✨ Lost Land Title Replacements




18 OCTOBER

NEW ZEALAND GAZETTE

The instruments of title described in the Schedule hereto having been declared lost, notice is 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 E4/1140 in the name of Patrick Joseph Whooley of Tawa, builder. Application B. 033682.1.

Certificate of title 11A/223 in the name of Fosters Buildings Petone (1965) Ltd. at Petone. Application B. 034042.1.

Certificate of title 8A/137 in the name of Her Majesty the Queen for railway purposes. Application B. 033738.1.

Certificate of title 14B/312 in the name of the Taihape Borough Council. Application B. 034128.1.

Certificate of title 15C/852 in the name of Lindley Marie Vivian of Paraparaumu, clerk. Application B. 034454.1.

Certificate of title 604/196 in the name of David Clive Meiklejohn of Wellington, accountant and Barbara Kay Meiklejohn, his wife. Application B. 034543.1.

Dated at the Land Registry Office, Wellington this 6th day of October 1989.

W. R. MOYES, 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, without production of the outstanding copy, notice is hereby given of my intention to issue the same and to register such discharge upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule

Certificate of title 152/264 in the names of Cecil James Thomas, David Alexander McDonald and Jesse Thomas Haynes. Application 831119/1.

Certificate of title 17F/1290 in the name of Dudley David Moore. Application 831166/7.

Certificate of title 380/49 in the name of Robin McKenzie Simpson and Lynda Helen Simpson. Application 831240/7.

Certificates of title 199/224 and 199/225 in the name of Laura Minnie Hooper. Application 831438/1.

Certificate of title 308/289 in the name of Her Majesty the Queen. Application 831494/1.

Dated this 12th day of October 1989.

S. C. PAVETT, 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 instrument upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule

Certificate of title 305/118 in the name of Alyth June Guest of Balclutha, shop assistant. Application 739498/1.

Dated this 11th day of October 1989 at the Land Registry Office, Dunedin.

N. J. GILMORE, Assistant Land Registrar.

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

Schedule

Certificate of title 1707/33 containing 218 square metres, more or less, being Lot 1 on Deposited Plan S. 5880 in the name of Whittles Properties Ltd. Application H. 906266.

Certificate of title 874/163 containing 718 square metres, more or less, being Lot 2 on Deposited Plan 33399 in the name of Richard Kingsley Jones, sales manager and Leslie Walter Jones, engineer, both of Auckland. Application H. 904383.

Certificate of title 7B/1249 containing 794 square metres, more or less, being Lot 9 on Deposited Plan S. 9710 in the names of David Arthur Hunter of Mount Maunganui, insurance broker and Diane Hunter, his wife. Application H. 903180.

Certificate of title 17D/669 containing 4.0527 hectares, more or less, being Lot 2 on Deposited Plan S. 19134 in the names of Harold James Edward and Muriel Joan Edward, both of Waihi Beach, riding complex owners. Application H. 903869.

Certificate of title 14C/243 containing 777 square metres, more or less, being Lot 1 on Deposited Plan S. 11960 in the name of Anthony William Greaves of Tauranga, furniture designer. Application H. 901753.

Certificate of title 16D/915 containing 4094 square metres, more or less, being Lot 27 on Deposited Plan S. 11990 in the name of Lynbrae Lands Ltd. Application H. 906527.

Certificate of title 26B/926 containing 782 square metres, more or less, being Lot 22 on Deposited Plan S. 25955 in the names of John Desmond Alfred Pugh of Hamilton, fitter and turner, and Janice Andrea Pugh, his wife. Application H. 905161.

Certificate of title 1A/1074 containing 658 square metres, more or less, being Lot 61 on Deposited Plan S. 7196 in the names of Brett Steven Radford of Hamilton, chef, and Tracey Jane Radford his wife. Application H. 906948.

Certificate of title 734/87 containing 20 square metres, more or less, being Allotment 376, Parish of Puniu in the names of Richard William Hugh Scott of Te Awamutu, farmer and Lynette Merrie Scott of Ngarua, married woman.

