✨ Bankruptcy and Land Transfer Notices




13 DECEMBER
THE NEW ZEALAND GAZETTE
3871

In Bankruptcy

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

Desmond Randall and Mihi McDevitt of Napier, formerly trading as the Pirimal Bookshop, a third and final dividend of 0.2471c in the dollar making in all 57.2679c in the dollar.

R. ON HING, Official Assignee.

Napier.


In Bankruptcy

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

Downing, Francis Thomas, of Wanganui, storeman, a first and final dividend of 2.35c in the dollar.

Gurnick, David John, of Wanganui, demolition worker, a first and final dividend of 5.25c in the dollar.

Ingham, Michael, of Wanganui, hairdresser, a third and final dividend of 4.6c in the dollar.

Matthews, Robert Leonard, of Wanganui, agricultural contractor, a second dividend of 3c in the dollar.

Owens, Peter Joseph, formerly of Marton, solicitor, now of Gore, schoolmaster, a first dividend of 6c in the dollar.

Papanui, Thomas Te Aho, also known as Thomas Te Aho, of Wanganui, beneficiary, a first dividend of 60c in the dollar.

Timoti, Ivan Hune, of Hunterville, railway worker, a first and final dividend of 17.5c in the dollar.

Williams, Joyce Ann, of Wanganui, clothing manufacturer, a first and final dividend of 10.3c in the dollar.

J. G. RUSSELL, Official Assignee.

Supreme Court, Wanganui.


In Bankruptcy

DENNIS AUBREY NEWELL (also known as Graham Desmond Jones), formerly of Argyle Street, Glenorchy, now of Old Main North Road, Waipara, engineer, was adjudged bankrupt on 16 November 1979. I hereby summons a meeting of creditors to be held at Third Floor, Conference Room, 159 Hereford Street, Christchurch, on Tuesday, 18 December 1979, at 10.30 a.m.

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 30th day of November 1979.

G. SMITH, Official Assignee.

Supreme Court, Invercargill.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title and memorandum of mortgage (Canterbury Registry) described in the Schedule having been lodged with me together with applications for the issue of new title and provisional copy in lieu thereof, notice is hereby given of my intention to issue the same upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title No. 8K/1196 for 36.6 perches, situated in the City of Christchurch, being Lot 3, on Deposited Plan 7034, in the name of Max Lucas of Christchurch, travel manager, and Janice Lucas, his wife. Application No. 255063/1.

Memorandum of mortgage No. 43787/6 affecting 286 acres 3 roods 18 perches, situated in Block I of the Leeston Survey District, being Rural Section 28097, wherein the mortgagee is Reginald John Youngman of Darfield, farmer. Application No. 254477/1.

K. O. BAINES, District Land Registrar.

7 December 1979.


EVIDENCE of the loss of memorandum of mortgage (Canterbury Registry), described in the Schedule having been lodged with me together with application for the registration of a transmission and discharge of the said mortgage without production of the outstanding copy, notice is hereby given of my intention to register such a transmission and discharge upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

MEMORANDUM of mortgage No. 222450 affecting 129 acres 1 rood 22 perches, situated in Block III, Tengawai Survey District, being part of Lot 14, Deposited Plan 2844, wherein the mortgagee is William Frederick Cordes of Timaru, farmer. Application No. 254801/1.

K. O. BAINES, District Land Registrar.

Private Bag, Christchurch.

7 December 1979.


EVIDENCE of the loss of certificate of title described in the Schedule below having been lodged with me together with applications for the issue of new certificates of title, 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 6A/1127 (South Auckland Registry), for 2231 square metres, more or less, being Lot 1 on Deposited Plan 11284, and being part Section 8, Taneatua Village, in the name of Pare Takurua of Taneatua, widow. Application H. 265862.

Certificate of title, Volume 1205, folio 79 (South Auckland Registry), for 817 square metres, more or less, being Lot 1 on Deposited Plan S. 1917, and being part Motumaho No. 2 Block in the names of Bruce David Morell of Morrinsville, coffee-bar proprietor, and Annette Adriana Morell, his wife. Application H. 265863.1.

Dated at the Land Registry Office at Hamilton this 10th day of December 1979.

J. M. GLAMUZINA, Senior Executive Officer.


EVIDENCE of the loss of the certificates of title described in the Schedule hereto 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 1093/135, containing 1186 square metres, more or less, being Lot 4, Deposited Plan 40258, in the name of William Charles Cedric Kime of Auckland, bank officer. Application 592188.

