✨ Bankruptcy and Land Transfer Notices
1 NOVEMBER
THE NEW ZEALAND GAZETTE
3161
In Bankruptcy
JOHN EDWARDS, of Farndon Road, Kohupatiki, Clive, was adjudged bankrupt on 25 October 1979. Creditors meeting will be held at my office, Church Lane, Napier, on Thursday, 15 November 1979, at 10.30 a.m.
J. C. FAGERLUND, Deputy Official Assignee.
Napier.
In Bankruptcy
MURRAY KENNETH REECE, care of Cherry Farm Hospital, Cherry Farm, unemployed, was adjudged bankrupt on 26 October 1979. Creditors meeting will be held at Conference Room, Second Floor, State Insurance Building, corner Princes and Rattray Streets, Dunedin, on Tuesday, 20 November 1979, at 11 o’clock.
P. T. C. GALLAGHER, Official Assignee.
Dunedin.
In Bankruptcy
MICHAEL CRAIG BLINCOE, carpet worker, of 21 Winsor Crescent, Christchurch, formerly of Tulls Road, R.D. 1, Rangiora, and of Parnassus Street, Waiau, and of 33 Foul-lanque Street, Westport, was adjudged bankrupt on 24 October 1979. Date of first meeting of creditors will be advertised later.
IVAN A. HANSEN, Official Assignee.
Christchurch.
In Bankruptcy
ROBERT NEVILLE HARPUR, also known as Robert Harder, of 10 Lomond Place, Christchurch, driver, was adjudged bankrupt on 26 September 1979. Creditors meeting will be held at the Conference Room, Third Floor, 159 Hereford Street, Christchurch, on Thursday, 8 November 1979, at 10.30 a.m.
IVAN A. HANSEN, Official Assignee.
Christchurch.
In Bankruptcy
INA JULIA SMITHERAM, table hand, at 17 Ian Place, Christ-church, was adjudged bankrupt on 24 October 1979. Date of first meeting of creditors will be advertised later.
L. A. SAUNDERS, Deputy Official Assignee.
Christchurch.
In Bankruptcy
INA JULIA SMITHERAM, also known as Ina Julia Collic and Phylis Smitheram, of 17 Ian Place, Christchurch, was adjudged bankrupt on 24 October 1979. Creditors meeting will be held at Conference Room, Third Floor, 159 Hereford Street, Christchurch, on 13 November 1979, at 10.30 a.m.
IVAN A. HANSEN, Official Assignee.
Christchurch.
In Bankruptcy
NOTICE is hereby given that Andrew Paddy Robinson, of 26 Rangouri Street, Manaiia, drainlayer, was on 23 October 1979 adjudged bankrupt.
Date of first meeting of creditors will be advertised later.
G. SMITH, Official Assignee.
Hawera.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title and memoranda of mortgage (Canterbury Registry) described in the Schedule having been lodged with me together with application for the issue of new title and for the registration of a discharge of the said mortgage without production of the outstanding copy, notice is hereby given of my intention to issue the same and to register such discharge upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title No. 14F/71, for 1416 square metres, being one-seventh share in Lot 98, on Deposited Plan 63, and Lease 15968/5 of Flat 5, Garage 5, Deposited Plan 35590, in the name of Lendrick Brendan McMaster, of Christchurch, railway employee.
Memorandum of mortgage No. 93506/3, affecting the above-described land wherein the mortgagees are Ivan Barry McNeil and John Bernard McNeill. Application No. 249175/1.
K. O. BAINES, District Land Registrar.
Private Bag, Christchurch.
26 October 1979.
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 16B, folio 702, containing 1072 square metres, more or less, being Lot 17, Deposited Plan 48242, and being part Allotment 24, Suburbs of Molesworth, in the name of Joseph Vincent Healy, of Auckland, freezer hand. Application 903452.
Certificate of title, Volume 214, folio 243, containing 898 square metres, more or less, being Lot 5, Deposited Plan 6859, and being part Allotment 83, Parish of Takapuna, in the name of Anthony Francis Whistler Mason, of Takapuna, company director. Application 589705.
Certificate of title, Volume 32D, folio 358, containing 607 square metres, more or less, being Lot 87, Deposited Plan 76425, and being part Allotment 5A, Parish of Waipareira, in the name of Christopher John Goodall, of Henderson, fire officer, and Heather Judith Goodall, his wife. Application 754760.
Certificate of title, Volume 42C, folio 330, containing 817 square metres, more or less, being Lot 9, Deposited Plan 45373, and being part Allotment 6, Parish of Waipareira, in the name of Albert Henry James Wallace, of Auckland, labourer, and Patricia Wallace, his wife. Application 754722.
