Bankruptcy and Land Transfer Notices




1104
THE NEW ZEALAND GAZETTE
No. 29

In Bankruptcy
DOUGLAS HILARY McCLOUD, contracts manager, of 672 Main Road, Te Marua, was adjudged bankrupt on 5 April 1978. Date of first meeting of creditors will be advertised later.

A. B. BERRETT, Official Assignee.

Wellington.
5 April 1978.

In Bankruptcy
JAMES PIHEMA, of 31 Watene Crescent, Orakei, was adjudged bankrupt on 7 April 1978. Date of first meeting of creditors will be advertised later.

F. P. EVANS, Official Assignee.

Auckland.

In Bankruptcy
LILLIAN LEEF, married woman, 14 Billington Avenue, Otara, Auckland, was adjudged bankrupt on 22 March 1978. Creditors’ meeting will be held at my office, Third Floor, Fergusson Building, 295 Queen Street, Auckland, on Tuesday, 11 April 1978, at 2.15 p.m.

F. P. EVANS, Official Assignee.

Auckland.

In Bankruptcy
BENJAMIN GEORGE BERNARD, of 66 Mead Street, Avondale, builder, was adjudged bankrupt on 5 April 1978.
ROGER JAMES ALLAN, of 153 Victoria Avenue, Remuera, solicitor, was adjudged bankrupt on 5 April 1978.
JOHN PHILLIP DORN, of corner Park and Carlton Gore Roads, Auckland, company director, was adjudged bankrupt on 6 April 1978.
Dates of first meetings of creditors will be advertised later.
NEIL TREVOR WATSON, of 6 Dalry Place, Mangere, commission agent was adjudged bankrupt on 5 April 1978. Creditors meeting will be held at my office, Third Floor, Fergusson Building, 295 Queen Street, Auckland, on Wednesday, 19 April 1978 at 2.15 p.m.

F. P. EVANS, Official Assignee.

Auckland.

In Bankruptcy
JOHN and VERONICA COLLEEN O’NEIL, formerly trading as Derwent Milk Bar, Naseby. Creditors meeting will be held at Third Floor, Conference State Insurance Building, corner Princes and Rattray Streets, Dunedin, on 20 April 1978, at 11 o’clock.

P. T. C. GALLAGHER, Official Assignee.

Dunedin.

In Bankruptcy
BARBARA FREMAUX, of 64 Lethbridge Street, Feilding, married woman, was adjudged bankrupt on 4 April 1978. Date of first meeting of creditors will be advertised later.

R. ON HING, Official Assignee, Napier.

In Bankruptcy
GRAEME DOUGLAS STRAWBRIDGE, of 3 Purser Crescent, Blenheim, builder, was adjudged bankrupt on 4 April 1978. Date of first meeting of creditors will be advertised later.

E. A. SAWYER, Official Assignee.

Blenheim.

In Bankruptcy
Notice is hereby given that the following dividends are now payable at my office on all accepted proved claims in the estates listed below:

Tocker, Graham Clarence, of 34 Neal Street, Putaruru, brick and block layer: a second and final dividend of 3.0852 cents in the dollar.

Madgwick, Kevin James, care of S. M. McHardy, Omehu Road, Edgecombe, R.D. 3., Whakatane, farm-hand: a second and final dividend of 10.518 cents in the dollar.

A. DIBLEY, Official Assignee.

Hamilton.

LAND TRANSFER ACT NOTICES

NOTICE is hereby given that new certificates of title will be issued in the name of the applicants for the parcels of land hereinafter described, pursuant to an application under section 3, Land Transfer Amendment Act 1963, unless caveat be lodged forbidding the same on or before 10 July 1978.

Application: 53242.

Applicants: Geoffrey Selwyn Coleman, and John Thompson Coleman, of Kowhitirangi, farmers.

Land: (1) Sections 4 and 5, Kokatahi Village Settlement, containing 3996 square metres, being all the land in certificate of title, No. 2p/576 (Westland Registry), the registered proprietor thereof being Josselyn Guy Graham, of Lower Kokatahi Village Settlement, farmer.

(2) Section 6, Kokatahi Village Settlement, containing 2276 square metres, being all the land in certificate of title No. 2p/574 (Westland Registry), the registered proprietor thereof being Stanley George Graham, of Kokatahi, settler.

(3) Section 3, Kokatahi Village Settlement, containing 2352 square metres, being all the land in certificate of title, No. 2p/533 (Westland Registry), the registered proprietor thereof being John William Graham, of Kokatahi, farmer.

Dated at the Land Registry Office, Hokitika, this 10th day of April 1978.

A. J. FOX, Assistant Land Registrar.

EVIDENCE of the loss of the certificates of title described in the Schedule below 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 17D, folio 976, for 688 square metres, more or less, situate in Block VIII, Onoke Survey District, being Lot 5 on Deposited Plan 12843, in the name of the Maori Trustee, at Palmerston North. Application 247173.1.

Certificate of title, Volume 7D, folio 594, being more particularly defined as Flat 6A on Deposited Plan 29142, in the name of Muriel Winifred Thomas, of Wellington, widow. Application 247682.1.

Certificate of title, Volume 6C, folio 1265, for 1234 square metres, more or less, situate in the City of Lower Hutt, being part Sections 72 and 74, Hutt District, and being also Lot 2 on Deposited Plan 29827, in the name of Peter Rodney David Andrews, of Lower Hutt, sales representative, and Judith Enid Andrews, his wife. Application 247927.1.

