Bankruptcy and Land Transfer Notices




23 JANUARY
THE NEW ZEALAND GAZETTE
231

Pahi, Paul Arthur, first and final dividend of 3.15c in the dollar.
Panchal, Chunilal, second and final dividend of 16.49c in the dollar, making in all a total of 49.19c in the dollar.
Pederesen, John, first and final dividend of 76c in the dollar.
Pinn, Noel Desmond, first and final dividend of 6.04c in the dollar, on deferred claims.
Powell, Leonard Albert, first and final dividend of 0.07c in the dollar.
Revell, Allan Joseph (now deceased), first and final dividend of 12.26c in the dollar.
Robens, David (now deceased), first and final dividend of 51.10c in the dollar.
Robertson, Trevor George, first and final dividend of 100c in the dollar, plus interest.
Rowberry, Anthony, first and final dividend of 100c in the dollar, plus interest.
Scholefield, William Wallace, second and final dividend of 16.04c in the dollar, making in all a total of 46.04c in the dollar.
Scott, Roger John, first and final dividend of 100c in the dollar.
Smith, Neil Edwin, first and final dividend of 12.36c in the dollar.
Snell, Ralph Lindsay (deceased estate), interim dividend of 25c in the dollar.
Stephens, Charles Ross, first and final dividend of 48.32c in the dollar.
Stopforth, Michael Francis, first and final dividend of 44.59c in the dollar.
Taylor, John Reginald, first and second dividends, making in all a total of 100c in the dollar, plus interest.
Turner, William, first and final dividend of 89.49c in the dollar.
Verhoef, Johannes Hendricus, first and final dividend of 100c in the dollar, plus interest.
Walker, Rex Grant, first and final dividend of 17c in the dollar.
Watts, Murray Paul, first and final dividend of 50c in the dollar.
Wells, Melville Harold and Jeanette Gertrude, second and final dividend of 75c in the dollar, plus interest making in all a total of 100c in the dollar, plus interest.
Wells, Jeanette Gertrude, first and final dividend of 100c in the dollar, plus interest.
Wright, Terrance John, first and supplementary dividend, making in all a total of 67.47c in the dollar.

L. A. SAUNDERS, Deputy Official Assignee.
Christchurch.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of the outstanding duplicate of certificate of title 62/168 (Hawke’s Bay Registry) containing 1517 square metres, more or less, situate in the Borough of Napier being part of Suburban Section 56, Town of Napier and being also Lot 5 on Deeds Plan 39, in the name of Freda Mary O’Connell, wife of William James O’Connell of Napier, county clerk having been lodged with me together with an application No. 457264.2 to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the New Zealand Gazette containing this notice.

Dated at the Land Registry Office, Napier this 16th day of January 1986.

R. I. CROSS, 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 11D, folio 1062, containing 92.0988 hectares, more or less, situate in Block VII, Makotuku Survey District, being section 22 of the said block in the name of John Stuart Pearson and Stuart James Pearson, farmer, both of Ohakune as tenants in common in equal shares. Application 745498.1.

Certificate of title, Volume A2, folio 1380, containing 690 square metres, more or less, situate in the City of Lower Hutt, being Lot 18 on Deposited Plan 15326, in the name of Joseph Jones as survivor. Application 744214b.1.

Certificate of title, Volume 742, folio 36, containing 242 square metres, more or less, situate in the City of Lower Hutt, being Lot 11 on Deposited Plan 15301, in the name of Norman Wu of Lower Hutt, company manager and Nancy Wu, his wife. Application 744683.1.

Certificate of title, Volume 403, folio 205, containing 278 square metres, more or less, situate in the City of Wellington, being part of Section 936, Town of Wellington in the name of Margaret Beverley Hall of Wellington, married woman. Application 745427.1.

Certificate of title, Volume 151, folio 12, containing 2342 square metres, more or less, being Section 74, Manunui Village Settlement, in the name of Harry Houpapa of Ongaruc, timber worker. Application 732122.1.

Certificate of title, Volume 479, folio 29, containing 838 square metres, more or less, situate in Block II, Paekakariki Survey District, being Lot 28 on Deposited Plan 10737, in the name of Heather Joy Witt of Titahi Bay, clerk. Application 745791.1.

Dated at the Land Registry Office, Wellington this 16th day of January 1986.

E. P. O’CONNOR, 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 New Zealand Gazette containing this notice.

SCHEDULE

Memorandum of mortgage B. 421514.3 affecting the land in certificate of title 57D/371 in favour of Metropolitan Life Assurance Company of N.Z. Limited.

Certificate of title 15A/1325, in the name of Cecil Raymond Hancock of Otorohanga, farmer and Joyce Gwendoline Hancock, his wife.

Certificate of title 55C/452, in the name of Dennis Hayward Skelton of Auckland, manufacturer’s representative and Michelle Myrtle Grace Skelton, his wife.

Certificate of title 7A/186 and 7A/187, in the name of Rachel Morley of Auckland, widow.

Memorandum of lease A88937, affecting the land in certificate of title 7A/186, wherein Rachel Morley of Auckland, widow is the lessee.

Certificate of title 2C/1078, in the name of Erwin Charles Hieber of Auckland, company director.