Certificate of title, Volume 27C, folio 109, containing 827 square metres, more or less, being Lot 2, Deposited Plan 70973, and being part Old Land Claim 60, in the name of Betty Merl Ferguson, of Takapuna, and Loma Alix May Carr, of Kawakawa, both married women, as tenants in common in equal shares. Application 903563.
Certificate of title, Volume 941, folio 45, containing 5.5796 hectares, more or less, being part Section 3, Block XV, Mahurangi Survey District, in the name of George William Harris, of Christchurch, retired, and Leonora Agatha Harris, his wife. Application 694924.
Certificate of title, Volume 618, folio 130, containing 1644 square metres, more or less, being Lot 61, Deposited Plan 11378, and being part Allotment 56, Parish of Waiheke, in the name of Catherina Maud Meyle, of Auckland, married woman, and Olive May Challis, of Maramarua, married woman. Application 694871.
Dated this 24th day of October 1979 at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of provisional register, Volume 238, folio 33 (North Auckland Registry), for 3.2374 hectares, more or less, being Allotment N.W. 80, Omaru Parish, in the name of Riverview Farms (Rehia) Ltd., of Whangarei, having been lodged with me together with an application for the
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1979, No 99
NZLII —
NZ Gazette 1979, No 99
✨ LLM interpretation of page content
⚖️ Bankruptcy of John Edwards
⚖️ Justice & Law EnforcementBankruptcy, Creditors Meeting, Napier
- John Edwards, Adjudged bankrupt
- J. C. Fagerlund, Deputy Official Assignee
⚖️ Bankruptcy of Murray Kenneth Reece
⚖️ Justice & Law EnforcementBankruptcy, Creditors Meeting, Dunedin
- Murray Kenneth Reece, Adjudged bankrupt
- P. T. C. Gallagher, Official Assignee
⚖️ Bankruptcy of Michael Craig Blincoe
⚖️ Justice & Law EnforcementBankruptcy, Christchurch
- Michael Craig Blincoe, Adjudged bankrupt
- Ivan A. Hansen, Official Assignee
⚖️ Bankruptcy of Robert Neville Harpur
⚖️ Justice & Law EnforcementBankruptcy, Creditors Meeting, Christchurch
- Robert Neville Harpur, Adjudged bankrupt
- Ivan A. Hansen, Official Assignee
⚖️ Bankruptcy of Ina Julia Smitheram
⚖️ Justice & Law EnforcementBankruptcy, Christchurch
- Ina Julia Smitheram, Adjudged bankrupt
- L. A. Saunders, Deputy Official Assignee
⚖️ Bankruptcy of Ina Julia Smitheram
⚖️ Justice & Law EnforcementBankruptcy, Creditors Meeting, Christchurch
- Ina Julia Smitheram, Adjudged bankrupt
- Ivan A. Hansen, Official Assignee
⚖️ Bankruptcy of Andrew Paddy Robinson
⚖️ Justice & Law EnforcementBankruptcy, Hawera
- Andrew Paddy Robinson, Adjudged bankrupt
- G. Smith, Official Assignee
🗺️ Loss of Certificate of Title and Mortgage Memoranda
🗺️ Lands, Settlement & Survey26 October 1979
Land Transfer, Certificate of Title, Christchurch
- Lendrick Brendan McMaster, Owner of lost certificate of title
- Ivan Barry McNeil, Mortgagee
- John Bernard McNeill, Mortgagee
- K. O. Baines, District Land Registrar
🗺️ Loss of Certificates of Title
🗺️ Lands, Settlement & Survey24 October 1979
Land Transfer, Certificate of Title, Auckland
12 names identified
- Joseph Vincent Healy, Owner of lost certificate of title
- Anthony Francis Whistler Mason, Owner of lost certificate of title
- Christopher John Goodall, Owner of lost certificate of title
- Heather Judith Goodall, Co-owner of lost certificate of title
- Albert Henry James Wallace, Owner of lost certificate of title
- Patricia Wallace, Co-owner of lost certificate of title
- Betty Merl Ferguson, Owner of lost certificate of title
- Loma Alix May Carr, Co-owner of lost certificate of title
- George William Harris, Owner of lost certificate of title
- Leonora Agatha Harris, Co-owner of lost certificate of title
- Catherina Maud Meyle, Owner of lost certificate of title
- Olive May Challis, Co-owner of lost certificate of title
- C. C. Kennelly, District Land Registrar