✨ Bankruptcy and Company Notices
668
THE NEW ZEALAND GAZETTE
No. 27
In Bankruptcy-Supreme Court
GEORGE RAE BOYD, of 66 Cambridge Terrace, Wellington,
motor engineer, was adjudged bankrupt on 17 April 1962.
Creditors' meeting will be held at 57 Ballance Street, Wellington, on Monday, 30 April 1962, at 10.30 a.m.
J. LIST, Official Assignee.
Wellington 17 April 1962.
In Bankruptcy-Supreme Court
NOTICE is hereby given that statements of accounts and
balance sheets in respect of the under-mentioned estates,
together with the report of the Audit Office thereon, have
been duly filed in the above Court; and I hereby further
give notice that at the sitting of the said Court, to be held
at Timaru on Tuesday, the 8th day of May 1962, I intend
to apply for an order releasing me from the administration
of the said estates:
Douglas Henry Lee, of Timaru, milk bar proprietor.
Eric Jerry Jezil, of Rosewill, labourer (personal and partnership estates).
Joseph Graham Weir, of Claremont, shearer.
George Edward Nicholson, of Pleasant Point, rabbiter.
James Albert Johnston, of Alexandra, labourer.
Dated at Timaru this 16th day of April 1962.
P. W. J. COCKERILL, Official Assignee.
LAND TRANSFER ACT NOTICES
EVIDENCE having been furnished of the loss or destruction of
the outstanding duplicate of certificate of title, H.B. Volume
105, folio 230 (Hawke's Bay Registry), in the name of
Winifred Quarrie, of Haumoana, married woman, for 1 rood
22·5 perches, more or less, being Lot 3 on Deeds Plan No. 573,
part Suburban Section 157, Clive, and application 170805
having been made to me to issue a new certificate of title in
lieu thereof, I hereby give notice 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 at the Land Registry Office, Napier, this 19th day of
April 1962.
C. C. KENNELLY, District Land Registrar.
EVIDENCE having been furnished of the loss or destruction of
the outstanding duplicate of certificate of title, H.B. Volume
52, folio 96 (Hawke's Bay Registry), in the name of Alan
Patrick White, of Opapa, farmer, for 2 acres 2 roods 36·9
perches, more or less, being Te Aute 3D 2 Block, and
application 170753 having been made to me to issue a new
certificate of title in lieu thereof, I hereby give notice 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 at the Land Registry Office, Napier, this 19th day of
April 1962.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of memorandum of mortgage 159664
affecting the land in certificate of title, H.B. Volume 191,
folio 68 (Hawke's Bay Registry), whereof Bruce Wellesley
Lindeman is the mortgagor and the National Mutual Life
Association of Australasia Ltd., is the mortgagee, having been
lodged with me together with an application for the issue of
a provisional mortgage in lieu thereof, notice is hereby given
of my intention to issue such provisional mortgage upon the
expiration of 14 days from the date of the Gazette containing
this notice.
Dated this 17th day of April 1962 at the Land Registry
Office, Napier.
C. C. KENNELLY, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 393, folio
171 (Otago Registry), in the name of Edward James Souness,
of Dunedin, builder, for 23·19 perches, more or less, situated
in the City of Dunedin, being Lot 3, Deposited Plan 8495,
and being part Sections 37 and 1508R, Block VI, Town
District, and application (244999) having been made to me
to issue a new certificate of title in lieu thereof, I hereby
give notice of my intention to issue such new certificate of
title on the expiry of 14 days from the date of the Gazette
containing this notice.
Dated this 18th day of April 1962 at the Land Registry
Office Dunedin.
L. ESTERMAN, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 227, folio
120 (Otago Registry), in the name of Bernard Hay Umbers,
of Wanaka, carpenter, for 1 rood 4·7 perches, more or less
being Section 3, Block VII, Town of Wanaka, and application
(244888) having been made to me to issue a new certificate
of title in lieu thereof, I hereby give notice of my intention to
issue such new certificate of title on the expiry of 14 days
from the date of the Gazette containing this notice.
Dated this 18th day of April 1962 at the Land Registry
Office, Dunedin.
L. ESTERMAN, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
ALTERATION OF NAME
I hereby give notice, pursuant to the power conferred upon
me by the Incorporated Societies Act 1908, that by an
alteration to the rules of Albion Football Club Incorporated
duly authorised by the members thereof, the name of Albion
Football Club Incorporated was altered to Albion Rugby Football Club Incorporated as from 23 March 1962.
Dated at Christchurch this 23rd day of March 1962.
M. H. INNES,
Assistant Registrar of Incorporated Societies
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:
Rendall Bros. (Sawmillers) Ltd. A. 1951/421.
Warkworth Dry Cleaning Co. Ltd. A. 1953/300.
