Land Transfer and Bankruptcy Notices




3318
THE NEW ZEALAND GAZETTE
No. 104

In Bankruptcy

PATRICK GEORGE NORTON, company director, formerly of 143 Ferry Road, Christchurch, now of Butterfields Beach, Stewart Island, was adjudged bankrupt on 25 October 1978. Creditors meeting will be held at Conference Room, Fourth Floor, Housing Corporation Building, Cathedral Square, Christchurch, on Thursday, 7 December 1978, at 10.30 a.m.

IVAN A. HANSEN, Official Assignee.

Christchurch.


LAND TRANSFER ACT NOTICES

EVIDENCE having been presented to me of the loss of the outstanding duplicates of the certificates of title, described in the Schedule hereto, together with application No. 358680.2 to issue replacements therefor, notice is hereby given of my intention to issue such replacement certificates of title upon the expiration of 14 days from the date of the Gazette containing this Notice.

SCHEDULE

FIRST, certificate of title, E3/807 (Hawke’s Bay), for an undivided one-half share in fee simple in 766 square metres, more or less, situate in the City of Napier, being Lot 61 on Deposited Plan 6481.

Second, certificate of title, E3/809 (Hawke’s Bay), for an estate in leasehold in Flat 2, and Carport 2 on Deposited Plan 13227, being part of a building erected on Lot 61 on Deposited Plan 6481.

The registered proprietor of both the above estates is Alan John McIver of Napier, retired.

Dated at the Land Registry Office, Napier, this 28th day of November 1978.

M. J. MILLER, District Land Registrar.


EVIDENCE of the loss of outstanding duplicate of title (Taranaki Registry), described in the Schedule below, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this Notice.

SCHEDULE

CERTIFICATE of title, Volume 153, folio 292, for 887 square metres, more or less, being Lot 8 on Deposited Plan 6148, in the name of Violet Rena Weston. Application No. 253974.

Dated this 21st day of November 1978 at the Land Registry Office, New Plymouth.

S. C. PAVETT, District Land Registrar.


NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952 unless a caveat is lodged forbidding the same within two calendar months from the date of publication of the Gazette containing this notice.

Application No.: 1632.

Applicant: Brian David Grundy.

Description of Land: All that parcel of land containing 1497 square metres, more or less, being Lot 1 on Land Transfer Plan 12719, being Section 81, Town of Oakura.

Dated this 22nd day of November 1978 at the Land Registry Office, New Plymouth.

S. C. PAVETT, 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 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, 35B/908, for 9.5179 hectares, more or less, being part Lot 2, Deposited Plan 52223, and being part Allotment 27, Parish of Pukekohe, in the name of Gordon Bruce McKenzie, of Pukekohe East, farmer. Application No. 735153.1.

Certificate of title, 4A/452, for 26.6 perches, more or less, being Lot 1, Deposited Plan 53231, and being part of Allotment 69, Parish of Pakuranga, in the name of Robert George Raymond Harnish, of Auckland, motor dealer, and Joan Leila Harnish, his wife. Application No. 570248.1.

Certificate of title, 20A/1393, for 38.9 perches, more or less, being Lot 16, Deposited Plan 64517, and being part Allotment 123, Parish of Takapuna, in the name of Ricky Alfred Jirsch, of Auckland, chartered accountant. Application No. 484044.1.

Dated this 23rd day of November 1978 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 62, folio 216 (Nelson Registry), for 1.7199 hectares, more or less, being part of Section 13, District of Motueka (limited as to parcels), in the name of Pat James, of Umukuri, farmer, and the loss of memorandum of mortgage No. 164726.1 affecting the above land, wherein the Rural Banking and Finance Corporation of New Zealand is the mortgagee, having been lodged with me together with application No. 191790.1 for the issue of a new certificate of title and a provisional copy of the mortgage in lieu thereof, notice is hereby given of my intention to issue such new title and provisional copy of mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 23rd day of November 1978 at the Land Registry Office, Nelson.

