✨ Land Transfer and Property Notices




14 MARCH NEW ZEALAND GAZETTE 811

Dated at the Land Registry Office, Dunedin, this 11th day of March 1996.
B. J. BOYLE, District Land Registrar.

Land Transfer Act Notice

Certificate of title F2/384 in the name of Dorothy Edna Smith of Bennydale, having been declared lost, notice is given of my intention to replace the same by the issue of a new certificate of title upon the expiration of 14 days from the date of the New Zealand Gazette containing this notice. Application 429999.2.

Dated at the Land Titles Office, New Plymouth, this 7th day of March 1996.
D. A. CHAPMAN, District Land Registrar.

Land Transfer Act Notice

Evidence of the loss of the instruments described in the Schedule having been lodged with me together with an application for the issue of a new certificate of title and for the registration of a transmission of mortgage 48323/6 without production of the outstanding copy pursuant to section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to issue the same upon the expiration of 14 days from the date of the New Zealand Gazette containing this notice.

Schedule

Certificate of title 11B/1416 in the name of Alice Myrtle Dowling. Application A.222718/1.

Mortgage 48323/6 in the name of Cyril Edward Hoy. Application A.217190/1.

Dated at Christchurch this 7th day of March 1996.
S. C. PAVETT, District Land Registrar.

Land Transfer Act Notice

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.

Schedule

Certificate of title L4/246 in the names of Charles William Tarrant, plumber of Takapau and Muriel Joyce Tarrant, his wife. Application 637396.1.

Certificate of title B4/1435 in the names of Roger Perry Caves, electrician of Clive and Betty Iris Caves, his wife. Application 636666.1.

Certificate of title C1/770 in the names of John Baden Law, freezing worker of Clive and Wendy Rosalind Law, his wife. Application 637112.1.

Certificate of title H2/83 in the name of Stuart Gordon Kinnear, orchardist of Hastings. Application 637174.1.

Certificate of title F4/589 in the names of Tame Karena, carpenter of Omahu and Sophie Karena, his wife. Application 637040.1.

Dated at Napier this 6th day of March 1996.
B. L. SMITH, Senior Assistant Land Registrar.

General Notices

Pursuant to Section 104DD of the Property Law Act 1952

The New Zealand Insurance Life Limited as first mortgagee under memorandum of mortgage B.305682.8 of that land comprised and described in certificates of title 53A/301, 27C/370, 1425/69, 34D/576, 46A/745 and 56C/248 (South Auckland Registry) located at Jary Road, Ohaupo and Pungarehu Road, Pio Pio, gives notice that it did on the 23rd day of February 1996, exercise the right under its mortgage to receive all rentals and income in respect of the property comprised and described in certificates of title 53A/301, 27C/370 and 1425/69 (South Auckland Registry) located at Jary Road, Ohaupo (but not the property located at Pungarehu Road, Pio Pio) payable to the mortgagor, Carmel Anne Gerke, Suzanne Macky, Anthony Alexander Cochrane and Louise Margaret Keith.

Dated this 4th day of March 1996.

This notice is given by the solicitors for the mortgagee, Bell Gully Buddle Weir, Third Floor, Parkview Tower, 28 Davies Avenue, Manukau City (P.O. Box 76-333, Manukau City).

The registered office of the New Zealand Insurance Life Limited is 3-13 Shortland Street, Auckland.

Garry Owen Marketing Limited

Notice of Recovery of Possession of Assets Subject to Mortgage/Charge

Pursuant to Part VIIA of the Property Law Act 1952

Notice is hereby given, pursuant to debenture given by Garry Owen Marketing Limited ("the company") to DB Breweries Limited, dated 24 March 1995 and registered in the Companies Office at Auckland on 4 April 1995, by reason of:

  1. The company’s default in payment of instalments of principal and interest (each of $3,273.87, including G.S.T.) due for repayment on the 1st days of November 1995, December 1995, and the 1st days of January, February and March 1996; and

  2. The company’s attempted disposal on 6 March 1996 of assets subject to fixed and floating charges under the debenture without the consent and approval of the debenture holder.

All moneys secured and owing under the debenture did on 6 March 1996, become immediately due and payable and all floating charges created by the debenture crystallised with effect from 6 March 1996; and

In exercise of the powers conferred by law upon the debenture holder as mortgagee of all of the assets and undertaking of the company the debenture holder did on 6 March 1996 take possession and control of all of the



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1996, No 26


NZLII PDF NZ Gazette 1996, No 26





✨ LLM interpretation of page content

πŸ—ΊοΈ Land Transfer Act Notice of Replacement of Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
11 March 1996
Land Transfer, Replacement of Lost Certificate, Dunedin
  • Dorothy Edna Smith, Owner of lost certificate of title

  • B. J. Boyle, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice of Replacement of Lost Instruments

πŸ—ΊοΈ Lands, Settlement & Survey
7 March 1996
Land Transfer, Replacement of Lost Instruments, New Plymouth
  • Alice Myrtle Dowling, Owner of lost certificate of title
  • Cyril Edward Hoy, Holder of lost mortgage

  • D. A. Chapman, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice of Replacement of Lost Instruments

πŸ—ΊοΈ Lands, Settlement & Survey
6 March 1996
Land Transfer, Replacement of Lost Instruments, Napier
9 names identified
  • Charles William Tarrant, Owner of lost certificate of title
  • Muriel Joyce Tarrant, Owner of lost certificate of title
  • Roger Perry Caves, Owner of lost certificate of title
  • Betty Iris Caves, Owner of lost certificate of title
  • John Baden Law, Owner of lost certificate of title
  • Wendy Rosalind Law, Owner of lost certificate of title
  • Stuart Gordon Kinnear, Owner of lost certificate of title
  • Tame Karena, Owner of lost certificate of title
  • Sophie Karena, Owner of lost certificate of title

  • B. L. Smith, Senior Assistant Land Registrar

🏭 Notice of Exercise of Right to Receive Rentals and Income

🏭 Trade, Customs & Industry
4 March 1996
Property Law, Mortgage, Rentals, Income, Ohaupo, Pio Pio
  • Carmel Anne Gerke, Mortgagor
  • Suzanne Macky, Mortgagor
  • Anthony Alexander Cochrane, Mortgagor
  • Louise Margaret Keith, Mortgagor

  • Bell Gully Buddle Weir, Solicitors for the Mortgagee

🏭 Notice of Recovery of Possession of Assets Subject to Mortgage/Charge

🏭 Trade, Customs & Industry
Property Law, Mortgage, Charge, Recovery of Possession, Garry Owen Marketing Limited