✨ Land Title Notices




3196
THE NEW ZEALAND GAZETTE
No. 143

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 735, folio 89, containing 1012 square metres, more or less, situate in Blocks VI and X, Kaitawa Survey District, being Lot 51 on Deposited Plan 18903 in the name of John Ivan Millington Hill of Wellington, civil servant and Iris Myrtle Hill, his wife. Application 637994.1.

Certificate of title, Volume 458, folio 32, containing 698 square metres, more or less, situate in the City of Wellington, being Lot 44 on Deposited Plan 5451 in the name of Cheryl Scott of Wellington, married woman. Application 637901.1.

Certificate of title, Volume 17A, folio 146, containing 844 square metres, more or less, situate in the Borough of Otaki, being Lot 6 on Deposited Plan 45588 in the name of Baptist Union of New Zealand. Application 638580.1.

Dated at the Land Registry Office, Wellington this 10th day of August 1984.

E. P. O’CONNOR, District Land Registrar.

EVIDENCE of the loss of certificate of title and memorandum of lease (Taranaki Registry), described in the Schedule, having been lodged with me together with applications for the issue of a new certificate of title and a provisional copy of the said lease, 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 C3/550 in the name of Muriel Blanche Bartlett of New Plymouth, widow, Peter Joseph Young of New Plymouth, solicitor and Joh Francis Hareb of New Plymouth, accountant. Application 312237.

Memorandum of lease 216173.1 in the name of Colin Allen of New Plymouth, retired surveyor and Nancy Allen, his wife, as to a one-half share and Jessie Kathleen Parker of New Plymouth, widow, as to the other one-half share as lessors and the said Colin Allen and Nancy Allen as lessees. Application 312095.

Dated this 8th day of August 1984 at the Land Registry Office, New Plymouth.

S. C. PAVETT, District Land Registrar.

THE certificates 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 certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE
CERTIFICATE of title 95/278 in the name of Joyce Mae Patel of New Plymouth, married woman. Application 312030.

Certificate of title A1/496 in the name of Andrew Charles Tait of New Plymouth, school teacher and Alexina May Tait, his wife.

Certificate of title 39/68 in the name of Eileen Isabella Moffit and Dorothy Agnes Moffit, both of Puniho, spinsters.

Certificate of title 189/38 in the name of Morris Clive Hall of New Plymouth, company manager and Virginia Margaret Hall, his wife.

Certificate of title 111/38 in the name of Muriel Florence Grace of New Plymouth, spinster.

Certificate of title E1/931 in the name of Douglas Cecil Williams of New Plymouth, clerk.

Certificates of title 108/131 and 240/36 in the name of N. & C. Buchanan Farm Ltd. at Stratford.

Certificates of title 122/14 and F2/1017 in the name of John David Ker of Woodville, farmer and Helene Mavis Ker, his wife.

Certificates of title A3/1147 and C1/1058 in the name of Francis Xavier Potroz the younger and Joseph Gerard Potroz, both of Kaimata, farmers.

Certificate of title E4/879 in the name of Richard John Fleming of Rahotu, farmer and Michael Chanel Finnigan of New Plymouth, chartered accountant.

Certificate of title C4/1347 in the name of Michael Joseph Thomas of New Plymouth, retired farmer.

Certificates of title 122/200 and 122/198 in the name of David James Smith and Richard Kevin Smith both of New Plymouth, farmers.

Certificate of title 103/118 in the name of John Wilfred Herbert of Urenui, farmer.

Certificate of title B4/1333 in the name of Gordon Basil Hirst of Inglewood, farmer and Shirley Fay Hirst, his wife.

Certificate of title F1/225 in the name of Malcolm John Vickery of Tikorangi, farmer.

Certificate of title B4/1134 in the name of Brian Joseph Wisnewski of Inglewood, sharemilker and Barbara Mary Wisnewski, his wife.

Certificate of title B2/222 in the name of The Mayor, Councillors and Citizens of the Borough of Inglewood.

Certificate of title A2/285 in the name of Margaret Ann Cole of Lepperton, married woman.

Certificate of title F3/98 in the name of Bryan Maldwyn Richards of Pungarehu, lighthouse keeper and Janet Winnifred Richards, his wife.

Certificate of title C2/643 in the name of Peter Ronald George Herbert of Urenui, farmer and Ruth Isabel Herbert, his wife.

Certificate of title F3/167 in the name of Michael Douglas Gifford-Moorc of New Plymouth, livestock instructor and Nichola Aileen Gifford-Moore, his wife. Application 311918.

Dated this 3rd day of August 1984 at the Land Registry Office, New Plymouth.

S. C. PAVETT, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate of title described in the Schedule below, having been lodged with me together with an application for the issue of a provisional certificate of title in lieu thereof; notice is hereby given of my intention to issue a provisional certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE
For certificate of title 183/33 (Otago Registry), in the name of Rose Frances Grant of Glenorchy, spinster, containing 19.2909 ha, more or less, being Section 27, Block I, Upper Wakatipu Survey District. Application 619365.

Dated at the Land Registry Office at Dunedin this 9th day of August 1984.

