Bankruptcy and Land Transfer Notices




2 AUGUST
THE NEW ZEALAND GAZETTE
2311

In Bankruptcy—Supreme Court

NOTICE is hereby given that dividends are payable at my office on all proved claims in the under-mentioned estate:

Lawlor, William, of 48 Bainfield Road, Invercargill, freezing worker, first dividend of 12c in the dollar.

W. E. OSMAND, Official Assignee.

Supreme Court, Invercargill.


In Bankruptcy—Supreme Court

NOTICE is hereby given that dividends are payable at my office on all proved claims in the under-mentioned estate:

MacEwen, Stanley Robert, of 152 Catherine Street, Invercargill, builder, second and final dividend of 2.49c in the dollar, making in all a total of 30.09c in the dollar.

W. E. OSMAND, Official Assignee.

Supreme Court, Invercargill.


In Bankruptcy—Supreme Court

TUHORO KERSHAW MCLEAN, of 9 Oban Place, Invercargill, painter, was adjudged bankrupt on 24 July 1979. Notice of first meeting of creditors will be given at a later date.

W. E. OSMAND, Official Assignee.

Supreme Court, Invercargill.


In Bankruptcy

PAUL ARTHUR PAHI, driver, of 126 Northcote Road, Christchurch 5, was adjudged bankrupt on 30 July 1979. Date of first meeting of creditors will be advertised later.

L. A. SAUNDERS, Deputy Official Assignee.

Christchurch.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title and memorandum of lease (Canterbury Registry) described in the Schedule having been lodged with me together with applications for the issue of a 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. 282/285, for 17 acres 2 rood 23 perches, being Lot 22 on Deposited Plan 3217, in Block XV, of the Christchurch District, in the names of Lester John Sparks, of Christchurch, dairy farmer, and Bertha Dryden Sparks, his wife. Application No. 236326/1.

Memorandum of lease No. 170719/5, affecting flat 4 and part garage 4 on Deposited Plan 40932, in the City of Christchurch, whereon the lessee is Gordon Kenneth Chamberlain. Application No. 235946/1.

K. O. BAINES, District Land Registrar.


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, Volume 13B, folio 532 (South Auckland Registry), for 890 square metres, more or less, being Lot 5 on Deposited Plan S. 14944, and being part Sections 64 and 137, Suburbs of Rotorua, in the name of Murray Ronald Patterson, of Rotorua, insurance agent, and Lynette Clare Patterson, his wife. Application H. 242671.

Certificate of title, Volume 6A, folio 1075 (South Auckland Registry), for 6.1032 hectares, more or less, being Lot 1 on Deposited Plan S. 10361, and being part Section 18, Block XII, Maketu Survey District, in the name of Graeme Morton Smith, of Te Puke, orchardist. Application H. 242571.1.

Certificate of title, Volume 1108, folio 114 (South Auckland Registry), for 868 square metres, more or less, being Lot 9 on Deposited Plan S. 1304, in the name of Elva Joy Coxhead, of Tauranga, married woman. Application H. 243955.2.

Dated at the Land Registry Office at Hamilton this 31st day of July 1979.

W. B. GREIG, District Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of memorandum of mortgage S. 542264 (South Auckland Registry), over that parcel of land containing 868 square metres, more or less, being Lot 9 on Deposited Plan S. 1304, in the name of Elva Joy Coxhead, as mortgagor, and The Bay of Plenty Savings Bank, as mortgagee, having been lodged with me together with an application H. 243955.2, to dispense with production of memorandum of mortgage notice is hereby given of my intention to dispense with production of memorandum of mortgage on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Hamilton this 31st day of July 1979.

W. B. GREIG, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 496, folio 183, for 2 roods and 30.1 perches, more or less, being Lots 6 and 7 on Deposited Plan 20181 and being part Allotments 71 and 72, Section 16, Suburbs of Auckland, in the name of Martin Berridge Spencer, of Auckland, company director, and Catherine Anne Spencer, his wife, and memorandum of mortgage No. 093815.2 affecting the above land wherein the South British Guardian Trust Co. Ltd., is the mortgagee, having been lodged with me together with an application for the issue of a new certificate of title and a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such new certificate of title and provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice. Application No. 594161.

Dated this 2nd day of August 1979 at the Land Registry Office, Auckland.

C. C. KENNELLY, District Land Registrar.


EVIDENCE of the loss of the certificates of title described in this 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, Volume 890, folio 68, for 2 roods and 13.8 perches, more or less, being part Lots 30, 31, and 32, Deposited Plan 16906, and being part of Taumatawiwi Block, in the name of William Seth Ambler, of Kaikohe, plumber, as administrator. Application 583979.

