Land Title Notices




1626
THE NEW ZEALAND GAZETTE
No. 80

Dated at Christchurch this 11th day of May 1984.
W. B. GREIG, 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 284, folio 188, containing 182.1085 hectares, more or less, being Lot 2 of Section 3 of Block II, Manganui Survey District in the name of James Hood Phyn of Erua, farmer. Application 617606.1.

Certificate of title, Volume 14D, folio 1296, containing 13.3546 hectares, more or less, situate in Block X, Kaitawa Survey District, being Section 22 of the said Block in the name of William John Robert Scollay of Wellington, company director. Application 618445.1.

Certificate of title, Volume 20A, folio 1078, containing 14.6034 hectares, more or less, situate in the City of Upper Hutt, being Lot 1 on Deposited Plan 49726 in the name of Michael John McLaughlin of Upper Hutt, electrical engineer and Beverley Mavis McLaughlin, his wife. Application 618740.1.

Certificate of title, Volume 19B, folio 334, being firstly an estate in fee simple as to an undivided ½ share, containing 1044 square metres, more or less, situate in the City of Wellington, being Lot 3 on Deposited Plan 5830 and secondly as estate leasehold created by Lease 267437.1 of Flat “A” on Deposited Plan 49283 in the name of W. H. Money Limited at Wellington. Application 619022.1.

Certificate of title, Volume F3, folio 196, containing 613 square metres, more or less, situate in the City of Wellington, being Lot 7 on Deposited Plan 26019 in the name of Alan Leslie Tester, butcher and Noeline Merle Holt, femme sole, both of Wellington. Application 618546.1.

Certificate of title, Volume 16B, folio 735, containing 1738 square metres, more or less, situate in the City of Wellington, being Lot 3 on Deposited Plan 44174 in the name of The Roman Catholic Archbishop of the Archdiocese of Wellington. Application 618893.1.

Certificate of title, Volume 15D, folio 614, containing 801 square metres, more or less, situate in Block V, Arawaru Survey District, being Lot 14 on Deposited Plan 44497 in the name of Terrence James West of Tokomaru, workshop manager and Linda Mary West, his wife. Application 619402.1.

Certificate of title, Volume 589, folio 10, containing 911 square metres, more or less, situate in the Borough of Upper Hutt, being part Section 119 of the Hutt District and also being part of Lot 40 on the plan deposited in the Deeds Register as No. 135 in the name of Walter James Laurie of Upper Hutt, manufacturer and Martha McKenzie Laurie, his wife. Application 619320.1.

Certificate of title, Volume 505, folio 298, containing 913 square metres, more or less, situate in the Borough of Upper Hutt, being part Section 119 of the Hutt District, being also Lot 39 on a plan deposited in the Deeds Register as No. 135 in the name of Walter James Laurie of Upper Hutt, manufacturer and Martha McKenzie Laurie, his wife. Application 619320.1.

Dated at the Land Registry Office, Wellington this 11th day of May 1984.

E. P. O’CONNOR, 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 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.

SCHEDULE

FOR certificate of title 379/180 in the names of Christopher James Wells of Allanton, fitter and turner and Mary Louise Wells of Allanton, married woman, containing 3 acres 1 rood 0.5 perches (1.3165 ha), more or less, being Section 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 33, 34 and 38, Block XIV, Town of Allanton. Application 613965.

Dated at the Land Registry Office at Dunedin this 9th day of May 1984.
I. F. TONGA, District Land Registrar.

THE certificates of title and memorandum of lease described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title and a provisional copy of memorandum of lease upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title 23B/351 of an undivided one half share containing 654 square metres, being Lot 11 on D.P. S. 21875 and lease H. 169987.2 for flat 2 and carport 4 on D.P. S. 25354 in the name of Gladys Mary Wallace of Matamata, widow, and memorandum of lease H. 169987.2 for flat 2, and carport 4 over the land in certificate of title 23B/350 and 23B/351 in the name of (now) Gladys Mary Wallace above-named as lessor and lessee. Application H. 523134.

Certificate of title 1492/60 containing 809 square metres, being Lot 14 on D.P. S. 5405 in the name of Howard Ernest Pitt of Levin, country overseer. Application H. 523316.

