Bankruptcy and Land Notices




8 APRIL
THE NEW ZEALAND GAZETTE
505

In Bankruptcy—Supreme Court

TERENCE RONAYNE O’CONNOR, of 45 Godley Avenue, Papanui, Christchurch, rubber worker, was adjudged bankrupt on 2 April 1965. Creditors’ meeting will be held at my office, Provincial Council Chambers, Armagh Street, Christchurch, on Monday, 12 April 1965, at 10.30 a.m.

P. D. CLANCY, Official Assignee.
Christchurch.


In Bankruptcy—Supreme Court

ROBERT HARRY MATTHEWS, of 43 Stirrat Street, Invercargill, waterside worker, was adjudged bankrupt on 29 March 1965. Creditors’ meeting will be held at the Law Courts, Don Street, Invercargill, on Monday, 12 April 1965, at 11 a.m.

G. E. MORTIMER, Official Assignee.
Invercargill.


In Bankruptcy—Supreme Court

RAYMOND CHARLES OSBORNE, of Waipahi, traffic assistant, was adjudged bankrupt on 1 April 1965. Creditors’ meeting will be held at the Law Courts, Don Street, Invercargill, on Wednesday, 14 April 1965, at 2 p.m.

G. E. MORTIMER, Official Assignee.
Invercargill.


In Bankruptcy—Supreme Court

ALVIN LAVERNE SCHULTZ, also known as Alvin Laverne Hitt-Schultze, formerly of Temuka but now of 44 York Street, Timaru, labourer, was adjudged bankrupt on 5 April 1965. Creditors’ meeting will be held at the Courthouse, Timaru, on Tuesday, 13 April 1965, at 10.30 a.m.

W. C. F. EDGAR, Official Assignee.
Courthouse, Timaru.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 958, folio 2 (North Auckland Registry), containing 1 rood 1·03 perches, more or less, being Lot 21, Block III, Deposited Plan 10801 (Town of Oneroa Extension No. 7), and being portion Allotment 189, Parish of Takapuna, in the name of Ngira Agnes Brownlee, wife of John Keith Brownlee, of Wellington, clerk, having been lodged with me together with an application (A. 67379) 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 2nd day of April 1965.

L. H. McCLELLAND, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 2A, folio 926 (North Auckland Registry), containing 32 perches, more or less, being Lot 6, on Deposited Plan 51649, and being part Allotment 202, Parish of Takapuna, in the name of John Anthony Botfield Lewis, naval officer, and Rachel Diane Ormand Lewis, his wife, both of Wellington, having been lodged with me together with an application (A. 67136) 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 2nd day of April 1965.

L. H. McCLELLAND, District Land Registrar.


EVIDENCE of the loss of memorandum of lease No. A. 41272 affecting 1 rood 9·7 perches, more or less, being Lot 3, Deposited Plan 53665, being part of the land comprised and described in certificate of title, Register 4D, folio 271 (North Auckland Registry), whereof the Dilworth Trust Board is the lessor and John Bruce Wilson, of Auckland, psychological and hypnotic therapist, is the lessee, having been lodged with me together with an application (A. 68214) for the issue of a provisional lease, notice is hereby given of my intention to issue such provisional lease upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 2nd day of April 1965, at the Land Registry Office, Auckland.

L. H. McCLELLAND, District Land Registrar.


EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume B3, folio 1185, Wellington Registry, in the name of Thomas Collins Wotherspoon of Wellington, stock clerk, and Rayseal June Wotherspoon, his wife, for 22 perches, more or less, being part of Section 41, Karori District, and being also Lot 38, on Deposited Plan 24604, and also outstanding duplicate of memorandum of mortgage 601345, whereof the State Advances Corporation was the mortgagee and No. 612162 of family benefit charge whereof the State Advances Corporation was the chargee, and application 626080 having been made to issue a new certificate of title and provisional mortgage and family benefit charge in lieu thereof, I hereby give notice of my intention to issue such new certificate of title and provisional mortgage and charge on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Wellington, this 31st day of March 1965.

R. F. HANNAN, District Land Registrar.


EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 329, folio 291, Wellington Registry, in the names of Ned Harris, of Eketa-huna, farmer and Ronald George Hood, of Greytown, plumber, for 24·66 perches, more or less, being situate in the City of Wellington being part of Section 1, Town District, being also Lot 10, on Deposited Plan 7393, and application 626260 having been made to me to issue a new certificate of title in lieu of the said certificate of title, I hereby give notice 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, Wellington, this 6th day of April 1965.

R. F. HANNAN, District Land Registrar.


EVIDENCE having been furnished to me of the loss of the outstanding duplicates of certificates of title, Volume 18, folio 117, and Volume 33, folio 166 (Marlborough Registry), in the name of the trustees of the Blenheim Working Mens’ Club, containing 28 perches and 23·8 perches respectively, more or less, situate in the Borough of Blenheim, and being also part Lot 23, of subdivision of Section 1, Omaka District, shown on Deposited Plan No. 561, and part Lot 23, on the plan of the Town of Blenheim, part Section 1, District of Omaka, and application (44313) having been made to me to issue new certificates of title in lieu thereof, I hereby give notice of my intention to issue such new certificates of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 29th day of March 1965, at the Land Registry Office, Blenheim.

