✨ Bankruptcy Notices, Land Transfer Act Notices
558 THE NEW ZEALAND GAZETTE No. 24
In Bankruptcy
Desmond James’ Keegan, formerly builder, now sickness beneficiary, previously of Hawera and now of 16 Bishop Street, Christchurch, was adjudged bankrupt on 1 February 1985. Creditors meeting will be held at the District Court, Princes Street, Hawera on Thursday, 21 February 1985 at 1.30 p.m.
L. A. SAUNDERS, Deputy Official Assignee.
Christchurch.
In Bankruptcy
Brian William Coombe, sharemilker, care of W. H. Coombe, No. 1 Road, Waitao, was adjudged bankrupt on 7 February 1985. Date of first meeting of creditors will be advertised later.
J. NELSON, Official Assignee.
Hamilton.
In Bankruptcy
Brian Collins, motor mechanic of Lyon Street, Kihikihi, was adjudged bankrupt on 7 February 1985. Date of first meeting of creditors will be advertised later.
L. G. A. CURRIE, Deputy Official Assignee.
Hamilton.
In Bankruptcy
Notice is hereby given that a dividend is now payable at my office on all proved claims in the under-mentioned estate:
Woodgate, Patrick Lawrence, 65 Elizabeth Street, Blenheim, contractor; a first dividend of 11.843 c in the dollar.
E. A. SAWYER, Official Assignee.
High Court, Blenheim.
In Bankruptcy
Notice is given that the following dividends have been paid on all proved debts:
Dromgool, Stanley Russell of Uruti, scrubcutter. First and final dividend of 100 c in the dollar plus interest.
Singh, Bhupender Pinpy of New Plymouth, unemployed. First and final dividend of 1.844 c in the dollar.
E. B. FRANKLYN, Official Assignee.
New Plymouth.
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 10D/402, containing 812 square metres, more or less, being Lot 19 on Deposited Plan S. 555 in the name of Arawa Maori Trust Board. Application H. 570430.1.
Certificate of title 12/240, containing 1012 square metres, more or less, being Allotment 73, Village of Te Awamutu in the name of John Nettleham Gibson, William Andrew Cowan, John Wickett Bridgman, William Doulthgrough Samuel Short and George Hocking Bridgman. Application H. 568615.
Certificate of title 7C/1060, containing 809 square metres, more or less, being Lot 24 on Deposited Plan S. 11723 in the name of Pacific Paradise Ltd. at Auckland. Application H. 570100.
Certificate of title 8D/1187, containing 182 square metres, more or less, being Lot 179 on Deposited Plan S. 900 in the name of James David Bertram Welch of Coroglen, farmer and Margaret Patricia Welch, his wife. Application H. 570529.1.
Certificate of title 14C/104, containing 2415 square metres, more or less, being Allotments 131 and 170 and part Allotment 130, Village of Te Awamutu in the name of Peter James Self (¼ share) and Lois Creighton Self (¼ share), both company directors, Bevan David Kay, solicitor and Andrew Cecil Kay, farmer (jointly interested as to ½ share), all of Te Awamutu as tenants in common in the said shares. Application H. 568614.
Dated at Hamilton this 4th day of February 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 52A/354–52A/360 (inc.) in the name of Paul Leonard Grant Sisam of Taupaki, farmer.
Memorandum of mortgage B. 355205.2 affecting the land in certificate of title 1594/34 in favour of Westpac Banking Corporation.
Certificate of title 48D/134 in the name of Jomac Construction Limited at Auckland.
Certificate of title 24C/510 in the names of Gordon William Angus of Kaiaia Lumpur, Malaysia, chief executive and Jack Lee Porus of Auckland, solicitor.
Certificate of title 426/279 in the names of Cedric John Courtney of Auckland, company representative and Constance Anzac Courtney, his wife.
Memorandum of lease 195293.2 affecting the land in certificate of title 55A/1290 under which Wayne Peter Hardwick and Karen Tito are the lessees.
Application Nos B. 375681, B. 375820, B. 376047, B. 376504, B. 377099 and B. 376417.
Dated this 5th day of February 1985 at the Land Registry Office, Auckland.
W. B. GREIG, 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 containing this notice.
SCHEDULE
Certificate of title, Volume 15A, folio 367, containing 1010 square metres, more or less, situate in the City of Wanganui, being Lots 53 and 55 on Deeds Plan 8, Lots 49 and 51 on Plan A/839 and Lot 1 Plan A/1432 in the name of Peter George Smith of Wanganui, sheetmetal worker. (Limited as to parcels as to part). Application 668233.1.
