Bankruptcy and Land Transfer Notices




9 APRIL
THE NEW ZEALAND GAZETTE
921

In Bankruptcy

HENRY CHARLES SERGENT of 17 Kupe Place, Palmerston North, unemployed, was adjudged bankrupt on 3 April 1981. Creditors meeting will be held at the Courthouse, Palmerston North, on Thursday, 7 May 1981, at 1 p.m.

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:

Bruce Law Mitchell of Timaru, factoryhand, a second and final dividend of 11.52c in the dollar.

H. B. PERRY, Official Assignee.


In Bankruptcy—Notice of Adjudication and of First Meeting

ANTONIO CIMINIELLO of 23 Grove Street, Nelson, tomato grower, was, on 25 March, 1981, adjudged bankrupt, and I hereby summon a meeting of creditors to be held at the Courthouse, Nelson, on the 15th day of April 1981, at 10.30 a.m.

Dated this 25th day of March 1981.

P. J. E. PETERSON, Acting Official Assignee.

Nelson.


In Bankruptcy—High Court

ALBERT FREDERICK JOHN PERKINS of 70A Deveron Street, Invercargill, freezing worker, was adjudged bankrupt on 2 April 1981. Notice of first meeting of creditors will be given at a later date.

G. SMITH, Official Assignee.

High Court, Invercargill.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificates of title and memorandum of lease (Canterbury Registry) described in the Schedule having been lodged with me together with applications for the issue of new titles and provisional copy of lease 316271/1 in lieu thereof, 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. 14F/1163, for 675 square metres, or thereabouts, situated in Block VI, in the Christchurch Survey District, being Lot 28, on Deposited Plan 35446, in the name of Raymond Ira Clark of Christchurch, production manager, and Dorothy Augusta Clark, his wife. Application No. 318648/1.

Memorandum of lease No. 31627/1, affecting flat 1 and garage on Deposited Plan 36206, wherein the lessees are Mervyn Harold Small of Christchurch, retired farmer, and Ivy Lucy Small, his wife. Application No. 318718/1.

Certificate of title 45/5, for one rood 2 perches, or thereabouts, situated in the City of Timaru, being Lots 25 and 26, on Deposited Plan 131, in the name of Winchester Motors Ltd. at Winchester. Application No. 318947/10.

Certificate of title No. 6D/211, for 34.1 perches, or thereabouts, situated in Block XV, in the Pigeon Bay Survey District, being Lot 13, on Deposited Plan 22523, in the name of Keith Joseph Quinn of Christchurch, foreman. Application No. 319202/1.

K. O. BAINES, District Land Registrar.

Private Bag, Christchurch.

3 April 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 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 406/157, in the name of Ethel Mary Amelia McCay of Dunedin, widow (now deceased), for the land containing 551 square metres, more or less, situate in the City of Dunedin, being Lot 4, D.P. 6221, and being part Sections 30 and 31, Block III, Town of Dunedin. Application 551776/1.

N. J. GILMORE, Assistant Land Registrar.

Private Bag, Dunedin.

1 April 1981.


EVIDENCE of the loss of the outstanding duplicate of certificate of title 157/76 (Hawke’s Bay Registry), containing 452 square metres, more or less, situate in the Borough of Waipukurau, being part Lot 1, on Deposited Plan 9327, in the name of James Patrick Gallagher of Waipukurau, chartered accountant, and Hugh John Davidson of Waipukurau, solicitor, having been lodged with me together with an application No. 389828.1 to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Napier, this 6th day of April 1981.

K. J. HARRISON, Assistant Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of certificate of title E4/505 (Hawke’s Bay Registry), containing 2.1802 hectares, more or less, situate in Block III, Te Mata Survey District, being Lot 139, of Block XI, on Deposited Plan 362, in the name of Vance Alexander Lacy of Hastings, carpenter, and Iris Gaskell Lacy, his wife, having been lodged with me together with an application No. 389914.1 to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Napier, this 6th day of April 1981.

K. J. HARRISON, Assistant Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of memorandum of mortgage No. 98757, affecting the land in certificate of title 3C/185, Gisborne Registry, whereof Barleycorn Driers Opotiki Ltd, at Opotiki is the mortgagee, and Europa Oil (N.Z.) Ltd, of Wellington is the mortgagee, having been lodged with me, together with an application No. 139361.1 to dispense with the production of the said mortgage for the purposes of registering a discharge thereof, I hereby give notice of my intention to dispense with production of the outstanding duplicate of mortgage 98757 and register such discharge on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Private Bag, Gisborne, this 31st day of March 1981.

