Bankruptcy and Land Notices




1266
THE NEW ZEALAND GAZETTE
No. 46

In Bankruptcy—Supreme Court

THOMAS FRANCIS BUCKLEY, of 10 Carlyle Road, Mosgiel, workman, was adjudged bankrupt on 22 July 1968. Creditors’ meeting will be held at the Courthouse, Stuart Street, Dunedin, on Friday, 2 August 1968, at 11 a.m.

W. J. CONRAD, Official Assignee.

Dunedin.


In Bankruptcy

NOTICE is hereby given that a dividend is now payable at my office on all proved claims in the under-mentioned estate:

Mouat, Thomas Neil, of Punakaiki, farmer and contractor (deceased). Second and final dividend of 17.76c in the dollar, making in all 32.76c in the dollar.

G. F. SOPER, Official Assignee.

Westport.


In Bankruptcy—Supreme Court

DAVID BRAID, of 6 Woodlands Road, Timaru, baker, was adjudged bankrupt on 19 July 1968. Creditors’ meeting will be held at the Courthouse, North Street, Timaru, on Monday, 29 July 1968, at 10.30 a.m.

S. B. DARLING, Official Assignee.

Timaru.


In Bankruptcy—Supreme Court

TIBOR TOTH, of 54 Watts Road, Dunedin, formerly of 3 Lithgow Street, Invercargill, chef, was adjudged bankrupt on 18 July 1968. Creditors’ meeting will be held at the Law Courts, Don Street, on Thursday, 1 August 1968, at 10.30 a.m.

D. V. JENKIN, Official Assignee.

Invercargill.


LAND TRANSFER ACT NOTICES


EVIDENCE having been furnished to me of the loss of outstanding duplicate of mortgage 661303, from Graeme John Ward to the Australasian Temperance and General Mutual Life Assurance Society Ltd., affecting all that parcel of land containing twenty-one and sixty-five one-hundredths perches (21.65p.) being part of Section 30 of the Karori District, and being also Lot 20 on Deposited Plan No. 14831, and being further all the land in certificate of title, Volume 564, folio 105 (Wellington Registry), and application 750106 having been made to me to issue a duplicate mortgage in lieu thereof, I hereby give notice of my intention to issue such duplicate mortgage on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Wellington, this 16th day of July 1968.

R. F. HANNAN, District Land Registrar.


EVIDENCE having been furnished of the loss of certificate of title, Volume 54, folio 201 (now register 1A/853), Westland Registry, for 70 acres, more or less, being Rural Section 2967, situated in Block V, Ahaura Survey District, in the name of William Clayton, formerly of Ahaura, farmer, now deceased, and application No. 35882 having been made to me for the issue of 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 this 22nd day of July 1968 at the Land Registry Office at Hokitika.

C. C. MARCH, Assistant Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 406, folio 189 (Canterbury Registry), for 374 acres, or thereabouts, situated in Block IV of the Otaio Survey District, being Rural Sections 12461 and 12462, in the name of James Alfred Steven, of Fairview, farmer, having been lodged with me, together with an application, No. 741468, 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 16th day of July 1968 at the Land Registry Office, Christchurch.

K. O. BAINES, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 663, folio 51 (Canterbury Registry), for 1 rood 7.6 perches, or thereabouts, situated in Block VIII, Rangiora Survey District, being Lot 1 on Deposited Plan No. 18238, part of Rural Section 17716, in the name of Patricia Ann O’Sullivan, wife of John Michael O’Sullivan, of Christchurch, hairdresser, having been lodged with me, together with an application, No. 742057, 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 23rd day of July 1968 at the Land Registry Office, Christchurch.

K. O. BAINES, District Land Registrar.


NOTICE is hereby given that a certificate of title for the parcel of land hereinafter described will be issued to the applicant, under the provisions of the Land Transfer Act 1952, unless caveat is lodged forbidding the same before Friday, the 23rd day of August 1968.

Application No. 13730. All the parcel of land containing 1 rood 17 perches, being part of rural section 90 and shown as road on D.P. 270, situated in the City of Christchurch, and being part of the land comprised and described in certificate of title, Volume 15, folio 180 (Canterbury Registry), whereof James Campbell, of Avonside, labourer, is the registered proprietor. Applicant: The Perpetual Trustees Estate and Agency Co. of New Zealand Ltd.

Dated this 19th day of July 1968 at the Land Registry Office, Christchurch.

K. O. BAINES, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 359, folio 190 (Canterbury Registry), for 39.9 perches, or thereabouts, situated in the City of Christchurch, being Lot 2 on Deposited Plan No. 7154, part of Town Reserve 55, in the name of Ruby Kathleen Moon, of Christchurch, spinster, having been lodged with me, together with an application, No. 741826, 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 22nd day of July 1968 at the Land Registry Office, Christchurch.

