Bankruptcy and Land Transfer Notices




1588
THE NEW ZEALAND GAZETTE
No. 48

In Bankruptcy

DAVID PAUL WILLIAMS, of 92 Waimea Avenue, Dunedin, salesman, was adjudged bankrupt on 25 May 1978. Creditors meeting will be held at Conference Room, Third Floor, State Insurance Building, corner Princes and Rattray Streets, Dunedin, on Friday, 9 June 1978, at 11 o’clock.

P. T. C. GALLAGHER, Official Assignee.

Dunedin.

In Bankruptcy

BRUCE RAYMOND CARRICK, 27 Michie Street, Dunedin, formerly trading as Woodcraft Kitset Homes, Woodcraft Developments, and Woodcraft Jobbing was adjudged bankrupt on 18 May 1978. Creditors meeting will be held at Conference Room, Third Floor, State Insurance Building, corner Princes and Rattray Streets, Dunedin, on Wednesday, 7 June 1978, at 11 o’clock.

P. T. C. GALLAGHER, Official Assignee.

Dunedin.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title and mortgage described in the Schedule below having been lodged, with me together with applications for the issue of new certificate of title notice is hereby given of my intention to issue such new certificate of title and dispense with production of mortgage H. 004229.2 upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title, Volume 1757, folio 15, for 1 rood and 1.6 perches, more or less, being Lot 16, Deposited Plan S. 6407, and being part Allotment 6, Parish of Hahei, in the name of James Frederick Waddell, of Pio Pio, farmer, Application H. 177192.1.

Mortgage H. 004229.2 over 1 rood and 1.6 perches, more or less, being Lot 16, Deposited Plan S. 6407, and being part Allotment 6, Parish of Hahei, in the name of Turner Hopkins Holdings Ltd., as mortgagee, Application H. 177192.1.

Dated at the Land Registry Office at Hamilton, this 26th day of May 1978.

J. M. GLAMUZINA, Assistant Land Registrar.

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 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, No. 1631/56, for 2.6583 hectares, more or less, being Lot 4, D.P. 38183, and being part Allotment 88, Parish of Takapuna in the name of Florence Annie Gamble, of Auckland, married woman. Application No. 558586.

Certificate of title, No. 31C/735, for 1 rood and 3.7 perches, more or less, being Lot 1, D.P. 15599, and being part of Allotment 103, Parish of Tuakau, in the names of Cedric Athol Blake, mechanic, and Joyce Rosalind Blake married woman both of Rotorua. Application No. 723474.

Certificate of title, No. 1362/100, for 32 perches, more or less, being Lot 5, D.P. 42967, and being part of Allotment 8 of the Parish of Waipareira, in the name of William Raymond Allen, John Bush, Ivy Ella Collingwood, Bruce Donald Samuel Clark, David John Ryan, Evelyn Grace Farnsworth, Edgar Clifford Flyger, and Muriel Emma Thomas, as trustees under the Methodist Model Deed of New Zealand 1887. Application No. 723106.

Certificate of title, No. 21C/266 for 1 rood and 3.6 perches, more or less, being Allotment 136, of Section 6, Suburbs of Auckland, in the name of Peter Lawrence Miller, of Auckland, company director. Application No. 723911.

Certificate of title, No. 12D/315, for 222 acres 1 rood 30 perches, more or less, being Maxwells Grant Lot 3 Block in the name of Puhipi Tiakirini Hopihana, also known as Busby Hobson, of Awanui, farmer. Application No. 724001.

Certificate of title, No. 29C/418 for 6331 square metres, more or less, being Lot 2 on D.P. 73499, and being part of Clendon’s Grant, in the name of Michael Walter Antrobus, retired naval officer, and Dorothy Joan Antrobus, his wife. Application No. 472718.

EVIDENCE of the loss of memoranda of mortgage in the North Auckland Registry described in the Schedule hereto having been lodged with me together with an application for the issue of provisional copies of the said mortgages, notice is hereby given of my intention to issue provisional copies of the said mortgages upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

MEMORANDUM of mortgage 317282.1, wherein Estelle Robertson and Henry James Joseph Campbell are the mortgagees for all that parcel of land containing 1 rood and 3.6 perches, more or less, being Allotment 136 of Section 6, Suburbs of Auckland, contained in certificate of title No. 21C/266. Application No. 723911.

Dated this 25th day of May 1978 at the Land Registry Office, Auckland.

C. C. KENNELLY, District Land Registrar.

EVIDENCE of the loss of outstanding duplicate of certificate of title (Taranaki Registry) 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

Certificate of title, Volume 116, folio 244, for 506 square metres, more or less, being part Section 1534, Town of New Plymouth, in the name of Mary Elizabeth Matheson. Application No. 249062.1.

Dated this 26th day of May 1978 at the Land Registry Office, New Plymouth.

