Bankruptcy and Land Transfer Notices




2748
THE NEW ZEALAND GAZETTE
No. 122

Reidt, Louis Wayne, of Flat 3, 41 Waddell Avenue, Panmure, mechanic.
Reti, Trevor Wayne, trading as Hieber Laundry, of 23 Rossmay Terrace, Sandringham, Auckland, laundry proprietor.
Rewa, Jack Casey, of 92 Glengarry Road, Glen Eden, bulldozing contractor.
Rice, Kevin, of 222 Valley Road, Henderson, concrete worker.
Richardson, Leo Joseph, of 5 Warwick Avenue, Papatoetoe, company director.
Rika, Edward, of 8 Puriri Road, Manurewa, drainlayer.
Roycroft, Cyril George, of 33 South Road, Henderson, timber worker.
Rudolph, Walter, also known as Oneroa Rudolph, of 169 Russell Road, Manurewa, drainlayer, and Rika, Edward, trading in partnership, of 8 Puriri Road, Manurewa, drainlayer.
Saunders, Trevor Oswald, trading as Saunders Builders Supplies, of 398 Richmond Road, Grey Lynn, yardman.
Sauni, Samuelu, of 65 Bader Drive, Mangere, labourer.
Scaglione, Ralph Jack, care of Cassels Motel, 27 Great South Road, Remuera 5, company director.
Scott, Ashley Graham, of 187 Marua Road, Ellerslie, company director.
Scott, Ivon Collin, of 11 Victor Street, Avondale, butcher.
Simeon, Barry Eugene, also known as Barry Knight, of 500 Don Bucks Road, Massey, broadcaster.
Smith, John Farrar, of Bush Road, R.D.1 Albany, or Flat 2, 51 Selwyn Road, Epsom, solicitor.
Speck, Lawrence Edward, 79 Farrington Street, Glen Innes, labourer.
Squires, Malcolm Richard, care of 103 Hendon Avenue, Owairaka, photographer.
Stevens, Gary William, of Whenuakite, farm worker.
Stewart, Warwick Joseph, of 17 Allanbrooke Crescent, Avondale, butcher.
Strect, Raymond Andrew, of 77 East Tamaki Road, Papatoetoe, factory worker.
Sullivan, Garrick Ian, of Flat 1, 34 Buckingham Crescent, Papatoetoe, milk-bar proprietor.
Sutcliffe, Noel, of 80 Whitehaven Road, Glendowie, engine reconditioner.
Tuoro, Edward Ngarite, of 4172 Great North Road, Auckland, labourer.
Tout, A. D., of Park Estate Road, Papakura, workman.
Tuivaiti, Fetalai, of 20 Pine Street, New Lynn, labourer.
Wirepa, Edward Gundry, of 23 Nola Crescent, Otara, unemployed.

P. R. LOMAS, Deputy Assignee.
Third Floor, Ferguson Building, 295 Queen Street, Auckland 1.

In Bankruptcy—Notice of First Meeting

IN the matter of BRIAN MAXWELL CONSTABLE, engineer, of 5 Coburg Street, Henderson, a bankrupt. I hereby summon a meeting of creditors to be held at my office on the 30th day of November 1976 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 19th day of November 1976.

P. R. LOMAS, Deputy Assignee.
Third Floor, Ferguson Building, 295 Queen Street, Auckland 1.

In Bankruptcy—Notice of Adjudication

NOTICE is hereby given that BRUCE NEVILLE COLLIER, mechanic, of Bremner Road, Drury, was, on 26 November 1976, adjudged bankrupt.

Notice of the first meeting of creditors will be given later.

Dated at Auckland this 26th day of November 1976.

P. R. LOMAS, Deputy Assignee.
Third Floor, Ferguson Building, 295 Queen Street, Auckland 1.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, described in the Schedule below, having been lodged with me together with applications for the issue of new certificates of title, notice is hereby given of my intention to issue such new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title 8A/148 for 26.8 perches, more or less, being Lot 162 on Deposited Plan S. 11804, and being part Allotment 43, Parish of Te Rapa, in the names of Alan Cross, of Hamilton, company manager, and Daphne Joyce Cross, his wife. Application H. 108693.

Certificate of title 11A/989 for 29.5 perches, more or less, being Lot 3 on Deposited Plan S. 8004, and being part Section 26, Block II, Tauhara Survey District, in the name of Jean Mary Devine, of Taupo, widow. Application H. 108692.

Certificate of title, Volume 740, Folio 269 for 32 perches, more or less, being Lot 8 on Deposited Plan 23222 (Town of Whitianga Extension No. 1), and being part of the Block called Weiti No. 1, in the name of Leslie Howard Clark, of Whitianga, retired. Application H. 108798.

Certificate of title 17A/354 for 814 square metres, more or less, being Lot 1 on Deposited Plan S. 9313, and being part Allotment 291, Town of Cambridge West, in the names of Dennis John Wilmshurst, of Cambridge, machine operator, and Ngaire Anne Wilmshurst, his wife. Application H. 109011.

Certificate of title 20D/190 for 1011 square metres, more or less, being Section 55, Town of Whakatane, in the names of Wallace Vivian Hunter, of Hamilton, dairy shop proprietor, and Betty Inez Hunter, his wife. Application H. 109001.

