Bankruptcy and Land Transfer Notices




8 MAY
THE NEW ZEALAND GAZETTE
1375

In Bankruptcy

BENJAMIN IAN PORTER, Oreti Beach Camp, Oreti, builder, was adjudged bankrupt on 30 April 1980. The first meeting of creditors will be held at my office, Law Courts, Don Street, Invercargill, on Wednesday, 28 May, 1980, at 10.30 a.m.

All proofs of debt should be filed with me as soon as possible after adjudication, and preferably before the meeting of creditors.

Dated at Invercargill this 30th day of April 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 No. 604/26 for 615 square metres, being Lot 20, Deposited Plan 16894, Block X, of the Christchurch Survey District, in the name of Katherine Maria Sparks of Christchurch, married woman. Application No. 272462/1.

Certificate of title No. 214/204 for 506 square metres, being Lot 23, Deposited Plan 648, Borough of Timaru, in the name of Richard Kelly of Timaru, storeman. Application No. 271666/1.

Certificate of title No. 5B/268 for 556 square metres, being Lot 2, Deposited Plan 23127, City of Timaru, in the name of Douglas Haig Milligan of Timaru, retired farmer, and Helen Margaret Milligan, his wife. Application No. 272186/1.

K. O. BAINES, District Land Registrar.


EVIDENCE of the loss of memorandum of mortgage No. 364802.1 affecting the land in certificate of title Hawke’s Bay 126/110 (Hawke’s Bay Registry), whereof Colin Claude Wyatt of Waipukurau, painter, and Irene Grace Wyatt, his wife, are the mortgagors, and Robin Arthur Rickey of Waipukurau, farmer is the mortgagee, having been lodged with me together with an application No. 375632.1 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.

Dated at the Land Registry Office, Napier, this 29th day of April 1980.

M. J. MILLER, District Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of certificate of title Hawke’s Bay 78/60 (Hawke’s Bay Registry), containing 250 square metres, more or less, being Lots 3 and 10 on Deeds Plan 785, in the name of Jack Martin of Napier, company manager, and Daniel Benjamin Tonkin of Napier, salesman, as tenants in common in equal shares having been lodged with me together with an application No. 376791.1 to issue 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.

Dated at the Land Registry Office, Napier this 28th day of April 1980.

M. J. MILLER, District Land Registrar.


EVIDENCE of the loss of the outstanding duplicates of certificates of title and memorandum of mortgage, described in the Schedule below, having been lodged with me together with applications for the issue of new certificates of title and provisional copy of mortgage 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.

G

SCHEDULE

  1. For certificate of title 264/235, in the name of Lilian Frances Kerr (now deceased), formerly the wife of John D’Arcy Kerr of Dunedin, drainer, for the land containing 369 square metres, more or less, being Lot 3, Block XXVII, Deeds Plan 52, and being part Section 62, Block VII, Town District. Application 532800.

  2. For certificate of title 4B/1051, in the name of Reid Development Co. Ltd. for the land containing 690 square metres, more or less, being Lot 317, D.P. 12093, and being part Section 5, Block I, Coneburn District. Application 513424.

  3. For certificate of title 237/102, in the name of John Edmond Ltd. for the land containing 304 square metres, more or less, being part Section 4, Block VII, Town of Oamaru, and an undivided moiety in another part, Section 4, Block VII, Town of Oamaru. Application 526655/3.

  4. For certificates of title B1/1229 and 2C/376, in the name of Laurence John Paterson of Greenvale, farmer, for the land containing 52.3056 hectares, more or less, being Lot 1, D.P. 10385, and being part Sections 1, 2, and 3, Block XI, Greenvale District (B1/1229), and the land containing 125.5818 hectares, more or less, being part Lot 1, D.P. 8752 and being part Sections 1, 2, and 3, Block XI, Greenvale District (2C/376). Application 530089.

  5. For memorandum of mortgage 484228/2, in the name of Laurence John Paterson of Greenvale, farmer, as mortgagor, and the Australia and New Zealand Banking Group Ltd. as mortgagee, affecting the land in certificates of title 2C/376 and B1/1229. Application 530089.

  6. For certificate of title 200/5, in the name of Henry James Te Aroha Taikawa Karetai of Invercargill, and William George Tawhirimatea Karetai, also known as William George Tawhiri Matea Karetai, of Invercargill, slaughterman (now deceased), for the land containing 14.1640 hectares, more or less, being Lot 27B, Block A1, Otakou Native Reserve. Application 533573.

