Bankruptcy and Land Transfer Notices




31 MAY
THE NEW ZEALAND GAZETTE
1823

In Bankruptcy
WIKI RANGA and ALISON RANGA, freezing worker and married woman, of 18 Couch Street, Ngaruawahia was adjudged bankrupt on 25 May 1984. Date of first meeting of creditors will be advertised later.

J. NELSON, Official Assignee.

Hamilton.

In Bankruptcy
ALISON RANGA, married woman, of 18 Couch Street, Ngaruawahia, was adjudged bankrupt on 25 May 1984. Date of first meeting of creditors will be advertised later.

J. NELSON, Official Assignee.

Hamilton.

In Bankruptcy
WIKI RANGA, freezing worker, of 18 Couch Street, Ngaruawahia, was adjudged bankrupt on 25 May 1984. Date of first meeting of creditors will be advertised later.

J. NELSON, Official Assignee.

Hamilton.

In Bankruptcy—Notice of Order Annulling an Adjudication
(Section 119, Insolvency Act 1967)
TAKE notice that the order of adjudication, dated the 20th day of May 1983, against Richard Puhi Rapanа, workman, of Tauranga, was annulled by Order of the High Court at Hamilton on the 11th day of October 1983.

J. NELSON, Official Assignee.

16–20 Clarence Street, Hamilton.

In Bankruptcy
HAPETA HETEKIA HARAKI, of 11 Dennis Street, Gisborne, driver, was adjudged bankrupt on 18 May 1984. A meeting of creditors will be held at my office on Thursday, 7 June 1984 at 10.30 a.m.

L. M. RATTRAY, Official Assignee.

Courthouse, Gisborne.

In Bankruptcy
TREVOR NOEL STEVENS, of Ferndalen, 2 R.D., Gore, P.E.P. worker, was adjudged bankrupt on 24 May 1984. Creditors meeting will be held at Courthouse, Gore on Friday, 22 June 1984 at 11 a.m.

T. E. LAING, Official Assignee.

Dunedin.

In Bankruptcy
HAROLD WAIN ROBERTSON, of 88 Frank Street, Gore, meat worker, was adjudged bankrupt on 24 May 1984. Creditors meeting will be held at Courthouse, Gore on Friday, 22 June 1984 at 2 p.m.

T. E. LAING, Official Assignee.

Dunedin.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificates of title (Canterbury Registry) 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 and to register such discharge upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE
CERTIFICATE of title A1/334 for 72 acres and 2 roods in Waitaki Survey District, being Rural Section 38485 in the name of Bruce Conrad Boyes, a farmer and Julie Anne Boyes, his wife, both of Waimate. Application No. 488681/1.

Certificates of title 77/193 and 77/194 for 1 rood each in Mount Somers, being Lots 83 and 84. Deposited Plan 190 in the name of George Wilson, a works manager. Application 488945/1.

Dated this 25th day of May 1984.

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 1063/280 in the name of John Buchanan of Auckland, company director.

Memorandum of mortgage B201010.1 affecting the land in certificate of title 52B/867 in favour of Davenport Buxton & Gibson Securities Ltd.

Certificate of title 13A/881 in the name of Anthony Cohen of Auckland, chef and Jeanette Cohen, his wife.

Certificate of title 33A/1027 in the name of Leonard Leslie Parker of Auckland, engineer.

Memorandum of Lease 662485.2 affecting land in certificates of title 44A/102 and 44A/103 under which Her Majesty the Queen is Lessee.

Certificate of title 53A/1187 in the name of Barbara May Bellette of Auckland, receptionist.

Certificate of title 53B/200 for an undivided one half share in the fee simple and an estate of leasehold under Lease B133824.2 in the name of Brian Thompson of Auckland, hosiery mechanic and Sheila Elizabeth Thompson, his wife and also memorandum of Lease B133824.2.

Certificate of title 51A/539 for an undivided one-sixth share in the fee simple and an estate of leasehold under Lease B005781.8 in the name of Graham Royston Edwards of Auckland, company director.

Application Nos. B289662, B290000, B290302, B290578, B291006, B291647, B291801 and B291976.

Dated this 24th day of May 1984 at the Land Registry Office, Auckland.

C. C. KENNELLY, 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
AGREEMENT for sale and purchase Volume 1008, folio 8, containing 1691 square metres, more or less, situate in the Hutt District, being Lot 299 on Deposited Plan 15935 in the name of William Francis Hughes of Lower Hutt, public servant. Application 623074.1.

Renewable lease, Volume 625, folio 30, containing 766 square metres, more or less, situate in the City of Palmerston North, being Lot 17 on Land Transfer Plan 17702 in the name of Leonard Edward Rosenberg of Palmerston North, motor engineer and Sylvia Moana Rosenberg, his wife. Application 623176.1.