Certificate of title 38D/625 containing 13.1190 hectares, more or less, being Lot 1 on Deposited Plan S. 45573 in the names of Richard William Hugh Scott of Te Awamutu, farmer and Lynette Merrie Scott of Ngarua, married woman.

Certificate of title 38D/626 containing 20.7215 hectares, more or less, being part Lot 1 on Deposited Plan 19155 in the names of Richard William Hugh Scott of Te Awamutu, farmer and Lynette Merrie Scott of Ngarua, married woman.

Memorandum of mortgage H. 098630 over Allotment 376, Parish of Puniu, Lot 1 on Deposited Plan S. 45573 and part Lot 1 on Deposited Plan 19155, being the land comprised in certificates of title 734/87, 38D/625, 38D/626 in the name of Richard William Hugh Scott, as mortgagor and the National Bank of New Zealand Ltd. as mortgagee.

Memorandum of mortgage H. 654831.3 over Allotment 376, Parish of Puniu, Lot 1 on Deposited Plan S. 45573 and part Lot 1 on Deposited Plan 19155 being the land comprised in certificates of title 734/87, 38D/625, 38D/626 in the names of Richard William Hugh Scott and Lynette Merrie Scott as mortgagors and Edmonds Dodd Nominees Ltd. as mortgagee. Application H. 906649.

Dated at Hamilton this 12th day of October 1989.

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.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 184


NZLII PDF NZ Gazette 1989, No 184





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Intention to Replace Lost Land Titles

πŸ—ΊοΈ Lands, Settlement & Survey
6 October 1989
Land Transfer Act, Lost Titles, Replacement, Wellington
  • Patrick Joseph Whooley, Owner of lost certificate of title
  • David Clive Meiklejohn, Owner of lost certificate of title
  • Barbara Kay Meiklejohn, Owner of lost certificate of title
  • Lindley Marie Vivian, Owner of lost certificate of title

  • W. R. Moyes, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Replace Lost Land Titles

πŸ—ΊοΈ Lands, Settlement & Survey
12 October 1989
Land Transfer Act, Lost Titles, Replacement, Canterbury
7 names identified
  • Cecil James Thomas, Owner of lost certificate of title
  • David Alexander McDonald, Owner of lost certificate of title
  • Jesse Thomas Haynes, Owner of lost certificate of title
  • Dudley David Moore, Owner of lost certificate of title
  • Robin McKenzie Simpson, Owner of lost certificate of title
  • Lynda Helen Simpson, Owner of lost certificate of title
  • Laura Minnie Hooper, Owner of lost certificate of title

  • S. C. Pavett, District Land Registrar

πŸ—ΊοΈ Notice of Intention to Replace Lost Land Titles

πŸ—ΊοΈ Lands, Settlement & Survey
11 October 1989
Land Transfer Act, Lost Titles, Replacement, Dunedin
  • Alyth June Guest, Owner of lost certificate of title

  • N. J. Gilmore, Assistant Land Registrar

πŸ—ΊοΈ Notice of Intention to Replace Lost Land Titles

πŸ—ΊοΈ Lands, Settlement & Survey
12 October 1989
Land Transfer Act, Lost Titles, Replacement, Hamilton
13 names identified
  • Richard Kingsley Jones, Owner of lost certificate of title
  • Leslie Walter Jones, Owner of lost certificate of title
  • David Arthur Hunter, Owner of lost certificate of title
  • Diane Hunter, Owner of lost certificate of title
  • Harold James Edward, Owner of lost certificate of title
  • Muriel Joan Edward, Owner of lost certificate of title
  • Anthony William Greaves, Owner of lost certificate of title
  • John Desmond Alfred Pugh, Owner of lost certificate of title
  • Janice Andrea Pugh, Owner of lost certificate of title
  • Brett Steven Radford, Owner of lost certificate of title
  • Tracey Jane Radford, Owner of lost certificate of title
  • Richard William Hugh Scott, Owner of lost certificate of title
  • Lynette Merrie Scott, Owner of lost certificate of title

  • M. Cole, Senior Executive Officer