Bankruptcy and Land Transfer Notices




16 AUGUST
THE NEW ZEALAND GAZETTE
2471

In Bankruptcy—Notice of First Meeting

IN the matter of VIRGINIA TATTERSELL, solo parent, of 137 Tweed Street, Invercargill, a bankrupt. I hereby summons a meeting of creditors to be held at my office, on the 22nd day of August 1979, at 11 o’clock in the forenoon. 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 9th day of August 1979.

W. E. OSMAND, Official Assignee.

Supreme Court, Invercargill.


In Bankruptcy—Notice of First Meeting

IN the matter of RUSSELL THOMAS FINNERTY, fisherman, of 292 Barrow Street, Bluff, a bankrupt. I hereby summons a meeting of creditors to be held at my office, on the 23rd day of August 1979, at 11 o’clock in the forenoon.

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 9th day of August 1979.

W. E. OSMAND, Official Assignee.

Supreme Court, Invercargill.


In Bankruptcy

ALBERT EVAN HELLYER and SHIRLEY EILEEN RUBY BENNETT, both of Palmerston North, formerly trading as CONTINENTAL DELICATESSEN were adjudged bankrupt on 22 March 1979 and 30 July 1979 respectively, and I hereby summon a meeting of creditors to be held at the Courthouse, Palmerston North, on Tuesday, 4 September 1979, at 11.30 a.m.

Dated this 10th day of August 1979.

R. ON HING, Official Assignee.

Private Bag, Napier.


In Bankruptcy

PAUL GRIGG RELPH, of Flat 5, 18 Clyde Road, Napier, Automotive parts salesman, was adjudged bankrupt on 10 August 1979. Creditors meeting will be held at my office, Church Lane, Napier, on Wednesday, 5 September 1979, at 10.30 a.m.

R. ON HING, Official Assignee.

Napier.


In Bankruptcy

GORDON PHILIP ANDERSEN, of 25 Upham Street, Havelock North, cartage transporter, was adjudged bankrupt on 10 August 1979. Date of first meeting of creditors will be advertised later.

R. ON HING, Official Assignee.

Napier


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title (Canterbury Registry) described in the Schedule having been lodged with me together with application for the issue of a new title, 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. 14F/684, for 2.0262 hectares, situated in the Borough of Kaiapoi, being Lot 1, on Deposited Plan 34535, in the name of Her Majesty the Queen. Application No. 237777/1.

K. O. BAINES, District Land Registrar.

Private Bag, Christchurch.

10 August 1979.

G

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, Volume 7C, folio 292, for 26.7 perches, more or less, being Lot 133 on Deposited Plan 55320, and being part of Allotment 58 of the Parish of Manurewa, in the name of Monica Irene Therese Hunter, of Auckland, married woman. Application 498871.

Certificate of title, Volume 1939, folio 95, for 1 rood and 17.7 perches, more or less, being Lot 267, Deposited Plan 21808, and being part Allotment 7, Parish of Waipareira, in the name of William Thompson, of Henderson, sheet metal worker. Application 805037.

Certificate of title, Volume 517, folio 197, for 1012 square metres, more or less, being Lot 3, Deeds Plan 554, and being part Allotment 154 of the Parish of Waikomiti, in the name of Irvine Mooney, of Auckland, foreman, and Dwenda Ellen Mooney, his wife. Application 807716.

Certificate of title, Volume 19B, folio 40, for 1 acre 3 roods 2.5 perches, more or less, being Lot 3 on Deposited Plan 50877, and being part of Allotment 6, Parish of Waipareira, in the names of Kenneth Robin MacKenzie, of Turangi, construction worker. Application 584618.

Certificate of title, Volume 27A, folio 1393, for 890 square metres, more or less, being Lot 1, Deposited Plan 70557, and being part Allotment 29, District of Tamaki, in the name of The Melanesian Mission Trust Board. Application 750050.

Certificate of title, Volume 590, folio 62, for 695 square metres, more or less, being Lot 12, Deeds Plan 8, and being part Allotment 72 of Small Lots near Onehunga, in the name of Ronald Brian Allen, of Auckland, mechanic, and Janice Isobel Allen, his wife. Application 690558.

Dated this 8th day of August 1979 at the Land Registry Office, Auckland.

C. C. KENNELLY, District Land Registrar.


EVIDENCE of the loss of memorandum of mortgage No. 259840.5 affecting the land in certificate of title, Volume 1992, folio 85 (North Auckland Registry), whereof Tevita Maumau, and Daphne Sarah Florence Millar is the mortgagee, having been lodged with me together with an application for the issue of a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice. Application No. 498642.

Dated this 8th day of August 1979 at the Land Registry Office, Auckland.

