✨ Bankruptcy and Land Transfer Notices
2000
THE NEW ZEALAND GAZETTE
No. 72
In Bankruptcy
NOTICE is hereby given that a first dividend of $0.10c in the
dollar is now payable at my office on all proved claims in
the estate of RONALD BRUCE CRABB, of Whangarei, truck
driver.
T. P. EVANS, Official Assignee.
Courthouse, Whangarei, 26 August 1975.
In Bankruptcy—Supreme Court
RUSSELL WILLIAM LOCKWOOD, of 163 Maunganui Road, Mount
Maunganui, steward, was adjudged bankrupt on 27 August
1975.
T. W. PAIN, Official Assignee.
Hamilton.
In Bankruptcy—Supreme Court
CHARLES PAUL, of 13 Milton Street, Hamilton, social security
beneficiary, was adjudged bankrupt on 28 August 1975.
T. W. PAIN, Official Assignee.
Hamilton.
In Bankruptcy—Supreme Court
IN the matter of RANGI Ross LEWIS, a bankrupt. Creditors'
meeting will be held at the Courthouse, Rotorua, on Tuesday,
23 September 1975, at 10.45 a.m.
T. W. PAIN, Official Assignee.
Hamilton.
LAND TRANSFER ACT NOTICES
EVIDENCE having been furnished to me of the loss of out-
standing duplicate certificate of title described in the Schedule
below, I hereby give notice of my intention to issue new
certificate of title in lieu thereof on the expiration of 14 days
from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title, Volume 50, folio 220. Registered
proprietor: Robert Grieve Machardy, of Nelson, gas works
employee.
Dated at the Land Registry Office, Nelson, this 26th day
of August 1975.
E. P. O'CONNOR, District Land Registrar.
EVIDENCE having been furnished to me of the loss of out-
standing duplicate certificate of title described in the Schedule
below, I hereby give notice of my intention to issue new
certificate of title in lieu thereof on the expiration of 14 days
from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title, Volume 79, folio 73. Registered pro-
prietor: Percy Raymond Wratten, of Pangatotara, farmer.
Dated at the Land Registry Office, Nelson, this 26th day
of August 1975.
E. P. O'CONNOR, District Land Registrar.
EVIDENCE having been furnished to me of the loss of out-
standing duplicate certificate of title described in the Schedule
below, I hereby give notice of my intention to issue new
certificate of title in lieu thereof on the expiration of 14 days
from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title, Volume 1A, folio 333. Registered pro-
prietor: Elizabeth Somerville, of Mawhera-Iti, widow.
Dated at the Land Registry Office, Nelson, this 26th day
of August 1975.
E. P. O'CONNOR, District Land Registrar.
EVIDENCE having been furnished to me of the loss of out-
standing duplicate certificate of title described in the Schedule
below, I hereby give notice of my intention to issue new
certificate of title in lieu thereof on the expiration of 14 days
from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title, Volume 26, folio 67. Registered pro-
prietor: George Arthur Getley, of Westport, plumber.
Dated at the Land Registry Office, Nelson, this 26th day
of August 1975.
E. P. O'CONNOR, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 98, folio 88
(Southland Registry), 2 roods, more or less, being part
Section 64, Block II, Waikawa District, in the name of Alfred
Harold Wybrow, of Bluff, fisherman, having been lodged
with me together with application No. 003987.1 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 at the Land Registry Office, Invercargill, this 27th day
of August 1975.
W. P. OGILVIE, Principal Assistant Land Registrar.
EVIDENCE of the loss of certificates of title and memoranda
of mortgage and lease having been lodged with me together
with application for the issue of new and provisional cer-
tificates of title, memoranda of mortgage and lease in lieu
thereof notice is hereby given of my intention to issue such
new certificates of title and provisional copies on 5 September
1975.
SCHEDULE
CERTIFICATE of title, Volume 1A, folio 480 for 28 acres
3 roods 5.4 perches, being Lot 1, Deposited Plan 36828, and
being part Old Land Claim 242, in the name of Clark
William Palmerston Larkins, of Auckland, fitter. Application
No. 330497.
Certificate of title, Volume 22c, folio 1337 for 36.5 perches,
being Lot 301, Deposited Plan 66083, and being part of
Allotment 1, Parish of Pakuranga, in the name of Marine
Estates Ltd. Application No. 092692.
Certificate of title, Volume 24B, folio 549 for 39.3 perches,
being Lot 14, Deposited Plan 67125, part North Eastern
portion, Allotment 196, Parish of Takapuna, in the names
of John Sinclair Downer, of Auckland, engineer (½ share),
and Jill Hermione Downer (½ share), his wife. Application
No. 092523
Certificate of title, Volume 26D, folio 1337 for 1014 square
metres, being Lot 40, Deposited Plan 17951, and being part
Allotment 18, Parish of Waiwera, in the name of Rebo
Products Ltd. Application No. 329775.
