Bankruptcy and Land Notices




24 JANUARY
THE NEW ZEALAND GAZETTE
87

In Bankruptcy—Supreme Court

JOHNNY WILLIAMS, of 26 Bellvue Road, Mount Eden, butcher, was adjudged bankrupt on 16 January 1963. Creditors’ meeting will be held at my office on Wednesday, 30 January 1963, at 2.15 p.m.

E. C. CARPENTER, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.


In Bankruptcy—Supreme Court

DAVID EDWARD ANNAS, of Helena Road, Hamilton, driver, was adjudged bankrupt on 18 January 1963. Creditors’ meeting will be held at the Courthouse, Hamilton, on Friday, 1 February 1963, at 11 a.m.

A. E. HYNES, Official Assignee.
Hamilton, 18 January 1963.


In Bankruptcy—Supreme Court

BARRY JAMES DAY, of Carrington Street, New Plymouth, labourer, was adjudged bankrupt on 18 January 1963. Creditors’ meeting will be held at the Courthouse, New Plymouth, on Friday, 1 February 1963, at 10.30 a.m.

J. MUNCASTER, Official Assignee.
Magistrate’s Court, New Plymouth.


In Bankruptcy—Supreme Court

STANLEY MCKAY MCNAUGHTON, of South Street, Palmerston North, freezing worker, was adjudged bankrupt on 17 January 1963. Creditors’ meeting will be held at the Courthouse, Palmerston North, on Wednesday, 30 January 1963, at 10.30 a.m.

H. G. WHYTE, Official Assignee.
Palmerston North, 17 January 1963.


In Bankruptcy—Supreme Court

SIDNEY THOMAS RICHARDSON, of Whakarongo, salesman, was adjudged bankrupt on 18 January 1963. Creditors’ meeting will be held at the Courthouse, Palmerston North, on Wednesday, 30 January 1963, at 11.30 a.m.

H. G. WHYTE, Official Assignee.
Palmerston North, 18 January 1963.


In Bankruptcy—Supreme Court

ARCHIBALD JAMIESON, of 11A Marlow Street, Dunedin, freezing worker, was adjudged bankrupt on 15 January 1963. Creditors’ meeting will be held at the Courthouse, Stuart Street, Dunedin, on Tuesday, 29 January 1963, at 10.30 a.m.

W. C. F. EDGAR, Acting Official Assignee.
Dunedin.


In Bankruptcy—Supreme Court

NOTICE is hereby given that dividends are now payable on all proved claims in the under-mentioned estates:

William Alexander Stewart Skeoch, of Invercargill, contractor. Supplementary dividend of 1½d. in the pound.

Trevor Barclay Groves, of Invercargill, borstal officer. First and final dividend of 6s. 0½d. in the pound.

Owen Bertram Johnstone, of Invercargill, bricklayer. First and final dividend of 1s. 8¼d. in the pound.

J. MILLER, Official Assignee.
Law Courts, Don Street, Invercargill, 18 January 1963.


In Bankruptcy—Supreme Court

NOTICE is hereby given that a first and final dividend of 4s. 6¾d. in the pound is now payable on all proved claims in the estate of George Edward Docherty, of Invercargill, post office employee.

J. MILLER, Official Assignee.
Law Courts, Don Street, Invercargill, 21 January 1963.

LAND TRANSFER ACT NOTICES


EVIDENCE of the loss of outstanding duplicate of certificate of title, Volume 1525, folio 31, containing 1 rood, more or less, being Lot 18, Deposited Plan 39183, being portion of Allotment 26, Parish of Waikomiti, in the name of Paul William Wiseman, of Auckland, police constable, having been lodged with me together with an application (K. 109022) 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 at the Land Registry Office, Auckland, this 22nd day of January 1963.

F. A. SADLER, District Land Registrar.


EVIDENCE of the loss of outstanding duplicate of certificate of title, Volume 595, folio 175, containing 1 acre, more or less, being Allotment 35 of Section 1 of the Village of Panmure, in the name of Walter Francis Watson, of Auckland, retired, having been lodged with me together with an application (K. 109001) 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 at the Land Registry Office, Auckland, this 22nd day of January 1963.

F. A. SADLER, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of leasehold certificate of title, Volume 833, folio 2, in the name of Michael George Gordon for 1 rood, more or less, being Lot 24, Deposited Plan 19729, being part Section 78, Masterton Small Farm Settlement, and application 545756 having been made to me to issue a new leasehold certificate of title in lieu thereof, I hereby give notice of my intention to issue such new leasehold 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 22nd day of January 1963.

R. F. HANNAN, Assistant Land Registrar.

ADVERTISEMENTS


INCORPORATED SOCIETIES ACT 1908


DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY


I, Charles Conroy March, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the under-mentioned societies are no longer carrying on operations they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908:

Westport Players Incorporated. WD. 1948/1.
Hokitika Jaycee Incorporated. WD. 1954/3.

