✨ Bankruptcy and Land Notices
13 MAY
In Bankruptcy—Notice of Adjudication
NOTICE is hereby given that ALAN DREAPER, workman, of Wi
Tako Prison, Trentham, was, on 6 May 1976, adjudged bankrupt.
Notice of the first meeting of creditors will be given later.
Dated at Auckland this 7th day of May 1976.
P. R. LOMAS, Deputy Official Assignee.
Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.
In Bankruptcy—Notice of Adjudication
NOTICE is hereby given that LOUIS VAN COOTEN, builder,
trading as BETCO BUILDERS, of Flat 1, 201 Mount Albert
Road, Sandringham, Auckland 3, formerly of 7 Linwood
Avenue, Mount Albert, was, on 10 May 1976, adjudged
bankrupt. Notice of the first meeting of creditors will be
given later.
Dated at Auckland this 10th day of May 1976.
P. R. LOMAS, Deputy Assignee.
Third Floor, Fergusson Building, 295 Queen Street, Auckland 1.
In Bankruptcy
NOTICE is hereby given that a dividend is payable in my
office on all proved claims in the following estate:
Sheard, William Benjamin, formerly of Masonic Hotel, Reefton,
hotelkeeper, now of 104A King Street, Temuka, shop
assistant. Third and final dividend of 10.281c in the dollar
making in all 30.281c in the dollar.
S. B. DARLING, Official Assignee.
Courthouse, Timaru.
12 May 1976.
In Bankruptcy
DAVID MURRAY NICHOLSON, of 175 Queens Park Drive, Christ-
church 7, bus driver, was adjudged bankrupt on 7 May
1976. Date of first meeting of creditors will be advertised
later.
IVAN A. HANSEN, Official Assignee.
Christchurch.
In Bankruptcy—Supreme Court
KENNETH JOHN HAMPTON, of 1 Elsie Street, Gore, assistant
sexton, was adjudged bankrupt on 3 May 1976. Notice of
first meeting of creditors will be given at a later date.
A. W. KELLY, Deputy Official Assignee.
Supreme Court, Invercargill.
In Bankruptcy—Supreme Court
ELLEN PATRICIA HAMPTON, of 1 Elsie Street, Gore, married
woman, was adjudged bankrupt on 3 May 1976. Notice of
first meeting of creditors will be given at a later date.
A. W. KELLY, Deputy Official Assignee.
Supreme Court, Invercargill.
LAND TRANSFER ACT NOTICES
NOTICE is hereby given that the parcels of land hereinafter
described will be brought under the provisions of the Land
Transfer Act 1952, unless caveat is lodged forbidding the
same within one month from the date of the Gazette con-
taining this notice.
Application No. 13814: by Mason Enterprises Limited, at
Waimate: 2795 square metres, situated in Block VIII of the
Waimate Survey District, being part Rural Section 2236, shown
as Stewart Street on Deposited Plan 32, and being part Lot 2
on Land Transfer Plan 36341 (Canterbury Registry), occupied
by the applicant.
Application No. 13815: by Peter Mason, of Makikihi,
driver: 2700 square metres, situated in Block VIII of the
Waimate Survey District, being Florence Street and part of
William Street on Deposited Plan 32, being part of Rural
Section 2236, and part of Lots 1 and 2, Land Transfer Plan
36341 (Canterbury Registry), occupied by the applicant.
Dated at the Land Registry Office, Christchurch, this 7th day
of May 1976.
K. O. BAINES, District Land Registrar.
EVIDENCE of the loss of the 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 upon the expiration of 14 days from
the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title No. 608/37 (Canterbury Registry), for
32.4 perches, situated in the Rangiora Survey District, being
Lot 20 on Deposited Plan 10499, in the name of Kenneth
William McClintock, of Christchurch, shoe operative. Application
No. 78744/1.
Certificate of title No. 188/274 (Canterbury Registry), for
2 roods, situated in the Christchurch Survey District, being
Lot 144 on Deposited Plan 1532, in the name of Percy Albert
Caithness, of Christchurch, milk vendor. Application No.
78571/1.
Certificate of title No. 542/55 (Canterbury Registry), for
28.9 perches, situated in the City of Christchurch, being Lot 2
on Deposited Plan 15533, in the name of Andrew Sharp, of
Christchurch, retired insurance officer, and Grace Sharp, his
wife. Application No. 78871/1.
Certificate of title No. 588/51 (Canterbury Registry), for
32.3 perches, situated in the Christchurch Survey District, being
Lot 55 on Deposited Plan 16769, in the name of Frederick Hay
Jenkin, of Christchurch, company representative. Application
No. 78518/1.
Certificate of title No. 2C/141 (Canterbury Registry), for
24 perches, situated in the City of Christchurch, being Lot 5
on Deposited Plan 20796, in the name of Annie Gibson, of
Christchurch, retired nurse. Application No. 76624/1.
