✨ Bankruptcy and Land Transfer Notices
2734
THE NEW ZEALAND GAZETTE
No. 122
In Bankruptcy—Notice of Order Annulling an Adjudication, Section 119, Insolvency Act 1967
TAKE notice that the order of adjudication, date the 25th day of March 1983, against Henry Emery, supernumerary of Tauranga, was annulled by order of the High Court at Rotorua on the 11th day of February 1985.
J. NELSON, Official Assignee.
16–20 Clarence Street, Hamilton.
In Bankruptcy
BRIAN NORMAN WILLIAM GEORGE, unemployed of 59 Sandwich Road, Hamilton, was adjudged bankrupt on 20 June 1985. Date of first meeting of creditors will be advertised later.
J. NELSON, Official Assignee.
Hamilton.
In Bankruptcy—Notice of Order of Annulling an Adjudication (Section 119, Insolvency Act 1967)
TAKE notice that the order of adjudication dated 13 February 1985 against Donald James Chalmers of 8 Daphne Road, Papatoetoe, manager, was annulled by order of the High Court at Auckland dated 19 June 1985.
TAKE notice that the order of adjudication dated 20 March 1985 against Martin de Thierry of 57 Kayes Road, Pukekohe, railway worker, was annulled by order of the High Court at Auckland dated 19 June 1985.
Dated at Auckland this 20th day of June 1985.
R. ON HING, Official Assignee.
Auckland.
LAND TRANSFER ACT NOTICES
THE memorandum of mortgage described in the Schedule hereto having been declared lost, notice is hereby given of my intention to register a transfer and discharge of the said mortgage in terms of section 44, Land Transfer Act 1952, upon expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
MEMORANDUM of mortgage 083723.4 over the land contained in 28/207, containing 1012 square metres, being Section 15, Block XX, Town of Invercargill in the name of Paul Franklin Barber as mortgagor and Erin Michael Griffin and Peter Thomas Young as mortgagees. Application 119374.1.
Dated at Invercargill this 18th day of June 1985.
J. VAN BOLDEREN, District Land Registrar.
THE certificate of title described in the Schedule hereto having been declared lost, notice is given of my intention to issue a new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title 200/173, containing 668 square metres, being Lot 1, Deposited Plan 5357 in the name of Charles Henry Baldwin of Invercargill, railway employee. Application 118343.1.
Certificate of title 170/163, containing 28.1509 hectares, being part Section 11, Block XIII, Invercargill Hundred in the name of John Albert McKinnon of Invercargill, company manager. Application 119077.1.
Certificate of title 110/53, containing 804 square metres, being Lot 7, Deposited Plan 1708 and certificate of title 110/54, containing 794 square metres, being Lot 8, Deposited Plan 1708 and certificate of title 110/55, containing 653 square metres, being Lot 9, Deposited Plan 1708, all in the name of The Rock Association Incorporated at Invercargill. Application 119093.1.
Dated at Invercargill this 18th day of June 1985.
J. VAN BOLDEREN, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicates of certificates of title described in the Schedule below having been lodged with me together with applications for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
(a) For certificate of title 8D/1378 (Otago Registry), in the name of Noeline Frances O’Neill of Oamaru, married woman (incorrectly named in the said certificate of title as Frances O’Neill), containing 1012 square metres, more or less, being Section 19, Block XL, Town of Hawksbury. Declaration 636478/1.
(b) For (i) certificate of title 68/69 (Otago Registry), in the name of F. Meenan & Company Ltd., containing 416 square metres, more or less, being part Allotment 12, Block III, D.P. 471, Township of West Mosgiel and (ii) certificate of title 375/94 (Otago Registry), in the name of F. Meenan & Company Ltd., containing 809 square metres, more or less, being Lot 10, Block III, D.P. 471, Township of West Mosgiel. Declaration 636869/2.
(c) For certificate of title 7A/349 (Otago Registry), in the name of Hunter Development Co. Ltd., containing 11.0970 hectares, more or less, being part Lot 28, D.P. 12762 and being part Section 15 and 16, Block XIV, Lower Wanaka District. Declaration 636654.
(d) (i) For certificate of title 372/2 (Otago Registry), in the name of Douglas Edward Kee of Dunedin, warehouseman, containing 832 square metre (32.88 perches), more or less, being Lot 132, D.P. 7142, Green Island West District and (ii) for certificate of title 366/177 (Otago Registry), in the name of Douglas Edward Kee of Dunedin, warehouseman, containing 817 square metres (32.32 perches), more or less, being Lot 131, D.P. 7142, Green Island West District. Declaration 637074.
