✨ Bankruptcy Notices and Land Transfer Act Notices




13 SEPTEMBER THE NEW ZEALAND GAZETTE 3725

In Bankruptcy

APLIN, RONALD GORDON, signwriter of Flat 3, 8 Wood Street, Papakura, was adjudged bankrupt on the 29th day of August 1984. Creditors meeting will be held at my office, Second Floor, Lorne Towers, Lorne Street, Auckland on Monday, the 24th day of September 1984 at 10.30 a.m.

T. W. PAIN, Deputy Assignee.

Auckland.

In Bankruptcy

JAMES JOHN SULLIVAN, company director of 116 Victoria Street, Cambridge, was adjudged bankrupt on the 6th day of September 1984. Date of first meeting of creditors will be advertised later.

J. NELSON, Official Assignee.

Hamilton.

In Bankruptcy

TREVOR WILLIAM TOWNSEND, salesman of 13 Darlington Street, Ngatea, was adjudged bankrupt on the 6th day of September 1984. Date of first meeting of creditors will be advertised later.

J. NELSON, Official Assignee.

Hamilton.

In Bankruptcy

FRANKLIN DENNIS MACPHERSON AND GRACE MICHELLE MACPHERSON, were adjudged bankrupt on 17 August 1984. The first meeting of creditors will be held at the Courthouse, Market Place, Wanganui on Thursday, the 27th day of September 1984 at 10.30 a.m.

J. G. RUSSELL, Official Assignee.

High Court, Wanganui.

In Bankruptcy

MICHAEL BRENT DEIGHTON of Flat 1, 468 Heads Road, Wanganui, unemployed, was adjudged bankrupt on 21 August 1984. The first meeting of creditors will be held at the Courthouse, Market Place, Wanganui on Thursday, the 20th day of September 1984 at 10.30 a.m.

J. G. RUSSELL, Official Assignee.

High Court, Wanganui.

In Bankruptcy

ZANE DAVID EDWIN GRAY, carpenter of Flat 2, 377 Cambridge Terrace, Christchurch, previously of 375 Cashel Street, Christchurch, was adjudged bankrupt on the 29th day of August 1984. Creditors meeting will be held at my office, 159 Hereford Street, Christchurch on Monday, the 17th day of September 1984, at 10.30 a.m.

L. A. SAUNDERS, Deputy Official Assignee.

Commercial Affairs, Private Bag, Christchurch.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of the certificates of title 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 74/59 in the name of Allan Hargreaves of Eltham, wireman. Application 313055.

Certificate of title F4/1290 in the name of William Henry Hanright of Eltham, retired and Dulcie Mary Hanright, his wife. Application 313056.

Certificate of title A2/11 in the name of Milton Holding Company Limited at New Plymouth.

Certificate of title D2/282 in the name of Larry Joe Ramey of Bell Block, minister of religion.

Certificate of title A2/223 in the name of Silvia Ethel Acheson of New Plymouth, widow.

Certificate of title F4/150 in the name of Basil James Hirst of Inglewood, farmer.

Certificates of title D4/696, 128/126 and 128/128 in the name of Kevin Allen Sarten of Tikorangi, farmer, Lloyd Charles Sarten of Waitara, fitter and turner, Ross John Sarten of Hastings, building surveyor and Brett Maurice Sarten of Tikorangi, farmer.

Certificate of title D1/807 in the name of Dean Warren Masters of New Plymouth, joiner.

Certificates of title E2/69 and D3/1142 in the name of Barry Alan Masters of New Plymouth, nurseryman.

Certificate of title 114/233 in the name of Marguerite Alison Nixon of New Plymouth, schoolteacher.

Certificates of title 210/52, 237/9 and 143/190 in the name of Marguerite Alison Nixon of New Plymouth, schoolteacher and Betty June Nixon of New Plymouth, spinster.

Certificate of title D2/182 in the name of Kevin Alexander Morris of New Plymouth, panel beater and Cushla Morris, his wife.

Certificate of title 190/23 in the name of Philip Arthur Henderson of New Plymouth, bus driver and Muriel Grace Henderson, his wife.

Certificate of title 166/83 in the name of Alexander Davie Lancaster of Waitara, motor body builder and Emma Mary Lancaster, his wife.

Certificate of title C4/1226 in the name of Allan Ernest Lane of New Plymouth, retired and Norah Elizabeth Lane, his wife.

