Land Transfer and Bankruptcy Notices




8 MAY THE NEW ZEALAND GAZETTE 2005

Graham, Stanley, storeman/packer, of 3/18 Commodore Drive, Mount Roskill.

Green, Mervyn Norwood, plumbing and sheetmetal working contractor, of 10 Red Beach Road, Orewa.

Green, Pauline Mary, nursing home proprietor, of 1 Balfour Place, Howick.

Grinter, Ronald Peter, herald agent, of 12 Western Springs Road, Mount Albert.

Grieve, Ronald James Kay, medical practitioner, of 573 Glenfield Road, Glenfield.

Gordon, Allan William, taxi driver, of 2/66 Curran Street, Herne Bay.

Hagenson, R.J., fish shop proprietor, of 67 Lake Road, Devonport.

Hall, Sven, contractor, of 195 Princes Street, Otahuhu.

Hannah, Paul, worker, formerly of 35 Sherwood Avenue, Grey Lynn and 21 Great South Road, Newmarket, now of 40 Milliken Avenue, Mount Roskill.

Hansen, Dennis Wilmot, restaurateur, of 19 Cornwall Street, Te Atatu.

Harper, Raymond Edward, demolition contractor, of 41 Rountree Drive, Glen Eden.

Harris, Ian Robert, company representative, of 10 Gwendoline Avenue, Te Atatu.

T. W. PAIN, Deputy Assignee.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland.


LAND TRANSFER ACT NOTICES

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

SCHEDULE

Certificate of title No. 116/265 for 809 square metres, more or less, being Lot 1 on Deposited Plan 4529 in the name of Barrie John Moss of Gisborne, plumber. Application 162349.1.

Certificate of title 4C/1309 for 7.0818 hectares, more or less, being Lots 37, 39 and 41 on Deposited Plan 1730 and Lot 2 on Deposited Plan 3592 in the name of John Basil Laurence Middleton of Whatatutu, farmer. Application 162358.1.

Certificate of title 4C/889 for 8385 square metres, more or less, being Lot 1 on Deposited Plan 6478 in the name of The Cook County Council. Application 162385.1.

Certificate of title 4C/890 for 4.8769 hectares, more or less, being part Parengarenga 2F19A and 2F14B Blocks in the name of The Cook County Council. Application 162385.1.

Lease in perpetuity 7L/131 for 2.0234 hectares, more or less, being Section 48, Tinorōro Suburban in the name of The Cook County Council. Application 162385.2.

Certificate of title 129/60 for 4046 square metres, more or less, being Kahuitara 2AA in the name of Awhipera Rangi f.a. Application 162452.1.

Deferred Payment Licence 1B/1132 for 90.7997 hectares, more or less, being Sections 26 and 30, Block IX, Turranganui Survey District in the name of Robert David Black of Gisborne, farmer and Dorothy Patricia Black, his wife. Application 162384.1.

Dated at the Land Registry Office, Private Bag, Gisborne this 2nd day of May 1986.

N. L. MANNING, Assistant 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 certificate pursuant to section 116, Land Act 1948 without production of the outstanding copy of lease in perpetuity 218/3, pursuant to section 44 of the Land Transfer Act 1952, 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

LEASE in perpetuity 218/3 for 1000 acres 3 roods, situated in Blocks VII and XI, Opawa Survey District being part Rural Section 39723 in the name of Alan B. Rogers Ltd. at Timaru. Application No. 59821/1.

Certificate of title No. 20K/487 for 252.4694 hectares, situated in Block II, Otaio Survey District being Lot 2 and part Lot 1, Deposited Plan 4618 in the name of Alexander Joseph Cameron of Pareora, farmer. Application No. 59979/1.

Certificate of title No. 188/277 for 17 acres 3 roods 20 perches, situated in Block XIV of the Oxford Survey, District being Lots 2 and 4, Deposited Plan 1559 in the name of The Waimakariri Ashlet Water Supply Board. Application No. 600701/1.

Certificate of title No. 403/20 for 86 acres 22 perches, situated in Blocks XIV and XV, Oxford Survey District being Reserve 3046 in the name of Waimakariri Ashlet Water Supply Board. Application No. 600701/1.

Certificate of title No. 433/247 for 2 acres, situated in Block XIV, Oxford Survey District being part Rural Section 20573 in the name of The Waimakariri Ashley Water Supply Board. Application No. 600701/1.