H. F. Brinkman Ltd. A. 1954/627.
Given under my hand at Auckland this 19th day of April
1962.
F. R. McBRISE, Assistant Registrar of Companies.
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 companies dissolved:
Beavers Ltd. A. 1931/48.
Christopher Flats Ltd. A. 1952/624.
Osborne and McGuire Ltd. A. 1953/255.
Seddon Brothers Ltd. A. 1956/1192.
Southdown Service Station Ltd. A. 1956/1263.
Given under my hand at Auckland this 19th day of April
1962.
F. R. McBRIDE, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice that at the expiration of three months from the
date hereof the name of the under-mentioned company will,
unless cause is shown to the contrary, be struck off the
Register and the company dissolved:
Springlands Stores Ltd. M. 1949/9.
Given under my hand this 16th day of April 1962.
E. P. O’CONNOR, Assistant Registrar of Companies.
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 companies dissolved:
Vienna Pastrycook Ltd. W. 1931/180.
The Standard Manufacturing Co. Ltd. W. 1932/168.
Jacqueline Lingerie Ltd. W. 1947/216.
E. White Ltd. W. 1950/241.
Trench and Drain Excavators Ltd. W. 1954/284.
Cornwall Park Store Ltd. W. 1954/448.
A. Williamson (New Zealand) Ltd. W. 1959/206.
Central Tawa Butchery Ltd. W. 1960/387.
Dated at Wellington this 18th day of April 1962.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1962, No 27
NZLII —
NZ Gazette 1962, No 27
✨ LLM interpretation of page content
⚖️ Bankruptcy notice for George Rae Boyd
⚖️ Justice & Law Enforcement17 April 1962
Bankruptcy, Supreme Court, Wellington, motor engineer
- George Rae Boyd, Adjudged bankrupt
- J. List, Official Assignee
⚖️ Estates for release from administration
⚖️ Justice & Law Enforcement16 April 1962
Bankruptcy, Supreme Court, Timaru, estates, Audit Office
- Douglas Henry Lee, Estate for release from administration
- Eric Jerry Jezil, Estate for release from administration
- Joseph Graham Weir, Estate for release from administration
- George Edward Nicholson, Estate for release from administration
- James Albert Johnston, Estate for release from administration
- P. W. J. Cockerill, Official Assignee
🗺️ Replacement of lost Certificate of Title
🗺️ Lands, Settlement & Survey19 April 1962
Land Transfer Act, Certificate of Title, Hawke's Bay, Clive
- Winifred Quarrie, Owner of lost certificate of title
- C. C. Kennelly, District Land Registrar
🗺️ Replacement of lost Certificate of Title
🗺️ Lands, Settlement & Survey19 April 1962
Land Transfer Act, Certificate of Title, Hawke's Bay, Te Aute
- Alan Patrick White, Owner of lost certificate of title
- C. C. Kennelly, District Land Registrar
🗺️ Issue of provisional mortgage
🗺️ Lands, Settlement & Survey17 April 1962
Land Transfer Act, Mortgage, Hawke's Bay, Napier
- Bruce Wellesley Lindeman, Mortgagor for lost mortgage
- C. C. Kennelly, District Land Registrar
🗺️ Replacement of lost Certificate of Title
🗺️ Lands, Settlement & Survey18 April 1962
Land Transfer Act, Certificate of Title, Otago, Dunedin
- Edward James Souness, Owner of lost certificate of title
- L. Esterman, District Land Registrar
🗺️ Replacement of lost Certificate of Title
🗺️ Lands, Settlement & Survey18 April 1962
Land Transfer Act, Certificate of Title, Otago, Wanaka
- Bernard Hay Umbers, Owner of lost certificate of title
- L. Esterman, District Land Registrar
🏛️ Alteration of name for Albion Football Club
🏛️ Governance & Central Administration23 March 1962
Incorporated Societies Act, Name change, Albion Football Club, Albion Rugby Football Club
- M. H. Innes, Assistant Registrar of Incorporated Societies
🏛️ Companies to be struck off the Register
🏛️ Governance & Central Administration19 April 1962
Companies Act, Struck off register, Dissolved companies
- F. R. McBrise, Assistant Registrar of Companies
🏛️ Companies struck off the Register and dissolved
🏛️ Governance & Central Administration19 April 1962
Companies Act, Struck off register, Dissolved companies
- F. R. McBride, Assistant Registrar of Companies
🏛️ Company to be struck off the Register
🏛️ Governance & Central Administration16 April 1962
Companies Act, Struck off register, Dissolved company
- E. P. O’Connor, Assistant Registrar of Companies
🏛️ Companies struck off the Register and dissolved
🏛️ Governance & Central Administration18 April 1962
Companies Act, Struck off register, Dissolved companies
- K. L. Westmoreland, Assistant Registrar of Companies