✨ Bankruptcy and Land Notices
514 THE NEW ZEALAND GAZETTE No. 22
In Bankruptcy—In the Supreme Court at Timaru
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 on Tuesday, the 30th day of April 1963, I intend to apply for an order releasing me from the administration of the said estates.
Clark, John Murray, of Hinds, lime-sowing contractor. England, Leonard Henry George, of Christchurch, painter. McGarland, Francis Dennis, of Timaru, workman. Venmore, William Oliver, of Timaru, motor mechanic.
Dated at Timaru this 11th day of April 1963.
P. W. J. COCKERILL, Official Assignee.
In Bankruptcy—Supreme Court
RAYMOND JOHN FOSTER, of 75 Grey Road, Timaru, labourer, was adjudged bankrupt on 5 April 1963. Creditors’ meeting will be held at the Courthouse, North Street, Timaru, on Thursday, 18 April 1963, at 2 p.m.
P. W. J. COCKERILL, Official Assignee.
Courthouse, Timaru.
In Bankruptcy—Supreme Court
RONALD BERTRAM RALPH COLE, of 58 Vancouver Crescent, Christchurch, workman, was adjudged bankrupt on 5 April 1963. Creditors’ meeting will be held at my office, Provincial Council Chambers, Armagh Street, Christchurch, on Thursday, 18 April 1963, at 10.30 a.m.
O. T. GRATTAN, Official Assignee.
Christchurch, 5 April 1963.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of the outstanding duplicate of certificate of title Volume 1706, folio 91 (South Auckland Registry), containing 1 acre and 23·3 perches, more or less, being Lots 1 and 5 on Deposited Plan No. S. 5937 and Lots 1 and 2 on Deposited Plan No. S. 7885, in the name of Alan Phillips Bell, of Tauranga, contractor, having been lodged with me together with an application 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 5th day of April 1963 at the Land Registry Office, Hamilton.
W. B. GREIG, District Land Registrar.
EVIDENCE of the loss of outstanding duplicate of mortgage No. 142374 (South Auckland Registry), in favour of Isabella Brown (now deceased), affecting 43 acres 3 roods 33·3 perches, more or less, being part Lot 2 on Deposited Plan 9667, and being the residue of the land in certificate of title, Volume 230, folio 32 (South Auckland Registry), having been lodged with me together with an application to register a transmission and discharge of the said mortgage, I hereby give notice of my intention to register such transmission and such discharge of mortgage without the production of the outstanding duplicate of the said mortgage on the expiry of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Hamilton, this 5th day of April 1963.
W. B. GREIG, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 282, folio 189, Wellington Registry, in the name of Walter Lewis Arnold, of Wanganui, auto engineer, for 8·7 perches, more or less, being part Section 327, Town of Wanganui, and application (554637) 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 Transfer Office, Wellington, this 8th day of April 1963.
R. F. HANNAN, Assistant Land Registrar.
EVIDENCE of the loss of certificates of title, Register 1p, folios 218 and 219, for 2 roods 7¹⁄₁₀ perches, or thereabouts, situated in the City of Christchurch, being Lots 1 and 2 on Deposited Plan No. 22222, part of Rural Section 69, in the name of Berry Properties Ltd., a duly incorporated company having its registered office at Wellington, having been lodged with me together with an application (No. 598037) for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 4th day of April 1963 at the Land Registry Office, Christchurch.
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 of the rules of the Caversham Green Island Silver Band Incorporated duly authorised by the members thereof, the name of the Caversham Green Island Silver Band Incorporated has been altered to Dunedin City Silver Band Incorporated as from the 26th day of February 1963.
Dated this 1st day of March 1963.
J. A. KENNEDY,
Assistant Registrar of Incorporated Societies.
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:
Monjoy Manufacturers Ltd. 1955/426.
Powell’s Panorama Foodmarket Ltd. A. 1956/113.
North Shore Launch Hire Service Ltd. A. 1956/1267.
Given under by hand at Auckland this 4th day of April 1963.
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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies be dissolved:
Bobby Angus Gowns Ltd. A. 1948/157.
Electrakeen Ltd. A. 1948/157.
Hygiene Caterers Ltd. A. 1954/42.
Halham Industries Ltd. A. 1954/823.
Bogrif Enterprises Ltd. A. 1959/1400.
Kingsland Motors Ltd. A. 1961/35.
