Bankruptcy and Land Transfer Notices




2516

THE NEW ZEALAND GAZETTE

No. 108

statements of accounts and balance sheets in respect of the above-mentioned estate together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court to be held on Monday, the 11th day of November 1974, at 10 o'clock in the forenoon, I intend to apply for an order releasing me from the administration of the said estate.

Dated at Gisborne this 25th day of September 1974.

A. J. McGUFFOG, Official Assignee.


In Bankruptcy—In the Supreme Court at Wanganui NOTICE is hereby given that statement of accounts and balance sheets in respect of the under-mentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court, to be held on Friday, the 29th day of November 1974, at 10.00 a.m., or as soon thereafter as I may be heard, I intend to apply for an order releasing me from the administration of the said estates.

Eaton, David John, formerly Wanganui, now Marton, railways employee.

Hodge, Douglas Gowan, Hamilton, taxi driver.

Hodson, Rex Edmond, Wanganui, butcher.

Miller, Hubert Henry, formerly Wanganui, contractor, now Puketitiri, Hastings, shepherd.

Stewart, John McIntyre, Ohakune Junction, grocer.

Stewart, Malcolm Hector, Wanganui, driver-carrier.

Welch, Edward Earnest, Wanganui, railways traffic assistant.

Welch, Joan Ivy, Wanganui, married woman.

Dated at Wanganui this 7th day of November 1974.

J. G. RUSSELL, Official Assignee.


In Bankruptcy—Notice of Adjudication and of First Meeting NOTICE is hereby given that JAMES HENRY BRUNING, of Toru Street, Mapua, millhand was on 22 October 1974 adjudged bankrupt, and I hereby summon a meeting of creditors to be held at the Courthouse, Nelson, on the 1st day of November 1974, at 10.30 o'clock in the forenoon.

All proofs of debt must be filed with me as soon as possible after the date of adjudication and if possible before the first meeting of creditors.

Dated this 22nd day of October 1974.

T. R. TEAGUE, Official Assignee.

Supreme Court, Nelson.


In Bankruptcy

RANGI MACK TAWHAI, also known as Rangi Mack Tawhai Whaitiri, of 551 New Brighton Road, Christchurch, block laying contractor, was adjudged bankrupt on 22 October 1974. Date of first meeting of creditors will be advertised later.

IVAN A. HANSEN, Official Assignee.

Christchurch.


In Bankruptcy

DOUGLAS RICHARD TRANTER, of 673 Main North Road, Belfast, builder, trading as T. & H. Garages, was adjudged bankrupt on 25 October 1974. Date of first meeting of creditors will be advertised later.

IVAN A. HANSEN, Official Assignee.

Christchurch.


In Bankruptcy—Notice of Adjudication and of First Meeting IN the matter of DONALD JAMES EADE, a bankrupt. Notice is hereby given that Donald James Eade, of 24 Russell Street, Dunedin, truck driver, was on 24 October 1974 adjudged bankrupt, and I hereby summon a meeting of creditors to be held at my office, Second Floor, State Insurance Building, corner Princes and Rattray Streets, Dunedin, on the 7th day of November 1974, at 11.00 o'clock in the forenoon.

All proofs of debt must be filed with me as soon as possible after the date of adjudication and if possible before the first meeting of creditors.

Dated this 25th day of October 1974.

K. F. P. McCORMACK, Official Assignee.

Private Bag, Dunedin.

LAND TRANSFER ACT NOTICES


EVIDENCE of the loss of certificates of title and memorandum of mortgage described in the Schedule below having been lodged with me together with applications for the issue of new certificates of title and provisional copy of mortgage in lieu thereof, notice is hereby given of my intention to issue such new certificates of title and provisional copy on 14 November 1974.

SCHEDULE

CERTIFICATE of title, Volume 479, folio 118, for 35 perches being Lot 46, Deposited Plan 20165, portion of Allotment 15, Section 9, Suburbs of Auckland, in the name of Jessie Veronica Bagley of Auckland, spinster. Application No. 287405.

Certificate of title, Volume 685, folio 117, for 12.6 perches being Lot 14, Deposited Plan 34, portion Allotments 18 and 20, Section 8, Suburbs of Auckland, in the name of The Mayor, Councillors, and Citizens of the City of Auckland. Application No. 076471.

Certificate of title, Volume 16D, folio 372, for 30.3 perches being Lot 68, Deposited Plan 58674, part Allotment 2, Parish of Whangarei, in the name of Rex Driffill, of Whangarei, mechanic, and Mary Driffill, his wife. Application No. 169198.

Certificate of Title, Volume 1024, folio 85, for 2 roods and 18 perches, being Lot 765, Deposited Plan 35362, part Allotment 20, Parish of Waikomiti, in the name of Alan William Wallace, of Auckland, store keeper. Application No. 290585.

Certificate of title, Volume 1066, folio 233, for 36.46 perches being situated in the Borough of Papatoetoe, being Lot 17, Deposited Plan 22224, part Allotment 37, Parish of Manurewa, in the name of Samuel Robert Cox, of Te Kowhai, retired farmer. Application No. 308711.

Certificate of title, Volume 1897, folio 37, for 27.3 perches being Lot 12, Deposited Plan 6979, part of Kaihu 2A Block, in the name of Walter Leslie Simpkin, of Dargaville, company director. Application No. 310295.

