Land Title Replacements




29 MARCH
THE NEW ZEALAND GAZETTE
989

Dated this 26th day of March 1984 at the Land Registry Office at Blenheim.

L. J. MEEHAN, Assistant Land Registrar.
Private Bag, Blenheim.

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 2016/47, containing 1482 square metres, being Matamata North 2C2A Block, in the name of Aremete Kirk Wirihana of Waharoa, labourer. Application H. 514690.

Certificate of title 13C/1334, containing 1012 square metres, being Lot 8 on D.P. 28027 and certificate of title 5D/431, containing 1012 square metres, being Lot 9 on D.P. 28027, both in the name of Robert Main Aldrich Smith of Rotorua, retired and Beatrice Mary Smith, his wife. Application H. 515843.

Certificate of title 25C/110, containing 798 square metres, being Allotment 798, Parish of Te Papa and certificate of title 25C/111, containing 1310 square metres, being Allotment 799, Parish of Te Papa, both in the name of William Dow of Tauranga, farmer. Application H. 516382.

Certificate of title 198/96, containing 4.0382 hectares, being part Allotment 166, Parish of Horotiu in the name of Herbert James Nicol of Te Kowhai, carrier. Application H. 516550.

Dated at Hamilton this 26th day of March 1984.

M. J. MILLER, 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 1504/31 in the name of Raymond Douglas Mikkelson of Auckland, timber traveller.

Certificate of title 1079/216 in the name of Murray David Birch of Donnellys Crossing, farmer and Natalie Claire Birch, his wife.

Certificate of title 27C/269 in the name of Nyla Rae Jorgensen of Auckland, widow.

Certificate of title 15D/942 in the name of Lanson Autos Ltd.

Certificate of title 205/314 in the name of the Paiaka Tennis Club.

Certificate of title 10A/1471 in the name of Thurlow Humphris of Waiwera, farmer.

Applications: B. 269806, B. 270566, B. 273082, B. 272433A, B. 270508, B. 273586.

Dated this 23rd day of March 1984 at the Land Registry Office, Auckland.

C. C. KENNELLY, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 2B, folio 249 (Marlborough Registry) for 946 square metres, more or less, situate in Block IX, Linkwater Survey District, being Lot 30 on Deposited Plan 2882 in the name of Eric Michael Walker of Wellington, clerk, having been lodged with me together with an application 118055.1 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 from the date of the Gazette containing this notice.

Dated this 22nd day of March 1984 at the Land Registry Office, Blenheim.

L. J. MEEHAN, Assistant Land Registrar.
Private Bag, Blenheim.

EVIDENCE of the loss of the certificates of title described in the Schedule below in the name of Owen Tracy Gough of Christchurch, company director, incorrectly named as Owen Tracey Gough in certificate of title 47/25, having been lodged with me together with an application 117924 for 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 47/25 (Marlborough Registry) for 8261 square metres, situated in Block III, Arapawa Survey District, being Lot 1 on Deposited Plan 1759.

Certificate of title 24/106 (Marlborough Registry) for 6121 square metres, more or less, being Section 4, Block III, Arapawa Survey District.

Dated at the Land Registry Office, Blenheim this 22nd day of March 1984.

L. J. MEEHAN, Assistant Land Registrar.
Private Bag, Blenheim.

EVIDENCE of the loss of the outstanding duplicate of certificate of title 126/37 (Hawke’s Bay Registry), containing 738 square metres, more or less, situate in the City of Hastings, being Lot 2 on Deposited Plan 7777 in the name of Peter John Messenger of Hastings, builder and Gwenda Ruth Messenger, his wife, having been lodged with me together with an Application No. 432179.1 to issue a new certificate of title in lieu thereof.

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

Dated at the Land Registry Office, Napier this 26th day of March 1984.

R. I. CROSS, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate of title D3/330 (Hawke’s Bay Registry), containing 38.2073 hectares, more or less, situate in Blocks V, VII, and VIII, Kidnapper Survey District, being Waipuka 3A3A Block in the name of Whiu Kara m.a., having been lodged with me together with an Application No. 432328.1 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 26th day of March 1984.

