Bankruptcy and Land Transfer Notices




10 MAY
THE NEW ZEALAND GAZETTE
1551

In Bankruptcy

ARTHUR MURRAY JOPSON, farmer, of 22 Edith Street, Fairfield, previously 243 Gladstone Road, Mosgiel, and trading as Kaikorai Wood and Coal and Jopson Contracting, Kaikorai Valley Road, Dunedin, was adjudged bankrupt on 2 May 1984. Creditors meeting will be held at Commercial Affairs Meeting Room, Third Floor, M.L.C. Building, corner Princes and Manse Streets, Dunedin on Monday, 21 May 1984 at 11 a.m.

R. ON HING, Official Assignee.

Napier.

In Bankruptcy

CLAYTON DARYL WHITE, unemployed, of 116 Herewaka Street, Thames, was adjudged bankrupt on 26 April 1984. Creditors meeting will be held at Thames Courthouse, Queen Street, Thames on Thursday, 17 May 1984 at 10.30 a.m.

G. R. MCCARTHY, Deputy Official Assignee.

Hamilton.

In Bankruptcy—In the High Court at Invercargill

NOTICE is hereby given that the statements of accounts and balance sheets in respect of the under-mentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court, to be held on Thursday, the 24th day of May 1984, at 9.30 a.m., I intend to apply for an order releasing me from the administration of the said estates:

ASHBROOK, JAMES ERNEST, 21 Morrell Street, Invercargill, unemployed labourer.

BARRY, KAREN GAYLENE, 171 Crawford Street, Invercargill, beneficiary.

FINLOW FISHERIES, Russell Thomas Finnerty and Garth Ronald Low trading as, Bluff, fishermen.

FISHER, WILLIAM, 92 Bartow Street, Bluff, unemployed.

LOW, GARTH RONALD, 20 Walker Street, Bluff, unemployed.

MCINTOSH, IAN ALEXANDER, now of Timaru, labourer.

MILLAN, KARL STANLEY EDWARD, 36 Durham Street, Tapanui, drainlayer.

PERKINS, ALBERT FREDERICK JOHN, now 176 Mary Street, Invercargill, freezing worker.

PORTER, BENJAMIN IAN, 150 Islington Street, Invercargill, carpenter.

RODERIQUE, MARK THOMAS, 176 Liddell Street, Invercargill, unemployed.

SHAW, ALLAN DAVID, Flat 3, 67 Bowmont Street, Invercargill, driver.

TAKITIMU, DENE FRANCIS, formerly 165 Teviot Street, Invercargill, driver.

WEIR, BRUCE ALEXANDER GRAHAM, Invercargill, pot operator.

Dated at Invercargill this 2nd day of May 1984.

G. SMITH, Official Assignee.

Invercargill.

In Bankruptcy

ROBERT JAMES DEE, machine operator, of 3 Cole Street, Caversham, Dunedin, was adjudged bankrupt on 7 May 1984. Creditors meeting will be held at Commercial Affairs Meeting Room, Third Floor, M.L.C. Building, corner Princes and Manse Streets, Dunedin, on Monday, 21 May 1984 at 1.30 p.m.

T. E. LAING, Official Assignee.

Dunedin.

In Bankruptcy—Notice of Adjudication and of First Meeting

NOTICE is hereby given that JOSEPH RONALD BIRD of 29 Bulteel Street, New Plymouth, retired, was on 7 May 1984 adjudged bankrupt and I hereby summon a meeting of creditors to be held at Courthouse, New Plymouth on the 5th day of June 1984 at 10.30 a.m.

E. B. FRANKLYN, Official Assignee.

P.O. Box 446, New Plymouth.

LAND TRANSFER ACT NOTICES

APPLICATION having been made to dispense pursuant to section 44 of the Land Transfer Act 1952, with the production of memorandum of mortgage 212962.3, whereof Philip Anthony Gallagher and Shirley Theresa Gallagher of Lower Hutt, factory employee and married woman are the mortgagors and Broadlands Finance Ltd. is the mortgagee, notice is hereby given of my intention to register as Nos 620347.2 and 620347.3 a notice of change of the mortgagee’s name to Broadlands Finance (1980) Ltd. and a discharge of the said mortgage upon the expiry of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Wellington, this 3rd day of May 1984.

E. P. O’CONNOR, District Land Registrar.

THE instruments 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 or provisional instruments upon the expiry of 14 days from the date of the New Zealand Gazette containing this notice.

SCHEDULE

Certificate of title, Volume 198, folio 334, containing 1044 square metres, more or less, situate in the City of Wellington, being Lot 3 on Deposited Plan 5830 and secondly as estate leasehold created by Lease 267437.1 of Flat ‘A’ on Deposited Plan 49283 in the name of W. H. Money Ltd. at Wellington. Application 619022.1.

Certificate of title, Volume F3, folio 196, containing 613 square metres, more or less, situate in the City of Wellington, being Lot 7 on Deposited Plan 26019 in the name of Alan Leslie Tester, butcher and Noeline Merle Holt, femme solc, both of Wellington. Application 618546.1.

Certificate of title, Volume 16B, folio 735, containing 1738 square metres, more or less, situate in the City of Wellington, being Lot 3 on Deposited Plan 44174 in the name of the Roman Catholic Archbishop of the Archdiocese of Wellington. Application 618893.1.

Certificate of title, Volume 15D, folio 614, containing 801 square metres, more or less, situate in Block V, Arawaru Survey District, being Lot 14 on Deposited Plan 44497 in the name of Terrence James West of Tokomaru, workshop manager and Linda Mary West, his wife. Application 619402.1.

