Bankruptcy and Company Notices




In Bankruptcy—Supreme Court
LESLIE ALFRED FLETCHER, Care of R. B. McKenzie, R.D. 1,
Ngakuru, Rotorua, sharemilker, was adjudged bankrupt on
9 October 1961. Creditors' meeting will be held at the Court-
house, Rotorua, on Friday, 20 October 1961, at 11.15 a.m.
J. C. QUINLAN, Official Assignee.
Courthouse, Rotorua.
In Bankruptcy—Supreme Court
ALEXANDER GERALD JOYCE, of 11 Kahu Street, Rotorua, carpen-
ter, was adjudged bankrupt on 9 October 1961. Creditors'
meeting will be held at the Courthouse, Rotorua, on Friday,
20 October 1961, at 10.15 a.m.
J. C. QUINLAN, Official Assignee.
Courthouse, Rotorua.
In Bankruptcy—Supreme Court
THOMAS JOHN SCORRINGE, of Pohukura Mill, Tarawera, yard-
man, was adjudged bankrupt on 9 October 1961. Creditors'
meeting will be held at the Courthouse, Napier, on Wednesday,
18 October 1961, at 11 a.m.
A. G. SMITH, Official Assignee.
Napier.
In Bankruptcy—Supreme Court
ROBERT NORMAN CAMPBELL, of Rutland Hotel, Wellington,
clerk, was adjudged bankrupt on 5 October 1961. Creditors'
meeting will be held at 57 Ballance Street, Wellington, on
Thursday, 19 October 1961, at 10.30 a.m.
J. LIST, Official Assignee.
Wellington 6 October 1961.
In Bankruptcy—Supreme Court
NOELINE WINIFRED TOPPING of 110a Manchester Street, Christ-
church, hairdresser, was adjudged bankrupt on 9 October 1961.
Creditors' meeting will be held at my office, Provincial Coun-
cil Chambers, Armagh Street, Christchurch, on Wednesday,
18 October 1961, at 10.30 a.m.
O. T. GRATAN, Official Assignee.
Christchurch, 9 October 1961.
In Bankruptcy—Supreme Court
WILLIAM ERNEST EDWARD MURCH, of Main Road, Otautau,
was adjudged bankrupt on 6 October 1961. Creditors' meeting
will be held at the Law Courts, Don Street, Invercargill, on
Friday, 20 October 1961, at 10.30 a.m.
J. MILLER, Official Assignee.
Invercargill, 6 October 1961.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 9, folio
158 (Canterbury Registry), for 32 perches, or thereabouts,
situated in the District of Christchurch, being part of Rural
Section 72, in the name of Beatrice Knight, wife of David
Hugh Knight, of Christchurch, plasterer, having been lodged
with me together with an application for the issue of a new
certificate of title in lieu thereof, notice is hereby given of my
intention to issue such new certificate of title upon the
expiration of 14 days from the date of the Gazette containing
this notice.
Dated this 6th day of October 1961 at the Land Registry
Office, Christchurch.
R. J. MOUAT, Assistant Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 136, folio
222 (Canterbury Registry), for 1 rood 21 perches, or there-
abouts, situated in Block XIV of the Geraldine Survey District,
being Subdivision 13 of Reserve 283, in the name of William
De Renzy, the younger, a minor born 29 September 1887, son
of William De Renzy, of Winchester, gentleman (now de-
ceased), having been lodged with me together with an applica-
tion for the issue of a new certificate of title in lieu thereof,
notice is hereby given of my intention to issue such new
certificate of title on the expiration of 14 days from the date
of the Gazette containing this notice.
Dated this 6th day of October 1961 at the Land Registry
Office, Christchurch.
R. J. MOUAT, Assistant Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 220, folio
81 (Canterbury Registry), for 100 acres 2 roods 24 perches,
or thereabouts, situated in Block II of the Halswell Survey
