Bankruptcy and Land Transfer Notices




21 NOVEMBER THE NEW ZEALAND GAZETTE 5029

the individuals will be held at Committee Room, Third Floor, Government Buildings, McLean Street, Tauranga, on Thursday, 5 December 1985 at 11 a.m.

G. R. McCARTHY, Deputy Official Assignee.

Hamilton.


In Bankruptcy

COLWELL, CHARLES ANTHONY and JUDITH DIANA, tavernkeepers, trading as Weddberburn Tavern, State Highway 85, Weddberburn, Central Otago, previously of Christchurch, were adjudicated bankrupt on 14 November 1985. Date of first meeting of creditors will be advertised later.

T. E. LAING, Official Assignee.

Dunedin.


DAVIS, WAYNE of 45 Ramilles Place, Glenfield, salesman, was adjudicated bankrupt on 13 November 1985.

HARRISON, LESLIE JAMES of 6 Robertson Road, Ranui, cabinetmaker, was adjudicated bankrupt on 13 November 1985.

HUMPHREYS, RHYS ANTHONY, of 5 Louise Place, Browns Bay, company director, was adjudicated bankrupt on 13 November 1985.

MASTERS, MATUA of 252 Rangitira Road, Birkenhead, security officer, was adjudicated bankrupt on 13 November 1985.

PAKI, JOHN of 18 Manuka Road, Titirangi, fisherman, was adjudicated bankrupt on 13 November 1985.

ROBERTSON, FAY of 9 Evans Place Papakura, postwoman, was adjudicated bankrupt on 13 November 1985.

STEVENSON, ROGER THOMAS, of 2/47 Tamaki Drive, Kohimarama, shoe designer, was adjudicated bankrupt on 13 November 1985.

WINN, WAYNE REGINALD, of 51 Moncrieff Avenue, Manurewa, marketing manager, was adjudicated bankrupt on 13 November 1985.

Dates of first meetings of creditors will be advertised later.

R. ON HING, Official Assignee.

Auckland.


NEWSON, ROY JAMES of 8/12 Reagan Road, Papatoetoe, storeman, was adjudicated bankrupt on 8 November 1985. Creditors meeting will be held at my office, Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland on Friday, 22 November 1985 at 10.30 a.m.

R. ON HING, Official Assignee.

Auckland.


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 9A/275, containing 893 square metres, more or less, being Lot 10 on Deposited Plan S. 9313 in the name of Joyce, Edith Williams of Cambridge, feme-sole. Application H. 623653.1.

Certificate of title 24D/1135, containing 996 square metres, more or less, being Lot 9 on Deposited Plan S. 11517 in the names of Michael Frederick-Mateata of Taupiri, forklift operator and Juliet Vivian Mateata, his wife. Application H. 624715.

Certificate of title 1792/33, containing 1348 square metres, more or less, being Lot 7 on Deposited Plan S. 5782 in the name of Eric Ian Reed. Application H. 623749.

Memorandum of mortgage H. 392961.4 over the land in certificate of title 711/333, to National Bank of New Zealand Ltd. as mortgagee. Application H. 624875.

Certificates of title 2D/718 and 2D/719, containing 1095 square metres and 1310 square metres respectively, more or less, being Lots 152 and 155 on Deposited Plan S. 5868 in the name of The Proprietors of The Rotoma No. 1 Block. Application H. 624900.

Dated at Hamilton this 18th day of November 1985.

M. J. MILLER, District Land Registrar.


Application having been made to dispense pursuant to section 44 of the Land Transfer Act 1952 with the production of mortgage 073739.4 whereby Grant Richard Park and Ann Harmer Park are the mortgagors and Cedar Holdings Ltd. is the mortgagee, notice is hereby given of my intention to register as No. 723342.2 and 723342.3 a change of name of the mortgagee and discharge of the said mortgage upon the expiry of 14 days from the date of the New Zealand Gazette newspaper containing this notice.

Dated at the Land Registry Office, Wellington this 15th day of October 1985.

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 newspaper containing this notice.

SCHEDULE

Certificate of title, Volume 423, folio 214, containing 826 square metres, more or less, situate in the City of Wellington, being part of Lot 5 on Deposited Plan 8961 in the name of Ernest Leonard Carey of Wellington, television technician. Application 725955.1.

Agreement for sale and purchase, Volume 1097, folio 35, affecting Lot 167 on Deposited Plan 31480 from State Advances Corporation of New Zealand as vendor to Patrick Joseph Reid and Margaret Dunbar Reid as purchasers. Application 725320.1.

Dated this 15th day of November 1985.

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

Wellington.


Notice is hereby given that an application for the issue of a certificate of title pursuant to section 3 of the Land Transfer Amendment Act 1963 having been made for the parcel of land described hereunder such certificate will be issued unless a caveat is lodged with me forbidding the same on or before 17 January 1986.