C. C. KENNELLY, District Land Registrar.


EVIDENCE of the loss of the outstanding copy of memorandum of mortgage No. 85692 affecting the land in certificate of title 118/8 Gisborne Registry, whereof Direct Finance Ltd. is the mortgagee, having been lodged with me together with an application No. 132090.1 to dispense with the production of the said mortgage for the purposes of registering a discharge thereof, I hereby give notice of my intention to dispense with production of the outstanding copy of mortgage 85692 and register such discharge on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Gisborne, this 8th day of August 1979.

N. L. MANNING, Assistant 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 17A, folio 317, containing 708 square metres, more or less, situate in the City of Wellington, being Lot 4 on Deposited Plan 45931, in the names of Ivan David Cook, of Wellington, builder, and Colleen Margaret Cook, his wife. Application 282049.1.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1979, No 76


NZLII PDF NZ Gazette 1979, No 76





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice - First Meeting

⚖️ Justice & Law Enforcement
9 August 1979
Bankruptcy, Virginia Tattersell, Invercargill
  • Virginia Tattersell, Bankrupt, meeting of creditors summoned

  • W. E. Osmand, Official Assignee

⚖️ Bankruptcy Notice - First Meeting

⚖️ Justice & Law Enforcement
9 August 1979
Bankruptcy, Russell Thomas Finnerty, Bluff
  • Russell Thomas Finnerty, Bankrupt, meeting of creditors summoned

  • W. E. Osmand, Official Assignee

⚖️ Bankruptcy Notice

⚖️ Justice & Law Enforcement
10 August 1979
Bankruptcy, Albert Evan Hellyer, Shirley Eileen Ruby Bennett, Palmerston North
  • Albert Evan Hellyer, Bankrupt, meeting of creditors summoned
  • Shirley Eileen Ruby Bennett, Bankrupt, meeting of creditors summoned

  • R. On Hing, Official Assignee

⚖️ Bankruptcy Notice

⚖️ Justice & Law Enforcement
10 August 1979
Bankruptcy, Paul Grigg Relph, Napier
  • Paul Grigg Relph, Bankrupt, meeting of creditors summoned

  • R. On Hing, Official Assignee

⚖️ Bankruptcy Notice

⚖️ Justice & Law Enforcement
10 August 1979
Bankruptcy, Gordon Philip Andersen, Havelock North
  • Gordon Philip Andersen, Bankrupt, meeting of creditors to be advertised later

  • R. On Hing, Official Assignee

🗺️ Land Transfer Act Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
10 August 1979
Land Transfer, Lost Certificate, Kaiapoi, Her Majesty the Queen
  • Her Majesty Queen (The), Owner of lost certificate of title

  • K. O. Baines, District Land Registrar

🗺️ Land Transfer Act Notice - Lost Certificates of Title

🗺️ Lands, Settlement & Survey
8 August 1979
Land Transfer, Lost Certificates, Auckland, Manurewa, Waipareira, Waikomiti, Tamaki, Melanesian Mission Trust Board
7 names identified
  • Monica Irene Therese Hunter, Owner of lost certificate of title
  • William Thompson, Owner of lost certificate of title
  • Irvine Mooney, Owner of lost certificate of title
  • Dwenda Ellen Mooney, Owner of lost certificate of title
  • Kenneth Robin MacKenzie, Owner of lost certificate of title
  • Ronald Brian Allen, Owner of lost certificate of title
  • Janice Isobel Allen, Owner of lost certificate of title

  • C. C. Kennelly, District Land Registrar

🗺️ Land Transfer Act Notice - Lost Memorandum of Mortgage

🗺️ Lands, Settlement & Survey
8 August 1979
Land Transfer, Lost Mortgage, Tevita Maumau, Daphne Sarah Florence Millar
  • Tevita Maumau, Mortgagee of lost memorandum of mortgage
  • Daphne Sarah Florence Millar, Mortgagee of lost memorandum of mortgage

  • C. C. Kennelly, District Land Registrar

🗺️ Land Transfer Act Notice - Lost Mortgage

🗺️ Lands, Settlement & Survey
8 August 1979
Land Transfer, Lost Mortgage, Direct Finance Ltd, Gisborne
  • Direct Finance (Ltd), Mortgagee of lost memorandum of mortgage

  • N. L. Manning, Assistant Land Registrar

🗺️ Land Transfer Act Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
8 August 1979
Land Transfer, Lost Certificate, Wellington, Ivan David Cook, Colleen Margaret Cook
  • Ivan David Cook, Owner of lost certificate of title
  • Colleen Margaret Cook, Owner of lost certificate of title

  • C. C. Kennelly, District Land Registrar