Bankruptcy and Land Transfer Notices




In Bankruptcy—Supreme Court

JOCK GRAHAM, of 17 Durham Street, Porirua East, carpenter, was adjudged bankrupt on 21 August 1964. Creditors' meeting will be held at 57 Ballance Street, Wellington, on Friday, 4 September 1964, at 10.30 a.m.

Wellington, 21 August 1964.

J. LIST, Official Assignee.

In Bankruptcy—Supreme Court

PATRICK ANTHONY MCHUGH, of 132 Hampden Street, Nelson, workman, was adjudged bankrupt on 18 August 1964. Creditors' meeting will be held at the Courthouse, Nelson, on Tuesday, 1 September 1964, at 10.30 a.m.

Nelson.

F. A. FOOTE, Official Assignee.

In Bankruptcy—Supreme Court

REGINALD JOHN HILLS, of 4 Grafton Street, Linwood, Christchurch, labourer was adjudged bankrupt on 21 August 1964. Creditors’ meeting will be held at my office, Provincial Council Chambers, Armagh Street, Christchurch, on Tuesday, 1 September 1964, at 3.30 p.m.

Christchurch.

P. D. CLANCY, Official Assignee.

In Bankruptcy—Supreme Court

LAURENCE EDWARD PAULSEN, of 45 Marlow Road, Aranui, Christchurch, middleworker, was adjudged bankrupt on 21 August 1964. Creditors’ meeting will be held at my office, Provincial Council Chambers, Armagh Street, Christchurch, on Wednesday, 2 September 1964, at 10.30 a.m.

P. D. CLANCY, Official Assignee.

In Bankruptcy—Supreme Court

NOTICE is hereby given that dividends are now payable on all proved claims in the under-mentioned estates:

Airey, Edward, of Christchurch; Airey, John Alfred, of Greymouth; and Airey, William Richard, of Blenheim, trading in partnership as Airey Bros., builders. Second and final dividend of 3s. 0½d. in the pound, making in all 9s. 8½d. in the pound.

Norton, Colin Patrick, and Norton, Michael Joseph, both of Picton, trading in partnership as Norton Bros., builders. Third and final dividend of 1s. 4d. in the pound, making in all 8s. 8d. in the pound.

Peteras, Ariki George, of Blenheim, labourer. Second and final dividend of 7d. in the pound, making in all 2s. 7d. in the pound.

Court House, Blenheim, 24 August 1964.

T. R. TEAGUE, Official Assignee.

DAVID WILLIAM DELANEY, of 27 Shakespeare Street, Greymouth, labourer, was adjudged bankrupt on 20 August 1964. Creditors’ meeting will be held at the Courthouse, Greymouth, on Thursday, 3 September 1964, at 10.30 a.m.

Supreme Court, Greymouth.

J. A. TAIT, Official Assignee.

In Bankruptcy

NOTICE is hereby given that a dividend is now payable on all proved claims in the under-mentioned estate

Kirsten, Kurt Werner, of Dunedin, restaurant proprietor. First and final dividend of 20s. in the pound together with interest at 5 per cent per annum from date of adjudication.

Dunedin, 20 August 1964.

W. R. RIGG,

Official Assignee, Supreme Court.

In Bankruptcy—Notice of Order Annulling Adjudication

In the Supreme Court of New Zealand Otago and Southland District (Dunedin Registry)

IN the matter of Kurt Werner Kirsten, of Dunedin, restaurant proprietor, a bankrupt, take notice that on the application of Kurt Werner Kirsten, of Dunedin, restaurant proprietor, it was this day ordered that the order of adjudication dated 10 December 1963 against the above-named bankrupt be annulled.

Dated this 21st day of August 1964.

W. R. RIGG, Official Assignee.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 860, folio 52 (North Auckland Registry), containing 1 rood 11·9 perches, more or less, being Lot 141, Deposited Plan 27719 (Town of New Lynn Extension No. 78), and being part Allotment 27, Parish of Waikumiti, in the name of Robert Joseph Partridge, of Auckland, shop fitter, having been lodged with me together with an application (A. 25107) for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, at Auckland, this 18th day of August 1964.

L. H. McCLELLAND, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 1126, folio 245 (North Auckland Registry), containing 32·9 perches, more or less, being Lot 65, Deposited Plan 39914, and being part Allotment 8A, Parish of Waipareira, in the name of Elizabeth Elaine Smith, of Auckland, married woman, having been lodged with me together with an application (A. 25106) for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, at Auckland, this 18th day of August 1964.

L. H. McCLELLAND, District Land Registrar.

EVIDENCE of the loss of outstanding deed of mortgage No. 278914, affecting the land in certificate of title, Volume 591, folio 18 (North Auckland Registry), whereof Henry Josephine Reddy, of Kaiwaka, settler, is the Mortgagor and John Reddy, of Thames, retired forestry foreman (now deceased), is the Mortgagee, having been lodged with me together with an application to register a transmission and a discharge of the said deed of mortgage without production of the said deed of mortgage in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to register such transmission and discharge upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 19th day of August 1964, at the Land Registry Office, Auckland.

L. H. McCLELLAND, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 440, folio 225 (North Auckland Registry), containing 1 rood, more or less, being Lot 17, Deposited Plan 4736, and being part Allotment 14, Parish of Titirangi, in the name of Harry Ball, of Auckland, packerman, and Mildred Nellie Ball, of Auckland, married woman (now deceased), having been lodged with me together with an application (A. 25714) for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, at Auckland, this 19th day of August 1964.

