Legal and Property Notices




NEW ZEALAND GAZETTE

No. 66

1578

provisions of a debenture dated the 14th day of December 1983.

The offices of the receivers and managers are at the offices of Messrs Touche Ross & Co., Chartered Accountants, 86 Station Street, Napier.

The property in respect of which the said receivers and managers have been appointed is all the undertaking and its real and personal property and all its assets and effects whatsoever and wheresoever, both present and future of the said Galvanising Industries Ltd., including its uncalled and unpaid capital.

Dated this 14th day of April 1988.

Signed for and on behalf of DFC New Zealand Ltd. by its solicitors and duly authorised agents:

GODDARD OAKLEY CARTER & MORAN.

Address: D. P. Shillson, Third Floor, Harcourts Building, 28 Grey Street, Wellington.


Suburban Properties (Hamilton) Ltd.

Notice of Meeting

Notice is hereby given, that a final general meeting of the company will be held on Wednesday, 20 April 1988 at 5.15 p.m. at the office of Jellie & Keucke, 310 Tristram Street, Hamilton, for the purpose of laying before members, the account, and giving any explanation thereof, of the said report, of the winding up of the company, and the disposal of the company’s assets.

A. C. WILSON.


Land Transfer Act Notices

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

Schedule

Certificate of title 1760/26, containing 1252 square metres, more or less, being Lot 10 on Deposited Plan S. 1725, in the names of Patrick John Tickelpenny of Rotorua, mechanic and Shirley June Tickelpenny, his wife. Application No. H. 787819.1.

Certificate of title 807/273, containing 1045 square metres, more or less, being Tarewa 11A1 Block, in the names of Arikatera Gibson Hemopo, Putu Gibson Hemopo, and Nepia Gibson Hemopo. Application No. H. 789011.

Certificate of title 20C/187, containing 665 square metres, more or less, being Lot 112 on Deposited Plan S. 22097, in the names of Christopher Joseph Park of Rotorua, technician and Brigitte Margaret Mary Park, his wife.

Memorandum of mortgages H. 557426.3 and H. 557426.4 over the land comprised in certificate of title 20C/187 in the names of Christopher Joseph Park and Brigitte Margaret Mary Park as mortgagors, and Her Majesty the Queen pursuant to the Post Office Act 1959 as mortgagee. Application No. H. 788505.

Certificate of title 26B/264, containing 629 square metres, more or less, being Lot 1 on Deposited Plan S. 27434, in the names of Robert Michael Walls of Rotorua, public servant and Alison Mary Walls, his wife.

Memorandum of mortgage H. 688620 over the land comprised in certificate of title 26B/264 in the names of Robert Michael Walls and Alison Mary Walls as mortgagors and The Housing Corporation of New Zealand as mortgagee. Application No. H. 788285.

Memorandum of lease H. 152426.7 of Flat 1 and Garage 1 on Deposited Plan S. 22506, in the names of Bruce Cornick of Rotorua, retired, and Estelle Nola Cornick, his wife. Application No. H. 787470.

Memorandum of lease 9610 over the land in certificate of title 1442/11 in the names of Bruce John Dansby-Scott, Gerald Peter Haddon and Craig Paterson Hart and Dansby-Scott Furnishers Ltd. as lessees. Application No. H. 787393.

Memorandum of lease H. 230146.2 of Flat 2 on Deposited Plan S. 27174, in the names of Garry Noel Hawkins, fitter welder and Susan Elizabeth Hawkins, school teacher, both of Mount Maunganui. Application No. H. 787713.

Certificate of title 35C/942, containing 822 square metres, more or less, being Lot 23 on Deposited Plan S. 33140, in the name of Fletcher Residential Ltd. at Auckland. Application No. H. 786954.

Certificate of title 1410/79, containing 192 square metres, more or less, being Lot 18, Block XIII, Galatea Survey District, in the name of Murupara Properties Ltd. Application No. H. 788401.

Dated at Hamilton this 14th day of April 1988.

M. J. MILLER, 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 expiration of 14 days from the date of the Gazette containing this notice.

Schedule

Certificate of title 3C/136 in the name of Brian Gerald Barratt-Boyes of Auckland, thoracic surgeon. B. 798737.

Certificate of title 59D/187 in the names of Allan Robert Hawkins, company director and Laurel Ann Walker, secretary, both of Auckland. B. 799621.

Certificate of title 1035/177 in the name of James Russell Bruce Kingston of Auckland, solicitor. B. 800065.

Certificate of title 10D/516 in the names of Donald McKay Gordon, retired and Esther Williamena Fredericsen, widow, both of Kaitaia. B. 800118.

Certificate of title 827/200 in the name of Thomas Peter Jones of Wellsford, baker. B. 800570.

Certificate of title 999/288 in the name of Janet Elizabeth Wheatley of Remuera, married. B. 800644.

Certificate of title 14D/78 in the name of Catharina Cornelia Teu Broeke of Glenfield, widow. B. 801965.

Memorandum of lease 061840.1 affecting the land in



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1988, No 66


NZLII PDF NZ Gazette 1988, No 66





✨ LLM interpretation of page content

⚖️ Notice of Appointment of Receivers (continued from previous page)

⚖️ Justice & Law Enforcement
14 April 1988
Receiver, Galvanising Industries Ltd., DFC New Zealand Ltd.
  • GODDARD OAKLEY CARTER & MORAN

🏭 Notice of Meeting for Suburban Properties (Hamilton) Ltd.

🏭 Trade, Customs & Industry
Final general meeting, Winding up, Company assets
  • A. C. WILSON

🗺️ Land Transfer Act Notices for Lost Certificates

🗺️ Lands, Settlement & Survey
14 April 1988
Lost certificates of title, Memorandum of mortgage, Memorandum of lease
17 names identified
  • Patrick John Tickelpenny, Certificate of title holder
  • Shirley June Tickelpenny, Certificate of title holder
  • Arikatera Gibson Hemopo, Certificate of title holder
  • Putu Gibson Hemopo, Certificate of title holder
  • Nepia Gibson Hemopo, Certificate of title holder
  • Christopher Joseph Park, Certificate of title holder
  • Brigitte Margaret Mary Park, Certificate of title holder
  • Robert Michael Walls, Certificate of title holder
  • Alison Mary Walls, Certificate of title holder
  • Bruce Cornick, Memorandum of lease holder
  • Estelle Nola Cornick, Memorandum of lease holder
  • Bruce John Dansby-Scott, Memorandum of lease holder
  • Gerald Peter Haddon, Memorandum of lease holder
  • Craig Paterson Hart, Memorandum of lease holder
  • Dansby-Scott Furnishers Ltd., Memorandum of lease holder
  • Garry Noel Hawkins, Memorandum of lease holder
  • Susan Elizabeth Hawkins, Memorandum of lease holder

  • M. J. MILLER, District Land Registrar

🗺️ Notice of Lost Instruments of Title

🗺️ Lands, Settlement & Survey
Lost certificates of title, Replacement instruments
9 names identified
  • Brian Gerald Barratt-Boyes, Certificate of title holder
  • Allan Robert Hawkins, Certificate of title holder
  • Laurel Ann Walker, Certificate of title holder
  • James Russell Bruce Kingston, Certificate of title holder
  • Donald McKay Gordon, Certificate of title holder
  • Esther Williamena Fredericsen, Certificate of title holder
  • Thomas Peter Jones, Certificate of title holder
  • Janet Elizabeth Wheatley, Certificate of title holder
  • Catharina Cornelia Teu Broeke, Certificate of title holder