✨ Bankruptcy and Land Transfer Notices




2144
THE NEW ZEALAND GAZETTE
No. 66

In Bankruptcy
MICHAEL O'DELL ROBERTSON, of 372 Peachgrove Road, Hamilton, builder, was adjudged bankrupt on 12 July 1978. Date of first meeting of creditors will be advertised later.

A. DIBLEY, Official Assignee.

Hamilton.

In Bankruptcy
SHARON THERESA ADOLPH, of 29 Ripon Crescent, Meadowbank, clothing retailer, was adjudged bankrupt on 28 June 1978. Creditors meeting will be held at my office, Third Floor, Fergusson Building, 295 Queen Street, Auckland, on Monday, 24 July 1978, at 10.30 a.m.

F. P. EVANS, Official Assignee.

Auckland.

In Bankruptcy
NOTICE is hereby given that Rodney Bernard Wright, 98 Grand Vue Road, Manurewa, company director, was adjudged bankrupt on 14 July 1978. Creditors meeting will be held at my office, Third Floor, Fergusson Building, 295 Queen Street, Auckland, on Monday, 31 July 1978, at 10.30 a.m.

F. P. EVANS, Official Assignee.

Auckland.

In Bankruptcy
MARJORIE JOYCE GREEN, of 84 Gloucester Road, Manurewa, caterer, trading as Green's Catering and Hornai Cake Shop was adjudged bankrupt on 12 July 1978. Creditors meeting will be held at my office, Third Floor, Fergusson Building, 295 Queen Street, Auckland, on Tuesday, 1 August 1978, at 10.30 a.m.

F. P. EVANS, Official Assignee.

Auckland.

In Bankruptcy
WILLIAM STANLEY ANDERSON, formerly of Baddeleys Beach, Matakana, now care of Her Majesty's Prison, Mt. Eden, company director, was adjudged bankrupt on 3 May 1978. Creditors meeting will be held at my office, Third Floor, Fergusson Building, 295 Queen Street, Auckland, on Tuesday, 1 August 1978, at 2.15 p.m.

F. P. EVANS, Official Assignee.

Auckland.

In Bankruptcy
GILLES TANGATAKINO MACDONALD, of 210 Nikau Street, Hastings, unemployed freezing worker, was adjudged bankrupt on 20 July 1978. Creditors meeting will be held at the Courthouse, Hastings, on Friday, 18 August 1978, at 11 a.m.

R. ON HING, Official Assignee.

Napier.

In Bankruptcy
RONALD STECHMAN, of 41 Hamstead Street, Wainuiomata, builder, was adjudged bankrupt on 6 July 1978. Creditors meeting will be held at Third Floor, Databank House, 175 The Terrace, Wellington, on 27 July 1978, at 2.15 p.m.

A. B. BERRETT, Official Assignee.

Wellington.

In Bankruptcy
JOHN PATRICK O'ROURKE, of 428 Karori Road, Wellington, salesman, was adjudged bankrupt on 13 July 1978. Creditors meeting will be held at Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington, on Friday 28 July 1978, at 2.15 p.m.

A. B. BERRETT, Official Assignee.

Wellington.

In Bankruptcyβ€”Notice of First Meeting
In the matter of OWEN STEVEN WATSON, beneficiary, of 130 Crawford Street, Invercargill, a bankrupt, I hereby summons a meeting of creditors to be held at my office on the 31st day of July 1978, at 2.30 o'clock in the afternoon.

All proofs of debt must be filed with me as soon as possible after the date of adjudication, and preferably before the first meeting of creditors.

Dated at Invercargill this 19th day of July 1978.

W. E. OSMAND, Official Assignee.

Supreme Court, Invercargill.

In Bankruptcy
COLIN WILLIAM GREEN, woolen textile operator, of 227 Centaurus Road, Christchurch 2, was adjudged bankrupt on 24 July 1978. Date of first meeting of creditors will be advertised later.

IVAN A. HANSEN, Official Assignee.

Christchurch.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of the outstanding duplicate of certificate of title, Hawke's Bay 122/268 (Hawke's Bay Registry), containing 908 square metres, more or less, situate in the City of Napier, being Lot 34 on Deposited Plan 5371, part Suburban Section 48, Napier, in the name of John Clark, of Whakatu, orchardist (deceased), having been lodged with me together with an application No. 353666.1, 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 20th day of July 1978.

M. J. MILLER, District Registrar.

NOTICE is hereby given that a certificate of title will be issued in the name of the applicant for the parcel of land hereinafter described under Part II of the Land Transfer Act 1952, unless a caveat is lodged forbidding same before the 25th day of August 1978.

Application No.: 8511.

Applicant: Phillip Arlen Fry, of Huia, bus proprietor.

Land: 2548 square metres, more or less, being part Allotment 53, Parish of Waikomiti, and retained in Deeds Index 7A 637, more particularly shown as Lot 1 on Land Transfer Plan 79461.

Dated this 19th day of July 1978 at the Land Registry Office at Auckland.

