Bankruptcy and Land Transfer Notices




7 NOVEMBER

THE NEW ZEALAND GAZETTE

Gibbs, Sydney David, of Christchurch, labourer.
Green, David John, of Invercargill, driver.
Hamilton, Francis Texas, of Christchurch, cartage contractor.
Hamilton, Francis Ian, of Christchurch, landscape gardener.
Harper, Henry Timothy, of Christchurch, taxi driver.
Harvey, John Hillary, of Christchurch, driver.
Hayes, Giles Francis, of Christchurch, driver.
Heyder, Peter John, of Christchurch, grocer.
Heyder, Judith Audrey, of Christchurch, married woman.
Heyder, Peter John, and Judith Audrey Heyder, trading as
Heyder’s Store, of Christchurch, grocer and married woman.
Hibbs, Gordon Edward, of Christchurch, van driver.
Hook, William Edward, of Christchurch, milk bar proprietor.
Johns, Bruce, of Christchurch, storeman.
King, Ralph Eugene, of Lyttelton, labourer.
Kliman, Gavin Edgar William, of Christchurch, garage park attendant.
Lawson, Graeme Ernest, of Kaiapoi, carpenter.
McClintock, Ernest Lawrence, of Christchurch, grocer.
McCracken, R. J. and J. G. Olsen, of Christchurch, furniture manufacturers.
MacFarlane, Lawrence Edward, of Christchurch, salesman.
McMurdo, Stewart Dawson, of Christchurch, polisher.
Marrlott, Harold Vivian, of Christchurch, mine worker.
Marrlott, Noel Gordon, of Christchurch, fitter.
Mulally, Martin Joseph Patrick, of Christchurch, unemployed driver.
Pedley, Tony Alexander, of Christchurch, labourer.
Piling, Alfred Harold, of Christchurch, builder.
Poulson, Thomas Henry, of Christchurch, process worker.
Rangiwhetonga, Toti, of Christchurch, driver.
Rasch, Hans, of Christchurch, bricklayer.
Richards, Norman Charles, of Christchurch, electrician.
Sampson, Joyce Elizabeth, also known as McDonald, of Christchurch, housewife.
Scobie, Allan Douglas, of Christchurch, workman.
Sheehan, Errol Thomas Adam, of Christchurch, cafe proprietor.
Simon, William Rezso, of Christchurch, manufacturer.
Small, Larry Kevin, of Christchurch, company director.
Stevenson, Raymond Thomas, of Woodend, sales representative.
Suuring, William Petrus, of Christchurch, baker.
Wells, Francis George, of Christchurch, drainlayer.
West, Allan Wallace, of Invercargill, bricklayer.
Willimson, Basil Heaton, of Christchurch, carpenter.
Williams, Brian Leslie, of Ashburton, truck driver.
Williams, Haydon George, of Christchurch, labourer.
Wilson, Edward Thomas, of Glen Tunnel, driver.

T. B. K. CURRAN, Official Assignee.
Provincial Buildings, Armagh Street, Christchurch, 1 November 1968.

LAND TRANSFER ACT NOTICES

Evidence of the loss of the duplicate originals of the certificates of title described in the Schedule below having been lodged with me, together with application for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such certificates of title on the expiration of 14 days from the date of the New Zealand Gazette containing this notice.

SCHEDULE

Certificate of title, Register 64/725, in the name of James Louis Riley, of Russell, school teacher, for 36.4 perches, being Lot 1, deposited plan 52939, being part Allotment 2, Section 14, Town of Russell. Application A. 316121.

Certificate of title, Register 11A/884, in the name of Rex Prisk, of Auckland, salesman, for 1 rood 2.5 perches, being Lot 36, deposited plan 49665, being part Allotment 83, Parish of Titirangi. Application A. 320284.

Deferred payment licence, D.P.U. 3049, recorded in Volume 182, folio 91, in the name of Helene Roberta Pauline McLennan, of Auckland, housewife, for 31.9 perches, being Allotment 146, Ruakaka Parish. Application A. 319438.

