✨ Bankruptcy and Land Transfer Notices
5714 THE NEW ZEALAND GAZETTE No. 232
In Bankruptcy
GEOFFREY KENNETH KING, painter of 6 Kipling Street, Christchurch
was adjudged bankrupt on 5 December 1984. Date of first meeting
of creditors will be advertised later.
L. A. SAUNDERS, Deputy Official Assignee.
Christchurch.
In Bankruptcy
GARY VICTOR HORNBY, labourer of 7 Roslyn Terrace, Timaru,
formerly of 5 Roslyn Terrace, Timaru, and previously trading as
“Jaws Burger Bar” in Stafford Street, Timaru, was adjudged bankrupt
on 16 November 1984. Creditors’ meeting will be held at the
Courthouse, 12–14 North Street, Timaru at 11 a.m.
L. A. SAUNDERS, Deputy Official Assignee.
Christchurch.
In Bankruptcy
WILLIAM MCCLURG BASSETT, geologist of 41 Kinsey Terrace,
Christchurch, was adjudged bankrupt on 5 December 1984. Date
of first meeting of creditors will be advertised later.
L. A. SAUNDERS, Deputy Official Assignee.
Christchurch.
In Bankruptcy
EWEN DOUGLAS SCOTT, wool scourer of Main Road, Winchester,
previously of Albert Terrace, Winchester and formerly trading in
partnership as “Te Awa Berry Gardens” Temuka, was adjudged
bankrupt on 23 November 1984. Creditors meeting will be held at
Courthouse, 12–14 North Street, Timaru on Monday, 17 December
1984 at 2 p.m.
L. A. SAUNDERS, Deputy Official Assignee.
Commercial Affairs, Private Bag, Christchurch.
In Bankruptcy
GARRY PAUL MEISTER, company director of 106 Somerfield Street,
Christchurch, trading as “Curb Crete”, was adjudged bankrupt on
6 December 1984. Creditors meeting will be held at my office, 159
Hereford Street, Christchurch on Tuesday, 22 January 1985 at
10.30 a.m.
L. A. SAUNDERS, Deputy Official Assignee.
Commercial Affairs, Private Bag, Christchurch.
In Bankruptcy
BARBARA MARION MEISTER, part-time waitress of 106 Somerfield
Street, Christchurch, was adjudged bankrupt on 7 December 1984.
Creditors meeting will be held at my office, 159 Hereford Street,
Christchurch on Tuesday, 22 January 1985 at 10.30 a.m.
L. A. SAUNDERS, Deputy Official Assignee.
Commercial Affairs, Private Bag, Christchurch.
In Bankruptcy
MILLS, BETTY, widow of 2/14 Waipa Street, Birkenhead, was
adjudicated bankrupt on 28 November 1984. Creditors meeting will
be held at my office, Second Floor, Lorne Towers, Lorne Street,
Auckland on Thursday, 13 December 1984 at 2.15 p.m.
R. ON HING, Official Assignee.
Auckland.
LAND TRANSFER ACT NOTICES
THE certificates of title described in the Schedule hereto having
been declared lost, notice is hereby given of my intention to replace
the same by the issue of new certificates of title upon the expiration
of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title 112/18 in the name of Leonard Johnson of
Nelson, barman (now deceased). Application No. 244549.1.
Certificate of title 2C/945 in the name of Margaret Eleanor Patricia
Betts of Westport, widow. Application No. 245638.1.
Dated this 27th day of November 1984 at the Land Registry Office,
Nelson.
S. W. HAIGH, Assistant Land Registrar.
THE certificates 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 certificates of title upon the expiration
of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title G1/1071 in the name of Waimate West County
Council of Mania Local Body. Application 316016.
Certificate of title 153/288 in the name of John Thomas Rogers
and Max Gerald Rogers, both of New Plymouth, cabinetmakers.
Certificate of title E4/641 in the name of Joseph Patrick Roguski
of New Plymouth, metal processor and Glenys Ngaere Roguski, his
wife.
Certificate of title 129/20 in the name of Kenneth Murray Rook
of New Plymouth, manager.
Certificate of title 107/233 in the name of Nancy Joan Rook of
New Plymouth, married woman.
Certificate of title 130/118 in the name of Nigel Bruce Smith of
New Plymouth, farmer; Allan Frank Smith of Waitara, plumber;
Kelvin John Smith, painter and Russell Thomas Smith, furnisher,
both of New Plymouth.
Certificate of title D1/1175 in the name of Colin Huwes of New
Plymouth, school teacher and Jocelyn Ruth Huwes, his wife.
Certificate of title 105/82 in the name of Marjorie Winifred
Rosewarne of Waitara, married woman.
Certificates of title F4/1230 and F4/1231 in the name of R. A.
Duncan Nurseries Limited at New Plymouth.
Certificate of title C1/690 in the name of Brian Lynn Rowe of
New Plymouth, farmer.
Certificate of title B4/574 in the name of Muriel Muiora Rowe
of New Plymouth, widow.
Certificates of title A2/73 and A2/74 in the name of Murray Allan
Rowe of Hillsborough, farmer.
Certificates of title C4/637 and C4/829 in the name of Constance
Elizabeth Rowe of New Plymouth, widow.
Certificate of title C2/656 in the name of James Bruce Rowe of
New Plymouth, mechanical overseer and Doreen Alexa Rowe, his
wife.