Certificate of title, Volume 11A, folio 439, containing 166.4865 hectares, more or less, situate in Block II, Rimutaka Survey District, being Section 7 of the Said Block and part Sections 101 and 102, Upper Mangaone District, the said Section 7 being also part of the land on Deposited Plan 943 in the name of Mangaroa Timber Company Limited at Wellington. Application 668493.2.
Dated at the Land Registry Office, Wellington this 8th day of February 1985.
E. P. O’CONNOR, District Land Registrar.
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 15C/474 containing 34.5651 hectares, more or less, being Lots 3 and 4 on D.P. 13948, in the name of R. D. & J. H. Brown Ltd. at Paeroa. Application H. 566378.
Certificate of title 394/227 containing 2.7438 hectares, more or less, being Lot 8 on D.P. 17392 in the name of Hinemuri Chadwick f.a. Application H. 571440.2.
Dated at Hamilton this 11th day of February 1985.
M. J. MILLER, District Land Registrar.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1985, No 24
NZLII —
NZ Gazette 1985, No 24
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Desmond James Keegan
⚖️ Justice & Law EnforcementBankruptcy, Hawera, Christchurch
- Desmond James Keegan, adjudged bankrupt
- L. A. Saunders, Deputy Official Assignee
⚖️ Bankruptcy Notice for Brian William Coombe
⚖️ Justice & Law EnforcementBankruptcy, Waitao
- Brian William Coombe, adjudged bankrupt
- J. Nelson, Official Assignee
⚖️ Bankruptcy Notice for Brian Collins
⚖️ Justice & Law EnforcementBankruptcy, Kihikihi
- Brian Collins, adjudged bankrupt
- L. G. A. Currie, Deputy Official Assignee
⚖️ Dividend Payable in the Estate of Patrick Lawrence Woodgate
⚖️ Justice & Law EnforcementBankruptcy, Dividend, Blenheim
- Patrick Lawrence Woodgate, dividend payable
- E. A. Sawyer, Official Assignee
⚖️ Dividends Paid in the Estates of Stanley Russell Dromgool and Bhupender Pinpy Singh
⚖️ Justice & Law EnforcementBankruptcy, Dividend, Uruti, New Plymouth
- Stanley Russell Dromgool, dividend paid
- Bhupender Pinpy Singh, dividend paid
- E. B. Franklyn, Official Assignee
🗺️ Notice of Lost Certificates of Title
🗺️ Lands, Settlement & Survey4 February 1985
Land Transfer Act, Lost Certificates, Hamilton
11 names identified
- John Nettleham Gibson, owner of lost certificate
- William Andrew Cowan, owner of lost certificate
- John Wickett Bridgman, owner of lost certificate
- William Doulthgrough Samuel Short, owner of lost certificate
- George Hocking Bridgman, owner of lost certificate
- James David Bertram Welch, owner of lost certificate
- Margaret Patricia Welch, owner of lost certificate
- Peter James Self, owner of lost certificate
- Lois Creighton Self, owner of lost certificate
- Bevan David Kay, owner of lost certificate
- Andrew Cecil Kay, owner of lost certificate
- M. J. Miller, District Land Registrar
🗺️ Notice of Lost Instruments of Title
🗺️ Lands, Settlement & Survey5 February 1985
Land Transfer Act, Lost Instruments, Auckland
7 names identified
- Paul Leonard Grant Sisam, owner of lost instrument
- Gordon William Angus, owner of lost instrument
- Jack Lee Porus, owner of lost instrument
- Cedric John Courtney, owner of lost instrument
- Constance Anzac Courtney, owner of lost instrument
- Wayne Peter Hardwick, lessee
- Karen Tito, lessee
- W. B. Greig, District Land Registrar
🗺️ Notice of Lost Instruments of Title
🗺️ Lands, Settlement & Survey8 February 1985
Land Transfer Act, Lost Instruments, Wellington
- Peter George Smith, owner of lost instrument
- E. P. O'Connor, District Land Registrar
🗺️ Notice of Lost Certificates of Title
🗺️ Lands, Settlement & Survey11 February 1985
Land Transfer Act, Lost Certificates, Hamilton
- R. D. & J. H. Brown, owner of lost certificate
- Hinemuri Chadwick, owner of lost certificate
- M. J. Miller, District Land Registrar