✨ Bankruptcy and Land Transfer Notices
26 NOVEMBER
THE NEW ZEALAND GAZETTE
3595
In Bankruptcy
ARTHUR DONALD FOWLER of Riverbend Road, R.D. 3, Napier, deershoooter, was adjudged bankrupt on 20 November 1981. Creditors meeting will be held at my office, Church Lane, Napier, on Thursday, 10 December 1981, at 2 p.m.
R. ON HING, Official Assignee.
Napier.
In Bankruptcy
NOTICE is hereby given that a dividend is now payable on all accepted proved claims in the estate listed below:
PAGE, RONALD EDWARD, of Timaru, first and final dividend of 24.32c in the dollar.
H. B. PERRY, Official Assignee.
High Court, North Street, Timaru.
In Bankruptcy
NOTICE is hereby given that a dividend is now payable at my office on all proved claims in the under-mentioned estate:
Saunders, Robert John, of Blenheim, truck driver. First dividend of 35c in the dollar.
E. A. SAWYER, Official Assignee.
High Court, Blenheim.
In Bankruptcy
KENNETH HENRY KRAMER, 21 Humphrey Street, Frankton, Queenstown, mechanic, was adjudged bankrupt on 19 November 1981.
I hereby summons a meeting of creditors to be held at my office, Law Courts, Don Street, Invercargill, on Thursday, 17 December 1981, at 11 a.m.
G. SMITH, Official Assignee.
Dated at Invercargill this 20th day of November 1981.
In Bankruptcy
TAKE notice that FREDERICK HOFMAN, who was adjudged bankrupt on the 19th day of August 1981, was previously known as BENNO FRIEDRICH WILHELM RUDOLF DERLIN and has also been known under the names of BENNO SANTIC and JOHN SANTIC.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of the outstanding memoranda of mortgages described in the Schedule below having been lodged with me together with applications for the issue of new provisional copies in lieu thereof, notice is hereby given of my intention to issue such new provisional copies upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
MEMORANDUM of mortgage 345503, in the names of Ivan David Henry Terry of Dunedin, taxi proprietor (as mortgagor), and Nees Superannuation Nominees Limited (as mortgagee), over that parcel of land containing firstly, 258 square metres, more or less, being parts of Sections 18 and 19, Block XX, Deposited Plan 3026, Town of Dunedin, and secondly, an undivided moiety containing 38 square metres, more or less, being part Section 19, Block XX, Town of Dunedin, both contained in certificate of title 194/201. Application 565617.
Memorandum of mortgage 472646/1, in the names of Neil William Stevenson of Eitrick Orchardist (as mortgagor), and McCauley's Orchard Ltd. (as mortgagee), over that parcel of land containing 16.2001 hectares, more or less, being Lot 5, Deposited Plan 2375, and being part Section 1, Block VI, Benger District, the land being contained in certificate of title 169/294. Application 565537.
N. J. GILMORE, Assistant Land Registrar.
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 201/59, in the names of Eric Rawson of Oamaru, slaughterman, and Ellice Irene Frances Rawson, his wife, containing 490 square metres, more or less, being part Section 22, Block LXXV, Town of Oamaru. Application 565491/1.
Certificate of title 194/201, in the name of Ivan David Henry Terry of Dunedin, taxi proprietor, containing firstly 258 square metres, more or less, being parts of Sections 18 and 19, Block XX, Deposited Plan 3026, Town of Dunedin and secondly, an undivided moiety containing 38 square metres, more or less, being part Section 19, Block XX, Deposited Plan 3026, Town of Dunedin. Application 565617.
N. J. GILMORE, Assistant Land Registrar.
EVIDENCE of the loss of certificates of title and agreement for sale and purchase (Canterbury Registry), described in the Schedule having been lodged with me together with applications for the issue of new certificates of title and provisional copy of the said agreement for sale and purchase, 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. 13A/777 for 9257 square metres, being Lot 3 on Deposited Plan 27861, situated in Block II, Halswell Survey District, in the name of Charles Mackinlay Usher of Christchurch, school master. Application No. 354621/1.
Certificate of title No. 19A/480 for 1011 square metres, situated in Block VII, Tengawai Survey District, being part Lot 32 on Deposited Plan 750 in the names of Gary Keith Harris of Fairlie, builder and Janice Alice Harris, his wife. Application No. 354761/1.
Certificate of title No. 4C/833 for 506 square metres, situated in the City of Christchurch, being Lot 9 on Deposited Plan 3576, in the name of Anthony William Cullingford of Christchurch, waterside worker. Application No. 354784/1.
Certificate of title No. 294/176 for 1011 square metres, situated in the Borough of Ashburton, being Town Section 1007, in the names of James McCormick of Ashburton, retired farmer and Jessie McCormick, his wife. Application No. 354676/1.