B. E. HAYES, District Land Registrar.

Private Bag, Dunedin.

1 May 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 4A/1459 (Gisborne Registry) for 692 square metres, more or less, being Lot 26, on Deposited Plan 6072, situated in the City of Gisborne, in the name of the mayor, councillors, and citizens of the City of Gisborne, a body corporate. Application 135340.1.

Certificate of title 4A/1468 (Gisborne Registry) for 660 square metres, more or less, being Lot 35, on Deposited Plan 6072, situated in the City of Gisborne, in the name of the mayor, councillors, and citizens of the City of Gisborne, a body corporate. Application 135341.1.

Certificate of title 135/16 (Gisborne Registry) for 9.3065 hectares, more or less, situate in Block I, Waimata Survey District, being Repongare 4E1 Block, in the name of Peti Maremare Haronga f. Application 135342.1.

Dated at the Land Registry Office, Private Bag, Gisborne, this 2nd day of May 1980.

N. L. MANNING, 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.

SCHEDULE

CERTIFICATE of title, Volume 43B, folio 695, for 23.9570 hectares, more or less, being Section 23, Block I Huhora East Survey District, in the name of Her Majesty the Queen. Application 764891.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1980, No 51


NZLII PDF NZ Gazette 1980, No 51





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication in Invercargill

⚖️ Justice & Law Enforcement
30 April 1980
Bankruptcy, Adjudication, Invercargill, Builder
  • Benjamin Ian Porter, Adjudged bankrupt

  • G. Smith, Official Assignee

🗺️ Loss of Certificates of Title (Canterbury Registry)

🗺️ Lands, Settlement & Survey
Land Transfer, Certificates of Title, Loss, Canterbury, Christchurch, Timaru
  • Katherine Maria Sparks, Owner of lost certificate of title
  • Richard Kelly, Owner of lost certificate of title
  • Douglas Haig Milligan, Owner of lost certificate of title
  • Helen Margaret Milligan, Owner of lost certificate of title

  • K. O. Baines, District Land Registrar

🗺️ Loss of Memorandum of Mortgage (Hawke’s Bay Registry)

🗺️ Lands, Settlement & Survey
29 April 1980
Land Transfer, Memorandum of Mortgage, Loss, Hawke’s Bay, Waipukurau
  • Colin Claude Wyatt, Mortgagor of lost memorandum of mortgage
  • Irene Grace Wyatt, Mortgagor of lost memorandum of mortgage
  • Robin Arthur Rickey, Mortgagee of lost memorandum of mortgage

  • M. J. Miller, District Land Registrar

🗺️ Loss of Duplicate Certificate of Title (Hawke’s Bay Registry)

🗺️ Lands, Settlement & Survey
28 April 1980
Land Transfer, Certificate of Title, Loss, Hawke’s Bay, Napier
  • Jack Martin, Owner of lost certificate of title
  • Daniel Benjamin Tonkin, Owner of lost certificate of title

  • M. J. Miller, District Land Registrar

🗺️ Loss of Certificates of Title and Memorandum of Mortgage (Dunedin Registry)

🗺️ Lands, Settlement & Survey
1 May 1980
Land Transfer, Certificates of Title, Memorandum of Mortgage, Loss, Dunedin, Oamaru, Greenvale, Otakou
  • Lilian Frances Kerr, Owner of lost certificate of title
  • John D’Arcy Kerr, Husband of owner of lost certificate of title
  • Laurence John Paterson, Owner of lost certificates of title and mortgagor of lost memorandum of mortgage
  • Henry James Te Aroha Karetai, Owner of lost certificate of title
  • William George Tawhirimatea Karetai, Owner of lost certificate of title

  • B. E. Hayes, District Land Registrar

🗺️ Loss of Certificates of Title (Gisborne Registry)

🗺️ Lands, Settlement & Survey
2 May 1980
Land Transfer, Certificates of Title, Loss, Gisborne, Waimata
  • Peti Maremare Haronga, Owner of lost certificate of title

  • N. L. Manning, Assistant Land Registrar

🗺️ Loss of Certificate of Title (Huhora East Survey District)

🗺️ Lands, Settlement & Survey
Land Transfer, Certificate of Title, Loss, Huhora East
  • Her Majesty the Queen , Owner of lost certificate of title