β¨ Unclaimed Property Notices
4134 NEW ZEALAND GAZETTE, No. 165 29 SEPTEMBER 2005
General Notices
Notice of Resignation of Receiver of Income
Pursuant to Section 104OO of the Property Law Act 1952
Take notice that on the 20th day of September 2005, Anthony John McCullagh, chartered accountant of Horwath Corporate (Auckland) Limited, whose office is at Level Fourteen, Forsyth Barr Tower, 55-65 Shortland Street, Auckland, ceased to act as receiver of income of Belmont Corporate Trustees Limited in respect of the income of the companyβs land at the corner of St Hill and Guyton Streets, Wanganui (legally described as Section 344, Town of Wanganui, Section 343, Town of Wanganui, part Section 342, Town of Wanganui and Lot 1, DP 58104, part Section 341-342, Town of Wanganui, part Town Section 340, Town of Wanganui, part Section 340-341, Town of Wanganui).
The appointment was effected pursuant to the powers contained in a deed of mortgage over the land in favour of Bridgecorp Finance Limited, whose registered office is located at Level Eleven, 1 Queen Street, Auckland.
ANTHONY JOHN MCCULLAGH, Receiver of Income.
gn6325
Unclaimed Property
Notice of Election to Manage Property
Pursuant to section 101 (1) of the Public Trust Act 2001,
Public Trust hereby gives notice that:
(a) Pursuant to a transmission registered on the 4th day of July 1877, Lewis Gordon Fenwick, who died in 1907, and George Aufrere Fenwick, who died in 1928, are the owners of the property described in the Schedule hereto as executors of the estate of Charles Lewis Clayton Fenwick, who died at sea in 1875.
(b) Public Trust elects to become manager of the property, it being satisfied that it is advisable in terms of section 101 (1) of the above Act.
Schedule
A certain length of Tyson Street, Kakanui, Waitaki District, as described below:
(a) Part Section 1 of 15 and part Section 617R, Block VI, Oamaru Survey District; shown as Section 1 on SO 337010 (part balance Computer Freehold Register OT6/145), containing 1,026 square metres;
and
(b) Part Section 1 of 15, Block VI, Oamaru Survey District; shown as Section 2 on SO 337010 (part balance Computer Freehold Register OT6/145), containing 1,020 square metres
both situated in the Otago Land Registry.
Dated at Christchurch this 21st day of September 2005.
R. J. CALVERT, Authorised Signatory.
gn6403
Notice of Election to Manage Property
Pursuant to section 101 (1) of the Public Trust Act 2001,
Public Trust hereby gives notice that:
(a) William Alfred Young, who died in Dunedin in 1885, and George Stephenson, of whereabouts unknown but presumed to have died, are the owners of the property described in the Schedule hereto.
(b) Public Trust elects to become manager of the property, it being satisfied that it is advisable in terms of section 101 (1) of the above Act.
Schedule
Muir Street, Palmerston, Waitaki District Council, a street which was designated as a road in 1873, as described below:
Part Section 87, Block X, Moeraki Survey District; shown as Section 1 on SO 333884 (balance Computer Freehold Registers OT10/234 and OT10/235), comprising 1,228 square metres
situated in the Otago Land Registry.
Dated at Christchurch this 21st day of September 2005.
R. J. CALVERT, Authorised Signatory.
gn6404
Unclaimed Property
Notice of Election to Manage Property
Pursuant to section 101 (1) of the Public Trust Act 2001,
Public Trust hereby gives notice that:
(a) Souter and Graham Limited, which company was dissolved on the 10th day of June 1980, is the owner of the property described in the Schedule hereto.
(b) Public Trust elects to become manager of the property, it being satisfied that it is advisable in terms of section 101 (1) of the above Act.
Schedule
An accessway between Shaw and McDonald Streets, Mosgiel, in the Dunedin City Council District as described below:
(a) Lot 5, DP 10881 (Computer Freehold Register OT3A/540), containing 114 square metres;
and
(b) Lot 19, DP 11289 (Computer Freehold Register OT3A/575), containing 96 square metres
both situated in the Otago Land Registry.
Dated at Christchurch this 21st day of September 2005.
R. J. CALVERT, Authorised Signatory.
gn6405
Next Page →
Online Sources for this page:
VUW Te Waharoa —
NZ Gazette 2005, No 165
Gazette.govt.nz —
NZ Gazette 2005, No 165
β¨ LLM interpretation of page content
π° Resignation of Receiver of Income
π° Finance & Revenue20 September 2005
Receiver of Income, Resignation, Belmont Corporate Trustees Limited, Wanganui
- Anthony John McCullagh, Resigned as receiver of income
- Anthony John McCullagh, Receiver of Income
π’ Election to Manage Unclaimed Property (Fenwick Estate)
π’ State Enterprises & Insurance21 September 2005
Unclaimed Property, Public Trust, Estate Management, Tyson Street, Kakanui
- Lewis Gordon Fenwick, Owner of unclaimed property
- George Aufrere Fenwick, Owner of unclaimed property
- Charles Lewis Clayton Fenwick, Deceased estate owner
- R. J. Calvert, Authorised Signatory
π’ Election to Manage Unclaimed Property (Young and Stephenson)
π’ State Enterprises & Insurance21 September 2005
Unclaimed Property, Public Trust, Estate Management, Muir Street, Palmerston
- William Alfred Young, Owner of unclaimed property
- George Stephenson, Owner of unclaimed property
- R. J. Calvert, Authorised Signatory
π’ Election to Manage Unclaimed Property (Souter and Graham Limited)
π’ State Enterprises & Insurance21 September 2005
Unclaimed Property, Public Trust, Estate Management, Accessway, Mosgiel
- Souter and Graham Limited , Owner of unclaimed property
- R. J. Calvert, Authorised Signatory