Bankruptcy and Land Transfer Notices




12 JANUARY
THE NEW ZEALAND GAZETTE
31

In Bankruptcy—Notice of Adjudication and of First Meeting

NOTICE is hereby given that PATRICIA SONGHURST, formerly of 77 Coverdale Street, Napier, now of 10 Lavery Place, Mairangi Bay, separated, was on 13 December 1977 adjudged bankrupt. Notice of the first meeting of creditors will be given later.

Dated this 19th day of December 1977.

R. ON HING, Official Assignee.

Private Bag, Napier.


In Bankruptcy—Notice of First Meeting

IN the matter of PATRICIA SONGHURST, a bankrupt, I hereby summon a meeting of creditors to be held at my office, Church Lane, Napier, on Tuesday, the 24th day of January 1978, 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 if possible before the first meeting of creditors.

Dated this 5th day of January 1978.

R. ON HING, Official Assignee.

Private Bag, Napier.


In Bankruptcy—Notice of Adjudication and of First Meeting

NOTICE is hereby given that COLLIN WI MATUA JONES, formerly trading as Collin Jones Contractor, of Otoro Station, Dannevirke, tractor driver, was on 6 January 1978 adjudged bankrupt. I hereby summon a meeting of creditors to be held at the Courthouse, Waipukurau, on Tuesday, 31st day of January 1978, 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 if possible before the first meeting of creditors.

Dated this 9th day of January 1978.

G. R. MCCARTHY, Deputy Official Assignee.

Private Bag, Napier.


In Bankruptcy

MARY GEE, of 10 Lyons Crescent, Wellington, married woman, was adjudged bankrupt on 16 December 1977. Creditors meeting will be held at Third Floor, Databank House, 173 The Terrace, Wellington, on Wednesday, 18 January 1978, at 9.30 a.m.

A. B. BERRETT, Official Assignee.

Wellington.


In Bankruptcy—Notice of Meeting

IN the matter of PETER BRENDAN REEVE, who was adjudged bankrupt on 25 November 1977, I hereby summon a creditors meeting to be held at the Official Assignee’s Office, Third Floor, Fergusson Building, 295 Queen Street, Auckland, on Wednesday, 11 January 1978, at 10.30 a.m. All proofs of debt must be filed with me as soon as possible after adjudication and if possible prior to the first meeting of creditors.

O. A. MITCHELL, Deputy Official Assignee.

Courthouse, Whangarei.


In Bankruptcy

RUSSELL WAYNE JACKWAY, of 80 Talbot Street, Wanganui, contractor, was adjudged bankrupt on 14 December 1977. Creditors meeting will be held at the Courthouse, Supreme Court, Wanganui, on Thursday, the 26th day of January 1978, at 10.30 a.m.

J. G. RUSSELL, Official Assignee.

Supreme Court, Wanganui.


In Bankruptcy

NOTICE is given that a dividend of 100c in the dollar plus interest is now payable at my office on all proved claims in the estate of George Robinson of Wanganui, railway employee.

J. G. RUSSELL, Official Assignee.

Supreme Court, Wanganui.


In Bankruptcy

JOHN LEESON MCLEAN, of 26 Durie Street, Wanganui, company manager, was adjudged bankrupt on 2 December 1977. The meeting of creditors will be held at the Courthouse, Supreme Court, Market Place, Wanganui, on Wednesday, the 18th day of January 1978, at 10.30 a.m.

J. G. RUSSELL, Official Assignee.

Supreme Court, Wanganui.


LAND TRANSFER ACT NOTICES

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 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 2D, folio 51, for 2 acres and 1 rood, being Merekana Block, in the names of Bowman Yates and Tia Yates, both of Auckland, and Richard Yates, of Tokoroa, all male adults. Application No. 374339.

Certificate of title, Volume 34A, folio 995, for 811 square metres, being Lot 63, Deposited Plan 71819, Parish of Pakuranga, and a leasehold estate in Flat 2, on the above described land (created by Lease 601282.3) in the names of George Charles Kendall, of Auckland, retired, and Elsie Jean Kendall, his wife. Application No. 374430.

Certificate of title, Volume 182, folio 40, for 24.2 perches, being Lot 33, Deposited Plan 4276, Suburbs of Auckland, in the name of Samuel Trebilcock, of Auckland, presser. Application No. 465192.

Certificate of title, Volume 860, folio 12, for 1 rood and 0.9 perches, being Lot 1, Deposited Plan 33069, Village of Onehunga, in the name of Olga Elizabeth Johnson, of Auckland, married woman. Application No. 465277.

Certificate of title, Volume 574, folio 178, for 14 perches, being part Allotment 12, Section 8, Suburbs of Auckland, in the name of Neil Norman Felton, of Auckland, shopkeeper and Joan Mary Felton, his wife. Application No. 465301.

