✨ Bankruptcy and Land Transfer Notices
28 JANUARY
THE NEW ZEALAND GAZETTE
293
In Bankruptcy
VERONICA BOGDALSKI of 85 Taylors Road, Mount Albert, was adjudged bankrupt on 20 January 1982. Date of first meeting of creditors will be advertised later.
F. P. EVANS, Official Assignee.
Auckland.
In Bankruptcy—Notice of Adjudication and First Meeting
NOTICE is hereby given that ROGER IAN MAINE of 33 Young Street, New Plymouth, and CAROL ANN MAINE of 46 Waiwaka Terrace, New Plymouth, trading as Taranaki Recyclers of New Plymouth, were on 22 January 1982 adjudged bankrupt and I hereby summon a meeting of creditors to be held at Courthouse, New Plymouth, on the 9th day of February 1982, at 10.30 a.m.
E. B. FRANKLYN, Official Assignee.
P.O. Box 446, New Plymouth.
In Bankruptcy
WILLIAM ARTHUR RAYMOND JAMES, collection contractor of 73 Oxford Terrace, Lower Hutt, was adjudged bankrupt on 20 January 1982. Creditors meeting will be held at Third Floor, Databank House, 175 The Terrace, Wellington, on 10 February 1982, at 11 a.m.
P. T. C. GALLAGHER, Official Assignee.
Wellington.
In Bankruptcy
CHRISTINE MARION SHORT, shop keeper, of 38 Fleming Street, Christchurch, was adjudged bankrupt on 16 December 1981. Creditors meeting will be held at my office, 159 Hereford Street, Christchurch, on Monday, 1 February 1982, at 10.30 a.m.
IVAN A. HANSEN, Official Assignee.
Christchurch.
In Bankruptcy
ROBERT GEORGE OSGOOD of 11 Allan Street, Waikari and PETER THOMAS SEARLE of 22 Hilton Street, Kaipoi, previously of 15 Allan Street, Waikari and formerly of 199 Princess Street, Waikari, formerly trading in partnership as logging contractors were adjudged bankrupt on 25 January 1982. The creditors meetings of the partnership and of the personal estates of Robert George Osgood and Peter Thomas Searle will be advertised at a later date.
IVAN A. HANSEN, Official Assignee.
Christchurch.
In Bankruptcy
DONALD ARTHUR SCOTT, 63 Nelson Street, Dunedin, unemployed, was adjudged bankrupt on 21 January 1982. Creditors meeting will be held at Conference Room, Second Floor, State Insurance Building, corner Princes and Rattray Streets, Dunedin, on Thursday, 25 February 1982, at 11 a.m.
T. E. LAING, Official Assignee.
Dunedin.
LAND TRANSFER ACT NOTICES
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
CERTIFICATES of title No. 407/68 and 21F/1167 each containing 1011 square metres and being parts rural Section 2777. Certificate of title 407/69 for 4048 square metres, being part rural Section 2777 all situated in Block VI, Rangiora Survey District in the names of Edward James Stancombe of Ashley,
fitter and turner, and Sheila Mabel Stancombe, his wife, and mortgage 290896/3 affecting all the above lands wherein the mortgagee is Canterbury Savings Bank. Application No. 360511/1.
Certificate of title No. 13A/989 (composite) for one-quarter share in 989 square metres, situated in the City of Timaru being Lot 4, Deposited Plan 12629 and Flat 3, Deposited Plan 33681 in the name of Leila Clarkson of Timaru, civil servant. Application No. 362697/1.
Certificate of title No. 353/153 for 562 square metres, situated in Block XVI, Christchurch Survey District being Lot 57, Deposited Plan 3838 in the name of Joseph Arthur Sladen of Christchurch, retired. Application No. 363214/1.
Certificate of title 22F/1271 for 855 square metres, situated in the City of Timaru being part Lots 4 and 5, Deposited Plan 134 in the name of Brian Albert Conroy of Timaru, company director. Application 363418/1.
P. M. DALY, Assistant Land Registrar.
Private Bag, Christchurch.
22 January 1982.
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 a new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title 1D/1018 in the names of John Alexander Lowery of Lawrence, livestock officer, and Evelyn May Lowery, his wife, containing 1012 square metres, more or less, being Section 11, Block XII, Town of Lawrence. Application 568937.
N. J. GILMORE, Assistant Land Registrar.
TAKE notice that as memorandum of lease H. 047493.2 for the undermentioned land has been lost I intend to issue a provisional lease 14 days from the date of the Gazette containing this notice.
One half share in 847 square metres being Lot 7 on Deposited Plan S. 17193 and Flat 2 on Plan S. 21139 in the name of Julia Louise Lankshear and John Taylor Lankshear as lessors and James Reginald Dixon and Grace Dixon as lessees. Application No. H. 38011.
Dated at Hamilton this 18th day of January 1982.
