✨ Bankruptcy and Land Transfer Notices
25 SEPTEMBER
THE NEW ZEALAND GAZETTE
2889
In Bankruptcy—In the High Court at Timaru
NOTICE is hereby given that statements of accounts and balance sheets in respect of the undermentioned estate, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the Court, to be held on Thursday, the 9th day of October 1980, I intend to apply for an order releasing me from the administration of the said estates:
Cox, Gerald Maurice, of 3 Deal Street, Timaru.
Gebbie, George Weld, of South Bridge.
Honey, David Kenneth, formerly of Ashburton.
McIntyre and Cox Enterprises of Timaru.
McIntyre, Noel Raymond, of Christchurch.
Patersen, John, of 49 Glen Street, Timaru.
Robinson, Joshua, of Oamaru.
Graeme William Stevens and Margaret Mary Stevens, trading as Wayside Store.
Dated at Timaru this 17th day of September 1980.
H. B. PERRY, Official Assignee.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of the outstanding duplicates 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 77/258, in the name of John Sinclair Masters of Dunedin, chartered accountant, for the land containing 486 square metres, more or less, being part Section 5, Block VIII, Town of Nasby. Application 540857.
Certificate of title 415/34, in the name of Charles Henry Chettleburgh of St. Leonards, heating engineer, for the land containing 1454 square metres, more or less, being Lot 3, Block III, Deeds Plan 122, and being part Section 17, Block IX, North Harbour and Blueskin District. Application 541315.
N. J. GILMORE, Assistant Land Registrar.
Private Bag, Dunedin.
17 September 1980.
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, 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 90/614, for 19.3920 hectares, being Lot 1, on D.P. S. 12169, in the name of Amalgamated Brick and Pipe Co. Ltd. of Auckland. Application H. 307005.
Certificate of title 263/59, for 44.9201 hectares, being Lot 2, on D.P. 11360, in the name of Thomas Whiteside Campbell Henderson of Hamilton, farmer. Application H. 306856.
Certificate of title 15A/1199, for 660 square metres, being Lot 15, on D.P. S. 8161, in the name of Eunice Ellen Coulson of Taurarunui, widow. Application H. 305010.
Dated at Hamilton this 22nd day of September 1980.
J. M. GLAMUZINA, Assistant Land Registrar.
EVIDENCE of the loss of certificate of title 21A/1455, for an undivided one-third share in fee simple and an estate of leasehold under lease A572950, in the name of Gertrude Ethel Newton of Auckland, widow, and of the loss of memorandum of lease A572950, having been lodged with me, notice is given of my intention to issue a new certificate of title and provisional lease upon the expiration of 14 days from the date of the Gazette containing this notice. Application 923195.
Dated this 17th day of September 1980, at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
THE certificates of title described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title 29B/780, in the name of Victor Cedric Grubi of Auckland, accountant. Application 863576.
Certificate of title 14C/71, in the names of Wilhelmus Van Der Sluis of Auckland, builder, and Neta Van Der Sluis, his wife. Application 923146.
Certificate of title 27A/326, in the name of Colleen Emily Rotherham of Kaitaia, female sole. Application 958967.
Certificates of title 25B/344, 25B/345, and 25B/346, in the name of Vcra Eilecn McDonald of Taurikura, widow. Application 774444.
Certificate of title 13D/50, in the name of Jack Gordon Stevens of Auckland, engineer. Application 958879.
Certificate of title 28B/493, in the name of David Ronald Wright of Auckland, carpenter, and Leslee Rae Wright, his wife. Application 774676.
Dated this 17th day of September 1980, at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of memorandum of mortgage 042351.1, affecting the land in certificate of title 19B/718 (North Auckland Registry), to Mavis Winnie Bell as mortgagee having been lodged with me, notice is given of my intention to issue a provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice. Application 923159.
Dated this 17th day of September 1980, at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of the certificates of title and memorandum of lease described in the Schedule below having been lodged with me together with application for the issue of a new certificate of title and provisional copies of lease in lieu thereof, notice is hereby given of my intention to issue such new certificate of title and provisional copies of lease upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title, Volume 18B, folio 1391. Firstly an estate in fee simple as to an undivided half share containing 613 square metres, more or less, situate in the City of Wellington, being Lot 36, on Deposited Plan 16539, and secondly an estate in leasehold, created by lease 190593.4, of Flat 1, on Deposited Plan 48102, in the name of George Kenny of Wellington, postman. Application 412460.1.
