Bankruptcy and Land Transfer Notices




31 JANUARY THE NEW ZEALAND GAZETTE 431

In Bankruptcy

ALSWEILER, CAROL CECILY, of 9 Galvin Avenue, Pakuranga, was adjudicated bankrupt on 21 January 1985.

Dates of first creditors meetings will be advertised later.

R. ON HING, Official Assignee.


In Bankruptcy

JOHN TATILELY ALEXANDER GORDON, butcher of 33 Head Street, Sumner, previously trading as “Summer Fresh Meats”, was adjudged bankrupt on 24 January 1985. Creditors meeting will be held at my office, 159 Hereford Street, Christchurch on Thursday, 14 February 1985 at 10.30 a.m.

L. A. SAUNDERS, Deputy Official Assignee.

Commercial Affairs, Private Bag, Christchurch.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of the duplicate original of memorandum of lease No. 247779 affecting part of the land in certificate of title D3/302 and leasehold certificate of title D3/305 (Hawke’s Bay Registry); whereof Maurice Clark of Hastings, retired and Vera Euphemia Clark, his wife, are the lessors and lessees, having been lodged with me together with an application No. 442693.1 for the issue of a provisional lease in lieu thereof; notice is hereby given of my intention to issue such provisional lease upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Napier this 22nd day of January 1985.

R. I. CROSS, District Land Registrar.


EVIDENCE of the loss of memorandum of mortgage 374050.1 affecting the land in certificate of title H2/443 (Hawke’s Bay Registry); whereof Stephen Robert Bevin and Judith Ann Bevin, both of Napier, schoolteachers, are the mortgagors and Broadlands Finance Limited at Auckland is the mortgagee, having been lodged with me together with an application No. 443568.2 to register a change of name and a discharge of the said mortgage without production of the said mortgage in terms of section 44 of the Land Act 1952.

Notice is hereby given of my intention to register such change of name and discharge upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Napier this 23rd day of January 1985.

B. L. SMITH, Assistant Land Registrar.


THE certificate of title and mortgage described in the Schedule hereto having been declared lost, notice is hereby given of my intention to issue a new certificate of title and to issue a provisional mortgage in lieu thereof upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title 3A/1237 for 613 square metres, more or less, being Lot 3 on Deposited Plan 1964 in the name of Ethel Rose McLoughlin, saleswoman and Robert Bruce McLoughlin, railway employee, both of Gisborne as tenants in common in equal shares. Application 156989.1.

Mortgage 135205.2 affecting the land in certificate of title 3D/929 to Mervyn Russell Fitzgerald, farmer, Grace Aileen Fitzgerald, widow, both of Gisborne and Lawrence Cyril Hunter of Dannevirke, sheepfarmer, as mortgagees. Application 156954.1.

Dated at the Land Registry Office, Private Bag, Gisborne this 23rd day of January 1985.

O. ROA, Assistant 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 495, folio 16, containing 599 square metres, more or less, situate in Block V, Paekakariki Survey District, being Lot 27 on Deposited Plan 5248 in the name of Denis Joseph Mullane of Wellington, contractor. Application 666198.1.

Certificate of title, Volume 278, folio 222, containing 377 square metres, more or less, situate in the City of Wellington, being Lot 10 on Deposited Plan 299 in the name of Janc Edwards of Wellington, tutor. Application 666680.1.

Dated at the Land Registry Office Wellington this 25th day of January 1985.

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


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, a notice is hereby given of my intention to issue the same and to register upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title 21B/856 for 1011 square metres in town of Chertsey, being Section 1 in the name of Douglas Thomas Woods, retired. Application 523286/1.

Certificate of title 4D/610 for 1 rood 3-1/10 perches in Christchurch, being Lot 6, Deposited Plan 14682 in the name of Eric Buchanan, communications operator. Application 523986/1.

Agreement for Sale and Purchase 6C/680 for 25-4/10 perches in Christchurch, being Lot 6, Deposited Plan 21620 in the name of Ngaire Ruth Sparrow, machinist. Application 524092/1.

Certificate of title 145/224 for 4 acres, being Lots 12 and 13, Deposited Plan 692 and certificate of title 126/282 for 1 acre, being Lot 10, Deposited Plan 692, both situated in Block XV, Alford Survey District in the name of Hugh Ivan McCallum (deceased). Application 524900/1.

Certificate of title 388/291 for 19-5/10 perches, situated in the Borough of Rangiora, being part of Rural Section 917 in the name of Lawrence Peter Devlin of Rangiora, real estate agent. Application 525595/1.

