Bankruptcy, Land Transfer, Companies Act Notices




4 APRIL
THE NEW ZEALAND GAZETTE
563

In Bankruptcy—Supreme Court

SAM ATKINS, of 24A Parau Street, Gisborne, freezing worker, was adjudged bankrupt on 28 March 1968. Creditors’ meeting will be held at the Supreme Court, Gisborne, on Tuesday, 9 April 1968, at 10.30 a.m.

T. A. JACOBSON, Official Assignee.


In Bankruptcy—Supreme Court

WHAIORA MASON, formerly of 65 Carlyle Street, Napier, now of 24 Hooper Street, Gisborne, workman, was adjudged bankrupt on 28 March 1968. Creditors’ meeting will be held at the Courthouse, Napier, on Thursday, 11 April 1968, at 2 p.m.

L. P. GAVIN, Official Assignee.

Napier.


In Bankruptcy—Supreme Court

RA WHAANGA, of 22 Warwick Crescent, Taradale, shearer, was adjudged bankrupt on 26 March 1968. Creditors’ meeting will be held at the Courthouse, Napier, on Tuesday, 9 April 1968, at 10.30 a.m.

L. P. GAVIN, Official Assignee.

Napier.


In Bankruptcy—Notice of Order Annulling an Adjudication

TAKE NOTICE that by an order of the Supreme Court at Auckland dated 29 March 1968, the order of adjudication dated 23 February 1968, against Pieter Faber, of 43 Gavin Street, Ellerslie, contractor, has been annulled.

E. C. CARPENTER, Official Assignee.


LAND TRANSFER ACT NOTICES

NOTICE is hereby given that the parcels of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952 unless caveat be lodged forbidding the same on or before the expiration of one month from the date of the Gazette containing this notice.

Application 8305. Owen Walter Fuller, of Keri Keri, farmer. All that parcel of land containing 7 acres and 28 perches, more or less, being Lot 1 on a Plan lodged for deposit 58161 being all the land in certificate of title, Volume 501, folio 252.

Application 8355. McNairs Farm Ltd., at Auckland, all those parcels of land containing first 15.9 perches, more or less, being Lot 6, Deposited Plan 58866, being all the land in certificate of title, Volume 970, folio 153. Secondly 1 rood 7.9 perches, more or less, being Lot 7 on Deposited Plan 58866 being all the land in certificate of title, Volume 970, folio 185.

Application 8357. Gordon Neil McLeod McKinnon, of Whangarei, hairdresser. All that parcel of land containing 8.2 perches, more or less, being parts Lot 1 on a plan lodged for deposit No. 56059 and being part Allotment 1, Parish of Whangarei, and being parts of the land contained in certificates of title, 521/248, 519/17, 521/249, and 523/183.

Dated at the Land Registry Office at Auckland this 25th day of March 1968.

L. ESTERMAN, District Land Registrar.


EVIDENCE of the loss of certificate of title, Register 711, folio 57 (Canterbury Registry), for 33.9 perches, or thereabouts, situated in the Borough of Akaroa, being Lot 2 on Deposited Plan No. 18972, being part Rural Section 7522, in the name of Henry Alfred Hamilton, of Christchurch, storekeeper, and Bernice Cecelia Hamilton, his wife, having been lodged with me together with an application No. 733966 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 at the Land Registry Office, Christchurch, this 29th day of March 1968.

K. O. BAINES, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 37, folio 132 (Marlborough Registry), for 1 rood 16 perches, more or less, being Lot 20, Town of Renwicktown, and being also part of Section 163, District of Wairau West, in the name of Cyril George Avon Clifford, of Renwick, engine driver, having been lodged with me together with an application (52829) 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 expiration of 14 days from the date of the Gazette containing this notice.

Dated this 25th day of March 1968 at the Land Registry Office, Blenheim.

D. J. MORRIS, Assistant 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 to the rules of The Beerescourt Ratepayers and Citizens Association (Incorporated) duly authorised by the members thereof, the name of the said society was altered to Beerescourt Park Sports Association Incorporated as from the 14th day of November 1967.

Dated at Hamilton this 14th day of November 1967.

R. L. RAY,
Assistant Registrar of Incorporated Societies.


THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given 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:

G. C. Gordon (Nelson) Ltd. N. 1965/30.

Given under my hand at Nelson this 28th day of March 1968.

S. W. HAIGH, 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 will be dissolved:

Margaret Evans Ltd. C. 1952/67.

