Bankruptcy and Land Transfer Notices




In Bankruptcy—Notice of First Meeting
IN the matter of ALFRED EDWARD LEWIS, storekeeper, trading as Point Erin Dairy, of 47 Hackett Street, Herne Bay, a bankrupt. I hereby summon a meeting of creditors to be held at my office on the 9th day of April 1975 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 preferably before the first meeting of creditors.
Dated at Auckland this 3rd day of April 1975.

P. R. LOMAS, Official Assignee.
Second Floor, Jean Batten State Building, corner Shortland Street and Jean Batten Place, Auckland 1.

In Bankruptcy—Notice of Adjudication and of First Meeting
IN the matter of MOANA PUHANA WAIRUA, a bankrupt. Notice is hereby given that Moana Puhana Wairua of Flat 136, 320 Mandfield Street, Newtown, taxi driver, was on 26 March 1975 adjudged bankrupt, and I hereby summon a meeting of creditors to be held at Third Floor, 175 The Terrace, Wellington, on the 15th day of April 1975, at 11 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 2nd day of April 1975.

E. A. GOULD, Official Assignee.
Private Bag, Lambton Quay Post Office, Wellington.

In Bankruptcy—Notice of Adjudication and of First Meeting
IN the matter of JORDAN PETER IVANOFF, a bankrupt. Notice is hereby given that Jordan Peter Ivanoff of 53 Nicholson Road, Khandallah, contractor, was on 26 March 1975 adjudged bankrupt, and I hereby summon a meeting of creditors to be held at Third Floor, 175 The Terrace, Wellington, on the 14th day of April 1975, at 11 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 27th day of March 1975.

E. A. GOULD, Official Assignee.
Private Bag, Lambton Quay Post Office, Wellington.

In Bankruptcy—In the Supreme Court at Blenheim
NOTICE is hereby given that statements of accounts and balance sheets in respect of the under-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 Court to be held on Monday the 28th day of April 1975, at 10 a.m., I intend to apply for an order releasing me from the administration of the said estates.
Iwi Milton MacDonald, formerly of Grovetown, shearer.
Dated at Blenheim this 4th day of April 1975.

E. A. SAWYER, Official Assignee.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of 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 23 April 1975.

SCHEDULE
CERTIFICATE of title, Volume 754, folio 181, for 32 perches, being portion of Allotment 125, Section 10, Suburbs of Auckland, in the name of Selwyn Desmond Stone, of Auckland, real estate agent. Application No. 318713.
Certificate of title, Volume 5A, folio 995, for 1 acre 1 rood 17.1 perches, being Allotment 593, Parish of Paremoremo, in the names of Arthur Machin, of Coatesville, naval petty officer, and Georgina Joan Machin, his wife. Application No. 165145.

Certificate of title, Volume 236, folio 194, for 28 perches, being Lot 5, Block IV, Deposited Plan 8784, portion of Allotment 35, Section 5, Suburbs of Auckland, in the names of Hugh Munro, of Auckland, civil servant, and Ida May Munro, his wife. Application No. 177634.
Certificate of title, Volume 443, folio 71, for 1 rood and 26.7 perches, being Lots 13 and 14, Deposited Plan 17146, portion of Allotment 38, Parish of Waiheke, in the name of Ida May Munro, wife of Hugh Munro, of Auckland, civil servant. Application No. 177634.
Certificate of title, Volume 665, folio 96, for 37.4 perches, being Lot 5, Deposited Plan 17146 (Town of Waiheke Extension No. 12), part of Allotment 38, Parish of Waiheke, in the name of Ida May Munro, of Onetangi, married woman. Application No. 177634.
Certificate of title, Volume 20C, folio 1131, for 10 acres and 6 perches, being Lot 1, Deposited Plan 64505, part Waipapa Block, Kumeu Survey District, in the names of Allan Edward Dally, of Whangaparaoa, driver, and Noeline Madge Dally, his wife. Application No. 401425.
Certificate of title, Volume 13B, folio 1014, for 1 rood and 3.2 perches, being Lot 8, Deposited Plan 58113, part Allotment 12, Section 7, Small Farms near Howick, in the name of Redhill Scoria Ltd. at Auckland. Application No. 401616.
Certificate of title, Volume 13B, folio 1015, for 1 rood and 5.7 perches, being Lot 9, Deposited Plan 58113, part Allotment 12, Section 7, Small Farms near Howick, in the name of Redhill Scoria Ltd. at Auckland. Application No. 401616.
Certificate of title, Volume 13B, folio 1016, for 1 rood and 2 perches, being Lot 10, Deposited Plan 58113, part Allotment 12, Section 7, Small Farms near Howick, in the name of Redhill Scoria Ltd. at Auckland. Application No. 401616.
Certificate of title, Volume 972, folio 61, for 32.34 perches, being Lot 4, Deposited Plan 21733, portion of Allotment 10, Section 1, Village of Panmure, in the name of Francis Peter Murray, of Auckland, contractor. Application No. 401950.
Certificate of title, Volume 1608, folio 4, for 35.8 perches, being Lot 6, Deposited Plan 38206, and Lots 17 and 18, Deposited Plan 38213, being part Allotment 29, Parish of Titirangi, in the names of Alfred Leonard Grant, of Auckland, builder, and Phyllis Annie Grant, his wife. Application No. 177982.
Certificate of title, Volume 579, folio 105, for 36.6 perches, being the residue of part Allotment 19, Section 27, Village of Onehunga, in the name of Henry Desmond Masters, of Auckland, contractor. Application No. 401821.
Dated this 4th day of April 1975 at the Land Registry Office at Auckland.

