Bankruptcy and Land Transfer Notices




1402
THE NEW ZEALAND GAZETTE
No. 48

In Bankruptcy

THOMAS CHARLES DOMINEY, unemployed of Orongo Road, R.D. 1, Turua, was adjudged bankrupt on 17 March 1986. Creditors meeting will be held at the Courthouse, Queen Street, Thames on Tuesday, 15 April 1986 at 1.30 p.m.

L. G. A. CURRIE, Official Assignee.

Hamilton.


In Bankruptcy

REX MARTIN MCCONNELL, painter of 5 Price Street, Matamata, was adjudged bankrupt on 3 February 1986. Creditors meeting will be held at my office, 16–20 Clarence Street, Hamilton on Monday, 14 April 1986 at 11 a.m.

L. G. A. CURRIE, Official Assignee.

Hamilton.


In Bankruptcy

ROBERT SELWYN BROOKS HAMBLIN, timber worker of 70 Ocean Beach Road, Mount Manganui, was adjudged bankrupt on 24 February 1986. Creditors meeting will be held at the Conference Room, Third Floor, Government Buildings, McLean Street, Tauranga on Tuesday, 22 April 1986 at 11 a.m.

L. G. A. CURRIE, Official Assignee.

Hamilton.


In Bankruptcy

KEVIN DAVID FREW, horse trainer of Pencarrow Road, R.D. 3, Hamilton, was adjudged bankrupt on 3 February 1986. Creditors meeting will be held at my office, Second Floor, 16–20 Clarence Street, Hamilton on Wednesday, 9 April 1986 at 11 a.m.

L. G. A. CURRIE, Official Assignee.

Hamilton.


LAND TRANSFER ACT NOTICES

The certificates of title and memorandum of lease described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title and a provisional copy of lease upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title 1743/31 containing 392 square metres, more or less, being part Lot 3 on Deposited Plan 22686 in the name of Richard James Brand of Hamilton, engineer and Heather Frances Brand, his wife (jointly), Peter Edwin Gill Hosking of Tauranga, solicitor and David Richardson Hosking of Auckland, accountant as tenants in common in equal shares. Application H. 645532.1.

Certificate of title 1754/44 containing 1161 square metres, more or less, being Lot 26 on Deposited Plan S. 745 in the name of Ere Kara of Cambridge, driver and Mary Kara, his wife. Application H. 645593.1.

Lease S. 340986 over the land in certificate of title 30C/26 and 30C/27 in the name of Roberts Concrete Ltd. at Tauranga. Application H. 645418.

Dated at Hamilton this 24th day of March 1986.

M. J. MILLER, District Land Registrar.


The certificates of title and memorandum of lease 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 a provisional memorandum of lease upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title E4/1357 in the name of The Patea Borough Council. Application 329327.

Certificate of title E3/696 in the name of Kenneth John Pardington. Application 329445.

Certificate of title D3/599 in the name of Dorothea Irene Noakes. Application 329472.


Certificate of title E4/578 and memorandum of lease 260603, both in the name of Raymond Watson and Patricia Joan Watson. Application 329574.

Dated at New Plymouth this 24th day of March 1986.

K. J. GUNN, 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 expiry of 14 days from the date of the New Zealand Gazette containing this notice.

SCHEDULE

Certificate of title 143/156 in the name of Rawiri Maniapoto of Dannevirke, retired and Ina Maniapoto, his wife. Application 459179.1.

Certificate of title 111/282 in the name of The Havelock North Butchery Ltd. at Hastings. Application 459188.1.

Dated at Napier this 24th day of March 1986.

R. I. CROSS, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title 53/154 Gisborne Registry in the name of Henry Terence Selwyn Smith of Makauri, farmer, as executor for 80.1329 hectares, more or less, being Whangara K3A Block, situated in Block VI, Whangara Survey District and application 161845.1 having been made to me to issue certificate of title 3A/1228 in lieu thereof, I hereby give notice of my intention to issue such certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Private Bag, Gisborne this 27th day of March 1986.

N. L. MANNING, Assistant Land Registrar.


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 a new or provisional instrument upon the expiry of 14 days from the date of the New Zealand Gazette containing this notice.

SCHEDULE

Certificate of title C2/24 in the name of The Hawke’s Bay Motor Company Limited at Napier. Application 459544.1.

Dated at Napier this 26th day of March 1986.

R. I. CROSS, District Land Registrar.


EVIDENCE of the loss of certificates of title and memorandum of mortgage (Canterbury Registry) described in the Schedule having been lodged with me together with applications for the issue of new certificates of title, a provisional copy of mortgage 569404.1, notice is hereby given of my intention to issue the same upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title No. 11F/1326 for 33.4 perches, situated in Timaru, being Lot 3, Deposited Plan 29484 in the name of William Robert Bell of Pleasant Point, farm worker and Margery Dallas Bell, his wife. Application No. 592263.1.