Certificate of title No. 12B/1446 for one-half share in 607 square metres, situated in Block VII, Christchurch Survey District, being Lot 18 on Deposited Plan 29899, and Flat 1 and Garage on Deposited Plan 30512 (Lease 902148), in the names of William Alexander Gudsell of Christchurch, retired contractor and Janet Smith Gudsell, his wife. Application No. 354945/1.
Agreement for Sale and Purchase 7C/866 for 26.1 perches, situated in the City of Timaru, being Lot 90 on Deposited Plan 19379, contained in certificate of title 5A/802 in the names of Philip David Roper of Timaru, Engineers Assistant and Shirley Marie Roper, his wife. Application No. 343386/1.
W. B. GREIG, District Land Registrar.
Private Bag, Christchurch.
20 November 1981.
EVIDENCE of the loss of the outstanding duplicate of Renewable Lease 76/177 (Hawke’s Bay Registry), containing 1593 square metres, more or less, being, Allotment 2, Elsthorpe Village, held under Lease in Perpetuity No. 173, in the name of Albert Newman Haycock of Elsthorpe, farmer, having been lodged with me together with an Application No. 399125.1, to issue a provisional renewable lease in lieu thereof, notice is hereby given of my intention to issue such provisional renewable lease on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Napier, this 19th day of November 1981.
K. J. HARRISON, Assistant Land Registrar.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1981, No 141
NZLII —
NZ Gazette 1981, No 141
✨ LLM interpretation of page content
⚖️ Bankruptcy Adjudication of Arthur Donald Fowler
⚖️ Justice & Law EnforcementBankruptcy, Adjudication, Creditors Meeting, Napier
- Arthur Donald Fowler, Adjudged bankrupt
- R. On Hing, Official Assignee
⚖️ Dividend Payment in the Estate of Ronald Edward Page
⚖️ Justice & Law EnforcementBankruptcy, Dividend Payment, Timaru
- Ronald Edward Page, Dividend payable in estate
- H. B. Perry, Official Assignee
⚖️ Dividend Payment in the Estate of Robert John Saunders
⚖️ Justice & Law EnforcementBankruptcy, Dividend Payment, Blenheim
- Robert John Saunders, Dividend payable in estate
- E. A. Sawyer, Official Assignee
⚖️ Bankruptcy Adjudication of Kenneth Henry Kramer
⚖️ Justice & Law Enforcement20 November 1981
Bankruptcy, Adjudication, Creditors Meeting, Queenstown
- Kenneth Henry Kramer, Adjudged bankrupt
- G. Smith, Official Assignee
⚖️ Notice of Name Changes for Frederick Hofman
⚖️ Justice & Law EnforcementBankruptcy, Name Changes, Aliases
- Frederick Hofman, Previously known as Benno Friedrich Wilhelm Rudolf Derlin
- Benno Friedrich Wilhelm Rudolf Derlin, Previously known as Frederick Hofman
- Benno Santic, Alias of Frederick Hofman
- John Santic, Alias of Frederick Hofman
🗺️ Loss of Mortgage Memoranda and Application for New Copies
🗺️ Lands, Settlement & SurveyLand Transfer, Mortgage Memoranda, Dunedin, Benger District
- Ivan David Henry Terry, Mortgagor in lost memorandum
- Neil William Stevenson, Mortgagor in lost memorandum
- N. J. Gilmore, Assistant Land Registrar
🗺️ Loss of Certificates of Title and Application for New Copies
🗺️ Lands, Settlement & SurveyLand Transfer, Certificates of Title, Oamaru, Dunedin
- Eric Rawson, Owner of lost certificate of title
- Ellice Irene Frances Rawson, Co-owner of lost certificate of title
- Ivan David Henry Terry, Owner of lost certificate of title
- N. J. Gilmore, Assistant Land Registrar
🗺️ Loss of Certificates of Title and Agreement for Sale and Purchase
🗺️ Lands, Settlement & Survey20 November 1981
Land Transfer, Certificates of Title, Agreement for Sale, Canterbury
10 names identified
- Charles Mackinlay Usher, Owner of lost certificate of title
- Gary Keith Harris, Owner of lost certificate of title
- Janice Alice Harris, Co-owner of lost certificate of title
- Anthony William Cullingford, Owner of lost certificate of title
- James McCormick, Owner of lost certificate of title
- Jessie McCormick, Co-owner of lost certificate of title
- William Alexander Gudsell, Owner of lost certificate of title
- Janet Smith Gudsell, Co-owner of lost certificate of title
- Philip David Roper, Owner of lost agreement for sale and purchase
- Shirley Marie Roper, Co-owner of lost agreement for sale and purchase
- W. B. Greig, District Land Registrar
🗺️ Loss of Renewable Lease and Application for Provisional Lease
🗺️ Lands, Settlement & Survey19 November 1981
Land Transfer, Renewable Lease, Elsthorpe Village
- Albert Newman Haycock, Holder of lost renewable lease
- K. J. Harrison, Assistant Land Registrar