β¨ Bankruptcy and Land Transfer Notices
30 JANUARY
THE NEW ZEALAND GAZETTE
357
In Bankruptcy
LINDSAY JOHN DOAK, unemployed labourer of 7 Cox Street, Ashburton, was adjudged bankrupt on 24 January 1986. Creditors meeting will be held at the Courthouse, Baring Square West, Ashburton on 25 February 1986 at 11 a.m.
L. A. SAUNDERS, Deputy Official Assignee.
Christchurch.
In Bankruptcy
JAMES THOMAS GRAY, unemployed driver of 11 Maddren Street, Winchester, was adjudged bankrupt on 27 January 1986. Creditors meeting will be held at the Courthouse, 12β14 North Street, Timaru on 25 February 1986 at 12 midday.
L. A. SAUNDERS, Deputy Official Assignee.
Christchurch.
In Bankruptcy
EVELYN LORRAINE SMITH, unemployed of Main Road, Te Puru, was adjudged bankrupt on 24 January 1986. Date of first meeting of creditors will be advertised later.
G. R. McCARTHY, Deputy Official Assignee.
Hamilton.
In Bankruptcy
TREVOR RAY SMITH, unemployed of Main Road, Te Puru, was adjudged bankrupt on 24 January 1986. Date of first meeting of creditors will be advertised later.
G. R. McCARTHY, Deputy Official Assignee.
Hamilton.
LAND TRANSFER ACT NOTICES
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) For certificate of title 219/144 (Otago Registry) in the name of John Charles Forrest of Palmerston, builder, containing 1113 square metres, more or less, being Lot 1, Block XXIV, Deposited Plan 6825.
(b) For certificate of title 43/12 (Otago Registry) in the name of John Charles Forrest of Palmerston, builder, containing 1163 square metres, more or less, being Lot 2, Block XXIV, D.P. 6825. Application 649683.
Dated at the Land Registry Office at Dunedin this 22nd day of January 1986.
I. F. TONGA, 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 16A/332 in the name of Leslie Albert Martin of Lower Hutt, war pensioner and Mavis Blanche Brusey Martin, his wife. Application 746625.1.
Certificates of title 300/184, 300/185, 300/186 and 317/241 all in the name of Brooking Holdings Ltd, at Wellington. Application 746686.1.
Certificate of title 5A/226 in the name of Edward John Pomeroy of Wellington, clerk and Elsie May Pomeroy, his wife. Application 746890.1.
Dated at the Land Registry Office, Wellington this 23rd day of January 1986.
E. P. OβCONNOR, District Land Registrar.
NOTICE is hereby given that a certificate of title will be issued in the name of the applicant for the parcel of land hereinafter described under Part II of the Land Transfer Act 1952 unless a caveat is lodged forbidding the same on or before 5 March 1986.
Application No.: 255794.1.
Applicant: Nelson Hotels Ltd. at Nelson.
Land: That piece of land situated in the City of Nelson, being part of Section 445, more particularly described as the residue of the land in deeds index, Volume 5, folio 265 (Nelson Deeds Registry Office) and being part of Lot 1 on Land Transfer Plan 12485, lodged for deposit in the Nelson Registry.
Dated at the Land Registry Office at Nelson this 22nd day of January 1986.
D. G. PHILLIPS, District Land Registrar.
Evidence of the loss of certificates of title, and memorandum of lease (Canterbury Registry), described in the Schedule having been lodged with me together with applications for the issue of new certificates of title, and a request to dispense with production of the outstanding duplicates of leases in perpetuity No. 161/153, 161/49 and 170/60 for the purpose of registering certificates and a deferred payment licence under section 116 of the Land Act 1948 without production of the outstanding copy, notice is hereby given of my intention to issue the same and to register such discharge upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title 5A/190 for 718 square metres, situated in the Christchurch Survey District, being Lot 4, Deposited Plan 23845 in the name of Rowland Amer Parry, printer, Dorothy Parry, married woman and Stephen Parry, sales representative, all of Christchurch. Application 581014/1.
Lease in perpetuity 161/153 for 7.2843 hectares, situated in the Southbridge District, being now part Section 55, Block X, Reserve 959 in the name of (now) Ian William Jones of Southbridge, noxious plant officer. Application 581193/1.
Certificate of title 13B/1391 for 639 square metres, situated in the Christchurch Survey District, being Lot 140, Deposited Plan 18600 in the name of Charles Bede Clarke of Christchurch; clerk. Application 581308/1.
Certificates of title 539/138 and 139 for 1012 square metres, each situated in the Hawkins Survey District, being Sections 1 and 2, Block III, Town of Hordon in the name of Margaret Evelyn Frew of Darfield, married woman. Application 581498/1.
