✨ Bankruptcy Notices, Land Transfer Act Notices
872
THE NEW ZEALAND GAZETTE
No. 44
Dated this 15th day of March 1984.
P. R. BRUCE, Official Assignee.
NOTE—All proofs of debts must be filed as soon as possible after the date of adjudication and if possible before the first meeting of creditors.
In Bankruptcy
DOCTOR, PRESTON, trading as Predo Motors of 148 Apirana Avenue, Glen Innes, garage proprietor, a bankrupt, was adjudicated bankrupt on 14 March 1984.
MORRIS, JACK, trading as JM Butchery of 215 Portage Road, Papatoetoe, butcher, was adjudicated bankrupt on 14 March 1984.
TWEDDELL, EVA MARIAN of 4/80 Portage Road, New Lynn, married woman, was adjudicated bankrupt on 14 March 1984.
YOUNG, LESTER ARNOLD of Flat 3/6 Gladis Avenue, Glenfield, business contractor, was adjudicated bankrupt on 14 March 1984.
Dates of creditors meetings will be advertised later.
F. P. EVANS, Official Assignee.
Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland 1.
In Bankruptcy
JOHN GRAHAM MILLAN, night porter, care of 4 Beach Street, Queenstown, formerly of 21 Cholmondeley Avenue and Flat 2, 126 Bishop Street, Christchurch, was adjudged bankrupt on 15 March 1984. Date of first meeting of creditors will be advertised later.
IVAN A. HANSEN, Official Assignee.
Christchurch.
In Bankruptcy
PETER EARNEST JAMES CAMERON. Creditors meeting will be held at Court House, Whangarei on the 3rd day of April 1984, at 2 p.m.
Dated this 14th day of March 1984.
P. R. BRUCE, Official Assignee.
In Bankruptcy—Notice of First Meeting
Section 34, Insolvency Act 1967
NOTICE is hereby given that PETER EARNEST JAMES CAMERON, of R.D. 1, Main Road, Moerewa, was on 17 February 1984, adjudged bankrupt; and I hereby summon a meeting of creditors, to be held at my office on the 3rd day of April 1984, at 2 p.m.
Dated this 16th day of March 1984.
P. R. BRUCE, Official Assignee.
Official Assignee’s Office, Whangarei.
NOTE—All proofs of debts must be filed as soon as possible after the date of adjudication and if possible before the first meeting of creditors.
In Bankruptcy
KARL ANDERS NYMAN, contractor, of 18 Ewert Street, Rotorua, previously trading as K. A. Nyman Contracting, was adjudged bankrupt on 19 March 1984.
Date of first meeting of creditors will be advertised later.
G. R. MCCARTHY, Deputy Official Assignee.
Hamilton.
In Bankruptcy
MICHAEL WILLIAM MCLIESH, loader contractor, care of 50 Werrina Crescent, Rotorua, was adjudged bankrupt on 19 March 1984.
Date of first meeting of creditors will be advertised later.
J. NELSON, Official Assignee.
Hamilton.
In Bankruptcy—Notice of Order Annulling Adjudication
(Section 119 Insolvency Act 1967)
TAKE notice that the order of adjudication, dated 11 November 1983 against PETER TE RAPA NEILSON of 22 Matai Street, Wanganui, shearing contractor, was annulled by order of the High Court, dated 9 March 1984.
Dated this 16th day of March 1984.
J. G. RUSSELL, Official Assignee.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of the duplicate originals of memorandum of leases referred to in the Schedule below having been lodged with me together with an application No. 432104.1 for the issue of provisional leases in lieu thereof, notice is hereby given of my intention to issue such provisional leases upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Lease 342371.3 affecting the land in certificate of title C1/301 and leasehold certificates of title G4/352, 353 and 354 (Hawke’s Bay Registry), whereof The Hawkes Bay Harbour Board is the lessor and Herrick Damaris Waylen of Napier, femme sole, Anderena Padie of Napier, widow and Margaret Edith Prentice of Hastings, widow, are the lessees.
Lease 342371.4 affecting the land in certificate of title C1/302 and leasehold certificates of title G4/358, 359 and 360 (Hawke’s Bay Registry), whereof The Hawkes Bay Harbour Board is the lessor and John Laurence Armstrong and Hugh John Davidson, both of Waipukurau, solicitors, Leonard Bertram Astridge of Napier, retired civil servant and Gladys May Brand of Napier, married woman, are the lessees.
Lease 342371.8 affecting the land in leasehold share certificate of title G4/352 and leasehold certificate of title G4/355 (Hawke’s Bay Registry), whereof Herrick Damaris Waylen of Napier, femme sole, is both lessor and lessee.
Dated at the Land Registry Office, Napier this 14th day of March 1984.
