✨ Land Title Notices




3592 NEW ZEALAND GAZETTE No. 143

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
Easement certificate 214122 affecting the land in certificates of title D4/119,120, M1/99, M1/100 and 111/218 in the name of Roger Hugh McCallum and Heather Jean McCallum and others. Application No. 513623.2.

Easement certificate 330245.4 affecting the land in certificates of title G3/838,839 in the name of Roger Hugh McCallum and Heather Jean McCallum and others. Application No. 513623.2.

Dated at Napier this 11th day of August 1989.
B. L. SMITH, Senior Assistant Land Registrar.

||13114

Evidence of the loss of certificates of title and memorandum of lease (Canterbury Registry), described in the Schedule having been lodged with me together with applications for the issue of new certificates of title and provisional copies of leases 19512/5, 698486/1, 397078/3, and 850603, 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 87/244 in the name of Her Majesty The Queen. Application 818420/1.

Certificate of title 26K/182 in the name of Kearns Corporation Ltd. Application 818836/1.

Certificate of title 14F/151 in the name of Audrey Vera Richards. Application 818896/1.

Certificate of title 373/292 in the name of James George Hassan. Application 819531/1.

Certificate of title 3B/663 in the name of Benjamin Thomas Hanson and Joan Hanson. Application 819691/1.

Memorandum of lease 19512/5 affecting certificate of title 14F/151 to Parkers Motors Ltd. Application 818896/1.

Memorandum of lease 698486/1 affecting certificates of title 31B/957, 31B/958, 31B/959 to Leslie Henry John Snook, Clarice Mary Snook and Ross Malcolm Campbell. Application 818835/1.

Memorandum of lease 397078/3 affecting certificate of title 23K/1286 to Susan Cordelia Sturrock. Application 820061/1.

Memorandum of lease 850603 affecting certificate of title 11B/103 to Aramac Buildings Ltd. Application 820065/1.

Dated this 9th day of August 1989.
S. C. PAVETT, District Land Registrar.

||13019

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 4A/438 containing 592 square metres, being Lot 9, Deposited Plan 8345 in the name of Stuart James Glover and Olive Rayleen Margaret Glover, both of Gore, farmers. Application 165004.1.

Dated at Invercargill this 8th day of August 1989.
J. VAN BOLDEREN, District Land Registrar.

||12827

The certificate of title, memorandum of mortgage 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, provisional copies of memorandum of mortgage and memorandum of lease upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule
Certificate of title 10C/74 containing 900 square metres, more or less, being Lot 9 on Deposited Plan S. 9524 in the names of Malcolm John Dench of Ngahape, farmer and Barbara May Dench, his wife. Application H. 891409.

Certificate of title 23B/1241 containing 804 square metres, more or less, being Lot 4 on Deposited Plan S. 13729 in the names of Bruce Alexander McColl of Tauranga, insurance sales manager and Pauline McColl, his wife and memorandum of mortgage over the above certificate of title in the names of Bruce Alexander McColl and Pauline McColl as mortgagors and The Prudential Assurance Company Ltd., as mortgagee. Application H. 891597.

Certificate of title 348/200 containing 635 square metres, more or less, being Lot 21 on Deposited Plan 9167 in the name of Eric Claude May of Whangarei, fitter and turner. Application H. 890673.

Memorandum of lease S. 334373 over certificate of title 643/103, containing 3313 square metres, more or less, being Lot 26, Block I on Deposited Plan 2893 in the name of The Maori Trustee as lessor and Winifred Rae Parr, as lessee. Application H. 890920.1.

Certificate of title 446/269 containing 1348 square metres, more or less, being Lot 3 on Deposited Plan 12105 in the name of Betty Gordon Webb of Cambridge, secretary. Application H. 887294.

Certificate of title 5D/1207 containing 4927 square metres, more or less, being Lot 1 on Deposited Plan S. 10302 in the name of Waikato Dairy Co-Operative Ltd. Application H. 888041.