Certificate of title, Volume 27A, folio 910 for 645 square
metres, being Lot 1, Deposited Plan 70412, and being part
Allotment 115, Parish of Takapuna, in the names of John
Edward Endean, of Auckland, production planner, and Suzanne
Janet Endean, his wife. Application No. 330690.
Certificate of title, Volume 516, folio 32 for 1 rood, being
part of Lot 36, of a subdivision of Allotment 63 of the
Parish of Titirangi, in the name of Sydney William Grey,
of Avondale, clerk. Application No. 408666.
Certificate of title, Volume 544, folio 85 for 3 roods and
1 perch, being Lot 57, Deeds Register Plan 654, and being
portion of Allotments 14 and 15 of Section 9, small lots near
the village of Howick, in the name of Gerald Anthony
Taylor, of Auckland, company director. Application No.
188896.
Certificate of title, Volume 567, folio 161 for 12 perches,
being Lot 39 of a subdivision of Allotment 11 of Section 48
of the City of Auckland, in the name of Collingwood Towers
Ltd. at Auckland. Application No. 092892.
Certificate of title, Volume 693, folio 141 for 38.5 perches,
being Lot 218, Deposited Plan 20245, and being portion of
Allotment 32 of the District of Tamaki, in the name of
Minnie Walker, of Auckland, married woman. Application
No. 330473.
Certificate of title, Volume 1077, folio 46 for 34.1 perches,
being Lot 17, Deposited Plan 40458 in the names of Thomas
Craig McNeill, company manager, Patricia Audrey McNeill,
married woman, Thomas Bruce Neil McNeill, company
manager, and William Thomas Hume, solicitor, all of
Auckland. Application No. 329805.
Certificate of title, Volume 1037, folio 234 for 1 rood and
26 perches, being Lots 174 and 183, Deposited Plan 39451
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1975, No 72
NZLII —
NZ Gazette 1975, No 72
✨ LLM interpretation of page content
💰 Notice of Dividend Payable in Bankruptcy Estate
💰 Finance & Revenue26 August 1975
Bankruptcy, Dividend, Creditors, Whangarei
- Ronald Bruce Crab, Bankruptcy dividend payable
- T. P. Evans, Official Assignee
💰 Bankruptcy Adjudication
💰 Finance & Revenue27 August 1975
Bankruptcy, Adjudication, Mount Maunganui
- Russell William Lockwood, Adjudged bankrupt
- T. W. Pain, Official Assignee
💰 Bankruptcy Adjudication
💰 Finance & Revenue28 August 1975
Bankruptcy, Adjudication, Hamilton
- Charles Paul, Adjudged bankrupt
- T. W. Pain, Official Assignee
💰 Notice of Creditors' Meeting in Bankruptcy
💰 Finance & RevenueBankruptcy, Creditors' Meeting, Rotorua
- Rangi Ross Lewis, Bankruptcy creditors' meeting
- T. W. Pain, Official Assignee
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey26 August 1975
Land Title, Certificate Loss, Nelson
- Robert Grieve Machardy, Registered proprietor
- E. P. O'Connor, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey26 August 1975
Land Title, Certificate Loss, Nelson
- Percy Raymond Wratten, Registered proprietor
- E. P. O'Connor, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey26 August 1975
Land Title, Certificate Loss, Nelson
- Elizabeth Somerville, Registered proprietor
- E. P. O'Connor, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey26 August 1975
Land Title, Certificate Loss, Nelson
- George Arthur Getley, Registered proprietor
- E. P. O'Connor, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey27 August 1975
Land Title, Certificate Loss, Invercargill
- Alfred Harold Wybrow, Registered proprietor
- W. P. Ogilvie, Principal Assistant Land Registrar
🗺️ Notice of Intention to Issue New Certificates of Title and Provisional Copies
🗺️ Lands, Settlement & Survey27 August 1975
Land Title, Certificate Loss, Auckland
12 names identified
- Clark William Palmerston Larkins, Registered proprietor
- John Sinclair Downer, Registered proprietor
- Jill Hermione Downer, Registered proprietor
- John Edward Endean, Registered proprietor
- Suzanne Janet Endean, Registered proprietor
- Sydney William Grey, Registered proprietor
- Gerald Anthony Taylor, Registered proprietor
- Thomas Craig McNeill, Registered proprietor
- Patricia Audrey McNeill, Registered proprietor
- Thomas Bruce Neil McNeill, Registered proprietor
- William Thomas Hume, Registered proprietor
- Minnie Walker, Registered proprietor
- W. P. Ogilvie, Principal Assistant Land Registrar