Bankruptcy and Land Transfer Notices




9 JANUARY
THE NEW ZEALAND GAZETTE
21

In Bankruptcy—Notice of Adjudication and of First Meeting

NOTICE is hereby given that CHERYL MAREE HUMPHREY of 127 Banks Street, New Plymouth, mother was on 12 December 1985, adjudged bankrupt and I hereby summon a meeting of creditors to be held at the Courthouse, New Plymouth on the 29th day of January 1986 at 10.30 a.m.

E. B. FRANKLYN, Official Assignee.

P.O. Box 446, New Plymouth.

In Bankruptcy

NOTICE is hereby given that dividends have been paid by my office on all proved claims in the following estates:

Lynch, John Joseph, first and final dividend of 8.844673c in the dollar.

Heta raka, Mark, first and final dividend of 100c in the dollar.

Partridge, Rocky and Thomas (partnership) (trading as Ponsonby Window Repairs), second and final dividend of 3.399208c in the dollar (making in all 31.644840c in the dollar).

Lose, Tavak, supplementary dividend of 5.04654c in the dollar.

Miller, June Felecia, second and final dividend of 0.68025c in the dollar (making in all 3.25220c in the dollar).

Graham, Gary Ivor, first and final dividend of 13.60765c in the dollar.

Allen-Andrews, John Adam, first and final dividend of 16.3394c in the dollar.

Rogers, Walter James, first and final dividend of 2.17560c in the dollar.

Vallack, Malcolm, first and final dividend of 92.6959c in the dollar.

McManus, Colleen and Van Ras, Maria Theresia (trading as The Onion Shop), first and final dividend of 64.6695c in the dollar.

Andreef, Donna, first and final dividend of .00006338c in the dollar.

Browne, Annys Joy, first and final dividend of 24.1129c in the dollar.

Mannix, Allan Leslie, first and final dividend of 2.9435c in the dollar.

Gardiner, Eileen Erina, first and final dividend of 100c in the dollar plus interest.

Luttrell, Colin James, first and final dividend of 100c in the dollar plus interest.

Tweddell, Eva Marian, first and final dividend of 0.001174c in the dollar.

Thompson, Herbert William, first and final dividend of 100c in the dollar plus interest.

Dennison, Ian Arthur, first and final dividend of 100c in the dollar.

Budden, Alan John, first and final dividend of 1.94388c in the dollar.

Ryburn, Stewart Bruce, first and final dividend of 12.7748c in the dollar.

McKeown, Patrick Joseph, first and final dividend of 100c in the dollar plus interest.

R. ON HING, Official Assignee.

Second Floor, Lorne Towers, 10–14 Lorne Street, Auckland 1.

LAND TRANSFER ACT NOTICES

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 285/10 (Otago Registry) in the name of Fred Edgar Millar of Dunedin, builder, containing 8792 square metres, more or less, being Lots 1, 2, 3, 4, 5 and part Lot 6, Block XIX Dunedin and East Taieri District. Application 649177.

Dated at the Land Registry Office at Dunedin this 23rd day of December 1985.

N. J. GILMORE, Assistant 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

Certificate of title 99/174 in the name of Frans van Dam of Napier, company director and Aafke Gerarda van Dam his wife.

Certificate of title 21A/938 in the name of John Terrence Brown of Rotorua, mechanic.

Certificates of title 16C/324 in the name of Margaret Elizabeth McLachlan of Albany, widow.

Certificate of title 453/2 and 17B/1215 in the name of The Auckland Hospital Board.

Certificate of title 57D/878 for an undivided one-eighth share in fee simple and an estate of leasehold under Lease B. 386626.4 in the name of Roderick Alfred Baker and Peter Henry Watts, both of Auckland, builders.

Certificate of title 2114/63 in the name of Douglas Albert Bellamy of Auckland, coffee bar proprietor and Constance Martha Bellamy, his wife.

Certificate of title 53B/748 in the name of Justine Edwin Nops and Janet Louise Nops, both of Auckland, teachers.

Memorandum of Lease 287029.2 affecting the land in certificate of title 29D/244 wherein Phubster Lecky Russell of Auckland, widow is lessee.

Certificate of title 158/139 in the name of Timothy James Christensen, school teacher and Clare Elizabeth Christensen, dietitian, both of Auckland.

Certificate of title 9C/444 in the name of Roy Andrew Johnston, company director and Barrie Frederick Connell, solicitor, both of Auckland.

Certificate of title 546/143 in the name of Silver Fern Social Club Incorporated.

Certificate of title 309/231 in the name of David Ashley Corbett of Auckland, retired airline pilot and Shirley Mary Corbett, his wife.

Certificate of title 27D/743 in the name of Unit Subdivisions Developments Limited at Auckland.

Certificate of title 740/183 in the name of The Murrays Bay Progressive Association Incorporated.

