✨ Bankruptcy and Land Notices
2314
THE NEW ZEALAND GAZETTE
No. 75
Moana, Henry Hurumanu, 16 Petrie Street, Wainuiomata, dye-house operator. First and final dividend of 100c in the dollar.
Oakman, Edward George, 138 Epuni Street, Lower Hutt, baker. Interim dividend of 25c in the dollar.
Osborne, Frank William, 3 Longcroft Terrace, Newlands, agent. First dividend of 13.24c in the dollar.
Red Robin Milkbar Ltd. (in liquidation), Main Road, Upper Hutt. First and final dividend of 1.88c in the dollar.
Routley, Douglas William, 5 Kowhai Street, Naenae, driver. First and final dividend of 94.63c in the dollar.
Scott, Desmond Gardiner, 22 Hine Road, Wainuiomata, driver. First and final dividend of 60c in the dollar.
Wallace, Reginald Ernest, Brendan Beach, Pukerua Bay, tailor’s cutter. First and final dividend of 100c in the dollar.
Warren, P. K., Ltd. (in liquidation), 33 Te Rauparaha Street, Porirua, building contractors. First and final dividend of 68.73c in the dollar.
E. A. GOULD,
Official Assignee, Official Liquidator.
In Bankruptcy—Supreme Court
ROGER KENNETH MCELWAIN, of 11 Keiss Street, Blenheim, carpenter, was adjudged bankrupt on 4 November 1969. Creditors’ meeting will be held at the Courthouse, Blenheim, on Monday, 17 November 1969, at 10.30 a.m.
C. H. KENT, Official Assignee.
Courthouse, Blenheim.
In Bankruptcy—Supreme Court
PATRICK DENNIS SUMNER, of 3 Bronwyn Street, Christchurch, driver, was adjudged bankrupt on 5 November 1969. Creditors’ meeting will be held at Room 12A, Provincial Buildings, Armagh Street, Christchurch, on Tuesday, 18 November 1969, at 11 a.m.
J. B. K. CURRAN, Official Assignee.
Christchurch.
In Bankruptcy—Supreme Court
LENO JAMES PARSONS, of Flat 2, 700 Gloucester Street, Christchurch, foundry worker, was adjudged bankrupt on 7 November 1969. Creditors’ meeting will be held at Room 12A, Provincial Buildings, Armagh Street, Christchurch, on Thursday, 20 November 1969, at 11 a.m.
J. B. K. CURRAN, Official Assignee.
Christchurch.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of the duplicate originals of the certificates of title described in the Schedule below having been lodged with me, together with applications for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title on the expiration of 14 days from the date of the New Zealand Gazette containing this notice.
SCHEDULE
Certificate of title, Volume 14B, folio 414, in the name of Spellman James Whynn, of Auckland, tannery foreman, and Ann Maree Whynn, his wife, for 26.9 perches, more or less, being Lot 52, Deposited Plan 53405, and part Allotment 29, Parish of Waikomiti. Application A. 421695.
Certificate of title, Volume 208, folio 96, in the name of Margaret Olive Saunders, of Bay of Plenty, spinster, Eveline Mary Cocks, of Ngatea, married woman, Ethel Annie Allan, of Waihi, married woman, Aubrey Lewis Saunders, of Glen Eden, pattern maker, Edna Freida Anderson, of New Lynn, married woman, and Hazel Alice Thompson, of Te Hoe, married woman, for 1 rood 1.7 perches, more or less, being part Lot 43, Deposited Plan 3576, and being the residue of the land in the above certificate of title. Application A. 423103.
Certificate of title, Volume 508, folio 273, in the name of Gwendoline Eva Welch, formerly of Matamata, teacher; now of Auckland, widow, for 17.1 perches, more or less, being Lot 21, Deeds Plan Black, part Allotment 59, Parish of Titirangi. Application A. 423819.
Certificate of title, Volume 1052, folio 20, in the name of Jessie Evelyn Williamson, of Mount Eden, married woman, for 6 acres 20 perches, more or less, being situated in Block X, Rangaunu Survey District, and being Lot 1, Deposited Plan 34174, part old land claim 119. Application A. 424255.
Certificate of title, Volume 1876, folio 87, in the name of Michael John Donovan, of Auckland, sales representative, for 10 acres 10 perches, more or less, being Lot 1, Deposited Plan 48191, part Section 15, Block XIV, Waitemata Survey District. Application A. 424405.
Dated at the Land Registry Office at Auckland this 7th day of November 1969.
L. ESTERMAN, District Land Registrar.
EVIDENCE of the loss of the outstanding copy of the memoranda of lease described in the Schedule below having been lodged with me, together with applications for the issue of provisional copies of the memoranda of lease in lieu thereof, notice is hereby given of my intention to issue such provisional copies of memoranda of lease on the expiration of 14 days from the date of the New Zealand Gazette containing this notice.
SCHEDULE
Memorandum of lease 22688, whereof Leonard John Hall, of Auckland, labourer, and Beryl April Hall, his wife, are (now) the lessees and the General Trust Board of the Diocese of Auckland are (now) the lessors, for 32.3 perches, more or less, being Lot 13, Deposited Plan 40406, and being all the land now described in leasehold certificate of title, Volume 1095, folio 173. Application A. 422871.
Memorandum of lease 32228, whereof Alan Rupert Hill, of Auckland, solicitor, is (now) the lessee and the St. John’s College Trust Board the lessor, for 26 perches, more or less, being Lot 43, Deposited Plan 51549, part Allotment 5, District of Tamaki. Part certificate of title, Volume 1C, folio 1198. Application A. 422675.
