Bankruptcy and Company Notices




468 THE NEW ZEALAND GAZETTE No. 15

In Bankruptcy—Supreme Court

RAYMOND FRANCIS DUFF, formerly of 400 Tay Street, Invercargill, now of Cardrona, formerly carpenter, now rabbiter, was adjudged bankrupt on 2 March 1964. Creditors’ meeting will be held at the Law Courts, Don Street, Invercargill, on Monday, 16 March 1964, at 10.30 a.m.

G. E. MORTIMER, Official Assignee.

Invercargill.

LAND TRANSFER ACT NOTICES

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952 unless caveat be lodged forbidding the same within one calendar month from the date of the Gazette containing this notice:

  1. Garfield Kenneth Malcolm, of Wellington, engineer. All that parcel of land containing 1 acre and 15·3 perches, more or less, situate in Block XIV of the Belmont Survey District, being part Section 21, Lowry Bay District, and being part of Lot 15 on Deeds Plan 136 and also Lot 1 on a plan to be deposited under number 24109. Occupied by the applicant. Diagram may be inspected at this office.

Dated this 4th day of March 1964 at the Land Registry Office, Wellington.

R. F. HANNAN, Assistant Land Registrar.

EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 867, folio 61, Wellington Registry, in the name of William Henry Wilson, of Wanganui, bush worker, for 1 rood 19·34 perches, more or less, being part Lot 21, D.P. 302, part Section 25, Right Bank Wanganui River, and application 586141 having been made to me to issue a new certificate of title in lieu of the said certificate of title, 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, Wellington, this 10th day of March 1964.

R. F. HANNAN, Assistant Land Registrar.

EVIDENCE having been furnished to me of the loss of outstanding duplicate of deferred payment licence, Volume 636, folio 60, Wellington Registry, in the name of Cathie and Sons Ltd., a duly incorporated company having its registered office at Wellington, for 1 rood 28·19 perches situated in Block IX, Belmont, and being Sections 493 and 557, Hutt District, and application 584855 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, Wellington, this 10th day of March 1964.

R. F. HANNAN, Assistant Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 488, folio 197 (Canterbury Registry), for 32 9/10 perches, or thereabouts, situated in the City of Christchurch, being Lot 3 on Deposited Plan No. 8443, part of Rural Section 1082, in the name of William Tullett, of Christchurch, retired, contractor (now deceased), having been lodged with me together with an application No. 619433 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 4th day of March 1964 at the Land Registry Office, Christchurch.

L. ESTERMAN, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that at the expiration of three months from this date the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:

Chapeau a la Mode Ltd. H.B. 1961/96.

Given under my hand at Napier this 9th day of March 1964.

G. JANISCH, District 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Stoke Contractors Ltd. M. 1958/20.

Given under my hand at Blenheim this 9th day of March 1964.

E. P. O’CONNOR, District 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:

David Combridge Ltd. C. 1958/90.

Given under my hand at Christchurch the 3rd day of March 1964.

N. R. WILLIAMS, Assistant Registrar of Companies.

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:

Timaru Horse Floats Ltd. C. 1956/387.

Given under my hand at Christchurch this 4th day of March 1964.

N. R. WILLIAMS, 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 be shown to the contrary, be struck off the Register and the company dissolved:

Kew Stores Ltd. S. 1960/5.

Given under my hand at Invercargill this 2nd day of March 1964.

K. O. BAINES, District Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Amber Homes Limited” has changed its name to “Eastern Developments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 24th day of February 1964.

1992 F. P. EVANS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Rodney Times & Courier Limited” has changed its name to “Rodney & Waitemata Times Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 26th day of February 1964.

1993 F. P. EVANS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “K. R. & C. N. Law Limited” has changed its name to “St. Stephens Apartments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 25th day of February 1964.

1994 F. P. EVANS, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Capital Carpets Limited” has changed its name to “David Investments Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 25th day of February 1964.

1995 F. P. EVANS, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 15


NZLII PDF NZ Gazette 1964, No 15





✨ LLM interpretation of page content

⚖️ Bankruptcy notice for Raymond Francis Duff

⚖️ Justice & Law Enforcement
2 March 1964
Bankruptcy, Carpenter, Rabbiter, Invercargill, Creditors meeting
  • Raymond Francis Duff, Adjudged bankrupt

  • G. E. Mortimer, Official Assignee

🗺️ Land Transfer Act notice for Garfield Kenneth Malcolm

🗺️ Lands, Settlement & Survey
4 March 1964
Land Transfer Act, Caveat, Wellington, Engineer, Lowry Bay
  • Garfield Kenneth Malcolm, Land parcel owner

  • R. F. Hannan, Assistant Land Registrar

🗺️ Notice to issue new certificate of title for William Henry Wilson

🗺️ Lands, Settlement & Survey
10 March 1964
Land Transfer Act, Certificate of title, Lost duplicate, Wanganui, Bush worker
  • William Henry Wilson, Owner of lost certificate of title

  • R. F. Hannan, Assistant Land Registrar

🗺️ Notice to issue new certificate of title for Cathie and Sons Ltd.

🗺️ Lands, Settlement & Survey
10 March 1964
Land Transfer Act, Certificate of title, Lost duplicate, Deferred payment licence, Wellington
  • R. F. Hannan, Assistant Land Registrar

🗺️ Notice to issue new certificate of title for William Tullett

🗺️ Lands, Settlement & Survey
4 March 1964
Land Transfer Act, Certificate of title, Lost duplicate, Christchurch, Retired contractor
  • William Tullett, Deceased owner of lost certificate of title

  • L. Esterman, District Land Registrar

🏭 Company struck off Register: Chapeau a la Mode Ltd.

🏭 Trade, Customs & Industry
9 March 1964
Companies Act, Struck off Register, Dissolved, Napier
  • G. Janisch, District Registrar of Companies

🏭 Company struck off Register: Stoke Contractors Ltd.

🏭 Trade, Customs & Industry
9 March 1964
Companies Act, Struck off Register, Dissolved, Blenheim
  • E. P. O’Connor, District Registrar of Companies

🏭 Company struck off Register: David Combridge Ltd.

🏭 Trade, Customs & Industry
3 March 1964
Companies Act, Struck off Register, Dissolved, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Company struck off Register: Timaru Horse Floats Ltd.

🏭 Trade, Customs & Industry
4 March 1964
Companies Act, Struck off Register, Dissolved, Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏭 Company struck off Register: Kew Stores Ltd.

🏭 Trade, Customs & Industry
2 March 1964
Companies Act, Struck off Register, Dissolved, Invercargill
  • K. O. Baines, District Registrar of Companies

🏭 Change of Company Name: Amber Homes Limited to Eastern Developments Limited

🏭 Trade, Customs & Industry
24 February 1964
Companies Act, Change of name, Auckland
  • F. P. Evans, Assistant Registrar of Companies

🏭 Change of Company Name: Rodney Times & Courier Limited to Rodney & Waitemata Times Limited

🏭 Trade, Customs & Industry
26 February 1964
Companies Act, Change of name, Auckland
  • F. P. Evans, Assistant Registrar of Companies

🏭 Change of Company Name: K. R. & C. N. Law Limited to St. Stephens Apartments Limited

🏭 Trade, Customs & Industry
25 February 1964
Companies Act, Change of name, Auckland
  • F. P. Evans, Assistant Registrar of Companies

🏭 Change of Company Name: Capital Carpets Limited to David Investments Limited

🏭 Trade, Customs & Industry
25 February 1964
Companies Act, Change of name, Auckland
  • F. P. Evans, Assistant Registrar of Companies