Dated at Christchurch this 7th day of March 1968.

K. O. BAINES, District Registrar of Companies.


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:

The Springston Public Hall Co. Ltd. C.1907/24.
A. Hillyard Electrical Ltd. C.1966/379.

Dated at Christchurch this 28th day of March 1968.

K. O. BAINES, 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 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:

Kirwans (Quality Butchers) Ltd. C.1954/236.
Flooring Displays Australasia Ltd. C.1960/190.
Timaru Concrete Products Ltd. C.1956/156.

Dated at Christchurch this 28th day of March 1968.

K. O. BAINES, District Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given 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:



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 18


NZLII PDF NZ Gazette 1968, No 18





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication: Sam Atkins

⚖️ Justice & Law Enforcement
28 March 1968
Bankruptcy, Adjudged bankrupt, Freezing worker, Gisborne
  • Sam Atkins, Adjudged bankrupt

  • T. A. Jacobson, Official Assignee

⚖️ Bankruptcy Adjudication: Waihora Mason

⚖️ Justice & Law Enforcement
28 March 1968
Bankruptcy, Adjudged bankrupt, Workman, Gisborne, Napier
  • Waihora Mason, Adjudged bankrupt

  • L. P. Gavin, Official Assignee

⚖️ Bankruptcy Adjudication: Ra Whaanga

⚖️ Justice & Law Enforcement
26 March 1968
Bankruptcy, Adjudged bankrupt, Shearer, Napier
  • Ra Whaanga, Adjudged bankrupt

  • L. P. Gavin, Official Assignee

⚖️ Bankruptcy: Order Annulling Adjudication for Pieter Faber

⚖️ Justice & Law Enforcement
29 March 1968
Bankruptcy, Adjudication annulled, Contractor, Auckland
  • Pieter Faber, Adjudication annulled

  • E. C. Carpenter, Official Assignee

🗺️ Land Transfer Act Notices: Applications and Caveats

🗺️ Lands, Settlement & Survey
25 March 1968
Land Transfer Act, Caveat, Land parcels, Certificates of title, Auckland
  • Owen Walter Fuller, Land Transfer Act application
  • McNairs Farm Ltd, Land Transfer Act application
  • Gordon Neil McLeod McKinnon, Land Transfer Act application

  • L. Esterman, District Land Registrar

🗺️ Evidence of Lost Certificate of Title: Hamilton

🗺️ Lands, Settlement & Survey
29 March 1968
Lost certificate of title, New certificate of title, Akaroa, Christchurch
  • Henry Alfred Hamilton, Lost certificate of title
  • Bernice Cecelia Hamilton, Lost certificate of title

  • K. O. Baines, District Land Registrar

🗺️ Evidence of Lost Certificate of Title: Clifford

🗺️ Lands, Settlement & Survey
25 March 1968
Lost certificate of title, New certificate of title, Renwick
  • Cyril George Avon Clifford, Lost certificate of title

  • D. J. Morris, Assistant Land Registrar

🏛️ Incorporated Societies Act: Alteration of Name

🏛️ Governance & Central Administration
14 November 1967
Incorporated Societies Act, Alteration of name, Ratepayers and Citizens Association, Sports Association
  • R. L. Ray, Assistant Registrar of Incorporated Societies

⚖️ Companies Act: Striking off Register: G. C. Gordon (Nelson) Ltd.

⚖️ Justice & Law Enforcement
28 March 1968
Companies Act, Struck off register, Dissolved company, Nelson
  • S. W. Haigh, Assistant Registrar of Companies

⚖️ Companies Act: Striking off Register: Margaret Evans Ltd.

⚖️ Justice & Law Enforcement
7 March 1968
Companies Act, Struck off register, Dissolved company, Christchurch
  • K. O. Baines, District Registrar of Companies

⚖️ Companies Act: Striking off Register: The Springston Public Hall Co. Ltd. and A. Hillyard Electrical Ltd.

⚖️ Justice & Law Enforcement
28 March 1968
Companies Act, Struck off register, Dissolved companies, Christchurch
  • K. O. Baines, District Registrar of Companies

⚖️ Companies Act: Striking off Register: Kirwans (Quality Butchers) Ltd., Flooring Displays Australasia Ltd., Timaru Concrete Products Ltd.

⚖️ Justice & Law Enforcement
28 March 1968
Companies Act, Struck off register, Dissolved companies, Christchurch
  • K. O. Baines, District Registrar of Companies