✨ Bankruptcy and Land Transfer Notices
3 DECEMBER
THE NEW ZEALAND GAZETTE
3689
In Bankruptcy
SUSAN ANNETTE WILSON of 5 Hansford Court, Gisborne, married woman previously trading as Sues Takeaways 147A Roebuck Road, Gisborne was adjudged bankrupt on 24 November 1981. A meeting of creditors will be held at my office at Courthouse, Gisborne on Tuesday, 15 December 1981, at 10.30 a.m.
L. M. RATTRAY, Official Assignee.
LAND TRANSFER ACT NOTICES
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
-
Certificates of title 61/233 and 72/46 in the name of John Barr Wood of Maheno, storekeeper, for the land containing 2339 square metres, more or less, being Sections 5, 6 and 7, Block II, Town of Maheno. Application 566268.
-
Certificate of title 4C/1437 in the name of Gregor Edward McConachie and Dorothy Mavis McConachie, both of Dunedin, retired hotelkeepers, for the land containing 513 square metres, more or less, situate in the City of Dunedin, being Lot 4, Block II, D.P. 2161, and being part Section 54, Block VII, Town District. Application 565996.
N. J. GILMORE, Assistant Land Registrar.
Private Bag, Dunedin.
25 November 1981.
EVIDENCE of the loss of certificates of title and memorandum of mortgage (Canterbury Registry) described in the Schedule having been lodged with me together with applications for the issue of new certificates of title and for the registration of a discharge of the said mortgage without production of the outstanding copy, notice is hereby given of my intention to issue the same and to register such discharge upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title No. 17A/698 for 816 square metres, situated in the City of Christchurch, being Lot 2, Deposited Plan 38604, in the names of Donald Lawrence Voller of Christchurch, company director, and Patricia Helen Voller, his wife. Application No. 356367/1.
Memorandum of mortgage No. 312435/1 affecting Lot 2, Deposited Plan 38604, wherein the mortgagee is Annie Smorfit of Christchurch, married woman. Application No. 356367/1.
Certificate of title No. 249/236 for 911 square metres, situated in Block X, Christchurch Survey District, being part of Rural Section 85 in the name of Maud Irene Mary Aurisch of Christchurch, spinster. Application No. 356508/1.
Certificate of title No. 10A/660 for 1717 square metres, situated in Block X, of the Wakanui Survey District, being Rural Section 39951 in the name of Thomas Alexander Bennett of Ashburton, farmer. Application No. 356607/1.
W. B. GREIG, District Land Registrar.
Private Bag, Christchurch.
27 November 1981.
EVIDENCE of the loss of memorandum of mortgage 376304.1 affecting the land in certificate of title D2/1234 (Hawke’s Bay Registry), whereof Ernest Graeme Stuart, his wife, are the mortgagors and Flaxmere Investments Ltd. at Hastings is the mortgagee, having been lodged with me together with application No. 398957.2 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 26th day of November 1981.
K. J. HARRISON, Assistant Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title A4/1342 (Hawke’s Bay Registry) containing 1016 square metres, more or less, situate in the City of Napier, being Lot 451 on Deposited Plan 2451 in the name of Opau Developments Ltd. at Napier, having been lodged with me together with an application No. 400182.1 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 27th day of November 1981.
K. J. HARRISON, Assistant Land Registrar.
EVIDENCE of the loss of memorandum of mortgage No. 674876.3 affecting the land in certificate of title 2C/1266 (North Auckland Registry) to Broadlands Finance Ltd. as mortgagee having been lodged with me, notice is given of my intention to issue a provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice. Application No. 992386.
Dated this 27th day of November 1981 at the Land Registry Office Auckland.
C. C. KENNELLY, District Land Registrar.
THE certificate of titles 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 608/171 in the name of Edmund Harvey Forder of Otahuhu, warehouseman and Ella Muriel Forder, his wife. Application No. 991219.
Certificate of title 405/62 in the name of John Russell Kerr of Auckland, clerk and Mary Kerr, his wife. Application No. 992126.
Certificate of title 25B/602 in the name of Roger Grant Miles Fowler of Auckland, printer and Christine Mary Fowler, his wife. Application No. 993190.
Certificate of title 5B/1039 in the name of Christopher John Kay of Auckland, company director. Application No. 992347.