SCHEDULE

Application 454382 by Ronald Douglas Gordon Powdrell of Woodville, farmer for all that piece of land described as 2959 square metres, more or less, being Section 7, Block VII, Woodville Survey District, and being all the land in certificate of title, Volume 202, folio 67 (Hawke’s Bay Registry).

Dated at the Land Registry Office, Napier, this 20th day of November 1985.

R. I. CROSS, District Land Registrar.


Evidence of the loss of certificates of title and memoranda of mortgage (Canterbury Registry) described in the Schedule having been lodged with me together with applications for the issue of new certificates of title, a provisional copy of memoranda of mortgage No. 481803/2 and 390939/4 and for the registration of a discharge of mortgage 565055 and a deferred payment licence pursuant to section 44 of the Land Transfer Act 1952, without production of the outstanding copy and of lease in perpetuity 196/107, notice is hereby given of my intention to issue the same and to register such discharge and deferred payment licence upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Memorandum of mortgage, 481803/2 for 549 square metres, situated in Christchurch, being Lot 4, Deposited Plan 9007, in the name of Marac Finance Ltd., Marac Financial Services Ltd. and Marac Corporation Ltd. Application 574485/1.

Certificate of title 320/187 for 632 square metres, situated in Christchurch, being part Lot 1, D.P. 1591 and part Lot 1, Deposited Plan 1643 in the name of George Francis Malloch of Christchurch, labourer. Application 573697/1.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1985, No 215


NZLII PDF NZ Gazette 1985, No 215





✨ LLM interpretation of page content

⚖️ Bankruptcy of Charles Anthony Colwell and Judith Diana Colwell

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors Meeting, Tavernkeepers, Central Otago
  • Charles Anthony Colwell, Adjudicated bankrupt
  • Judith Diana Colwell, Adjudicated bankrupt

  • T. E. Laing, Official Assignee

⚖️ Bankruptcy Notices for Multiple Individuals

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors Meeting, Salesman, Cabinetmaker, Company Director, Security Officer, Fisherman, Postwoman, Shoe Designer, Marketing Manager
8 names identified
  • Wayne Davis, Adjudicated bankrupt
  • Leslie James Harrison, Adjudicated bankrupt
  • Rhys Anthony Humphreys, Adjudicated bankrupt
  • Matua Masters, Adjudicated bankrupt
  • John Paki, Adjudicated bankrupt
  • Fay Robertson, Adjudicated bankrupt
  • Roger Thomas Stevenson, Adjudicated bankrupt
  • Wayne Reginald Winn, Adjudicated bankrupt

  • R. On Hing, Official Assignee

⚖️ Bankruptcy of Roy James Newson

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors Meeting, Storeman, Papatoetoe
  • Roy James Newson, Adjudicated bankrupt

  • R. On Hing, Official Assignee

🗺️ Notice of Lost Certificates of Title

🗺️ Lands, Settlement & Survey
18 November 1985
Land Transfer Act, Lost Certificates of Title, New Certificates Issue
  • Edith Williams Joyce, Owner of lost certificate of title
  • Michael Frederick-Mateata, Owner of lost certificate of title
  • Juliet Vivian Mateata, Owner of lost certificate of title
  • Eric Ian Reed, Owner of lost certificate of title
  • The Proprietors of The Rotoma No. 1 Block, Owner of lost certificates of title

  • M. J. Miller, District Land Registrar

🗺️ Notice to Dispense with Mortgage Production

🗺️ Lands, Settlement & Survey
15 October 1985
Land Transfer Act, Mortgage, Change of Name, Discharge
  • Grant Richard Park, Mortgagor
  • Ann Harmer Park, Mortgagor

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

🗺️ Notice of Lost Instruments of Title

🗺️ Lands, Settlement & Survey
15 November 1985
Land Transfer Act, Lost Instruments, Replacement
  • Ernest Leonard Carey, Owner of lost certificate of title
  • Patrick Joseph Reid, Purchaser in lost agreement for sale and purchase
  • Margaret Dunbar Reid, Purchaser in lost agreement for sale and purchase

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

🗺️ Notice of Application for Certificate of Title

🗺️ Lands, Settlement & Survey
20 November 1985
Land Transfer Amendment Act, Certificate of Title, Caveat
  • Ronald Douglas Gordon Powdrell, Applicant for certificate of title

  • R. I. Cross, District Land Registrar

🗺️ Notice of Lost Certificates and Mortgages

🗺️ Lands, Settlement & Survey
Land Transfer Act, Lost Certificates, Mortgages, Discharge
  • George Francis Malloch, Owner of lost certificate of title