✨ Bankruptcy and Land Transfer Notices
4 MAY
THE NEW ZEALAND GAZETTE
1331
In Bankruptcy—In the Supreme Court at Christchurch
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 Court, to be held on Wednesday, the 24th day of May 1978, I intend to apply for an order releasing me from the administration of the said estates:
Archbold, James Edward, formerly of 21 Barrie Street, Christchurch, unemployed.
Axelson, Earl Vivian, formerly of 30 Clissold Street, Christchurch, unemployed salesman.
Batchelor, Ernest Charles, formerly of Glentunnel, farm hand.
Beck, David John, Paparua Prison, prison inmate.
Bennett, David Gordon, St Leonard Street, Culverden, mechanic.
Bitossi, Graham Arthur, formerly of 355 Breezes Road, Christchurch, salesman.
Burt, John Graham, 240 Riverlaw Terrace, Christchurch, clerk.
Carson, Laurelle Carolyn, 345 Cashel Street, Christchurch, unemployed clerk.
Cate, Garry Brian, 49 Lyndhurst Crescent, Christchurch, cook.
Cels, Roland David, formerly of Paparua Prison, prison inmate.
Chadwick, Walter, 82 Carmen Road, Christchurch, glassmaker.
Claridge, Graeme Herbert Milton, formerly of 107 Avondale Road, Christchurch, salesman.
Coombes, Constance Mabel, formerly of 100 Hastings Street, Christchurch, widow.
Coulter, Ronald Leslie, 8 Gordon Street, Southbridge, fencing contractor.
Dawson, Michael Edward, formerly of 42 Pukeko Street, Burnham Camp, shop assistant.
Dawson, Michael Edward, and Dawson, Ursula Margaret, trading in partnership, formerly of 42 Pukeko Street, Burnham Camp, grocers.
Dawson, Ursula Margaret, formerly of 42 Pukeko Street, Christchurch, contractor.
De La Mare, Ronald Cyril, 53 Brisbane Street, Christchurch, labourer.
Dodds, Malcolm Ian, formerly of 51 Manurere Street, Christchurch, painter.
Dyksma, Albert, 74 Abberley Crescent, Christchurch, driver.
Fattorini, Walter, formerly of 4 Ramahana Road, Christchurch, driver.
Fisher, Derek Randell, 10 Porchester Street, Christchurch, butcher.
Fisher, Geoff, formerly of 11 Ruru Road, Christchurch.
Forman, Cyril Charles William, of 39 Robson Avenue, Christchurch, security officer.
Fox, Colin Joseph, 77 Carisbrooke Street, Christchurch, spray painter.
Gillanders, William Murray, formerly of 36 Middlepark Road, Christchurch, labourer.
Grant, John, 19 Cotswold Avenue, Christchurch, steel-placer.
Hall, Gordon Patrick, 74 Hampshire Street, Christchurch, storeman-driver.
Hall, Marjorie Janet Isobel, formerly of 262 Hereford Street, Christchurch, shopkeeper.
Halliday, James Clifton, formerly of 8 Gilby Street, Christchurch, truck driver.
Dated at Christchurch this 28th day of April 1978.
IVAN A. HANSEN, Official Assignee.
In Bankruptcy
AMENDED notice of first meetings.
Name of Company: Chalet Homes Ltd. (in liquidation) (in receivership).
No. of Matter: M. 87/78.
First Meeting of Creditors: Eighth Floor, Wakefield House, 90 The Terrace, Wellington, on Friday, 12 May 1978, at 10 a.m.
Contributors: 11 a.m. at same venue.
A. B. BERRETT, Provisional Liquidator.
Wellington.
In Bankruptcy
DOUGLAS HILARY MCCLOUD, contracts manager, of 672 Main Road, Te Marua, was adjudged bankrupt on 5 April 1978. Creditors meeting will be held at the Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington, on Thursday, 4 May, at 11 a.m.
A. B. BERRETT, Official Assignee.
Wellington.
In Bankruptcy
ROSALIE ANNE SCOTT, of 43 Murray Street, Mosgiel, housewife, was adjudged bankrupt on 28 April 1978. Creditors meeting will be held at Conference Room, Third Floor, State Insurance Building, Corner Princes and Rattray Streets, Dunedin, on Friday, 12 May 1978, at 11 a.m.
J. C. CARTER, Deputy Official Assignee.
Dunedin.
LAND TRANSFER ACT NOTICES
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 15B, folio 260, for 528 square metres, more or less, situate in the City of Porirua, being Lot 12, on Deposited Plan 43013, in the names of Lloyd Stafford Bishop, of Wellington, optometrist, and Gillian Ruth Bishop, his wife. Application No. 249203.1.
Certificate of title, Volume 7D, folio 1210, for 675 square metres, more or less, situate in the City of Wellington, being part Section 1255, Town of Wellington, and being also Lot 2, on Deposited Plan 30606, in the name of the Wellington Hospital Board. Application No. 196601.1.
