Bankruptcy and Land Transfer Notices




1552
THE NEW ZEALAND GAZETTE
No. 75

In Bankruptcy—Supreme Court
KEITH McLAREN BURKE-KENNEDY, of Dipton R.D., general labourer, was adjudged bankrupt on 23 June 1976. Notice of first meeting of creditors will be given at a later date.
W. E. OSMAND, Official Assignee.
Supreme Court, Invercargill.

In Bankruptcy
NIGEL CONLAN, of Unit 7, 246 Shirley Road, Papatoetoe, was adjudged bankrupt on 18 June 1976. Date of first meeting of creditors will be advertised later.
T. P. EVANS, Official Assignee.
Courthouse, Whangarei.


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 702/46. Registered proprietor: L. V. Trass Limited, at Levin.
Certificate of title 226/247. Registered proprietors: James Alexander Allen, of Wellington (formerly storeman, now deceased), and Daisy Wordsworth Allen, his wife.

Dated at the Land Registry Office, Wellington, this 28th day of June 1976.

D. A. LEVETT, District Land Registrar.


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 such new certificates of title on the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE
Certificate of title, 568/108. Registered proprietor: Cyril Fauchelle Whiting, of Wanganui (deceased).
Certificate of title, 10C/1471. Registered proprietor: Janette Ann Westbrooke, of Turangi, hairdresser.

Dated at the Land Registry Office, Wellington, this 22nd day of June 1976.

D. A. LEVETT, District Land Registrar.


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 such new certificates of title on the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE
Certificate of title, 420/79. Registered proprietor: Murray George Rennie, of Palmerston North, fitters mate.
Certificates of title, F2/544, 609/215, 337/3. Registered proprietors: Keith Roydon Poppe and Ralph William Poppe, both of Marton, farmers.
Certificate of title, 498/75. Registered proprietor: Ina Isabella Hedger (also known as Ina Isobel Hedger), of Wellington (deceased).
Certificate of title, 526/106. Registered proprietor: Mary Frederica Milne, of Paraparaumu Beach, widow.
Certificate of title, 848/64. Registered proprietors: Ivan Reginald Olson, of Waikanae, accountant, and Margaret Mary Olsen, his wife.
Certificate of title, D. 2/666. Registered proprietor: Leslie Marks Hair, of Levin (deceased).

Dated at the Land Registry Office, Wellington, this 22nd day of June 1976.

D. A. LEVETT, District Land Registrar.


NOTICE is hereby given that a certificate of title will be issued in the name of the applicant for the parcel of land, hereinafter described under Part II of the Land Transfer Act 1952, unless a caveat is lodged forbidding the same before the 28th day of July 1976.

Application Number: 8402A.
Applicant: Thomas Frederick Walker, of Unalu (harbour master), farmer.
Land: 8 acres and 32.9 perches, being Lot 3, Land Transfer Plan 63757, part of Old Land Claim 6, comprised in (a) certificate of title, Volume 573, folio 284 (limited as to parcels and title) and (b) deeds index 1H.55.

Dated this 22nd day of June 1976 at the Land Registry Office at Auckland.

C. C. KENNELLY, District Land Registrar.


NOTICE is hereby given that a certificate of title will be issued in the name of the applicant for the parcel of land, hereinafter described under Part II of the Land Transfer Act 1952, unless a caveat is lodged forbidding the same before the 28th day of July 1976.

Application Number: 8403.
Applicant: Kathleen Mary Walker, of Unalu, widow.
Land: 1 acre 2 roods 3.5 perches, being those parts of Old Land Claim 6, as is shown on Diagram A and B on Land Transfer Plan 63757, retained in deeds index 1H.55.

Dated this 17th day of June 1976 at the Land Registry Office at Auckland.

C. C. KENNELLY, District Land Registrar.


EVIDENCE of the loss of certificates of title and memorandum of lease, described in the Schedule below, having been lodged with me together with applications for the issue of new certificates of title and certified copies in lieu thereof, notice is hereby given of my intention to issue such new certificates of title and provisional copies of the said memoranda upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE
Certificate of title, Volume 814, folio 71 for 32.7 perches, more or less, being Lot 24 on Deposited Plan 22051 (Town of Waiheke Extension No. 53), and being part Allotment 38, Parish of Waiheke, in the name of John Borrows, of Auckland, engineer, and Madeline Winifred Borrows, his wife. Application No. 615326.1.

Certificate of title, Volume 576, folio 95 for 32 perches, more or less, being Lot 7 on Deeds Plan 211 (Town of Clarence Extension No. 12), and being part Allotment 40, Section 10, suburbs of Auckland, in the name of Keith Fitzgerald Haszard, of Auckland, surveyor, and Jane Black Haszard, his wife. Application No. 615179.1.

Certificate of title, Volume 1106, folio 64 for together 274 acres 1 rood 35 perches, more or less, being Lots 7 and 8 on Deposited Plan 1457, and being all of the land on Deposited Plan 15762, in the name of Keith Richard Downey, of Aronga, farmer. Application No. 512711.1.