District, being Rural Sections 4980, 4980x, and 5074, in the
names of Helen Maud Meyer, of Ladbrooks, widow (now
deceased), Eunice Jessina Duncan, wife of Harold George
Duncan, of Ladbrooks, farmer, Valma Isabel Jones, wife of
Valentine Jones, of Harper River, Lake Coleridge, public
works employee, Merle Helen Tomlinson, wife of Gilbert
Tomlinson, of Christchurch, storeman, Peter William Meyer,
of Christchurch, motor mechanic, George Frederick Meyer, of
Cust, invalidity beneficiary, and June Iris Meyer, of Temuka,
herd tester, as tenants in common, having been lodged with
me together with an application for the issue of a new
certificate of title in lieu thereof, notice is hereby given of my
intention to issue such new certificate of title upon the expira-
tion of 14 days from the date of the Gazette containing this
notice.
Dated this 6th day of October 1961 at the Land Registry
Office, Christchurch.
R. J. MOUAT, Assistant Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
I hereby give notice, pursuant to the power conferred upon
me by the Incorporated Societies Act 1908, that by an altera-
tion to the rules of the Canterbury, Marlborough, Nelson, and
Westland Division of the New Zealand Branch of the British
Empire Cancer Campaign Society Incorporated, duly authorised
by the members thereof, the name of the Canterbury, Marl-
borough, Nelson, and Westland Division of the New Zealand
Branch of the British Empire Cancer Campaign Society Incor-
porated was altered to the Canterbury and Westland Division
of the New Zealand Branch of the British Empire Cancer
Campaign Society Incorporated as from the 29th day of Sep-
tember 1961.
Dated at Christchurch this 29th day of September 1961.
M. H. INNES,
Assistant Registrar of Incorporated Societies.
ADMINISTRATION ACT 1952
Notice is hereby given that a first and final dividend of 11s. 2d.
in the pound is now payable on all accepted proved claims in
the estate of Martin or Matene Hawira, deceased, late of
Mourea.
J. C. QUINLAN, Official Assignee.
Courthouse, Rotorua.
THE COMPANIES ACT 1955, SECTION 336 (6)
Notice is hereby given that the names of the under-mentioned
companies have been struck off the Register and the com-
panies dissolved:
Open Shoe Warehouse Ltd. A. 1945/209.
Ellin and Dallas Ltd. A. 1950/432.
Te Kawa Transport (1955) Ltd. A. 1955/358.
S. and T. Construction Co. Ltd. A. 1955/741.
Deegan Stores Ltd. A. 1958/129.
Hardeman Industries Ltd. A. 1958/135.
Petersens Foodmarket Ltd. A. 1958/1109.
Given under my hand at Auckland this 5th day of October
1961.
F. R. McBride, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3) AND (4)
Notice is hereby given that, at the expiration of three months
from this date, the names of the under-mentioned companies
will, unless cause is shown to the contrary, be struck off the
Register and the companies be dissolved:
Kaikohe Timber Co. Ltd. A. 1943/1.
Franklin Car Sales Ltd. A. 1954/13.
Given under my hand at Auckland this 5th day of October
1961.
F. R. McBride, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
Notice is hereby given that, at the expiration of three months
from this date, the name of the under-mentioned company will,
unless cause is shown to the contrary, be struck off the Register
and the company dissolved:
Tip Top (Napier) Ltd. H.B. 1857/4.
Given under my hand at Napier this 29th day of September
1961.
C. C. KENNELLY, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1961, No 65


