Land Title Notices




26 JULY
THE NEW ZEALAND GAZETTE
2883

SCHEDULE
CERTIFICATE of title 750/87 in the name of Arthur Backhouse-Smith of Moerewa, retired farmer and Ruby Hilda Backhouse-Smith, his wife.

Memorandum of lease 316621.2, affecting the land in certificate of title 45A/40, wherein Lester Malcolm Johnston and Marjorie Johnston are the lessees.

Certificate of title 2079/99, in the name of Fetaiaina-Itua-Vao Siva of Auckland, serviceman and Aisa Siva, his wife, also memorandum of mortgage 881593.3 in favour of Canterbury Terminating Building Society and Bank of Deposit.

Memorandum of lease 418162.3, affecting the land in certificate of title 34C/870, wherein Susan Deborah Jones is the lessee.

Certificate of title 19B/194 in the name of Donald William Vryn Evans of Auckland, company director and Kathleen Marie Evans, his wife.

Memorandum of lease 449990.1, affecting the land in certificate of title 39A/607, wherein Marjorie Ferguson Dryburgh is the lessee.

Certificate of title 4C/1106 in the name of Clifton Gerald Whittaker of Auckland, estimator-draughtsman and Mary Holt Whittaker, his wife.

Certificate of title 38D/405 in the name of William Milburn Mann of Auckland, company director and Rosalie Joy Mann, his wife.

Certificate of title 568/47 in the name of The South Pacific College of Natural Therapeutics (N.Z.) Incorporated at Auckland.

Memorandum of lease 323248.1 affecting the land in certificate of title 32D/690, wherein Stephen Martyn Charles Wilshire is the lessee.

Certificate of title 26A/1050 in the name of David Watkins of Auckland, gentleman.

Certificate of title 934/114 in the name of Raymond Sonny Cranson, engineer and Rosemary Cranson, play centre supervisor, both of Auckland.

Certificate of title 48A/1378 in the name of The Henderson Borough Council.

Certificate of title 50C/1463 in the name of Donald Harrison, company director and John Timothy Barrett, builder, both of Auckland, as tenants in common in equal shares.

Application Nos B. 307757.1, B. 307914.1, B. 307925.1, B. 307951.1, B. 308189.1, B. 308222.1, B. 308319.1, B. 308320.1, B. 309025.1, B. 309310.1, B. 309337.1, B. 309923.1, B. 310088.1, B. 310312.1.

Dated this 19th day of July 1984 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 hereby given of my intention to replace the same by the issue of new or provisional instruments upon the expiry of 14 days from the date of the New Zealand Gazette containing this notice.

SCHEDULE
Certificate of title, Volume 22B, folio 411, containing 531 square metres, more or less, situate in the City of Wellington, being Lot 3 on Deposited Plan 51930 in the name of Kreon Tramoundanas of Wellington, dental surgeon and Androniki Tramoundanas, his wife. Application 633637.1.

Certificate of title, Volume 504, folio 218, containing 6070 square metres, more or less, situate in Block XVI of the Karteke Survey District and being Section 7 of Block VIII, Town of Waimarino in the name of Pipers Ski Lodge Limited at Wellington. Application 633784.1.

Certificate of title, Volume 18B, folio 317, containing 500 square metres, more or less, situate in the City of Lower Hutt, being Lot 114 on Deposited Plan 47527 in the name of Richard Selwyn Dearman of Lower Hutt, market gardener and Shirley Patricia Dearman, his wife. Application 63445.2.

Certificate of title, Volume 20A, folio 993, firstly an estate in fee simple as to an undivided one-half share, containing 895 square metres, more or less, situate in the City of Wellington being Lot 40 on Deposited Plan 42418 and secondly an estate in leasehold created by lease 339871.4 of Flat 2 on Deposited Plan 49792 in the name of Harry George Smith of Johnsonville, professional engineer and Margaret Joyce Smith, his wife. Application 634525.1.

Dated at the Land Registry Office, Wellington this 20th day of July 1984.

E. P. O’CONNOR, 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 717/83, containing 1098 square metres, being Lot 3 on Deposited Plan 12828 in the name of Malcolm Ronald George of Matamata, electrician. Application H. 535911.

Certificate of title 1105/267, containing 1262 square metres, being Lot 6 on Deposited Plan 36043 in the name of Margaret Miller Price of Taupo, widow. Application H. 535726.

Certificate of title 382/129, containing 2969 square metres, being Sections 2 and 3, Block VII, Kerepehi Township in the name of the Trustees of Methodist Church property of Ngataea. Application H. 535377.

Certificate of title 690/44, containing 2243 square metres, being Lot 2 on Deposited Plan 26093 in the name of Maureen Patricia Prendergast of Ngaruawahia, married woman. Application H. 536090.

Dated at Hamilton this 23rd day of July 1984.

