✨ Bankruptcy Notices
24 OCTOBER
In Bankruptcy-Supreme Court
RALPH TROWBRIDGE, of 30B Bower Avenue, Christchurch, driver, was adjudged bankrupt on 17 October 1963. Creditors' meeting will be held at my office, Provincial Council Chambers, Armagh Street, Christchurch, on Wednesday, 30 October 1963, at 10.30 a.m.
P. D. CLANCY, Official Assignee.
Christchurch, 17 October 1963.
In Bankruptcy-Supreme Court
NOTICE is hereby given that a dividend is payable in the under-mentioned estate on all proved claims:
David Alexander Armour, of 148 St. Vincent Street, Nelson, labourer. First and final dividend of 15s. 2¼d. in the pound.
F. A. FOOTE, Official Assignee.
Nelson, 15 October 1963.
In Bankruptcy-In the Supreme Court at Nelson
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 5th day of November 1963, I intend to apply for an order releasing me from the administration of the said estates:
Alexander, Ernest Anthony, Nelson, scrap-metal dealer. Dibben, Maurice Harold, Harakeke, millhand. Fleming, Noel William, Stoke, bulldozing contractor. Fowler, Brent Ashley John, Stoke, labourer. Furey, Henry Francis, Nelson, architect. Gargiulo, Francesco Valentine Leon, Nelson, market gardener. Harman, Geoffrey Selwyn Douglas, Stoke, baker's assistant. Heywood, Ian Henry, Nelson, contractor. James, Max, Nelson, labourer. Lepper, Robert William, Takaka, timber-mill hand. Parsons, Howard Edmund Charles, Motueka, boat builder. Rennie, Jack Lyndon, Korere, hotelkeeper. Seyb, Ian, Richmond, sawmill hand. Thomas, Mary Elizabeth, Motueka, restaurateur. Tibble, Gordon Ernest, Motueka, boat builder.
Dated at Nelson this 16th day of October 1963.
F. A. FOOTE, Official Assignee.
In Bankruptcy-Supreme Court
NEIL LESLIE NICHOLSON, of 143 Jollie Street, Hokitika, formerly a logging contractor but now a mental hospital attendant, was adjudged bankrupt on 18 October 1963. Creditors meeting will be held at the Courthouse, Hokitika, on Thursday, 31 October 1963, at 11 a.m.
J. A. TAIT, Official Assignee.
Supreme Court, Greymouth.
In Bankruptcy-Supreme Court
THOMAS EDWARD HAMILTON WALKER, formerly trading as Waikiwi Fish Supply, at Ruru Street, Invercargill, as a fish retailer, now 67 Ethel Street, Invercargill, storeman, was adjudged bankrupt on 16 October 1963. Creditors' meeting will be held at the Law Courts, Don Street, Invercargill, on the 30th day of October 1963, at 10.30 a.m.
G. E. MORTIMER, Official Assignee.
Invercargill.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of outstanding duplicate of certificate of title, Volume 840, folio 211, containing 1 rood 29·1 perches, more or less, being Lots 7 and 8 on Deposited Plan 32669 (Town of Onehunga, Extension Number 76), and being part of Allotment 8 of Section 13 of the Suburbs of Auckland in the name of Jennie Batten, wife of Lewis Batten, of Onehunga, gardener (now deceased), having been lodged with me together with an application (K.116924) 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 at Auckland this 15th day of October 1963.
L. H. McCLELLAND, District Land Registrar.
THE NEW ZEALAND GAZETTE
APPLICATION having been made to me to register a notice of re-entry by the Mayor, Councillors, and Citizens of the Borough of Waitara, the lessor under lease 123631 of 24·8 perches, more or less, being Lot 3, on Deposited Plan 8776 and being part Sections 9 and 11, Block LVI, Town of Waitara West, and being part of the land comprised and described in certificate of title, Volume 258, folio 72, and all the land in leasehold certificate of title A1/71 (Taranaki Registry), of which Ernest Raymond George Gilmer, of New Plymouth, carpenter, is the registered lessee, I hereby give notice of my intention to register such notice of re-entry on the expiration of one calendar month from the date of the Gazette containing this notice unless good cause to the contrary is shown (131107).
Dated this 18th day of October 1963, at the Land Registry Office, New Plymouth.
O. T. KELLY, District Land Registrar.
EVIDENCE of the loss or destruction of the outstanding duplicate of certificate of title, H.B. Volume 63, folio 81 (Hawke's Bay Registry), containing 1 rood 25·7 perches, more or less, being part of the Rahuirua Block, and being all the land in Deposited Plan No. 3013, in the name of Hector John Smith, of Korokipo, Hawke's Bay sheep farmer, having been lodged with me together with an application (K. 182084) 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, Napier, this 17th day of October 1963.
