Bankruptcy and Land Transfer Notices




4940

THE NEW ZEALAND GAZETTE

No. 210

In Bankruptcy

NOTICE is hereby given that PETER MCKENNA of 27 Princess Street, New Plymouth, company director, was on 8 November 1985 adjudged bankrupt and I hereby summon a meeting of creditors to be held at the Courthouse, New Plymouth on the 26th day of November 1985 at 10.30 a.m.

E. B. FRANKLYN, Official Assignee.

P.O. Box 446, New Plymouth.


In Bankruptcy

NOTICE is hereby given that DAVID ARCHIBALD SELLARS of 10 Handley Place, New Plymouth, manager, was on 8 November 1985 adjudged bankrupt and I hereby summon a meeting of creditors to be held at the Courthouse, New Plymouth on the 27th day of November 1985 at 10.30 a.m.

E. B. FRANKLYN, Official Assignee.

P.O. Box 446, New Plymouth.


In Bankruptcy

NOTICE is hereby given that ERIC SAMUEL LIDDINGTON of Uruti Road, Uruti, contractor, was on 8 November 1985 adjudged bankrupt and I hereby summon a meeting of creditors to be held at the Courthouse, New Plymouth on the 28th day of November 1985 at 10.30 a.m.

E. B. FRANKLYN, Official Assignee.

P.O. Box 446, New Plymouth.


In Bankruptcy

LUKE TUPARA TIMU, timber hand of 3 Riri Street, Murupara, was adjudged bankrupt on 11 November 1985. Date of first meeting of creditors will be advertised later.

G. R. MCCARTHY, Deputy Official Assignee.

Hamilton.


In Bankruptcy

WILLIAM LESLIE MARTIN, trading as W. L. Martin Contractors, contractor of 35 Scotts Avenue, Rotorua, was adjudged bankrupt on 11 November 1985. Date of first meeting of creditors will be advertised later.

L. G. A. CURRIE, Deputy Official Assignee.

Hamilton.


In Bankruptcy

MICHAEL FRANCIS WILSON PAKU, truck driver, and SUSAN JANE GARNER, garage attendant, trading in partnership, of 6 Meade Street, Rotorua, were adjudged bankrupt on the 23rd day of October 1985. Creditors meeting will be held at the Maori Land Court, Haupapa Street, Rotorua on 26 November 1985 at 11 a.m.

L. G. A. CURRIE, Deputy Official Assignee.

Hamilton.


LAND TRANSFER ACT NOTICES

THE certificates of title described in the Schedule hereto having been declared lost, notice is 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 1238/23 containing 668 square metres, more or less, being Lot 3, D.P. S. 3307 in the names David Lance Tompkins of Auckland, judge of the High Court of New Zealand, Roger Manning Tompkins of Vienna, Austria, legal adviser, Susan Jennifer Rees Tompkins of Sydney, Australia, spinster, Judith Chisolm Doyle of Wellington, married woman. The New Zealand Guardian Trust Company Ltd. at Auckland, John Hereford Wake of Hamilton, farmer, Cecile Jacqueline Coates of Tauranga, married woman and Margaret Elizabeth McCrostie of Christchurch, married woman. Application H. 621506.


Certificate of title 1B/96 containing 809 square metres, more or less, being Lot 81, D.P. S. 7114 in the names of Kenneth Harold Bull, builder (deceased) and Cheryl Elizabeth Bull, married woman, both of Hamilton. Application H. 623167.

Certificate of title 25D/956 containing 1395 square metres, more or less, being Lot 2, D.P. S. 27999 in the names of Christopher Purefoy Tims of Wanganui, minister of religion and Susan Lang Tims, his wife. Application H. 622433.

Dated at Hamilton this 4th day of November 1985.

M. J. MILLER, District Land Registrar.


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

SCHEDULE

CERTIFICATES of title 5C/74, 5C/75, 5C/76, 6B/572, 6B/573 and 6B/597 in the name of Bedford Developments Ltd. at Christchurch.

Memorandum of mortgage No. 244354.3 in favour of Burberry Mortgage Finance and Savings Ltd.

Certificate of title 18/220 in the name of Buller Mining Districts’ Community Centres (Inc.) at Ngakawau.

Applications 254275.1 and 254389.1.

Dated at the Land Registry Office, Nelson this 5th day of November 1985.

S. W. HAIGH, 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 newspaper containing this notice.

SCHEDULE

CERTIFICATE of title, Volume 16D, folio 1158, containing 1001 square metres, more or less, situate in Block V, Kaitawa Survey District, being Lot 64 on Deposited Plan 45393 in the name of Malcolm Peter Miller of Upper Hutt, draper. Application 723758.1.

Certificate of title, Volume 23C, folio 257, containing 827 square metres, more or less, situate in the City of Palmerston North, being Lot 61 on Deposited Plan 50441 in the name of Helen Mary Carter of Palmerston North, salesperson. Application 724876.1.

Certificate of title, Volume C3, folio 1455, containing 1040 square metres, more or less, situate in the Borough of Levin, being Lot 12 on Deposited Plan 25564 and part Lot 18 on Deposited Plan 25371 in the name of Brian Richard Rohloff of Levin, engineer and Judith Olive Rohloff, his wife. Application 724471.1.

