✨ Lost Land Title Notices




21 AUGUST THE NEW ZEALAND GAZETTE 3551

Certificate of title 395/261 in the name of Alvon William Lochead of Auckland, airway engineer.

Application No.: B. 565220, B. 565463, B. 565692, B. 565834, B. 565834, B. 565906, B. 566092, B. 566219, B. 566751, B. 566896, B. 566897, B. 567175, B. 567462, B. 567564, B. 567627 and B. 567823.

Dated this 14th day of August 1986 at the Land Registry Office, Auckland.

W. B. GREIG, District Land Registrar.

EVIDENCE of the loss of certificates of title and memoranda of lease (Canterbury Registry) described in the Schedule having been lodged with me together with applications for the issue of new certificates of title, a provisional copy of lease 169128/1, 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. 456/273 for 2023 square metres, situated in Block II Arowhenua Survey District, being Section 5B, Arowhenua Native Reserve 881 in the name of Porete Kingi Rehu m.a. Application No. 629071/1.

Lease No. 169128/1 of certificate of title 17B/1420 from Her Majesty the Queen to the Canterbury (N.Z.) Mahing Company Ltd. Application No. 629166/1.

Dated at Christchurch this 15th day of August 1986.

S. C. PAVETT, 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 and for the registration of a transmission of certificate of title 173/12 and certificate of title 305/293, notice is hereby given of my intention to issue the same to register such transmissions upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title No. 4D/322 for 721 square metres, situated in Christchurch being Lot 11, Deposited Plan 23107 in the name of Beverley Joyce McKenzie of Wellington, widow. Application No. 628649/1.

Certificate of title No. 173/12 for 387 square metres, situated in the Borough of Sumner being part Rural Section 309 and Lot 88, Deposited Plan 1178 in the name of Gwendolyn Vivian Goodwin of Christchurch, widow. Application No. 628981/1.

Certificate of title No. 20K/1449 for 3035 square metres, situated in the Borough of Riccarton being Lot 2, Deposited Plan 1406 in the name of Capitalcorp Properties Ltd. at Christchurch. Application No. 629318/1.

Certificate of title No. 305/293 for 1012 square metres, situated in Rakaia being Section 140 of the Town of South Rakaia, in the name of Thomas John Gaytor of Rakaia, blacksmith and Amy Alice Gaytor, his wife. Application No. 629243/1.

Dated at Christchurch this 15th day of August 1986.

S. C. PAVETT, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicates of certificates of title described in the Schedule below having been lodged with me together with applications for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

For certificate of title 76/48 (Otago Registry) in the name of Ian James Menzies of Dunedin, retired foreman, Alan Royce Sheppard of Mosgiel, caretaker and Jane Grant Helena May of Dunedin, shop assistant containing 1012 square metres, more or less, being Section 39, Block VII, Town of Dunedin. Application 660259/1.

For certificate of title 10A/483 (Otago Registry) in the name of Margaret Christine Heron of Wanaka, femme sole containing 1012 square metres, more or less, being Section 10, Block IV, Town of Pembroke. Application 660642.

Dated at the Land Registry Office, Dunedin this 13th day of August 1986.

I. F. TONGA, 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 in lieu thereof upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title 3C/200 in the name of Ian Douglas Cartner of Nelson, surveyor and Annette Hazel Cartner, his wife. Application No. 261093.1.

Dated at the Land Registry Office at Nelson this 12th day of August 1986.

D. G. PHILLIPS, 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 provisional lease upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

MEMORANDUM of lease H. 202909.2 over Lot 27 on Deposited Plan S. 17914 being the land in composite certificate of title 24C/879 and 24B/449 in the name of Lynne Margaret Tier of Tauranga, salesperson, as lessee. Application H. 670241.

Certificate of title 1252/18 containing 1055 square metres, more or less, being Lot 1 Deposited Plan S. 5727 in the name of Doreen Mary Pealing of Auckland, school teacher. Application H. 674392.

Dated at Hamilton this 18th day of August 1986.

M. J. MILLER, 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 5A/1248 containing 1022 square metres, more or less, being Lot 21 on Deposited Plan S. 7105 in the name of Joan Seymour Couch and James Ronald Dossetter, both company directors of Auckland. Application H. 672709.

Certificate of title 27B/684 containing 1000 square metres, more or less, being Lot 8 on Deposited Plan S. 29912, certificate of title 27B/687 containing 1029 hectares, more or less, being part Lot 1 on Deposited Plan S. 29911, both certificates of title being in the name of John Page Ltd. at Hamilton. Application H. 673832.

