Bankruptcy, Land, and Company Notices




23 DECEMBER

In Bankruptcy—Supreme Court

SYDNEY ERIC JUST, of 41 Waitoa Road, Hataitai, storeman, was adjudged bankrupt on 15 December 1964. Creditors' meeting will be held at 57 Ballance Street, Wellington, on Tuesday, 22 December 1964, at 10:30 a.m.

A. E. CRIMP, Official Assignee.
Wellington, 15 December 1964.

In Bankruptcy—Supreme Court

BEATRICE ADELA MORLEY WAKEM of Park Street Extension, Upper Hutt, married woman, was adjudged bankrupt on 16 December 1964. Creditors' meeting will be held at 57 Ballance Street, Wellington, on Wednesday, 23 December 1964, at 2 p.m.

A. E. CRIMP, Official Assignee.
Wellington, 17 December 1964.

In Bankruptcy—Supreme Court

FRANCIS RAYMOND KINZETT, of 495 Madras Street, Christchurch, formerly of Ashley Gorge, carpenter-joiner, was adjudged bankrupt on 15 December 1964. Creditors' meeting will be held at my office, Provincial Council Chambers, Armagh Street, Christchurch, on Tuesday, 22 December 1964, at 10.30 a.m.

P. D. CLANCY, Official Assignee.
Christchurch.

In Bankruptcy

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

Rodney Roi Brain, of Christchurch, radio technician. First and final dividend of 7½d. in the pound.
Walter Maurice Dick, of Christchurch, car salesman. First and final dividend of 5¾d. in the pound.
Lyttelton Services Ltd. (in liquidation). Supplementary and final dividend of 3½d. in the pound, making in all a dividend of 3s. 10¼d. in the pound.
Francis Donald McCutcheon, of Christchurch, company manager. First and final dividend of 2s. 3¼d. in the pound.
Richard John Robert Mugford, of Christchurch, contractor. First and final dividend of 1s. 1¾d. in the pound.

P. D. CLANCY, Official Assignee.
Provincial Council Chambers, Armagh Street, Christchurch, 18 December 1964.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 1D, folio 750 (North Auckland Registry), containing 26.7 perches, more or less, being Lot 1, Deposited Plan 50286, and being part Allotment 96, Parish of Takapuna, in the name of the Baptist Union of New Zealand having been lodged with me together with an application (A. 48748) 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 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 day of December 1964.

L. H. McCLELLAND, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 1135, folio 246 (North Auckland Registry), containing 6.4 perches, more or less, being part of Lot 483, Deposited Plan i9443, and being part Allotment 19, District of Tamaki, in the name of Charles William Raynard Bedbrook, of Auckland, retired civil servant having been lodged with me together with an application (A. 49431) 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 on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, at Auckland, this 16th day of December 1964.

L. H. McCLELLAND, District Land Registrar.

THE NEW ZEALAND GAZETTE

EVIDENCE of the loss of outstanding duplicate of certificate of title, Volume 313, folio 42 (South Auckland Registry), containing 1 rood, more or less, being part Allotment 49, Parish of Pukete, in the name of Nawton Hall Society (Incorporated), having been lodged with me together with an application S. 302013 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 expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Hamilton, this 15th day of December 1964.

W. G. GREIG, District Land Registrar.

EVIDENCE of the loss of certificate of title, Register 1c, folio 886 (Canterbury Registry) for 385/10 perches, or thereabouts, situated in Blocks VI and X, of the Christchurch Survey District, being Lot 14, on Deposited Plan No. 22144, part of Reserve 93A, in the name of the Fletcher Construction Co. Ltd., a duly incorporated company having its registered office at Auckland, having been lodged with me together with an Application No. 642108 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 18th day of December 1964, at the Land Registry Office, Christchurch.

L. ESTERMAN, District Land Registrar.

ADVERTISEMENTS

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 will be dissolved:

Te Karaka Butchery Ltd. P.B. 1956/1.

Dated at Gisborne this 15th day of December 1964.

D. E. BERRY, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:

Avison Brothers Ltd. H.B. 1942/1.
Blackbridge Garage Ltd. H.B. 1962/73.
Bucks Outfitters Ltd. H.B. 1956/144.
West End Car Sales. Ltd. H.B. 1956/95.

Given under my hand at Napier this 16th day of December 1964.

M. A. STURM, 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 will be dissolved.

Fraser-Jones Ltd. H.B. 1955/84.

Given under my hand at Napier this 18th day of December 1964.

M. A. STURM, District 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:

Bill Wooster Ltd. M 1960/17.

Dated at Blenheim this 17th day of December 1964.