Certificate of title 927/261 containing 538 square metres, more or less, being Lot 71 on Deposited Plan 15693 in the name of Rosalie Fay Pruden of Mount Maunganui, sales consultant. Application H. 879575.

Dated at Hamilton this 10th day of August 1989.
M. J. MILLER, District Land Registrar.

||13122

The certificates of title described in Schedule A hereto having been declared lost, notice is given of my intention to replace the same by the issue of new certificates of title, and further, the agreement for sale and purchase described in Schedule B hereto having been declared lost, notice is given of my intention to register a transfer of the fee simple estate set out therein without production of the outstanding duplicate of the said agreement for sale and purchase in terms of section 44 of the Land Transfer Act 1952, all upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule A
Certificate of title F2/611 in the name of Colleen Agnes Jury of New Plymouth, superannuitant. Application 362976.

Certificate of title 110/156 in the name of Marjorie Beatrice Wray of New Plymouth, married woman. Application 362949.

Schedule B
Agreement for sale and purchase F3/329 in the name of Brian Raymond Downes of New Plymouth, electrician. Application 362972.1.

Dated at the Land Registry Office, New Plymouth this 9th day of August 1989.
K. J. GUNN, Assistant Land Registrar.

||13123

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 instruments upon the expiration of 14 days from the date of the Gazette containing this notice.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 143


NZLII PDF NZ Gazette 1989, No 143





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Lost Instruments of Title

πŸ—ΊοΈ Lands, Settlement & Survey
11 August 1989
Lost Title, Replacement, Easement, Napier
  • Roger Hugh McCallum, Owner of affected land
  • Heather Jean McCallum, Owner of affected land

  • B. L. Smith, Senior Assistant Land Registrar

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

πŸ—ΊοΈ Lands, Settlement & Survey
9 August 1989
Lost Title, Replacement, Lease, Canterbury
8 names identified
  • Audrey Vera Richards, Owner of certificate of title
  • James George Hassan, Owner of certificate of title
  • Benjamin Thomas Hanson, Owner of certificate of title
  • Joan Hanson, Owner of certificate of title
  • Leslie Henry John Snook, Affected by memorandum of lease
  • Clarice Mary Snook, Affected by memorandum of lease
  • Ross Malcolm Campbell, Affected by memorandum of lease
  • Susan Cordelia Sturrock, Affected by memorandum of lease

  • S. C. Pavett, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
8 August 1989
Lost Title, Replacement, Gore
  • Stuart James Glover, Owner of certificate of title
  • Olive Rayleen Margaret Glover, Owner of certificate of title

  • J. Van Bolderen, District Land Registrar

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

πŸ—ΊοΈ Lands, Settlement & Survey
10 August 1989
Lost Title, Replacement, Mortgage, Lease, Hamilton
8 names identified
  • Malcolm John Dench, Owner of certificate of title
  • Barbara May Dench, Owner of certificate of title
  • Bruce Alexander McColl, Owner of certificate of title and mortgagor
  • Pauline McColl, Owner of certificate of title and mortgagor
  • Eric Claude May, Owner of certificate of title
  • Winifred Rae Parr, Lessee in memorandum of lease
  • Betty Gordon Webb, Owner of certificate of title
  • Rosalie Fay Pruden, Owner of certificate of title

  • M. J. Miller, District Land Registrar

πŸ—ΊοΈ Notice of Lost Certificates of Title and Agreement for Sale and Purchase

πŸ—ΊοΈ Lands, Settlement & Survey
9 August 1989
Lost Title, Replacement, Sale and Purchase, New Plymouth
  • Colleen Agnes Jury, Owner of certificate of title
  • Marjorie Beatrice Wray, Owner of certificate of title
  • Brian Raymond Downes, Party to agreement for sale and purchase

  • K. J. Gunn, Assistant Land Registrar

πŸ—ΊοΈ Notice of Lost Instruments of Title

πŸ—ΊοΈ Lands, Settlement & Survey
Lost Title, Replacement