K. O. BAINES, District Land Registrar.


ADVERTISEMENTS


THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice that, at the expiration of 3 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:

The Opotiki Sawmilling Co. Ltd. A. 1948/66.
Forbes Friendly Foodhall Ltd. A. 1956/1019.
Home Freezers and Foods Ltd. A. 1957/198.
Hinemoa Investments Ltd. A. 1960/1028.
Tainui Dairy Ltd. A. 1961/1295.
K. R. and C. N. Law Ltd. A. 1961/1516.
Janic Holdings Ltd. A. 1963/48.
B. and J. Hatt Ltd. A. 1963/395.
H. A. Cucksey Ltd. A. 1963/1155.
Opua Supplies Ltd. A. 1964/19.
R. W. and J. A. Thorne Ltd. A. 1964/295.
R. and L. Anderson Ltd. A. 1965/158.
I. and L. Hopkinson Ltd. A. 1966/729.

Dated at Auckland this 18th day of July 1968.

D. L. BALL, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that, at the expiration of 3 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:

Steer Construction Ltd. N. 1963/60.
H. D. Delaney Ltd. N. 1965/76.
R. L. Heal Ltd. N. 1950/35.

Given under my hand at Nelson this 15th day of July 1968.

E. P. O’CONNOR, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 46


NZLII PDF NZ Gazette 1968, No 46





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication: Thomas Francis Buckley

⚖️ Justice & Law Enforcement
22 July 1968
Bankruptcy, adjudication, workman, creditors meeting, Dunedin
  • Thomas Francis Buckley, Adjudged bankrupt

  • W. J. Conrad, Official Assignee

⚖️ Bankruptcy Dividend: Thomas Neil Mouat (deceased)

⚖️ Justice & Law Enforcement
Bankruptcy, dividend, deceased estate, farmer, contractor, Westport
  • Thomas Neil Mouat, Deceased estate, dividend payable

  • G. F. Soper, Official Assignee

⚖️ Bankruptcy Adjudication: David Braid

⚖️ Justice & Law Enforcement
19 July 1968
Bankruptcy, adjudication, baker, creditors meeting, Timaru
  • David Braid, Adjudged bankrupt

  • S. B. Darling, Official Assignee

⚖️ Bankruptcy Adjudication: Tibor Toth

⚖️ Justice & Law Enforcement
18 July 1968
Bankruptcy, adjudication, chef, creditors meeting, Invercargill
  • Tibor Toth, Adjudged bankrupt

  • D. V. Jenkin, Official Assignee

🗺️ Land Transfer Act Notice: Loss of Duplicate Mortgage

🗺️ Lands, Settlement & Survey
16 July 1968
Land Transfer Act, mortgage duplicate, land registration, Wellington
  • Graeme John Ward, Mortgage from, duplicate lost

  • R. F. Hannan, District Land Registrar

🗺️ Land Transfer Act Notice: Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
22 July 1968
Land Transfer Act, certificate of title, land registration, Westland
  • William Clayton, Certificate of title holder, deceased

  • C. C. March, Assistant Land Registrar

🗺️ Land Transfer Act Notice: Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
16 July 1968
Land Transfer Act, certificate of title, land registration, Canterbury
  • James Alfred Steven, Certificate of title holder, farmer

  • K. O. Baines, District Land Registrar

🗺️ Land Transfer Act Notice: Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
23 July 1968
Land Transfer Act, certificate of title, land registration, Canterbury
  • Patricia Ann O’Sullivan, Wife of John Michael O’Sullivan, certificate of title holder
  • John Michael O’Sullivan, Husband of Patricia Ann O’Sullivan

  • K. O. Baines, District Land Registrar

🗺️ Land Transfer Act Notice: Intention to Issue Certificate of Title

🗺️ Lands, Settlement & Survey
19 July 1968
Land Transfer Act, certificate of title, land registration, Christchurch
  • James Campbell, Registered proprietor, labourer

  • K. O. Baines, District Land Registrar

🗺️ Land Transfer Act Notice: Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
22 July 1968
Land Transfer Act, certificate of title, land registration, Christchurch
  • Ruby Kathleen Moon, Certificate of title holder, spinster

  • K. O. Baines, District Land Registrar

🏭 Companies Act Notice: Struck off Register

🏭 Trade, Customs & Industry
18 July 1968
Companies Act, register, dissolution, Auckland
  • D. L. Ball, Assistant Registrar of Companies

🏭 Companies Act Notice: Struck off Register

🏭 Trade, Customs & Industry
15 July 1968
Companies Act, register, dissolution, Nelson
  • E. P. O’Connor, District Registrar of Companies