L. H. McCLELLAND, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 819, folio 287 (North Auckland Registry), containing 20·2 perches, more or less, being part Lots 10, 11, and 12, Deposited Plan 4677, and being part Allotment 3, of Section 3, Suburbs of Auckland, in the name of Mervyn Frederick Coombes, of Auckland, electroplater, having been lodged with me together with an application (A. 26100) for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, at Auckland, this 20th day of August 1964.

L. H. McCLELLAND, District Land Registrar.

EVIDENCE of the loss of outstanding duplicate of certificate of title, Volume 991, folio 240 (South Auckland Registry), containing 648 acres, more or less, being Section 16, Block X, Wharepapa Survey District, in the name of William Allen McLaughlin, of Te Awamutu, farmer, having been lodged with me together with an application S. 292149 to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, South Auckland, this 20th day of August 1964.

W. B. GREIG, District Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 51


NZLII PDF NZ Gazette 1964, No 51





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication and Creditors' Meeting

⚖️ Justice & Law Enforcement
21 August 1964
Bankruptcy, Adjudication, Creditors meeting, Carpenter
  • Jock Graham, Adjudged bankrupt

  • J. List, Official Assignee

⚖️ Bankruptcy Adjudication and Creditors' Meeting

⚖️ Justice & Law Enforcement
21 August 1964
Bankruptcy, Adjudication, Creditors meeting, Workman
  • Patrick Anthony Mchugh, Adjudged bankrupt

  • F. A. Foote, Official Assignee

⚖️ Bankruptcy Adjudication and Creditors' Meeting

⚖️ Justice & Law Enforcement
21 August 1964
Bankruptcy, Adjudication, Creditors meeting, Labourer
  • Reginald John Hills, Adjudged bankrupt

  • P. D. Clancy, Official Assignee

⚖️ Bankruptcy Adjudication and Creditors' Meeting

⚖️ Justice & Law Enforcement
21 August 1964
Bankruptcy, Adjudication, Creditors meeting, Middleworker
  • Laurence Edward Paulsen, Adjudged bankrupt

  • P. D. Clancy, Official Assignee

⚖️ Bankruptcy Notice: Dividends Payable on Partnership Estates

⚖️ Justice & Law Enforcement
24 August 1964
Bankruptcy, Dividends, Partnership, Builders
6 names identified
  • Edward Airey, Partners in Airey Bros.
  • John Alfred Airey, Partners in Airey Bros.
  • William Richard Airey, Partners in Airey Bros.
  • Colin Patrick Norton, Partners in Norton Bros.
  • Michael Joseph Norton, Partners in Norton Bros.
  • Ariki George Peteras, Estate bankrupt

  • T. R. Teague, Official Assignee

⚖️ Bankruptcy Adjudication and Creditors' Meeting

⚖️ Justice & Law Enforcement
20 August 1964
Bankruptcy, Adjudication, Creditors meeting, Labourer
  • David William Delaney, Adjudged bankrupt

  • J. A. Tait, Official Assignee

⚖️ Bankruptcy Notice: Dividend Payable on Estate

⚖️ Justice & Law Enforcement
20 August 1964
Bankruptcy, Dividend, Restaurant proprietor
  • Kurt Werner Kirsten, Estate bankrupt

  • W. R. Rigg, Official Assignee, Supreme Court

⚖️ Notice of Order Annulling Adjudication of Bankruptcy

⚖️ Justice & Law Enforcement
21 August 1964
Bankruptcy, Annulment, Adjudication, Restaurant proprietor
  • Kurt Werner Kirsten, Bankrupt whose adjudication was annulled

  • W. R. Rigg, Official Assignee

🗺️ Land Transfer Act Notice: Issue of New Certificate of Title

🗺️ Lands, Settlement & Survey
18 August 1964
Land Transfer Act, Certificate of title, Lost title, Shop fitter
  • Robert Joseph Partridge, Registered owner of lost title

  • L. H. McClelland, District Land Registrar

🗺️ Land Transfer Act Notice: Issue of New Certificate of Title

🗺️ Lands, Settlement & Survey
18 August 1964
Land Transfer Act, Certificate of title, Lost title, Married woman
  • Elizabeth Elaine Smith, Registered owner of lost title

  • L. H. McClelland, District Land Registrar

🗺️ Land Transfer Act Notice: Registration of Transmission and Discharge of Mortgage

🗺️ Lands, Settlement & Survey
19 August 1964
Land Transfer Act, Mortgage discharge, Transmission, Settler
  • Henry Josephine Reddy, Mortgagor
  • John Reddy, Mortgagee (deceased)

  • L. H. McClelland, District Land Registrar

🗺️ Land Transfer Act Notice: Issue of New Certificate of Title

🗺️ Lands, Settlement & Survey
19 August 1964
Land Transfer Act, Certificate of title, Lost title, Packerman
  • Harry Ball, Registered owner of lost title
  • Mildred Nellie Ball, Registered owner of lost title (deceased)

  • L. H. McClelland, District Land Registrar

🗺️ Land Transfer Act Notice: Issue of New Certificate of Title

🗺️ Lands, Settlement & Survey
20 August 1964
Land Transfer Act, Certificate of title, Lost title, Electroplater
  • Mervyn Frederick Coombes, Registered owner of lost title

  • L. H. McClelland, District Land Registrar

🗺️ Land Transfer Act Notice: Issue of New Certificate of Title

🗺️ Lands, Settlement & Survey
20 August 1964
Land Transfer Act, Certificate of title, Lost title, Farmer
  • William Allen McLaughlin, Registered owner of lost title

  • W. B. Greig, District Land Registrar