Bankruptcy and Land Transfer Notices




4578
THE NEW ZEALAND GAZETTE
No. 170

Brewer, Grant Francis, first and final dividend of 100c in the dollar plus interest.

Beterton, Graeme Edward and Teresa Patricia (partnership), first and final dividend of 17.10c in the dollar.

Bryant, Esmae Lola, first and final dividend of 14.07c in the dollar.

Budden, Alan John, second and final dividend of 0.32c in the dollar making in all 2.26c in the dollar.

Clark, William, first and final dividend of 12.13c in the dollar.

Cook, Michael David, first and final dividend of 5.16c in the dollar.

Daley, Leonard Philip, first and final dividend of 0.13c in the dollar.

Eskrigge, Barry, first and final dividend of 7.71c in the dollar.

Furmage, D., first and final dividend of 100c in the dollar plus interest.

Hall, Gillian Asdis, first and final dividend of 5.40c in the dollar.

Hardie, Brian Thomas, first, second and final dividend of 1.90c in the dollar.

Hutchins, Alfred Walter, first and final dividend of 9.35c in the dollar.

Hutchins, Alfred Walter and Anne Michelle trading as Taurus Butchery, first and final dividend of 7.15c in the dollar.

Kemp, Tom, first and final dividend of 25.55c in the dollar.

Managh, Kevin Patrick, first and final dividend of 47.15c in the dollar.

Muru, Robin Norman, first and final dividend of 100c in the dollar plus interest.

O’Connor, Keall Ronald, first and final dividend of 44.50c in the dollar.

Rankin, Kenneth Edward, first and final dividend of 0.32c in the dollar.

Rump, Monique, first and final dividend of 100c in the dollar plus interest.

Sun, Graham George, first and final dividend of 2.30c in the dollar.

Tavae, Iosua, first and final dividend of 100c in the dollar plus interest.

Thomson, John Robin, second and final dividend of 2.37c in the dollar making in all 100c in the dollar plus interest.

Whale, Terence Norman, first and final dividend of 100c in the dollar plus interest.

Woodhouse, Vincent Charles, first and final dividend of 91.45c in the dollar.

T. W. PAIN, Deputy Assignee.
Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland 1.

LAND TRANSFER ACT NOTICES

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 203/42 in the name of Graham John Caird of Wanganui, draughtsman and Julia Ann Caird his wife. Application No. 873433.1.

Certificate of title E1/181 in the name of John Bernard McFarlane of Marton, builder and Janice Ellen McFarlane, his wife. Application No. 874632.1.

Certificate of title 805/23 in the name of Christine Prentice of Wellington, married woman. Application No. 874562.1.

Certificate of title 547/140 in the name of Kenneth Edward Douglas Maclaurin of Wellington, civil servant. Application No. 875075.1.

Certificates of title 171/87 and 317/143 in the name of Paul Cornelius Dekker of Raetihi, mechanic. Application No. 875727.1.

Dated at the Land Registry Office, Wellington this 22nd day of September 1987.

E. P. O’CONNOR, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicates of certificates of title 106/185, 132/90 and 3B/342, Gisborne Registry in the name of Peter Harry James Murphy, farm manager and Alison Mary Murphy, married woman, both of Wairoa, as tenants in common in equal shares containing together 301.5033 hectares, more or less, being Lot 1 of Section 6S, Ohuka Settlement, Section 198, Lot 1 of Section 2S, Ohuka Settlement and Lot 1 on Deposited Plan 1667 and application 168008.1 having been made to me to issue new certificates of title in lieu thereof and evidence of the loss of memorandum of mortgage 148231.3 affecting the land in the above mentioned certificates of title 106/185, 132/90 and 3B/342, whereof the said Peter Harry James Murphy and Alison Mary Murphy are the mortgagors and the Rural Banking and Finance Corporation of New Zealand as the mortgagee and Application 168008.1 having been lodged with me to issue a provisional copy of memorandum of mortgage 148231.3.

I hereby give notice of my intention to issue such, new certificates of title and to issue a provisional copy of memorandum of mortgage 148231.3 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 23rd day of September 1987.

N. L. MANNING, Assistant 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 Gazette containing this notice.

SCHEDULE

CERTIFICATE of title 22A/1452 in the name of Hori Morton Mathieson of Auckland, supervisor and Joyce Mary Mathieson, his wife. B. 726319.

Certificate of title 19C/189 in the name of French Holdings Ltd. at Auckland. B. 723054.

Certificate of title 59B/997 in the name of Royston James Richardson of Auckland, builder. B. 723861.

Memorandum of lease wherein Royston James Richardson is lessee. B. 723861.

Certificate of title 606/200 in the name of Michael Roche of Auckland, retired. B. 725141.

Certificate of title 29C/156 in the name of Grant Alistair Ruthven of Auckland, builder and Heather Joy Ruthven, his wife. B. 726987.

Certificate of title 3B/114 in the name of Dawn Hunia Heta of Auckland, widow. B. 727482.

Dated this 17th day of September 1987 at the Land Registry Office at Auckland.

W. B. GREIG, District Land Registrar.

THE 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 a provisional memorandum of mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

MEMORANDUM of mortgage 269281.6 in the names of John Hawkins Auret and Cynthia Mary Auret. Application No. 344188.