Memorandum of lease 21602, whereof Allan John Roberts, of Auckland, managing director, is the lessee and the Melanesian Mission Trust Board is the lessor, for 1 rood 3.4 perches, more or less, being Lot 124, Deposited Plan 36462, part Allotment 28, District of Tamaki. All certificate of title, Volume 941, folio 287. Application A. 421232.
Dated at the Land Registry Office at Auckland this 7th day of November 1969.
L. ESTERMAN, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of licence to occupy, Volume 1283, folio 94, containing thirty-three perches (33.0 P.), more or less, being Lot 87, Deposited Plan S. 933, in the name of Zoe Louise Gardner, of Hamilton, spinster, having been lodged with me, together with an application, S. 464229, to dispense with the production of the said licence, notice is hereby given of my intention to so dispense with production of the said licence on the expiration of fourteen (14) days from the date of the Gazette containing this notice.
Dated at Hamilton this 6th day of November 1969.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 2A, folio 224 (South Auckland Registry), containing 2 roods 8.1 perches, more or less, being Lot 2, Deposited Plan S. 7809, being part Pukenui 2D Section B. Block, in the name of Mabel Violet Smith, of Te Kuiti, widow, having been lodged with me, together with an application, S. 464197, 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 fourteen (14) days from the date of the Gazette containing this notice.
Dated at Hamilton this 6th day of November 1969.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title, Hawke’s Bay Volume 79, folio 167 (Hawke’s Bay Registry), containing 40 acres 2 roods, more or less, situate in Block X, Norsewood Survey District, being Rural Section 9, Whakaruatapu, in the name of Geoffrey Arthur Derbridge (now deceased), having been lodged with me, together with an application, No. 234386, 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, Napier, this 10th day of November 1969.
P. J. THORNTON, Assistant Land Registrar.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1969, No 75
NZLII —
NZ Gazette 1969, No 75
✨ LLM interpretation of page content
💰 Bankruptcy Dividends Payable
💰 Finance & RevenueBankruptcy, Dividends, Official Assignee, Liquidations
6 names identified
- Henry Hurumanu Moana, Bankruptcy dividend payable
- Edward George Oakman, Bankruptcy dividend payable
- Frank William Osborne, Bankruptcy dividend payable
- Douglas William Routley, Bankruptcy dividend payable
- Desmond Gardiner Scott, Bankruptcy dividend payable
- Reginald Ernest Wallace, Bankruptcy dividend payable
- E. A. Gould, Official Assignee, Official Liquidator
⚖️ Bankruptcy Adjudication
⚖️ Justice & Law EnforcementBankruptcy, Supreme Court, Blenheim, Creditors' meeting
- Roger Kenneth McElwain, Adjudged bankrupt
- C. H. Kent, Official Assignee
⚖️ Bankruptcy Adjudication
⚖️ Justice & Law EnforcementBankruptcy, Supreme Court, Christchurch, Creditors' meeting
- Patrick Dennis Sumner, Adjudged bankrupt
- J. B. K. Curran, Official Assignee
⚖️ Bankruptcy Adjudication
⚖️ Justice & Law EnforcementBankruptcy, Supreme Court, Christchurch, Creditors' meeting
- Leno James Parsons, Adjudged bankrupt
- J. B. K. Curran, Official Assignee
🗺️ Land Transfer Act Notice - Loss of Certificate of Title
🗺️ Lands, Settlement & Survey7 November 1969
Land Transfer Act, Certificate of Title, Lost Duplicate, Auckland
11 names identified
- Spellman James Whynn, Certificate of title owner
- Ann Maree Whynn, Certificate of title owner
- Margaret Olive Saunders, Certificate of title owner
- Eveline Mary Cocks, Certificate of title owner
- Ethel Annie Allan, Certificate of title owner
- Aubrey Lewis Saunders, Certificate of title owner
- Edna Freida Anderson, Certificate of title owner
- Hazel Alice Thompson, Certificate of title owner
- Gwendoline Eva Welch, Certificate of title owner
- Jessie Evelyn Williamson, Certificate of title owner
- Michael John Donovan, Certificate of title owner
- L. Esterman, District Land Registrar
🗺️ Land Transfer Act Notice - Loss of Memorandum of Lease
🗺️ Lands, Settlement & Survey7 November 1969
Land Transfer Act, Memorandum of Lease, Lost Duplicate, Auckland
- Leonard John Hall, Memorandum of lease lessee
- Beryl April Hall, Memorandum of lease lessee
- Alan Rupert Hill, Memorandum of lease lessee
- Allan John Roberts, Memorandum of lease lessee
- L. Esterman, District Land Registrar
🗺️ Land Transfer Act Notice - Loss of Licence to Occupy
🗺️ Lands, Settlement & Survey6 November 1969
Land Transfer Act, Licence to Occupy, Lost Duplicate, Hamilton
- Zoe Louise Gardner, Licence to occupy holder
- W. B. Greig, District Land Registrar
🗺️ Land Transfer Act Notice - Loss of Certificate of Title
🗺️ Lands, Settlement & Survey6 November 1969
Land Transfer Act, Certificate of Title, Lost Duplicate, Hamilton
- Mabel Violet Smith, Certificate of title holder
- W. B. Greig, District Land Registrar
🗺️ Land Transfer Act Notice - Loss of Certificate of Title
🗺️ Lands, Settlement & Survey10 November 1969
Land Transfer Act, Certificate of Title, Lost Duplicate, Napier
- Geoffrey Arthur Derbridge, Certificate of title holder (deceased)
- P. J. Thornton, Assistant Land Registrar