✨ Bankruptcy Notices and Land Transfer Notices
2216
THE NEW ZEALAND GAZETTE
No. 84
In Bankruptcy
LYDIA JEAN SHIELDS, of Kawerau, shop proprietor, was adjudged bankrupt on Monday, 1 August 1977, at Rotorua. Date of first meeting of creditors will be advertised later.
A. DIBLEY, Official Assignee.
1st Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
In Bankruptcy
WILLIAM DAVID ANDREWS, of R.D. 4, 4 Echolands, Taumarunui, was adjudged bankrupt on Thursday, 4 August 1977, at Hamilton. Date of first meeting of creditors will be advertised later.
A. DIBLEY, Official Assignee.
1st Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
In Bankruptcy
IN the matter of LYDIA JEAN SHIELDS, a bankrupt. Creditors meeting will be held at Rotorua Magistrates Courthouse on Tuesday, 16 August 1977, at 1 p.m.
A. DIBLEY, Official Assignee.
First Floor, Charles Heaphy Building, Anglesea Street, Hamilton.
In Bankruptcy
IVAN GERALD SEYMOUR, labourer, previously trading as KIRWEE STORES, of Miles Road, Kirwee, was adjudged bankrupt on 9 August 1977. Date of first meeting of creditors will be advertised later.
L. A. SAUNDERS, Deputy Official Assignee.
Christchurch.
LAND TRANSFER ACT NOTICES
APPLICATION 179778.1 having been made to me to register a notice of re-entry by the Wanganui Harbour Board, constituted under the Harbours Act 1908, the lessor, under lease 745302 being all that parcel of land containing 25 and eighteen one hundredths perches, more or less, situate in the City of Wanganui, being part of a road reserve and part foreshore accretion thereto, and being also Lot 6 on Deposited Plan 9076, and being part of the land in certificate of title, Volume 505, folio 167 (Wellington Registry) of which Paul Stanley Rogerson, of Wanganui, carpenter, is the registered lessee, I hereby give notice of my intention to register such notice of re-entry on the expiration of one calendar month from the date of the Gazette containing this notice unless good cause is to the contrary shown.
Dated at the Land Registry Office, Wellington, this 4th day of August 1977.
D. A. LEVETT, District Land Registrar.
EVIDENCE of the loss of the certificate of title and mortgage, described in the Schedule below, having been lodged with me together with application for the issue of a certificate of title and a provisional copy of the mortgage in lieu thereof, notice is hereby given of my intention to issue such certificate of title and provisional copy of mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title, Volume A4, folio 435, for 525 square metres, more or less, situate in the City of Wellington, being part Section 9, Watts Peninsula District, and being also Lot 5 on Deposited Plan 18633, in the names of Geoffrey Denning-Kemp, of Wellington, instrument maker, and Margaret Kate Denning-Kemp, his wife. Application No. 229987.1.
Memorandum of mortgage 154583.4 from Geoffrey Denning-Kemp and Margaret Kate Denning-Kemp to the Western Co-operative Building Society. Application No. 229987.2.
Dated at the Land Registry Office, Wellington, this 8th day of August 1977.
D. A. LEVETT, District Land Registrar.
The certificate of title described in the Schedule below having been lost, notice is hereby given of my intention to issue a new certificate of title in lieu thereof upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title, Volume 162, folio 167, for 1012 square metres, being Lot 11 on Deposited Plan 1778, part Section 11, Porirua District, in the name of K. R. Moran Construction Limited at Wellington. Application No. 230242.1.
Dated at the Land Registry Office, Wellington, this 8th day of August 1977.
D. A. LEVETT, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title, Hawke’s Bay 153/87 (Hawke’s Bay Registry), containing 22 perches, more or less, situate in the Borough of Wairoa, being Town Section 66, Township of Clyde (Wairoa), in the name of Alexander James Bridger Fraser, of Wairoa, labourer, having been lodged with me together with an application No. 341377.1 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 4th day of August 1977.
K. J. HARRISON, Assistant Land Registrar.
EVIDENCE of the loss of the certificates of title described in the Schedule hereto 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, Volume 10A, folio 770, for 38.3 perches, being Lot 24, Deposited Plan 52279, Waimahanga No. 1 Block, in the names of Simon Rodney Crook, of Whangarei, carpenter, and Linda Mary Crook, his wife. Application No. 457150.
Certificate of title, Volume 20C, folio 743, for 1 rood 3.3 perches, being Lot 2, Deposited Plan 54064, Parish of Papakura, in the name of Bexley Developments Limited at Auckland. Application No. 457440.
Certificate of title, Volume 21D, folio 1394, for 10 perches, being Lot 1, Deposited Plan 63619, and certificate of title, Volume 21D, folio 1395, for 10 perches, being Lot 2, Deposited Plan 63619, both in the name of Jas. Kendall Limited at Kerikeri, and certificate of title, Volume 21D, folio 1396 (all three lots being part Old Land Claim 3), in the name of the South British Guardian Trust Company Limited. Application No. 457684.
