✨ Land Title Notices




4258
THE NEW ZEALAND GAZETTE
No. 152

Certificate of title 46D/92 in the names of Bert Maurice Thompson of Auckland, furnace operator and Peggy Pare Te Unga Thompson, his wife. B. 711756.

Memorandum of mortgage B. 607103.5 in favour of The Auckland Savings Bank. B. 711756.

Certificate of title 784/71 in the names of William John Neville of Albany, motor dealer and Eva Neville, his wife. B. 715460.

Memorandum of lease 405619.3 whereunder Joyce Louise Taylor is the lessee. B. 721197.

Certificates of title 917/291 and 1040/294 in the name of Graham Paul Haines of Auckland, company director. B. 719998.

Certificate of title 13C/819 in the name of Wynyard Lum alias Winiata Lum of Auckland, labourer. B. 717371.

Certificate of title 32B/803 in the name of Ivy Florence Griffin of Auckland, married woman. B. 720223.

Memorandum of lease 323054.3 whereunder Ivy Florence Griffin is the lessee. B. 720223.

Certificate of title 588/36 in the name of Ponsonby Investments Ltd. B. 720634.

Memorandum of mortgage B. 335358.3 in favour of Joan Frances Daniel. B. 719540.

Certificate of title 14A/1369 in the name of Diane Verna Sharps of Wellington, bank officer. B. 718392.

Memorandum of mortgage B. 570994.2 in favour of The Bank of New Zealand. B. 718392.

Certificate of title 18/252 in the name of Claude Goodwin Thompson of Warkworth, agent. B. 718401.

Memorandum of lease 314336.3 whereunder Rex Redgwell is the lessee. B. 718488.

Certificate of title 52A/190 in the name of Auckland Lion Safari Park Ltd. B. 718750.

Certificate of title 16D/1327 in the name of Susanna Llewellyn Bates of Auckland, physiotherapist. B. 716649.

Certificate of title 22C/1075 in the names of Philip Leo Sowry of Papatoetoe, engineer and Dianne Sowry, his wife. B. 720265.

Memorandum of mortgage B. 340109.2 in favour of Peter Adam Johnson. B. 719286.

Certificate of title 16C/599 in the names of Ian Frederick Hitchiner of Papakura, soldier and Annette Helen Hitchiner, his wife. B. 716898.

Certificates of title 28D/947–949 inclusive in the name of Welcome Homes Ltd. at Auckland. B. 718898.

Certificate of title 36C/39 in the name of Seaport Consolidated Ltd. at Auckland. B. 715858.

Certificate of title 25D/524 in the names of Johannes Cornelius De Boer of Auckland, contractor and Mary Elizabeth De Boer, his wife. B. 721079.

Dated this 10th day of September 1987 at the Land Registry Office at Auckland.

W. B. GREIG, 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 application 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

(i) For certificate of title 396/70 (Otago Registry) in the name of Ian Bryan Davie of Dunedin, builder, containing 1012 square metres, more or less, being Section 20, Block XXII, Town of Clyde. Application No. 685908.

(ii) For certificate of title 5B/121 (Otago Registry) in the name of Robert Leith Begg of Dunedin, company employee and Shirley Fay Begg, his wife containing 629 square metres, more or less, being Lot 30, D.P. 41 and being part Section 97, Block VI, Town District. Application No. 685985/1.

Dated at the Land Registry Office at Dunedin this 3rd day of September 1987.

I. F. TONGA, 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 1076/253, containing 1032 square metres, more or less, being Lot 22 on Deposited Plan S. 699 in the names of Kenneth John Wilkinson of Taupiri, farmer and Barbara Joan Wilkinson, his wife. Application No. H. 746099.1.

Certificate of title 34B/409, containing 1011 square metres, more or less, being Lot 129 on Deposited Plan 23470 and Flat 1 on Deposited Plan S. 33755 as to a Β½ share in the names of Gary Roy Schofield of Taupo, stock agent and Pamela Mary Schofield, his wife. Application No. H. 747988.

Certificate of title 3D/486, containing 105.3194 hectares, being part Section 2, Block I, Rotoiti Survey District, in the name of Georgina Leslie Ellis of Kaharoa, farmer. Application No. H. 747348.

Dated at Hamilton this 4th day of September 1987.

M. COLE, Senior Executive Officer.

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 94/284 in the name of the Hastings City Council. Application No. 481017.1.

Renewable lease 64/195 in the name of John Ormond of Mahia, sheep farmer. Application No. 480800.1.

Certificate of title 145/200 in the name of Trevor Farbridge Wallace of Waipawa, farmer. Application No. 481175.1.

Memorandum of lease 393178.4, affecting the land in certificate of title J4/17 wherein EI Steak O Ltd. at Auckland is the lessee. Application No. 481432.1.