M. J. MILLER, District Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of memorandum of mortgage 115613.1 affecting the land in certificate of title 3A/1164, Gisborne Registry, whereof Hector Spence Gardiner of Gisborne, civil servant is the mortgagee, having been lodged with me, together with an application No. 154592.1 for the issue of a provisional mortgage in lieu thereof, I hereby give notice of my intention to issue such provisional mortgage on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Private Bag, Gisborne, this 23rd day of July 1984.

N. L. MANNING, Assistant Land Registrar.


ADVERTISEMENTS

CHANGE OF NAME OF INCORPORATED SOCIETY
NOTICE is hereby given that “Hawkes Bay Provincial District Golf Association Incorporated” has changed its name to “Hawkes Bay Golf Association Incorporated” and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. (NA 227311)

Dated at Napier this 22nd day of March 1984.

R. ON HING, Assistant Registrar of Incorporated Societies.

9327

INCORPORATED SOCIETIES ACT 1908
DECLARATION OF THE DISSOLUTION OF A SOCIETY
I, Neville Lindsay Manning, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Poverty Bay Television Society Incorporated is no longer carrying on its operations, and the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Gisborne this 19th day of July 1984.

N. L. MANNING, Assistant Registrar of Incorporated Societies.

9371

INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, Lynn Austin Saunders, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the under-mentioned societies have ceased operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Albury Ice Skating Club Incorporated CH. I.S. 219800.
Christchurch Canoe Club Incorporated CH. I.S. 220111.
Linwood Community Centre Incorporated CH. I.S. 220780.
South Island Textile Association Incorporated CH. I.S. 220163.
The Christchurch Feminist Network Incorporated CH. I.S. 220820.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 128


NZLII PDF NZ Gazette 1984, No 128





✨ LLM interpretation of page content

🗺️ Notice of Intention to Replace Lost Instruments of Title

🗺️ Lands, Settlement & Survey
19 July 1984
Land Transfer, Lost Instruments, Replacement
20 names identified
  • Arthur Backhouse-Smith, Certificate of title holder
  • Ruby Hilda Backhouse-Smith, Certificate of title holder
  • Lester Malcolm Johnston, Lessees in memorandum of lease
  • Marjorie Johnston, Lessees in memorandum of lease
  • Fetaiaina-Itua-Vao Siva, Certificate of title holder
  • Aisa Siva, Certificate of title holder
  • Susan Deborah Jones, Lessee in memorandum of lease
  • Donald William Vryn Evans, Certificate of title holder
  • Kathleen Marie Evans, Certificate of title holder
  • Marjorie Ferguson Dryburgh, Lessee in memorandum of lease
  • Clifton Gerald Whittaker, Certificate of title holder
  • Mary Holt Whittaker, Certificate of title holder
  • William Milburn Mann, Certificate of title holder
  • Rosalie Joy Mann, Certificate of title holder
  • Stephen Martyn Charles Wilshire, Lessee in memorandum of lease
  • David Watkins, Certificate of title holder
  • Raymond Sonny Cranson, Certificate of title holder
  • Rosemary Cranson, Certificate of title holder
  • Donald Harrison, Certificate of title holder
  • John Timothy Barrett, Certificate of title holder

  • C. C. Kennelly, District Land Registrar

🗺️ Notice of Intention to Replace Lost Instruments of Title

🗺️ Lands, Settlement & Survey
20 July 1984
Land Transfer, Lost Instruments, Replacement
6 names identified
  • Kreon Tramoundanas, Certificate of title holder
  • Androniki Tramoundanas, Certificate of title holder
  • Richard Selwyn Dearman, Certificate of title holder
  • Shirley Patricia Dearman, Certificate of title holder
  • Harry George Smith, Certificate of title holder
  • Margaret Joyce Smith, Certificate of title holder

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

🗺️ Notice of Intention to Replace Lost Instruments of Title

🗺️ Lands, Settlement & Survey
23 July 1984
Land Transfer, Lost Instruments, Replacement
  • Malcolm Ronald George, Certificate of title holder
  • Margaret Miller Price, Certificate of title holder
  • Maureen Patricia Prendergast, Certificate of title holder

  • M. J. Miller, District Land Registrar

🗺️ Notice of Intention to Issue Provisional Mortgage

🗺️ Lands, Settlement & Survey
23 July 1984
Mortgage, Provisional, Lost Instrument
  • Hector Spence Gardiner, Mortgagee in memorandum of mortgage

  • N. L. Manning, Assistant Land Registrar

🏢 Change of Name of Incorporated Society

🏢 State Enterprises & Insurance
22 March 1984
Incorporated Society, Name Change
  • R. On Hing, Assistant Registrar of Incorporated Societies

🏢 Declaration of Dissolution of an Incorporated Society

🏢 State Enterprises & Insurance
19 July 1984
Incorporated Society, Dissolution
  • N. L. Manning, Assistant Registrar of Incorporated Societies

🏢 Declaration of Dissolution of Incorporated Societies

🏢 State Enterprises & Insurance
Incorporated Society, Dissolution
  • Lynn Austin Saunders, Assistant Registrar of Incorporated Societies