(e) For certificate of title 4B/1225 (Otago Registry), in the name of Eugenie Valerie Omber of Dunedin, spinster, containing 4047 square metres, more or less, being Lot 2, D.P. 682, North Harbour and Blueskin District. Declaration 637085.
Dated at the Land Registry Office at Dunedin, this 19th day of June 1985.
I. F. TONGA, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title G4/608 (Hawke’s Bay Registry), containing 109.9634 hectares, more or less, being part Section 40, Block XV, Matapiro Survey District in the name of John Richard Guerin of Mangatahi, farmer, Brian Joseph Martin of Hastings, chartered accountant and Paul von Dadelszen of Hastings, solicitor having been lodged with me together with an application No. 448671.1 to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Napier this 19th day of June 1985.
R. I. CROSS, District Land Registrar.
EVIDENCE of the loss of outstanding duplicate of certificate of title K4/1097 (Hawke’s Bay Registry), containing 690 square metres, more or less, situate in the City of Hastings, being Lot 2 on Deposited Plan 9595 in the name of William Lawrence Russell of Hastings, welding specialist, having been lodged with me together with an application No. 448641.1 to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Napier this 19th day of June 1985.
R. I. CROSS, 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 newspaper containing this notice.
SCHEDULE
CERTIFICATE of title, Volume 20A, folio 715, containing 1313 square metres, more or less, situate in the City of Wellington being Lot 2 on Deposited Plan 49376 in the name of Upton and Shearer Ltd. at Wellington. Application 693792.1.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 122
NZLII —
NZ Gazette 1985, No 122
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Henry Emery
⚖️ Justice & Law EnforcementBankruptcy, Adjudication Annulling, Tauranga, Rotorua
- Henry Emery, Adjudication annulled
- J. Nelson, Official Assignee
⚖️ Bankruptcy Notice for Brian Norman William George
⚖️ Justice & Law EnforcementBankruptcy, Adjudication, Hamilton
- Brian Norman William George, Adjudicated bankrupt
- J. Nelson, Official Assignee
⚖️ Bankruptcy Notice for Donald James Chalmers and Martin de Thierry
⚖️ Justice & Law Enforcement20 June 1985
Bankruptcy, Adjudication Annulling, Papatoetoe, Pukekohe
- Donald James Chalmers, Adjudication annulled
- Martin de Thierry, Adjudication annulled
- R. On Hing, Official Assignee
🗺️ Land Transfer Act Notice for Lost Mortgage Memorandum
🗺️ Lands, Settlement & Survey18 June 1985
Land Transfer, Lost Mortgage, Invercargill
- Paul Franklin Barber, Mortgagor
- Erin Michael Griffin, Mortgagee
- Peter Thomas Young, Mortgagee
- J. Van Bolderen, District Land Registrar
🗺️ Land Transfer Act Notice for Lost Certificates of Title
🗺️ Lands, Settlement & Survey18 June 1985
Land Transfer, Lost Certificates, Invercargill
- Charles Henry Baldwin, Railway employee
- John Albert McKinnon, Company manager
- William Lawrence Russell, Welding specialist
- J. Van Bolderen, District Land Registrar
🗺️ Land Transfer Act Notice for Lost Certificates of Title (Otago Registry)
🗺️ Lands, Settlement & Survey19 June 1985
Land Transfer, Lost Certificates, Otago
- Noeline Frances O'Neill, Married woman
- Douglas Edward Kee, Warehouseman
- Eugenie Valerie Omber, Spinster
- I. F. Tonga, District Land Registrar
🗺️ Land Transfer Act Notice for Lost Certificate of Title (Hawke's Bay Registry)
🗺️ Lands, Settlement & Survey19 June 1985
Land Transfer, Lost Certificate, Hawke's Bay
- John Richard Guerin, Farmer
- Brian Joseph Martin, Chartered accountant
- Paul von Dadelszen, Solicitor
- R. I. Cross, District Land Registrar
🗺️ Land Transfer Act Notice for Lost Certificate of Title (Hawke's Bay Registry)
🗺️ Lands, Settlement & Survey19 June 1985
Land Transfer, Lost Certificate, Hawke's Bay
- William Lawrence Russell, Welding specialist
- R. I. Cross, District Land Registrar
🗺️ Land Transfer Act Notice for Lost Certificate of Title (Wellington)
🗺️ Lands, Settlement & SurveyLand Transfer, Lost Certificate, Wellington
- Upton, Company director
- Shearer, Company director
- District Land Registrar