Agreement for sale and purchase, Volume 996, folio 39, containing 668 square metres, more or less, situate in the City of Lower Hutt, being Lot 112 on Deposited Plan 16690 in the name of Ronald Robert Millar of Lower Hutt, wireworker and Gladys Phyllis Millar, cleaner, his wife. Application 623158.1.

Certificate of title, Volume 600, folio 152, containing 919 square metres, more or less, situate in the City of Wellington, being Lot 263 on Deposited Plan 10347 and Lot 1 on Deposited Plan 16189 in the name of Tokouru Haami Motu of Wellington, cashier and Maiti Ann Motu, his wife. Application 624076.1.

Renewable lease, Volume 731, folio 36, containing 1330 square metres, more or less, situate in Block II, Sandy Survey District, being Section 76, Town of Tangimoana in the name of Samuel George Marston of Tangimoana, shepherd. Application 624221.1.

Certificate of title, Volume 21D, folio 379, being firstly an estate in fee simple as to an undivided ½ share, containing 640 square metres, more or less, situate in the City of Wanganui, being Lots 1 and 2 on Deposited Plan 26964 and secondly an estate in Leasehold created by Lease 452659.5 of Flat 3 and Carport C on Deposited Plan 52629 in the name of Margaret Ann Arbuckle, spinster and John Seabrook, retired both of Wanganui. Application 624270.1.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1984, No 91


NZLII PDF NZ Gazette 1984, No 91





✨ LLM interpretation of page content

💰 Bankruptcy of Wiki Ranga and Alison Ranga

💰 Finance & Revenue
Bankruptcy, Ngaruawahia
  • Wiki Ranga, Adjudged bankrupt
  • Alison Ranga, Adjudged bankrupt

  • J. Nelson, Official Assignee

💰 Bankruptcy of Alison Ranga

💰 Finance & Revenue
Bankruptcy, Ngaruawahia
  • Alison Ranga, Adjudged bankrupt

  • J. Nelson, Official Assignee

💰 Bankruptcy of Wiki Ranga

💰 Finance & Revenue
Bankruptcy, Ngaruawahia
  • Wiki Ranga, Adjudged bankrupt

  • J. Nelson, Official Assignee

💰 Notice of Order Annulling Adjudication of Richard Puhi Rapanа

💰 Finance & Revenue
Bankruptcy, Tauranga, Annulling Adjudication
  • Richard Puhi Rapanа, Adjudication annulled

  • J. Nelson, Official Assignee

💰 Bankruptcy of Hapeta Hetekia Haraki

💰 Finance & Revenue
Bankruptcy, Gisborne
  • Hapeta Hetekia Haraki, Adjudged bankrupt

  • L. M. Rattray, Official Assignee

💰 Bankruptcy of Trevor Noel Stevens

💰 Finance & Revenue
Bankruptcy, Gore
  • Trevor Noel Stevens, Adjudged bankrupt

  • T. E. Laing, Official Assignee

💰 Bankruptcy of Harold Wain Robertson

💰 Finance & Revenue
Bankruptcy, Gore
  • Harold Wain Robertson, Adjudged bankrupt

  • T. E. Laing, Official Assignee

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
25 May 1984
Land Transfer, Certificate of Title, Waitaki, Mount Somers
  • Bruce Conrad Boyes, Lost certificate of title
  • Julie Anne Boyes, Lost certificate of title
  • George Wilson, Lost certificate of title

  • W. B. Greig, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
24 May 1984
Land Transfer, Certificate of Title, Mortgage, Lease, Auckland
8 names identified
  • John Buchanan, Lost certificate of title
  • Anthony Cohen, Lost certificate of title
  • Jeanette Cohen, Lost certificate of title
  • Leonard Leslie Parker, Lost certificate of title
  • Barbara May Bellette, Lost certificate of title
  • Brian Thompson, Lost certificate of title
  • Sheila Elizabeth Thompson, Lost certificate of title
  • Graham Royston Edwards, Lost certificate of title

  • C. C. Kennelly, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
Land Transfer, Agreement for Sale and Purchase, Renewable Lease, Hutt District, Palmerston North, Lower Hutt, Wellington, Wanganui
10 names identified
  • William Francis Hughes, Lost agreement for sale and purchase
  • Leonard Edward Rosenberg, Lost renewable lease
  • Sylvia Moana Rosenberg, Lost renewable lease
  • Ronald Robert Millar, Lost agreement for sale and purchase
  • Gladys Phyllis Millar, Lost agreement for sale and purchase
  • Tokouru Haami Motu, Lost certificate of title
  • Maiti Ann Motu, Lost certificate of title
  • Samuel George Marston, Lost renewable lease
  • Margaret Ann Arbuckle, Lost certificate of title
  • John Seabrook, Lost certificate of title