Bankruptcy and Land Transfer Notices




688
THE NEW ZEALAND GAZETTE
No. 20

In Bankruptcy

ANTHONY ROBERT ANDERSON, also known as R. P. SWANSON, of 210 Kalanga Road, Belfast, unemployment beneficiary, previously car wrecker and restaurateur, trading as Independent Wreckers, Mikado Restaurant, Chubbys Food Bar and trading in partnership as Windjammer Grillroom, was adjudged bankrupt on 27 February 1978. Creditors meeting will be held at the Fourth Floor, Conference Room, Housing Corporation Building, Cathedral Square, Christchurch, on Thursday, 30 March 1978, at 11 a.m.

IVAN A. HANSEN, Official Assignee.

Christchurch.


In Bankruptcy

NOTICE is hereby given that a first and final dividend of $0.1142c in the dollar is now payable at my office on all proved claims in the estate of Mokau Graham Hau, of Moerewa, taxi proprietor.

O. A. MITCHELL, Deputy Official Assignee.

Courthouse, Whangarei.

15 March 1978.


In Bankruptcy—Notice of Adjourned Meeting

NICHOLAS GATONYI, of 58 Wellington Road, Hataitai, painter, was adjudged bankrupt on 23 February 1978. Adjourned First Meeting will continue at Third Floor, Meeting Room, Databank House, 175 The Terrace, Wellington, on 22 March 1978, at 10 a.m.

A. B. BERRETT, Official Assignee.

Wellington.


In Bankruptcy

HERBERT HENRY ASH, of 6 Key Street, Naenae, retailer, was adjudged bankrupt on 28 September 1977. Creditors meeting will be held at Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington, on 20 April 1978, at 11 a.m.

A. B. BERRETT, Official Assignee.

Wellington.


In Bankruptcy

JOHN EDWARD JONES, of 55 Rangituhia Crescent, Elsdon, foreman, was adjudged bankrupt on 17 March 1978. Creditors meeting will be held at Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington, on Thursday, 13 April 1978, at 2.15 p.m.

A. B. BERRETT, Official Assignee.

Wellington.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificates 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. 13K/256, for 850 square metres, being Lot 1, Deposited Plan 34017, Borough of Ashburton, in the name of William Charles Philpott of Ashburton, chef. Application No. 169088.1.

Certificate of title No. 6D/625, for 31.5 perches, being Lot 2, Deposited Plan 24946, Christchurch Survey District, in the name of Norman Keith Glasson of Christchurch, storeman, and June Elizabeth Glasson, his wife. Application No. 169456.1

Certificate of title No. 531/108, for 1 rood and 2.1 perches, being part Lot 7 Deposited Plan 10365, City of Timaru in the name of Maurice Richard Crowe of Timaru, Electrician. Application No. 169085.1.

K. O. BAINES, District Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 877, folio 213 (South Auckland Registry), over that parcel of land containing 32.2 perches, more or less, being Lot 63 on Deposited Plan 33914 (Town of Whangamata, extension No. 15), and being part Section 13, Block XVI, Tairua Survey District, in the name of Bleakhouse Associates Ltd. at Auckland, having been lodged with me together with an application H. 170880 to issue 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.

Dated at the Land Registry Office at Hamilton, this 16th day of March 1978.

W. B. GREIG, District Land Registrar.


EVIDENCE of the loss of the certificates of title in the 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 Gazette containing this notice.

SCHEDULE

Certificate of title, Volume 566/252, for 27.2 perches, being Lot 60, of a subdivision of Allotment 64, Parish of Takapuna, in the name of William Anderson of Auckland, builder. Application No. 659299.

Certificate of title, Volume 12C/343, for 25.6 perches, being Lot 2, Deposited Plan 56843, in the name of Eva Caroline Davenport of Auckland, widow. Application No. 468458.

Certificate of title, Volume 588/217 (limited as to parcels), for 15.9 perches, being Lot 36, and part Lot 35 Deeds Plan 1378, and being part Allotment 16, Section 7, suburbs of Auckland, in the names of Johannes Post and Stanley Frederick Cleverly both of Auckland, contractors. Application No. 659386.

Certificate of title, Volume 23C/538, for 657 square metres, being part Allotment 71, Parish of Titirangi in the names of Allan Courtney Monteith of Auckland, auctioneer, and Rosalie Georgia Monteith, his wife. Application No. 659657.

Certificate of title, Volume 98/264, for 31.4 perches being Lot 8, Deposited Plan 1877, and being part Allotment 6, Section 8, suburbs of Auckland, in the name of Mary Winifred Matterson of Auckland, farmer. Application No. 554708.

