Bankruptcy Notices, Land Transfer Notices, Dissolution of Societies




94

THE NEW ZEALAND GAZETTE

In Bankruptcy—Supreme Court

CLIFFORD JAMES BURLING, of 29 Atiana Crescent, Lower Hutt, bridge builder, was adjudged bankrupt on 17 January 1969. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Wednesday, 29 January 1969, at 11 a.m.

E. A. GOULD, Official Assignee.

In Bankruptcy—Supreme Court

JOE KAY LOVE, of No. 1 Flat, Horatio Street, Christchurch, labourer, was adjudged bankrupt on 20 January 1969. Creditors’ meeting will be held at Room 12A, Provincial Buildings, Armagh Street, Christchurch, on Monday, 3 February 1969, at 11 a.m.

J. B. K. CURRAN, Official Assignee.

Christchurch.

LAND TRANSFER ACT NOTICES

NOTICE is hereby given that a new certificate of title will be issued, in the name of the applicant, for the parcel of land hereinafter described, under the Land Transfer Act 1952, unless a caveat be lodged forbidding the same before 24 February 1969.

Application: No. 8346. Applicant: Maurice Henry Reynolds, of Pokeno, farmer. Land: All those pieces of land comprising, in total, 6 acres 2 roods 3.3 perches, being Lots 4–12 on a Plan, No. 59557, lodged for deposit at the Land Registry Office at Auckland, and being the residue of certificate of title, Volume 765, folio 83, and all certificates of title, Volume 779, folio 83, Volume 945, folio 37, Volume 597, folio 174, and Volume 970, folio 222; all certificates of title being limited as to parcels and titles North Auckland Registry.

Dated this 15th day of January 1969 at the Land Registry Office, Auckland.

S. A. VAIL, Deputy District Land Registrar.

EVIDENCE of the loss of the outstanding copies of the memorandum of mortgage and certificates of title in the Schedule below having been lodged with me, together with applications for the issue of a provisional memorandum of mortgage and new certificates of title in lieu thereof, notice is hereby given of my intention to issue such memorandum of mortgage and new certificate of title on the expiration of 14 days from the date of the New Zealand Gazette containing this notice.

SCHEDULE

Mortgage 544094, whereof Albert Walter Burnand, of Auckland, retired, is the mortgagee and Samuel Morris Wilson, of Auckland, manufacturers agent, the mortgagor, affecting 31.8 perches, being Lot 4, Deposited Plan 45993, part Allotment 35, District of Taranaki, being part certificate of title, Volume 418, folio 9 (North Auckland Registry), and all Lease 24805. Application A. 333482.

Certificate of title, Volume 884, folio 187 (North Auckland Registry), in the name of Amelia Margaret Cameron Furlong, married woman, and John Kenneth Johnston, solicitor, both of Auckland, for 1 rood 19.2 perches, being Lot 1, Deposited Plan 25819, part Allotment 101, Section 10, Suburbs of Auckland. Application A. 334074.

Certificate of title, Register 9D/1222 (North Auckland Registry), in the name of Eva Olson, of Auckland, married woman, for an estate in fee simple as to an undivided one-sixth share of 37.4 perches, being Lot 1, Deposited Plan 8606, part Allotment 25, Parish of Titirangi, and an estate of leasehold created by Lease A. 139356, for 999 years, in flat 4, carport 4, an undivided one-half share in steps 3 and lobby 2, an undivided one-sixth share in Storeroom 1, and an undivided one-third share in steps and landing 1; situated on the above land and delineated on Deposited Plan 8606. Application A. 334075.

Certificate of title, Volume 1085, folio 47 (North Auckland Registry), in the name of Cecil Claude Balcombe Langridge, of Auckland, builder, for 1 rood 30.8 perches, being Lot 2, Deposited Plan 47989, part Allotment 5, Section 12, Suburbs of Auckland. Application A. 333599.

Certificate of title, Register 3C/305 (North Auckland Registry), in the name of Bar 55 Ltd., at Auckland, for 35.3 perches, being Lot 2, Deposited Plan 51445, part Allotment 15, Section 13, Suburbs of Auckland. Application A. 333535.

Dated at the Land Registry Office, Auckland, this 17th day of January 1969.

