Bankruptcy and Land Transfer Notices




13 NOVEMBER 3347
THE NEW ZEALAND GAZETTE

In Bankruptcy
THOMAS ALBERT WALLER, carpenter, of 166 Clifton Terrace, Christchurch, previously trading as “Flat 2, 88 Bordersley Street, Christchurch”, was adjudged bankrupt on 24 October 1980. Creditors meeting will be held at my office, 159 Hereford Street, Christchurch, on Friday, the 21st day of November 1980, at 10.30 a.m.

IVAN A. HANSEN, Official Assignee.

Christchurch.

In Bankruptcy
Roy COOTES, unemployed driver, of 14 Garvins Road, Christchurch, previously trading as “South Road Wood Supply”, was adjudged bankrupt on 28 October 1980. Creditors meeting will be held at my office, 159 Hereford Street, Christchurch, on Monday, 17 November 1980 at 10.30 a.m.

IVAN A. HANSEN, Official Assignee.

Christchurch.

In Bankruptcy—In the High Court at Wellington
Notice is hereby given that statements of accounts and balance sheets in respect of the under-mentioned 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 High Court, to be held on Wednesday, the 3rd day of December 1980, at 10 a.m., I intend to apply for an order releasing me from the administration of the said estate:

Warren Victor Ambrose, formerly of Palmerston North.

Dated at Napier this 5th day of November 1980.

R. ON HING, Official Assignee.

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

Janssen, Martinus Franciscus Petrus, of Hastings, freezing worker, a second and final dividend of 8.9577c in the dollar, making in all 15.9577c in the dollar.

Vesty, Leslie John, of Greenmeadows, contractor, a second and final dividend of 38.1733c in the dollar, making in all 53.1733c in the dollar.

R. ON HING, Official Assignee.

Church Lane, Napier.

In Bankruptcy
Notice is hereby given that a dividend is now payable at my office on all proved claims in the under-mentioned estate:

Milligan, Beaumont Charles William, of Auckland, milk treater, a second, final, and supplementary dividend of 38.82c in the dollar, making in all 56.82c in the dollar.

H. B. PERRY, Official Assignee.

Timaru.

In Bankruptcy
EDWARD BRYAN CARTER of 71 Lithgow Street, Invercargill, tree topper, was adjudged bankrupt on 28 October 1980. I hereby summon a meeting of creditors to be held at my office, Law Courts, Don Street, Invercargill, on Thursday, 27 November 1980, at 10.30 a.m.
Proof of debt should be filed with me as soon as possible and preferably before the meeting of creditors.

Dated at Invercargill this 30th day of October 1980.

G. SMITH, Official Assignee.

High Court, Invercargill.

In Bankruptcy—High Court
LINDA MAY TE AU of 205 Lagan Street, Bluff, widow, was adjudged bankrupt on 3 November 1980. Notice of first meeting of creditors will be given at a later date.

G. SMITH, Official Assignee.

High Court, Invercargill.

In Bankruptcy
RICHARD CHARLES WARD, 116B Avenal Street, Invercargill, unemployed truck driver, was adjudged bankrupt on 30 October 1980. Date of first meeting of creditors will be given later. All proofs of debt should be filed with me as soon as possible and preferably before the meeting of creditors.

Dated at Invercargill this 5th day of November 1980.

G. SMITH, Official Assignee.

High Court, Invercargill.

In Bankruptcy
LYNETTE JOYCE PALMER, Flat 1, 352 Tay Street, Invercargill, solo mother, was adjudged bankrupt on 28 October 1980. The first meeting of creditors will be held at my office, Law Courts, Don Street, Invercargill, on Wednesday, 26 November 1980, at 10.30 a.m. All proofs of debt should be filed with me as soon as possible and preferably before the meeting of creditors.

Dated at Invercargill this 4th day of November 1980.

G. SMITH, Official Assignee.

High Court, Invercargill.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificates of title (Canterbury Registry), described in the Schedule having been lodged with me together with applications for the issue of new titles, 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 10/247, for 911 square metres, being part Rural Section 266, Lyttelton, in the name of James Richard Gluyas of Ashburton, company director, and Pamela Jean Gluyas, his wife. Application 299152/1.

Certificate of title 492/17, for 809 square metres, being Lot 12, Deposited Plan 11576, Block IV, Christchurch Survey District, in the name of Rosa Eileen Tanner, of James Alexander Tanner, of Christchurch, fruiterer.