Certificate of title 22K/125 for 617 square metres, situated in the Christchurch Survey District, being Lot 1, Deposited Plan 30241 in the name of Francis Michael Daley of Christchurch, glove maker and Dorothea Beryl Daley, his wife. Application 582004/1.
Certificate of title 16K/714 for 617 square metres, situated in the Christchurch Survey District being Lot 1, Deposited Plan 38046 in the name of Ronald Eric Cashmere of Christchurch, driver. Application 582007/1.
Certificate of title 13B/60 for 1235 square metres, situated in the Christchurch Survey District, being Lot 22, Deposited Plan 33472 in the name of Owen Gregory Tucker of Christchurch, engineer. Application 582759/1.
Certificate of title 18F/1472 for 31.3500 hectares, situated in the Grey Survey District, being Lot 1, Deposited Plan 41454 in the name of Pyne Gould Guinness Ltd. Application 582896/1.
Certificate of title 310/249 for 16.3492 hectares, situated in the Grey Survey District, being Lot 8, Deposited Plan 4000 in the name of Pyne Gould Guinness Ltd. Application 582897/1.
Lease in perpetuity 161/49 for 12.6717 hectares, situated in the Halswell Survey District, being part Reserve 959 in the name of (now) Tracy Gavin McAlister of Christchurch, tannery worker. Application 582991/1.
Certificate of title 477/43 for 587 square metres, situated in the Christchurch Survey District, being Lot 1, Deposited Plan 12260 in the name of Maud Lilian Campbell of Christchurch, married woman. Application 583236/1.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1986, No 11
NZLII —
NZ Gazette 1986, No 11
β¨ LLM interpretation of page content
π° Bankruptcy of Lindsay John Doak
π° Finance & Revenue30 January 1986
Bankruptcy, Creditors meeting, Ashburton
- Lindsay John Doak, Adjudged bankrupt
- L. A. Saunders, Deputy Official Assignee
π° Bankruptcy of James Thomas Gray
π° Finance & Revenue30 January 1986
Bankruptcy, Creditors meeting, Timaru
- James Thomas Gray, Adjudged bankrupt
- L. A. Saunders, Deputy Official Assignee
π° Bankruptcy of Evelyn Lorraine Smith
π° Finance & Revenue30 January 1986
Bankruptcy, Te Puru
- Evelyn Lorraine Smith, Adjudged bankrupt
- G. R. McCarthy, Deputy Official Assignee
π° Bankruptcy of Trevor Ray Smith
π° Finance & Revenue30 January 1986
Bankruptcy, Te Puru
- Trevor Ray Smith, Adjudged bankrupt
- G. R. McCarthy, Deputy Official Assignee
πΊοΈ Land Transfer Act Notices for Lost Certificates
πΊοΈ Lands, Settlement & Survey22 January 1986
Land Transfer, Lost certificates, Otago Registry
- John Charles Forrest, Owner of lost certificates of title
- I. F. Tonga, District Land Registrar
πΊοΈ Replacement of Lost Instruments of Title
πΊοΈ Lands, Settlement & Survey23 January 1986
Land Transfer, Lost instruments, Wellington
- Leslie Albert Martin, Owner of lost certificate of title
- Mavis Blanche Brusey Martin, Owner of lost certificate of title
- Edward John Pomeroy, Owner of lost certificate of title
- Elsie May Pomeroy, Owner of lost certificate of title
- E. P. O'Connor, District Land Registrar
πΊοΈ Notice of Certificate of Title Issue
πΊοΈ Lands, Settlement & Survey22 January 1986
Land Transfer, Certificate of title, Nelson
- Nelson Hotels Ltd , Applicant for certificate of title
- D. G. Phillips, District Land Registrar
πΊοΈ Land Transfer Act Notices for Lost Certificates and Leases
πΊοΈ Lands, Settlement & Survey30 January 1986
Land Transfer, Lost certificates, Leases in perpetuity, Christchurch
13 names identified
- Rowland Amer Parry, Owner of lost certificate of title
- Dorothy Parry, Owner of lost certificate of title
- Stephen Parry, Owner of lost certificate of title
- Ian William Jones, Owner of lease in perpetuity
- Charles Bede Clarke, Owner of lost certificate of title
- Margaret Evelyn Frew, Owner of lost certificates of title
- Francis Michael Daley, Owner of lost certificate of title
- Dorothea Beryl Daley, Owner of lost certificate of title
- Ronald Eric Cashmere, Owner of lost certificate of title
- Owen Gregory Tucker, Owner of lost certificate of title
- Pyne Gould Guinness Ltd , Owner of lost certificates of title
- Tracy Gavin McAlister, Owner of lease in perpetuity
- Maud Lilian Campbell, Owner of lost certificate of title
- District Land Registrar