Bankruptcy and Land Transfer Notices




5 FEBRUARY
THE NEW ZEALAND GAZETTE
417

BANKRUPTCY NOTICES

In Bankruptcy

BRUCE IAN CORBETT, boilermaker, of 28 Pauline Street, Christchurch, formerly of 183 Edgeware Road, Christchurch, was adjudged bankrupt on 19 December 1985. Creditors’ meeting will be held at my office, 159 Hereford Street, Christchurch on Tuesday, 11 February 1986 at 10.30 a.m.

L. A. SAUNDERS, Deputy Official Assignee.

Christchurch.

In Bankruptcy

LARRY DUDLEY RULE and COLLEEN HEATHER McNAUGHT, sawmill hand and housewife, of Main Road, R.D. 22, Orari, previously trading in partnership as L. D. Rule & C. H. McNaught were adjudged bankrupts on 29 January 1986. Date of first meeting of creditors will be advertised later.

L. A. SAUNDERS, Deputy Official Assignee.

Christchurch.

In Bankruptcy

NORMAN JAMES AGNEW, of 88 Botanical Road, Palmerston North, invalid beneficiary, was adjudged bankrupt on 29 January 1986. Creditors meeting will be held at the Courthouse, Palmerston North, on Tuesday, 11 February 1986 at 2 p.m.

G. C. J. CROTT, Official Assignee.

Commercial Affairs Division, Napier.

In Bankruptcy

DONALD JOSEPH WHITTINGTON, of 1 Frethey Grove, Naenae, unemployed contractor, trading as Windsway Snack Bar and R. D. Contractor, was adjudged bankrupt on 29 January 1986. A creditors meeting will be held in the Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington on Tuesday, 18 February 1986 at 11 a.m.

P. T. C. GALLAGHER, Official Assignee.

Wellington.

In Bankruptcy—In the High Court at Whangarei

NOTICE is hereby given that statement of accounts in respect of the undermentioned estates together with the report of the Audit Office thereon, have duly been filed in the above Court, and I hereby further give notice that at the sitting of the Court to be held on Wednesday, the 19th day of February 1986, I intend to apply for an order releasing me from the administration of the said estates.

Michael John Apperley, care of 15 Clark Street, Hikurangi, butcher.

Leslie Frederick Beattie, 25 Orrs Road, Kaikphe, freezing worker.

Dennis G. Boobyer, Butler Road, Kerikeri, shop proprietor.

Janice May Boobyer, Butler Road, Kerikeri, shop proprietor.

Duncan Charles Calvert, 31 Smeatons Drive, Whangarei, sickness beneficiary.

Peter Ernest James Cameron, R.D. 1, Moerewa, carpenter.

Kevin Canty, Kent Street, Whangaroa, fisherman.

Piripi Cooper, care of Post Office, Moerewa, unemployed.

Ross Terence Roy Donaldson, Paihia, shop manager.

Charlotte Ann Ebbett, Grant Avenue, Russell, married woman.

Raymond John Ebbett, Grant Avenue, Russell, labourer.

Kenneth Herbert Edmonds, 8 Peter Snell Road, Ruakaka, painter.

Kiri Harris, 125 Pukepoto Road, Kaitaia, married woman.

Nelson Heywood, 319 Western Hills Drive, Whangarei, fitter.

George James Hirst, Lyon Street, Opua, foreman.

Brian Hugh Homewood, 45 Pukepoto Road, Kaitaia, bricklayer.

John Cassidy Kairau, Flat 5, 111 Mathews Avenue, Kaitaia.

Ramsay Paul Joyce, 34 Glenmore Road, Pakuranga, contractor.

Inez Jean Love, 6 Raewyn Street, Whangarei, solo mother.

Sharyn Tui Mahanga, 91 Station Road, Kamo, clerk.

Michael Francis Meynell, care of Post Office, Kerikeri, public relations officer.

David William Millar, 12B Mercer Street, Whangarei, fitter and welder.

Douglas Pascoe, R.D. 5, Wellsford, workman.

Sonny Tapu Rawaho, 6 McClintock Street, Whangarei, drainlayer.

Philip Ripia, West Coast Road, Te Kopuru, workman.

Wyven John Rosicur, Pawarenga, farmer.

Ivan Thomas Silich, Kaimamaku, R.D. 4, Hikurangi, farmer.

Clive Sproule, 16 Reeves Place, Whangarei, workman.

Neil Stephens, 78 Flatbush Road, Otara, laundry worker.

Colleen Patricia Swift, Wharekawa Road, Rawene, dairy proprietor.

John Swift, Wharekawa Road, Rawene, dairy proprietor.

John and Colleen Swift, Wharekawa Road, Rawene, dairy proprietors.

Fletcher Christian Walker, Long Beach, Russell, solo parent.

George A. Walmsley, Old Hospital Road, Whangarei, fisherman.

David Williams, 140 Colville Road, Dargaville, workman.

Bruce Rodger Williams, 195 Kiripaka Road, Whangarei, driver.

B. A. ROSS, Deputy Official Assignee.

LAND TRANSFER ACT NOTICES

THE instrument of title described below having been declared lost, notice is hereby given of my intention to replace the same by the issue of new or provisional instrument upon the expiry of 14 days from the date of the New Zealand Gazette containing this notice.

MEMORANDUM of lease 397664.3, affecting the land in certificate of title J2/1207 and J2/1208, wherein Norma Sybil Sharpe of Napier, hospital worker is the lessee. Application 457665.1.

Dated at Napier this 30th day of January 1986.