Certificate of title, Volume 15B, folio 987, being an undivided one-half share in Lot 2, Deposited Plan 59250, and being part Allotment 154, Parish of Waikomiti, containing 25.0 perches, more or less, and also an estate in leasehold created by lease A313429 in flat 1 and carport 1, Deposited Plan 60425, in the name of Robert Elliot Nelson, of Auckland, textile mechanic, and Effie Paterson Nelson, his wife. Application 583521.

Certificate of title, Volume 395, folio 140, for 36.7 perches, more or less, being part Lot 62, Deposited Plan 3855, and being part Allotment 7, Section 12, Suburbs of Auckland, in the name of One Tree Hill Borough Council. Application 688844.

Certificate of title, Volume 1544, folio 61, for 1 rood and 27.7 perches, more or less, being Lot 43, Deposited Plan 11378, and being part Allotment 56, Section XI, Village of Papakura, containing 1 rood and 0.1 perches, more or less, and also an estate in leasehold created by lease A324834 in flat 1 and carport 1, Deposited Plan 60445, in the name of Hugh Wallace Mawhinney, of Papakura, retired farmer. Application 807221.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 70


NZLII PDF NZ Gazette 1979, No 70





✨ LLM interpretation of page content

⚖️ Dividend Notice for William Lawlor

⚖️ Justice & Law Enforcement
Bankruptcy, Dividend, Invercargill
  • William Lawlor, Dividend notice for bankruptcy

  • W. E. Osmand, Official Assignee

⚖️ Dividend Notice for Stanley Robert MacEwen

⚖️ Justice & Law Enforcement
Bankruptcy, Dividend, Invercargill
  • Stanley Robert MacEwen, Dividend notice for bankruptcy

  • W. E. Osmand, Official Assignee

⚖️ Bankruptcy Notice for Tuhoro Kershaw McLean

⚖️ Justice & Law Enforcement
Bankruptcy, Invercargill
  • Tuhoro Kershaw McLean, Adjudged bankrupt

  • W. E. Osmand, Official Assignee

⚖️ Bankruptcy Notice for Paul Arthur Pahi

⚖️ Justice & Law Enforcement
Bankruptcy, Christchurch
  • Paul Arthur Pahi, Adjudged bankrupt

  • L. A. Saunders, Deputy Official Assignee

🗺️ Loss of Certificate of Title and Lease

🗺️ Lands, Settlement & Survey
Land Transfer, Certificate of Title, Canterbury Registry
  • Lester John Sparks, Owner of certificate of title
  • Bertha Dryden Sparks, Owner of certificate of title
  • Gordon Kenneth Chamberlain, Lessee

  • K. O. Baines, District Land Registrar

🗺️ Loss of Certificates of Title

🗺️ Lands, Settlement & Survey
31 July 1979
Land Transfer, Certificate of Title, South Auckland Registry
  • Murray Ronald Patterson, Owner of certificate of title
  • Lynette Clare Patterson, Owner of certificate of title
  • Graeme Morton Smith, Owner of certificate of title
  • Elva Joy Coxhead, Owner of certificate of title

  • W. B. Greig, District Land Registrar

🗺️ Loss of Memorandum of Mortgage

🗺️ Lands, Settlement & Survey
31 July 1979
Land Transfer, Memorandum of Mortgage, South Auckland Registry
  • Elva Joy Coxhead, Mortgagor
  • The Bay of Plenty Savings Bank , Mortgagee

  • W. B. Greig, District Land Registrar

🗺️ Loss of Certificate of Title and Mortgage

🗺️ Lands, Settlement & Survey
2 August 1979
Land Transfer, Certificate of Title, Auckland Registry
  • Martin Berridge Spencer, Owner of certificate of title
  • Catherine Anne Spencer, Owner of certificate of title
  • South British Guardian Trust Co. Ltd. , Mortgagee

  • C. C. Kennelly, District Land Registrar

🗺️ Loss of Certificates of Title

🗺️ Lands, Settlement & Survey
Land Transfer, Certificate of Title, Auckland Registry
  • William Seth Ambler, Administrator of certificate of title
  • Robert Elliot Nelson, Owner of certificate of title
  • Effie Paterson Nelson, Owner of certificate of title
  • One Tree Hill Borough Council , Owner of certificate of title
  • Hugh Wallace Mawhinney, Owner of certificate of title

  • C. C. Kennelly, District Land Registrar