✨ Bankruptcy and Land Transfer Notices
24 FEBRUARY THE NEW ZEALAND GAZETTE 513
In Bankruptcy—Notice of Adjudication and Meeting
FAY PERRY, also known as RAMAN, of 120 Dunbcaith Crescent, Invercargill, cook, was adjudged bankrupt on 17 February 1983.
I hereby summon a meeting of creditors to be held at Law Courts, Don Street, Invercargill, on Thursday, the 17th day of March 1983 at 3 p.m.
T. E. LAING, Official Assignee.
Commercial Affairs Division, Dunedin.
In Bankruptcy
LAURENCE DAVID AND LEE GWENDOLINE ROYCROFT, bankrupts, of R.D. 1, Matarawa Road, Tokoroa, were adjudged bankrupt on 3 December 1982. Creditors meeting will be held at my office, 16–20 Clarence Street, Hamilton on 8 March 1983 at 11.00 a.m.
A. DIBLEY, Official Assignee.
Second Floor, 16–20 Clarence Street, Hamilton.
In Bankruptcy
ROY STEINER, of 12 Tanekaha Terrace, Mangakino, was adjudged bankrupt on 8 February 1983. Creditors meeting will be held at Tokoroa Courthouse, Tokoroa on Monday, 7 March 1983 at 10.30 a.m.
A. DIBLEY, Official Assignee.
Second Floor, 16–20 Clarence Street, Hamilton.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title (Canterbury Registry) described in the Schedule having been lodged with me together with application for the issue of new certificate 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. 753/94 for 959 square metres, being Lot 1, Deposited Plan 19695 in the name of Brenda Ruth Brander of Christchurch, widow. Application No. 421183/1.
Dated at Christchurch this 18th day of February 1983.
W. B. GREIG, District Land Registrar.
THE instruments of title described in the Schedule hereto having been declared lost; notice is given of my intention to replace the same by the issue of new or provisional instruments upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title 1961/13 in the name of Stewart Rowan Steel of Papatoetoe, carpet laying contractor and Janice Dorothy Steel, his wife.
Certificate of title 31D/1269 in the name of John Charles Edgar Wyatt of Leigh, farmer.
Certificate of title 20C/1045 in the name of Mary Hazel Covey of Auckland, married woman.
Certificate of title 28B/971 in the name of Rarawa Enterprises Limited at Kaitaia.
Certificate of title 1696/21 in the name of Anne Matilda Gray of Auckland, widow.
Memorandum of mortgage 914056.1 affecting the land in certificate of title 26B/812 in favour of Edith Mary de Castro.
Certificate of title 22A/1253 in the name of Isaac Bailey Harris of Auckland, cleaner.
Applications: B.147916, B.148247, B.146845, B.148954, B.148274, B.149910 and B.149443.
Dated this 17th day of February 1983 at the Land Registry Office, Auckland.
C. C. KENNELLY, District Land Registrar.
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 3B/377 in the name of Stanley Edwin Sole of Oamaru, builder, containing 933 metres square, more or less, being Lot 1, D.P. 6355, Oamaru District. Application 590151.
Dated this 17th day of February 1983 at the Land Registry Office, Dunedin.
N. J. GILMORE, Assistant Land Registrar.
EVIDENCE of the loss of outstanding duplicate of lease 18328 (Taranki Registry) whereof Leonard Newton Proud of New Plymouth, handyman, is the registered proprietor of an estate in leasehold being all that parcel of land containing 1252 square metres, more or less, being Lot 1 on Deposited Plan 7057, having been lodged with me together with an application 296997 for the issue of a provisional lease in lieu thereof; notice is hereby given of my intention to issue such provisional lease upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, New Plymouth this 16th day of February 1983.
K. J. GUNN, Assistant Land Registrar.
EVIDENCE of the loss of outstanding duplicate of certificate of title, Volume 172, folio 47 (Taranki Registry) whereof Kevin David Knauf of Te Kuiti, farmer, and Colleen Elizabeth Knauf, his wife, are the registered proprietors of an estate in fee simple being all that parcel of land containing 213.7739 hectares, more or less, being part Section 4, Block III, Mapara Survey District, having been lodged with me together with an application 296985 for the issue of 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, New Plymouth this 16th day of February 1983.
K. J. GUNN, Assistant Land Registrar.
NOTICE is hereby given that a new certificate of title will be issued in the name of the applicant for that parcel of land hereinafter described pursuant to an application under section 3 of the Land Transfer Amendment Act 1963 unless a caveat is lodged forbidding the same by some person having an interest in the land on or before 25 May 1983.
Application: 941 (112246).
Applicant: Rosemary Fish McCallum of Canvastown, married woman.
Description of Land: 2023 square metres, more or less, being Section 17, Block X, Wakamarina Survey District, being the land in certificate of title, Volume 1A, folio 1425 (Marlborough Registry).