Certificate of title, Volume 588, folio 91, containing 2.9017 hectares, more or less, situate in the Borough of Eastbourne, being part of the land in Deposited Plan A/3309 in the name of Cleatus Dale Dodd, Jungian Psychoanalyst and Mary Jan Lane-Dodd, clinical psychologist, both of Eastbourne. Application 725462.1.

Certificate of title, Volume 9D, folio 1098, containing 971 square metres, more or less, situate in Block VIII, Paekakariki Survey District, being Lot 6 on Deposited Plan 33127 in the name of Vincent Steers Chatfield of Plimmerton, builder and Margaret Rosamund Chatfield, his wife. Application 724406.1.

Dated at the Land Registry Office, Wellington this 7th day of November 1985.

E. P. O’CONNOR, 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) (i) Certificate of title 184/44 (Otago Registry) in the name of Mabel Elizabeth Louisa Jones of Kaka Point, married woman, containing 1685 square metres, more or less, being Lot 2, D.P. 2758, Township of Tahakopa.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 210


NZLII PDF NZ Gazette 1985, No 210





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice - Peter McKenna

⚖️ Justice & Law Enforcement
Bankruptcy, Company Director, New Plymouth
  • Peter McKenna, Adjudged bankrupt

  • E. B. Franklyn, Official Assignee

⚖️ Bankruptcy Notice - David Archibald Sellars

⚖️ Justice & Law Enforcement
Bankruptcy, Manager, New Plymouth
  • David Archibald Sellars, Adjudged bankrupt

  • E. B. Franklyn, Official Assignee

⚖️ Bankruptcy Notice - Eric Samuel Liddington

⚖️ Justice & Law Enforcement
Bankruptcy, Contractor, Uruti
  • Eric Samuel Liddington, Adjudged bankrupt

  • E. B. Franklyn, Official Assignee

⚖️ Bankruptcy Notice - Luke Tupara Timu

⚖️ Justice & Law Enforcement
Bankruptcy, Timber Hand, Murupara
  • Luke Tupara Timu, Adjudged bankrupt

  • G. R. McCarthy, Deputy Official Assignee

⚖️ Bankruptcy Notice - William Leslie Martin

⚖️ Justice & Law Enforcement
Bankruptcy, Contractor, Rotorua
  • William Leslie Martin, Adjudged bankrupt

  • L. G. A. Currie, Deputy Official Assignee

⚖️ Bankruptcy Notice - Michael Francis Wilson Paku and Susan Jane Garner

⚖️ Justice & Law Enforcement
Bankruptcy, Partnership, Rotorua
  • Michael Francis Wilson Paku, Adjudged bankrupt
  • Susan Jane Garner, Adjudged bankrupt

  • L. G. A. Currie, Deputy Official Assignee

🗺️ Land Transfer Act Notices - Lost Certificates of Title

🗺️ Lands, Settlement & Survey
4 November 1985
Lost Certificates, Land Titles, Replacement
11 names identified
  • David Lance Tompkins (Judge), Certificate of title 1238/23
  • Roger Manning Tompkins, Certificate of title 1238/23
  • Susan Jennifer Rees Tompkins, Certificate of title 1238/23
  • Judith Chisolm Doyle, Certificate of title 1238/23
  • John Hereford Wake, Certificate of title 1238/23
  • Cecile Jacqueline Coates, Certificate of title 1238/23
  • Margaret Elizabeth McCrostie, Certificate of title 1238/23
  • Kenneth Harold Bull, Certificate of title 1B/96
  • Cheryl Elizabeth Bull, Certificate of title 1B/96
  • Christopher Purefoy Tims, Certificate of title 25D/956
  • Susan Lang Tims, Certificate of title 25D/956

  • M. J. Miller, District Land Registrar

🗺️ Land Transfer Act Notices - Lost Certificates and Mortgage

🗺️ Lands, Settlement & Survey
5 November 1985
Lost Certificates, Mortgage, Replacement
  • S. W. Haigh, Assistant Land Registrar

🗺️ Land Transfer Act Notices - Lost Instruments of Title

🗺️ Lands, Settlement & Survey
7 November 1985
Lost Instruments, Land Titles, Replacement
8 names identified
  • Malcolm Peter Miller, Certificate of title, Volume 16D, folio 1158
  • Helen Mary Carter, Certificate of title, Volume 23C, folio 257
  • Brian Richard Rohloff, Certificate of title, Volume C3, folio 1455
  • Judith Olive Rohloff, Certificate of title, Volume C3, folio 1455
  • Cleatus Dale Dodd, Certificate of title, Volume 588, folio 91
  • Mary Jan Lane-Dodd, Certificate of title, Volume 588, folio 91
  • Vincent Steers Chatfield, Certificate of title, Volume 9D, folio 1098
  • Margaret Rosamund Chatfield, Certificate of title, Volume 9D, folio 1098

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

🗺️ Land Transfer Act Notices - Lost Duplicates of Certificates of Title

🗺️ Lands, Settlement & Survey
Lost Duplicates, Land Titles, Replacement
  • Mabel Elizabeth Louisa Jones, Certificate of title 184/44