✨ Bankruptcy and Land Transfer Notices
496 THE NEW ZEALAND GAZETTE No. 15
In Bankruptcy—Notice of First Meeting
In the matter of Hikiera Junior Mihaere, a bankrupt. I hereby summon a meeting of creditors to be held at my office, Church Lane, Napier, on Tuesday, the 21st day of March 1978, at 10.30 a.m.
Dated this 2nd day of March 1978.
R. ON HING, Official Assignee.
Private Bag, Napier.
In Bankruptcy—Notice of Adjudication and of First Meeting
In the matter of Percy Kingi Bush, a bankrupt. Notice is hereby given that Percy Kingi Bush, of Te Haroto, forestry labourer, was on 3 March 1978 adjudged bankrupt. I hereby summon a meeting of creditors to be held at my office, Church Lane, Napier, on Wednesday the 29th day of March 1978, at 10.30 a.m.
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 3rd day of March 1978.
R. ON HING, Official Assignee.
Private Bag, Napier.
In Bankruptcy
Nicholas Gatonye, painter, of 58 Wellington Road, Wellington, was adjudged bankrupt on 23 February 1978. Creditors meeting will be held at Third Floor, Databank House, 175 The Terrace, Wellington, on 13 March 1978, at 11 a.m.
A. B. BERRETT, Official Assignee.
Wellington.
In Bankruptcy
W. J. Press, of 30A Dunns Road, Flat 5, Upper Hutt, self employed, was adjudged bankrupt on 1 March 1978. Date of first meeting of creditors will be advertised later.
A. B. BERRETT, Official Assignee.
Wellington.
In Bankruptcy
Eric William Cobeljic, of 91 Tiotio Road, Wellington, was adjudged bankrupt on 21 February 1978. Creditors meeting will be held at Third Floor, Databank House, 175 The Terrace, Wellington, on 14 March 1978, at 11 a.m.
A. B. BERRETT, Official Assignee.
Wellington.
Bankruptcy
Graham Alexander McLachlan, Lynda Elizabeth McLachlan, both of Dunns Road, Ruawai, and William Trevor Hoey, Mavis Jean Hoey, both of Station Road, Dargaville, trading in partnership as Puriri Farms and McLachlan and Hoey, pig farmers, were adjudged bankrupt on 23 February 1978. Date of first meeting of creditors will be advertised later.
O. A. MITCHELL, Deputy Registrar.
LAND TRANSFER ACT NOTICES
Notice is hereby given that a certificate of title will be issued in the name of the applicants for the parcel of land hereinafter described under Part II of the Land Transfer Act 1952, unless a caveat is lodged forbidding same before the 8th day of May 1978.
Application No.: 8499
Applicants: Norman Renshaw Sharpe, of Waimate North, farmer and Jean Marie Frances Sharpe, his wife.
Land: 2 acres 1 rood 20.8 perches, more or less, being that piece of land shown as "Old Road", on D.P. 3439, and being part Old Land, Claim 55, retained in Deeds Index 1c.55
Dated this 28th day of February 1978, at the Land Registry Office at Auckland.
C. C. KENNELLY, District Land Registrar.
An application No. 376060 having been made to me to register a notice of re-entry by the St Johns College Trust Board of Auckland the lessor, under Memorandum of Lease No. 619024.1, of all that parcel of land containing 907 square metres, more or less, being Lot 11, Deposited Plan 765927, comprised in certificate of title No. 33B/993, whereof Stewart Clifton Heine, of Auckland, Company Director, and Maureen Heine, are the registered lessees, I hereby give notice of my intention to register such notice of re-entry on the expiration of 1 calendar month from the date of the New Zealand Gazette containing this notice.
Dated this 2nd day of March at the Land Registry Office, North Auckland.
C. C. KENNELLY, District Land Registrar.
Evidence of the loss of the certificates of title (North Auckland Registry), described in the Schedule hereto having been lodged with me together with application 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 New Zealand Gazette containing this notice.
SCHEDULE
Certificate of title, Volume 1111, folio 58, for 1 rood, being Section 144, Town of Rawene, in the name of Elizabeth Penney. Application No. 639010.
Certificate of title, Volume 16D folio 741, for 19.9 perches, being Lot 74A, D.P. 47012, in the name of Edith Isabel Callagher. Application No. 719199.
Certificate of title, Volume 413, folio 127, for 33.4 perches, being Lot 15, D.P. 10762, in the name of Annie Beatrice Beeston. Application No. 468159.
Certificates of title, Volume 22A, folio 344, 346, 347 and 348, for 47 acres and 15 perches, being respectively Lots 2, 3, 4, and 5, D.P. 66174, in the name of S.P. Midgley and Sons Ltd. Application No. 46848.
Certificate of title, Volume 20B/1201, for 1 rood and 18.8 perches, being Lot 2, D.P. 64432, in the names of Wilfric Frank Winstone, Alan Harbutt Winstone, Hugh Jonson Garlick and Eric Percy Salmon. Application No. 659232.
Certificates of title, Volume 39C, folio 321 and 322 (Stratum Estates), for principal units A and B respectively on Unit Plan 83036, in the names of Murray Gordon Wilton Smith and Patricia Ann Smith. Application No. 554284.
Certificates of title, Volume 965, folio 234, for 1 rood and 8 perches, being Lot 68, D.P. 37175, in the name of William Albert Starkey. Application No. 554145.