Certificate of title 15B/1426 for 799 square metres, more or less, being Lot 5 on Deposited Plan S. 16874, and being part Allotment III, Parish of Te Papa, in the names of Gordon Russell Gunter, of Tauranga, builder, and Margaret Ann Gunter, his wife. Application H. 109201.

Dated at the Land Registry Office at Hamilton this 26th day of November 1976.

W. B. GREIG, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of memorandum of lease 70433 affecting the land in certificate of title 113/222, Gisborne Registry, whereof Reliance Tyre and Rubber Company Limited is the lessee, having been lodged with me, together with an application No. 121311.1 to dispense with the production of the said lease for the purposes of registering a surrender thereof, I hereby give notice of my intention to dispense with production of the outstanding duplicate of lease 70433 and register such surrender on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Gisborne, this 29th day of November 1976.

N. L. MANNING, Assistant Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate of title, Hawke’s Bay A1/24 (Hawke’s Bay Registry) containing 1 rood and 3.4 perches, more or less, being Lot 2 on Deposited Plan 10406, situate in the City of Napier, in the name of W. M. Angus Limited, at Lower Hutt, having been lodged with me together with an application No. 332768.1 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 29th day of November 1976.

M. J. MILLER, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate of title, Hawke’s Bay 153/101 (Hawke’s Bay Registry), containing 310 acres and 3 roods, more or less, being Lot 2 on Deposited Plan 9186, being part Section 3, Block XI, Ruataniwha Survey District, in the name of Timothy Wyn-Harris, of Waipukurau, farmer, and Peter Francis George Weenink, of Waipukurau, farm management consultant (as tenants-in-common in equal shares) having been lodged with me together with an application No. 332989.1 to issue a new



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 122


NZLII PDF NZ Gazette 1976, No 122





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice of Adjudication

⚖️ Justice & Law Enforcement
Bankruptcy, Adjudication, Mechanic
25 names identified
  • Louis Wayne Reidt, Bankruptcy adjudication
  • Trevor Wayne Reti, Bankruptcy adjudication
  • Jack Casey Rewa, Bankruptcy adjudication
  • Kevin Rice, Bankruptcy adjudication
  • Leo Joseph Richardson, Bankruptcy adjudication
  • Edward Rika, Bankruptcy adjudication
  • Walter Rudolph, Bankruptcy adjudication
  • Trevor Oswald Saunders, Bankruptcy adjudication
  • Samuelu Sauni, Bankruptcy adjudication
  • Ralph Jack Scaglione, Bankruptcy adjudication
  • Ashley Graham Scott, Bankruptcy adjudication
  • Ivon Collin Scott, Bankruptcy adjudication
  • Barry Eugene Simeon, Bankruptcy adjudication
  • John Farrar Smith, Bankruptcy adjudication
  • Lawrence Edward Speck, Bankruptcy adjudication
  • Malcolm Richard Squires, Bankruptcy adjudication
  • Gary William Stevens, Bankruptcy adjudication
  • Warwick Joseph Stewart, Bankruptcy adjudication
  • Raymond Andrew Strect, Bankruptcy adjudication
  • Garrick Ian Sullivan, Bankruptcy adjudication
  • Noel Sutcliffe, Bankruptcy adjudication
  • Edward Ngarite Tuoro, Bankruptcy adjudication
  • A. D. Tout, Bankruptcy adjudication
  • Fetalai Tuivaiti, Bankruptcy adjudication
  • Edward Gundry Wirepa, Bankruptcy adjudication

  • P. R. Lomas, Deputy Assignee

⚖️ Bankruptcy Notice of First Meeting

⚖️ Justice & Law Enforcement
19 November 1976
Bankruptcy, First Meeting, Engineer
  • Brian Maxwell Constable, Bankruptcy first meeting

  • P. R. Lomas, Deputy Assignee

⚖️ Bankruptcy Notice of Adjudication

⚖️ Justice & Law Enforcement
26 November 1976
Bankruptcy, Adjudication, Mechanic
  • Bruce Neville Collier, Bankruptcy adjudication

  • P. R. Lomas, Deputy Assignee

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
26 November 1976
Land Transfer, Certificate of Title, Loss
10 names identified
  • Alan Cross, Certificate of title loss
  • Daphne Joyce Cross, Certificate of title loss
  • Jean Mary Devine, Certificate of title loss
  • Leslie Howard Clark, Certificate of title loss
  • Dennis John Wilmshurst, Certificate of title loss
  • Ngaire Anne Wilmshurst, Certificate of title loss
  • Wallace Vivian Hunter, Certificate of title loss
  • Betty Inez Hunter, Certificate of title loss
  • Gordon Russell Gunter, Certificate of title loss
  • Margaret Ann Gunter, Certificate of title loss

  • W. B. Greig, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
29 November 1976
Land Transfer, Lease, Loss
  • N. L. Manning, Assistant Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
29 November 1976
Land Transfer, Certificate of Title, Loss
  • M. J. Miller, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
29 November 1976
Land Transfer, Certificate of Title, Loss
  • Timothy Wyn-Harris, Certificate of title loss
  • Peter Francis George Weenink, Certificate of title loss

  • M. J. Miller, District Land Registrar