Dated at Christchurch this 25th day of January 1985.

W. B. GREIG, District Land Registrar.


THE certificates of title described in the Schedule hereto having been declared lost, notice is hereby given of my intention to issue new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

CERTIFICATE of title 801/41, containing 549 square metres, being Lot 5, D.P. 17424 in the name of Leon Hajduk of Hamilton, farmer. Application H. 566658.

Certificate of title 30D/278, containing 66.0000 hectares, being Lots 1 and 2, D.P. 34138 in the name of Dingie Farm Limited at Te Awamutu. Application H. 567102.

Dated at Hamilton this 25th day of January 1985.

M. J. MILLER, 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

CERTIFICATES of title 754/283 and 13D/149 in the name of The Takapuna City Council.

Certificate of title 712/3 in the names of Jessie Margaret Kirkness, retired nurse, Muriel Mary Constance Vile, widow, Robert Garson Vile, apprentice, and Katherine Mary Vile, telephonist, all of Auckland.

Memorandum of lease 003758, affecting the land in certificates of title 754/283 and 13D/149 under which The New Zealand League for the Hard of Hearing (Inc.) is the lessee.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 18


NZLII PDF NZ Gazette 1985, No 18





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Carol Cecily Alsweiler

⚖️ Justice & Law Enforcement
Bankruptcy, Adjudication, Meeting of Creditors, Pakuranga
  • Carol Cecily Alsweiler, Adjudicated bankrupt

  • R. On Hing, Official Assignee

⚖️ Bankruptcy Notice for John Tatilely Alexander Gordon

⚖️ Justice & Law Enforcement
Bankruptcy, Adjudication, Meeting of Creditors, Sumner
  • John Tatilely Alexander Gordon, Adjudged bankrupt

  • L. A. Saunders, Deputy Official Assignee

🗺️ Land Transfer Act Notice for Loss of Lease Memorandum

🗺️ Lands, Settlement & Survey
22 January 1985
Land Transfer, Lease, Provisional Lease, Hawke's Bay
  • Maurice Clark, Lessor and lessee
  • Vera Euphemia Clark, Lessor and lessee

  • R. I. Cross, District Land Registrar

🗺️ Land Transfer Act Notice for Loss of Mortgage Memorandum

🗺️ Lands, Settlement & Survey
23 January 1985
Land Transfer, Mortgage, Discharge, Hawke's Bay
  • Stephen Robert Bevin, Mortgagor
  • Judith Ann Bevin, Mortgagor

  • B. L. Smith, Assistant Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificate of Title and Mortgage

🗺️ Lands, Settlement & Survey
23 January 1985
Land Transfer, Certificate of Title, Mortgage, Gisborne
  • Ethel Rose McLoughlin, Owner
  • Robert Bruce McLoughlin, Owner
  • Mervyn Russell Fitzgerald, Mortgagee
  • Grace Aileen Fitzgerald, Mortgagee
  • Lawrence Cyril Hunter, Mortgagee

  • O. Roa, Assistant Land Registrar

🗺️ Land Transfer Act Notice for Lost Instruments of Title

🗺️ Lands, Settlement & Survey
25 January 1985
Land Transfer, Certificate of Title, Wellington
  • Denis Joseph Mullane, Owner
  • Jan Edwards, Owner

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

🗺️ Land Transfer Act Notice for Lost Certificates of Title

🗺️ Lands, Settlement & Survey
25 January 1985
Land Transfer, Certificate of Title, Canterbury
  • Douglas Thomas Woods, Owner
  • Eric Buchanan, Owner
  • Ngaire Ruth Sparrow, Owner
  • Hugh Ivan McCallum, Owner
  • Lawrence Peter Devlin, Owner

  • W. B. Greig, District Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificates of Title

🗺️ Lands, Settlement & Survey
25 January 1985
Land Transfer, Certificate of Title, Hamilton
  • Leon Hajduk, Owner

  • M. J. Miller, District Land Registrar

🗺️ Land Transfer Act Notice for Lost Instruments of Title

🗺️ Lands, Settlement & Survey
25 January 1985
Land Transfer, Certificate of Title, Takapuna
  • Jessie Margaret Kirkness, Owner
  • Muriel Mary Constance Vile, Owner
  • Robert Garson Vile, Owner
  • Katherine Mary Vile, Owner

  • M. J. Miller, District Land Registrar