L. ESTERMAN, District Land Registrar.

NOTICE is hereby given that a certificate of title will be issued in the name of Percy Harvey Colebrook, of Ruatangata, farmer, for the parcel of land described in the Schedule hereto pursuant to application 8445 under section 200 of the Land Transfer Act 1952, unless a caveat be lodged forbidding the same on or before 12 May 1975.

SCHEDULE
THAT parcel of land containing 16.6578 hectares, being the eastern portion of Allotment 2, Parish of Ruatangata, as defined on deposited plan 6789, being the land comprised and described in certificate of title, Volume 945, folio 293, limited as to title and parcels in the name of George Naylor, of Auckland, boardinghouse keeper.
Dated at the Land Registry Office, Auckland, this 2nd day of April 1975.

L. ESTERMAN, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate of title 2A/1429 (South Auckland Registry), over that parcel of land containing 1 rood and 3.2 perches, more or less, being Lot 3, Deposited Plan S. 5643, being part of Tauranga-Taupo 2B2L30 Block, in the name of Hector Sutherland Poole, of Turangi, contractor, having been lodged with me together with an application H. 031946 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 at Hamilton this 26th day of March 1975.

W. B. GREIG, District Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1975, No 32


NZLII PDF NZ Gazette 1975, No 32





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Alfred Edward Lewis

⚖️ Justice & Law Enforcement
3 April 1975
Bankruptcy, Creditors Meeting, Point Erin Dairy, Herne Bay
  • Alfred Edward Lewis, Adjudged bankrupt

  • P. R. Lomas, Official Assignee

⚖️ Bankruptcy Notice for Moana Puhana Wairua

⚖️ Justice & Law Enforcement
2 April 1975
Bankruptcy, Creditors Meeting, Taxi Driver, Newtown
  • Moana Puhana Wairua, Adjudged bankrupt

  • E. A. Gould, Official Assignee

⚖️ Bankruptcy Notice for Jordan Peter Ivanoff

⚖️ Justice & Law Enforcement
27 March 1975
Bankruptcy, Creditors Meeting, Contractor, Khandallah
  • Jordan Peter Ivanoff, Adjudged bankrupt

  • E. A. Gould, Official Assignee

⚖️ Bankruptcy Notice for Iwi Milton MacDonald

⚖️ Justice & Law Enforcement
4 April 1975
Bankruptcy, Creditors Meeting, Shearer, Grovetown
  • Iwi Milton MacDonald, Adjudged bankrupt

  • E. A. Sawyer, Official Assignee

🗺️ Land Transfer Act Notices for Lost Certificates

🗺️ Lands, Settlement & Survey
4 April 1975
Land Transfer, Lost Certificates, Auckland, Waiheke
11 names identified
  • Selwyn Desmond Stone, Lost certificate of title
  • Arthur Machin, Lost certificate of title
  • Georgina Joan Machin, Lost certificate of title
  • Hugh Munro, Lost certificate of title
  • Ida May Munro, Lost certificate of title
  • Allan Edward Dally, Lost certificate of title
  • Noeline Madge Dally, Lost certificate of title
  • Francis Peter Murray, Lost certificate of title
  • Alfred Leonard Grant, Lost certificate of title
  • Phyllis Annie Grant, Lost certificate of title
  • Henry Desmond Masters, Lost certificate of title

  • L. Esterman, District Land Registrar

🗺️ Land Transfer Act Notice for Percy Harvey Colebrook

🗺️ Lands, Settlement & Survey
2 April 1975
Land Transfer, Certificate of Title, Ruatangata
  • Percy Harvey Colebrook, Certificate of title to be issued
  • George Naylor, Previous owner of land

  • L. Esterman, District Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificate

🗺️ Lands, Settlement & Survey
26 March 1975
Land Transfer, Lost Certificate, Turangi
  • Hector Sutherland Poole, Lost certificate of title

  • W. B. Greig, District Land Registrar