E. P. O’CONNOR, District Land Registrar.


EVIDENCE of the loss of the outstanding duplicates 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

For certificate of title, 3D/702, in the name of Stuart Neil Leonard Wilson, of Dunedin, medical representative, and Lynette Joy Wilson, his wife, containing 376 square metres (14.88 perches), more or less, situated in the City of Dunedin being Lot 5, D.P. 3749. Application No. 506830.

For certificate of title, 5B/1039, in the name of Lynn Alexander McLeod, of Invercargill, freezing worker, containing 1012 square metres, more or less, situated in the Borough of Kaitangata, being Section 17, Block LXV, Town of Kaitangata. Application No. 506235.

B. E. HAYES, District Land Registrar.

Private Bag, Dunedin.

17 November 1978.


EVIDENCE of the loss of certificate of title (Canterbury Registry), described in the Schedule, having been lodged with me together with application for the issue of a new title, notice is hereby given of my intention to issue the same upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title, No. 16K/1190, for 3498 square metres, being Lot 1 on Deposited Plan 30467, in the City of Christchurch, in the name of K. A. Mason Ltd., at Christchurch. Application No. 203900/1.

K. O. BAINES, District Land Registrar.

Private Bag, Christchurch.

24 November 1978.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 104


NZLII PDF NZ Gazette 1978, No 104





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Patrick George Norton

⚖️ Justice & Law Enforcement
Bankruptcy, Patrick George Norton, Christchurch
  • Patrick George Norton, Adjudged bankrupt

  • Ivan A. Hansen, Official Assignee

🗺️ Notice of Lost Certificates of Title in Hawke's Bay

🗺️ Lands, Settlement & Survey
28 November 1978
Lost certificates of title, Hawke's Bay, Napier
  • Alan John McIver, Registered proprietor of lost titles

  • M. J. Miller, District Land Registrar

🗺️ Notice of Lost Certificate of Title in Taranaki

🗺️ Lands, Settlement & Survey
21 November 1978
Lost certificate of title, Taranaki, New Plymouth
  • Violet Rena Weston, Registered proprietor of lost title

  • S. C. Pavett, District Land Registrar

🗺️ Notice of Land Being Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
22 November 1978
Land Transfer Act, Oakura, Brian David Grundy
  • Brian David Grundy, Applicant for land under Land Transfer Act

  • S. C. Pavett, District Land Registrar

🗺️ Notice of Lost Certificates of Title in Auckland

🗺️ Lands, Settlement & Survey
23 November 1978
Lost certificates of title, Auckland, Pukekohe
  • Gordon Bruce McKenzie, Registered proprietor of lost title
  • Robert George Raymond Harnish, Registered proprietor of lost title
  • Joan Leila Harnish, Registered proprietor of lost title
  • Ricky Alfred Jirsch, Registered proprietor of lost title

  • C. C. Kennelly, District Land Registrar

🗺️ Notice of Lost Certificate of Title in Nelson

🗺️ Lands, Settlement & Survey
23 November 1978
Lost certificate of title, Nelson, Motueka
  • Pat James, Registered proprietor of lost title

  • E. P. O'Connor, District Land Registrar

🗺️ Notice of Lost Certificates of Title in Dunedin

🗺️ Lands, Settlement & Survey
17 November 1978
Lost certificates of title, Dunedin, Kaitangata
  • Stuart Neil Leonard Wilson, Registered proprietor of lost title
  • Lynette Joy Wilson, Registered proprietor of lost title
  • Lynn Alexander McLeod, Registered proprietor of lost title

  • B. E. Hayes, District Land Registrar

🗺️ Notice of Lost Certificate of Title in Canterbury

🗺️ Lands, Settlement & Survey
24 November 1978
Lost certificate of title, Canterbury, Christchurch
  • K. O. Baines, District Land Registrar