Dated this 21st day of February 1983 at the Land Registry Office, Blenheim.
M. C. HIGGS, Assistant Land Registrar.
THE certificates of title and memorandum of lease described in the Schedule hereto having been declared lost; notice is given of my intention to issue new certificates of title and a provisional copy of memorandum of lease upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title 1039/288 containing 1060 square metres, being Lot 11 on D.P. S. 1102 in the name of Western Trading & Finance Company Limited of Hamilton. Application H. 448492.
Certificate of title 522/72 containing 1012 square metres, being Lot 3 on deed register Plan 262 in the names of Joclyn Jackson of Howick, widow, and William Geoffrey Dawson of Howick, solicitor. Application H. 452327.
Certificate of title 13A/1164 containing 4760 square metres, being Allotments 306, 307, 309, and 310, Parish of Whangarei in the names of Maurice Richmond Mounsey of Huntly, farmer, and Jack Stanley Butler of Pironga, farmer. Application H. 452403.
Certificate of title 775/119 containing 463 square metres, being Lot 19, on deeds register 318 and certificate of title 729/73 containing 231 square metres, being Lots 14 and 15, on D.P. 29542, both in the name of Bryan L. Williams Limited. Application H. 452812.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1983, No 23
NZLII —
NZ Gazette 1983, No 23
✨ LLM interpretation of page content
⚖️ Bankruptcy of Fay Perry
⚖️ Justice & Law EnforcementBankruptcy, Invercargill, Creditors Meeting
- Fay Perry, Adjudged bankrupt
- T. E. Laing, Official Assignee
⚖️ Bankruptcy of Laurence David and Lee Gwendoline Roycroft
⚖️ Justice & Law EnforcementBankruptcy, Tokoroa, Creditors Meeting
- Laurence David Roycroft, Adjudged bankrupt
- Lee Gwendoline Roycroft, Adjudged bankrupt
- A. Dibley, Official Assignee
⚖️ Bankruptcy of Roy Steiner
⚖️ Justice & Law EnforcementBankruptcy, Mangakino, Creditors Meeting
- Roy Steiner, Adjudged bankrupt
- A. Dibley, Official Assignee
🗺️ Loss of Certificate of Title for Brenda Ruth Brander
🗺️ Lands, Settlement & Survey18 February 1983
Land Transfer, Certificate of Title, Christchurch
- Brenda Ruth Brander, Owner of lost certificate of title
- W. B. Greig, District Land Registrar
🗺️ Replacement of Lost Instruments of Title
🗺️ Lands, Settlement & Survey17 February 1983
Land Transfer, Certificate of Title, Auckland
7 names identified
- Stewart Rowan Steel, Owner of lost certificate of title
- Janice Dorothy Steel, Owner of lost certificate of title
- John Charles Edgar Wyatt, Owner of lost certificate of title
- Mary Hazel Covey, Owner of lost certificate of title
- Anne Matilda Gray, Owner of lost certificate of title
- Edith Mary de Castro, Beneficiary of lost memorandum of mortgage
- Isaac Bailey Harris, Owner of lost certificate of title
- C. C. Kennelly, District Land Registrar
🗺️ Loss of Duplicate Certificate of Title for Stanley Edwin Sole
🗺️ Lands, Settlement & Survey17 February 1983
Land Transfer, Certificate of Title, Oamaru
- Stanley Edwin Sole, Owner of lost certificate of title
- N. J. Gilmore, Assistant Land Registrar
🗺️ Loss of Duplicate Lease for Leonard Newton Proud
🗺️ Lands, Settlement & Survey16 February 1983
Land Transfer, Lease, New Plymouth
- Leonard Newton Proud, Owner of lost lease
- K. J. Gunn, Assistant Land Registrar
🗺️ Loss of Duplicate Certificate of Title for Kevin David Knauf and Colleen Elizabeth Knauf
🗺️ Lands, Settlement & Survey16 February 1983
Land Transfer, Certificate of Title, Te Kuiti
- Kevin David Knauf, Owner of lost certificate of title
- Colleen Elizabeth Knauf, Owner of lost certificate of title
- K. J. Gunn, Assistant Land Registrar
🗺️ New Certificate of Title for Rosemary Fish McCallum
🗺️ Lands, Settlement & Survey21 February 1983
Land Transfer, Certificate of Title, Canvastown
- Rosemary Fish McCallum, Applicant for new certificate of title
- M. C. Higgs, Assistant Land Registrar
🗺️ Replacement of Lost Certificates of Title and Memorandum of Lease
🗺️ Lands, Settlement & SurveyLand Transfer, Certificate of Title, Hamilton
- Joclyn Jackson, Owner of lost certificate of title
- William Geoffrey Dawson (Solicitor), Owner of lost certificate of title
- Maurice Richmond Mounsey, Owner of lost certificate of title
- Jack Stanley Butler, Owner of lost certificate of title