✨ Bankruptcy and Land Transfer Notices




2 APRIL
THE NEW ZEALAND GAZETTE
1013

In Bankruptcy

RANT WILLIAM RUSSELL, 50 Law Street, Dunedin, was adjudged bankrupt on 25 March 1980. Creditors meeting will be held at Conference Room, Second Floor, State Insurance Building, corner Princes and Rattray Streets, Dunedin, on Wednesday, 9 April 1980, at 11 a.m.

P. T. C. GALLAGHER, Official Assignee.

Dunedin.

In Bankruptcy

WILLIAM WALLACE SCHOLEFIELD, company director of Beatrix Bay, Marlborough Sounds, was adjudged bankrupt on 26 March 1980. Date of first meeting of creditors will be advertised later.

IVAN A. HANSEN, Official Assignee.

Christchurch.

In Bankruptcy

BRIAN JAMES DAY of 15A Heathglen Avenue, Parklands, Christchurch 9, baker, was adjudged bankrupt on 25 March 1980. Date of first meeting of creditors will be advertised later.

IVAN A. HANSEN, Official Assignee.

Christchurch.

In Bankruptcy

ALAN GEORGE COPLAND of 4 Oxford Street, Ashburton, unemployed shedhand, was adjudged bankrupt on 21 March 1980. Date of first meeting of creditors will be advertised later.

IVAN A. HANSEN, Official Assignee.

Christchurch.

In Bankruptcy

SIDNEY ROBERT RIELLY of 56 Phillips Street, Sanson, unemployed, was adjudged bankrupt on 19 March 1980. Date of first meeting of creditors will be advertised later.

R. ON HING, Official Assignee.

Napier.

In Bankruptcy

NOTICE is hereby given that a dividend is now payable on all proved claims in the under-mentioned estate:

Donald James McCarrison, of Rotorua, painter and paperhanger, a first and final dividend of 86.3007c in the dollar.

R. ON HING, Official Assignee.

Napier.

In Bankruptcy

ANZAC KINGI KARAURIA of Carroll Street, Wairoa, taxi proprietor, was adjudged bankrupt on 22 February 1980. First meeting of creditors will be held at Courthouse, Gisborne, on Thursday, 10 April 1980, at 10.30 a.m.

L. M. RATTRAY, Official Assignee.

In Bankruptcy

BRUCE WILFRED CHARLES MCLACHLAN of 19B York Street, Wanganui, gardener, has been adjudged bankrupt on 21 March 1980. The creditors meeting will be held at the Courthouse, Market Place, Wanganui, on Wednesday, the 23rd day of April 1980, at 10.30 a.m.

J. G. RUSSELL, Official Assignee.

Supreme Court Wanganui.

In Bankruptcy

NOEL GORDON MARNIOTT, 174 Yanow Street, Invercargill, tradesman’s assistant, was adjudged bankrupt on 26 March 1980. The meeting of creditors will be held on Thursday, 24 April 1980, at 10.30 a.m. at my office, Law Courts, Don Street, Invercargill.

G. SMITH, Official Assignee.

Supreme 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 No. 487/181 for 678 square metres, being Lot 17, Deposited Plan 10949, Borough of Lyttelton, in the name of David Stewart Montgomery of Rabaul, New Guinea, Land Development Officer, and Victoria Montgomery, his wife. Application No. 267636/1.

Certificates of title No. 463/9 and 32/243 for 1012 square metres and 1366 square metres, being Lot 17, Deposited Plan 173, and Lot 21, Deposited Plan 173, Hawkins Survey District, in the name of Mabel Smith of Christchurch, widow. Application 267869/1.

Certificate of title No. 315/187 for 635 square metres, being Lot 103, Deposited Plan 2912, City of Christchurch, in the name of Bernard McKee of Shirley, foreman. Application No. 267532/1.

Certificate of title No. 404/168 for 1012 square metres, being Town Section 431, Borough of Timaru in the name of Robert Lindsay Clarke of Timaru, painter. Application No. 267404/2.

Certificates of title No. 18A/871, 18x/997, and 998 for 685 square metres, 637 square metres, and 650 square metres, being Lot 12, Deposited Plan 40099, Lots 14 and 15, Deposited Plan 41135, Borough of Ashburton, in the name of Merritt-Beazley Homes Ltd. Application No. 267342/1.

Certificate of title No. 2B/386 for 610 square metres, being Lot 9, Deposited Plan 21168, City of Christchurch, in the name of James Hynd Williams of Christchurch, company director. Application No. 264957/1.

K. O. BAINES, District Land Registrar.

Private Bag, Christchurch.

28 March 1980.

EVIDENCE of the loss of the outstanding duplicate of certificate of title described in the Schedule below having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

For certificate of title 5B/83 in the name of Harold William Jones of Christchurch, representative, containing 4.4718 hectares, more or less, being Lot 16, D.P. 12816, mid Wakatipu District. Application 531834.