Certificate of title F4/1267 in the name of Alan Douglas Pierce and Philip William Hocquard, both of Hastings, solicitors. Application No. 481559.1.

Certificate of title B1/1298 in the name of Pani (Bunny) Kaukau of Wairoa and Maud Kaukau, his wife. Application No. 481812.1.

Dated at Napier this 7th day of September 1987.

R. I. CROSS, 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

CERTIFICATES of title G1/1033 and G1/1035 in the name of Leslie Quinn of Napier, labourer. Application No. 481008.2.

Certificate of title 118/29 in the name of Rodney Harrison Wimsett of Napier, chartered accountant and Terrence Roy Peach of Napier, solicitor. Application No. 481524.1.

Dated at Napier this 7th day of September 1987.

R. I. CROSS, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1955, SECTION 335A

Notice is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved.

Cannibal Bay Pastoral Company Ltd. DN. 148755.

Creber & Taylor Ltd. DN. 149322.

Fluid Control Valves (N.Z.) Ltd. DN. 149007.

International Brassware Ltd. DN. 148497.

Mason & Coote Ltd. DN. 148055.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1987, No 152


NZLII PDF NZ Gazette 1987, No 152





✨ LLM interpretation of page content

πŸ—ΊοΈ Lost Instruments of Title Notices

πŸ—ΊοΈ Lands, Settlement & Survey
10 September 1987
Certificate of Title, Memorandum of Lease, Lost Document, Auckland
20 names identified
  • Bert Maurice Thompson, Certificate of title holder
  • Peggy Pare Te Unga Thompson, Certificate of title holder
  • William John Neville, Certificate of title holder
  • Eva Neville, Certificate of title holder
  • Joyce Louise Taylor, Lessee
  • Graham Paul Haines, Certificate of title holder
  • Wynyard Lum, Certificate of title holder
  • Ivy Florence Griffin, Certificate of title holder and lessee
  • Joan Frances Daniel, Mortgagee
  • Diane Verna Sharps, Certificate of title holder
  • Claude Goodwin Thompson, Certificate of title holder
  • Rex Redgwell, Lessee
  • Susanna Llewellyn Bates, Certificate of title holder
  • Philip Leo Sowry, Certificate of title holder
  • Dianne Sowry, Certificate of title holder
  • Peter Adam Johnson, Mortgagee
  • Ian Frederick Hitchiner, Certificate of title holder
  • Annette Helen Hitchiner, Certificate of title holder
  • Johannes Cornelius De Boer, Certificate of title holder
  • Mary Elizabeth De Boer, Certificate of title holder

  • W. B. Greig, District Land Registrar

πŸ—ΊοΈ Lost Instruments of Title Notices

πŸ—ΊοΈ Lands, Settlement & Survey
3 September 1987
Certificate of Title, Lost Document, Dunedin
  • Ian Bryan Davie, Certificate of title holder
  • Robert Leith Begg, Certificate of title holder
  • Shirley Fay Begg, Certificate of title holder

  • I. F. Tonga, District Land Registrar

πŸ—ΊοΈ Lost Instruments of Title Notices

πŸ—ΊοΈ Lands, Settlement & Survey
4 September 1987
Certificate of Title, Lost Document, Hamilton
  • Kenneth John Wilkinson, Certificate of title holder
  • Barbara Joan Wilkinson, Certificate of title holder
  • Gary Roy Schofield, Certificate of title holder
  • Pamela Mary Schofield, Certificate of title holder
  • Georgina Leslie Ellis, Certificate of title holder

  • M. Cole, Senior Executive Officer

πŸ—ΊοΈ Lost Instruments of Title Notices

πŸ—ΊοΈ Lands, Settlement & Survey
7 September 1987
Certificate of Title, Renewable Lease, Lost Document, Napier
6 names identified
  • John Ormond, Renewable lease holder
  • Trevor Farbridge Wallace, Certificate of title holder
  • Alan Douglas Pierce, Certificate of title holder
  • Philip William Hocquard, Certificate of title holder
  • Pani (Bunny) Kaukau, Certificate of title holder
  • Maud Kaukau, Certificate of title holder

  • R. I. Cross, District Land Registrar

πŸ—ΊοΈ Lost Instruments of Title Notices

πŸ—ΊοΈ Lands, Settlement & Survey
7 September 1987
Certificate of Title, Lost Document, Napier
  • Leslie Quinn, Certificate of title holder
  • Rodney Harrison Wimsett, Certificate of title holder
  • Terrence Roy Peach, Certificate of title holder

  • R. I. Cross, District Land Registrar

🏭 Company Dissolution Notices

🏭 Trade, Customs & Industry
Company dissolution, Companies Act 1955