Bankruptcy and Land Transfer Notices




16 MARCH
THE NEW ZEALAND GAZETTE
569

In Bankruptcy—Notice of Adjudication

In the matter of NOEL RAYMOND MCINTYRE and DAVID KEVIN HONEY, bankrupts. Notice is hereby given that Noel Raymond McIntyre, of 45 Studholme Street, Christchurch, chimney sweep, and David Kevin Honey, of 4 Walker Street, Ashburton, company director, were on 3 March 1978 adjudged bankrupt.

Notice of the first meeting of creditors will be given later.

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 6th day of March 1978.

H. B. PERRY, Official Assignee.

P.O. Box 514, Timaru.


In Bankruptcy

NOTICE is hereby given that a dividend is payable in my office on all proved claims in the following estate:

Paterson, Graham Robert, of 98 William Street, Ashburton, general labourer, the first and final dividend of 23c in the dollar, making in all 23c in the dollar.

H. B. PERRY, Official Assignee.


In Bankruptcy—Supreme Court

NOTICE is hereby given that dividends are payable at my office on all proved claims in the under-mentioned estates:

Brown, George, of 12 Alma Street, Wyndham, shearer, first and final dividend of 7.34c in the dollar.

Cooper, Eric, of Smiths Road, 3 R.D. Winton, assistant fnesman, second and final dividend of 12.18c in the dollar making in all 45.18c in the dollar.

Davis, Harry, of 214 Regent Street, Invercargill, freezing worker, first and final dividend of 0.7c in the dollar.

MacBeath, Robert William, of 41 Price Street, Invercargill, driver, first dividend of 2.48c in the dollar.

McKenzie, Noel Herbert, formerly of Invercargill, now of 13 Florence Street, Wyndham, first and final dividend of 15.3c in the dollar.

Roberts, George James, formerly of Invercargill, now of Underwood, driver, first and final dividend of 3.47c in the dollar.

W. E. OSMAND, Official Assignee.

Supreme Court, Invercargill.


In Bankruptcy—Notice of First Meeting

IN the matter of DENISE VALMAI MCDERMOTT, married woman, of 18 Earn Street, Invercargill. I hereby summons a meeting of creditors to be held at my office on the 30th day of March 1978, at 11 o'clock in the forenoon.

All proofs of debt must be filed with me as soon as possible after the date of adjudication and preferably before the first meeting of creditors.

Dated at Invercargill this 7th day of March 1978.

W. E. OSMAND, Official Assignee.

Supreme Court, Invercargill.


In Bankruptcy

ROBERT WALTER COE, 74 Hargest Crescent, Dunedin, also known as DAVID ARTHUR RYAN, unemployed sheet metal worker, was adjudged bankrupt on 8 March 1978. Creditors meeting will be held at Committee Room, Third Floor State Insurance Building, Corner Princes and Rattray Streets, Dunedin, on Tuesday, 21 March 1978, at 11 a.m.

P. T. C. GALLAGHER, Official Assignee.

Dunedin.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of the outstanding duplicate of memorandum of mortgage No. 024653.1 (Southland Registry), whereof Housing Corporation of New Zealand is registered as mortgagee over the land in certificates of title, No. 56/263; 79.110 and 214/45, having been lodged with me together with application No. 032843.1, for the issue of a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such provisional memorandum of mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Invercargill, this 9th day of March 1978.

W. P. OGILVIE, Principal Assistant Land Registrar,

Private Bag, Invercargill.


EVIDENCE of the loss of the outstanding duplicate of certificate of title 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

For certificate of title, No. 403/185, in the name of John Raymond Grimaldi, of Dunedin, dentist (now deceased), and Lenore Mary Grimaldi, his wife, containing 21.13 perches (534 m²), being Lot 4, D.P. 8963, and being part Section 11, Block II, Upper Kaikorai District. Application No. 492449.

B. E. HAYES, District Land Registrar.

Private Bag, Dunedin.


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, 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, No. 1C/131, for 1 rood and 8.9 perches, more or less, being Lot 8, on Deposited Plan S. 7299, and being part Section 3, Block V, Rangaroa Village, in the name of Edith Ellen Christiansen, of Taumarunui, widow. Application No. H.170400.

Certificate of title No. 16D/940, for 672 square metres, more or less, being Lot 15, on Deposited Plan S. 8774, being part Section 14, Suburbs of Rotorua, in the names of William Frederick Davies, of Rotorua, retired, and Annie Lindsay Davies, his wife. Application No. H.170678.

Dated at the Land Registry Office at Hamilton this 9th day of March 1978.