Certificate of title, Volume 10A/1394, for 22.7 perches, being Lot 170, Deposited Plan 171, and being part Allotment 23, Section 5, suburbs of Auckland, in the names of John Eiguren of Auckland, fitter and turner, and Julie Edith Eiguren, his wife. Application No. 716690.

Certificate of title, Volume 312/193, for 17.8 perches, being Lot 3, Deposited Plan 13696, and being part Allotment 7, suburbs of Auckland, in the name of Florence Annie Williams of Mount Eden, schoolteacher. Application No. 719847.

Certificate of title, Volume 1885/3, for 37.4 perches, being Lot 3, Deposited Plan 48379, and being part Allotment 6, suburbs of Auckland, in the name of Beryl Emid Hannah Hopkins of Auckland, widow. Application No. 377814.

Certificate of title, Volume 663/81, for 17 perches, being Lot 4, Deposited Plan 1720, and being part Allotment 47, of Section 8, suburbs of Auckland, in the names of Alexander McLean Crawford, schoolteacher, and Donald McLean Crawford, lecturer, both of Auckland. Application No. 378296.

Certificate of title, Volume 29B/182, for 176 square metres, more or less, being Lot 4, Deposited Plan 73182, and being part Allotment 122, of Section 16, suburbs of Auckland, in the names of Victor William Barnes, of Auckland, interior decorator, and Jean Barnes, his wife. Application No. 469035.

Certificate of title, Volume 891/93, for 1 rood, being Lot 169, Deposited Plan 17333, and being part Allotment 26, Section 12, suburbs of Auckland, in the name of Ada Olive Turley of Auckland, widow. Application No. 719657.

Dated this 16th day of March 1978 at the Land Registry Office, Auckland.

C. C. KENNELLY, District Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 20


NZLII PDF NZ Gazette 1978, No 20





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication Notice

⚖️ Justice & Law Enforcement
27 February 1978
Bankruptcy, Unemployment Beneficiary, Belfast, Christchurch
  • Anthony Robert Anderson, Adjudged bankrupt

  • IVAN A. HANSEN, Official Assignee

⚖️ Final Dividend Notice

⚖️ Justice & Law Enforcement
15 March 1978
Bankruptcy, Dividend, Taxi Proprietor, Moerewa
  • Mokau Graham Hau, Final dividend payable

  • O. A. MITCHELL, Deputy Official Assignee

⚖️ Bankruptcy Adjourned Meeting Notice

⚖️ Justice & Law Enforcement
23 February 1978
Bankruptcy, Painter, Hataitai, Wellington
  • Nicholas Gatonyi, Adjudged bankrupt

  • A. B. BERRETT, Official Assignee

⚖️ Bankruptcy Creditors Meeting Notice

⚖️ Justice & Law Enforcement
28 September 1977
Bankruptcy, Retailer, Naenae, Wellington
  • Herbert Henry Ash, Adjudged bankrupt

  • A. B. BERRETT, Official Assignee

⚖️ Bankruptcy Creditors Meeting Notice

⚖️ Justice & Law Enforcement
17 March 1978
Bankruptcy, Foreman, Elsdon, Wellington
  • John Edward Jones, Adjudged bankrupt

  • A. B. BERRETT, Official Assignee

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
Land Transfer, Certificate of Title, Ashburton, Christchurch, Timaru
  • William Charles Philpott, Lost certificate of title
  • Norman Keith Glasson, Lost certificate of title
  • June Elizabeth Glasson, Lost certificate of title
  • Maurice Richard Crowe, Lost certificate of title

  • K. O. BAINES, District Land Registrar

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
16 March 1978
Land Transfer, Certificate of Title, Whangamata, Auckland
  • W. B. GREIG, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
16 March 1978
Land Transfer, Certificate of Title, Auckland, Takapuna, Titirangi
16 names identified
  • William Anderson, Lost certificate of title
  • Eva Caroline Davenport, Lost certificate of title
  • Johannes Post, Lost certificate of title
  • Stanley Frederick Cleverly, Lost certificate of title
  • Allan Courtney Monteith, Lost certificate of title
  • Rosalie Georgia Monteith, Lost certificate of title
  • Mary Winifred Matterson, Lost certificate of title
  • John Eiguren, Lost certificate of title
  • Julie Edith Eiguren, Lost certificate of title
  • Florence Annie Williams, Lost certificate of title
  • Beryl Emid Hannah Hopkins, Lost certificate of title
  • Alexander McLean Crawford, Lost certificate of title
  • Donald McLean Crawford, Lost certificate of title
  • Victor William Barnes, Lost certificate of title
  • Jean Barnes, Lost certificate of title
  • Ada Olive Turley, Lost certificate of title

  • C. C. KENNELLY, District Land Registrar