Certificate of title, Volume 1019, folio 174, for 7.4 perches situated in the Borough of Dargaville, part of Kaihu No. 2A Block, in the name of Walter Leslie Simpkin, of Dargaville, company director. Application No. 310295.

Certificate of title, Volume 1936, folio 53, for 32 perches being Lot 36, Deposited Plan 45661, part Allotment 450, Parish of Waipareira, in the name of Clarence Malcolm Simpson, of Auckland, manager. Application No. 287288.

Certificate of title, Volume 982, folio 199, for 1 rood and 23.1 perches being Lot 29, Deposited Plan 34162, portion of Allotment 185, Parish of Takapuna, in the name of Arthur Conway Bree, of Auckland, builder. Application No. 290730.

Certificate of title, Volume 978, folio 209, for 1 rood and 23 perches situated in the Glen Eden Town District, being Lot 13, Deposited Plan 18762, part of Allotment 14, Parish of Waikomiti, in the name of George Paki, of Parnell, water-sider. Application No. 169285.

Certificate of title, Volume 917, folio 263, for 2 roods and 31.2 perches situated in Block II, Waiheke Survey District, being Lots 226, 227, and 228, Deposited Plan 15795 (Town of Waiheke Extension No. 2), and being part of Te Whakarite Block, in the name of Alfred Abraham Phillips, of Browns Bay, labourer. Application No. 169286.

Memorandum of mortgage A. 545356, affecting the land in certificate of title 982/199, whereof Arthur Conway Bree is the mortgagor and Auckland Savings Bank is the mortgagee. Application No. 290730.

Dated this 25th day of October 1974 at the Land Registry Office at Auckland.

L. ESTERMAN, District Land Registrar.


EVIDENCE having been furnished of the loss of the lessees’ copy of the memorandum of lease set out in the Schedule hereto and application having been made for provisional memorandum of lease in lieu thereof, I hereby give notice of my intention to issue such memorandum of lease on 14 November 1974.

SCHEDULE

LEASE A. 416191 whereof Stanley Wilcox is the lessor and the said Stanley Wilcox the original lessee, affecting Flat 5, Carport 6, on Deposited Plan 60218, situated on that parcel of land containing 2 roods and 4.4 perches, being Lot 2,



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1974, No 108


NZLII PDF NZ Gazette 1974, No 108





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Graham Ross Baldwin

⚖️ Justice & Law Enforcement
Bankruptcy, Supreme Court, Gisborne
  • Graham Ross Baldwin, Bankruptcy notice

  • A. J. McGuffog, Official Assignee

⚖️ Bankruptcy Notices for Multiple Individuals

⚖️ Justice & Law Enforcement
7 November 1974
Bankruptcy, Supreme Court, Wanganui
8 names identified
  • David John Eaton, Bankruptcy notice
  • Douglas Gowan Hodge, Bankruptcy notice
  • Rex Edmond Hodson, Bankruptcy notice
  • Hubert Henry Miller, Bankruptcy notice
  • John McIntyre Stewart, Bankruptcy notice
  • Malcolm Hector Stewart, Bankruptcy notice
  • Edward Earnest Welch, Bankruptcy notice
  • Joan Ivy Welch, Bankruptcy notice

  • J. G. Russell, Official Assignee

⚖️ Bankruptcy Notice for James Henry Bruning

⚖️ Justice & Law Enforcement
22 October 1974
Bankruptcy, Supreme Court, Nelson
  • James Henry Bruning, Bankruptcy notice

  • T. R. Teague, Official Assignee

⚖️ Bankruptcy Notice for Rangi Mack Tawhai

⚖️ Justice & Law Enforcement
Bankruptcy, Supreme Court, Christchurch
  • Rangi Mack Tawhai, Bankruptcy notice

  • Ivan A. Hansen, Official Assignee

⚖️ Bankruptcy Notice for Douglas Richard Tranter

⚖️ Justice & Law Enforcement
Bankruptcy, Supreme Court, Christchurch
  • Douglas Richard Tranter, Bankruptcy notice

  • Ivan A. Hansen, Official Assignee

⚖️ Bankruptcy Notice for Donald James Eade

⚖️ Justice & Law Enforcement
25 October 1974
Bankruptcy, Supreme Court, Dunedin
  • Donald James Eade, Bankruptcy notice

  • K. F. P. McCormack, Official Assignee

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
25 October 1974
Land Transfer, Certificates of Title, Auckland
10 names identified
  • Jessie Veronica Bagley, Lost certificate of title
  • Rex Driffill, Lost certificate of title
  • Mary Driffill, Lost certificate of title
  • Alan William Wallace, Lost certificate of title
  • Samuel Robert Cox, Lost certificate of title
  • Walter Leslie Simpkin, Lost certificate of title
  • Clarence Malcolm Simpson, Lost certificate of title
  • Arthur Conway Bree, Lost certificate of title
  • George Paki, Lost certificate of title
  • Alfred Abraham Phillips, Lost certificate of title

  • L. Esterman, District Land Registrar

🗺️ Notice of Lost Lease Memorandum

🗺️ Lands, Settlement & Survey
Lease Memorandum, Loss, Auckland
  • Stanley Wilcox, Lost lease memorandum