Certificate of title 16A/137 in the name of Douglas Lloyd George Dobson of Auckland, butcher.

Memorandum of lease 992499.1 affecting the land in certificate of title 737/219 wherein George Ngakete of Auckland, workman and Rina Ngakete, his wife are lessees.

Certificate of title 923/214 in the name of Blair & Kent International Limited.

Memorandum of lease B. 403709.1 affecting the land in certificate of title 59A/265 wherein Alan Robert Parker of Auckland, sales manager and Colleen Anne Parker, his wife are lessees together with memorandum of mortgage B. 403709.5 affecting the said land in favour of Bank of New Zealand.

Certificate of title 596/161 in the name of Amelia Ann Guider, widow and Daniel Dawson, carpenter, both of Auckland.

Certificate of title 711/256 in the name of Maurice Alexander Lamb of Auckland, service station attendant.

Applications: B.490481.1, B.488813.1, B.489104.1, B.489232.1, B.489290.1, B.488986.1, B.489424.3, B.489808.1, B.490005.1, B.490222.1, B.491596.1, B.490996.1, B.488791.1, B.490662.1, B.491192.1, B.488821.1, B.490604.1, B.479520.1, B.492210.1, B.491353.1, B.490907.1.

Dated this 19th day of December 1985 at the Land Registry Office at Auckland.

W. B. GREIG, District Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 1


NZLII PDF NZ Gazette 1986, No 1





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice of Adjudication and First Meeting

⚖️ Justice & Law Enforcement
Bankruptcy, Adjudication, Creditors Meeting, New Plymouth
  • Cheryl Maree Humphrey, Adjudged bankrupt

  • E. B. Franklyn, Official Assignee

⚖️ Bankruptcy Dividend Payments

⚖️ Justice & Law Enforcement
Bankruptcy, Dividend Payments, Creditors
23 names identified
  • John Joseph Lynch, First and final dividend paid
  • Mark Heta raka, First and final dividend paid
  • Rocky Partridge, Second and final dividend paid
  • Thomas Partridge, Second and final dividend paid
  • Tavak Lose, Supplementary dividend paid
  • June Felecia Miller, Second and final dividend paid
  • Gary Ivor Graham, First and final dividend paid
  • John Adam Allen-Andrews, First and final dividend paid
  • Walter James Rogers, First and final dividend paid
  • Malcolm Vallack, First and final dividend paid
  • Colleen McManus, First and final dividend paid
  • Maria Theresia Van Ras, First and final dividend paid
  • Donna Andreef, First and final dividend paid
  • Annys Joy Browne, First and final dividend paid
  • Allan Leslie Mannix, First and final dividend paid
  • Eileen Erina Gardiner, First and final dividend paid
  • Colin James Luttrell, First and final dividend paid
  • Eva Marian Tweddell, First and final dividend paid
  • Herbert William Thompson, First and final dividend paid
  • Ian Arthur Dennison, First and final dividend paid
  • Alan John Budden, First and final dividend paid
  • Stewart Bruce Ryburn, First and final dividend paid
  • Patrick Joseph McKeown, First and final dividend paid

  • R. On Hing, Official Assignee

🗺️ Land Transfer Act Notices for Lost Certificates

🗺️ Lands, Settlement & Survey
23 December 1985
Land Transfer, Lost Certificates, Replacement Notices
  • Fred Edgar Millar, Lost certificate of title

  • N. J. Gilmore, Assistant Land Registrar

🗺️ Land Transfer Act Notices for Lost Instruments

🗺️ Lands, Settlement & Survey
19 December 1985
Land Transfer, Lost Instruments, Replacement Notices
22 names identified
  • Frans van Dam, Lost certificate of title
  • Aafke Gerarda van Dam, Lost certificate of title
  • John Terrence Brown, Lost certificate of title
  • Margaret Elizabeth McLachlan, Lost certificate of title
  • Roderick Alfred Baker, Lost certificate of title
  • Peter Henry Watts, Lost certificate of title
  • Douglas Albert Bellamy, Lost certificate of title
  • Constance Martha Bellamy, Lost certificate of title
  • Justine Edwin Nops, Lost certificate of title
  • Janet Louise Nops, Lost certificate of title
  • Phubster Lecky Russell, Lost memorandum of lease
  • Timothy James Christensen, Lost certificate of title
  • Clare Elizabeth Christensen, Lost certificate of title
  • Roy Andrew Johnston, Lost certificate of title
  • Barrie Frederick Connell, Lost certificate of title
  • George Ngakete, Lost memorandum of lease
  • Rina Ngakete, Lost memorandum of lease
  • Alan Robert Parker, Lost memorandum of lease
  • Colleen Anne Parker, Lost memorandum of lease
  • Amelia Ann Guider, Lost certificate of title
  • Daniel Dawson, Lost certificate of title
  • Maurice Alexander Lamb, Lost certificate of title

  • W. B. Greig, District Land Registrar