name of Allan Albert Muir of Auckland, general manager and Valmae Grace Muir, his wife.

Certificate of title 53D/94 for an undivided one-half share in fee simple and an estate of leasehold created by lease B. 152787.1 in the name of W. B. Edwards & T. G. Tobin Ltd. at Auckland.

Applications: B.239825.1, B.240229.1, B.240518.1, B.240543.1, B.240611.1, B.241092.1, B.241290.1, B.241325.1, B.242071.1.

Dated this 1st day of December 1983 at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.

EVIDENCE of the loss of certificates of title and memorandum of lease having been lodged with me together with application of the issue of new certificates of title and provisional copies of memorandum of lease notice is hereby given of my intention to issue such new certificates of title and provisional copies of lease upon the expiration of 14 days from the date of the New Zealand Gazette containing this notice.

  1. Certificate of title, Volume 9B, folio 495, containing 4.0468 hectares, more or less, situate in Block V, Kaitawa Survey District, being Lot 1, on Deposited Plan 32589.

  2. Certificate of title, Volume 9B, folio 496, containing 20.0243 hectares, more or less, situate in Block V, Kaitawa Survey District, being part Lot 5 on Deposited Plan 20118, both in the name of John William Griffith Bristed, of Wellington, company director. Application 594814.1.

Certificate of title, Volume 209, folio 3, containing 1012 square metres, more or less, being Section 8 of the Block III, Waimarino Township in the name of The Park Cosmopolitan Club (Incorporated) at National Park. Application 594547.1.

  1. Certificate of title, Volume 755, folio 46, containing 852 square metres, more or less, situate in the Borough of Levin, being part Lot 4 on Deposited Plan 1406.

  2. Certificate of title, Volume 17B, folio 360, containing 383 square metres, more or less, situate in the City of Wellington, being Lot 19 on Deposited Plan 7158.

  3. Certificate of title, Volume D4, folio 1077, containing 954 square metres, more or less, situate in the Borough of Levin, being part Lot 7 on Deposited Plan 1406.

  4. Certificate of title, Volume C1, folio 1376, containing 1052 square metres, more or less, situate in the Borough of Levin, being part Lot 6 on Deposited Plan 1406, all the name of The Apostolic Church Trust Board at Wellington. Application 594025.1.

Certificate of title, Volume A1, folio 745, containing 9054 square metres, more or less, situate in Block III, Port Nicholson Survey District, being part Sections 14 and 15, Ohariu District part being part Lot 8 of the said Section 14 on S.O. Plan 14720 in the name of Robert Stephenson of Wellington, civil servant, and Dorothy June Stephenson, his wife. Application 594829.1.

Certificate of title, Volume B3, folio 190, containing 1.2140 hectares, more or less, being Section 5, Block IV, Haurangi Survey District in the name of Govan Popovic of Wellington, farmer. Application 594669.1.

Memorandum of lease 102162.2 (duplicate and triplicate) in the name of Ajay Construction Ltd. at Wellington as lessor and Peggy Carruthers of Wellington, clerk as lessee. Application 594526.1.

Dated at the Land Registry Office, Wellington this 6th day of December 1983.
E. P. O'CONNOR, District Land Registrar.

EVIDENCE of the loss of outstanding duplicate of memorandum of mortgage 217987.2 affecting the land in certificates of title, Volume 167, folio 130, Volume C3, folio 455, Volume B4, folio 1095 (Taranaki Registry).

Whereof Grace Christine Duthie, of Hawera, married woman and James Linster Duthie of Hawera, farmer, are the mortgagors and The Rural Banking and Finance Corporation of New Zealand is the mortgagee having been lodged with me together with application 305661 for the issue of a provisional mortgage in lieu thereof.

Notice is hereby given of my intention to issue such provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 2nd day of December 1983 at the Land Registry Office, New Plymouth.
S. C. PAVETT, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 127, folio 189 (Nelson Registry) for 842 square metres, more or less, situated in



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1983, No 207


NZLII PDF NZ Gazette 1983, No 207





✨ LLM interpretation of page content

πŸ—ΊοΈ Land Transfer Act Notice for Reginald Hugh Blezard (continued from previous page)

πŸ—ΊοΈ Lands, Settlement & Survey
1 December 1983
Land Transfer, Certificate of Title, Gisborne

πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
5 December 1983
Land Title, Certificate of Title, Hamilton, Auckland
11 names identified
  • Ngahuia E. alias Hume Ngatai, Certificate of title holder
  • Robert Ngatai, Certificate of title holder
  • Richard Edward Costar (Clerk), Purchaser of land
  • Dianna Fay Costar, Purchaser of land
  • David Terry Morrison, Certificate of title holder
  • Bruce Esmond Morrison, Certificate of title holder
  • Peter Ralfe (Car valet), Mortgagee
  • Tony Norman Skipper (Butcher), Mortgagee
  • Graeme Neville Eaton (Builder), Certificate of title holder
  • Pamela Robyn Eaton, Certificate of title holder
  • Ronald Douglas Jackways, Mortgagor

  • M. J. Miller, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title (Taranaki Registry)

πŸ—ΊοΈ Lands, Settlement & Survey
2 December 1983
Land Title, Certificate of Title, Taranaki, Opunake
  • Thomas Stuart Dickson Hayton (Company Director), Certificate of title holder

  • K. J. Gunn, Assistant Land Registrar

πŸ—ΊοΈ Notice of Intention to Replace Lost Instruments of Title

πŸ—ΊοΈ Lands, Settlement & Survey
1 December 1983
Land Title, Certificate of Title, Auckland, Memorandum of Mortgage
12 names identified
  • Frederick Harold Wigg (Retired), Certificate of title holder
  • Hilda Jane Wigg, Certificate of title holder
  • Greta Scher (Married Woman), Certificate of title holder
  • George Baillie Nelson (Company Director), Memorandum of lease holder
  • Raymond Mark Simich (Company Director), Memorandum of lease holder
  • George Cunningham Humphries (Engineer), Memorandum of lease holder
  • Alma Gertrude Humphries, Memorandum of lease holder
  • Louis Neil Orchard (Architect), Certificate of title holder
  • Mildred Cecelia Orchard, Certificate of title holder
  • Jean Fribence (Widow), Certificate of title holder
  • Allan Albert Muir (General Manager), Certificate of title holder
  • Valmae Grace Muir, Certificate of title holder

  • C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title and Provisional Copies of Lease

πŸ—ΊοΈ Lands, Settlement & Survey
6 December 1983
Land Title, Certificate of Title, Wellington, Lease
  • John William Griffith Bristed (Company Director), Certificate of title holder
  • Robert Stephenson (Civil Servant), Certificate of title holder
  • Dorothy June Stephenson, Certificate of title holder
  • Govan Popovic (Farmer), Certificate of title holder
  • Peggy Carruthers (Clerk), Lessee

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

πŸ—ΊοΈ Notice of Intention to Issue Provisional Mortgage

πŸ—ΊοΈ Lands, Settlement & Survey
2 December 1983
Memorandum of Mortgage, Taranaki, Hawera
  • Grace Christine Duthie (Married Woman), Mortgagor
  • James Linster Duthie (Farmer), Mortgagor

  • S. C. Pavett, District Land Registrar