J. M. GLAMUZINA, Assistant Land Registrar.
THE certificates of title and memorandum of mortgage and lease described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title and provisional mortgages and leases upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title 10D/1128 for 1520 square metres, being Lot 61 on Deposited Plan S. 12996 in the name of Landel Corporation of New Zealand Ltd. Application H. 401026.
Memorandum of mortgage H. 194545.7 over the land in certificates of title 6A/489 and 8D/1148 in the names of Waitomo Properties Ltd. and Point Resolution Flats Ltd. as mortgagor and Beazley Homes Ltd. as mortgagee. Application H. 386276.
Memorandum of mortgage S.408982 over the land in certificates of title 11B/737 and 11B/738 in the names of Weslea Farm Ltd. as mortgagor and The New Zealand Insurance Co. Ltd. as mortgagee. Application H. 386428.
Lease S.464157 over the land in certificate of title 10B/1090 in the names of Betty Olive Kerslake of Levin, married woman, and James Ferris Fuller of Wellington, dental surgeon, as lessees and the proprietors of Opawa Rangitoto 2C as lessors. Application H. 401284.
Lease S.464155 over the land in certificate of title 10B/1088 in the names of Dorothy Joy Gordon of Taihape, married woman, as lessee and the proprietors of Opawa Rangitoto 2C as lessors. Application H. 386602.
Dated at Hamilton this 25th day of January 1982.
J. M. GLAMUZINA, Assistant Land Registrar.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1982, No 7
NZLII —
NZ Gazette 1982, No 7
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice - Veronica Bogdalski
⚖️ Justice & Law EnforcementBankruptcy, Veronica Bogdalski, Creditors Meeting, Mount Albert
- Veronica Bogdalski, Adjudged bankrupt
- F. P. Evans, Official Assignee
⚖️ Bankruptcy Notice - Roger Ian Maine and Carol Ann Maine
⚖️ Justice & Law EnforcementBankruptcy, Roger Ian Maine, Carol Ann Maine, Creditors Meeting, New Plymouth
- Roger Ian Maine, Adjudged bankrupt
- Carol Ann Maine, Adjudged bankrupt
- E. B. Franklyn, Official Assignee
⚖️ Bankruptcy Notice - William Arthur Raymond James
⚖️ Justice & Law EnforcementBankruptcy, William Arthur Raymond James, Creditors Meeting, Lower Hutt
- William Arthur Raymond James, Adjudged bankrupt
- P. T. C. Gallagher, Official Assignee
⚖️ Bankruptcy Notice - Christine Marion Short
⚖️ Justice & Law EnforcementBankruptcy, Christine Marion Short, Creditors Meeting, Christchurch
- Christine Marion Short, Adjudged bankrupt
- Ivan A. Hansen, Official Assignee
⚖️ Bankruptcy Notice - Robert George Osgood and Peter Thomas Searle
⚖️ Justice & Law EnforcementBankruptcy, Robert George Osgood, Peter Thomas Searle, Creditors Meeting, Waikari
- Robert George Osgood, Adjudged bankrupt
- Peter Thomas Searle, Adjudged bankrupt
- Ivan A. Hansen, Official Assignee
⚖️ Bankruptcy Notice - Donald Arthur Scott
⚖️ Justice & Law EnforcementBankruptcy, Donald Arthur Scott, Creditors Meeting, Dunedin
- Donald Arthur Scott, Adjudged bankrupt
- T. E. Laing, Official Assignee
🗺️ Land Transfer Act Notices - Lost Certificates of Title and Mortgage
🗺️ Lands, Settlement & Survey22 January 1982
Land Transfer, Lost Certificates, Mortgage Discharge, Canterbury Registry
- Edward James Stancombe, Certificate of title holder
- Sheila Mabel Stancombe, Certificate of title holder
- Leila Clarkson, Certificate of title holder
- Joseph Arthur Sladen, Certificate of title holder
- Brian Albert Conroy, Certificate of title holder
- P. M. Daly, Assistant Land Registrar
🗺️ Land Transfer Act Notices - Lost Duplicate Certificate of Title
🗺️ Lands, Settlement & SurveyLand Transfer, Lost Certificate, Lawrence
- John Alexander Lowery, Certificate of title holder
- Evelyn May Lowery, Certificate of title holder
- N. J. Gilmore, Assistant Land Registrar
🗺️ Land Transfer Act Notices - Lost Memorandum of Lease
🗺️ Lands, Settlement & Survey18 January 1982
Land Transfer, Lost Lease, Hamilton
- Julia Louise Lankshear, Lessors
- John Taylor Lankshear, Lessors
- James Reginald Dixon, Lessees
- Grace Dixon, Lessees
- J. M. Glamuzina, Assistant Land Registrar
🗺️ Land Transfer Act Notices - Lost Certificates of Title, Mortgages, and Leases
🗺️ Lands, Settlement & Survey25 January 1982
Land Transfer, Lost Documents, Hamilton
- Betty Olive Kerslake, Lessees
- James Ferris Fuller (Dental Surgeon), Lessees
- Dorothy Joy Gordon, Lessee
- J. M. Glamuzina, Assistant Land Registrar