Certificate of title, Volume 589, folio 10, containing 911 square metres, more or less, situate in the Borough of Upper Hutt being part Section 119 of the Hutt District and also being part of Lot 40 on a plan deposited in the Deeds Register as No. 135 in the name of Walter James Laurie of Upper Hutt, manufacturer and Martha McKenzie Laurie, his wife. Application 619320.1.

Certificate of title, Volume 505, folio 298, containing 913 square metres, more or less, situate in the Borough of Upper Hutt, being part Section 119 of the Hutt District, being also Lot 39 on a plan deposited in the Deeds Register as No. 135 in the name of Walter James Laurie of Upper Hutt, manufacturer and Martha McKenzie Laurie, his wife.

D. BANCILHON, for District Land Registrar.

EVIDENCE of the loss of the duplicate original of certificate of title, Volume 148, folio 177 (Southland Land Registry), for 165.3308 hectares, more or less, being the balance of Lot 1, Deposited Plan 3332 and being also part Section 7, Block VII, Lindhurst Hundred, in the name of Pinus Products Ltd. at Invercargill, having been lodged with me together with an application 105354.1, 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, Invercargill this 4th day of May 1984.

W. A. BIRD, Assistant Land Registrar.

Private Bag, Invercargill.

EVIDENCE of the loss of the duplicate original of certificate of title, Volume 92, folio 97 (Southland Land Registry) for 1012 square metres, more or less, being Lot 9, Block VI, Deposited Plan 1032, and being also part Section 35, Block I, Invercargill Hundred, in the name of Ronald John McIlroy of Invercargill, retired accountant and Muriel Olive McIlroy, his wife, having been lodged with me



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 75


NZLII PDF NZ Gazette 1984, No 75





✨ LLM interpretation of page content

⚖️ Bankruptcy of Arthur Murray Jopson

⚖️ Justice & Law Enforcement
2 May 1984
Bankruptcy, Creditors meeting, Dunedin
  • Arthur Murray Jopson, Adjudged bankrupt

  • R. On Hing, Official Assignee

⚖️ Bankruptcy of Clayton Daryl White

⚖️ Justice & Law Enforcement
26 April 1984
Bankruptcy, Creditors meeting, Thames
  • Clayton Daryl White, Adjudged bankrupt

  • G. R. McCarthy, Deputy Official Assignee

⚖️ Bankruptcy Estates Release Application

⚖️ Justice & Law Enforcement
2 May 1984
Bankruptcy, Estates, Release application, Invercargill
13 names identified
  • James Ernest Ashbrook, Bankruptcy estate
  • Karen Gaylene Barry, Bankruptcy estate
  • Russell Thomas Finnerty, Bankruptcy estate
  • Garth Ronald Low, Bankruptcy estate
  • William Fisher, Bankruptcy estate
  • Ian Alexander McIntosh, Bankruptcy estate
  • Karl Stanley Edward Millan, Bankruptcy estate
  • Albert Frederick John Perkins, Bankruptcy estate
  • Benjamin Ian Porter, Bankruptcy estate
  • Mark Thomas Roderique, Bankruptcy estate
  • Allan David Shaw, Bankruptcy estate
  • Dene Francis Takitimu, Bankruptcy estate
  • Bruce Alexander Graham Weir, Bankruptcy estate

  • G. Smith, Official Assignee

⚖️ Bankruptcy of Robert James Dee

⚖️ Justice & Law Enforcement
7 May 1984
Bankruptcy, Creditors meeting, Dunedin
  • Robert James Dee, Adjudged bankrupt

  • T. E. Laing, Official Assignee

⚖️ Bankruptcy of Joseph Ronald Bird

⚖️ Justice & Law Enforcement
7 May 1984
Bankruptcy, Creditors meeting, New Plymouth
  • Joseph Ronald Bird, Adjudged bankrupt

  • E. B. Franklyn, Official Assignee

🗺️ Land Transfer Act Notice - Mortgage Change

🗺️ Lands, Settlement & Survey
3 May 1984
Land Transfer Act, Mortgage, Name change, Discharge
  • Philip Anthony Gallagher, Mortgagor
  • Shirley Theresa Gallagher, Mortgagor

  • E. P. O'Connor, District Land Registrar

🗺️ Land Transfer Act Notice - Lost Titles

🗺️ Lands, Settlement & Survey
Land Transfer Act, Lost titles, Replacement
8 names identified
  • W. H. Money, Title holder
  • Alan Leslie Tester, Title holder
  • Noeline Merle Holt (Femme sole), Title holder
  • Roman Catholic Archbishop, Title holder
  • Terrence James West, Title holder
  • Linda Mary West, Title holder
  • Walter James Laurie, Title holder
  • Martha McKenzie Laurie, Title holder

  • D. Bancilhon, for District Land Registrar

🗺️ Land Transfer Act Notice - Lost Title

🗺️ Lands, Settlement & Survey
4 May 1984
Land Transfer Act, Lost title, Replacement
  • Pinus Products Ltd., Title holder

  • W. A. Bird, Assistant Land Registrar

🗺️ Land Transfer Act Notice - Lost Title

🗺️ Lands, Settlement & Survey
Land Transfer Act, Lost title, Replacement
  • Ronald John McIlroy, Title holder
  • Muriel Olive McIlroy, Title holder

  • W. A. Bird, Assistant Land Registrar