Certificate of title, Volume F1, folio 448, for 655 square metres, more or less, situate in the Borough of Levin, being part Section 31, Block I, of the Waiopenu Survey District, and being also Lot 20 on Deposited Plan 25974, in the names of Kenneth Neil Duffell, of Levin, bank officer, and Lesley Catherine Duffell, his wife. Application 247826.1.

Dated at the Land Registry Office, Wellington, this 10th day of April 1978.

D. A. LEVETT, District Land Registrar.

Notice is hereby given that an application has been made to me for the issue of a certificate of title in the name of the applicant, pursuant to section 19, Land Transfer Act 1952, for that parcel of land described hereunder and that such certificate of title may be issued unless caveat forbidding the same be lodged on or before 15 May 1978.

Application 5622 by John Plumer Walker, of Wellington, company director, for an estate in fee simple in all that piece of land containing two hundred and nineteen square metres (219 m²), situate in the Town of Wellington, more or less being part Lots 6, 7, and 8, Deeds Plan 110, being also Lot 1 on Land Transfer Plan 46985, and being contained in Deeds Indices, Vol. 3, folio 727, and Vol. 32, folio 677 (Wellington Registry).

Dated at the Land Transfer Office, Wellington, this 7th day of April 1978.

D. A. LEVETT, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 198, folio 221 (Southland Registry), for 42.4918 hectares, more or less, being part Section 4, Block XI, Campbelltown Hundred, in



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 29


NZLII PDF NZ Gazette 1978, No 29





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Douglas Hilary McCloud

⚖️ Justice & Law Enforcement
5 April 1978
Bankruptcy, Contracts Manager, Te Marua
  • Douglas Hilary McCloud, Adjudged bankrupt

  • A. B. Berrett, Official Assignee

⚖️ Bankruptcy Notice for James Pihema

⚖️ Justice & Law Enforcement
7 April 1978
Bankruptcy, Orakei
  • James Pihema, Adjudged bankrupt

  • F. P. Evans, Official Assignee

⚖️ Bankruptcy Notice for Lillian Leef

⚖️ Justice & Law Enforcement
22 March 1978
Bankruptcy, Married Woman, Otara
  • Lillian Leef, Adjudged bankrupt

  • F. P. Evans, Official Assignee

⚖️ Bankruptcy Notices for Multiple Individuals

⚖️ Justice & Law Enforcement
5 April 1978
Bankruptcy, Builder, Solicitor, Company Director, Commission Agent
  • Benjamin George Bernard, Adjudged bankrupt
  • Roger James Allan, Adjudged bankrupt
  • John Phillip Dorn, Adjudged bankrupt
  • Neil Trevor Watson, Adjudged bankrupt

  • F. P. Evans, Official Assignee

⚖️ Bankruptcy Notice for John and Veronica Colleen O’Neil

⚖️ Justice & Law Enforcement
Bankruptcy, Milk Bar, Naseby
  • John O’Neil, Adjudged bankrupt
  • Veronica Colleen O’Neil, Adjudged bankrupt

  • P. T. C. Gallagher, Official Assignee

⚖️ Bankruptcy Notice for Barbara Fremaux

⚖️ Justice & Law Enforcement
4 April 1978
Bankruptcy, Married Woman, Feilding
  • Barbara Fremaux, Adjudged bankrupt

  • R. On Hing, Official Assignee

⚖️ Bankruptcy Notice for Graeme Douglas Strawbridge

⚖️ Justice & Law Enforcement
4 April 1978
Bankruptcy, Builder, Blenheim
  • Graeme Douglas Strawbridge, Adjudged bankrupt

  • E. A. Sawyer, Official Assignee

⚖️ Notice of Bankruptcy Dividends

⚖️ Justice & Law Enforcement
Bankruptcy, Dividends, Tocker, Madgwick
  • Graham Clarence Tocker, Second and final dividend
  • Kevin James Madgwick, Second and final dividend

  • A. Dibley, Official Assignee

🗺️ Land Transfer Act Notice for New Certificates of Title

🗺️ Lands, Settlement & Survey
10 April 1978
Land Transfer, Certificates of Title, Kokatahi Village Settlement
  • Geoffrey Selwyn Coleman, Applicant for new certificate of title
  • John Thompson Coleman, Applicant for new certificate of title
  • Josselyn Guy Graham, Registered proprietor
  • Stanley George Graham, Registered proprietor
  • John William Graham, Registered proprietor

  • A. J. Fox, Assistant Land Registrar

🗺️ Notice of Lost Certificates of Title

🗺️ Lands, Settlement & Survey
10 April 1978
Lost Certificates of Title, Maori Trustee, Thomas, Andrews, Duffell
  • Muriel Winifred Thomas, Owner of lost certificate of title
  • Peter Rodney David Andrews, Owner of lost certificate of title
  • Judith Enid Andrews, Owner of lost certificate of title
  • Kenneth Neil Duffell, Owner of lost certificate of title
  • Lesley Catherine Duffell, Owner of lost certificate of title

  • D. A. Levett, District Land Registrar

🗺️ Notice of Application for Certificate of Title

🗺️ Lands, Settlement & Survey
7 April 1978
Certificate of Title, John Plumer Walker, Wellington
  • John Plumer Walker, Applicant for certificate of title

  • D. A. Levett, District Land Registrar