Land Title and Trust Notices




16 JUNE
NEW ZEALAND GAZETTE
1569

Schedule
Certificate of title 1A/682 in the name of Robin John Dobree Bayley, schoolteacher of Te Awamutu and Mildred Hughes Bayley, his wife. Application 327598.1.

Dated at the Land Registry Office at Nelson this 10th day of June 1993.

A. BELL, Assistant Land Registrar.

I4913

In the matter of the Land Transfer Act 1952, and in the matter of lease 223071 (Hawke’s Bay Registry) to McWilliam’s Wines (NZ) Limited at Auckland:

Take notice that Betty Frances Cadwallader, the lessor, under lease 223071 of the land in the Schedule hereto, having tendered evidence of re-entry under the said lease, have applied to me, pursuant to section 121 of the Land Transfer Act 1952, to have particulars of such re-entry registered on the said certificate of title. Application 590569.1.

That such particulars of re-entry shall be registered after the 16th day of July 1993.

Schedule
8.7209 hectares, certificate of title C2/1257, Lot 2, D.P. 11671.

Dated at Napier this 10th day of June 1993.

R. I. CROSS, District Land Registrar.

Hawke’s Bay.

I4917

The certificates 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 certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.

Schedule
Certificate of title C2/494 in the names of Thomas Nelson Stringer and Mary Esther Stringer. Application 401099.

Certificate of title 56/159 in the name of Fraser Hughes and Company Limited. Application 401191.

Dated at the Land Registry Office, New Plymouth this 4th day of June 1993.

K. J. GUNN, Senior Assistant Land Registrar.

I4818

I hereby give notice of my intention to issue new or provisional instruments of title in place of those declared lost and described in the Schedule below upon the expiration of 14 days from the date of this publication.

Schedule
(Certificate of title reference unless otherwise stated; registered proprietors name; application number.)

  1. 130/212; Maureen Dunlop and Robert Gordon Dunlop; 401305.

  2. F3/281 and lease 286322.2; Patsy Helen Holder; 401459.1.

  3. Lease 270649.2; Thomas Reid and Jean Reid; 401459.2.

  4. Lease 244495.2; Keith Mather; 401459.3.

Dated this 11th day of June 1993 at the Land Registry Office, New Plymouth.

D. A. CHAPMAN, District Land Registrar.

I4992

I hereby give notice of my intention to issue new or provisional instruments of title in place of those declared lost and described in the Schedule below upon the expiration of 14 days from the date of this publication.

Schedule A
(Certificate of title reference unless otherwise stated; registered proprietors name; application number.)

  1. 468/126; J B Kiue Limited; B. 293940.3.

  2. 507/66; Frank Henry Elrat; B. 293796.1.

  3. 352/6; Pali Jina; B. 292995.1.

  4. 30B/492; Russell James Benge and Margaret Joan Benge; B. 293670.1.

  5. 266/13; Antonio Mollo (deceased); B. 293786.1.

  6. F1/276; Murray Frederick Laing and Aloise Constance Laing; B. 294045.2.

Dated this 11th day of June 1993 at the Land Registry Office, Wellington.

W. R. MOYES, District Land Registrar.

I4908

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 and a provisional copy of memorandum of lease 212179/6, 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.)

354/242; Thomas Ernest Redden; A. 55037/1.

16A/462; Gilbert Scott and Shirley Ivy Scott; A. 55041/1.

Lease 212179/6; R.G. Mauger Limited; A. 55239/1.

Dated at Christchurch this 10th day of June 1993.

S. C. PAVETT, District Land Registrar.

I4910

Charitable Trusts Act Notices

Declaration of the Assistant Registrar of Incorporated Societies Dissolving a Charitable Trust

I, Lynette Shaw, Assistant Registrar of Incorporated Societies, hereby declare that, as it has been made to appear to me that the under-mentioned charitable trust is no longer carrying on operations, it is hereby dissolved in pursuance of section 26 of the Charitable Trusts Act 1957:

The Thames Wholistic Healing Centre AK. C.T. 320667.

Dated at Auckland this 4th day of June 1993.

L. SHAW, Assistant Registrar of Incorporated Societies.

cI4810



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1993, No 84


NZLII PDF NZ Gazette 1993, No 84





✨ LLM interpretation of page content

⚖️ Notice of Intention to Issue New Certificate of Title

⚖️ Justice & Law Enforcement
10 June 1993
Land Transfer Act, Lost Instruments, Certificate of Title, Te Awamutu
  • Robin John Dobree Bayley, Certificate of title holder
  • Mildred Hughes Bayley, Certificate of title holder

  • A. BELL, Assistant Land Registrar

⚖️ Notice of Re-entry Registration on Certificate of Title

⚖️ Justice & Law Enforcement
10 June 1993
Land Transfer Act, Re-entry, Lease, Hawke’s Bay
  • Betty Frances Cadwallader, Lessor under lease

  • R. I. CROSS, District Land Registrar

⚖️ Notice of Intention to Replace Lost Certificates of Title

⚖️ Justice & Law Enforcement
4 June 1993
Lost Instruments, Certificate of Title, New Plymouth
  • Thomas Nelson Stringer, Certificate of title holder
  • Mary Esther Stringer, Certificate of title holder
  • Hughes, Certificate of title holder

  • K. J. GUNN, Senior Assistant Land Registrar

⚖️ Notice of Intention to Issue New Instruments of Title

⚖️ Justice & Law Enforcement
11 June 1993
Lost Instruments, Certificate of Title, Lease, New Plymouth
6 names identified
  • Maureen Dunlop, Certificate of title holder
  • Robert Gordon Dunlop, Certificate of title holder
  • Patsy Helen Holder, Certificate of title holder
  • Thomas Reid, Lease holder
  • Jean Reid, Lease holder
  • Keith Mather, Lease holder

  • D. A. CHAPMAN, District Land Registrar

⚖️ Notice of Intention to Issue New Instruments of Title

⚖️ Justice & Law Enforcement
11 June 1993
Lost Instruments, Certificate of Title, Lease, Wellington
8 names identified
  • Kiue, Certificate of title holder
  • Frank Henry Elrat, Certificate of title holder
  • Pali Jina, Certificate of title holder
  • Russell James Benge, Certificate of title holder
  • Margaret Joan Benge, Certificate of title holder
  • Antonio Mollo, Certificate of title holder
  • Murray Frederick Laing, Certificate of title holder
  • Aloise Constance Laing, Certificate of title holder

  • W. R. MOYES, District Land Registrar

⚖️ Notice of Intention to Issue New Certificates of Title and Memorandum of Lease

⚖️ Justice & Law Enforcement
10 June 1993
Lost Instruments, Certificate of Title, Lease, Christchurch
  • Thomas Ernest Redden, Certificate of title holder
  • Gilbert Scott, Certificate of title holder
  • Shirley Ivy Scott, Certificate of title holder

  • S. C. PAVETT, District Land Registrar

🎓 Declaration of Dissolution of Charitable Trust

🎓 Education, Culture & Science
4 June 1993
Charitable Trusts Act, Dissolution, Thames Wholistic Healing Centre
  • Lynette Shaw, Assistant Registrar of Incorporated Societies