R. I. CROSS, District Land Registrar.

EVIDENCE of the loss of outstanding duplicate of certificate of title, Volume 240, folio 47 (Taranaki Registry), whereof Lawrence Dominic Mischewski of New Plymouth, builder and Frances Rose Mischewski, his wife, are the registered proprietors of an estate in fee simple and being all that parcel of land containing 1027 square metres, more or less, being Lot 1 on Deposited Plan 8267, being Ratahangae 4A Block, having been lodged with me together with an Application 308315 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 at the Land Registry Office, New Plymouth this 26th day of March 1984.

S. C. PAVETT, District Land Registrar.

ADVERTISEMENTS

NOTICE OF CANCELLATION OF REGISTRY
I, Richard John Stemmer, Assistant Registrar of Industrial and Provident Societies hereby give notice that the Registry of Canterbury Clerical Workers Welfare Society Ltd. has been cancelled pursuant to section 6 (a) (i) of the Industrial and Provident Societies Act 1908.

Dated at Christchurch this 22nd day of March 1984.

R. J. STEMMER,
Assistant Registrar of Industrial and Provident Societies.

7343

DECLARATION OF DISSOLUTION OF COMPANY
I, Robert On Hing, District Registrar of Companies, hereby declare that the under-mentioned companies are hereby dissolved pursuant to section 335A (7) of the Companies Act 1955.

Taupo Finance Ltd. NA. 160478.
United Electrical (Hawke’s Bay) Ltd. NA. 164355.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 49


NZLII PDF NZ Gazette 1984, No 49





✨ LLM interpretation of page content

🗺️ Notice of Replacement of Lost Certificates of Title

🗺️ Lands, Settlement & Survey
26 March 1984
Land Registry, Lost Certificates, Blenheim
  • Aremete Kirk Wirihana, Owner of lost certificate of title
  • Robert Main Aldrich Smith, Owner of lost certificate of title
  • Beatrice Mary Smith, Owner of lost certificate of title
  • William Dow, Owner of lost certificate of title
  • Herbert James Nicol, Owner of lost certificate of title

  • L. J. Meehan, Assistant Land Registrar
  • M. J. Miller, District Land Registrar

🗺️ Notice of Replacement of Lost Instruments of Title

🗺️ Lands, Settlement & Survey
23 March 1984
Land Registry, Lost Instruments, Auckland
  • Raymond Douglas Mikkelson, Owner of lost instrument of title
  • Murray David Birch, Owner of lost instrument of title
  • Natalie Claire Birch, Owner of lost instrument of title
  • Nyla Rae Jorgensen, Owner of lost instrument of title
  • Thurlow Humphris, Owner of lost instrument of title

  • C. C. Kennelly, District Land Registrar

🗺️ Notice of Replacement of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
22 March 1984
Land Registry, Lost Certificate, Blenheim
  • Eric Michael Walker, Owner of lost certificate of title

  • L. J. Meehan, Assistant Land Registrar

🗺️ Notice of Replacement of Lost Certificates of Title

🗺️ Lands, Settlement & Survey
22 March 1984
Land Registry, Lost Certificates, Blenheim
  • Owen Tracy Gough, Owner of lost certificates of title

  • L. J. Meehan, Assistant Land Registrar

🗺️ Notice of Replacement of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
26 March 1984
Land Registry, Lost Certificate, Napier
  • Peter John Messenger, Owner of lost certificate of title
  • Gwenda Ruth Messenger, Owner of lost certificate of title

  • R. I. Cross, District Land Registrar

🗺️ Notice of Replacement of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
26 March 1984
Land Registry, Lost Certificate, Napier
  • Whiu Kara, Owner of lost certificate of title

  • R. I. Cross, District Land Registrar

🗺️ Notice of Replacement of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
26 March 1984
Land Registry, Lost Certificate, New Plymouth
  • Lawrence Dominic Mischewski, Owner of lost certificate of title
  • Frances Rose Mischewski, Owner of lost certificate of title

  • S. C. Pavett, District Land Registrar

🏭 Notice of Cancellation of Registry

🏭 Trade, Customs & Industry
22 March 1984
Cancellation of Registry, Industrial and Provident Societies
  • Richard John Stemmer, Assistant Registrar of Industrial and Provident Societies

🏭 Declaration of Dissolution of Companies

🏭 Trade, Customs & Industry
22 March 1984
Dissolution of Companies, Companies Act 1955
  • Robert On Hing, District Registrar of Companies