Dated at Hokitika this 16th day of January 1963.

C. C. MARCH,
Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT 1908


DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY


I, Lawrence Hamilton McClelland, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the

Kalnins Ballet Theatre Incorporated

Society is no longer in operation the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Christchurch this 21st day of January 1963.

L. H. MCCLELLAND,
Assistant Registrar of Incorporated Societies.


THE COMPANIES ACT 1955, SECTION 336 (6)


NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:

Taupo Garage Ltd. H.B. 1957/26.

Given under my hand at Napier this 9th day of January 1963.

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 1963, No 3


NZLII PDF NZ Gazette 1963, No 3





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice - Johnny Williams

⚖️ Justice & Law Enforcement
16 January 1963
Bankruptcy, Supreme Court, Mount Eden, Butcher
  • Johnny Williams, Adjudged bankrupt

  • E. C. Carpenter, Official Assignee

⚖️ Bankruptcy Notice - David Edward Annas

⚖️ Justice & Law Enforcement
18 January 1963
Bankruptcy, Supreme Court, Hamilton, Driver
  • David Edward Annas, Adjudged bankrupt

  • A. E. Hynes, Official Assignee

⚖️ Bankruptcy Notice - Barry James Day

⚖️ Justice & Law Enforcement
18 January 1963
Bankruptcy, Supreme Court, New Plymouth, Labourer
  • Barry James Day, Adjudged bankrupt

  • J. Muncaster, Official Assignee

⚖️ Bankruptcy Notice - Stanley McKay McNaughton

⚖️ Justice & Law Enforcement
17 January 1963
Bankruptcy, Supreme Court, Palmerston North, Freezing worker
  • Stanley McKay McNaughton, Adjudged bankrupt

  • H. G. Whyte, Official Assignee

⚖️ Bankruptcy Notice - Sidney Thomas Richardson

⚖️ Justice & Law Enforcement
18 January 1963
Bankruptcy, Supreme Court, Palmerston North, Salesman
  • Sidney Thomas Richardson, Adjudged bankrupt

  • H. G. Whyte, Official Assignee

⚖️ Bankruptcy Notice - Archibald Jamieson

⚖️ Justice & Law Enforcement
15 January 1963
Bankruptcy, Supreme Court, Dunedin, Freezing worker
  • Archibald Jamieson, Adjudged bankrupt

  • W. C. F. Edgar, Acting Official Assignee

⚖️ Bankruptcy Dividends - Invercargill Estates

⚖️ Justice & Law Enforcement
18 January 1963
Bankruptcy, Dividends, Invercargill, Contractor, Borstal officer, Bricklayer
  • William Alexander Stewart Skeoch, Bankruptcy dividend payable
  • Trevor Barclay Groves, Bankruptcy dividend payable
  • Owen Bertram Johnstone, Bankruptcy dividend payable

  • J. Miller, Official Assignee

⚖️ Bankruptcy Dividend - George Edward Docherty

⚖️ Justice & Law Enforcement
21 January 1963
Bankruptcy, Dividend, Invercargill, Post office employee
  • George Edward Docherty, Bankruptcy dividend payable

  • J. Miller, Official Assignee

🗺️ Land Transfer Act Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
22 January 1963
Land Transfer Act, Lost Title, Certificate of Title, Auckland, Police constable
  • Paul William Wiseman, Lost certificate of title holder

  • F. A. Sadler, District Land Registrar

🗺️ Land Transfer Act Notice - Lost Leasehold Certificate of Title

🗺️ Lands, Settlement & Survey
22 January 1963
Land Transfer Act, Lost Title, Leasehold Certificate of Title, Auckland, Retired
  • Walter Francis Watson, Lost certificate of title holder

  • F. A. Sadler, District Land Registrar

🗺️ Land Transfer Act Notice - Lost Leasehold Certificate of Title

🗺️ Lands, Settlement & Survey
22 January 1963
Land Transfer Act, Lost Title, Leasehold Certificate of Title, Masterton
  • Michael George Gordon, Lost leasehold certificate of title holder

  • R. F. Hannan, Assistant Land Registrar

🏛️ Incorporated Societies Dissolved - Westport Players and Hokitika Jaycee

🏛️ Governance & Central Administration
16 January 1963
Incorporated Societies Act, Dissolution, Westport Players, Hokitika Jaycee
  • C. C. March, Assistant Registrar of Incorporated Societies

🏛️ Incorporated Society Dissolved - Kalnins Ballet Theatre

🏛️ Governance & Central Administration
21 January 1963
Incorporated Societies Act, Dissolution, Kalnins Ballet Theatre
  • L. H. McClelland, Assistant Registrar of Incorporated Societies

🏛️ Companies Act - Company Struck Off Register

🏛️ Governance & Central Administration
9 January 1963
Companies Act, Struck off, Dissolved, Taupo Garage Ltd
  • C. C. Kennelly, District Registrar of Companies