Certificate of title, Volume 804, folio 74 for 26.7 perches, more or less, being Lot 2 on Deposited Plan 31430, and being part Section 28, Methuen Hamlet, in the name of Desmond Dennehy, of Auckland, plasterer, and Victor Anthony Blackmore, of Te Kuiti, factory employee. Application No. 430048.1.

Certificate of title, Volume 34A, folio 915 for an undivided one-third share in 974 square metres, more or less, being Lot 10 on Deposited Plan 73890, and an estate in leasehold created by lease 097601.3 in Flat 2 on Deposited Plan 77856, in the name of Galloway Enterprises Limited. Application No. 512265.1.

Memorandum of lease 097601.3, whereof Galloway Enterprises Limited is the lessor of an undivided one-third share in 974 square metres, more or less, being Lot 10 on Deposited Plan 73890, and the said Galloway Enterprises Limited is the lessee in Flat 2, on Deposited Plan 77856, being comprised in certificate of title, Volume 34A, folio 915.

Certificate of title, Volume 34A, folio 916 for an undivided one-third share in 974 square metres, more or less, being Lot 10 on Deposited Plan 73890, and on estate in leasehold created by lease 097601.4 in Flat 3 on Deposited Plan 77856, in the name of Galloway Enterprises Limited.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 75


NZLII PDF NZ Gazette 1976, No 75





✨ LLM interpretation of page content

⚖️ Bankruptcy of Keith McLaren Burke-Kennedy

⚖️ Justice & Law Enforcement
Bankruptcy, Adjudication, Creditors Meeting, Dipton R.D., Invercargill
  • Keith McLaren Burke-Kennedy, Adjudged bankrupt

  • W. E. Osmand, Official Assignee

⚖️ Bankruptcy of Nigel Conlan

⚖️ Justice & Law Enforcement
Bankruptcy, Adjudication, Creditors Meeting, Papatoetoe, Whangarei
  • Nigel Conlan, Adjudged bankrupt

  • T. P. Evans, Official Assignee

🗺️ Notice of Lost Duplicate Certificates of Title

🗺️ Lands, Settlement & Survey
28 June 1976
Lost certificates, Land Transfer Act, L. V. Trass Limited, James Alexander Allen, Daisy Wordsworth Allen
  • James Alexander Allen, Registered proprietor (deceased)
  • Daisy Wordsworth Allen, Registered proprietor

  • D. A. Levett, District Land Registrar

🗺️ Notice of Lost Duplicate Certificates of Title

🗺️ Lands, Settlement & Survey
22 June 1976
Lost certificates, Land Transfer Act, Cyril Fauchelle Whiting, Janette Ann Westbrooke
  • Cyril Fauchelle Whiting, Registered proprietor (deceased)
  • Janette Ann Westbrooke, Registered proprietor

  • D. A. Levett, District Land Registrar

🗺️ Notice of Lost Duplicate Certificates of Title

🗺️ Lands, Settlement & Survey
22 June 1976
Lost certificates, Land Transfer Act, Murray George Rennie, Keith Roydon Poppe, Ralph William Poppe, Ina Isabella Hedger, Mary Frederica Milne, Ivan Reginald Olson, Margaret Mary Olsen, Leslie Marks Hair
8 names identified
  • Murray George Rennie, Registered proprietor
  • Keith Roydon Poppe, Registered proprietor
  • Ralph William Poppe, Registered proprietor
  • Ina Isabella Hedger, Registered proprietor (deceased)
  • Mary Frederica Milne, Registered proprietor
  • Ivan Reginald Olson, Registered proprietor
  • Margaret Mary Olsen, Registered proprietor
  • Leslie Marks Hair, Registered proprietor (deceased)

  • D. A. Levett, District Land Registrar

🗺️ Notice of Intention to Issue Certificate of Title

🗺️ Lands, Settlement & Survey
22 June 1976
Certificate of title, Land Transfer Act, Thomas Frederick Walker
  • Thomas Frederick Walker, Applicant for certificate of title

  • C. C. Kennelly, District Land Registrar

🗺️ Notice of Intention to Issue Certificate of Title

🗺️ Lands, Settlement & Survey
17 June 1976
Certificate of title, Land Transfer Act, Kathleen Mary Walker
  • Kathleen Mary Walker, Applicant for certificate of title

  • C. C. Kennelly, District Land Registrar

🗺️ Notice of Lost Certificates of Title and Memorandum of Lease

🗺️ Lands, Settlement & Survey
Lost certificates, Land Transfer Act, John Borrows, Madeline Winifred Borrows, Keith Fitzgerald Haszard, Jane Black Haszard, Keith Richard Downey, Desmond Dennehy, Victor Anthony Blackmore, Galloway Enterprises Limited
7 names identified
  • John Borrows, Registered proprietor
  • Madeline Winifred Borrows, Registered proprietor
  • Keith Fitzgerald Haszard, Registered proprietor
  • Jane Black Haszard, Registered proprietor
  • Keith Richard Downey, Registered proprietor
  • Desmond Dennehy, Registered proprietor
  • Victor Anthony Blackmore, Registered proprietor