Lease 190593.4, in the name of Pioneer Homes Ltd. at Wellington. Application 412460.1.
Certificate of title, Volume B2, folio 590, containing 2325 square metres, more or less, situate in the Borough of Raetihi, being Lot 1, on Deposited Plan 20619, in the name of Llorna May Florence Archer. Application 41239.1.
Dated at the Land Registry Office, Wellington, this 22nd day of September 1980.
E. P. O’CONNOR, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:
Les Galloway Reinforcing Steel Placing Ltd. A. 1975/2275.
Leticc Enterprises Ltd. (in liquidation). A. 1973/1963.
Lincoln Arts Ltd. A. 1973/2409.
Lindsay J. Oliver Ltd. (in liquidation). A. 1977/1815.
Ms Fashions Ltd. A. 1976/1329.
Mistral Films Ltd. (in liquidation). A. 1975/558.
Nevada Industries Ltd. (in liquidation). A. 1972/2210.
Niagara Therma’ Massage Spa Pools Ltd. (in liquidation). A. 1974/1432.
Occania-Pacific Entirc Commercial Ltd. (in liquidation). A. 1977/2061.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1980, No 112
NZLII —
NZ Gazette 1980, No 112
✨ LLM interpretation of page content
💰 Bankruptcy Administration Release Application
💰 Finance & Revenue17 September 1980
Bankruptcy, Estate Administration, Creditors, Timaru
8 names identified
- Gerald Maurice Cox, Bankruptcy estate
- George Weld Gebbie, Bankruptcy estate
- David Kenneth Honey, Bankruptcy estate
- Noel Raymond McIntyre, Bankruptcy estate
- John Patersen, Bankruptcy estate
- Joshua Robinson, Bankruptcy estate
- Graeme William Stevens, Bankruptcy estate
- Margaret Mary Stevens, Bankruptcy estate
- H. B. Perry, Official Assignee
🗺️ Land Transfer Act Notices for Lost Certificates
🗺️ Lands, Settlement & Survey17 September 1980
Land Transfer, Certificate Loss, Dunedin, Nasby
- John Sinclair Masters, Lost certificate of title
- Charles Henry Chettleburgh, Lost certificate of title
- N. J. Gilmore, Assistant Land Registrar
🗺️ Land Transfer Act Notices for Lost Certificates
🗺️ Lands, Settlement & Survey22 September 1980
Land Transfer, Certificate Loss, Hamilton, Taurarunui
- Thomas Whiteside Campbell Henderson, Lost certificate of title
- Eunice Ellen Coulson, Lost certificate of title
- J. M. Glamuzina, Assistant Land Registrar
🗺️ Land Transfer Act Notice for Lost Certificate and Lease
🗺️ Lands, Settlement & Survey17 September 1980
Land Transfer, Certificate Loss, Lease Loss, Auckland
- Gertrude Ethel Newton, Lost certificate of title and lease
- C. C. Kennelly, District Land Registrar
🗺️ Land Transfer Act Notices for Lost Certificates
🗺️ Lands, Settlement & Survey17 September 1980
Land Transfer, Certificate Loss, Auckland
8 names identified
- Victor Cedric Grubi, Lost certificate of title
- Wilhelmus Van Der Sluis, Lost certificate of title
- Neta Van Der Sluis, Lost certificate of title
- Colleen Emily Rotherham, Lost certificate of title
- Vera Eileen McDonald, Lost certificate of title
- Jack Gordon Stevens, Lost certificate of title
- David Ronald Wright, Lost certificate of title
- Leslee Rae Wright, Lost certificate of title
- C. C. Kennelly, District Land Registrar
🗺️ Land Transfer Act Notice for Lost Mortgage Memorandum
🗺️ Lands, Settlement & Survey17 September 1980
Land Transfer, Mortgage Loss, Auckland
- Mavis Winnie Bell, Lost mortgage memorandum
- C. C. Kennelly, District Land Registrar
🗺️ Land Transfer Act Notices for Lost Certificates and Leases
🗺️ Lands, Settlement & Survey22 September 1980
Land Transfer, Certificate Loss, Lease Loss, Wellington, Raetihi
- George Kenny, Lost certificate of title and lease
- Llorna May Florence Archer, Lost certificate of title
- E. P. O'Connor, District Land Registrar
🏭 Company Dissolutions
🏭 Trade, Customs & IndustryCompany Dissolution, Companies Act 1955