Certificate of title 175/252 containing 556 square metres, more or less, being Lot 7 on Deposited Plan 4750 in the name of Corenet Motors Ltd. at Hamilton. Application H. 674015.

Certificate of title 34B/989 containing 677 square metres, more or less, being Lot 11 on Deposited Plan S. 7444 in the name of Colin Robert Savage of Hamilton, company director. Application H. 672960.1.

Dated at Hamilton this 18th day of August 1986.

M. J. MILLER, District Land Registrar.

ADVERTISEMENTS

COMPANIES ACT 1955

Notice of Dissolution

Pursuant to section 335A (7) of the Companies Act 1955, I hereby declare that the following company is dissolved:

Wai-iti Beach Motor Camp Ltd. NP. 258699.

Dated at New Plymouth this 18th day of August 1986.

K. J. GUNN, Assistant Registrar of Companies.

6106

COMPANIES ACT 1955

Notice of Dissolution

Pursuant to section 335A (7) of the Companies Act 1955, I hereby declare that the following companies are dissolved:

L. & N. Fielding Ltd. AK. 047539.
Taranam Farmlands Ltd. AK. 102228
Wakefields Supermarkets Ltd. AK. 065045.

Given under my hand at Auckland this 14th day of August 1986.

S. HARK, Assistant Registrar of Companies.

6045



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 130


NZLII PDF NZ Gazette 1986, No 130





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
14 August 1986
Certificate of title, Lost instruments, Auckland
  • Alvon William Lochead, Holder of lost certificate of title

  • W. B. Greig, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificates of Title and Memoranda of Lease

πŸ—ΊοΈ Lands, Settlement & Survey
15 August 1986
Certificate of title, Memoranda of lease, Lost instruments, Canterbury
  • Porete Kingi Rehu (m.a.), Holder of lost certificate of title
  • Canterbury (N.Z.) Mahing Company Ltd., Holder of lost lease

  • S. C. Pavett, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificates of Title and Transmission

πŸ—ΊοΈ Lands, Settlement & Survey
15 August 1986
Certificate of title, Lost instruments, Transmission, Canterbury
  • Beverley Joyce McKenzie, Holder of lost certificate of title
  • Gwendolyn Vivian Goodwin, Holder of lost certificate of title
  • Capitalcorp Properties Ltd., Holder of lost certificate of title
  • Thomas John Gaytor, Holder of lost certificate of title
  • Amy Alice Gaytor, Holder of lost certificate of title

  • S. C. Pavett, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
13 August 1986
Certificate of title, Lost instruments, Otago
  • Ian James Menzies, Holder of lost certificate of title
  • Alan Royce Sheppard, Holder of lost certificate of title
  • Jane Grant Helena May, Holder of lost certificate of title
  • Margaret Christine Heron, Holder of lost certificate of title

  • I. F. Tonga, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
12 August 1986
Certificate of title, Lost instruments, Nelson
  • Ian Douglas Cartner, Holder of lost certificate of title
  • Annette Hazel Cartner, Holder of lost certificate of title

  • D. G. Phillips, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificates of Title and Memorandum of Lease

πŸ—ΊοΈ Lands, Settlement & Survey
18 August 1986
Certificate of title, Memorandum of lease, Lost instruments, Hamilton
  • Lynne Margaret Tier, Holder of lost memorandum of lease
  • Doreen Mary Pealing, Holder of lost certificate of title

  • M. J. Miller, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
18 August 1986
Certificate of title, Lost instruments, Hamilton
  • Joan Seymour Couch, Holder of lost certificate of title
  • James Ronald Dossetter, Holder of lost certificate of title
  • John Page Ltd., Holder of lost certificates of title
  • Corenet Motors Ltd., Holder of lost certificate of title
  • Colin Robert Savage, Holder of lost certificate of title

  • M. J. Miller, District Land Registrar

🏭 Notice of Dissolution of Company

🏭 Trade, Customs & Industry
18 August 1986
Companies Act 1955, Dissolution, Wai-iti Beach Motor Camp Ltd.
  • Wai-iti Beach Motor Camp Ltd., Dissolved company

  • K. J. Gunn, Assistant Registrar of Companies

🏭 Notice of Dissolution of Companies

🏭 Trade, Customs & Industry
14 August 1986
Companies Act 1955, Dissolution, L. & N. Fielding Ltd., Taranam Farmlands Ltd., Wakefields Supermarkets Ltd.
  • L. & N. Fielding Ltd., Dissolved company
  • Taranam Farmlands Ltd., Dissolved company
  • Wakefields Supermarkets Ltd., Dissolved company

  • S. Hark, Assistant Registrar of Companies