✨ Land Registry Notices




27 JUNE THE NEW ZEALAND GAZETTE 2735

Certificate of title, Volume 11B, folio 568, containing 1901 square metres, more or less, situated in Block IX, Kai Iwi Survey District, being Lot 4 on Deposited Plan 20635 and part Lot 1 on Deposited Plan 12422 in the name of William Charles Kane of Wanganui, retired headmaster and Florence Mary Kane, his wife. Application 694400.1.

Certificate of title, Volume 22B, folio 678, being a stratum estate in freehold and also being principal unit 11 and Accessory Unit 11 on Unit Plan 53270 in the name of Ruth Jane Osboldstone of Wellington, manageress. Application 693761.1.

Certificate of title, Volume 496, folio 140, containing 2933 square metres, more or less, situate in Block IX, Kai Iwi Survey District, being part Lot 6 on Deposited Plan 12468 in the name of Joseph Anthony Battiston of Wellington, chartered accountant. Application 695816.1

Dated at the Land Registry Office, Wellington this 19th day of June 1985.

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

The certificate of title described in the Schedule hereto having been declared lost, notice is given of my intention to issue a new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title B1/897, containing 1012 square metres, more or less, being Lot 1, Deposited Plan 6474 in the name of Colin Spencer McLay of Isla Bank, farm manager. Application 119511.1.

Dated at Invercargill this 19th day of June 1985.

J. VAN BOLDEREN, 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 783/177 in the name of Orie Mavis Thorpe of Auckland, widow.

Certificate of title 515/134 in the name of Felice Marion Chittenden, housewife and John Main Chittenden, electrician, both of Auckland as tenants in common in equal shares.

Memorandum of Mortgage B. 236460.7 affecting the land in certificate of title 19D/1129, under which Australian Guarantee Corporation (N.Z.) Limited is mortgagee.

Certificate of title 32C/114 for one undivided half share in fee simple and an estate of leasehold under Lease 187593.2 in the name of John Errington Redhead of Auckland, fitter and Alice Redhead, his wife and also Memorandum of Lease 187593.2.

Certificate of title 594/232 in the name of John Investments Limited at Auckland.

Memorandum of Lease 823899.5 affecting the land in certificate of title 47D/1030 in the name of John Mervyn Hale of Auckland, hotel manager.

Memorandum of Lease 241700.1 affecting the land in certificate of title 24B/1018 in the name of Robert Gibb of Auckland, painter.

Certificate of title 23B/1137 in the names of Raymond Neil McKinnon of Whangarei, builder and Judith Margaret Ann McKinnon, his wife.

Certificate of title 43D/1105 in the name of Anthony Grant Limited at Auckland.

Certificate of title 16A/1178 in the name of Phyllis Maude Norton of Auckland, widow.

Certificate of title 577/272 in the name of Ronald James Wong, scientist and Vita Grace Lu, nurse both of Auckland.

Certificate of title 42C/540 in the name of Richard Philip Cross of Whangarei, salesman and June Barbara Elizabeth Cross, his wife.

Applications: B. 421263, B. 421273, B. 422001, B. 421787, B. 421842, B. 418305, B. 422790, B. 420321, B. 423608, B. 419968, B. 423138.

Dated this 21st day of June 1985 at the Land Registry Office Auckland.

W. B. GREIG, District Land Registrar.

EVIDENCE of the loss of certificates of title (Canterbury 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 No. 14A/1310 for 943 square metres, situated in Lyndon District, being Section 39, Block VII, Hammer Township in the name of David John McMaster of Christchurch, clerk. Application No. 551150/1.

Certificate of title No. 10A/223 for 23 perches, situated in Christchurch, being Lot 1, Deposited Plan 5018 in the name of Wroxton Developments Limited. Application No. 550952/1.

Certificate of title No. 244/995 for 597 square metres, situated in Waimairi, being Lot 9, Deposited Plan 45156 in the name of Friedrich Johann Heinrich Visser of Christchurch, company director and Helen Lois Visser, his wife. Application No. 551032/3.

Certificate of title No. 12B/407 for 508 square metres, situated in Christchurch, being Lot 3, Deposited Plan 30372 in the name of Arthur John Charles Hallams of Christchurch, carpenter and Elinor Anne Hallams, his wife. Application No. 551705/1.

Certificate of title No. 480/20 for 24 perches, situated in Christchurch, being part Lot 2, Deposited Plan 7533 in the name of Joy Heather Rogers of Christchurch, school teacher. Application 551947/1.

Dated at Christchurch this 21st day of June 1985.

S. C. PAVETT, District Land Registrar.

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

SCHEDULE

Certificate of title 14B/457 containing 648 square metres, more or less, being Lot 19 on Deposited Plan S. 16096 in the name of Gordon Neville Grinter of Hamilton, and Kathleen Mae Grinter, his wife. Application H. 594966.

Certificate of title 48/269 containing 837 square metres, more or less, being Lot 34 on Deposited Plan S. 9325 in the name of Glen Brooks of Rotorua, storeman. Application H. 594591.