R. I. CROSS, District Land Registrar.
EVIDENCE of the loss of certificates of title and memoranda 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 mortgage 326799/1 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
Certificate of title No. 11F/1288 for 8.0937 hectares, situated in Leeston, being Lot 1, Deposited Plan 29901 in the names of Lincoln Orchard Ltd., Hillview Parts Ltd., Andrew David Cowdy and Janice Jane Cowdy of Christchurch. Application No. 478980/2.
Certificate of title No. 23F/100 for 1047 square metres, situated in Christchurch, being Lot 10, Deposited Plan 1877 in the name of Kerrian John Mason, an architectural draughtsman and Rita Christine Mason, a manufacturer’s representative. Application No. 479245/2.
Certificate of title No. 5B/451 for 1057 square metres, situated in Christchurch, being Lot 14, Deposited Plan 23107 in the name of David Francis Whitaker, a bank officer and Patricia Winifred Whitaker, his wife.
Mortgage No. 326799/1 of the said certificate of title 5B/451 in the name of Canterbury Savings Bank. Application No. 478588/1.
Dated at Christchurch this 16th day of March 1984.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of certificate of title having been lodged with me together with application for the issue of a new certificate of title and to dispense with production of certificate of title and, pursuant to section 44, Land Transfer Act 1952, notice is hereby given of my intention to issue such new certificate of title and to dispense with production of certificate of title upon the expiration of 14 days from the date of the New Zealand Gazette containing this notice.
Certificate of title, Volume A4, folio 655, containing 648 square metres, more or less, situate in the City of Lower Hutt, being Lot 2 on Deposited Plan 24317 in the name of The Government of The Republic of Vietnam. Application 610442.1.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1984, No 44
NZLII —
NZ Gazette 1984, No 44
✨ LLM interpretation of page content
💰 Bankruptcy Notices for Various Individuals
💰 Finance & Revenue15 March 1984
Bankruptcy, Adjudication, Creditors Meeting, Auckland
6 names identified
- Preston Doctor, Adjudicated bankrupt
- Jack Morris, Adjudicated bankrupt
- Eva Marian Tweddell, Adjudicated bankrupt
- Lester Arnold Young, Adjudicated bankrupt
- John Graham Millan, Adjudged bankrupt
- Ivan A. Hansen, Official Assignee
- P. R. Bruce, Official Assignee
- F. P. Evans, Official Assignee
- Ivan A. Hansen, Official Assignee
💰 Bankruptcy Notice for Peter Earnest James Cameron
💰 Finance & Revenue14 March 1984
Bankruptcy, Adjudication, Creditors Meeting, Whangarei
- Peter Earnest James Cameron, Adjudged bankrupt
- P. R. Bruce, Official Assignee
💰 Bankruptcy Notice for Karl Anders Nyman
💰 Finance & Revenue19 March 1984
Bankruptcy, Adjudication, Creditors Meeting, Rotorua
- Karl Anders Nyman, Adjudged bankrupt
- G. R. McCarthy, Deputy Official Assignee
💰 Bankruptcy Notice for Michael William McLiesh
💰 Finance & Revenue19 March 1984
Bankruptcy, Adjudication, Creditors Meeting, Rotorua
- Michael William McLiesh, Adjudged bankrupt
- J. Nelson, Official Assignee
💰 Notice of Order Annulling Adjudication for Peter Te Rapa Neilson
💰 Finance & Revenue16 March 1984
Bankruptcy, Adjudication, Annulment, Wanganui
- Peter Te Rapa Neilson, Adjudication annulled
- J. G. Russell, Official Assignee
🗺️ Land Transfer Act Notices for Lost Documents
🗺️ Lands, Settlement & Survey14 March 1984
Land Transfer, Lost Documents, Provisional Leases, Hawke’s Bay
7 names identified
- Herrick Damaris Waylen (femme sole), Lessor and lessee
- Anderena Padie (widow), Lessees
- Margaret Edith Prentice (widow), Lessees
- John Laurence Armstrong, Lessees
- Hugh John Davidson, Lessees
- Leonard Bertram Astridge (retired civil servant), Lessees
- Gladys May Brand (married woman), Lessees
- R. I. Cross, District Land Registrar
🗺️ Land Transfer Act Notices for Lost Certificates
🗺️ Lands, Settlement & Survey16 March 1984
Land Transfer, Lost Certificates, New Certificates, Canterbury
6 names identified
- Andrew David Cowdy, Owners of certificate of title
- Janice Jane Cowdy, Owners of certificate of title
- Kerrian John Mason (architectural draughtsman), Owners of certificate of title
- Rita Christine Mason (manufacturer’s representative), Owners of certificate of title
- David Francis Whitaker (bank officer), Owners of certificate of title
- Patricia Winifred Whitaker (his wife), Owners of certificate of title
- W. B. Greig, District Land Registrar
🗺️ Land Transfer Act Notice for Lost Certificate
🗺️ Lands, Settlement & SurveyLand Transfer, Lost Certificate, New Certificate, Lower Hutt
- Government of The Republic of Vietnam, Owner of certificate of title