Certificate of title, Volume E4, folio 710, for 400 square metres, more or less, situate in the City of Wellington, being part Section 22, Paparangi Settlement, and being also Lot 4, on Deposited Plan 27599, in the name of Charles Leslie Collis, of Wellington, factory foreman. Application No. 249378.1.
Dated at the Land Registry Office Wellington, this 2nd day of May 1978.
D. A. LEVETT, District 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 9C, folio 299, for 675 square metres, more or less, situate in the City of Lower Hutt, being part Section 68, Normandale Settlement, and being also Lot 10, on Deposited Plan 31593, in the name of Yule Developments Limited. Application No. 249217.1.
Certificate of title, Volume 9C, folio 300, for 931 square metres, more or less, situate in the City of Lower Hutt, being part Section 68, Normandale Settlement, and being also Lot 11, on Deposited Plan 31593, in the name of Yule Developments Limited, at Lower Hutt. Application No. 249217.1.
Certificate of title, Volume 9C, folio 301, for 926 square metres, more or less, situate in the City of Lower Hutt, being part Section 68, Normandale Settlement, and being also Lot 12, on Deposited Plan 31593, in the name of Yule Developments Limited, at Lower Hutt. Application No. 249217.1.
Certificate of title, Volume 9C, folio 302, for 733 square metres, more or less, situate in the City of Lower Hutt, being part section 68, Normandale Settlement, and being also Lot 13, on Deposited Plan 31593, in the name of Yule Developments Limited, at Lower Hutt. Application No. 249217.1.
Dated at the Land Registry Office, Wellington, this 2nd day of May 1978.
D. A. LEVETT, District Land Registrar.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1978, No 37
NZLII —
NZ Gazette 1978, No 37
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Multiple Individuals
⚖️ Justice & Law Enforcement28 April 1978
Bankruptcy, Christchurch, Creditors Meeting, Supreme Court
29 names identified
- James Edward Archbold, Bankruptcy notice
- Earl Vivian Axelson, Bankruptcy notice
- Ernest Charles Batchelor, Bankruptcy notice
- David John Beck, Bankruptcy notice
- David Gordon Bennett, Bankruptcy notice
- Graham Arthur Bitossi, Bankruptcy notice
- John Graham Burt, Bankruptcy notice
- Laurelle Carolyn Carson, Bankruptcy notice
- Garry Brian Cate, Bankruptcy notice
- Roland David Cels, Bankruptcy notice
- Walter Chadwick, Bankruptcy notice
- Graeme Herbert Milton Claridge, Bankruptcy notice
- Constance Mabel Coombes, Bankruptcy notice
- Ronald Leslie Coulter, Bankruptcy notice
- Michael Edward Dawson, Bankruptcy notice
- Ursula Margaret Dawson, Bankruptcy notice
- Ronald Cyril De La Mare, Bankruptcy notice
- Malcolm Ian Dodds, Bankruptcy notice
- Albert Dyksma, Bankruptcy notice
- Walter Fattorini, Bankruptcy notice
- Derek Randell Fisher, Bankruptcy notice
- Geoff Fisher, Bankruptcy notice
- Cyril Charles William Forman, Bankruptcy notice
- Colin Joseph Fox, Bankruptcy notice
- William Murray Gillanders, Bankruptcy notice
- John Grant, Bankruptcy notice
- Gordon Patrick Hall, Bankruptcy notice
- Marjorie Janet Isobel Hall, Bankruptcy notice
- James Clifton Halliday, Bankruptcy notice
- Ivan A. Hansen, Official Assignee
⚖️ Amended Notice of First Meetings for Chalet Homes Ltd
⚖️ Justice & Law EnforcementBankruptcy, Chalet Homes Ltd, Creditors Meeting, Wellington
- Douglas Hilary McCloud, Bankruptcy notice
- Rosalie Anne Scott, Bankruptcy notice
- A. B. Berrett, Provisional Liquidator
⚖️ Bankruptcy Notice for Douglas Hilary McCloud
⚖️ Justice & Law EnforcementBankruptcy, Douglas Hilary McCloud, Creditors Meeting, Wellington
- Douglas Hilary McCloud, Bankruptcy notice
- A. B. Berrett, Official Assignee
⚖️ Bankruptcy Notice for Rosalie Anne Scott
⚖️ Justice & Law EnforcementBankruptcy, Rosalie Anne Scott, Creditors Meeting, Dunedin
- Rosalie Anne Scott, Bankruptcy notice
- J. C. Carter, Deputy Official Assignee
🗺️ Land Transfer Act Notices for Lost Certificates of Title
🗺️ Lands, Settlement & Survey2 May 1978
Land Transfer Act, Lost Certificates, Wellington, Porirua, Lower Hutt
- Lloyd Stafford Bishop, Lost certificate of title
- Gillian Ruth Bishop, Lost certificate of title
- Charles Leslie Collis, Lost certificate of title
- D. A. Levet, District Land Registrar
🗺️ Land Transfer Act Notices for Lost Certificates of Title
🗺️ Lands, Settlement & Survey2 May 1978
Land Transfer Act, Lost Certificates, Lower Hutt, Yule Developments Limited
- D. A. Levet, District Land Registrar