✨ Bankruptcy and Land Transfer Notices
6 MAY
THE NEW ZEALAND GAZETTE
1043
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 April 1976.
P. T. C. GALLAGHER, Deputy Official Assignee.
Private Bag.
In Bankruptcy—Notice of Meeting of Creditors
IN the matter of ALLAN MICHAEL DEAN, a bankrupt. Meeting of creditors will be held at Conference Room, Third Floor, State Insurance Building, corner Princes and Rattray Streets, Dunedin, on the 21st day of May 1976, at 11 o’clock in the forenoon.
Dated this 27th day of April 1976.
P. T. C. GALLAGHER, Deputy Official Assignee.
Private Bag, Dunedin.
LAND TRANSFER ACT NOTICES
EVIDENCE having been furnished to me of the loss of duplicate certificates of title, described in the Schedule below, I hereby give notice of my intention to issue new certificates of title on the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title 266/46. Registered proprietor: Mollie Constance Chapman, of Feilding, widow.
Certificates of title 13B/1083, 13B/1084, 13B/1092, 13B/1094, 13B/1095. Registered proprietors: Eric Matthew Devereux, master painter; Brian Paul Devereux, shopkeeper; and Neil Thomas Gillespie, solicitor (all of Lower Hutt).
Dated at the Land Registry Office, Wellington, this 27th day of April 1976.
D. A. LEVETT, District Land Registrar.
NOTICE is hereby given that a new certificate of title will be issued in the name of the applicant for the parcel of land hereinafter described, pursuant to an application under section 3 of the Land Transfer Amendment Act 1963, unless a caveat is lodged by some person having an interest in the land on or before 2 June 1976.
Application: 83075.
Applicant: Emilie Beatrice Orchard, of Havelock, married woman.
Land: 1 rood, more or less, being Section 145, Town of Havelock, contained in certificate of title, Volume 30, folio 96, the registered proprietor being Elizabeth Ann Hewitt, wife of Henry Hewitt, of Havelock, Marlborough, labourer.
Dated this 30th day of April 1976 at the Land Registry Office at Blenheim.
W. G. PELLETT, Senior Assistant Land Registrar.
EVIDENCE of the loss of memorandum of lease 621107 affecting the land in certificate of title, register 712, folio 16 (Canterbury Registry), whereof E. H. Boyce and Company Limited is the lessee, having been lodged with me together with an application to register a surrender without production of the said lease, notice is hereby given of my intention to register such a surrender without production of the lease upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 30th day of April 1976 at the Land Registry Office, Christchurch.
K. O. BAINES, District Land Registrar.
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 and provisional memorandum in lieu thereof notice is hereby given of my intention to issue such new certificates of title and provisional memorandum on the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title, Volume 455, folio 231 for 1 rood and 11 perches, being Lot 141, Deposited Plan 16751, Town of Howick, Extension No. 6, being portions of Allotments 68 and 69, Parish of Pakuranga, in the name of Enid Marjorie Hay, of Auckland. Application No. 608582.
Certificate of title, Volume 984, folio 64 for 23 perches, being part Lot 140, Deposited Plan 16751; part Allotments 68 and 69, Parish of Pakuranga, in the name of Enid Marjorie Hay, of Auckland. Application No. 608582.
Certificate of title, Volume 990, folio 187 for 17.7 perches, being part Lot 139, Deposited Plan 16751; being parts Allotments 68 and 69, Parish of Pakuranga, in the name of Enid Marjorie Hay. Application No. 608582.
Certificate of title, Volume 31A, folio 131 for 1.5140 hectares, being Allotment 472, Parish of Manurewa, in the name of the Roman Catholic Bishop of the Diocese of Auckland. Application No. 426189.
Certificate of title, Volume 25A, folio 345 for 3.8885 hectares, being Lot 2, Deposited Plan 68845, part Allotment 14, Parish of Waikomiti, in the name of Southdown Developers Limited, at Auckland. Application No. 610236.1.
Certificate of title, Volume 10D, folio 667 for an undivided one-third share in 1 rood and 7.7 perches, being part Lot 12, Deposited Plan 47245, being part Allotment 43, Parish of Manurewa, and an estate of leasehold created by lease 30611 in Flat 1, Deposited Plan 50452, in the name of Elsie Isabel Dale, of Auckland, widow. Application No. 341763.
Certificate of title, Volume 118, folio 21 for 16.6 perches, being Lot 3, Deposited Plan 2954, being part Allotment 23, Section 8, Suburbs of Auckland, in the name of Alan Jeffrey Holder, of Auckland, carpenter. Application No. 508410.
