β¨ Land Title Notices
7 JUNE
NEW ZEALAND GAZETTE
2215
The certificate 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 B4/1120 containing 4337 square metres, being Lot 1, Deposited Plan 5126 in the name of Colin Arnold Alderson of Invercargill, motor mechanic and Adrienne Constance Alderson, his wife. Application 1627601.
Certificate of title 6D/162 containing 1012 square metres, being a one-third share in Lot 19, Block III, Deposited Plan 47 and Lease 090342.3 in the name of Karron Camilla Clay of Mokotua, married woman. Application 1627071.
Certificate of title A3/73 containing 1012 square metres, being Section 13, Block I, Town of Riverton in the name of Bank of New Zealand. Application 162841.
Dated at Invercargill this 31st day of May 1989.
J. VAN BOLDEREN, 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 certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.
Schedule
For certificate of title 242/168 in the name of Diana Bedford of Dunedin, clerk, containing 559 square metres, more or less, situate in the City of Dunedin, being Lot 6, D.P. 1851 and being part Section 1, Block V, Lower Kaikorai District. Declaration of loss 727727/1.
For certificate of title 391/236, limited as to parcels in the name of Piebe Blumers of Port Chalmers, watersider, and Barbara Anne Blumers, his wife, containing 729 square metres, more or less, situate in the Borough of Port Chalmers, being part Section 210, Town of Port Chalmers. Declaration of loss 728202/1.
For certificate of title 37/286 in the name of Sylvie Evelyn Brown of Dunedin, widow, containing 210 square metres, more or less, being Lot 11, Block II, D.P. 122. Declaration of loss 728438.
For certificate of title 7C/659 in the name of David Noel Allison of Popotunoa, farmer, and Carolyn Joy Allison, his wife, containing 182.6476 hectares, more or less, being Sections 47 and 51, Block XIV, Pomahaka District. Declaration of loss 728476/1.
For certificate of title 2C/544 in the name of Russell James Miller of Oamaru, traffic officer, and Heather Ngaire Miller, his wife, containing 690 square metres, more or less, being Lot 13, D.P. 9539 and being part Section 26, Block I, Oamaru District. Declaration of loss 728753/1.
For certificate of title 242/239 in the name of Thomas Hamilton Spence of Dunedin, watersider, and Meile Spence, his wife, containing 450 square metres, more or less, situate in the City of Dunedin, being Lot 2, D.P. 3228 and being part Sections 7 and 8, Ocean Beach District. Declaration of loss 728832/1.
Dated at the Land Registry Office, Dunedin this 31st day of May 1989.
I. F. TONGA, District Land Registrar.
The certificate of title and memorandum of lease described in the Schedule hereto having been declared lost, notice is given of my intention to replace the same by the issue of a new certificate of title and provisional memorandum of lease upon the expiration of 14 days from the date of the Gazette containing this notice.
Schedule
Certificate of title A3/412, in the names of Ellis Barnard of New Plymouth, joiner, and Marian Eileen Barnard, his wife. Application 360640.1.
Memorandum of lease 247033.4, whereof Lawrence John Hurley of Patea, hotelkeeper, is the lessee. Application 360634.
Dated at the Land Registry Office, New Plymouth, this 31st day of May 1989.
K. J. GUNN, Assistant Land Registrar.
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 Gazette containing this notice.
Schedule
Certificate of title A1/926 in the name of Angelo Betti of Bulls, nurseryman, and Ellen Betti his wife. Application B001025.1.
Certificate of title 245/186 in the name of William Henry Austin Luke of Wellington, engineer. Application B001855.1.
Certificate of title A3/567 in the name of Derek Hewson Coffey of Feilding, manager, and Donna Joy Coffey, married woman. Application B002544.1.
Certificate of title E3/1253 in the names of Ian Maxwell Hudson of Wellington, public accountant, and Gene Elizabeth Hudson, his wife. Application B003291.1.
Certificate of title 213/47 in the name of Hazel Edith Kendrick of Otaki, widow. Application B003251.1.
Certificate of title 267/46 in the name of Thomas Henry Roy Windley of Otaki, farmer. Application B003251.1.