W. B. GREIG, District Land Registrar.


EVIDENCE of the loss of certificate of title (Canterbury Registry) described in the Schedule having been lodged with me together with applications for the issue of new titles, 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. 466/70, for 986 square metres, being Lot 2, on Deposited Plan 11773, in the Borough of New Brighton, in the name of Margaret May Butterfield, of Christchurch, stewardess (now deceased). Application No. 164502/1.

Certificate of title, No. 2A/615, for 1232 square metres, being Lot 1, on Deposited Plan 20520, in Block VIII, Akaroa Survey District, in the name of Eileen Beatrice Fulton, of Christchurch, married woman. Application No. 164684/1.

R. J. MOUAT, Deputy District Land Registrar.

Private Bag, Christchurch.


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 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. 353/286, for 2593 square metres, being Lot 1, on Deposited Plan 6729, in the City of Christchurch, in the name of Marguerite Ethelwin Honiwell, wife of Leonard Albert Honiwell, of Christchurch, driver. Application No. 165338/1.

R. J. MOUAT, Deputy District Land Registrar.

Private Bag, Christchurch.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 17


NZLII PDF NZ Gazette 1978, No 17





✨ LLM interpretation of page content

💰 Bankruptcy Notice of Adjudication for Noel Raymond McIntyre and David Kevin Honey

💰 Finance & Revenue
6 March 1978
Bankruptcy, Adjudication, Christchurch, Ashburton, Chimney sweep, Company director
  • Noel Raymond McIntyre, Adjudged bankrupt
  • David Kevin Honey, Adjudged bankrupt

  • H. B. Perry, Official Assignee

💰 Bankruptcy Notice of Dividend for Graham Robert Paterson

💰 Finance & Revenue
Bankruptcy, Dividend, Ashburton, General labourer
  • Graham Robert Paterson, Dividend payable

  • H. B. Perry, Official Assignee

💰 Bankruptcy Notice of Dividends for Multiple Individuals

💰 Finance & Revenue
Bankruptcy, Dividends, Wyndham, Winton, Invercargill, Shearer, Assistant fireman, Freezing worker, Driver
6 names identified
  • George Brown, Dividend payable
  • Eric Cooper, Dividend payable
  • Harry Davis, Dividend payable
  • Robert William MacBeath, Dividend payable
  • Noel Herbert McKenzie, Dividend payable
  • George James Roberts, Dividend payable

  • W. E. Osmand, Official Assignee

💰 Bankruptcy Notice of First Meeting for Denise Valmai McDermott

💰 Finance & Revenue
7 March 1978
Bankruptcy, First meeting, Invercargill, Married woman
  • Denise Valmai McDermott, First meeting of creditors

  • W. E. Osmand, Official Assignee

💰 Bankruptcy Notice for Robert Walter Coe

💰 Finance & Revenue
Bankruptcy, Dunedin, Unemployed sheet metal worker
  • Robert Walter Coe, Adjudged bankrupt

  • P. T. C. Gallagher, Official Assignee

🗺️ Land Transfer Act Notice for Loss of Duplicate Mortgage Memorandum

🗺️ Lands, Settlement & Survey
9 March 1978
Land Transfer, Mortgage, Southland Registry, Housing Corporation
  • W. P. Ogilvie, Principal Assistant Land Registrar

🗺️ Land Transfer Act Notice for Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
Land Transfer, Certificate of Title, Dunedin, Dentist
  • John Raymond Grimaldi (Dentist), Certificate of title lost
  • Lenore Mary Grimaldi, Certificate of title lost

  • B. E. Hayes, District Land Registrar

🗺️ Land Transfer Act Notice for Loss of Certificates of Title

🗺️ Lands, Settlement & Survey
9 March 1978
Land Transfer, Certificates of Title, Taumarunui, Rotorua, Widow, Retired
  • Edith Ellen Christiansen, Certificate of title lost
  • William Frederick Davies, Certificate of title lost
  • Annie Lindsay Davies, Certificate of title lost

  • W. B. Greig, District Land Registrar

🗺️ Land Transfer Act Notice for Loss of Certificates of Title

🗺️ Lands, Settlement & Survey
Land Transfer, Certificates of Title, New Brighton, Akaroa, Stewardess, Married woman
  • Margaret May Butterfield (Stewardess), Certificate of title lost
  • Eileen Beatrice Fulton, Certificate of title lost

  • R. J. Mouat, Deputy District Land Registrar

🗺️ Land Transfer Act Notice for Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
Land Transfer, Certificate of Title, Christchurch, Driver
  • Marguerite Ethelwin Honiwell, Certificate of title lost

  • R. J. Mouat, Deputy District Land Registrar