D. H. McFEDRIES, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

C. M. and T. A. Atkins Ltd. C. 1956/186.
Robinson Tile Surrounds Ltd. C. 1952/8.
Orient Cafe Ltd. C. 1955/226.
J. W. Wood Ltd. C. 1932/97.
Joyphyl Toys Ltd. C. 1955/37.

Given under my hand at Christchurch this 11th day of December 1964.

N. R. WILLIAMS, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 80


NZLII PDF NZ Gazette 1964, No 80





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Sydney Eric Just

⚖️ Justice & Law Enforcement
15 December 1964
Bankruptcy, Adjudged bankrupt, Creditors' meeting, Storeman
  • Sydney Eric Just, Adjudged bankrupt

  • A. E. Crimp, Official Assignee

⚖️ Bankruptcy Notice for Beatrice Adela Morley Wakem

⚖️ Justice & Law Enforcement
17 December 1964
Bankruptcy, Adjudged bankrupt, Creditors' meeting, Married woman
  • Beatrice Adela Morley Wakem, Adjudged bankrupt

  • A. E. Crimp, Official Assignee

⚖️ Bankruptcy Notice for Francis Raymond Kinzett

⚖️ Justice & Law Enforcement
Bankruptcy, Adjudged bankrupt, Creditors' meeting, Carpenter-joiner
  • Francis Raymond Kinzett, Adjudged bankrupt

  • P. D. Clancy, Official Assignee

⚖️ Bankruptcy Dividends Payable

⚖️ Justice & Law Enforcement
18 December 1964
Bankruptcy, Dividends, Radio technician, Car salesman, Company liquidation, Company manager, Contractor
  • Rodney Roi Brain, Dividend payable in estate
  • Walter Maurice Dick, Dividend payable in estate
  • Francis Donald McCutcheon, Dividend payable in estate
  • Richard John Robert Mugford, Dividend payable in estate

  • P. D. Clancy, Official Assignee

🗺️ Land Transfer Act Notice - Baptist Union of New Zealand

🗺️ Lands, Settlement & Survey
15 December 1964
Land transfer, Lost certificate of title, New certificate of title, Baptist Union of New Zealand, Lot 1, Deposited Plan 50286
  • L. H. McClelland, District Land Registrar

🗺️ Land Transfer Act Notice - Charles William Raynard Bedbrook

🗺️ Lands, Settlement & Survey
16 December 1964
Land transfer, Lost certificate of title, New certificate of title, Retired civil servant, Lot 483, Deposited Plan i9443
  • Charles William Raynard Bedbrook, Lost certificate of title

  • L. H. McClelland, District Land Registrar

🗺️ Land Transfer Act Notice - Nawton Hall Society (Incorporated)

🗺️ Lands, Settlement & Survey
15 December 1964
Land transfer, Lost certificate of title, New certificate of title, Nawton Hall Society (Incorporated), Allotment 49, Parish of Pukete
  • W. G. Greig, District Land Registrar

🗺️ Land Transfer Act Notice - Fletcher Construction Co. Ltd.

🗺️ Lands, Settlement & Survey
18 December 1964
Land transfer, Lost certificate of title, New certificate of title, Fletcher Construction Co. Ltd., Reserve 93A, Christchurch Survey District
  • L. Esterman, District Land Registrar

🏭 Companies Act Notice - Te Karaka Butchery Ltd.

🏭 Trade, Customs & Industry
15 December 1964
Companies Act, Struck off Register, Dissolved company, Te Karaka Butchery Ltd.
  • D. E. Berry, District Registrar of Companies

🏭 Companies Act Notices - Avison Brothers Ltd. et al.

🏭 Trade, Customs & Industry
16 December 1964
Companies Act, Struck off Register, Dissolved companies, Avison Brothers Ltd., Blackbridge Garage Ltd., Bucks Outfitters Ltd., West End Car Sales. Ltd.
  • M. A. Sturm, District Registrar of Companies

🏭 Companies Act Notice - Fraser-Jones Ltd.

🏭 Trade, Customs & Industry
18 December 1964
Companies Act, Struck off Register, Dissolved company, Fraser-Jones Ltd.
  • M. A. Sturm, District Registrar of Companies

🏭 Companies Act Notice - Bill Wooster Ltd.

🏭 Trade, Customs & Industry
17 December 1964
Companies Act, Struck off Register, Dissolved company, Bill Wooster Ltd.
  • D. H. McFries, Assistant Registrar of Companies

🏭 Companies Act Notices - C. M. and T. A. Atkins Ltd. et al.

🏭 Trade, Customs & Industry
11 December 1964
Companies Act, Struck off Register, Dissolved companies, C. M. and T. A. Atkins Ltd., Robinson Tile Surrounds Ltd., Orient Cafe Ltd., J. W. Wood Ltd., Joyphyl Toys Ltd.
  • N. R. Williams, Assistant Registrar of Companies