✨ Bankruptcy and Land Transfer Notices
19 DECEMBER THE NEW ZEALAND GAZETTE 5753
In Bankruptcy
TYACKE, KATHLEEN MARIE, formerly of Oteha Valley Road, Albany, now of 1/767 Beach Road, Browns Bay, was adjudicated bankrupt on 11 December 1985. Creditors meeting will be held at my office, Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland on Friday, 20 December 1985 at 2.30 p.m.
R. ON HING, Official Assignee.
Auckland.
In Bankruptcy
ROBERT ALAN GYDE of R.D. 1, Foxton, owner driver, was adjudged bankrupt on 4 December 1985. A creditors meeting will be held at the Palmerston North Courthouse on Thursday, 19 December 1985 at 10.30 a.m.
P. T. C. GALLAGHER, Official Assignee.
Wellington.
In Bankruptcy
CLEM THOMPSON of 15 Castle Street, Grey Lynn, trading as Primoh Interiors, was adjudged bankrupt on 6 December 1985. A creditors meeting will be held in the Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington on Friday, 10 January 1986 at 2 p.m.
P. T. C. GALLAGHER, Official Assignee.
Wellington.
LAND TRANSFER ACT NOTICES
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 122/149 containing 1467 square metres, being Section 1, Block VI, Town of Mataura in the name of The Mataura Borough Council. Application 125244.1.
Dated at Invercargill this 9th day of December 1985.
J. VAN BOLDEREN, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of leasehold certificate of title, Volume 6D, folio 1044 and memorandum of lease 235193.1 (Nelson Registry) over that parcel of land containing 477 square metres, more or less, situated in the City of Nelson, being Lot 1, Deposited Plan 2508 in the name of Murray Alexander Bevan of Nelson, contractor having been lodged with me together with an application No. 255484.3 to issue a new certificate of title and a provisional lease in lieu thereof, notice is hereby given of my intention to issue such new certificate of title and a provisional lease on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office at Nelson this 10th day of December 1985.
D. G. PHILLIPS, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title described in the Schedule below having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
FOR certificate of title 4D/236 (Otago Registry) in the name of West Otago Transport Limited, containing 1196 square metres, more or less, being Section 33, Block XII, Crookston Survey District. Application 648292.
Dated at the Land Registry Office at Dunedin this 11th day of December 1985.
I. F. TONGA, District Land Registrar.
THE certificates of title and memoranda of mortgage described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title and provisional mortgages upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title 30D/915 containing 51.7285 hectares, being Tokerau A4A Block in the name of Teresa Riperata Mitai or Riparata Mitai (f). Application H. 630036.
Certificate of title 2A/1230 containing 804 square metres, being Lot 56 on Deposited Plan S. 7700 in the name of Arthur William Shepherd and Amy Doreen Shepherd. Application No. 629707.
Certificate of title 32B/938 containing 1039 square metres, being Lot 1 on Deposited Plan S. 35219 and certificate of title 32B/939 containing 4805 square metres, being Lot 3 on Deposited Plan S. 35219, being in the name of The National Trading Company of New Zealand Limited. Application H. 628414.
Certificate of title 13A/1415 containing 1057 square metres, being Lot 13 on Deposited Plan S. 1010 in the name of Hilda Rose Stevens. Application H. 630104.1.
Certificate of title 33B/126 containing 1138 square metres, being Lot 38 on Deposited Plan S. 19745 in the name of J. L. Maxfield Construction Company Limited. Application H. 627393.
Memorandum of mortgages H. 527427.1 and H. 527427.2 over the land in certificate of title 16D/70 in the names of Colin Raymond Stutt and Deserie Norma Stutt as mortgagors and ANZ Banking Group (New Zealand) Limited as mortgagee. Application H. 623324.
Dated at Hamilton this 10th day of December 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 52B/1421 and 52C/31 in the name of Evelyn Elizabeth McQuire of Auckland, machinist.
Certificate of title 18A/639 in the name of Lawrence John Temperley of Auckland, branch manager and Wendy Jane Temperley, his wife.
Certificates of title 2057/90, 585/85 and 585/86 in the name of Allendale Holdings Ltd. at Auckland.
Memorandum of mortgage B. 354768.3 affecting the land in certificate of title 56D/1274 in favour of the Auckland Savings Bank.
Certificate of title 294/290 in the name of William Henderson Wilson of Papatoetoe, chemist.