NZLII PDF NZ Gazette 1961, No 65





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice - Leslie Alfred Fletcher

⚖️ Justice & Law Enforcement
Bankruptcy, Sharemilker, Rotorua, Creditors meeting
  • Leslie Alfred Fletcher, Adjudged bankrupt
  • R. B. McKenzie, Care of address for Leslie Alfred Fletcher

  • J. C. Quinlan, Official Assignee

⚖️ Bankruptcy Notice - Alexander Gerald Joyce

⚖️ Justice & Law Enforcement
Bankruptcy, Carpenter, Rotorua, Creditors meeting
  • Alexander Gerald Joyce, Adjudged bankrupt

  • J. C. Quinlan, Official Assignee

⚖️ Bankruptcy Notice - Thomas John Scoringe

⚖️ Justice & Law Enforcement
Bankruptcy, Yardman, Tarawera, Napier, Creditors meeting
  • Thomas John Scoringe, Adjudged bankrupt

  • A. G. Smith, Official Assignee

⚖️ Bankruptcy Notice - Robert Norman Campbell

⚖️ Justice & Law Enforcement
6 October 1961
Bankruptcy, Clerk, Wellington, Creditors meeting
  • Robert Norman Campbell, Adjudged bankrupt

  • J. List, Official Assignee

⚖️ Bankruptcy Notice - Noeline Winifred Topping

⚖️ Justice & Law Enforcement
9 October 1961
Bankruptcy, Hairdresser, Christchurch, Creditors meeting
  • Noeline Winifred Topping, Adjudged bankrupt

  • O. T. Gratan, Official Assignee

⚖️ Bankruptcy Notice - William Ernest Edward Murch

⚖️ Justice & Law Enforcement
6 October 1961
Bankruptcy, Otautau, Invercargill, Creditors meeting
  • William Ernest Edward Murch, Adjudged bankrupt

  • J. Miller, Official Assignee

🗺️ Land Transfer Act Notice - Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
6 October 1961
Land Transfer Act, Certificate of Title, Christchurch, Loss of Title
  • Beatrice Knight (wife of David Hugh Knight), Owner of lost title
  • David Hugh Knight, Husband of Beatrice Knight

  • R. J. Mouat, Assistant Land Registrar

🗺️ Land Transfer Act Notice - Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
6 October 1961
Land Transfer Act, Certificate of Title, Geraldine, Loss of Title
  • William De Renzy (the younger), Owner of lost title
  • William De Renzy, Father of William De Renzy the younger

  • R. J. Mouat, Assistant Land Registrar

🗺️ Land Transfer Act Notice - Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
6 October 1961
Land Transfer Act, Certificate of Title, Halswell, Loss of Title
10 names identified
  • Helen Maud Meyer (widow), Owner of lost title
  • Eunice Jessina Duncan (wife of Harold George Duncan), Owner of lost title
  • Harold George Duncan, Husband of Eunice Jessina Duncan
  • Valma Isabel Jones (wife of Valentine Jones), Owner of lost title
  • Valentine Jones, Husband of Valma Isabel Jones
  • Merle Helen Tomlinson (wife of Gilbert Tomlinson), Owner of lost title
  • Gilbert Tomlinson, Husband of Merle Helen Tomlinson
  • Peter William Meyer, Owner of lost title
  • George Frederick Meyer, Owner of lost title
  • June Iris Meyer, Owner of lost title

  • R. J. Mouat, Assistant Land Registrar

🏛️ Incorporated Societies Act 1908 - Name Change

🏛️ Governance & Central Administration
29 September 1961
Incorporated Societies Act, Society Name Change, Cancer Campaign Society
  • M. H. Innes, Assistant Registrar of Incorporated Societies

⚖️ Administration Act 1952 - Dividend Payable

⚖️ Justice & Law Enforcement
Administration Act, Dividend, Estate, Deceased Person
  • Martin or Matene Hawira, Deceased for dividend payment

  • J. C. Quinlan, Official Assignee

⚖️ Companies Act 1955 - Companies Struck Off

⚖️ Justice & Law Enforcement
5 October 1961
Companies Act, Dissolution, Register, Limited Companies
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Companies Act 1955 - Companies to be Struck Off

⚖️ Justice & Law Enforcement
5 October 1961
Companies Act, Dissolution, Register, Limited Companies
  • F. R. McBride, Assistant Registrar of Companies

⚖️ Companies Act 1955 - Company to be Struck Off

⚖️ Justice & Law Enforcement
29 September 1961
Companies Act, Dissolution, Register, Limited Company
  • C. C. Kennelly, District Registrar of Companies