Dated this 31st day of October 1968 at the Land Registry Office at Auckland.

L. ESTERMAN, District Land Registrar.

Evidence of the loss of the duplicate originals of the certificates of title described in the Schedule below having been lodged with me, together with applications for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such certificates of title on the expiration of 14 days from the date of the New Zealand Gazette containing this notice.

SCHEDULE

Certificate of title, Register 8C/748, in the name of Urbain Achille Seux, of Whangarei, mechanic, for 20.1 perches, being Lot 1, deposited plan 56585, being part Horahora No.1 Block. Application A. 321030.

Certificate of title, Volume 152, folio 195, in the name of Selwyn Te Paa, of Naumai, farmer, for 4 acres 3 roods 21 perches, being Lots 1 and 2, deposited plan 57518, being part Section 57 of Block II, Tokarara Survey District. Application A. 321130.

Dated at the Land Registry Office at Auckland this 1st day of November 1968.

L. ESTERMAN, District Land Registrar.

Evidence of the loss of the outstanding duplicate of certificate of title, Volume 424, folio 1112 (South Auckland Registry), containing 1 rood 21 perches (1R. 21p.), more or less, being Lot 6 on deposited plan 3570, and being part Section 2, Block XIV, Rotorua Survey District, in the name of Thomas Cecil Wooffindin, formerly of Mamaku, farmer, now of Manurewa, retired, having been lodged with me, together with an application, S. 419922, 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 Hamilton this 4th day of November 1968.

W. B. GREIG, District Land Registrar.

Evidence of the loss of the outstanding duplicate of certificate of title, Volume 8B, folio 480 (South Auckland Registry), containing thirty-two decimal nine perches (32.9p.), more or less, being Lot 2 on deposited plan S. 10852, and being part Kaitao Rotohouhoka 3E 4 Block, in the name of James Alexander Hislop, of Rotorua, company director, and Rona Doreen Hislop, his wife, having been lodged with me, together with an application, S. 419923, 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 Hamilton this 4th day of November 1968.

W. B. GREIG, District Land Registrar.

Evidence having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 351, folio 38 (Wellington Registry), in the name of Greek Association Apollo Incorporated, at Wellington, being the registered proprietors of all that parcel of land containing 8.93 perches, more or less, situated in the City of Wellington, being part of Section 745 on the public map of the Town of Wellington, and being the whole of the land comprised and described in certificate of title, Volume 351, folio 38 (limited to parcels), and application 761953 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 31st day of October 1968.

R. F. HANNAN, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1955, SECTION 336 (6)

CORRIGENDUM

Notice is hereby given that the under-mentioned company has been struck off the Register and the company dissolved:

E. Norris Motor Co. Ltd. W.11961/111.

Given under my hand at Wellington this 10th day of October 1968.

I. W. MATTHEWS, Assistant Registrar of Companies.

This notice replaces the one in Gazette, 17 October 1968, in which the name “E. Norris Motor Co. Ltd.” was incorrectly printed as “E. Morris Motor Co. Ltd.”

THE COMPANIES ACT 1955, SECTION 336 (4)

Notice is hereby given that, at the expiration of 3 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 be dissolved:

The Universal Strainer Co. Ltd. (in Liquidation) A. 1933/207.

Given under my hand at Auckland this 31st day of October 1968.