Dated at Christchurch this 2nd day of May 1986.

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 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 372/152 in the name of Gordon Frederick McLaren of Dunedin, retired, containing 999 square metres, more or less, being Lot 31, Block 1, D.P. 289 and being part Sections 3 and 4, Block IV, Andersons Bay District. Application 655010.

Dated at the Land Registry Office at Dunedin this 30th day of April 1986.

I. F. TONGA, District Land Registrar.


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

SCHEDULE

MEMORANDUM of mortgage H. 426565.2 over the land in certificate of title 24C/1366 in the names of Owen Clarke Reynolds and Christine Fay Reynolds as mortgagors and Her Majesty the Queen as mortgagee. Application No. 651854.

Dated at Hamilton this 5th day of May 1986.

M. J. MILLER, District Land Registrar.


The instrument of title described below having been declared lost, notice is hereby given of my intention to replace the same by the issue of a new or provisional instrument upon the expiry of 14 days from the date of the New Zealand Gazette containing this notice.

CERTIFICATE of title G1/1272 in the name of Deirdre Margaret Ireland. Application 460903.1.

Dated at Napier this 5th day of May 1986.

R. I. CROSS, District Land Registrar.


The instrument 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

MEMORANDUM of mortgage 624505.2 affecting the land in certificate of title 565/189 in the name of Beyer Christie & Co. Nominees Ltd. at Wellington. Application 773515.1.

Certificates of title 74/957 and 21D/80 in the names of John Edward Tangey of Upper Hutt, company manager and Heather Helen Tangey, his wife. Application 774025.1.

Certificate of title E3/358 in the names of Leslie Charles Butler of Wellington, company representative and Roxanne Mary Butler, his wife. Application 774390.1.

Certificate of title 22C/668 in the name of Leslie Gina Davies of Wanganui, school teacher. Application 774728.1.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 69


NZLII PDF NZ Gazette 1986, No 69





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice

⚖️ Justice & Law Enforcement
Bankruptcy, Notice, Auckland
12 names identified
  • Stanley Graham, Bankruptcy notice
  • Mervyn Norwood Green, Bankruptcy notice
  • Pauline Mary Green, Bankruptcy notice
  • Ronald Peter Grinter, Bankruptcy notice
  • Ronald James Kay Grieve, Bankruptcy notice
  • Allan William Gordon, Bankruptcy notice
  • R.J. Hagenson, Bankruptcy notice
  • Sven Hall, Bankruptcy notice
  • Paul Hannah, Bankruptcy notice
  • Dennis Wilmot Hansen, Bankruptcy notice
  • Raymond Edward Harper, Bankruptcy notice
  • Ian Robert Harris, Bankruptcy notice

  • T. W. Pain, Deputy Assignee

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
2 May 1986
Land Transfer, Certificates of Title, Lease in Perpetuity, Deferred Payment Licence
  • Barrie John Moss, Certificate of title holder
  • John Basil Laurence Middleton, Certificate of title holder
  • Robert David Black, Deferred Payment Licence holder
  • Dorothy Patricia Black, Deferred Payment Licence holder
  • Awhipera Rangi, Certificate of title holder

  • N. L. Manning, Assistant Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
2 May 1986
Land Transfer, Certificates of Title, Lease in Perpetuity
  • Alan B. Rogers, Lease in perpetuity holder
  • Alexander Joseph Cameron, Certificate of title holder

  • S. C. Pavett, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
30 April 1986
Land Transfer, Certificates of Title
  • Gordon Frederick McLaren, Certificate of title holder

  • I. F. Tonga, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
5 May 1986
Land Transfer, Memorandum of Mortgage
  • Owen Clarke Reynolds, Mortgagor
  • Christine Fay Reynolds, Mortgagor

  • M. J. Miller, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
5 May 1986
Land Transfer, Certificates of Title
  • Deirdre Margaret Ireland, Certificate of title holder

  • R. I. Cross, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
5 May 1986
Land Transfer, Certificates of Title, Memorandum of Mortgage
  • John Edward Tangey, Certificate of title holder
  • Heather Helen Tangey, Certificate of title holder
  • Leslie Charles Butler, Certificate of title holder
  • Roxanne Mary Butler, Certificate of title holder
  • Leslie Gina Davies, Certificate of title holder

  • R. I. Cross, District Land Registrar