Certificate of title, Volume 550, folio 284, for 1 rood, being Lot 62, Deeds Plan 582, Suburbs of Auckland, in the names of Mabel Winifred Franklin and Constance Isabel Franklin, both of Auckland, spinsters as tenants-in-common in equal shares. Application No. 465197.

Certificate of title, Volume 33D, folio 1091, for 662 square metres, being Lot 20, Deposited Plan 77550, Parish of Pakuranga, in the name of Waitemata Properties Ltd., at Mount Maunganui. Application No. 550433.

Certificate of title, Volume 9A, folio 410, for 93.3188 hectares, being parts Allotment 50, Parish of Hūnua, in the name of Fred Crocker and Co. Ltd., at Auckland. Application No. 550657.

Certificate of title, Volume 18b, folio 1005, for 1 acre 1 rood 19.9 perches, being Lot 7, Deposited Plan 11000, Parish of Waikomiti, in the name of Ivan Kalman Nagel, of Auckland, company director. Application No. 551343.

Certificate of title, Volume 18b, folio 1067, for 1 rood and 13 perches, being Lot 2, Deposited Plan 62345, Suburbs of Auckland, in the names of Colin John Routley, of Pahia, builder and Ailsa Routley, his wife. Application No. 716543.

Certificate of title, Volume 1954, folio 100, for 32 perches, being Lot 124, Deposited Plan 43935, Parish of Okura, in the name of Velma McIlwraith, of Auckland, designer. Application No. 716590.

Dated this 22nd day of December 1977 at the Land Registry Office, Auckland.

C. C. KENNELL, District Land Registrar.


EVIDENCE of the loss of memorandum of mortgage described in the Schedule below having been lodged with me together with application for the issue of a provisional mortgage in lieu thereof notice is hereby given of my intention to issue such provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 1


NZLII PDF NZ Gazette 1978, No 1





✨ LLM interpretation of page content

⚖️ Notice of Adjudication and First Meeting for Patricia Songhurst

⚖️ Justice & Law Enforcement
19 December 1977
Bankruptcy, Adjudication, Creditors Meeting, Napier
  • Patricia Songhurst, Adjudged bankrupt

  • R. On Hing, Official Assignee

⚖️ Notice of First Meeting for Patricia Songhurst

⚖️ Justice & Law Enforcement
5 January 1978
Bankruptcy, Creditors Meeting, Napier
  • Patricia Songhurst, Bankruptcy creditors meeting

  • R. On Hing, Official Assignee

⚖️ Notice of Adjudication and First Meeting for Collin Wi Matua Jones

⚖️ Justice & Law Enforcement
9 January 1978
Bankruptcy, Adjudication, Creditors Meeting, Dannevirke
  • Collin Wi Matua Jones, Adjudged bankrupt

  • G. R. McCarthy, Deputy Official Assignee

⚖️ Bankruptcy Notice for Mary Gee

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors Meeting, Wellington
  • Mary Gee, Adjudged bankrupt

  • A. B. Berrett, Official Assignee

⚖️ Notice of Meeting for Peter Brendan Reeve

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors Meeting, Auckland
  • Peter Brendan Reeve, Bankruptcy creditors meeting

  • O. A. Mitchell, Deputy Official Assignee

⚖️ Bankruptcy Notice for Russell Wayne Jackway

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors Meeting, Wanganui
  • Russell Wayne Jackway, Adjudged bankrupt

  • J. G. Russell, Official Assignee

⚖️ Dividend Notice for George Robinson Estate

⚖️ Justice & Law Enforcement
Bankruptcy, Dividend, Wanganui
  • George Robinson, Dividend payable in estate

  • J. G. Russell, Official Assignee

⚖️ Bankruptcy Notice for John Leeson McLean

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors Meeting, Wanganui
  • John Leeson McLean, Adjudged bankrupt

  • J. G. Russell, Official Assignee

🗺️ Land Transfer Act Notices for Lost Certificates of Title

🗺️ Lands, Settlement & Survey
22 December 1977
Land Transfer, Certificates of Title, Auckland
15 names identified
  • Bowman Yates, Certificate of title lost
  • Tia Yates, Certificate of title lost
  • Richard Yates, Certificate of title lost
  • George Charles Kendall, Certificate of title lost
  • Elsie Jean Kendall, Certificate of title lost
  • Samuel Trebilcock, Certificate of title lost
  • Olga Elizabeth Johnson, Certificate of title lost
  • Neil Norman Felton, Certificate of title lost
  • Joan Mary Felton, Certificate of title lost
  • Mabel Winifred Franklin, Certificate of title lost
  • Constance Isabel Franklin, Certificate of title lost
  • Ivan Kalman Nagel, Certificate of title lost
  • Colin John Routley, Certificate of title lost
  • Ailsa Routley, Certificate of title lost
  • Velma McIlwraith, Certificate of title lost

  • C. C. Kennell, District Land Registrar

🗺️ Notice of Lost Memorandum of Mortgage

🗺️ Lands, Settlement & Survey
Land Transfer, Memorandum of Mortgage, Auckland