Bankruptcy and Land Transfer Notices




27 APRIL
THE NEW ZEALAND GAZETTE
1207

In Bankruptcy

DAVID ARTHUR MARSHALL GIBBS, of 11 Buick Crescent, Palmerston North, engineer, was adjudged bankrupt on 17 April 1978. Creditors' meeting will be held at the Courthouse, Palmerston North, on Tuesday, 30 May 1978, at 10.30 a.m.

R. ON HING, Official Assignee, Napier.

In Bankruptcy

ROBYN MCINTOSH, care of Y.M.C.A. Youth Hostel, Railway Road, Hastings, unemployed driver, was adjudged bankrupt on 18 April 1978. Creditors' meeting will be held at the Courthouse, Hastings, on Friday, 5 May 1978, at 11 a.m.

R. ON HING, Official Assignee, Napier.

In Bankruptcy

NOTICE is hereby given that a dividend is payable on all proved claims in the under-mentioned estate:

TAITE HEREMAIA also known as TAITE WHITIWIRI HEREMAIA, late of Motco, farm labourer, deceased, a first and final dividend of 100 cents in the dollar.

R. ON HING, Official Assignee, Napier.

In Bankruptcy

JOHN SYDNEY RASMUSSEN, of 3A Kingsley Street, Stokes Valley, contractor, was adjudged bankrupt on 22 March 1978. Date of first meeting of creditors will be advertised later.

A. B. BERRETT, Official Assignee.

Wellington.

In Bankruptcy—Supreme Court

TREVOR WILLIAM BURGESS, gas operator, and Margaret Ada Burgess, married woman, of 23 St. Andrew Street, Invercargill, formerly trading as Pinewood Motels, Queenstown, were adjudged bankrupt on 20 April 1978. Notice of first meeting of creditors will be given at a later date.

W. E. OSMAND, Official Assignee.

Supreme Court, Invercargill.

In Bankruptcy—in the Supreme Court at Invercargill

NOTICE is hereby given that statements of accounts and balance sheets in respect of the under-mentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court, to be held on Thursday, the 18th day of May 1978, I intend to apply for an order releasing me from the administration of the said estates.

Dated at Invercargill, this 20th day of April 1978.

W. E. OSMAND, Official Assignee.

Auckram, Lance Denver, of 78 Melmore Terrace, Cromwell, labourer.

Brown, George, of 12 Alma Street, Wyndham, shearer.

Cooper, Eric, formerly of 25 Park Street, Winton, now of Smiths Road, 3 R.D., Winton, assistant linesman.

Corin, Ronald Kenneth, of 10 Mason Street, Bluff, fisherman.

Davis, Harry, of 214 Regent Street, Invercargill, freezing worker.

Davis, Peter George, of 98 Bigger Street, Invercargill, labourer.

Heke, Jock, of 14 Ettrick Street, Nightcaps, shearer.

Hollands, Lile Tele, of 294 Tramway Road, Invercargill, married woman.

Hollands, William Francis, of 294 Tramway Road, Invercargill, labourer.

McKenzie, Noel Herbert, formerly of 423 Centre Street, Invercargill, now of 13 Florence Street, Wyndham, machine operator.

Roberts, George James, formerly of Invercargill, now of Underwood, driver.

Smith, William, of 81 Hamilton Street, Gore, storeman.

In Bankruptcy—Notice to Creditors of First Meeting

IN the matter of GRAEME WILLIAM and MARGARET MARY STEVENS trading as Wayside Store, bankrupts. Notice is hereby given that Graeme William and Margaret Mary Stevens of 7 R.D. Wakanui, Ashburton, trading as Wayside Store of 14 Talbot Street, Geraldine, were on the 13th day of March 1978 adjudged bankrupts.

Take notice that the meeting previously advised as being held on 20 April 1978 has now been adjourned to Tuesday, the 2nd day of May 1978, at 10 a.m., and will be held at the Courthouse, North Street, Timaru.

Dated this 14th day of April 1978.

H. B. PERRY, Official Assignee.

P.O. Box 514, Timaru.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of the outstanding duplicate of certificate of title 163/90 (Hawke's Bay Registry), containing 1.2140 hectares, more or less, being Lot 1, on Deposited Plan 6097, Block XII, Heretaunga Survey District, in the name of Alan James Dean of Haumoana, freezing worker, and Robyn Patricia Dean, his wife, having been lodged with me together with an application No. 350139.1, to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Napier this 24th day of April 1978.

K. J. HARRISON, Assistant 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 with me forbidding the same on or before 27 July 1978.

Application: No. 186947.1.

Applicant: Rowe Alex Brown, of Tawa, civil servant.

Land: 1015 square metres, more or less, situated in Block I, Waitapu Survey District, being Section 4 and part Sections 5 and 8, Town of Milnorphe, being part of the land comprised in certificate of title, Volume 163, folio 27 (limited as to title and parcels), and in Deeds Index, Volume 3, folio 591 (Nelson Registry), and being also Lot 1, on Land Transfer Plan 9744, lodged for deposit in the Nelson Registry.

Dated at the Land Registry Office, Nelson, this 21st day of April 1978.

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

EVIDENCE of the loss of certificate of title, Volume 57, folio 148 (Marlborough Registry), for 13.9515 hectares, situated in Block XIX. Hundalee Survey District, being sections 4 and 5, in the name of John Courtney Westall Wilding of Hundalee, sheep farmer, Erica Jane Wilding of Christchurch, widow, and Anthony Frederick Wilding of Christchurch, solicitor, having been lodged with me together with an application No. 90554 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.

