Bankruptcy and Land Transfer Notices




21 JANUARY THE NEW ZEALAND GAZETTE 215

Miller, Andrew Sinclair of Upper Hutt, first and final dividend of 0.459989c in the dollar.
Namana, Thomas C. Gray of Masterton, first and final dividend of 0.241290c in the dollar.
Paloniér, John, also known as Joe Perry of Paraparaumu, first and final dividend of 0.716098c in the dollar.
Pennell, Kerry James of Lower Hutt, first dividend of 0.0112020c and second and final dividend of 0.001479c in the dollar.
Raston, Taitoruta of Levin, first and final dividend of 0.152887c in the dollar.
Tailiauli, Augustine Tauliafcteau of Wellington, first and final dividend of 0.014328c in the dollar.
Werner, Richard Peter Martin of Matamangi, first and final dividend of 0.02352c in the dollar.
Zemba, Paul Graham of Wellington, first and final dividend of 0.056963c in the dollar.
P. T. C. GALLAGHER, Official Assignee.
Wellington.

In Bankruptcy

BRUCE WAYNE HILL, farmhand of German Road, Oxford, previously of Ashley Gorge Road, R.D., was adjudged bankrupt on Friday, 15 January 1982. Creditors meeting will be held at my office, 159 Hereford Street, Christchurch on Friday, 29 January 1982 at 10.30 a.m.
IVAN A. HANSEN, Official Assignee.
Christchurch.

In Bankruptcy

ALAN JAMES GREEN, Driver, of Tramway Road, Darfield, previously storekeeper trading as "Kirwee Store", was adjudged bankrupt on 9 December 1981. Creditors meeting will be held at my office, 159 Hereford Street, Christchurch on 26 January 1982, at 10.30 a.m.
IVAN A. HANSEN, Official Assignee.
Christchurch.

In Bankruptcy

PETER TERENCE BURKE, Flat 5, 10 Tennyson Street, Dunedin, railways bridge inspector, was adjudged bankrupt on 10 December 1981. Creditors meeting will be held at Conference Room, Second Floor, State Insurance Building, corner Princes and Rattray Streets, Dunedin, on Friday, 29 January 1982, at 11 a.m.
D. A. SPENCE, Deputy Official Assignee.
Dunedin.

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 certificates of title, 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 725/38 for 1.1331 hectares, situated in Block XIV of the Geraldine Survey District, being Lot 4, Deposited Plan 3399, in the name of Crichel Farms Ltd. at Temuka. Application No. 357823/2.

Certificate of title No. 29/96 for 405 square metres, situated in the City of Christchurch, being Lot 7, Deposited Plan 174, in the name of James Denis O'Connell of Christchurch, retired, and Isie O'Connell, his wife. Application 358040/1.

Certificate of title No. 478/123 for 2.0234 hectares, being Lot 20, Deposited Plan 9991.

Certificate of title No. 468/138 for 2.0234 hectares, being Lot 17, Deposited Plan 9991.

Certificate of title No. 434/251 for 2.0234 hectares, being Lot 35, Deposited Plan 9991.

Certificate of title No. 434/102 for 2.0234 hectares, being Lot 34, Deposited Plan 9991.

Certificate of title No. 480/267 for 2.5470 hectares, being Lot 36, Deposited Plan 9991.

H

Certificate of title No. 484/181 for 4.2266 hectares, being Lots 61 and 62, Deposited Plan 12438, and Lot 84, Deposited Plan 11589.

Certificate of title No. 482/89 for 1.7219 hectares, being Lot 48, Deposited Plan 12438.

Certificate of title No. 543/21 for 8217 square metres, being part Lot 83, Deposited Plan 11589.

All situated in Block XII, Mandamus Survey District in the name of Selwyn Casewoods (McVicar Ltd.). Application No. 359274/2.

P. M. DALY, Assistant Land Registrar.
Private Bag, Christchurch.
15 January 1982.

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 certificates of title, 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. 316/228 for 789 square metres, situated in the City of Christchurch, being part of Lots 8, 9 and 10, Deposited Plan 2401, in the names of Howard Andrew Livingston of Christchurch, medical practitioner, and Katherine Ann Livingston, his wife. Application No. 359354/1.

Certificate of title No. 83/216 for 1593 square metres, being Lot 1, Deposited Plan 639, in the name of Edward Joseph Slattery of Leeston, builder. Application No. 359448/2.

Certificate of title No. 20K/1347 for 794 square metres, situated in the City of Christchurch, being Lot 1, Deposited Plan 43158, in the name of United Fisheries Holdings Ltd. at Christchurch. Application No. 361448/1.

