✨ Bankruptcy and Land Notices
28 MARCH
THE NEW ZEALAND GAZETTE
425
In Bankruptcy
NOTICE is hereby given that dividends are payable in the under-mentioned estates on all proved claims:
Dunford, Royland John, of Christchurch, radio dealer. First and final dividend of 2s. 0¾d. in the pound.
Ewing, Horace Charles, of Christchurch, jeweller. Second supplementary dividend of 5s. 3d. in the pound, making in all 40s. 8d. in the pound.
O. T. GRATTAN, Official Assignee.
Provincial Council Chambers, Armagh Street, Christchurch,
21 March 1963.
In Bankruptcy—Supreme Court
LESLIE VICTOR NELSON, of 10 Harraway Road, Green Island, labourer, was adjudged bankrupt on 22 March 1963. Creditors’ meeting will be held at the Courthouse, Stuart Street, Dunedin, on Thursday, 4 April 1963, at 10.30 a.m.
W. C. F. EDGAR, Acting Official Assignee.
Dunedin.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of outstanding duplicate of certificate of title, Volume 994, folio 289, containing 34·17 perches, more or less, being Lot 4 on Deposited Plan 25980, and being portion Allotment 31, District of Tamaki, in the name of Margaret Ann Ivy Munro, late of Auckland, married woman, having been lodged with me together with an application (K. 110759) to issue a new certificate 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 at the Land Registry Office, Auckland, this 19th day of March 1963.
F. A. SADLER, District Land Registrar.
EVIDENCE of the loss of outstanding duplicate of certificate of title, Volume 256, folio 125, containing 11·1 perches, more or less, being Lot 1 on Deposited Plan 8197, and being portion of Allotment 4 of Section 37, City of Auckland, in the name of Lionel Albert, of Auckland, company manager, having been lodged with me together with an application (K. 110718) to issue a new certificate 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 at the Land Registry Office, Auckland, this 19th day of March 1963.
F. A. SADLER, District Land Registrar.
EVIDENCE of the loss of outstanding duplicate of lease 25500, affecting all that parcel of land situated in the Takahue Survey District containing 126 acres 1 rood 22·2 perches, more or less, being Lots 6 and 7 on Deposited Plan 42110, and being part of the land comprised and described in certificates of title, Volume 229, folio 64 (Auckland Registry), wherein the Board of Maori Affairs is lessor and Thomas Maaka Tepania is lessee, having been lodged with me together with an application (K. 110345) to register a transfer and merger of the said lease and to dispense with the production thereof, notice is hereby given of my intention to register such transfer and merger and to dispense with production of same on the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 21st day of March 1963 at the Land Registry Office, Auckland.
F. A. SADLER, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 398, folio 70, containing 12·1 perches, more or less, being Lot 70 on Deposited Plan 15310, and being portion of the Te Aputa No. 2A No. 1B Block situated in Block XIV, Hastings Survey District, in the name of Cecil Arthur Hayward, late of Puru, Thames Coast, retired farmer, deceased, having been lodged with me together with an application (S. 253398) to issue 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 22nd day of March 1963 at the Land Registry Office at Hamilton.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 606, folio 2 (Canterbury Registry), for 20¹/₁₀ perches, or thereabouts, situated in the City of Christchurch, being Lot 6 on Deposited Plan No. 6119, part of Rural Section 252, in the name of Ernest Robert Bartlett, of Christchurch, company manager, 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 21st day of March 1963, at the Land Registry Office, Christchurch.
L. H. MCCLELLAND, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 46, folio 178 (Canterbury Registry), for 1 rood, or thereabouts, situated in the District of Upper Christchurch, being Lot 37 on Deposited Plan No. 279, part of Rural Section 15697, in the name of Robert Fairbairn, of Christchurch, out of business (now deceased), 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 20th day of March 1963 at the Land Registry Office, Christchurch.
L. H. MCCLELLAND, 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 of the rules of the Gisborne Philatelic Society Incorporated, duly authorised by members thereof, the name of the said society has been altered to Poverty Bay Philatelic Society Incorporated as from the 15th day of March 1963.
Dated at Gisborne this 15th day of March 1963.
H. E. SQUIRE,
Assistant Registrar of Incorporated Societies.
THE COMPANIES ACT 1955, SECTION 336 (3)
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:
Advance Sales Ltd. A. 1940/9.
Raymond Marr Ltd. A. 1945/36.
James and Whimp Ltd. A. 1945/220.