Certificate of title 894/204, containing 1012 square metres, more or less, being Lot 30, Deposited Plan 34538, and being portion Allotment 42, Parish of Papakura, situated in the Borough of Papakura, in the name of Edna Tuahine Hayward of Papakura, married woman. Application 592125.

Certificate of title 438/275, containing 63.3838 hectares, more or less, being Lot 306, Deposited Plan 7674, and Lots 304 and 305, Deposited Plan 7675, and being part of the Island of Kawau, situated in Block IV of the Kawau Survey District in the name of Robert Hewitt Fletcher, builder, and Leslie Arthur Fletcher, teacher, both of Auckland. Application 906150.

Certificate of title 836/142, containing 1454 square metres, more or less, situated in Block I of the Waiheke Survey District, being Lot 382, Deposited Plan 29172 (Town of Waiheke Extension No. 74), and being part Te Huruhi No. 5D Block, in the name of William Charles Farrell of Auckland, labourer. Application 757262.

Dated this 5th day of December 1979 at the Land Registry Office Auckland.

C. C. KENNELLY, District Land Registrar.


EVIDENCE of the loss of memorandum of lease No. A446666 affecting the land in certificate of title, Volume 24B, folio 899 (North Auckland Registry), whereof Wendy Gay Finlay of Auckland, school teacher, and others are the lessors



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 115


NZLII PDF NZ Gazette 1979, No 115





✨ LLM interpretation of page content

πŸ’° Dividend Notice for Desmond Randall and Mihi McDevitt

πŸ’° Finance & Revenue
Dividend, Bankruptcy, Napier, Pirimal Bookshop
  • Desmond Randall, Bankrupt, dividend payable
  • Mihi McDevitt, Bankrupt, dividend payable

  • R. On Hing, Official Assignee

πŸ’° Dividend Notices for Multiple Bankruptcies

πŸ’° Finance & Revenue
Dividend, Bankruptcy, Wanganui, Marton, Hunterville
8 names identified
  • Francis Thomas Downing, Bankrupt, dividend payable
  • David John Gurnick, Bankrupt, dividend payable
  • Michael Ingham, Bankrupt, dividend payable
  • Robert Leonard Matthews, Bankrupt, dividend payable
  • Peter Joseph Owens, Bankrupt, dividend payable
  • Thomas Te Aho Papanui, Bankrupt, dividend payable
  • Ivan Hune Timoti, Bankrupt, dividend payable
  • Joyce Ann Williams, Bankrupt, dividend payable

  • J. G. Russell, Official Assignee

πŸ’° Bankruptcy Meeting Notice for Dennis Aubrey Newell

πŸ’° Finance & Revenue
30 November 1979
Bankruptcy, Meeting, Creditors, Christchurch
  • Dennis Aubrey Newell, Bankrupt, meeting summoned

  • G. Smith, Official Assignee

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

πŸ—ΊοΈ Lands, Settlement & Survey
7 December 1979
Land Transfer, Certificate of Title, Mortgage, Christchurch
  • Max Lucas, Certificate of title lost
  • Janice Lucas, Certificate of title lost
  • Reginald John Youngman, Memorandum of mortgage lost

  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice for Lost Memorandum of Mortgage

πŸ—ΊοΈ Lands, Settlement & Survey
7 December 1979
Land Transfer, Memorandum of Mortgage, Tengawai
  • William Frederick Cordes, Memorandum of mortgage lost

  • K. O. Baines, District Land Registrar

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

πŸ—ΊοΈ Lands, Settlement & Survey
10 December 1979
Land Transfer, Certificate of Title, Taneatua, Motumaho
  • Pare Takurua, Certificate of title lost
  • Bruce David Morell, Certificate of title lost
  • Annette Adriana Morell, Certificate of title lost

  • J. M. Glamuzina, Senior Executive Officer

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

πŸ—ΊοΈ Lands, Settlement & Survey
5 December 1979
Land Transfer, Certificate of Title, Auckland, Papakura, Kawau, Waiheke
  • William Charles Cedric Kime, Certificate of title lost
  • Edna Tuahine Hayward, Certificate of title lost
  • Robert Hewitt Fletcher, Certificate of title lost
  • Leslie Arthur Fletcher, Certificate of title lost
  • William Charles Farrell, Certificate of title lost

  • C. C. Kennelly, District Land Registrar