โœจ Land Transfer Act Notices




410 NEW ZEALAND GAZETTE No. 16

Chilcott of Auckland and Peter Charles Chatfield of Auckland, chartered accountants whose offices are at the offices of Smith, Chilcott & Co., General Building, Shortland & Oโ€™Connell Streets, Auckland, as receivers of the property of this company under the powers contained in an instrument dated the 28th day of August 1981. The receivers have been appointed in respect of all the companyโ€™s undertaking and all its real and personal property and all its assets and effects, whatsoever and wheresoever, both present and future, including its uncalled and unpaid capital.

Dated this 26th day of January 1989.

Signed by F. J. Hawkes & Co. (New Zealand) Ltd. by its solicitor:

L. W. DIVERS

co1643

Land Transfer Act Notices

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

Schedule

Certificate of title 4B/673, containing 809 square metres, more or less, being Lot 24 on Deposited Plan S. 6926 in the name of Barry Ernest Heerdeggen of Hamilton, motor vehicle dealer and Dianne Mary Heerdeggen, his wife. Application H. 846536.

Certificate of title 712/177 containing 1002 square metres, more or less, being Lot 11 on Deposited Plan 7753 in the name of John Colin Scott of Hamilton, retired carrier and Gwentih Lorraine Scott, his wife. Application H. 847870.1.

Certificate of title 38B/423 containing 1388 square metres, more or less, being a one-half share in Lot 1 on Deposited Plan S. 17544 and a leasehold estate created by lease H. 723954.1 for House 1 on Deposited Plan S. 44686 in the names of Brian James McDonald of Cambridge, builder and Lynette Grace McDonald, his wife. Application H. 846636.1.

Certificate of title 20B/776 containing 1403 square metres, more or less, being Lot 2, on Deposited Plan S. 16497 in the name of Lee Buildings Ltd at Paeroa. Application H. 847630.1.

Memorandum of lease H. 722538 of Lot 3, on Deposited Plan S. 10619 in the name of the Taupo Totara Timber Company Ltd. Application H. 846271.1.

Certificate of title 22C/1071 containing 1317 square metres, more or less, being a one-half share in Lot 3, on Deposited Plan S. 478 and a leasehold estate created by lease H. 059641.1 for Flat 2 on Deposited Plan S. 21620 in the name of Donald Whyte Reid of Tauranga, retired. Application H. 847708.

Memorandum of lease S. 510570 of Flat 1 on Deposited Plan S. 14817 in the name of Russell John Cavanagh of Tauranga, carpenter. Application H. 846859.

Certificate of title 15C/316 containing 1054 square metres, more or less, being Lot 47 on Deposited Plan 17800 in the name of Anthony George Chalker, company director and Kathleen Mary Chalker, married woman, both of Rotorua.

Memorandum of lease S. 579996 of Flat 2 on Deposited Plan S. 16871 in the name of Anthony George Chalker, company director and Kathleen Mary Chalker, married woman, both of Rotorua. Application H. 846713.2.

Memorandum of lease H. 505841 of Section 9, Block XXXVII, Town of Rotorua in the name of Vanjel Developments Ltd., as the lessee. Application H. 834699.2.

Dated at Hamilton this 26th day of January 1989.

M. COLE, Senior Executive Officer.

tl588

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 805/7 containing 1120 square metres, more or less, being Lot 27 on Deposited Plan 28418 in the name of Vera May Peek of Hamilton, widow. Application H. 845988.

Certificate of title 845/101 containing 2023 square metres, more or less, being Lot 1 on Deposited Plan 32345 in the name of the Crown. Application H. 846293.

Certificate of title 1297/73 containing 809 square metres, more or less, being Lot 3 on Deposited Plan S. 2830 in the name of Her Majesty the Queen. Application 846294.

Certificate of title 1064/203 containing 2555 square metres, more or less, being Allotment 7, Section 14, Town of Raglan in the names of Leslie Hood of Hamilton, retired and Edith Mary Hood, his wife. Application H. 846740.

Certificate of title 30D/623 containing 750 square metres, more or less, being Lot 69 on Deposited Plan S. 23852 in the name of Her Majesty the Queen. Application H. 846056.

Certificate of title 2D/98 containing 713 square metres, more or less, being Lot 1 on Deposited Plan S. 8212 in the names of Kenneth Edward Anderson of Hamilton, railway officer and Catherine Anderson, his wife. Application H. 845217.

Certificate of title 20B/461 containing 2.9083 hectares, more or less, being part Lot 1, Section 99, Block VI, Paterere North Survey District and Lot 3 on Deposited Plan S. 13589 and part Lot 1 on Deposited Plan S. 9740 in the name of P.T.Y. Industries Ltd. at Putaruru.

Certificate of title 1015/13 containing 1012 square metres, more or less, being Lot 114 on Deposited Plan 24746 in the name of P.T.Y. Industries Ltd. at Putaruru.

Certificate of title 702/50 containing 1371 square metres, more or less, being Lot 16 on Deposited Plan 16090 in the name of P.T.Y. Industries Ltd. at Putaruru. Application H. 843943.

Dated at Hamilton this 19th day of January 1989.

M. COLE, Senior Executive Officer.

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 a provisional copy of lease 220191/2, 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.

tl1339



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 16


NZLII PDF NZ Gazette 1989, No 16





โœจ LLM interpretation of page content

๐Ÿญ Appointment of Receiver for Rage Clothing Company Ltd. (continued from previous page)

๐Ÿญ Trade, Customs & Industry
26 January 1989
Appointment of Receiver, Rage Clothing Company Ltd.
  • Chilcott, Appointed receiver
  • Peter Charles Chatfield, Appointed receiver

  • L. W. Divers, solicitor for F. J. Hawkes & Co. (New Zealand) Ltd.

๐Ÿ—บ๏ธ Notice of Lost Certificates of Title and Memoranda of Leases

๐Ÿ—บ๏ธ Lands, Settlement & Survey
26 January 1989
Lost certificates, Land Transfer Act, Property titles
10 names identified
  • Barry Ernest Heerdeggen, Owner of lost certificate of title
  • Dianne Mary Heerdeggen, Owner of lost certificate of title
  • John Colin Scott, Owner of lost certificate of title
  • Gwentih Lorraine Scott, Owner of lost certificate of title
  • Brian James McDonald, Owner of lost certificate of title
  • Lynette Grace McDonald, Owner of lost certificate of title
  • Donald Whyte Reid, Owner of lost certificate of title
  • Russell John Cavanagh, Owner of lost memorandum of lease
  • Anthony George Chalker, Owner of lost certificate of title and memorandum of lease
  • Kathleen Mary Chalker, Owner of lost certificate of title and memorandum of lease

  • M. Cole, Senior Executive Officer

๐Ÿ—บ๏ธ Notice of Lost Certificates of Title

๐Ÿ—บ๏ธ Lands, Settlement & Survey
19 January 1989
Lost certificates, Land Transfer Act, Property titles
  • Vera May Peek, Owner of lost certificate of title
  • Leslie Hood, Owner of lost certificate of title
  • Edith Mary Hood, Owner of lost certificate of title
  • Kenneth Edward Anderson, Owner of lost certificate of title
  • Catherine Anderson, Owner of lost certificate of title

  • M. Cole, Senior Executive Officer

๐Ÿ—บ๏ธ Notice of Lost Certificates of Title (Canterbury Registry)

๐Ÿ—บ๏ธ Lands, Settlement & Survey
Lost certificates, Land Transfer Act, Property titles