G. JANISCH, District Land Registrar.
EVIDENCE of the loss of outstanding duplicate of certificate of title, Volume 64, folio 102 (Nelson Registry), in the name of Kirbys Carriers Ltd., at Nelson, for 20·3 perches, more or less, being part Lot 1, Deposited Plan 91, and being part Section 85, District of Waimea South, having been furnished with me together with an application (No. 90925) 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, Nelson, this 18th day of October 1963.
K. W. COBDEN, Senior Assistant Land Registrar.
ADVERTISEMENTS
CORRIGENDUM
IN advertisement No. 1024, published in Gazette, No. 59, 3 October 1963, page 1544, notifying the change of name of Snow Brothers (Builders) Ltd., for "Farrand Building Co. Ltd." read "Farrand Building Company Limited."
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 Bay of Plenty Grand Prix Association Incorporated, duly authorised by the members thereof, the name was altered to Bay of Plenty Motor Racing Association Incorporated as from the 16th day of October 1963.
M. H. INNES,
Assistant Registrar of Incorporated Societies.
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, HERMAN STRAUSS, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the under-mentioned society is no longer carrying-on operations it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908:
The New Zealand Cooperative Women's Guild Incorporated.
Dated at Wellington this 15th day of October 1963.
H. STRAUSS.
Assistant Registrar of Incorporated Societies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1963, No 65
NZLII —
NZ Gazette 1963, No 65
✨ LLM interpretation of page content
⚖️ Bankruptcy Adjudication
⚖️ Justice & Law Enforcement17 October 1963
Bankruptcy, Adjudication, Supreme Court, Christchurch
- Ralph Trowbridge, Adjudged bankrupt
- P. D. Clancy, Official Assignee
⚖️ Dividend Notice
⚖️ Justice & Law Enforcement15 October 1963
Bankruptcy, Dividend, Nelson
- David Alexander Armour, First and final dividend
- F. A. Foote, Official Assignee
⚖️ Notice of Application for Release
⚖️ Justice & Law Enforcement16 October 1963
Bankruptcy, Release, Nelson
15 names identified
- Ernest Anthony Alexander, Scrap-metal dealer
- Maurice Harold Dibben, Millhand
- Noel William Fleming, Bulldozing contractor
- Brent Ashley John Fowler, Labourer
- Henry Francis Furey, Architect
- Francesco Valentine Leon Gargiulo, Market gardener
- Geoffrey Selwyn Douglas Harman, Baker's assistant
- Ian Henry Heywood, Contractor
- Max James, Labourer
- Robert William Lepper, Timber-mill hand
- Howard Edmund Charles Parsons, Boat builder
- Jack Lyndon Rennie, Hotelkeeper
- Ian Seyb, Sawmill hand
- Mary Elizabeth Thomas, Restaurateur
- Gordon Ernest Tibble, Boat builder
- F. A. Foote, Official Assignee
⚖️ Bankruptcy Adjudication
⚖️ Justice & Law Enforcement18 October 1963
Bankruptcy, Adjudication, Hokitika
- Neil Leslie Nicholson, Adjudged bankrupt
- J. A. Tait, Official Assignee
⚖️ Bankruptcy Adjudication
⚖️ Justice & Law Enforcement16 October 1963
Bankruptcy, Adjudication, Invercargill
- Thomas Edward Hamilton Walker, Adjudged bankrupt
- G. E. Mortimer, Official Assignee
🗺️ Land Transfer Notice
🗺️ Lands, Settlement & Survey15 October 1963
Land Transfer, Onehunga, Auckland
- Jennie Batten, Owner of land
- Lewis Batten, Husband of Jennie Batten
- L. H. McClelland, District Land Registrar
🗺️ Notice of Re-entry
🗺️ Lands, Settlement & Survey18 October 1963
Notice of Re-entry, Waitara, Taranaki
- Ernest Raymond George Gilmer, Lessee of land
- O. T. Kelly, District Land Registrar
🗺️ Land Transfer Notice
🗺️ Lands, Settlement & Survey17 October 1963
Land Transfer, Hawke's Bay
- Hector John Smith, Owner of land
- G. Janisch, District Land Registrar
🗺️ Land Transfer Notice
🗺️ Lands, Settlement & Survey18 October 1963
Land Transfer, Nelson
- ,
- K. W. Cobden, Senior Assistant Land Registrar
📰 Corrigendum
📰 NZ GazetteCorrigendum, Advertisement
- ,
🏢 Alteration of Name
🏢 State Enterprises & Insurance16 October 1963
Incorporated Societies, Name Change
- ,
- M. H. Innes, Assistant Registrar of Incorporated Societies
🏢 Dissolution of Society
🏢 State Enterprises & Insurance15 October 1963
Incorporated Societies, Dissolution
- ,
- H. Strauss, Assistant Registrar of Incorporated Societies