Bankruptcy and Land Transfer Notices




238 THE NEW ZEALAND GAZETTE No. 11

Mills Robert James, formerly 6 R.D. Gore, now of 479 Yarrow Street Invercargill, shearing contractor.

Paaka, William, formerly 97 Conon Street, Invercargill, now of 181 Crinan Street, Invercargill, freezing worker.

Rowe, Russell Grant, 135 Bowmont Street, Invercargill, driver.

Rundle, John William, formerly 293 Crinan Street, Invercargill, now of 742 Main North Road, Belfast, Christchurch, cabinet-maker.

Stevens, John Clement, 391 Dee Street, Invercargill, assistant company manager.

Tattersall, Virginia, 137 Twced Street, Invercargill, solo parent.

Dated at Invercargill this 26th day of January 1981.

G. SMITH, Official Assignee.


In Bankruptcy—High Court

Graeme Wallace Price of 25 Renfrew Street, Invercargill, chef, was adjudged bankrupt on 29 January 1981.

Notice of first meeting of creditors will be given at a later date.

High Court, Invercargill.

G. SMITH, Official Assignee.


In the matter of the Insolvency Act 1967, and in the matter of the estate of Keith Kenneth Kelly, late of Maraetai, farmer, but now Deceased

Notice is hereby given that on the 9th day of January 1981, the High Court at Auckland made an order appointing the Public Trustee as administrator of the above-mentioned estate, under part XVII of the Insolvency Act 1967; and that the said estate will, as from the said date, be administered, realised, and distributed in accordance with the law and practice of bankruptcy.

I do hereby summon a meeting of creditors of the above estate to be held at the Public Trust Office, 387 Great South Road, Otahuhu, on the 5th day of February 1981, at 11 o’clock in the forenoon.

All creditors, whether they have already submitted their claims or not, are required to prove their debts as soon as may be, in the manner provided by the Insolvency Act 1967. Proof of debt forms may be procured at my office.

Dated at Otahuhu this 23rd day of January 1981.

B. W. MARSHALL,
District Public Trustee for Otahuhu.

369

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. 424/291, for 1 rood, being Lot 22, on Deposited Plan 4103, Christchurch Survey District, in the names of Maurice Gordon Teague and Ivon Douglas Teague both of Christchurch, public accountants. Application No. 309361/1.

Certificate of title No. 4B/146, for 37.98 perches in the City of Christchurch, being part Lot 1, on Deposited Plan 7093, and certificate of title No. 8F/200, for 15.9 perches, being part Lot 2, on Deposited Plan 1389, Christchurch Survey District, both in the name of the Mayor, Councillors, and Citizens of the City of Christchurch. Applications No. 308989/1 and 2.

Certificate of title No. 10K/330, for one half share in 32 perches, being Lot 7, on Deposited Plan 14160, City of Christchurch, and leasehold estate in flat 2 and garage 2, on Deposited Plan 28842, in the name of Douglas William Currie of Christchurch, company manager, and Mavis Kate Currie, his wife. Application No. 308750/1.


Certificate of title No. 7A/1322, for 7 acres 36 perches, being Lot 1, on Deposited Plan 24304, Christchurch Survey District, in the name of James Wilfred Adams of Clarkville, school teacher, and Kathleen Anne Adams, his wife. Application No. 309358/1.

K. O. BAINES, District Land Registrar.

Private Bag, Christchurch.

30 January 1981.


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

Certificate of title 232/56, in the name of Jane Ann Hall of Pukcuri, spinster (now deceased), for the land containing 759 square metres, more or less, situate in the Borough of Oamaru, being Lot 5, Deposited Plan 3347, and being part Section 9, Block I, Oamaru District. Application 545279.

N. J. GILMORE, Assistant Land Registrar.

Private Bag, Dunedin.

29 January 1981.


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 8B/790, for 660 square metres, being Lot 26, D.P. S 931, in the name of Joseph Harold Billington of Hamilton, farmer, and Isabella Lowery Billington, his wife. Application H. 323569.

Certificate of title 829/22, for 48.6254 hectares, being Lot 1, D.P. 31940, in the name of Douglas Carlton Hinton of Eureka, farmer. Application H. 323515.

