✨ Land Title Notices




778
NEW ZEALAND GAZETTE
No. 39

Evidence of the loss of the instruments described in the Schedule having been lodged with me together with applications for the issue of new certificates of title, 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 reference unless otherwise stated; registered proprietors name; application number.)

25B/849; Milson Henry Welsh and Betty Jocelyn Welsh; A41505/1.

21K/79; Garry Walter Simes; A41626/1.

26B/812, 26B/813, 26B/814; Her Majesty the Queen, for agricultural purposes; A42140/1.

384/224; Her Majesty the Queen, under the State Forests Act 1949 as permanent State forest; A42141/1.

Dated at Christchurch this 18th day of March 1993.

S. C. PAVETT, District Land Registrar.

I2294

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

Schedule

Certificate of title 19B/721 in the name of Laurence Russell Gane, retired farmer of Pirongia, as survivor. Application B. 130312.2.

Memorandum of lease H. 669328 affecting the land in certificates of title 36C/966 and 37B/765 whereby Kevin Noel Hawken, sand blaster of Hamilton, is the lessee. Application B. 129801.1.

Memorandum of mortgage H. 579857.5 affecting the land in certificate of title 440/159 whereby Nelson Victor Cook and Noel Brian Muggeridge are the mortgagees. Application B. 130402.1.

Certificate of title 28D/762 and memorandum of lease H. 437700.1 affecting the land in certificate of title whereby Kerry Heather Brazier, real estate representative of Hamilton, is the registered proprietor and lessee. Application B. 130351.

Certificate of title 1290/44 in the names of Theodorus Wilhelmus Martinus Spanbroek, milk vendor of Hamilton and Henrika Jacoba Maria Spanbroek, his wife. Application B. 130433.

Certificate of title 32D/307 in the names of Arnold Douglas George Virtue, earthmoving contractor of Taumarunui and Susan Nora Virtue, his wife. Application B. 129969.2.

Dated at Hamilton this 18th day of March 1993.

M. J. MILLER, District Land Registrar.

I2293

The deferred payment licence described in the Schedule hereto having been declared lost, notice is given of my intention to register an application pursuant to section 25 (1) of the State-Owned Enterprises Act 1986 and a transfer of the fee simple with merger of the said licence, without production of the outstanding duplicate thereof in terms of section 44 of the Land Transfer Act 1952 upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule

Deferred payment licence F2/31 in the name of Bryce Poole of Benneydale, driver. Application 399279.4.

Dated this 19th day of March 1993 at the Land Registry Office, New Plymouth.

K. J. GUNN, Senior Assistant, Land Registrar.

I2362

The memorandum of mortgage described in the Schedule hereto having been declared lost, notice is given of my intention to register a change of name and discharge of the said mortgage without production of the outstanding duplicate of the said mortgage in terms of section 44 of the Land Transfer Act 1952, upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule

Memorandum of mortgage 60064 affecting the land in certificate of title 107/120 in favour of the Mutual Life and Citizens' Assurance Company Limited. Application 325206.2.

Dated at the Land Registry Office at Nelson this 18th day of March 1993.

A. BELL, Assistant Land Registrar.

I2318

Notice of Disclaimer

Pursuant to Section 338 of the Companies Act 1955

In the matter of the Land Transfer Act 1952, and in the matter of section 338 of the Companies Act 1955:

Take notice that I, Graham Cecil Scott, Secretary to the Treasury, pursuant to section 338 of the Companies Act 1955, hereby disclaim all right, title and interest of Her Majesty the Queen under section 337 of the said Act in the parcels of land described as follows:

  1. An estate in fee simple in all that parcel of land containing an area of one thousand one hundred and sixty-one square metres (1161 square metres), more or less, situated in the Town of Opotiki, being Lot 7 on Deposited Plan 4047 and being all the land contained in certificate of title 3A/182, and

  2. An estate in fee simple in all that parcel of land containing an area of three thousand five hundred and ninety-two square metres (3592 square metres), more or less, situated in the Borough of Opotiki, being Lots 1 and 10 on Deposited Plan 4047 and being part of Allotment 354 of Section 2, Town of Opotiki and being all that parcel of the land contained in certificate of title 107/125.

And I certify that the vesting of the said land did not come to my notice until the 28th day of October 1992.

And I certify that the application by Potts and Hodgson, Barristers and Solicitors to the Crown, which requested the Crown to disclaim the said land did not come to my notice until the 19th day of November 1992.

Dated at Wellington this 19th day of February 1993.

Signed by the Secretary to the Treasury, the said Graham Cecil Scott for and on behalf of Her Majesty the Queen.

I2252



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1993, No 39


NZLII PDF NZ Gazette 1993, No 39





✨ LLM interpretation of page content

πŸ—ΊοΈ Notice of Replacement Instruments of Title (continued from previous page)

πŸ—ΊοΈ Lands, Settlement & Survey
18 March 1993
Replacement titles, Wellington
  • Milson Henry Welsh, Registered proprietor
  • Betty Jocelyn Welsh, Registered proprietor
  • Garry Walter Simes, Registered proprietor

  • S. C. Pavett, District Land Registrar

πŸ—ΊοΈ Notice of Replacement Instruments of Title

πŸ—ΊοΈ Lands, Settlement & Survey
18 March 1993
Replacement titles, Hamilton
9 names identified
  • Laurence Russell Gane, Registered proprietor
  • Kevin Noel Hawken, Lessee
  • Nelson Victor Cook, Mortgagee
  • Noel Brian Muggeridge, Mortgagee
  • Kerry Heather Brazier, Registered proprietor and lessee
  • Theodorus Wilhelmus Martinus Spanbroek, Registered proprietor
  • Henrika Jacoba Maria Spanbroek, Registered proprietor
  • Arnold Douglas George Virtue, Registered proprietor
  • Susan Nora Virtue, Registered proprietor

  • M. J. Miller, District Land Registrar

πŸ—ΊοΈ Notice of Lost Deferred Payment Licence

πŸ—ΊοΈ Lands, Settlement & Survey
19 March 1993
Deferred payment licence, Benneydale
  • Bryce Poole, Holder of deferred payment licence

  • K. J. Gunn, Senior Assistant, Land Registrar

πŸ—ΊοΈ Notice of Lost Memorandum of Mortgage

πŸ—ΊοΈ Lands, Settlement & Survey
18 March 1993
Memorandum of mortgage, Nelson
  • A. Bell, Assistant Land Registrar

πŸ—ΊοΈ Notice of Disclaimer

πŸ—ΊοΈ Lands, Settlement & Survey
19 February 1993
Disclaimer, Opotiki
  • Graham Cecil Scott, Secretary to the Treasury

  • Graham Cecil Scott, Secretary to the Treasury