β¨ Land Transfer Notices
NEW ZEALAND GAZETTE
No. 88
Chris Clifford Motors Ltd.
Notice of Appointment of Receivers and Managers
Pursuant to Section 346 (1) of the Companies Act 1955
Westpac Banking Corporation hereby give notice that on the 19th day of May 1988, it appointed Graham Victor Young and Ross Edward Baigent, chartered accountants, whose office is care of the Kirk Barclays, Chartered Accountants, Sixth Floor, Westpac House, 426 Victoria Street, Hamilton (P.O. Box 187), as receivers and managers of all of the assets of the above company under the power contained in an instrument dated the 18th day of June 1987, being a debenture from Chris Clifford Motors Ltd. to Westpac Banking Corporation.
Dated at Wellington this 19th day of May 1988.
WESTPAC BANKING CORPORATION, by its attorneys.
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, provisional mortgage and provisional lease upon the expiration of 14 days from the date of the Gazette containing this notice.
Schedule
Certificate of title 556/298 containing 4039 square metres, more or less, being Allotment 36, Parish of Taupiri, in the name of The Public Trustee. Application No. H. 794798.
Certificate of title 10C/1304 containing 5867 square metres, more or less, being Te Au-O-Waikato 7G3F1 Block, in the name of David Tewi Tubuhakaraina of Petone, labourer. Application No. H. 794767.1.
Certificate of title 18D/666 containing 548 square metres, more or less, being Lot 45 on D.P. S. 19756, in the name of Brian David Barnbury of Auckland, company director. Application No. H. 794879.2.
Memorandum of lease H. 137347.3 of Flat A on D.P. S. 24058 in the name of Jewell Margaret Davenport of Hamilton, clerk. Application No. H. 794431.
Certificate of title 26A/464 containing 1173 square metres, more or less, being Lot 1 on D.P. S. 12733, in the name of Elst. Investments Ltd. at Cambridge. Application No. H. 795362.
Certificate of title 26A/465 containing 1315 square metres, more or less, being Lot 2 on D.P. S. 12733, in the name of Elst. Investments Ltd. at Cambridge. Application No. H. 795363.
Memorandum of mortgage H. 793934.2 over the land in certificate of title 39D/476 in the name of The Baptist Union of New Zealand as mortgagor and the Tasman Pulp and Paper Company Ltd. as mortgagee. Application No. H. 794722.
Dated at Hamilton this 19th day of May 1988.
M. J. MILLER, District Land Registrar.
Evidence of the loss of certificates of title and memorandum of lease (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 lease 912538, notice is hereby given of my intention to issue the same and to register such discharge upon the expiration of 14 days from the date of the Gazette containing this notice.
Schedule
Certificate of title 10A/1311 in the name of Neil George Stewart of Christchurch and Barbara Lesley Stewart, his wife. Application No. 740278/1.
Certificates of title 29F/355-357 and 29F/360 in the name of Millicent Jean Scott of Christchurch, as to a one-half share and the said Millicent Jean Scott, Jane Elizabeth Millicent Roysmith of Melbourne, Australia, David Raymond Hastie and Paul Colin Max Straubel, both of Christchurch, jointly as to a one-half share as executors as tenants in common in the said shares. Application No. 741199/1.
Lease 912538 of certificate of title 12F/934 from Robert Garvice McMillan to Robert Garvice McMillan. Application No. 739889/1.
Dated this 20th day of May 1988.
S. C. PAVETT, District Land Registrar.
The certificates of title and memorandum of mortgage described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title and provisional copy of memorandum of mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.
Schedule
Certificate of title 160/226 containing 486 square metres, being Lots 2 and 3, Deposited Plan 3807, in the name of Invercargill Cultural Welfare Society Incorporated at Invercargill. Application No. 150981.1
Certificates of title 98/67 and 98/157 containing 2430 square metres, being part Lots 1 and 2, Deposited Plan 119, in the name of William Victor Michelle of Riverton, freezing worker. Application No. 151048.2.
Memorandum of mortgage 021356.1 over the land comprised in certificate of title 71/110 containing 128.7533 hectares, being Section 158, Waitoi District, in the name of Russell Sherman Sinclair as mortgagor and (now) Francis Annie Sinclair as mortgagee. Application No. 151041.1.
Dated at Invercargill this 19th day of May 1988.
J. van BOLDEREN, 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
Renewable lease 22B/874 in the name of Alan Raymond Cotterill of Turangi, fitter. Application No. 917661.1.
Certificates of title 16B/786, 16B/787 and 16B/788 in the name of Mid-West Investments Ltd. at Palmerston North. Application No. 919671.1.
Certificate of title 14C/1397 in the name of John Seymour of Wellington, systems operator and Merilyn Elizabeth Seymour, his wife. Application No. 920195.1
Dated at the Land Registry Office, Wellington this 19th day of May 1988.
E. P. O'CONNOR, District Land Registrar.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1988, No 88
NZLII —
NZ Gazette 1988, No 88
β¨ LLM interpretation of page content
π Appointment of Receivers and Managers for Chris Clifford Motors Ltd.
π Trade, Customs & Industry19 May 1988
Receivership, Companies Act 1955, Westpac Banking Corporation, Chris Clifford Motors Ltd.
- Graham Victor Young, Appointed receiver and manager
- Ross Edward Baigent, Appointed receiver and manager
- Westpac Banking Corporation, by its attorneys
πΊοΈ Notice of Intention to Issue New Certificates of Title, Mortgage, and Lease
πΊοΈ Lands, Settlement & Survey19 May 1988
Land Transfer Act, Lost certificates, New certificates, Hamilton
- David Tewi Tubuhakaraina, Owner of lost certificate of title
- Brian David Barnbury, Owner of lost certificate of title
- Jewell Margaret Davenport, Owner of lost memorandum of lease
- M. J. Miller, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificates of Title and Discharge of Lease
πΊοΈ Lands, Settlement & Survey20 May 1988
Land Transfer Act, Lost certificates, Canterbury Registry, Christchurch
7 names identified
- Neil George Stewart, Owner of lost certificate of title
- Barbara Lesley Stewart, Owner of lost certificate of title
- Millicent Jean Scott, Owner of lost certificates of title
- Jane Elizabeth Millicent Roysmith, Owner of lost certificates of title
- David Raymond Hastie, Owner of lost certificates of title
- Paul Colin Max Straubel, Owner of lost certificates of title
- Robert Garvice McMillan, Owner of lost lease
- S. C. Pavett, District Land Registrar
πΊοΈ Notice of Intention to Issue New Certificates of Title and Mortgage
πΊοΈ Lands, Settlement & Survey19 May 1988
Land Transfer Act, Lost certificates, Invercargill
- William Victor Michelle, Owner of lost certificates of title
- Russell Sherman Sinclair, Mortgagor of lost memorandum of mortgage
- Francis Annie Sinclair, Mortgagee of lost memorandum of mortgage
- J. van Bolderen, District Land Registrar
πΊοΈ Notice of Intention to Replace Lost Instruments of Title
πΊοΈ Lands, Settlement & Survey19 May 1988
Land Transfer Act, Lost instruments, Wellington
- Alan Raymond Cotterill, Owner of lost renewable lease
- John Seymour, Owner of lost certificate of title
- Merilyn Elizabeth Seymour, Owner of lost certificate of title
- E. P. O'Connor, District Land Registrar