Certificate of title, Volume 682, folio 225, for 21.2 perches, being part Lot 6, Deposited Plan 17719, Borough of Otahuhu, in the name of William Dare, of Otahuhu, freezing worker. Application No. 647647.
Certificate of title, Volume 35A, folio 871, for 6862 square metres, being Lots 25, 34, and 36, Deposited Plan 498, Parish of Takapuna, in the name of James Hurst, of Auckland, engineer. Application No. 647933.
Certificate of title, Volume 2D, folio 434, for 4 acres 1 rood, being Lots 1, 2, 3, 4, 5, 6, 7, 8, and 9, Section 8, part Allotment 171, Parish of Oruawharo, in the name of Frederick Colin Inger, of Port Albert, farmer. Application No. 647937.
Certificate of title, Volume 22A, folio 238, for 27.2 perches, being Lot 86, Deposited Plan 37712, Suburbs of Auckland, in the names of Maurice Herbert Tomkins, of Auckland, master tiler, and Mary Ethel Gooch, his wife. Application No. 708282.
Certificate of title, Volume 14C, folio 8, for 32.5 perches, being Lot 64, Deposited Plan 59016, Parish of Waikomiti, in the names of Douglas Keith Gooch, of Auckland, draughtsman, and Rona Wynne Tomkins, his wife. Application No. 708586.
Dated this 4th day of August 1977 at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 4C, folio 104 (Nelson Registry), containing 740 square metres, more or less, situated in the City of Nelson, being Lot 1, Deposited Plan 8942, in the names of John Norman Keith
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1977, No 84
NZLII —
NZ Gazette 1977, No 84
✨ LLM interpretation of page content
⚖️ Bankruptcy of Lydia Jean Shields
⚖️ Justice & Law EnforcementBankruptcy, Kawerau, Rotorua, Creditors Meeting
- Lydia Jean Shields, Adjudged bankrupt
- A. Dibley, Official Assignee
⚖️ Bankruptcy of William David Andrews
⚖️ Justice & Law EnforcementBankruptcy, Taumarunui, Hamilton, Creditors Meeting
- William David Andrews, Adjudged bankrupt
- A. Dibley, Official Assignee
⚖️ Creditors Meeting for Lydia Jean Shields
⚖️ Justice & Law EnforcementBankruptcy, Rotorua, Creditors Meeting
- Lydia Jean Shields, Creditors meeting scheduled
- A. Dibley, Official Assignee
⚖️ Bankruptcy of Ivan Gerald Seymour
⚖️ Justice & Law EnforcementBankruptcy, Kirwee, Christchurch, Creditors Meeting
- Ivan Gerald Seymour, Adjudged bankrupt
- L. A. Saunders, Deputy Official Assignee
🗺️ Land Transfer Act Notice of Re-entry
🗺️ Lands, Settlement & Survey4 August 1977
Land Transfer, Wanganui Harbour Board, Lease, Re-entry
- Paul Stanley Rogerson, Registered lessee
- D. A. Levet, District Land Registrar
🗺️ Notice of Loss of Certificate of Title and Mortgage
🗺️ Lands, Settlement & Survey8 August 1977
Land Transfer, Certificate of Title, Mortgage, Wellington
- Geoffrey Denning-Kemp, Owner of lost certificate of title
- Margaret Kate Denning-Kemp, Owner of lost certificate of title
- D. A. Levet, District Land Registrar
🗺️ Notice of Loss of Certificate of Title
🗺️ Lands, Settlement & Survey8 August 1977
Land Transfer, Certificate of Title, Porirua
- K. R. Moran, Owner of lost certificate of title
- D. A. Levet, District Land Registrar
🗺️ Notice of Loss of Duplicate Certificate of Title
🗺️ Lands, Settlement & Survey4 August 1977
Land Transfer, Certificate of Title, Wairoa
- Alexander James Bridger Fraser, Owner of lost certificate of title
- K. J. Harrison, Assistant Land Registrar
🗺️ Notice of Loss of Multiple Certificates of Title
🗺️ Lands, Settlement & Survey4 August 1977
Land Transfer, Certificate of Title, Auckland
9 names identified
- Simon Rodney Crook, Owner of lost certificate of title
- Linda Mary Crook, Owner of lost certificate of title
- William Dare, Owner of lost certificate of title
- James Hurst, Owner of lost certificate of title
- Frederick Colin Inger, Owner of lost certificate of title
- Maurice Herbert Tomkins, Owner of lost certificate of title
- Mary Ethel Gooch, Owner of lost certificate of title
- Douglas Keith Gooch, Owner of lost certificate of title
- Rona Wynne Tomkins, Owner of lost certificate of title
- C. C. Kennelly, District Land Registrar