E. L. JAMES, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 343, folio 63 (Canterbury Registry), for 33⁸⁄₁₀ perches, or thereabouts, situate in Block VIII, of the Christchurch Survey District, being Lot 47, on Deposited Plan No. 3484, part of Rural Section 6757, in the name of James Radcliffe Rowles, of New Brighton, tailor, having been lodged with me together with an application No. 649169 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 upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 2nd day of April 1965, at the Land Registry Office, Christchurch.

L. ESTERMAN, District Land Registrar.


NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952, unless caveat is lodged forbidding the same within one calendar month from the date of publication of the Gazette containing this notice.

No. 13688, Cyril Ellesmere Gray, 20 acres, Rural Section 13537, Blocks XI and XV, Halswell Survey District. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 2nd day of April 1965, at the Land Registry Office, Christchurch.

L. ESTERMAN, District Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1965, No 18


NZLII PDF NZ Gazette 1965, No 18





✨ LLM interpretation of page content

⚖️ Bankruptcy of Terence Ronayne O’Connor

⚖️ Justice & Law Enforcement
2 April 1965
Bankruptcy, Supreme Court, Rubber worker, Creditors meeting
  • Terence Ronayne O’Connor, Adjudged bankrupt

  • P. D. Clancy, Official Assignee

⚖️ Bankruptcy of Robert Harry Matthews

⚖️ Justice & Law Enforcement
29 March 1965
Bankruptcy, Supreme Court, Waterside worker, Creditors meeting
  • Robert Harry Matthews, Adjudged bankrupt

  • G. E. Mortimer, Official Assignee

⚖️ Bankruptcy of Raymond Charles Osborne

⚖️ Justice & Law Enforcement
1 April 1965
Bankruptcy, Supreme Court, Traffic assistant, Creditors meeting
  • Raymond Charles Osborne, Adjudged bankrupt

  • G. E. Mortimer, Official Assignee

⚖️ Bankruptcy of Alvin Laverne Schultz

⚖️ Justice & Law Enforcement
5 April 1965
Bankruptcy, Supreme Court, Labourer, Creditors meeting
  • Alvin Laverne Schultz, Adjudged bankrupt
  • Alvin Laverne Hitt-Schultze, Formerly known as

  • W. C. F. Edgar, Official Assignee

🗺️ Land Transfer Act Notice: Loss of Title for Lot 21, Block III, Oneroa Extension

🗺️ Lands, Settlement & Survey
2 April 1965
Land Transfer Act, Certificate of title, Loss, New certificate
  • Ngira Agnes Brownlee, Owner of certificate of title
  • John Keith Brownlee, Husband of title owner

  • L. H. McClelland, District Land Registrar

🗺️ Land Transfer Act Notice: Loss of Title for Lot 6, Deposited Plan 51649

🗺️ Lands, Settlement & Survey
2 April 1965
Land Transfer Act, Certificate of title, Loss, New certificate
  • John Anthony Botfield Lewis, Owner of certificate of title
  • Rachel Diane Ormand Lewis, Wife of title owner

  • L. H. McClelland, District Land Registrar

🗺️ Land Transfer Act Notice: Loss of Lease for Lot 3, Deposited Plan 53665

🗺️ Lands, Settlement & Survey
2 April 1965
Land Transfer Act, Memorandum of lease, Loss, Provisional lease
  • John Bruce Wilson, Lessee of memorandum of lease

  • L. H. McClelland, District Land Registrar

🗺️ Land Transfer Act Notice: Loss of Title and Mortgage for Section 41, Karori District

🗺️ Lands, Settlement & Survey
31 March 1965
Land Transfer Act, Certificate of title, Mortgage, Family benefit charge, Loss
  • Thomas Collins Wotherspoon, Owner of certificate of title
  • Rayseal June Wotherspoon, Wife of title owner

  • R. F. Hannan, District Land Registrar

🗺️ Land Transfer Act Notice: Loss of Title for Lot 10, Deposited Plan 7393

🗺️ Lands, Settlement & Survey
6 April 1965
Land Transfer Act, Certificate of title, Loss, New certificate
  • Ned Harris, Owner of certificate of title
  • Ronald George Hood, Owner of certificate of title

  • R. F. Hannan, District Land Registrar

🗺️ Land Transfer Act Notice: Loss of Titles for Blenheim Working Mens’ Club

🗺️ Lands, Settlement & Survey
29 March 1965
Land Transfer Act, Certificate of title, Loss, New certificate
  • Trustees of the Blenheim Working Mens’ Club Bliss, Owners of certificates of title

  • E. L. James, District Land Registrar

🗺️ Land Transfer Act Notice: Loss of Title for Lot 47, Deposited Plan 3484

🗺️ Lands, Settlement & Survey
2 April 1965
Land Transfer Act, Certificate of title, Loss, New certificate
  • James Radcliffe Rowles, Owner of certificate of title

  • L. Esterman, District Land Registrar

🗺️ Land Transfer Act Notice: Land to be brought under the Act

🗺️ Lands, Settlement & Survey
2 April 1965
Land Transfer Act, Caveat, New certificate
  • Cyril Ellesmere Gray, Applicant for land transfer

  • L. Esterman, District Land Registrar