Certificate of title 937/43 in the name of Roy Andrew Mudgway of Palmerston North, draper. Application B002404.1.
Memorandum of mortgage 209998.1 in the name of United Discount Company Ltd., affecting the land in certificates of title 13D/1362, 92/222, and 80/79. Application B00416.2.
Dated at the Land Registry Office, Wellington this 31st day of May 1989.
W. R. MOYES, District Land Registrar.
Wellington.
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, and for the registration of a change of name and discharge of mortgages 532064 and 447312 without production of the outstanding copy, pursuant to section 44, Land Transfer Act 1952, notice is hereby given of my intention to issue the same and to register such change of name and discharge upon the expiration of 14 days from the date of the Gazette containing this notice.
Schedule
Certificate of title 527/2 in the name of Miles and Withers Ltd. Application 806400/1.
Certificate of title 12F/716 in the names of Kelvin Patrick Shanks and Ada Molly Shanks. Application 806270/1.
Certificate of title 4B/901 in the name of the Public Trustee. Application 806284/1.
Certificate of title 1D/330 in the name of Edmund Giliow Young and Prudence Edna Young. Application 807380/1.
Dated this 1st day of June 1989.
S. C. PAVETT, District Land Registrar.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1989, No 96
NZLII —
NZ Gazette 1989, No 96
β¨ LLM interpretation of page content
πΊοΈ Notice of Intention to Issue New Certificates of Title
πΊοΈ Lands, Settlement & Survey31 May 1989
Land Transfer, Instruments of Title, Invercargill
- Colin Arnold Alderson, Lost certificate of title
- Adrienne Constance Alderson, Lost certificate of title
- Karron Camilla Clay, Lost certificate of title
- J. Van Bolderen, District Land Registrar
πΊοΈ Notice of Intention to Replace Lost Instruments of Title
πΊοΈ Lands, Settlement & Survey31 May 1989
Land Transfer, Instruments of Title, Dunedin
10 names identified
- Diana Bedford, Lost certificate of title
- Piebe Blumers, Lost certificate of title
- Barbara Anne Blumers, Lost certificate of title
- Sylvie Evelyn Brown, Lost certificate of title
- David Noel Allison, Lost certificate of title
- Carolyn Joy Allison, Lost certificate of title
- Russell James Miller, Lost certificate of title
- Heather Ngaire Miller, Lost certificate of title
- Thomas Hamilton Spence, Lost certificate of title
- Meile Spence, Lost certificate of title
- I. F. Tonga, District Land Registrar
πΊοΈ Notice of Intention to Replace Lost Certificate of Title and Memorandum of Lease
πΊοΈ Lands, Settlement & Survey31 May 1989
Land Transfer, Instruments of Title, New Plymouth
- Ellis Barnard, Lost certificate of title
- Marian Eileen Barnard, Lost certificate of title
- Lawrence John Hurley, Lost memorandum of lease
- K. J. Gunn, Assistant Land Registrar
πΊοΈ Notice of Intention to Replace Lost Instruments of Title
πΊοΈ Lands, Settlement & Survey31 May 1989
Land Transfer, Instruments of Title, Wellington
10 names identified
- Angelo Betti, Lost certificate of title
- Ellen Betti, Lost certificate of title
- William Henry Austin Luke, Lost certificate of title
- Derek Hewson Coffey, Lost certificate of title
- Donna Joy Coffey, Lost certificate of title
- Ian Maxwell Hudson, Lost certificate of title
- Gene Elizabeth Hudson, Lost certificate of title
- Hazel Edith Kendrick, Lost certificate of title
- Thomas Henry Roy Windley, Lost certificate of title
- Roy Andrew Mudgway, Lost certificate of title
- W. R. Moyes, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificates of Title and Register Change of Name and Discharge of Mortgages
πΊοΈ Lands, Settlement & Survey1 June 1989
Land Transfer, Instruments of Title, Canterbury
- Kelvin Patrick Shanks, Lost certificate of title
- Ada Molly Shanks, Lost certificate of title
- Edmund Giliow Young, Lost certificate of title
- Prudence Edna Young, Lost certificate of title
- S. C. Pavett, District Land Registrar