Land Transfer Notices




15 NOVEMBER NEW ZEALAND GAZETTE 5747

        twenty-three thousand dollars ($23,000) divided into eleven thousand and five hundred shares of two dollars ($2) each; and that the company shall henceforth have the rights, powers and privileges of a natural person including (without limiting the generality of the foregoing) the powers referred to in subsections (a) to (h) of section 15A (1) of the Companies Act 1955."

Dated this 10th day of November 1989.

S. M. ALLBON, Secretary.


Land Transfer Act Notices

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

Schedule

Certificate of title 16C/1034 in the name of Michael Carl Jacobsen and Wilma Regina Jacobsen, both of Papakura, business persons. Application C. 059546.

Certificate of title 1925/67 in the name of Peter John Dew, solicitor and Eric Joseph Schroder, accountant, both of Auckland. Application C. 059570.

Memorandum of leases A312984 and A312985 affecting the land in certificate of titles 15B/929 and 15B/930 whereby Neil Francis Oldfield is the lessee. Application C. 060554.

Certificate of title 19A/173 in the name of Hamilton Lorraine Hill of Takapuna, retired and Dorothy Hill, his wife. Application C. 060780.

Certificate of title 57B/949 in the name of Anne Elizabeth Dromgool of Auckland, married woman. Application C. 060832.

Memorandum of lease B.485318.4 affecting the land in certificate of title 57B/949 whereby Anne Elizabeth Dromgool is the lessee. Application C. 060832.

Memorandum of lease 169947.1 affecting the land in certificate of title 30C/997 whereby Alan Kenneth Wintour and Shirley Inez Stock are the lessees. Application C. 060904.1.

Certificate of title 2C/243 in the name of Hardy’s (Orewa) Ltd. Application C. 061192.1.

Certificate of title 28B/534 in the name of Anthony Neville O’Connor of Auckland, school teacher and Pamela Anne O’Connor, his wife. Application C. 061770.

Dated this 8th day of November 1989 at the Land Registry Office at Auckland.

E. P. O’CONNOR, District Land Registrar.


The certificates of title described in the Schedule hereto having being 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 B3/541 containing 503 square metres, being Lot 2, Deposited Plan 4607 in the name of Dominion Breweries Ltd. at Auckland. Application 167748.1.

Certificate of title 76/260 containing 2023 square metres, being Lot 13, Deposited Plan 682 in the name of Her Majesty the Queen. Application 167816.1.

Certificate of title 121/107 containing 991 square metres, being Lot 2, Deposited Plan 2356 in the name of Her Majesty the Queen. Application 167817.1.

Certificate of title 34/57 containing 1012 square metres, more or less, being Lot 1, Block XVI, Deposited Plan 67 in the name of Her Majesty the Queen. Application 167818.1.

Certificate of title 114/88 containing 1012 square metres, being Lot 1, Deposited Plan 2077 in the name of Her Majesty the Queen. Application 167819.1.

Dated at Invercargill this 3rd day of November 1989.

J. VAN BOLDEREN, District Land Registrar.


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

Schedule

Certificate of title 5B/1411 containing 1.5515 hectares, being part Section 41, Maori Hill Settlement in the name of Alexander Robert Froude of Pukemaori, farmer. Application 168161.6.

Certificate of title 6C/279 containing 6386 square metres, being part Lot 1, Deposited Plan 10753 in the name of Bryan Campbell Clark of Invercargill, dog crusher and Marie Elizabeth Teuwen of Invercargill, clerk and memorandum of mortgage 1244476.1 over the land in certificate of title 6C/279 in the name of Bryan Campbell Clark and Marie Elizabeth Teuwen as mortgagors and Trustee Bank Southland as mortgagee. Application 168176.1.

Certificate of title B3/1087 containing 539 square metres, being Lot 1, Deposited Plan 6947 in the name of Graham D’Oly Rhind of Invercargill, retired journalist and Rosemary Louise Rhind, his wife. Application 168214.1.

Certificate of title 7C/441 containing 1012 square metres, being Section 21, Block XIII, Town of Wallacetown in the name of John Jeffrey Foggo of Invercargill, shop proprietor and Millicent Maria Foggo, his wife. Application 168261.1.

Dated at Invercargill this 9th day of November 1989.

J. VAN BOLDEREN, 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.

Memorandum of mortgage 442476.1 affecting the land in certificate of title D2/49 wherein The Hawke’s Bay Mutual Building Society is the mortgagee. Application 516600.

Dated at Napier this 7th day of November 1989.

R. I. CROSS, 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.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1989, No 200


NZLII PDF NZ Gazette 1989, No 200





✨ LLM interpretation of page content

🏭 Proposed Resolution to Alter Memorandum of Association for Tasman Buildings Ltd (continued from previous page)

🏭 Trade, Customs & Industry
10 November 1989
Memorandum alteration, Companies Act 1955
  • S. M. Allbon, Secretary

🗺️ Notice of Intention to Replace Lost Land Titles

🗺️ Lands, Settlement & Survey
8 November 1989
Land titles, Lost certificates, Auckland
13 names identified
  • Michael Carl Jacobsen, Certificate of title holder
  • Wilma Regina Jacobsen, Certificate of title holder
  • Peter John Dew (Solicitor), Certificate of title holder
  • Eric Joseph Schroder (Accountant), Certificate of title holder
  • Neil Francis Oldfield, Lessee
  • Hamilton Lorraine Hill, Certificate of title holder
  • Dorothy Hill, Certificate of title holder
  • Anne Elizabeth Dromgool, Certificate of title holder
  • Anne Elizabeth Dromgool, Lessee
  • Alan Kenneth Wintour, Lessee
  • Shirley Inez Stock, Lessee
  • Anthony Neville O’Connor, Certificate of title holder
  • Pamela Anne O’Connor, Certificate of title holder

  • E. P. O’Connor, District Land Registrar

🗺️ Notice of Intention to Issue New Certificates of Title

🗺️ Lands, Settlement & Survey
3 November 1989
Land titles, Lost certificates, Invercargill
  • J. Van Bolderen, District Land Registrar

🗺️ Notice of Intention to Issue New Certificates of Title and Provisional Copy of Memorandum of Mortgage

🗺️ Lands, Settlement & Survey
9 November 1989
Land titles, Lost certificates, Mortgage, Invercargill
9 names identified
  • Alexander Robert Froude, Certificate of title holder
  • Bryan Campbell Clark, Certificate of title holder
  • Marie Elizabeth Teuwen, Certificate of title holder
  • Bryan Campbell Clark, Mortgagor
  • Marie Elizabeth Teuwen, Mortgagor
  • Graham D’Oly Rhind, Certificate of title holder
  • Rosemary Louise Rhind, Certificate of title holder
  • John Jeffrey Foggo, Certificate of title holder
  • Millicent Maria Foggo, Certificate of title holder

  • J. Van Bolderen, District Land Registrar

🗺️ Notice of Intention to Replace Lost Memorandum of Mortgage

🗺️ Lands, Settlement & Survey
7 November 1989
Memorandum of mortgage, Lost documents, Napier
  • R. I. Cross, District Land Registrar