Memorandum of Lease H. 129972.4 of Flat 1 on Deposited Plan S. 23848, situated on Lot 7 on Deposited Plan S. 21009 in the name of Ronald Fredrick Juno of Rotorua, retired and Dorothy May Juno, his wife. Application H. 595533.

Certificate of title 11C/626 containing 809 square metres, more or less, being Lot 8 on Deposited Plan S. 12628 in the name of Kenneth Edward Phipps of Whakatane, company director and Patricia June Phipps, his wife. Application H. 595670.

Memorandum of Lease H. 286293.2 of Flat 1 on Deposited Plan S. 28177, situated on Lot 11 on Deposited Plan S. 1212 in the name of John Mervyn MacDonald of Tauranga, retired and Jocelyn Anne MacDonald, his wife. Application H. 594521.

Dated at Hamilton this 21st day of June 1985.

M. J. MILLER, District Land Registrar.

ADVERTISEMENTS

CORRIGENDUM

INCORPORATED SOCIETIES ACT 1908

Dissolution of Society

I, Leslie John Diwell, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Fairfield United Old Boys Rugby Football Club Incorporated I.S. HN. 213174, advertised in the New Zealand Gazette, No. 39, dated 7 March 1985, on page 1114, was made in error, that the declaration ought to be revoked, the said declaration is hereby revoked accordingly pursuant to section 28 (3) of the Incorporated Societies Act 1908.

Dated at Hamilton this 20th day of June 1985.

L. J. DIWELL,
Assistant Registrar of Incorporated Societies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 122


NZLII PDF NZ Gazette 1985, No 122





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Intention to Issue New Certificate of Title (Wellington)

πŸ—ΊοΈ Lands, Settlement & Survey
19 June 1985
Land Registry, Lost Certificate, Kai Iwi Survey District, Wanganui, Wellington
  • William Charles Kane, Owner of lost certificate of title
  • Florence Mary Kane, Owner of lost certificate of title
  • Ruth Jane Osboldstone, Owner of lost certificate of title
  • Joseph Anthony Battiston, Owner of lost certificate of title
  • Colin Spencer McLay, Owner of lost certificate of title

  • E. P. O'Connor, District Land Registrar
  • J. Van Bolden, District Land Registrar

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

πŸ—ΊοΈ Lands, Settlement & Survey
21 June 1985
Land Registry, Lost Instruments, Auckland
14 names identified
  • Orie Mavis Thorpe, Owner of lost certificate of title
  • Felice Marion Chittenden, Owner of lost certificate of title
  • John Main Chittenden, Owner of lost certificate of title
  • John Errington Redhead, Owner of lost certificate of title
  • Alice Redhead, Owner of lost certificate of title
  • John Mervyn Hale, Owner of lost certificate of title
  • Robert Gibb, Owner of lost certificate of title
  • Raymond Neil McKinnon, Owner of lost certificate of title
  • Judith Margaret Ann McKinnon, Owner of lost certificate of title
  • Phyllis Maude Norton, Owner of lost certificate of title
  • Ronald James Wong, Owner of lost certificate of title
  • Vita Grace Lu, Owner of lost certificate of title
  • Richard Philip Cross, Owner of lost certificate of title
  • June Barbara Elizabeth Cross, Owner of lost certificate of title

  • W. B. Greig, District Land Registrar

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

πŸ—ΊοΈ Lands, Settlement & Survey
21 June 1985
Land Registry, Lost Certificates, Canterbury, Christchurch
6 names identified
  • David John McMaster, Owner of lost certificate of title
  • Friedrich Johann Heinrich Visser, Owner of lost certificate of title
  • Helen Lois Visser, Owner of lost certificate of title
  • Arthur John Charles Hallams, Owner of lost certificate of title
  • Elinor Anne Hallams, Owner of lost certificate of title
  • Joy Heather Rogers, Owner of lost certificate of title

  • S. C. Pavett, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Issue New Certificates of Title and Provisional Memoranda of Leases (Hamilton)

πŸ—ΊοΈ Lands, Settlement & Survey
21 June 1985
Land Registry, Lost Certificates, Hamilton, Rotorua, Whakatane, Tauranga
9 names identified
  • Gordon Neville Grinter, Owner of lost certificate of title
  • Kathleen Mae Grinter, Owner of lost certificate of title
  • Glen Brooks, Owner of lost certificate of title
  • Ronald Fredrick Juno, Owner of lost memorandum of lease
  • Dorothy May Juno, Owner of lost memorandum of lease
  • Kenneth Edward Phipps, Owner of lost certificate of title
  • Patricia June Phipps, Owner of lost certificate of title
  • John Mervyn MacDonald, Owner of lost memorandum of lease
  • Jocelyn Anne MacDonald, Owner of lost memorandum of lease

  • M. J. Miller, District Land Registrar

πŸ›οΈ Corrigendum to Dissolution of Incorporated Society

πŸ›οΈ Governance & Central Administration
20 June 1985
Incorporated Societies, Revocation, Fairfield United Old Boys Rugby Football Club
  • Leslie John Diwell, Assistant Registrar of Incorporated Societies