Dated at Hamilton this 28th day of January 1981.

J. M. GLAMUZINA, Assistant Land Registrar.


EVIDENCE of the loss of outstanding duplicate of certificate of title (Taranaki Registry), 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

Certificate of title, Volume 143, folio 267, for 4302 square metres, more or less, being Lot 1, on Deposited Plan 5712, being part Sections 21 and 144 Omata District, in the name of William Edward Sanger of Omata, milk vendor. Application 274301.

Dated this 28th day of January 1981, at the Land Registry Office, New Plymouth.

K. J. GUNN, Assistant Land Registrar.


EVIDENCE of the loss of outstanding duplicate of certificate of title (Taranaki Registry), 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

Certificate of title, Volume E4, folio 1044, for 1303 square metres, more or less, situate in Block IX, Pariutu Survey District, being Section 1011, Grey District, in the name of The Taranaki County Council, a body corporate. Application 274199.

Dated this 27th day of January 1981, at the Land Registry Office, New Plymouth.

K. J. GUNN, Assistant Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 11


NZLII PDF NZ Gazette 1981, No 11





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices - Release from Administration

⚖️ Justice & Law Enforcement
26 January 1981
Bankruptcy, Release from Administration, Invercargill
6 names identified
  • Robert James Mills, Released from bankruptcy administration
  • William Paaka, Released from bankruptcy administration
  • Russell Grant Rowe, Released from bankruptcy administration
  • John William Rundle, Released from bankruptcy administration
  • John Clement Stevens, Released from bankruptcy administration
  • Virginia Tattersall, Released from bankruptcy administration

  • G. Smith, Official Assignee

⚖️ Bankruptcy Notice - Adjudication

⚖️ Justice & Law Enforcement
Bankruptcy, Adjudication, Invercargill
  • Graeme Wallace Price, Adjudged bankrupt

  • G. Smith, Official Assignee

⚖️ Insolvency Act 1967 - Administration of Deceased Estate

⚖️ Justice & Law Enforcement
23 January 1981
Insolvency, Deceased Estate, Administration, Auckland
  • Keith Kenneth Kelly, Deceased estate under administration

  • B. W. Marshall, District Public Trustee for Otahuhu

🗺️ Land Transfer Act - Lost Certificates of Title (Canterbury)

🗺️ Lands, Settlement & Survey
30 January 1981
Land Transfer, Lost Certificates, Christchurch
6 names identified
  • Maurice Gordon Teague, Lost certificate of title
  • Ivon Douglas Teague, Lost certificate of title
  • Douglas William Currie, Lost certificate of title
  • Mavis Kate Currie, Lost certificate of title
  • James Wilfred Adams, Lost certificate of title
  • Kathleen Anne Adams, Lost certificate of title

  • K. O. Baines, District Land Registrar

🗺️ Land Transfer Act - Lost Certificate of Title (Oamaru)

🗺️ Lands, Settlement & Survey
29 January 1981
Land Transfer, Lost Certificate, Oamaru
  • Jane Ann Hall, Lost certificate of title

  • N. J. Gilmore, Assistant Land Registrar

🗺️ Land Transfer Act - Lost Certificates of Title (Hamilton)

🗺️ Lands, Settlement & Survey
28 January 1981
Land Transfer, Lost Certificates, Hamilton
  • Joseph Harold Billington, Lost certificate of title
  • Isabella Lowery Billington, Lost certificate of title
  • Douglas Carlton Hinton, Lost certificate of title

  • J. M. Glamuzina, Assistant Land Registrar

🗺️ Land Transfer Act - Lost Certificate of Title (Taranaki)

🗺️ Lands, Settlement & Survey
28 January 1981
Land Transfer, Lost Certificate, Taranaki
  • William Edward Sanger, Lost certificate of title

  • K. J. Gunn, Assistant Land Registrar

🗺️ Land Transfer Act - Lost Certificate of Title (Taranaki)

🗺️ Lands, Settlement & Survey
27 January 1981
Land Transfer, Lost Certificate, Taranaki
  • Taranaki County Council (Body Corporate), Lost certificate of title

  • K. J. Gunn, Assistant Land Registrar