S. C. PAVETT, District Land Registrar.

Land and Deeds Registry Office, Private Bag, New Plymouth.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title No. 3D/829, Gisborne Registry in the name of Taoroa Land Co. Ltd., of Napier, for 842 square metres, more or less, being Lot 3 on Deposited Plan 5760, situated in the City of Gisborne and application No. 126741.1 having been made to me to issue new certificate of title No. 4B/406, in lieu thereof, I hereby give notice 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, Private Bag, Gisborne, this 25th day of May 1978.

N. L. MANNING, Assistant Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title No. 111/147, Gisborne Registry, in the names of Joseph Alexander Martin, of Gisborne, advisory officer, and Edna May Martin, his wife, for 868 square metres, more or less, situate in Block VIII, Turanganui Survey District, being Lot 14 on Deposited Plan 4358, and being part of the Kaiti 313 2B Block, and application No. 126787.1 having been made to me to issue new certificate of title No. 4B/411, in lieu thereof, and evidence of the loss of memorandum of mortgage 110830 affecting the land in certificate of title No. 111/147, whereof the said Joseph Alexander Martin and Edna May Martin are the mortgagors and Clare Elizabeth Schollum and Samuel Derek Parker are the mortgagees having been lodged with me, together with an application No. 126787.1 to dispense with production of the said mortgage for the purposes of registering a discharge thereof, I hereby give notice of my intention to issue such new certificate of title No. 4B/411, and dispense with production of the outstanding duplicate of mortgage 110830 on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Private Bag, Gisborne, this 29th day of May 1978.

N. L. MANNING, Assistant Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 48


NZLII PDF NZ Gazette 1978, No 48





✨ LLM interpretation of page content

💰 Bankruptcy of David Paul Williams

💰 Finance & Revenue
Bankruptcy, Salesman, Dunedin, Creditors Meeting
  • David Paul Williams, Adjudged bankrupt

  • P. T. C. Gallagher, Official Assignee

💰 Bankruptcy of Bruce Raymond Carrick

💰 Finance & Revenue
Bankruptcy, Woodcraft Kitset Homes, Dunedin, Creditors Meeting
  • Bruce Raymond Carrick, Adjudged bankrupt

  • P. T. C. Gallagher, Official Assignee

🗺️ Notice of Lost Certificate of Title and Mortgage

🗺️ Lands, Settlement & Survey
26 May 1978
Land Transfer Act, Lost Certificate of Title, Mortgage, Hahei
  • James Frederick Waddell, Owner of lost certificate of title

  • J. M. Glamuzina, Assistant Land Registrar

🗺️ Notice of Lost Certificates of Title

🗺️ Lands, Settlement & Survey
26 May 1978
Land Transfer Act, Lost Certificates of Title, Takapuna, Tuakau, Waipareira, Auckland, Awanui, Clendon’s Grant
16 names identified
  • Florence Annie Gamble, Owner of lost certificate of title
  • Cedric Athol Blake, Owner of lost certificate of title
  • Joyce Rosalind Blake, Owner of lost certificate of title
  • William Raymond Allen, Owner of lost certificate of title
  • John Bush, Owner of lost certificate of title
  • Ivy Ella Collingwood, Owner of lost certificate of title
  • Bruce Donald Samuel Clark, Owner of lost certificate of title
  • David John Ryan, Owner of lost certificate of title
  • Evelyn Grace Farnsworth, Owner of lost certificate of title
  • Edgar Clifford Flyger, Owner of lost certificate of title
  • Muriel Emma Thomas, Owner of lost certificate of title
  • Peter Lawrence Miller, Owner of lost certificate of title
  • Puhipi Tiakirini Hopihana, Owner of lost certificate of title
  • Busby Hobson, Owner of lost certificate of title
  • Michael Walter Antrobus, Owner of lost certificate of title
  • Dorothy Joan Antrobus, Owner of lost certificate of title

  • J. M. Glamuzina, Assistant Land Registrar

🗺️ Notice of Lost Memoranda of Mortgage

🗺️ Lands, Settlement & Survey
25 May 1978
Land Transfer Act, Lost Memoranda of Mortgage, Auckland
  • Estelle Robertson, Mortgagee of lost memorandum of mortgage
  • Henry James Joseph Campbell, Mortgagee of lost memorandum of mortgage

  • C. C. Kennelly, District Land Registrar

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
26 May 1978
Land Transfer Act, Lost Certificate of Title, New Plymouth
  • Mary Elizabeth Matheson, Owner of lost certificate of title

  • S. C. Pavett, District Land Registrar

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
25 May 1978
Land Transfer Act, Lost Certificate of Title, Gisborne
  • Taoroa Land Co. Ltd. , Owner of lost certificate of title

  • N. L. Manning, Assistant Land Registrar

🗺️ Notice of Lost Certificate of Title and Mortgage

🗺️ Lands, Settlement & Survey
29 May 1978
Land Transfer Act, Lost Certificate of Title, Mortgage, Gisborne
  • Joseph Alexander Martin, Owner of lost certificate of title and mortgagor
  • Edna May Martin, Owner of lost certificate of title and mortgagor
  • Clare Elizabeth Schollum, Mortgagee of lost mortgage
  • Samuel Derek Parker, Mortgagee of lost mortgage

  • N. L. Manning, Assistant Land Registrar