Certificate of title 151/223 in the name of Elliott Thomas Lang of New Plymouth, orthodontist.

Certificate of title A2/121 in the name of David Laurence Larkin of New Plymouth, labourer.

Certificate of title F4/943 in the name of Albert Royce Littlepage West of Eltham, carpenter.

Certificate of title A3/263 in the name of Hector Laurence of New Plymouth, retired farmer and Sylvia Lily Laurence, his wife.

Certificate of title 219/57 in the name of Keith Laurence of New Plymouth, caretaker and Dorothy Eileen Laurence, his wife.

Certificate of title 271/23 in the name of Janet Capel Cleland of New Plymouth, clerk. Application 313137.

Certificate of title E2/44 in the name of Jennifer Anne Mace of New Plymouth, married woman.

Certificate of title 219/3 in the name of Dorothy Marion Lawrence of New Plymouth, married woman.

Certificate of title G1/237 in the name of John Craig Lawrence of Uruti, farmer.

Certificate of title 256/80 in the name of Lloyd George Lay of New Plymouth, bookseller and Marjorie Lay, his wife.

Certificate of title G1/430 in the name of John Lee of Urenui, retired forester.

Certificate of title A1/1023 in the name of Sydney James Lester of Waitara, retired tea room proprietor and Joyce May Lester, his wife.

Certificate of title D3/336 in the name of Addie Bernard Lile of New Plymouth, retired and Joan Lile, his wife.

Certificate of title F2/191 in the name of Pat Norman Lile of New Plymouth, retired and Iris Margaret Lile, his wife.

Certificate of title E2/525 in the name of Aubrey Gordon Lilley of Warea, farmer and Kathleen Elsa Lilley, his wife.

Certificate of title F1/878 in the name of Joo Siong Lim of Bell Block, medical practitioner.

Certificate of title C2/152 in the name of Keith Raymond Hall, engineer and Colleen Fay Hall, accountant, both of New Plymouth.

Certificate of title 153/239 in the name of Guy William Livingston of Waitara, manager and Beverley Reame Livingston, his wife.

Certificate of title F3/656 in the name of William George Loader of New Plymouth, butcher and Joan Isabel Loader, his wife.

Certificate of title 143/189 in the name of New Plymouth Underwater Limited, at New Plymouth.

Certificate of title 100/257 in the name of Bruce Ward Lobb and Murray Stewart Lobb, both company directors, Beryl Margarette Yates, married woman, Graham George Lobb, furnisher and Joan Isabel Stuart Lobb, widow, all of New Plymouth.

Certificate of title 270/61 in the name of Murray Stewart Lobb of New Plymouth, company director and Shirley Burt Lobb, his wife.

Certificate of title G1/319 in the name of Ronald Derry Lockhart of Waitara, medical practitioner.

Certificate of title A1/643 in the name of Norris Chamberlain Long of New Plymouth, retired.

Certificate of title E4/522 in the name of Rex Lawrence White of New Plymouth, purchasing officer and Evie Hazel White, his wife.

F



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 161


NZLII PDF NZ Gazette 1984, No 161





✨ LLM interpretation of page content

πŸ’° Bankruptcy Adjudication Notice

πŸ’° Finance & Revenue
Bankruptcy, Signwriter, Papakura
  • Ronald Gordon Aplin, Adjudged bankrupt

  • T. W. Pain, Deputy Assignee

πŸ’° Bankruptcy Adjudication Notice

πŸ’° Finance & Revenue
Bankruptcy, Company Director, Cambridge
  • James John Sullivan, Adjudged bankrupt

  • J. Nelson, Official Assignee

πŸ’° Bankruptcy Adjudication Notice

πŸ’° Finance & Revenue
Bankruptcy, Salesman, Ngatea
  • Trevor William Townsend, Adjudged bankrupt

  • J. Nelson, Official Assignee

πŸ’° Bankruptcy Adjudication Notice

πŸ’° Finance & Revenue
Bankruptcy, Wanganui
  • Franklin Dennis Macpherson, Adjudged bankrupt
  • Grace Michelle Macpherson, Adjudged bankrupt

  • J. G. Russell, Official Assignee

πŸ’° Bankruptcy Adjudication Notice

πŸ’° Finance & Revenue
Bankruptcy, Unemployed, Wanganui
  • Michael Brent Deighton, Adjudged bankrupt