Dated at the Land Registry Office, Christchurch, this 7th
day of May 1976.
K. O. BAINES, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certifi-
cate of title, Volume 889, folio 128 (South Auckland Registry)
over that parcel of land containing 37.4 perches, more or
less, being Lot 21 on Deposited Plan 34058 (Town of Tau-
ranga Extension No. 61), and being portion of the Omanu
2B1 Block, being all the land in certificate of title 889/128,
in the name of Joseph Edwin Marr, of Piaree, Tirau, share-
milker, having been lodged with me together with an applica-
tion H. 078752.2 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 4th day
of May 1976.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certifi-
cate of title, Volume 11B, folio 264 (South Auckland Registry)
over that parcel of land containing 38 perches, more or less,
being Lot 20 on Deposited Plan 34058, and being part Omanu
2B1 Block, being all the land in certificate of title 11B/264,
in the name of Isabell Marr, of Putaruru, married woman,
having been lodged with me together with an application
H. 078752.1 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 4th day
of May 1976.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certifi-
cate of title, Volume 15B, folio 1082 (South Auckland
Registry) over that parcel of land containing 819 square
metres, more or less, being Lot 26 on Deposited Plan S. 8832,
and being part Haumingi No. 4 Block, being all the land
in certificate of title 15B/1082, in the name of Jan De Roo,
of Kawerau, retired, and Rona Daphne De Roo, his wife,
having been lodged with me together with an application
H. 079924 to issue a new certificate of title in lieu thereof,
notice is hereby given of my intention to issue such certifi-
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1976, No 53
NZLII —
NZ Gazette 1976, No 53
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Alan Dreaper
⚖️ Justice & Law Enforcement7 May 1976
Bankruptcy, Adjudication, Creditors Meeting, Auckland
- Alan Dreaper, Adjudged bankrupt
- P. R. Lomas, Deputy Official Assignee
⚖️ Bankruptcy Notice for Louis Van Cooten
⚖️ Justice & Law Enforcement10 May 1976
Bankruptcy, Adjudication, Creditors Meeting, Auckland
- Louis Van Cooten, Adjudged bankrupt
- P. R. Lomas, Deputy Official Assignee
⚖️ Dividend Payable in Bankruptcy Estate of William Benjamin Sheard
⚖️ Justice & Law Enforcement12 May 1976
Bankruptcy, Dividend, Creditors, Temuka
- William Benjamin Sheard, Bankruptcy estate dividend
- S. B. Darling, Official Assignee
⚖️ Bankruptcy Notice for David Murray Nicholson
⚖️ Justice & Law EnforcementBankruptcy, Adjudication, Creditors Meeting, Christchurch
- David Murray Nicholson, Adjudged bankrupt
- Ivan A. Hansen, Official Assignee
⚖️ Bankruptcy Notice for Kenneth John Hampton
⚖️ Justice & Law EnforcementBankruptcy, Adjudication, Creditors Meeting, Gore
- Kenneth John Hampton, Adjudged bankrupt
- A. W. Kelly, Deputy Official Assignee
⚖️ Bankruptcy Notice for Ellen Patricia Hampton
⚖️ Justice & Law EnforcementBankruptcy, Adjudication, Creditors Meeting, Gore
- Ellen Patricia Hampton, Adjudged bankrupt
- A. W. Kelly, Deputy Official Assignee
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey7 May 1976
Land Transfer, Caveat, Waimate, Canterbury
- Peter Mason, Land transfer application
- K. O. Baines, District Land Registrar
🗺️ Notice of Lost Certificates of Title
🗺️ Lands, Settlement & Survey7 May 1976
Lost Certificates, Land Titles, Canterbury
6 names identified
- Kenneth William McClintock, Lost certificate of title
- Percy Albert Caithness, Lost certificate of title
- Andrew Sharp, Lost certificate of title
- Grace Sharp, Lost certificate of title
- Frederick Hay Jenkin, Lost certificate of title
- Annie Gibson, Lost certificate of title
- K. O. Baines, District Land Registrar
🗺️ Notice of Lost Duplicate Certificate of Title
🗺️ Lands, Settlement & Survey4 May 1976
Lost Certificate, Land Title, Tauranga
- Joseph Edwin Marr, Lost duplicate certificate of title
- W. B. Greig, District Land Registrar
🗺️ Notice of Lost Duplicate Certificate of Title
🗺️ Lands, Settlement & Survey4 May 1976
Lost Certificate, Land Title, Putaruru
- Isabell Marr, Lost duplicate certificate of title
- W. B. Greig, District Land Registrar
🗺️ Notice of Lost Duplicate Certificate of Title
🗺️ Lands, Settlement & Survey4 May 1976
Lost Certificate, Land Title, Kawerau
- Jan De Roo, Lost duplicate certificate of title
- Rona Daphne De Roo, Lost duplicate certificate of title
- W. B. Greig, District Land Registrar