R. I. CROSS, 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 before the 30th day of May 1986.

Francis Ronald Nevald of Papakura, french polisher, 35 square metres, more or less, being part of Allotment 9, Section 1, Village of Papakura, depicted as a triangular portion on Land Transfer Plan 98803, at present retained in Deeds Index 11A.70. Application No. 8588.

Dated this 24th day of January 1986 at the Land Registry Office at Auckland.

W. B. GREIG, District Land Registrar.

THE certificates of title and memorandum of mortgage described in the Schedule hereto having been declared lost, notice is given of my intention to replace the same by the issue of new certificates of title and provisional copy of memorandum of mortgage upon the expiration of 14 days from the date of the New Zealand Gazette containing this notice.

SCHEDULE

CERTIFICATE of title G1/1395, in the name of Moller Motors Limited at New Plymouth. Application No. 328042.

Certificate of title A2/810, in the name of Wallace Colquhoun Marr of Waitara, retired. Application No. 327577.

Memorandum of mortgage 232852.3, in the name of Jack Curran Barracloagh of Opunake, retired and Alice Joyce Barracloagh, his wife. Application No. 326783.

Dated this 27th day of January 1986 at the Land Registry Office, New Plymouth.

K. J. GUNN, Assistant 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.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 15


NZLII PDF NZ Gazette 1986, No 15





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Bruce Ian Corbett

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' meeting, Christchurch
  • Bruce Ian Corbett, Adjudged bankrupt

  • L. A. Saunders, Deputy Official Assignee

⚖️ Bankruptcy Notice for Larry Dudley Rule and Colleen Heather McNaught

⚖️ Justice & Law Enforcement
Bankruptcy, Partnership, Orari
  • Larry Dudley Rule, Adjudged bankrupt
  • Colleen Heather McNaught, Adjudged bankrupt

  • L. A. Saunders, Deputy Official Assignee

⚖️ Bankruptcy Notice for Norman James Agnew

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' meeting, Palmerston North
  • Norman James Agnew, Adjudged bankrupt

  • G. C. J. Crott, Official Assignee

⚖️ Bankruptcy Notice for Donald Joseph Whittington

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' meeting, Naenae
  • Donald Joseph Whittington, Adjudged bankrupt

  • P. T. C. Gallagher, Official Assignee

⚖️ Bankruptcy Notices for Various Individuals in Whangarei

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' meeting, Whangarei
36 names identified
  • Michael John Apperley, Adjudged bankrupt
  • Leslie Frederick Beattie, Adjudged bankrupt
  • Dennis G. Boobyer, Adjudged bankrupt
  • Janice May Boobyer, Adjudged bankrupt
  • Duncan Charles Calvert, Adjudged bankrupt
  • Peter Ernest James Cameron, Adjudged bankrupt
  • Kevin Canty, Adjudged bankrupt
  • Piripi Cooper, Adjudged bankrupt
  • Ross Terence Roy Donaldson, Adjudged bankrupt
  • Charlotte Ann Ebbett, Adjudged bankrupt
  • Raymond John Ebbett, Adjudged bankrupt
  • Kenneth Herbert Edmonds, Adjudged bankrupt
  • Kiri Harris, Adjudged bankrupt
  • Nelson Heywood, Adjudged bankrupt
  • George James Hirst, Adjudged bankrupt
  • Brian Hugh Homewood, Adjudged bankrupt
  • John Cassidy Kairau, Adjudged bankrupt
  • Ramsay Paul Joyce, Adjudged bankrupt
  • Inez Jean Love, Adjudged bankrupt
  • Sharyn Tui Mahanga, Adjudged bankrupt
  • Michael Francis Meynell, Adjudged bankrupt
  • David William Millar, Adjudged bankrupt
  • Douglas Pascoe, Adjudged bankrupt
  • Sonny Tapu Rawaho, Adjudged bankrupt
  • Philip Ripia, Adjudged bankrupt
  • Wyven John Rosicur, Adjudged bankrupt
  • Ivan Thomas Silich, Adjudged bankrupt
  • Clive Sproule, Adjudged bankrupt
  • Neil Stephens, Adjudged bankrupt
  • Colleen Patricia Swift, Adjudged bankrupt
  • John Swift, Adjudged bankrupt
  • John and Colleen Swift, Adjudged bankrupt
  • Fletcher Christian Walker, Adjudged bankrupt
  • George A. Walmsley, Adjudged bankrupt
  • David Williams, Adjudged bankrupt
  • Bruce Rodger Williams, Adjudged bankrupt

  • B. A. Ross, Deputy Official Assignee

🗺️ Notice of Lost Instrument of Title

🗺️ Lands, Settlement & Survey
30 January 1986
Land Transfer Act, Lost instrument, Napier
  • Norma Sybil Sharpe, Lessee of lost instrument

  • R. I. Cross, District Land Registrar

🗺️ Notice of Certificate of Title Issuance

🗺️ Lands, Settlement & Survey
24 January 1986
Land Transfer Act, Certificate of title, Papakura
  • Francis Ronald Nevald, Applicant for certificate of title

  • W. B. Greig, District Land Registrar

🗺️ Notice of Lost Certificates of Title and Mortgage

🗺️ Lands, Settlement & Survey
27 January 1986
Land Transfer Act, Lost certificates, New Plymouth
  • Wallace Colquhoun Marr, Owner of lost certificate
  • Jack Curran Barracloagh, Owner of lost mortgage
  • Alice Joyce Barracloagh, Owner of lost mortgage

  • K. J. Gunn, Assistant Land Registrar