Memorandum of mortgage 167655.1, affecting the land in certificates of title, Volume 28B, folio 1458; Volume 28B, folio 1459; and Volume 28B, folio 1460, whereof Allied Properties are the mortgagors, and Glaister Ennor and Kiff Securities Limited are the mortgagees. Application No. 426304.5.
Dated this 27th day of April 1976 at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 11, folio 1 (South Auckland Registry) over that parcel of land containing 1 acre 3 roods 18.6 perches, more or less, being part of Block 1 of the Church Mission Reserve, in the town of Tauranga, being the residue of the land in certificate of title 11/1 in the name of the New Zealand Mission Trust Board, a body corporate, having been lodged with me together with an application H. 078124 to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such 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 28th day of April 1976.
W. B. GREIG, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of Crown Special Lease No. S 244, in the name of Donald Alfred Cameron, of Bannockburn, farmer, and Isabel Campbell Cameron, his wife, for all that parcel of land containing 7.8206 hectares (19 acres 1 rood 12 perches), more or less, being part Section 27, Block I, Bannockburn Survey District, and application having been made to me to issue a new lease in lieu thereof I hereby give notice of my intention to issue such a new licence on the expiry of 14 days from the date of the Gazette containing this notice.
J. A. S. SHAW, Commissioner of Crown Lands.
Box 896, Dunedin.
ADVERTISEMENTS
CORRIGENDUM
The Companies Act 1955, Section 336 (3)
NOTICE is hereby given that the name “South Island Furnaces Limited”, C. 1967/238, should not have appeared in my notice, dated 8 April 1976, and published in the New Zealand Gazette, No. 40, dated 14 April 1976, on page 835, given at Christchurch this 28th day of April 1976.
C. M. HOBBS, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 49
NZLII —
NZ Gazette 1976, No 49
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice of Meeting of Creditors
⚖️ Justice & Law Enforcement27 April 1976
Bankruptcy, Meeting of Creditors, Dunedin
- Allan Michael Dean, Bankrupt
- P. T. C. Gallagher, Deputy Official Assignee
🗺️ Land Transfer Act Notice of Lost Certificates of Title
🗺️ Lands, Settlement & Survey27 April 1976
Land Transfer, Lost Certificates, Feilding, Lower Hutt
- Mollie Constance Chapman, Registered proprietor
- Eric Matthew Devereux, Registered proprietor
- Brian Paul Devereux, Registered proprietor
- Neil Thomas Gillespie, Registered proprietor
- D. A. Levett, District Land Registrar
🗺️ Land Transfer Amendment Act 1963 Notice
🗺️ Lands, Settlement & Survey30 April 1976
Land Transfer, New Certificate, Havelock
- Emilie Beatrice Orchard, Applicant
- Elizabeth Ann Hewitt, Registered proprietor
- Henry Hewitt, Husband of registered proprietor
- W. G. Pellett, Senior Assistant Land Registrar
🗺️ Notice of Surrender of Lease
🗺️ Lands, Settlement & Survey30 April 1976
Lease Surrender, E. H. Boyce and Company Limited
- E. H. Boyce, Lessee
- K. O. Baines, District Land Registrar
🗺️ Notice of Lost Certificates of Title
🗺️ Lands, Settlement & Survey27 April 1976
Lost Certificates, Howick, Pakuranga, Manurewa, Waikomiti
8 names identified
- Enid Marjorie Hay, Registered proprietor
- Roman Catholic Bishop, Registered proprietor
- Southdown Developers Limited, Registered proprietor
- Elsie Isabel Dale, Registered proprietor
- Alan Jeffrey Holder, Registered proprietor
- Allied Properties, Mortgagors
- Glaister Ennor, Mortgagees
- Kiff Securities Limited, Mortgagees
- C. C. Kennelly, District Land Registrar
🗺️ Notice of Lost Certificate of Title
🗺️ Lands, Settlement & Survey28 April 1976
Lost Certificate, Tauranga, Church Mission Reserve
- New Zealand Mission Trust Board, Registered proprietor
- W. B. Greig, District Land Registrar
🗺️ Notice of Lost Crown Special Lease
🗺️ Lands, Settlement & SurveyLost Lease, Bannockburn
- Donald Alfred Cameron, Lessee
- Isabel Campbell Cameron, Lessee
- J. A. S. Shaw, Commissioner of Crown Lands
🏭 Corrigendum to Companies Act Notice
🏭 Trade, Customs & Industry28 April 1976
Corrigendum, Companies Act, South Island Furnaces Limited
- C. M. Hobbs, Assistant Registrar of Companies