Dated this 17th day of April 1978 at the Land Registry Office, Blenheim.

W. G. PELLETT, Assistant Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 59, folio 26 (Southland Registry), for 28.8667 hectares, more or less, being Lots 10 and 11, Deposited Plan 226, and being part Sections 21, 29, and 30, Block VIII, Wyndham District, in the name of James Thomas Campbell of Invercargill, labourer, having been lodged with me together with application No. 033923.1 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.

Dated at the Land Registry Office, Invercargill, this 19th day of April 1978.

W. P. OGILVIE, Principal Assistant Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 205, folio 96 (Southland Registry), for 526 square metres, more or less, being Lot 2, Deposited Plan 5505, and being part Section 28, Block I, Invercargill Hundred, in the name of Edna Amelia Emma Carter, of Invercargill, married woman, having been lodged with me together with application No. 033460.1 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.

Dated at the Land Registry Office, Invercargill, this 17th day of April 1978.

W. P. OGILVIE, Principal Assistant Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 34


NZLII PDF NZ Gazette 1978, No 34





✨ LLM interpretation of page content

⚖️ Bankruptcy of David Arthur Marshall Gibbs

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' Meeting, Palmerston North
  • David Arthur Marshall Gibbs, Adjudged bankrupt

  • R. On Hing, Official Assignee

⚖️ Bankruptcy of Robyn McIntosh

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' Meeting, Hastings
  • Robyn McIntosh, Adjudged bankrupt

  • R. On Hing, Official Assignee

⚖️ Dividend Payable in the Estate of Taite Heremaia

⚖️ Justice & Law Enforcement
Bankruptcy, Dividend, Motco
  • Taite Heremaia, Deceased estate with dividend payable

  • R. On Hing, Official Assignee

⚖️ Bankruptcy of John Sydney Rasmussen

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' Meeting, Stokes Valley
  • John Sydney Rasmussen, Adjudged bankrupt

  • A. B. Berrett, Official Assignee

⚖️ Bankruptcy of Trevor William Burgess and Margaret Ada Burgess

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' Meeting, Invercargill
  • Trevor William Burgess, Adjudged bankrupt
  • Margaret Ada Burgess, Adjudged bankrupt

  • W. E. Osmand, Official Assignee

⚖️ Release from Administration of Bankrupt Estates

⚖️ Justice & Law Enforcement
20 April 1978
Bankruptcy, Release from Administration, Invercargill
12 names identified
  • Lance Denver Auckram, Bankrupt estate
  • George Brown, Bankrupt estate
  • Eric Cooper, Bankrupt estate
  • Ronald Kenneth Corin, Bankrupt estate
  • Harry Davis, Bankrupt estate
  • Peter George Davis, Bankrupt estate
  • Jock Heke, Bankrupt estate
  • Lile Tele Hollands, Bankrupt estate
  • William Francis Hollands, Bankrupt estate
  • Noel Herbert McKenzie, Bankrupt estate
  • George James Roberts, Bankrupt estate
  • William Smith, Bankrupt estate

  • W. E. Osmand, Official Assignee

⚖️ Notice to Creditors of First Meeting for Graeme William and Margaret Mary Stevens

⚖️ Justice & Law Enforcement
14 April 1978
Bankruptcy, Creditors' Meeting, Timaru
  • Graeme William Stevens, Adjudged bankrupt
  • Margaret Mary Stevens, Adjudged bankrupt

  • H. B. Perry, Official Assignee

🗺️ Loss of Certificate of Title for Alan James Dean and Robyn Patricia Dean

🗺️ Lands, Settlement & Survey
24 April 1978
Land Transfer, Certificate of Title, Haumoana
  • Alan James Dean, Owner of lost certificate of title
  • Robyn Patricia Dean, Owner of lost certificate of title

  • K. J. Harrison, Assistant Land Registrar

🗺️ Land to be Brought Under the Land Transfer Act for Rowe Alex Brown

🗺️ Lands, Settlement & Survey
21 April 1978
Land Transfer, Caveat, Tawa
  • Rowe Alex Brown, Applicant for land transfer

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

🗺️ Loss of Certificate of Title for John Courtney Westall Wilding, Erica Jane Wilding, and Anthony Frederick Wilding

🗺️ Lands, Settlement & Survey
17 April 1978
Land Transfer, Certificate of Title, Hundalee
  • John Courtney Westall Wilding, Owner of lost certificate of title
  • Erica Jane Wilding, Owner of lost certificate of title
  • Anthony Frederick Wilding, Owner of lost certificate of title

  • W. G. Pellett, Assistant Land Registrar

🗺️ Loss of Certificate of Title for James Thomas Campbell

🗺️ Lands, Settlement & Survey
19 April 1978
Land Transfer, Certificate of Title, Wyndham
  • James Thomas Campbell, Owner of lost certificate of title

  • W. P. Ogilvie, Principal Assistant Land Registrar

🗺️ Loss of Certificate of Title for Edna Amelia Emma Carter

🗺️ Lands, Settlement & Survey
17 April 1978
Land Transfer, Certificate of Title, Invercargill
  • Edna Amelia Emma Carter, Owner of lost certificate of title

  • W. P. Ogilvie, Principal Assistant Land Registrar