Certificate of title 526/54, for 809 square metres, being Lot 5, on Deposited Plan 14554, Block IV, Christchurch Survey District, in the name of Leslie Graham Tanner of Christchurch, fruiterer. Application 299431/1.

K. O. BAINES, District Land Registrar.

Private Bag, Christchurch.

7 November 1980.

The certificates of title and memoranda of lease described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title and provisional leases upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title 675/34, for 61.2140 hectares, being Lots 17 and 18, on D.P. 23022, in the name of Rennell Leslie Bayly of Tirau, farmer, and Joan Helen Bayly, his wife. Application H. 313610.

Leases S. 553516 and S. 553517, over the land in certificates of title 14A/273 and 14A/222, in the name of The Tauranga City Council as lessor and Hawkins Construction Limited as lessee. Application H. 314078.

Certificate of title 21C/736, for 1.1710 hectares, being Allotment 789, Parish of Taupiri, in the name of Huntly Brick Company of Auckland. Application H. 314091.

Certificate of title 273/75, for 1009 square metres, being Lot 3, Block XXI, Mamaku Village, in the name of Sean Patrick Ahern of Rotorua, biochemist, and Christine Jean Ahern of Rotorua, fashion designer. Application H. 313894.

Dated at Hamilton this 10th day of November 1980.

J. M. GLAMUZINA, Assistant Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 133


NZLII PDF NZ Gazette 1980, No 133





✨ LLM interpretation of page content

💰 Bankruptcy of Thomas Albert Waller

💰 Finance & Revenue
Bankruptcy, Creditors meeting, Christchurch
  • Thomas Albert Waller, Adjudged bankrupt

  • IVAN A. HANSEN, Official Assignee

💰 Bankruptcy of Roy Cootes

💰 Finance & Revenue
Bankruptcy, Creditors meeting, Christchurch
  • Roy Cootes, Adjudged bankrupt

  • IVAN A. HANSEN, Official Assignee

💰 Bankruptcy of Warren Victor Ambrose

💰 Finance & Revenue
5 November 1980
Bankruptcy, Estate release, Wellington High Court
  • Warren Victor Ambrose, Estate administration release

  • R. ON HING, Official Assignee

💰 Bankruptcy Dividends Payable

💰 Finance & Revenue
Bankruptcy, Dividends, Hastings, Greenmeadows
  • Martinus Franciscus Petrus Janssen, Dividend payable
  • Leslie John Vesty, Dividend payable

  • R. ON HING, Official Assignee

💰 Bankruptcy Dividend Payable

💰 Finance & Revenue
Bankruptcy, Dividend, Auckland
  • Beaumont Charles William Milligan, Dividend payable

  • H. B. PERRY, Official Assignee

💰 Bankruptcy of Edward Bryan Carter

💰 Finance & Revenue
30 October 1980
Bankruptcy, Creditors meeting, Invercargill
  • Edward Bryan Carter, Adjudged bankrupt

  • G. SMITH, Official Assignee

💰 Bankruptcy of Linda May Te Au

💰 Finance & Revenue
Bankruptcy, Bluff
  • Linda May Te Au, Adjudged bankrupt

  • G. SMITH, Official Assignee

💰 Bankruptcy of Richard Charles Ward

💰 Finance & Revenue
5 November 1980
Bankruptcy, Invercargill
  • Richard Charles Ward, Adjudged bankrupt

  • G. SMITH, Official Assignee

💰 Bankruptcy of Lynette Joyce Palmer

💰 Finance & Revenue
4 November 1980
Bankruptcy, Creditors meeting, Invercargill
  • Lynette Joyce Palmer, Adjudged bankrupt

  • G. SMITH, Official Assignee

🗺️ Loss of Certificates of Title (Canterbury Registry)

🗺️ Lands, Settlement & Survey
7 November 1980
Land Transfer, Lost titles, Canterbury
  • James Richard Gluyas, Certificate of title lost
  • Pamela Jean Gluyas, Certificate of title lost
  • Rosa Eileen Tanner, Certificate of title lost
  • James Alexander Tanner, Certificate of title lost
  • Leslie Graham Tanner, Certificate of title lost

  • K. O. BAINES, District Land Registrar

🗺️ Lost Certificates of Title and Memoranda of Lease

🗺️ Lands, Settlement & Survey
10 November 1980
Land Transfer, Lost titles, Leases
  • Rennell Leslie Bayly, Certificate of title lost
  • Joan Helen Bayly, Certificate of title lost
  • Sean Patrick Ahern, Certificate of title lost
  • Christine Jean Ahern, Certificate of title lost

  • J. M. GLAMUZINA, Assistant Land Registrar