Certificate of title 136/293 in the name of Ashley James Rowe
of New Plymouth, carpenter.
Certificates of title B1/579 and C2/757 in the name of Winifred
Catherine Rowe of New Plymouth, spinster.
Certificate of title 181/49 in the name of James Alfred Rumbal
of Urenui, labourer.
Certificate of title 100/254 in the name of Grace Mary Rowland
of New Plymouth, married woman.
Certificate of title 151/210 in the name of Mary Ferguson Roy
of New Plymouth, widow. Application 316021.
Certificate of title D4/1143 in the name of John William
MacDonald of New Plymouth, manufacturers agent and Shirley Ann
MacDonald, his wife.
Certificate of title E3/303 in the name of Michael John Sheerin,
James Palmer Rumbal, both of Waitara, nurserymen, Pauline
Rebecca Sheerin and Joyce Josephine Rumbal, both of Waitara,
married women.
Certificate of title 123/109 in the name of Ailcen Grace Provis
of New Plymouth, widow.
Certificate of title B1/809 in the name of Frederick Charles
Kingsworth Pullen of New Plymouth, night watchman and Lillian
Pullen, his wife.
Certificate of title 206/12 in the name of James Millar Putt of
Okato, farmer and Dulcie Jean Putt, his wife.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1984, No 232
NZLII —
NZ Gazette 1984, No 232
✨ LLM interpretation of page content
⚖️ Bankruptcy of Geoffrey Kenneth King
⚖️ Justice & Law EnforcementBankruptcy, Christchurch, Painter
- Geoffrey Kenneth King, Adjudged bankrupt
- L. A. Saunders, Deputy Official Assignee
⚖️ Bankruptcy of Gary Victor Hornby
⚖️ Justice & Law EnforcementBankruptcy, Timaru, Labourer
- Gary Victor Hornby, Adjudged bankrupt
- L. A. Saunders, Deputy Official Assignee
⚖️ Bankruptcy of William McClurg Bassett
⚖️ Justice & Law EnforcementBankruptcy, Christchurch, Geologist
- William McClurg Bassett, Adjudged bankrupt
- L. A. Saunders, Deputy Official Assignee
⚖️ Bankruptcy of Ewen Douglas Scott
⚖️ Justice & Law EnforcementBankruptcy, Winchester, Wool Scourer
- Ewen Douglas Scott, Adjudged bankrupt
- L. A. Saunders, Deputy Official Assignee
⚖️ Bankruptcy of Garry Paul Meister
⚖️ Justice & Law EnforcementBankruptcy, Christchurch, Company Director
- Garry Paul Meister, Adjudged bankrupt
- L. A. Saunders, Deputy Official Assignee
⚖️ Bankruptcy of Barbara Marion Meister
⚖️ Justice & Law EnforcementBankruptcy, Christchurch, Waitress
- Barbara Marion Meister, Adjudged bankrupt
- L. A. Saunders, Deputy Official Assignee
⚖️ Bankruptcy of Betty Mills
⚖️ Justice & Law EnforcementBankruptcy, Birkenhead, Widow
- Betty Mills, Adjudged bankrupt
- R. On Hing, Official Assignee
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey27 November 1984
Land Transfer, Certificates of Title, Nelson, Westport
- Leonard Johnson, Lost certificate of title
- Margaret Eleanor Patricia Betts, Lost certificate of title
- S. W. Haigh, Assistant Land Registrar
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & SurveyLand Transfer, Certificates of Title, New Plymouth
35 names identified
- John Thomas Rogers, Lost certificate of title
- Max Gerald Rogers, Lost certificate of title
- Joseph Patrick Roguski, Lost certificate of title
- Glenys Ngaere Roguski, Lost certificate of title
- Kenneth Murray Rook, Lost certificate of title
- Nancy Joan Rook, Lost certificate of title
- Nigel Bruce Smith, Lost certificate of title
- Allan Frank Smith, Lost certificate of title
- Kelvin John Smith, Lost certificate of title
- Russell Thomas Smith, Lost certificate of title
- Colin Huwes, Lost certificate of title
- Jocelyn Ruth Huwes, Lost certificate of title
- Marjorie Winifred Rosewarne, Lost certificate of title
- Brian Lynn Rowe, Lost certificate of title
- Muriel Muiora Rowe, Lost certificate of title
- Murray Allan Rowe, Lost certificate of title
- Constance Elizabeth Rowe, Lost certificate of title
- James Bruce Rowe, Lost certificate of title
- Doreen Alexa Rowe, Lost certificate of title
- Ashley James Rowe, Lost certificate of title
- Winifred Catherine Rowe, Lost certificate of title
- James Alfred Rumbal, Lost certificate of title
- Grace Mary Rowland, Lost certificate of title
- Mary Ferguson Roy, Lost certificate of title
- John William MacDonald, Lost certificate of title
- Shirley Ann MacDonald, Lost certificate of title
- Michael John Sheerin, Lost certificate of title
- James Palmer Rumbal, Lost certificate of title
- Pauline Rebecca Sheerin, Lost certificate of title
- Joyce Josephine Rumbal, Lost certificate of title
- Ailcen Grace Provis, Lost certificate of title
- Frederick Charles Kingsworth Pullen, Lost certificate of title
- Lillian Pullen, Lost certificate of title
- James Millar Putt, Lost certificate of title
- Dulcie Jean Putt, Lost certificate of title