  • J. G. Russell, Official Assignee

πŸ’° Bankruptcy Adjudication Notice

πŸ’° Finance & Revenue
Bankruptcy, Carpenter, Christchurch
  • Zane David Edwin Gray, Adjudged bankrupt

  • L. A. Saunders, Deputy Official Assignee

πŸ—ΊοΈ Land Transfer Act Notices

πŸ—ΊοΈ Lands, Settlement & Survey
Land Transfer, Certificates of Title, New Plymouth
62 names identified
  • Allan Hargreaves, Certificate of title 74/59
  • William Henry Hanright, Certificate of title F4/1290
  • Dulcie Mary Hanright, Certificate of title F4/1290
  • Larry Joe Ramey, Certificate of title D2/282
  • Silvia Ethel Acheson, Certificate of title A2/223
  • Basil James Hirst, Certificate of title F4/150
  • Kevin Allen Sarten, Certificates of title D4/696, 128/126 and 128/128
  • Lloyd Charles Sarten, Certificates of title D4/696, 128/126 and 128/128
  • Ross John Sarten, Certificates of title D4/696, 128/126 and 128/128
  • Brett Maurice Sarten, Certificates of title D4/696, 128/126 and 128/128
  • Dean Warren Masters, Certificate of title D1/807
  • Barry Alan Masters, Certificates of title E2/69 and D3/1142
  • Marguerite Alison Nixon, Certificate of title 114/233
  • Marguerite Alison Nixon, Certificates of title 210/52, 237/9 and 143/190
  • Betty June Nixon, Certificates of title 210/52, 237/9 and 143/190
  • Kevin Alexander Morris, Certificate of title D2/182
  • Cushla Morris, Certificate of title D2/182
  • Philip Arthur Henderson, Certificate of title 190/23
  • Muriel Grace Henderson, Certificate of title 190/23
  • Alexander Davie Lancaster, Certificate of title 166/83
  • Emma Mary Lancaster, Certificate of title 166/83
  • Allan Ernest Lane, Certificate of title C4/1226
  • Norah Elizabeth Lane, Certificate of title C4/1226
  • Elliott Thomas Lang, Certificate of title 151/223
  • David Laurence Larkin, Certificate of title A2/121
  • Albert Royce Littlepage West, Certificate of title F4/943
  • Hector Laurence, Certificate of title A3/263
  • Sylvia Lily Laurence, Certificate of title A3/263
  • Keith Laurence, Certificate of title 219/57
  • Dorothy Eileen Laurence, Certificate of title 219/57
  • Janet Capel Cleland, Certificate of title 271/23
  • Jennifer Anne Mace, Certificate of title E2/44
  • Dorothy Marion Lawrence, Certificate of title 219/3
  • John Craig Lawrence, Certificate of title G1/237
  • Lloyd George Lay, Certificate of title 256/80
  • Marjorie Lay, Certificate of title 256/80
  • John Lee, Certificate of title G1/430
  • Sydney James Lester, Certificate of title A1/1023
  • Joyce May Lester, Certificate of title A1/1023
  • Addie Bernard Lile, Certificate of title D3/336
  • Joan Lile, Certificate of title D3/336
  • Pat Norman Lile, Certificate of title F2/191
  • Iris Margaret Lile, Certificate of title F2/191
  • Aubrey Gordon Lilley, Certificate of title E2/525
  • Kathleen Elsa Lilley, Certificate of title E2/525
  • Joo Siong Lim, Certificate of title F1/878
  • Keith Raymond Hall, Certificate of title C2/152
  • Colleen Fay Hall, Certificate of title C2/152
  • Guy William Livingston, Certificate of title 153/239
  • Beverley Reame Livingston, Certificate of title 153/239
  • William George Loader, Certificate of title F3/656
  • Joan Isabel Loader, Certificate of title F3/656
  • Bruce Ward Lobb, Certificate of title 100/257
  • Murray Stewart Lobb, Certificates of title 100/257 and 270/61
  • Beryl Margarette Yates, Certificate of title 100/257
  • Graham George Lobb, Certificate of title 100/257
  • Joan Isabel Stuart Lobb, Certificate of title 100/257
  • Shirley Burt Lobb, Certificate of title 270/61
  • Ronald Derry Lockhart, Certificate of title G1/319
  • Norris Chamberlain Long, Certificate of title A1/643
  • Rex Lawrence White, Certificate of title E4/522
  • Evie Hazel White, Certificate of title E4/522

  • Official Assignee