Ward Adams Enterprises Ltd. A. 1947/531.
J. P. Woods Ltd. A. 1953/201.
Hauraki Gulf Excursions Ltd. A. 1953/555.
Prentice Foodmarket Ltd. A. 1957/1703.
Hewson’s Grocery Ltd. A. 1958/69.
Kiwi Wire Manufacturing Co. Ltd. A. 1958/294.
Tatuanui Piggeries Ltd. A. 1958/992.
R. A. Wilkinson Ltd. A. 1959/142.
Sprayline Decorators Ltd. A. 1959/202.
Beverley Drapers Ltd. A. 1959/443.
A. and M. Hughes Ltd. A. 1959/532.
Beachlands Services Ltd. A. 1959/1084.
Own Your Own Investments Ltd. A. 1960/70.
Kelston Milk Vendors Ltd. A. 1960/273.
North Shore Beauty Salons Ltd. A. 1960/498.
Sunny Park Farm Ltd. A. 1960/645.
Ranfurly Motors Ltd. A. 1960/667.
W. G. Lucas Ltd. A. 1960/1266.
Given under my hand at Auckland this 21st day of March 1963.
F. R. MCBRIDE, 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:
Liddle Construction Ltd. A. 1938/285.
Waiwera Hot Springs Swimming Pools Co. Ltd. A. 1956/957.
N. R. Delaney Carriers Ltd. A. 1958/394.
Cornwallis Beach Store Ltd. A. 1960/277.
Remembrance Apparel Ltd. A. 1960/1175.
Given under my hand at Auckland this 21st day of March 1963.
F. R. MCBRIDE, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1963, No 19
NZLII —
NZ Gazette 1963, No 19
✨ LLM interpretation of page content
⚖️ Bankruptcy Dividend Notices
⚖️ Justice & Law Enforcement21 March 1963
Bankruptcy, Dividends, Christchurch
- Royland John Dunford, Bankrupt, radio dealer
- Horace Charles Ewing, Bankrupt, jeweller
- O. T. Grattan, Official Assignee
⚖️ Bankruptcy Adjudication Notice
⚖️ Justice & Law Enforcement22 March 1963
Bankruptcy, Adjudication, Dunedin
- Leslie Victor Nelson, Adjudged bankrupt, labourer
- W. C. F. Edgar, Acting Official Assignee
🗺️ Land Transfer Act Notice
🗺️ Lands, Settlement & Survey19 March 1963
Land Transfer, Certificate of Title, Auckland
- Margaret Ann Ivy Munro, Owner of lost certificate of title
- F. A. Sadler, District Land Registrar
🗺️ Land Transfer Act Notice
🗺️ Lands, Settlement & Survey19 March 1963
Land Transfer, Certificate of Title, Auckland
- Lionel Albert, Owner of lost certificate of title, company manager
- F. A. Sadler, District Land Registrar
🗺️ Land Transfer Act Notice
🗺️ Lands, Settlement & Survey21 March 1963
Land Transfer, Lease, Auckland
- Thomas Maaka Tepania, Lessee of lost lease
- F. A. Sadler, District Land Registrar
🗺️ Land Transfer Act Notice
🗺️ Lands, Settlement & Survey22 March 1963
Land Transfer, Certificate of Title, Hamilton
- Cecil Arthur Hayward, Deceased owner of lost certificate of title, retired farmer
- W. B. Greig, District Land Registrar
🗺️ Land Transfer Act Notice
🗺️ Lands, Settlement & Survey21 March 1963
Land Transfer, Certificate of Title, Christchurch
- Ernest Robert Bartlett, Owner of lost certificate of title, company manager
- L. H. McClelland, District Land Registrar
🗺️ Land Transfer Act Notice
🗺️ Lands, Settlement & Survey20 March 1963
Land Transfer, Certificate of Title, Christchurch
- Robert Fairbairn, Deceased owner of lost certificate of title, out of business
- L. H. McClelland, District Land Registrar
🏢 Incorporated Societies Act Notice
🏢 State Enterprises & Insurance15 March 1963
Incorporated Societies, Name Change, Gisborne
- H. E. Squire, Assistant Registrar of Incorporated Societies
🏭 Companies Act Notice
🏭 Trade, Customs & Industry21 March 1963
Companies, Strike-off, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Companies Act Notice
🏭 Trade, Customs & Industry21 March 1963
Companies, Dissolution, Auckland
- F. R. McBride, Assistant Registrar of Companies