Certificate of title 32A/477 for an undivided one-quarter share in fee simple and an estate of leasehold created by lease 316997.1 in the name of Richard Frederick Thomas of Manurewa, chartered accountant.
Certificate of title 31A/1094 in the name of Totara Enterprises Ltd. at Auckland.
Certificate of title 21A/10 for an undivided one-quarter share in the fee simple and an estate of leasehold created by lease A556994 in the name of Jessie Malloy Murray of Auckland femc-sole and also the said memorandum of lease A556994.
Applications: B. 488481, B. 486820, B. 487030, B. 487789, B. 487700, B. 485894, B. 485893, B. 486961.
Dated this 12th day of December 1985 at the Land Registry Office, Auckland.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of memorandum of mortgage 597629.4 in the name of Daniel Maurice Gifford, affecting the land in certificate of title 7D/1343 having been lodged with me together with an application to register a transmission and a discharge of the said mortgage without production of the said mortgage in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to register the transmission and discharge upon the expiration of 14 days from the date of the Gazette containing this notice. Application: B. 487271.
Dated this 12th day of December 1985 at the Land Registry Office, Auckland.
W. B. GREIG, District Land Registrar.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 234
NZLII —
NZ Gazette 1985, No 234
✨ LLM interpretation of page content
⚖️ Bankruptcy of Kathleen Marie Tyacke
⚖️ Justice & Law EnforcementBankruptcy, Kathleen Marie Tyacke, Auckland, Creditors Meeting
- Kathleen Marie Tyacke, Adjudicated bankrupt
- R. On Hing, Official Assignee
⚖️ Bankruptcy of Robert Alan Gyde
⚖️ Justice & Law EnforcementBankruptcy, Robert Alan Gyde, Foxton, Creditors Meeting
- Robert Alan Gyde, Adjudged bankrupt
- P. T. C. Gallagher, Official Assignee
⚖️ Bankruptcy of Clem Thompson
⚖️ Justice & Law EnforcementBankruptcy, Clem Thompson, Grey Lynn, Creditors Meeting
- Clem Thompson, Adjudged bankrupt
- P. T. C. Gallagher, Official Assignee
🗺️ Lost Certificate of Title for Mataura Borough Council
🗺️ Lands, Settlement & Survey9 December 1985
Land Transfer, Lost Certificate of Title, Mataura Borough Council
- J. Van Bolden, District Land Registrar
🗺️ Lost Leasehold Certificate of Title for Murray Alexander Bevan
🗺️ Lands, Settlement & Survey10 December 1985
Land Transfer, Lost Leasehold Certificate, Murray Alexander Bevan, Nelson
- Murray Alexander Bevan, Owner of lost leasehold certificate
- D. G. Phillips, District Land Registrar
🗺️ Lost Certificate of Title for West Otago Transport Limited
🗺️ Lands, Settlement & Survey11 December 1985
Land Transfer, Lost Certificate of Title, West Otago Transport Limited
- I. F. Tonga, District Land Registrar
🗺️ Lost Certificates of Title and Memoranda of Mortgage
🗺️ Lands, Settlement & Survey10 December 1985
Land Transfer, Lost Certificates, Memoranda of Mortgage, Hamilton
- Teresa Riperata Mitai, Owner of lost certificate of title
- Arthur William Shepherd, Owner of lost certificate of title
- Amy Doreen Shepherd, Owner of lost certificate of title
- Hilda Rose Stevens, Owner of lost certificate of title
- M. J. Miller, District Land Registrar
🗺️ Lost Instruments of Title
🗺️ Lands, Settlement & Survey12 December 1985
Land Transfer, Lost Instruments, Certificates of Title, Auckland
6 names identified
- Evelyn Elizabeth McQuire, Owner of lost certificates of title
- Lawrence John Temperley, Owner of lost certificate of title
- Wendy Jane Temperley, Owner of lost certificate of title
- William Henderson Wilson, Owner of lost certificate of title
- Richard Frederick Thomas, Owner of lost certificate of title
- Jessie Malloy Murray, Owner of lost certificate of title
- W. B. Greig, District Land Registrar
🗺️ Lost Memorandum of Mortgage for Daniel Maurice Gifford
🗺️ Lands, Settlement & Survey12 December 1985
Land Transfer, Lost Memorandum of Mortgage, Daniel Maurice Gifford, Auckland
- Daniel Maurice Gifford, Owner of lost memorandum of mortgage
- W. B. Greig, District Land Registrar