Certificate of title, Volume 678, folio 241, for 1 rood and 8.7 perches, being Lot 8, D.P. 23026, in the name of Rub Clare Law. Application No. 468354.
Dated the 2nd day of March 1978 at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
Evidence of the loss of certificate of title, Volume 101 folio 256, North Auckland Registry, for 32.5 perches, being the Matapouri No. 23 Block, in the name of the proprietor of Matapouri 4 and Other Lands a body corporate, together with memorandum of lease A264650, over the said land wherein Vyeko Joseph Pevats and Mervyn Garibaldi Langmead are lessees, having been lodged with me, notice is hereby given of my intention to issue a new certificate of title and provisional copy of the said lease in lieu thereof after the expiration of 14 days from the date of the New Zealand Gazette containing this notice.
Application No. 719592.1.
Dated this 3rd day of March 1978 at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
Notice is hereby given that certificates of title will be issued in the name of the applicants for the parcels of land hereinafter described under Part II of the Land Transfer Act, 1952 unless a caveat is lodged forbidding same before the 10 day of April 1978.
Application No.: 926 (89860).
Applicants:
(a) Aroha Holdings Ltd., and (b) Salford (Blenheim) Ltd, both duly registered companies under the Companies Act 1955, having its registered offices at Blenheim
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 15
NZLII —
NZ Gazette 1978, No 15
✨ LLM interpretation of page content
⚖️ First Meeting of Creditors for Hikiera Junior Mihaere
⚖️ Justice & Law Enforcement2 March 1978
Bankruptcy, Creditors Meeting, Napier
- Hikiera Junior Mihaere, Bankrupt
- R. On Hing, Official Assignee
⚖️ Adjudication and First Meeting of Creditors for Percy Kingi Bush
⚖️ Justice & Law Enforcement3 March 1978
Bankruptcy, Adjudication, Creditors Meeting, Napier
- Percy Kingi Bush, Bankrupt
- R. On Hing, Official Assignee
⚖️ Bankruptcy of Nicholas Gatonye
⚖️ Justice & Law EnforcementBankruptcy, Wellington
- Nicholas Gatonye, Bankrupt
- A. B. Berrett, Official Assignee
⚖️ Bankruptcy of W. J. Press
⚖️ Justice & Law EnforcementBankruptcy, Upper Hutt
- W. J. Press, Bankrupt
- A. B. Berrett, Official Assignee
⚖️ Bankruptcy of Eric William Cobeljic
⚖️ Justice & Law EnforcementBankruptcy, Wellington
- Eric William Cobeljic, Bankrupt
- A. B. Berrett, Official Assignee
⚖️ Bankruptcy of Puriri Farms and McLachlan and Hoey
⚖️ Justice & Law EnforcementBankruptcy, Partnership, Ruawai, Dargaville
- Graham Alexander McLachlan, Bankrupt
- Lynda Elizabeth McLachlan, Bankrupt
- William Trevor Hoey, Bankrupt
- Mavis Jean Hoey, Bankrupt
- O. A. Mitchell, Deputy Registrar
🗺️ Land Transfer Certificate of Title Application
🗺️ Lands, Settlement & Survey28 February 1978
Land Transfer, Certificate of Title, Waimate North
- Norman Renshaw Sharpe, Applicant for certificate of title
- Jean Marie Frances Sharpe, Applicant for certificate of title
- C. C. Kennelly, District Land Registrar
🗺️ Notice of Re-entry by St Johns College Trust Board
🗺️ Lands, Settlement & Survey2 March 1978
Re-entry, Lease, St Johns College Trust Board, Auckland
- Stewart Clifton Heine, Registered lessee
- Maureen Heine, Registered lessee
- C. C. Kennelly, District Land Registrar
🗺️ Loss of Certificates of Title and Issue of New Certificates
🗺️ Lands, Settlement & Survey2 March 1978
Loss of Certificates, New Certificates, Auckland
12 names identified
- Elizabeth Penney, Owner of lost certificate of title
- Edith Isabel Callagher, Owner of lost certificate of title
- Annie Beatrice Beeston, Owner of lost certificate of title
- S.P. Midgley, Owner of lost certificates of title
- Wilfric Frank Winstone, Owner of lost certificate of title
- Alan Harbutt Winstone, Owner of lost certificate of title
- Hugh Jonson Garlick, Owner of lost certificate of title
- Eric Percy Salmon, Owner of lost certificate of title
- Murray Gordon Wilton Smith, Owner of lost certificates of title
- Patricia Ann Smith, Owner of lost certificates of title
- William Albert Starkey, Owner of lost certificate of title
- Rub Clare Law, Owner of lost certificate of title
- C. C. Kennelly, District Land Registrar
🗺️ Loss of Certificate of Title for Matapouri No. 23 Block
🗺️ Lands, Settlement & Survey3 March 1978
Loss of Certificate, Matapouri, North Auckland
- Vyeko Joseph Pevats, Lessee
- Mervyn Garibaldi Langmead, Lessee
- C. C. Kennelly, District Land Registrar
🗺️ Issue of Certificates of Title for Aroha Holdings Ltd. and Salford (Blenheim) Ltd.
🗺️ Lands, Settlement & SurveyCertificate of Title, Blenheim