Certificate of title No. 115/27 for 344 square metres, situated in the City of Christchurch, being part Lots 19 and 21, Deposited Plan 245, in the name of Sarah Ann Clarke of Christchurch, married woman. Application No. 361569/1.

Certificate of title No. 9A/1483 for 812 square metres, situated in Block XV, of the Christchurch Survey District, being Lot 1, Deposited Plan 27207 in the names of Warren George Taylor of Christchurch, costing clerk, and Alice Dawn Taylor, his wife. Application No. 361850/1.

Certificate of title No. 4A/1184 for 1242 square metres, situated in Block II, Southbridge Survey District, being part Lot 1, Deposited Plan 13004 in the name of Eileen Margaret O'Boyle of Leeston, widow. Application No. 362335/1.

P. M. DALY, Assistant Land Registrar.
Private Bag, Christchurch.
15 January 1982.

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 2C/1249 for 1012 square metres, more or less, being Section 7, Block XVIII, situated in the Town of Runanga, in the name of Jackie Douglas Greening of Runanga. Application 61993.1.

Certificate of title 2A/479 for 991 square metres, more or less, being Lot 1, D.P. 905, Town Gladstone Extension No. 3 and being part of Lot 2 of Section 2714, Block III, Waimea Survey District in the name of William Thomas Ogilvie the Younger of Gladstone. Application 61899.1.

Dated at the Land Registry Office, Hokitika this 13th day of January 1982.

A. J. FOX, 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

  1. Certificate of title 4/240 in the name of John Frederick Collis of Port Levy, farmhand, for the land containing 7239 square metres, more or less, being Lot 2, Block III, D.P. 12 and being part Sections 33 and 34, Block IV, Otepopo District. Application 566672.


Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1982, No 5


NZLII PDF NZ Gazette 1982, No 5





✨ LLM interpretation of page content

⚖️ Bankruptcy Dividends Paid (continued from previous page)

⚖️ Justice & Law Enforcement
Bankruptcy, Dividends, Wellington
8 names identified
  • Andrew Sinclair Miller, Received bankruptcy dividend
  • Thomas C. Gray Namana, Received bankruptcy dividend
  • John Paloniér, Received bankruptcy dividend
  • Kerry James Pennell, Received bankruptcy dividend
  • Taitoruta Raston, Received bankruptcy dividend
  • Augustine Tauliafcteau Tailiauli, Received bankruptcy dividend
  • Richard Peter Martin Werner, Received bankruptcy dividend
  • Paul Graham Zemba, Received bankruptcy dividend

  • P. T. C. Gallagher, Official Assignee

⚖️ Bankruptcy Notice for Bruce Wayne Hill

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors Meeting, Christchurch
  • Bruce Wayne Hill, Adjudged bankrupt

  • Ivan A. Hansen, Official Assignee

⚖️ Bankruptcy Notice for Alan James Green

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors Meeting, Christchurch
  • Alan James Green, Adjudged bankrupt

  • Ivan A. Hansen, Official Assignee

⚖️ Bankruptcy Notice for Peter Terence Burke

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors Meeting, Dunedin
  • Peter Terence Burke, Adjudged bankrupt

  • D. A. Spence, Deputy Official Assignee

🗺️ Land Transfer Act Notice for Lost Certificates

🗺️ Lands, Settlement & Survey
15 January 1982
Land Transfer, Lost Certificates, Canterbury
  • James Denis O'Connell, Owner of lost certificate of title
  • Isie O'Connell, Owner of lost certificate of title

  • P. M. Daly, Assistant Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificates

🗺️ Lands, Settlement & Survey
15 January 1982
Land Transfer, Lost Certificates, Canterbury
7 names identified
  • Howard Andrew Livingston, Owner of lost certificate of title
  • Katherine Ann Livingston, Owner of lost certificate of title
  • Edward Joseph Slattery, Owner of lost certificate of title
  • Sarah Ann Clarke, Owner of lost certificate of title
  • Warren George Taylor, Owner of lost certificate of title
  • Alice Dawn Taylor, Owner of lost certificate of title
  • Eileen Margaret O'Boyle, Owner of lost certificate of title

  • P. M. Daly, Assistant Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificates

🗺️ Lands, Settlement & Survey
13 January 1982
Land Transfer, Lost Certificates, Hokitika
  • Jackie Douglas Greening, Owner of lost certificate of title
  • William Thomas Ogilvie (the Younger), Owner of lost certificate of title

  • A. J. Fox, Assistant Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificates

🗺️ Lands, Settlement & Survey
Land Transfer, Lost Certificates, Port Levy
  • John Frederick Collis, Owner of lost certificate of title

  • P. M. Daly, Assistant Land Registrar