N. L. MANNING, Assistant Land Registrar.


THE certificates of title, memorandum of lease, and deferred payment licence described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title and provisional copies of the memorandum of lease and deferred payment licence upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title 11/14, for 809 square metres, being Block 15, Church Mission Reserve, Town of Tauranga.

Certificate of title 15/194, for 1821 square metres, being Allotments 129, 130, and 131, Section 1, Town of Tauranga.

Certificate of title 832/68, for 2808 square metres, being Sections 1, 2, and 3, Block III, Village of Te Kauri, all in the name of Montrose Ltd, at Auckland. Application H. 332804.

Certificate of title 7D/837, for 1004 square metres, being Lot 10, D.P. S. 11214, in the name of William Sidney Louis Lee of Hamilton, retired cartage contractor.

Memorandum of Lease H. 154540, over 1004 square metres, being Lot 10, D.P. S. 1124 (certificate of title 7D/837), in the name of Rangitaiki Plains Dairy Co. Ltd. as lessees and William Sidney Louis Lee as lessor both under application H. 332283.

Certificate of title 5B/188, for 349 square metres, being Lot 1, D.P. S. 9861, in the name of Stan and Marie Homes Ltd. at Paeroa. Application H. 333590.2.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1981, No 37


NZLII PDF NZ Gazette 1981, No 37





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Henry Charles Sergent

⚖️ Justice & Law Enforcement
3 April 1981
Bankruptcy, Creditors Meeting, Palmerston North
  • Henry Charles Sergent, Adjudged bankrupt

  • R. On Hing, Official Assignee

⚖️ Bankruptcy Dividend Notice for Bruce Law Mitchell

⚖️ Justice & Law Enforcement
Bankruptcy, Dividend, Timaru
  • Bruce Law Mitchell, Final dividend payment

  • H. B. Perry, Official Assignee

⚖️ Bankruptcy Adjudication and First Meeting for Antonio Ciminiello

⚖️ Justice & Law Enforcement
25 March 1981
Bankruptcy, Creditors Meeting, Nelson
  • Antonio Ciminiello, Adjudged bankrupt

  • P. J. E. Peterson, Acting Official Assignee

⚖️ Bankruptcy Notice for Albert Frederick John Perkins

⚖️ Justice & Law Enforcement
2 April 1981
Bankruptcy, Creditors Meeting, Invercargill
  • Albert Frederick John Perkins, Adjudged bankrupt

  • G. Smith, Official Assignee

🗺️ Land Transfer Act Notice for Lost Certificates

🗺️ Lands, Settlement & Survey
3 April 1981
Land Transfer, Lost Certificates, Canterbury
  • Raymond Ira Clark, Lost certificate of title
  • Dorothy Augusta Clark, Lost certificate of title
  • Mervyn Harold Small, Lost memorandum of lease
  • Ivy Lucy Small, Lost memorandum of lease
  • Keith Joseph Quinn, Lost certificate of title

  • K. O. Baines, District Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificate

🗺️ Lands, Settlement & Survey
1 April 1981
Land Transfer, Lost Certificate, Dunedin
  • Ethel Mary Amelia McCay, Lost certificate of title

  • N. J. Gilmore, Assistant Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificate

🗺️ Lands, Settlement & Survey
6 April 1981
Land Transfer, Lost Certificate, Waipukurau
  • James Patrick Gallagher, Lost certificate of title
  • Hugh John Davidson, Lost certificate of title

  • K. J. Harrison, Assistant Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificate

🗺️ Lands, Settlement & Survey
6 April 1981
Land Transfer, Lost Certificate, Hastings
  • Vance Alexander Lacy, Lost certificate of title
  • Iris Gaskell Lacy, Lost certificate of title

  • K. J. Harrison, Assistant Land Registrar

🗺️ Land Transfer Act Notice for Lost Mortgage

🗺️ Lands, Settlement & Survey
31 March 1981
Land Transfer, Lost Mortgage, Gisborne
  • N. L. Manning, Assistant Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificates and Documents

🗺️ Lands, Settlement & Survey
Land Transfer, Lost Certificates, Tauranga
  • William Sidney Louis Lee, Lost certificate of title