✨ Bankruptcy Notices and Land Transfer Act Notices
12 JUNE THE NEW ZEALAND GAZETTE 2501
Kindelan, John Joseph of 18 Blakes Road, Prebbleton.
Lee, Bernard Frederick, 17 Anvers Place, Christchurch.
Lynch, Adrieanne Pamela, of 126 Yaldhurst Road, Christchurch, formerly of 19 O'Leary Street, Christchurch.
McIntyre, Karen Bronwyn, formerly of 5 Everest Street, Christchurch.
Moffett, Warren Keith of 22 Moffett Street, Christchurch.
Searle, Richard, formerly of 341 Madras Street, Christchurch.
Tate, Mark Nicholas, formerly of Flat 2, 971 Colombo Street, Christchurch.
Dated at Christchurch this 9th day of June 1986.
L. A. SAUNDERS, Deputy Official Assignee.
Christchurch.
In Bankruptcy
THOMAS ANDREW COLLINS of 5 Moore Avenue, Napier, dispatcher, was adjudged bankrupt on 9 June 1986. Creditors meeting will be held at my office, Carter House, 50 Tennyson Street, Napier on Monday, 7 July 1986 at 10.30 a.m.
G. C. J. CROTT, Official Assignee.
Commercial Affairs Division, Napier.
In Bankruptcy—Notice of Adjudication and of First Meeting
NOTICE is hereby given that NOEL PENE ANDERSON of Main Road, Awakino, unemployed farm worker was on the 9th day of June 1986 adjudged bankrupt.
A meeting of creditors will be held at the Courthouse, New Plymouth on the 1st day of July 1986 at 10.30 a.m.
All proofs of debt must be filed with me as soon as possible after the date of adjudication and if possible before the first meeting of creditors.
E. B. FRANKLYN, Official Assignee.
New Plymouth.
4312
In Bankruptcy
DONALD BARRY RUTHERFORD, unemployed property developer, 21 Coast Road, Karitane, was adjudged bankrupt on 9 June 1986. Creditors meeting will be held at Commercial Affairs Meeting Room, Third Floor, M.L.C. Building, corner Princes and Manse Streets, Dunedin on Wednesday, 2 July 1986 at 10.30 a.m.
T. E. LAING, Official Assignee.
Dunedin.
In Bankruptcy
DEBORAH SANDRA BROCKET, housewife, 21 Coast Road, Karitane, was adjudged bankrupt on 9 June 1986. Creditors meeting will be held at Commercial Affairs Meeting Room, Third Floor, M.L.C. Building, corner Princes and Manse Streets, Dunedin on Wednesday, 2 July 1986 at 9.15 a.m.
T. E. LAING, Official Assignee.
Dunedin.
In Bankruptcy
DAVID GEORGE EDGEWORTH, unemployed contractor, care of 271 Opawa Road, Christchurch, was adjudged bankrupt on 10 June 1986. Date of first meeting of creditors will be advertised later.
L. A. SAUNDERS, Deputy Official Assignee.
In Bankruptcy
PETER JOHN KIRK, unemployed labourer of 12 Memorial Avenue, Timaru, was adjudged bankrupt on 10 June 1986. Date of first meeting of creditors will be advertised later.
L. A. SAUNDERS, Deputy Official Assignee.
LAND TRANSFER ACT NOTICES
THE certificate of title described in the Schedule hereto having been declared lost, notice is given of my intention to issue a new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title 154/168 containing 82 metres, being Lot 6, Deposited Plan 1185 in the name of Gladys Evelyn Reid of Invercargill, widow. Application 129436.1.
Certificate of title 29/73 containing 2023 square metres, being Sections 2 and 3, Block X1, Town of Mokoreta, in the name of Catherine Turnbull of Mosgiel, widow. Application 128390.1
Dated at Invercargill this 5th day of June 1986.
J. VAN BOLDEREN, 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 Gazette containing this notice.
SCHEDULE
Certificate of title 907/49 in the name of John Bull Footwear Ltd. at Auckland.
Certificate of title 61B/876, being an undivided one-quarter share in the fee simple, together with an estate of leasehold in Flat 2, Plan 108956 under lease B.492388.5 in the names of Ray McMillan Construction Ltd. and Graham David Allen, electrician and Russell Roy Maloney, drainage contractor, all of Auckland as tenants in common in equal shares.
Memorandum of lease B.492388.5 of Flat 2, Plan 108956 in the names of Ray McMillan Construction Ltd. and Graham David Allen, electrician and Russell Roy Maloney, drainage contractor, all of Auckland against certificate of title 61B/876.
Certificate of title 18D/122, being an undivided one-fifth share in the fee simple together with an estate of leasehold in Flat 2 and Garage 2, Plan 63026 under lease A459669 in the name of Dorothy Heather Edgecumbe of Patumahoe, married woman.
Certificate of title 871/214 in the names of Tony Ding Hung Wong of Auckland, restaurateur and Mary Elizabeth Wong, his wife. Application No. B. 526094, B. 536025, B. 537160, B. 537915, B. 538434.