L. ESTERMAN, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 107, folio 56 (Taranaki Registry), containing 3 roods 30 perches, more or less, being Lots 36, 37, and 38 deposited Plan 2006, part Section 107, Moa District, in the name of Stanley Reid Amies Wood, of Inglewood, settler, having been lodged with me, together with an application, No. 165550, to issue 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, New Plymouth, this 15th day of January 1969.

D. A. LEVETT, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 13, folio 195 (now Register 2D/811), Westland Registry, for 4 acres 3 roods 34 perches, more or less, situated in Block I, Punakaiki Survey District, being Section 11, in the name of Henry James Hill and John Gilmour Hill, both of Barrytown, farmers, having been lodged with me, together with application No. 36614 for the issue of a new certificate of title, 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, Hokitika, this 17th day of January 1969.

W. P. OGILVIE, Assistant Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY THE REGISTRAR DISSOLVING SOCIETIES

I, Francis Peter Evans, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned societies are no longer carrying on operations, they are hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908:

The Ponsonby and Districts Silver Band Incorporated. A. 1919/1.

The Ngaruawahia Easter Camps Incorporated. A. 1930/16.

Auckland Ballroom Teachers’ Association Incorporated. A. 1956/96.

The Africa Literary Campaign Incorporated. A. 1956/444.

The Whangaruru Television Viewers Society Incorporated. A. 1965/85.

Dated at Auckland this 20th day of January 1969.

F. P. EVANS,

Assistant Registrar of Incorporated Societies.

INCORPORATED SOCIETIES ACT 1908

DECLARATION OF THE DISSOLUTION OF A SOCIETY

I, James O’Carroll, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that “The Pride of Place Youth Club Incorporated” I.S. 1966/41 has ceased operations, the aforesaid society is hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Christchurch this 17th day of January 1969.

J. O’CARROLL,

Assistant Registrar of Incorporated Societies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 2





✨ LLM interpretation of page content

⚖️ Bankruptcy of Clifford James Burling

⚖️ Justice & Law Enforcement
17 January 1969
Bankruptcy, Creditors' Meeting, Lower Hutt
  • Clifford James Burling, Adjudged bankrupt

  • E. A. Gould, Official Assignee

⚖️ Bankruptcy of Joe Kay Love

⚖️ Justice & Law Enforcement
20 January 1969
Bankruptcy, Creditors' Meeting, Christchurch
  • Joe Kay Love, Adjudged bankrupt

  • J. B. K. Curran, Official Assignee

🗺️ Land Transfer Act Notice for Maurice Henry Reynolds

🗺️ Lands, Settlement & Survey
15 January 1969
Land Transfer, Certificate of Title, Pokeno
  • Maurice Henry Reynolds, Applicant for new certificate of title

  • S. A. Vail, Deputy District Land Registrar

🗺️ Notice of Lost Mortgage and Certificates of Title

🗺️ Lands, Settlement & Survey
17 January 1969
Lost Documents, Certificate of Title, Auckland
6 names identified
  • Albert Walter Burnand, Mortgagee
  • Samuel Morris Wilson, Mortgagor
  • Amelia Margaret Cameron Furlong, Certificate of title holder
  • John Kenneth Johnston, Certificate of title holder
  • Eva Olson, Certificate of title holder
  • Cecil Claude Balcombe Langridge, Certificate of title holder

  • L. Esterman, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Stanley Reid Amies Wood

🗺️ Lands, Settlement & Survey
15 January 1969
Lost Documents, Certificate of Title, Inglewood
  • Stanley Reid Amies Wood, Certificate of title holder

  • D. A. Levett, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Henry James Hill and John Gilmour Hill

🗺️ Lands, Settlement & Survey
17 January 1969
Lost Documents, Certificate of Title, Barrytown
  • Henry James Hill, Certificate of title holder
  • John Gilmour Hill, Certificate of title holder

  • W. P. Ogilvie, Assistant Land Registrar

⚖️ Dissolution of Incorporated Societies

⚖️ Justice & Law Enforcement
20 January 1969
Incorporated Societies, Dissolution, Auckland
  • Francis Peter Evans, Assistant Registrar of Incorporated Societies

⚖️ Dissolution of The Pride of Place Youth Club Incorporated

⚖️ Justice & Law Enforcement
17 January 1969
Incorporated Societies, Dissolution, Christchurch
  • James O'Carroll, Assistant Registrar of Incorporated Societies