Dated at Hamilton this 14th day of May 1984.
M. J. MILLER, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of memorandum of mortgage H. 196891.2 whereof The First National Bank in Dallas is the mortgagee having been lodged with me, notice is hereby given of my intention to register a change of name of the mortgagee to Interfirst Bank Dallas National Association and a discharge for the said mortgage pursuant to section 44, Land Transfer Act 1952 upon the expiration of 14 days from the date of the Gazette containing this notice. Application H. 523723.1.

Dated at Hamilton this 14th day of May 1984.
M. J. MILLER, 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 (Christchurch School) Incorporated, Society (NP 21485) 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 9th day of May 1984.

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

8102

CORRIGENDUM

THE COMPANIES ACT 1955, SECTION 336 (6)

In the notice with the above heading published in the New Zealand Gazette, 15 September 1983, No. 150, page 3098, the company’s name was incorrectly shown as Annell Cleaning & Coating (N.Z.) Limited 1969–1728 instead of Annell Cleaning & Coatings (N.Z.) Limited.

Dated at Auckland this 10th day of April 1984.

K. L. AMER, Assistant Registrar of Companies.

CORRIGENDUM

THE COMPANIES ACT 1955, SECTION 336 (6)

In the notice with the above heading published in the New Zealand Gazette, 3 November 1983, No. 183, page 3659, the company’s name was incorrectly shown as B. T. & B. M. Findlater Limited 085283 instead of B. T. & B. N. Findlater Limited.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 80


NZLII PDF NZ Gazette 1984, No 80





✨ LLM interpretation of page content

🗺️ Notice of Intention to Replace Lost Certificates of Title

🗺️ Lands, Settlement & Survey
11 May 1984
Lost Certificates of Title, Replacement, Christchurch
11 names identified
  • James Hood Phyn, Owner of lost certificate of title
  • William John Robert Scollay, Owner of lost certificate of title
  • Michael John McLaughlin, Owner of lost certificate of title
  • Beverley Mavis McLaughlin, Owner of lost certificate of title
  • W. H. Money, Owner of lost certificate of title
  • Alan Leslie Tester, Owner of lost certificate of title
  • Noeline Merle Holt (Femme Sole), Owner of lost certificate of title
  • Terrence James West, Owner of lost certificate of title
  • Linda Mary West, Owner of lost certificate of title
  • Walter James Laurie, Owner of lost certificate of title
  • Martha McKenzie Laurie, Owner of lost certificate of title

  • W. B. Greig, District Land Registrar

🗺️ Notice of Intention to Issue New Certificate of Title

🗺️ Lands, Settlement & Survey
9 May 1984
Lost Certificate of Title, Replacement, Dunedin
  • Christopher James Wells, Owner of lost certificate of title
  • Mary Louise Wells, Owner of lost certificate of title

  • I. F. Tonga, District Land Registrar

🗺️ Notice of Intention to Issue New Certificates of Title and Provisional Copy of Memorandum of Lease

🗺️ Lands, Settlement & Survey
14 May 1984
Lost Certificates of Title, Replacement, Hamilton
  • Gladys Mary Wallace, Owner of lost certificate of title
  • Howard Ernest Pitt, Owner of lost certificate of title

  • M. J. Miller, District Land Registrar

🗺️ Notice of Intention to Register Change of Name of Mortgagee

🗺️ Lands, Settlement & Survey
14 May 1984
Mortgagee Name Change, Registration, Hamilton
  • M. J. Miller, District Land Registrar

⚖️ Declaration of Dissolution of Incorporated Society

⚖️ Justice & Law Enforcement
9 May 1984
Society Dissolution, Incorporated Societies Act, New Plymouth
  • Kevin John Gunn, Assistant Registrar of Incorporated Societies

🏭 Corrigendum to Company Name

🏭 Trade, Customs & Industry
10 April 1984
Company Name Correction, Companies Act, Auckland
  • K. L. Amer, Assistant Registrar of Companies

🏭 Corrigendum to Company Name

🏭 Trade, Customs & Industry
Company Name Correction, Companies Act