Dated this 27th day of November 1981 at the Land Registry Office Auckland.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of certificate of title 682/221 in the name of Chunleigh Farm Ltd. having been lodged with me, notice is given of my intention to issue a new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice. Application No. 989640.
Dated this 25th day of November 1981, at the Land Registry Office Auckland.
C. C. KENNELLY, District Land Registrar.
THE certificate 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 913/255 for 903 square metres, being Lot 66 on Deposited Plan 34392, in the name of A.W.I. Beneficiaries Association (Raglan) Incorporated. Application H. 379032.
Certificate of title 613/236 for 36.1160 hectares, being Lot 1 on Deposited Plan 22842, in the name of Dennis Ralph Orchard of Waihi, sharemilker, and Anita Karen Orchard, his wife. Application H. 379131.
Certificate of title 45/119 for 15.2112 hectares, being the Eastern portion of Owhao Block No. 2640A, Thames Survey District, in the name of William Cox of Thames, farmer, and Avis Jane Cox, his wife. Application H. 378769.
Certificate of title 1461/21 for 905 square metres, being Lot 39 on Deposited Plan S. 15188, in the name of Marjorie Joan Baillie of Hamilton, widow. Application H. 380010.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1981, No 145
NZLII —
NZ Gazette 1981, No 145
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Susan Annette Wilson
⚖️ Justice & Law EnforcementBankruptcy, Creditors Meeting, Gisborne
- Susan Annette Wilson, Adjudged bankrupt
- L. M. Rattray, Official Assignee
🗺️ Notice of Lost Certificates of Title - Dunedin
🗺️ Lands, Settlement & Survey25 November 1981
Land Transfer, Lost Certificates, Dunedin
- John Barr Wood, Lost certificates of title
- Gregor Edward McConachie, Lost certificate of title
- Dorothy Mavis McConachie, Lost certificate of title
- N. J. Gilmore, Assistant Land Registrar
🗺️ Notice of Lost Certificates of Title - Christchurch
🗺️ Lands, Settlement & Survey27 November 1981
Land Transfer, Lost Certificates, Christchurch
- Donald Lawrence Voller, Lost certificate of title
- Patricia Helen Voller, Lost certificate of title
- Annie Smorfit, Lost memorandum of mortgage
- Maud Irene Mary Aurisch, Lost certificate of title
- Thomas Alexander Bennett, Lost certificate of title
- W. B. Greig, District Land Registrar
🗺️ Notice of Lost Memorandum of Mortgage - Napier
🗺️ Lands, Settlement & Survey26 November 1981
Land Transfer, Lost Mortgage, Napier
- Ernest Graeme Stuart, Lost memorandum of mortgage
- K. J. Harrison, Assistant Land Registrar
🗺️ Notice of Lost Certificate of Title - Napier
🗺️ Lands, Settlement & Survey27 November 1981
Land Transfer, Lost Certificate, Napier
- K. J. Harrison, Assistant Land Registrar
🗺️ Notice of Lost Memorandum of Mortgage - Auckland
🗺️ Lands, Settlement & Survey27 November 1981
Land Transfer, Lost Mortgage, Auckland
- C. C. Kennelly, District Land Registrar
🗺️ Notice of Lost Certificates of Title - Auckland
🗺️ Lands, Settlement & Survey27 November 1981
Land Transfer, Lost Certificates, Auckland
7 names identified
- Edmund Harvey Forder, Lost certificate of title
- Ella Muriel Forder, Lost certificate of title
- John Russell Kerr, Lost certificate of title
- Mary Kerr, Lost certificate of title
- Roger Grant Miles Fowler, Lost certificate of title
- Christine Mary Fowler, Lost certificate of title
- Christopher John Kay, Lost certificate of title
- C. C. Kennelly, District Land Registrar
🗺️ Notice of Lost Certificate of Title - Auckland
🗺️ Lands, Settlement & Survey25 November 1981
Land Transfer, Lost Certificate, Auckland
- C. C. Kennelly, District Land Registrar
🗺️ Notice of Lost Certificates of Title - Hamilton
🗺️ Lands, Settlement & SurveyLand Transfer, Lost Certificates, Hamilton
- Marjorie Joan Baillie, Lost certificate of title
- Dennis Ralph Orchard, Lost certificate of title
- Anita Karen Orchard, Lost certificate of title
- William Cox, Lost certificate of title
- Avis Jane Cox, Lost certificate of title
- C. C. Kennelly, District Land Registrar