Dated this 24th day of September 1987 at the Land Registry Office, New Plymouth.

D. A. CHAPMAN, District Land Registrar.

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

SCHEDULE

CERTIFICATE of title 2B/1096 containing 921 square metres, being Lot 3 on Deposited Plan S. 6733 in the name of Nives Ardulana Alberta Wood of Rotorua, widow. Application H. 752450.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1987, No 170


NZLII PDF NZ Gazette 1987, No 170





✨ LLM interpretation of page content

⚖️ Dividend Payments in Bankruptcy Estates (continued from previous page)

⚖️ Justice & Law Enforcement
Dividends, Bankruptcy, Creditors
26 names identified
  • Grant Francis Brewer, First and final dividend of 100c in the dollar plus interest
  • Graeme Edward Beterton, First and final dividend of 17.10c in the dollar
  • Teresa Patricia Beterton, First and final dividend of 17.10c in the dollar
  • Esmae Lola Bryant, First and final dividend of 14.07c in the dollar
  • Alan John Budden, Second and final dividend of 0.32c in the dollar making in all 2.26c in the dollar
  • William Clark, First and final dividend of 12.13c in the dollar
  • Michael David Cook, First and final dividend of 5.16c in the dollar
  • Leonard Philip Daley, First and final dividend of 0.13c in the dollar
  • Barry Eskrigge, First and final dividend of 7.71c in the dollar
  • D. Furmage, First and final dividend of 100c in the dollar plus interest
  • Gillian Asdis Hall, First and final dividend of 5.40c in the dollar
  • Brian Thomas Hardie, First, second and final dividend of 1.90c in the dollar
  • Alfred Walter Hutchins, First and final dividend of 9.35c in the dollar
  • Alfred Walter Hutchins, First and final dividend of 7.15c in the dollar
  • Anne Michelle Hutchins, First and final dividend of 7.15c in the dollar
  • Tom Kemp, First and final dividend of 25.55c in the dollar
  • Kevin Patrick Managh, First and final dividend of 47.15c in the dollar
  • Robin Norman Muru, First and final dividend of 100c in the dollar plus interest
  • Keall Ronald O’Connor, First and final dividend of 44.50c in the dollar
  • Kenneth Edward Rankin, First and final dividend of 0.32c in the dollar
  • Monique Rump, First and final dividend of 100c in the dollar plus interest
  • Graham George Sun, First and final dividend of 2.30c in the dollar
  • Iosua Tavae, First and final dividend of 100c in the dollar plus interest
  • John Robin Thomson, Second and final dividend of 2.37c in the dollar making in all 100c in the dollar plus interest
  • Terence Norman Whale, First and final dividend of 100c in the dollar plus interest
  • Vincent Charles Woodhouse, First and final dividend of 91.45c in the dollar

  • T. W. Pain, Deputy Assignee

🗺️ Notice of Intention to Replace Lost Land Title Instruments

🗺️ Lands, Settlement & Survey
22 September 1987
Land Transfer Act, Lost certificates of title, Replacement instruments
7 names identified
  • Graham John Caird, Certificate of title declared lost
  • Julia Ann Caird, Certificate of title declared lost
  • John Bernard McFarlane, Certificate of title declared lost
  • Janice Ellen McFarlane, Certificate of title declared lost
  • Christine Prentice, Certificate of title declared lost
  • Kenneth Edward Douglas Maclaurin, Certificate of title declared lost
  • Paul Cornelius Dekker, Certificates of title declared lost

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

🗺️ Notice of Intention to Issue New Land Titles and Mortgage Memorandum

🗺️ Lands, Settlement & Survey
23 September 1987
Land Registry, Lost certificates of title, Mortgage memorandum
  • Peter Harry James Murphy, Lost certificates of title and mortgage memorandum
  • Alison Mary Murphy, Lost certificates of title and mortgage memorandum

  • N. L. Manning, Assistant Land Registrar

🗺️ Notice of Intention to Replace Lost Land Title Instruments

🗺️ Lands, Settlement & Survey
17 September 1987
Land Transfer Act, Lost certificates of title, Replacement instruments
7 names identified
  • Hori Morton Mathieson, Certificate of title declared lost
  • Joyce Mary Mathieson, Certificate of title declared lost
  • Royston James Richardson, Certificate of title and memorandum of lease declared lost
  • Michael Roche, Certificate of title declared lost
  • Grant Alistair Ruthven, Certificate of title declared lost
  • Heather Joy Ruthven, Certificate of title declared lost
  • Dawn Hunia Heta, Certificate of title declared lost

  • W. B. Greig, District Land Registrar

🗺️ Notice of Intention to Replace Lost Mortgage Memorandum

🗺️ Lands, Settlement & Survey
24 September 1987
Land Transfer Act, Lost memorandum of mortgage, Replacement instruments
  • John Hawkins Auret, Memorandum of mortgage declared lost
  • Cynthia Mary Auret, Memorandum of mortgage declared lost

  • D. A. Chapman, District Land Registrar

🗺️ Notice of Intention to Issue New Land Title and Mortgage Memorandum

🗺️ Lands, Settlement & Survey
Land Transfer Act, Lost certificate of title, Lost memorandum of mortgage
  • Nives Ardulana Alberta Wood, Certificate of title and memorandum of mortgage declared lost