I. F. TONGA, District Land Registrar.

NOTICE is hereby given that a certificate of title will be issued in the name of Wallace Chilton of Invercargill, company manager for that parcel of land described in the Schedule hereto pursuant to an application made under section 20 of the Land Transfer Act 1952, unless a caveat is lodged with me on or before 12 October 1984 to forbid such issue.

SCHEDULE
CROWN Grant 4108 containing 489 square metres, being Section 11, Block X, Town of Kingston also shown as Lot 1 on plan 11040 in the name of William Frances Smith of Kingston, settler. Application 2452.

Dated at the Land Registry Office at Invercargill this 13 August 1984.

J. VAN BOLDEREN, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908
DECLARATION OF THE DISSOLUTION OF A SOCIETY
I, Kevin John Gunn, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that THE SUTCLIFFE SCHOOLS OF RADIANT LIVING NEW ZEALAND (INVERCARGILL SCHOOL) INCORPORATED NP. 214868 is no longer carrying on its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at New Plymouth this 2nd day of August 1984.

K. J. GUNN,
Assistant Registrar of Incorporated Societies.

0033



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 143


NZLII PDF NZ Gazette 1984, No 143





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of lost certificates and memoranda

πŸ—ΊοΈ Lands, Settlement & Survey
10 August 1984
Lost certificates, New certificates, Wellington
  • John Ivan Millington Hill, Lost certificate of title
  • Iris Myrtle Hill, Lost certificate of title
  • Cheryl Scott, Lost certificate of title
  • Baptist Union of New Zealand, Lost certificate of title

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

πŸ—ΊοΈ Notice of lost certificate and memorandum

πŸ—ΊοΈ Lands, Settlement & Survey
8 August 1984
Lost certificate, Lost memorandum, New Plymouth
6 names identified
  • Muriel Blanche Bartlett, Lost certificate of title
  • Peter Joseph Young, Lost certificate of title
  • Joh Francis Hareb, Lost certificate of title
  • Colin Allen, Lost memorandum of lease
  • Nancy Allen, Lost memorandum of lease
  • Jessie Kathleen Parker, Lost memorandum of lease

  • S. C. Pavett, District Land Registrar

πŸ—ΊοΈ Notice of lost certificates

πŸ—ΊοΈ Lands, Settlement & Survey
3 August 1984
Lost certificates, New certificates, New Plymouth
33 names identified
  • Joyce Mae Patel, Lost certificate of title
  • Andrew Charles Tait, Lost certificate of title
  • Alexina May Tait, Lost certificate of title
  • Eileen Isabella Moffit, Lost certificate of title
  • Dorothy Agnes Moffit, Lost certificate of title
  • Morris Clive Hall, Lost certificate of title
  • Virginia Margaret Hall, Lost certificate of title
  • Muriel Florence Grace, Lost certificate of title
  • Douglas Cecil Williams, Lost certificate of title
  • N. & C. Buchanan Farm Ltd., Lost certificates of title
  • John David Ker, Lost certificates of title
  • Helene Mavis Ker, Lost certificates of title
  • Francis Xavier Potroz, Lost certificates of title
  • Joseph Gerard Potroz, Lost certificates of title
  • Richard John Fleming, Lost certificate of title
  • Michael Chanel Finnigan, Lost certificate of title
  • Michael Joseph Thomas, Lost certificate of title
  • David James Smith, Lost certificates of title
  • Richard Kevin Smith, Lost certificates of title
  • John Wilfred Herbert, Lost certificate of title
  • Gordon Basil Hirst, Lost certificate of title
  • Shirley Fay Hirst, Lost certificate of title
  • Malcolm John Vickery, Lost certificate of title
  • Brian Joseph Wisnewski, Lost certificate of title
  • Barbara Mary Wisnewski, Lost certificate of title
  • The Mayor, Councillors and Citizens of the Borough of Inglewood, Lost certificate of title
  • Margaret Ann Cole, Lost certificate of title
  • Bryan Maldwyn Richards, Lost certificate of title
  • Janet Winnifred Richards, Lost certificate of title
  • Peter Ronald George Herbert, Lost certificate of title
  • Ruth Isabel Herbert, Lost certificate of title
  • Michael Douglas Gifford-Moore, Lost certificate of title
  • Nichola Aileen Gifford-Moore, Lost certificate of title

  • S. C. Pavett, District Land Registrar

πŸ—ΊοΈ Notice of lost certificate

πŸ—ΊοΈ Lands, Settlement & Survey
9 August 1984
Lost certificate, Provisional certificate, Dunedin
  • Rose Frances Grant, Lost certificate of title

  • I. F. Tonga, District Land Registrar

πŸ—ΊοΈ Notice of issue of certificate of title

πŸ—ΊοΈ Lands, Settlement & Survey
13 August 1984
Certificate of title, Caveat, Invercargill
  • Wallace Chilton, Issue of certificate of title
  • William Frances Smith, Issue of certificate of title

  • J. Van Bolderen, District Land Registrar

πŸ›οΈ Dissolution of Incorporated Society

πŸ›οΈ Governance & Central Administration
2 August 1984
Incorporated Societies Act, Dissolution, New Plymouth
  • Kevin John Gunn, Assistant Registrar of Incorporated Societies