C. C. KENNELLY, District 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, 30B/925, for 3.7536 hectares, more or less, being Lot 2, Deposited Plan 74378, and being part Allotments 49 and 74, Parish of Papakura, in the name of Richard Collins Lancaster, of Auckland, builder, and Yvonne Kathryn Lancaster, his wife. Application No. 384808.

Certificate of title, 1032/153, for 1 rood, more or less, being Lot 35, Deeds Plan W. 43, and being part Opano Block in the name of David Hewett Purdie of Kaikohe, company representative. Application No. 727100.

Certificate of title, 25B/611, for 1029 square metres, more or less, being Lot 1, Deposited Plan 69227, and being part Allotment 108, Parish of Paremoremo, in the name of David Sit Lee, of Komeu, school teacher, and Lily Lee, his wife. Application No. 562068.

Certificate of title, 542/251, for 35.2 perches, more or less, being Lot 2 of Allotment 34, Section 14, Suburbs of Auckland, in the name of Cecilia Helen Whitmore, of Auckland married woman. Application No. 384999.

Certificate of title, 9B/952, for firstly, an undivided one-fifth share of an estate in fee simple containing 1 rood 8.78 perches,



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1978, No 66


NZLII PDF NZ Gazette 1978, No 66





✨ LLM interpretation of page content

πŸ’° Bankruptcy Notice for Michael O'Dell Robertson

πŸ’° Finance & Revenue
Bankruptcy, Builder, Hamilton
  • Michael O'Dell Robertson, Adjudged bankrupt

  • A. Dibley, Official Assignee

πŸ’° Bankruptcy Notice for Sharon Theresa Adolph

πŸ’° Finance & Revenue
Bankruptcy, Clothing Retailer, Meadowbank
  • Sharon Theresa Adolph, Adjudged bankrupt

  • F. P. Evans, Official Assignee

πŸ’° Bankruptcy Notice for Rodney Bernard Wright

πŸ’° Finance & Revenue
Bankruptcy, Company Director, Manurewa
  • Rodney Bernard Wright, Adjudged bankrupt

  • F. P. Evans, Official Assignee

πŸ’° Bankruptcy Notice for Marjorie Joyce Green

πŸ’° Finance & Revenue
Bankruptcy, Caterer, Manurewa
  • Marjorie Joyce Green, Adjudged bankrupt

  • F. P. Evans, Official Assignee

πŸ’° Bankruptcy Notice for William Stanley Anderson

πŸ’° Finance & Revenue
Bankruptcy, Company Director, Mt. Eden
  • William Stanley Anderson, Adjudged bankrupt

  • F. P. Evans, Official Assignee

πŸ’° Bankruptcy Notice for Gilles Tangatakino Macdonald

πŸ’° Finance & Revenue
Bankruptcy, Freezing Worker, Hastings
  • Gilles Tangatakino Macdonald, Adjudged bankrupt

  • R. On Hing, Official Assignee

πŸ’° Bankruptcy Notice for Ronald Stechman

πŸ’° Finance & Revenue
Bankruptcy, Builder, Wainuiomata
  • Ronald Stechman, Adjudged bankrupt

  • A. B. Berrett, Official Assignee

πŸ’° Bankruptcy Notice for John Patrick O'Rourke

πŸ’° Finance & Revenue
Bankruptcy, Salesman, Wellington
  • John Patrick O'Rourke, Adjudged bankrupt

  • A. B. Berrett, Official Assignee

πŸ’° Bankruptcy Notice of First Meeting for Owen Steven Watson

πŸ’° Finance & Revenue
19 July 1978
Bankruptcy, Meeting, Invercargill
  • Owen Steven Watson, Bankruptcy meeting summoned

  • W. E. Osmand, Official Assignee

πŸ’° Bankruptcy Notice for Colin William Green

πŸ’° Finance & Revenue
Bankruptcy, Woolen Textile Operator, Christchurch
  • Colin William Green, Adjudged bankrupt

  • Ivan A. Hansen, Official Assignee

πŸ—ΊοΈ Land Transfer Act Notice for Lost Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
20 July 1978
Land Transfer, Certificate of Title, Napier
  • John Clark, Lost certificate of title

  • M. J. Miller, District Registrar

πŸ—ΊοΈ Land Transfer Act Notice for Certificate of Title Issuance

πŸ—ΊοΈ Lands, Settlement & Survey
19 July 1978
Land Transfer, Certificate of Title, Auckland
  • Phillip Arlen Fry, Applicant for certificate of title

  • C. C. Kennelly, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice for Lost Certificates of Title

πŸ—ΊοΈ Lands, Settlement & Survey
Land Transfer, Lost Certificates, Multiple Owners
6 names identified
  • Richard Collins Lancaster, Lost certificate of title
  • Yvonne Kathryn Lancaster, Lost certificate of title
  • David Hewett Purdie, Lost certificate of title
  • David Sit Lee, Lost certificate of title
  • Lily Lee, Lost certificate of title
  • Cecilia Helen Whitmore, Lost certificate of title