Dated at the Land Registry Office at Auckland this 5th day of June 1986.
W. B. GREIG, 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 Gazette containing this notice.
SCHEDULE
Certificate of title 60C/1185 in the name of Geoffrey Francis Ruck of Otahuhu, solicitor and Raymond Michael Donnelly of Auckland, company secretary. Application No. 3, B. 541695.
Dated at the Land Registry Office at Auckland this 5th day of June 1986.
W. B. GREIG, 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 issue new certificates of title and a provisional lease upon the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
Certificate of title 1068/249 containing 898 square metres, more or less, being Lot 87 on D.P. 36698 in the name of Barry Francis Maxwell of Tauranga, builder and Irene Joyce Maxwell, his wife. Application H. 660334.1.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1986, No 89
NZLII —
NZ Gazette 1986, No 89
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice of Discharge
⚖️ Justice & Law Enforcement9 June 1986
Bankruptcy, Discharge, Christchurch
7 names identified
- John Joseph Kindelan, Discharged from bankruptcy
- Bernard Frederick Lee, Discharged from bankruptcy
- Adrieanne Pamela Lynch, Discharged from bankruptcy
- Karen Bronwyn McIntyre, Discharged from bankruptcy
- Warren Keith Moffett, Discharged from bankruptcy
- Richard Searle, Discharged from bankruptcy
- Mark Nicholas Tate, Discharged from bankruptcy
- L. A. Saunders, Deputy Official Assignee
⚖️ Bankruptcy Notice of Adjudication and Creditors Meeting
⚖️ Justice & Law Enforcement9 June 1986
Bankruptcy, Adjudication, Creditors Meeting, Napier
- Thomas Andrew Collins, Adjudged bankrupt
- G. C. J. Crott, Official Assignee
⚖️ Bankruptcy Notice of Adjudication and Creditors Meeting
⚖️ Justice & Law Enforcement9 June 1986
Bankruptcy, Adjudication, Creditors Meeting, New Plymouth
- Noel Pene Anderson, Adjudged bankrupt
- E. B. Franklyn, Official Assignee
⚖️ Bankruptcy Notice of Adjudication and Creditors Meeting
⚖️ Justice & Law Enforcement9 June 1986
Bankruptcy, Adjudication, Creditors Meeting, Dunedin
- Donald Barry Rutherford, Adjudged bankrupt
- T. E. Laing, Official Assignee
⚖️ Bankruptcy Notice of Adjudication and Creditors Meeting
⚖️ Justice & Law Enforcement9 June 1986
Bankruptcy, Adjudication, Creditors Meeting, Dunedin
- Deborah Sandra Brocket, Adjudged bankrupt
- T. E. Laing, Official Assignee
⚖️ Bankruptcy Notice of Adjudication
⚖️ Justice & Law Enforcement10 June 1986
Bankruptcy, Adjudication, Christchurch
- David George Edgeworth, Adjudged bankrupt
- L. A. Saunders, Deputy Official Assignee
⚖️ Bankruptcy Notice of Adjudication
⚖️ Justice & Law Enforcement10 June 1986
Bankruptcy, Adjudication, Timaru
- Peter John Kirk, Adjudged bankrupt
- L. A. Saunders, Deputy Official Assignee
🗺️ Land Transfer Act Notice of Lost Certificate of Title
🗺️ Lands, Settlement & Survey5 June 1986
Land Transfer Act, Lost Certificate of Title, Invercargill
- Gladys Evelyn Reid, Certificate of title declared lost
- Catherine Turnbull, Certificate of title declared lost
- J. Van Bolden, District Land Registrar
🗺️ Land Transfer Act Notice of Lost Instruments of Title
🗺️ Lands, Settlement & Survey5 June 1986
Land Transfer Act, Lost Instruments of Title, Auckland
- Graham David Allen (Electrician), Instrument of title declared lost
- Russell Roy Maloney (Drainage Contractor), Instrument of title declared lost
- Dorothy Heather Edgecumbe, Instrument of title declared lost
- Tony Ding Hung Wong (Restaurateur), Instrument of title declared lost
- Mary Elizabeth Wong, Instrument of title declared lost
- W. B. Greig, District Land Registrar
🗺️ Land Transfer Act Notice of Lost Instruments of Title
🗺️ Lands, Settlement & Survey5 June 1986
Land Transfer Act, Lost Instruments of Title, Auckland
- Geoffrey Francis Ruck (Solicitor), Instrument of title declared lost
- Raymond Michael Donnelly (Company Secretary), Instrument of title declared lost
- W. B. Greig, District Land Registrar
🗺️ Land Transfer Act Notice of Lost Certificates of Title and Lease
🗺️ Lands, Settlement & Survey5 June 1986
Land Transfer Act, Lost Certificates of Title, Tauranga
- Barry Francis Maxwell (Builder), Certificate of title declared lost
- Irene Joyce Maxwell, Certificate of title declared lost
- W. B. Greig, District Land Registrar