N. J. GILMORE, Assistant Land Registrar.

Private Bag, Dunedin.

26 March 1980.

NOTICE is hereby given that a certificate of title will be issued in the name of the applicants for the parcel of land hereinafter described under Part II of the Land Transfer Act 1952, unless a caveat is lodged forbidding same before the 22nd day of May 1980. Application 36772.

Applicants: Peter Frank Thompson and Shirley Anne Thompson, both of Hamilton, and Christopher Alan Lawrence and Cushla Elizabeth Lawrence both of Kaikohe.

Land: 1570 square metres, more or less, being part of Whakaneckeneke Block, more particularly shown as Lot 2 on land transfer S 25874 in deeds index, Volume 1D, page 49, at Kelso Lane, Coromandel.

Dated this 31st day of March 1980 at the Land Registry Office at Hamilton.

J. M. GLAMUZINA, Assistant Land Registrar.

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.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 32


NZLII PDF NZ Gazette 1980, No 32





✨ LLM interpretation of page content

πŸ’° Bankruptcy Notice for Grant William Russell

πŸ’° Finance & Revenue
Bankruptcy, Creditors Meeting, Dunedin
  • Grant William Russell, adjudged bankrupt

  • P. T. C. Gallagher, Official Assignee

πŸ’° Bankruptcy Notice for William Wallace Scholefield

πŸ’° Finance & Revenue
Bankruptcy, Company Director, Marlborough Sounds
  • William Wallace Scholefield, adjudged bankrupt

  • Ivan A. Hansen, Official Assignee

πŸ’° Bankruptcy Notice for Brian James Day

πŸ’° Finance & Revenue
Bankruptcy, Baker, Christchurch
  • Brian James Day, adjudged bankrupt

  • Ivan A. Hansen, Official Assignee

πŸ’° Bankruptcy Notice for Alan George Copland

πŸ’° Finance & Revenue
Bankruptcy, Unemployed Shedhand, Ashburton
  • Alan George Copland, adjudged bankrupt

  • Ivan A. Hansen, Official Assignee

πŸ’° Bankruptcy Notice for Sidney Robert Rielly

πŸ’° Finance & Revenue
Bankruptcy, Unemployed, Sanson
  • Sidney Robert Rielly, adjudged bankrupt

  • R. On Hing, Official Assignee

πŸ’° Bankruptcy Notice for Donald James McCarrison

πŸ’° Finance & Revenue
Bankruptcy, Painter and Paperhanger, Rotorua
  • Donald James McCarrison, dividend payable

  • R. On Hing, Official Assignee

πŸ’° Bankruptcy Notice for Anzac Kingi Karauria

πŸ’° Finance & Revenue
Bankruptcy, Taxi Proprietor, Wairoa
  • Anzac Kingi Karauria, adjudged bankrupt

  • L. M. Rattray, Official Assignee

πŸ’° Bankruptcy Notice for Bruce Wilfred Charles McLachlan

πŸ’° Finance & Revenue
Bankruptcy, Gardener, Wanganui
  • Bruce Wilfred Charles McLachlan, adjudged bankrupt

  • J. G. Russell, Official Assignee

πŸ’° Bankruptcy Notice for Noel Gordon Marniott

πŸ’° Finance & Revenue
Bankruptcy, Tradesman’s Assistant, Invercargill
  • Noel Gordon Marniott, adjudged bankrupt

  • G. Smith, Official Assignee

πŸ—ΊοΈ Land Transfer Act Notices

πŸ—ΊοΈ Lands, Settlement & Survey
28 March 1980
Land Transfer, Certificates of Title, Canterbury Registry
6 names identified
  • David Stewart Montgomery, owner of lost certificate of title
  • Victoria Montgomery, owner of lost certificate of title
  • Mabel Smith, owner of lost certificate of title
  • Bernard McKee, owner of lost certificate of title
  • Robert Lindsay Clarke, owner of lost certificate of title
  • James Hynd Williams, owner of lost certificate of title

  • K. O. Baines, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice for Harold William Jones

πŸ—ΊοΈ Lands, Settlement & Survey
26 March 1980
Land Transfer, Certificate of Title, Wakatipu District
  • Harold William Jones, owner of lost certificate of title

  • N. J. Gilmore, Assistant Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice for Peter Frank Thompson and Others

πŸ—ΊοΈ Lands, Settlement & Survey
31 March 1980
Land Transfer, Certificate of Title, Coromandel
  • Peter Frank Thompson, applicant for certificate of title
  • Shirley Anne Thompson, applicant for certificate of title
  • Christopher Alan Lawrence, applicant for certificate of title
  • Cushla Elizabeth Lawrence, applicant for certificate of title

  • J. M. Glamuzina, Assistant Land Registrar