Certificate of title No. 306/290 for 1.4661 hectares, situated in Christchurch, being Lots 10, 11 and part Lots 9, 12 and 13, Deposited Plan 2451 in the name of R. Buchanan & Sons. Application No. 592942.1.

Certificate of title No. 13F/246 for 847 square metres, situated in Christchurch, being Lot 1, Deposited Plan 30605 in the name of Graeme Edwin Leigh Tomlin of Christchurch, company director and Kathleen Hilda Tomlin, his wife. Application No. 592346.1.

Certificate of title No. 567/93 for 24.4 perches, situated in Christchurch, being Lot 121, Deposited Plan 15961 in the name of William John Shatford of Christchurch, foreman and Doris Ellen Shatford, his wife. Application No. 593149.1.

Certificate of title No. 27A/300 for 9949 square metres, situated in Akaroa, being Lot 1, Deposited Plan 47382 in the name of ‘Akaroa Holiday Park Ltd. at Christchurch. Application No. 593601.1.

Memorandum of mortgage No. 569404.1 affecting certificate of title 27A/300 wherein the mortgagee is Bank of New Zealand. Application 593601.1.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 48


NZLII PDF NZ Gazette 1986, No 48





✨ LLM interpretation of page content

⚖️ Bankruptcy of Thomas Charles Dominey

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors Meeting, Thames
  • Thomas Charles Dominey, Adjudged bankrupt

  • L. G. A. Currie, Official Assignee

⚖️ Bankruptcy of Rex Martin McConnell

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors Meeting, Hamilton
  • Rex Martin McConnell, Adjudged bankrupt

  • L. G. A. Currie, Official Assignee

⚖️ Bankruptcy of Robert Selwyn Brooks Hamblin

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors Meeting, Mount Manganui
  • Robert Selwyn Brooks Hamblin, Adjudged bankrupt

  • L. G. A. Currie, Official Assignee

⚖️ Bankruptcy of Kevin David Frew

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors Meeting, Hamilton
  • Kevin David Frew, Adjudged bankrupt

  • L. G. A. Currie, Official Assignee

🗺️ Lost Certificates of Title and Lease Replacement

🗺️ Lands, Settlement & Survey
24 March 1986
Lost Titles, Lease Replacement, Hamilton
6 names identified
  • Richard James Brand, Owner of lost certificate of title
  • Heather Frances Brand, Owner of lost certificate of title
  • Peter Edwin Gill Hosking, Owner of lost certificate of title
  • David Richardson Hosking, Owner of lost certificate of title
  • Ere Kara, Owner of lost certificate of title
  • Mary Kara, Owner of lost certificate of title

  • M. J. Miller, District Land Registrar

🗺️ Lost Certificates of Title Replacement

🗺️ Lands, Settlement & Survey
24 March 1986
Lost Titles, Replacement, New Plymouth
  • Kenneth John Pardington, Owner of lost certificate of title
  • Dorothea Irene Noakes, Owner of lost certificate of title
  • Raymond Watson, Owner of lost certificate of title
  • Patricia Joan Watson, Owner of lost certificate of title

  • K. J. Gunn, Assistant Land Registrar

🗺️ Lost Certificates of Title Replacement

🗺️ Lands, Settlement & Survey
24 March 1986
Lost Titles, Replacement, Napier
  • Rawiri Maniapoto, Owner of lost certificate of title
  • Ina Maniapoto, Owner of lost certificate of title

  • R. I. Cross, District Land Registrar

🗺️ Lost Certificate of Title Replacement

🗺️ Lands, Settlement & Survey
27 March 1986
Lost Title, Replacement, Gisborne
  • Henry Terence Selwyn Smith, Executor for lost certificate of title

  • N. L. Manning, Assistant Land Registrar

🗺️ Lost Certificate of Title Replacement

🗺️ Lands, Settlement & Survey
26 March 1986
Lost Title, Replacement, Napier
  • R. I. Cross, District Land Registrar

🗺️ Lost Certificates of Title and Mortgage Replacement

🗺️ Lands, Settlement & Survey
Lost Titles, Mortgage Replacement, Canterbury
6 names identified
  • William Robert Bell, Owner of lost certificate of title
  • Margery Dallas Bell, Owner of lost certificate of title
  • Graeme Edwin Leigh Tomlin, Owner of lost certificate of title
  • Kathleen Hilda Tomlin, Owner of lost certificate of title
  • William John Shatford, Owner of lost certificate of title
  • Doris Ellen Shatford, Owner of lost certificate of title