Kevdon Foodmarket Ltd. A. 1961/262.
Bridge Street Cash Butchery Ltd. A. 1961/1214.
Given under my hand at Auckland this 4th day of April 1963.
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.
McAlister’s Silver Fern Taxis Ltd. C. 1952/106.
Given under my hand at Christchurch this 2nd day of April 1963.
A. SIMSON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Brown’s Bakery Ltd.” has changed its name to “Crossfield Foodmarket Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Given under my hand at Auckland this 22nd day of March 1963.
592 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 22
NZLII —
NZ Gazette 1963, No 22
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice: Statements of Accounts
⚖️ Justice & Law Enforcement11 April 1963
Bankruptcy, Statements of Accounts, Supreme Court, Timaru
- John Murray Clark, Bankrupt estate
- Leonard Henry George England, Bankrupt estate
- Francis Dennis McGarland, Bankrupt estate
- William Oliver Venmore, Bankrupt estate
- P. W. J. Cockerill, Official Assignee
⚖️ Bankruptcy Notice: Adjudged Bankrupt
⚖️ Justice & Law Enforcement5 April 1963
Bankruptcy, Adjudged Bankrupt, Labourer, Creditors Meeting
- Raymond John Foster, Adjudged bankrupt
- P. W. J. Cockerill, Official Assignee
⚖️ Bankruptcy Notice: Adjudged Bankrupt
⚖️ Justice & Law Enforcement5 April 1963
Bankruptcy, Adjudged Bankrupt, Workman, Creditors Meeting
- Ronald Bertram Ralph Cole, Adjudged bankrupt
- O. T. Grattan, Official Assignee
🗺️ Land Transfer Act Notice: Lost Certificate of Title
🗺️ Lands, Settlement & Survey5 April 1963
Land Transfer Act, Lost Certificate of Title, South Auckland Registry
- Alan Phillips Bell, Owner of lost certificate of title
- W. B. Greig, District Land Registrar
🗺️ Land Transfer Act Notice: Lost Mortgage
🗺️ Lands, Settlement & Survey5 April 1963
Land Transfer Act, Lost Mortgage, South Auckland Registry
- Isabella Brown, Deceased mortgagee
- W. B. Greig, District Land Registrar
🗺️ Land Transfer Act Notice: Lost Certificate of Title
🗺️ Lands, Settlement & Survey8 April 1963
Land Transfer Act, Lost Certificate of Title, Wellington Registry
- Walter Lewis Arnold, Owner of lost certificate of title
- R. F. Hannan, Assistant Land Registrar
🗺️ Land Transfer Act Notice: Lost Certificates of Title
🗺️ Lands, Settlement & Survey4 April 1963
Land Transfer Act, Lost Certificates of Title, Christchurch Registry
- , Owner of lost certificates of title (company)
- L. Esterman, District Land Registrar
🏭 Incorporated Societies Act Notice: Alteration of Name
🏭 Trade, Customs & Industry1 March 1963
Incorporated Societies Act, Alteration of Name, Caversham Green Island Silver Band
- , Members of the society (no specific names mentioned)
- J. A. Kennedy, Assistant Registrar of Incorporated Societies
🏭 Companies Act Notice: Striking Off Companies
🏭 Trade, Customs & Industry4 April 1963
Companies Act, Striking Off Companies, Dissolved Companies
- , Directors or shareholders of the companies (no specific names mentioned)
- F. R. McBride, Assistant Registrar of Companies
🏭 Companies Act Notice: Intention to Strike Off Companies
🏭 Trade, Customs & Industry4 April 1963
Companies Act, Intention to Strike Off Companies, Notice of Intent
- , Directors or shareholders of the companies (no specific names mentioned)
- F. R. McBride, Assistant Registrar of Companies
🏭 Companies Act Notice: Intention to Strike Off Company
🏭 Trade, Customs & Industry2 April 1963
Companies Act, Intention to Strike Off Company, Notice of Intent
- , Directors or shareholders of the company (no specific names mentioned)
- A. Simson, Assistant Registrar of Companies
🏭 Companies Act Notice: Change of Name
🏭 Trade, Customs & Industry22 March 1963
Companies Act, Change of Name, Brown's Bakery Ltd
- , Directors or shareholders of the company (no specific names mentioned)
- F. R. McBride, Assistant Registrar of Companies