Certificate of title 6A/1192, in the name of John David Otley Ellis of Auckland, company director and Joan Stewart Ellis, his wife.

Certificate of title 119/53, in the name of Catheline Florence Colleen Cooney of Auckland, married woman.

Applications: B. 493805, B. 494043, B. 495082, B. 495206, B. 495692, B. 495741, B. 496080.

Dated this 16th day of January 1986 at the Land Registry Office, Auckland.

W. B. GREIG, District Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of certificate of title 1A/542 (Marlborough Registry) containing 511 square metres, more or less, situate in Block XII, Wakamarina Survey District, being Lot 2 on Deposited Plan 2736, in the name of Mabel Ellen Bennett of Nelson, married woman (now deceased), having been lodged with me together with an application 128555.1 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 New Zealand Gazette containing this notice.

Dated this 20th day of January 1986 at the Land Registry Office, Blenheim.

L. J. MEEHAN, Assistant Land Registrar.
Private Bag, Blenheim.


The certificate of title described in the Schedule hereto having been declared lost, notice is given of my intention to issue in lieu thereof a new certificate of title upon the expiration of 14 days from the date of the New Zealand Gazette containing this notice.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1986, No 7


NZLII PDF NZ Gazette 1986, No 7





✨ LLM interpretation of page content

⚖️ Notice of Payment of Dividend under the Insolvency Act 1967 (continued from previous page)

⚖️ Justice & Law Enforcement
Dividend Payment, Bankruptcy, Insolvency Act 1967
24 names identified
  • Paul Arthur Pahi, received first and final dividend
  • Chunilal Panchal, received second and final dividend
  • John Pederesen, received first and final dividend
  • Noel Desmond Pinn, received first and final dividend on deferred claims
  • Leonard Albert Powell, received first and final dividend
  • Allan Joseph Revell, received first and final dividend (deceased)
  • David Robens, received first and final dividend (deceased)
  • Trevor George Robertson, received first and final dividend plus interest
  • Anthony Rowberry, received first and final dividend plus interest
  • William Wallace Scholefield, received second and final dividend
  • Roger John Scott, received first and final dividend
  • Neil Edwin Smith, received first and final dividend
  • Ralph Lindsay Snell, received interim dividend (deceased estate)
  • Charles Ross Stephens, received first and final dividend
  • Michael Francis Stopforth, received first and final dividend
  • John Reginald Taylor, received first and second dividends plus interest
  • William Turner, received first and final dividend
  • Johannes Hendricus Verhoef, received first and final dividend plus interest
  • Rex Grant Walker, received first and final dividend
  • Murray Paul Watts, received first and final dividend
  • Melville Harold Wells, received second and final dividend plus interest
  • Jeanette Gertrude Wells, received second and final dividend plus interest
  • Jeanette Gertrude Wells, received first and final dividend plus interest
  • Terrance John Wright, received first and supplementary dividend

  • L. A. Saunders, Deputy Official Assignee

🗺️ Notice of Lost Certificate of Title under Land Transfer Act

🗺️ Lands, Settlement & Survey
16 January 1986
Lost Certificate of Title, Land Transfer Act, Napier, Freda Mary O'Connell
  • Freda Mary O'Connell, owner of lost certificate of title

  • R. I. Cross, District Land Registrar

🗺️ Notice of Intention to Replace Lost Instruments of Title

🗺️ Lands, Settlement & Survey
16 January 1986
Lost Instruments of Title, Land Registry, Wellington, Lower Hutt, Manunui Village Settlement
8 names identified
  • John Stuart Pearson, owner of lost certificate of title
  • Stuart James Pearson, owner of lost certificate of title
  • Joseph Jones, owner of lost certificate of title
  • Norman Wu, owner of lost certificate of title
  • Nancy Wu, owner of lost certificate of title
  • Margaret Beverley Hall, owner of lost certificate of title
  • Harry Houpapa, owner of lost certificate of title
  • Heather Joy Witt, owner of lost certificate of title

  • E. P. O'Connor, District Land Registrar

🗺️ Notice of Intention to Replace Lost Instruments of Title

🗺️ Lands, Settlement & Survey
16 January 1986
Lost Instruments of Title, Land Registry, Auckland, Metropolitan Life Assurance Company
9 names identified
  • Cecil Raymond Hancock, owner of lost certificate of title
  • Joyce Gwendoline Hancock, owner of lost certificate of title
  • Dennis Hayward Skelton, owner of lost certificate of title
  • Michelle Myrtle Grace Skelton, owner of lost certificate of title
  • Rachel Morley, owner of lost certificate of title
  • Erwin Charles Hieber, owner of lost certificate of title
  • John David Otley Ellis, owner of lost certificate of title
  • Joan Stewart Ellis, owner of lost certificate of title
  • Catheline Florence Colleen Cooney, owner of lost certificate of title

  • W. B. Greig, District Land Registrar

🗺️ Notice of Lost Certificate of Title under Land Transfer Act

🗺️ Lands, Settlement & Survey
20 January 1986
Lost Certificate of Title, Land Transfer Act, Marlborough, Mabel Ellen Bennett
  • Mabel Ellen Bennett, owner of lost certificate of title (deceased)

  • L. J. Meehan, Assistant Land Registrar