D. L. BALL, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 71


NZLII PDF NZ Gazette 1968, No 71





✨ LLM interpretation of page content

⚖️ Bankruptcy Estates: List of Debtors

⚖️ Justice & Law Enforcement
1 November 1968
Bankruptcy, Debtors, Christchurch, Invercargill
44 names identified
  • Sydney David Gibbs, Debtor
  • David John Green, Debtor
  • Francis Texas Hamilton, Debtor
  • Francis Ian Hamilton, Debtor
  • Henry Timothy Harper, Debtor
  • John Hillary Harvey, Debtor
  • Giles Francis Hayes, Debtor
  • Peter John Heyder, Debtor
  • Judith Audrey Heyder, Debtor
  • Peter John Heyder, Debtor
  • Judith Audrey Heyder, Debtor
  • Gordon Edward Hibbs, Debtor
  • William Edward Hook, Debtor
  • Bruce Johns, Debtor
  • Ralph Eugene King, Debtor
  • Gavin Edgar William Kliman, Debtor
  • Graeme Ernest Lawson, Debtor
  • Ernest Lawrence McClintock, Debtor
  • R. J. McCracken, Debtor
  • J. G. Olsen, Debtor
  • Lawrence Edward MacFarlane, Debtor
  • Stewart Dawson McMurdo, Debtor
  • Harold Vivian Marrlott, Debtor
  • Noel Gordon Marrlott, Debtor
  • Martin Joseph Patrick Mulally, Debtor
  • Tony Alexander Pedley, Debtor
  • Alfred Harold Piling, Debtor
  • Thomas Henry Poulson, Debtor
  • Toti Rangiwhetonga, Debtor
  • Hans Rasch, Debtor
  • Norman Charles Richards, Debtor
  • Joyce Elizabeth Sampson, Debtor
  • Allan Douglas Scobie, Debtor
  • Errol Thomas Adam Sheehan, Debtor
  • William Rezso Simon, Debtor
  • Larry Kevin Small, Debtor
  • Raymond Thomas Stevenson, Debtor
  • William Petrus Suuring, Debtor
  • Francis George Wells, Debtor
  • Allan Wallace West, Debtor
  • Basil Heaton Willimson, Debtor
  • Brian Leslie Williams, Debtor
  • Haydon George Williams, Debtor
  • Edward Thomas Wilson, Debtor

  • T. B. K. Curran, Official Assignee

🗺️ Land Transfer Act Notices: Loss of Certificates of Title

🗺️ Lands, Settlement & Survey
31 October 1968
Land Transfer, Certificates of Title, Russell, Auckland, Ruakaka
  • James Louis Riley, Owner of certificate of title
  • Rex Prisk, Owner of certificate of title
  • Helene Roberta Pauline McLennan, Owner of deferred payment licence

  • L. Esterman, District Land Registrar

🗺️ Land Transfer Act Notices: Loss of Certificates of Title

🗺️ Lands, Settlement & Survey
1 November 1968
Land Transfer, Certificates of Title, Whangarei, Naumai
  • Urbain Achille Seux, Owner of certificate of title
  • Selwyn Te Paa, Owner of certificate of title

  • L. Esterman, District Land Registrar

🗺️ Land Transfer Act Notices: Loss of Certificates of Title

🗺️ Lands, Settlement & Survey
4 November 1968
Land Transfer, Certificates of Title, Mamaku, Manurewa
  • Thomas Cecil Wooffindin, Owner of certificate of title

  • W. B. Greig, District Land Registrar

🗺️ Land Transfer Act Notices: Loss of Certificates of Title

🗺️ Lands, Settlement & Survey
4 November 1968
Land Transfer, Certificates of Title, Rotorua
  • James Alexander Hislop, Owner of certificate of title
  • Rona Doreen Hislop, Owner of certificate of title

  • W. B. Greig, District Land Registrar

🗺️ Land Transfer Act Notices: Loss of Certificates of Title

🗺️ Lands, Settlement & Survey
31 October 1968
Land Transfer, Certificates of Title, Wellington
  • Greek Association Apollo (Incorporated), Owner of certificate of title

  • R. F. Hannan, District Land Registrar

🏭 Companies Act 1955: Company Struck Off Register

🏭 Trade, Customs & Industry
10 October 1968
Companies, Striking Off, E. Norris Motor Co. Ltd.
  • I. W. Matthews, Assistant Registrar of Companies

🏭 Companies Act 1955: Notice of Striking Off

🏭 Trade, Customs & Industry
31 October 1968
Companies, Striking Off, The Universal Strainer Co. Ltd.
  • D. L. Ball, Assistant Registrar of Companies