Bankruptcy and Land Notices




In Bankruptcy—Supreme Court

HAROLD BRUCE CHANDLER, of 94 Peel Place, Wainuiomata, butcher, was adjudged bankrupt on 22 April 1969. Creditors' meeting will be held at 57 Ballance Street, Wellington, on Tuesday, 6 May 1969, at 11 a.m.

E. A. GOULD, Official Assignee.
Wellington, 24 April 1969.


In Bankruptcy—Supreme Court

BARRY BERNARD PARIS, of 1 Herald Street, Wellington, shop manager, was adjudged bankrupt on 23 April 1969. Creditors' meeting will be held at 57 Ballance Street, Wellington, on Tuesday, 6 May 1969, at 2.15 p.m.

E. A. GOULD, Official Assignee.
Wellington, 23 April 1969.


In Bankruptcy—Supreme Court

LANCELOT CLIFFORD KINRAID, of 13 Brighton Terrace, Christchurch, jobbing carpenter, was adjudged bankrupt on 29 April 1969. Creditors' meeting will be held at Room 12A, Provincial Buildings, Armagh Street, Christchurch, on Monday, 12 May 1969, at 11 a.m.

J. B. K. CURRAN, Official Assignee.
Christchurch.


In Bankruptcy—Supreme Court

DAVID EDWARD LEGGOTT, of 129 Beach Street, Waikouaiti, male nurse, was adjudged bankrupt on 23 April 1969. Creditors' meeting will be held at the Supreme Court, Stuart Street, Dunedin, on Thursday, 1 May 1969, at 2.15 p.m.

W. J. CONRAD, Official Assignee.
Dunedin.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 1781, folio 66 (South Auckland Registry), containing 38.4 perches, more or less, being Lot 1 on Deposited Plan S. 6889, and being part of Allotment 99, Suburbs of Newcastle North, in the name of Charles Tahuna Kirkwood, of Ngaruawahia, butcher, having been lodged with me together with an application S. 443858 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 24th day of April 1969.
W. B. GREIG, District Land Registrar.

EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 157, folio 48 (Taranaki Registry), in the name of R. J. Burkitt Ltd., for all that piece of land containing 36.09 perches, being Lot 3 on Deposited Plan 6339, and being part Section 1402, Town of New Plymouth, and being all the land comprised and described in certificate of title, Volume 157, folio 48 (Taranaki Registry), and also of memorandum of mortgage 111663 affecting the said land, whereof James Peter Quilliam is the mortgagee, and application 167454 having been made to me to issue a new certificate of title and provisional memorandum of mortgage in lieu thereof, I hereby give notice of my intention to issue such new certificate of title and provisional mortgage on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, New Plymouth, this 24th day of April 1969.
D. A. LEVETT, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 384, folio 98 (Canterbury Registry), for 12.4 perches, or thereabouts, situated in the City of Christchurch, being part Rural Section 311 (and being more particularly described in conveyance registered No. 133784 (216/231)), in the name of Ada Williams, of Christchurch, widow, having been lodged with me, together with an application, No. 763287, 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 24th day of April 1969 at the Land Registry Office, Christchurch.
K. O. BAINES, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 606, folio 81 (Canterbury Registry), for 7 acres 0 roods 34.7 perches or thereabouts, situated in Block XVI of the Christchurch Survey District, being Lot 1 on Deposited Plan 17311, part of Rural Section 563, in the name of Robert Charles Muschamp, of Christchurch, upholsterer, having been lodged with me, together with an application, No. 762962, 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 April 1969 at the Land Registry Office, Christchurch.
K. O. BAINES, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 522, folio 227 (Canterbury Registry), for 39.9 perches, or thereabouts, situated in the City of Christchurch, being Lot 3 on Deposited Plan 14345 and part of Lot 84 on Deposited Plan 1129, part of Rural Section 4703, in the name of George William Davis, of New Brighton, fitter, having been lodged with me, together with an application, No. 762886, 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 April 1969 at the Land Registry Office, Christchurch.
K. O. BAINES, District Land Registrar.

ADVERTISEMENTS

THE INCORPORATED SOCIETIES ACT 1908

DECLARATION OF THE DISSOLUTION OF A SOCIETY

I, Brian Edward Hayes, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned society is no longer carrying on operations, it is hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908.

Volkswagen Owners’ Club (Southland) Incorporated. SD. 1963/8.

Dated at Invercargill this 22nd day of April 1969.

B. E. HAYES,
Assistant Registrar of Incorporated Societies.

THE COMPANIES ACT 1955, SECTION 336 (3)

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

Poyzer Grocery and Dairy Ltd. H.B. 1959/36.
J. B. Bracewell Ltd. H.B. 1962/17.
Arnesens Stores Ltd. H.B. 1966/106.
McLean Park Store Ltd. H.B. 1968/10.

Given under my hand at Napier this 23rd day of April 1969.

B. C. McLAY, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1969, No 26


NZLII PDF NZ Gazette 1969, No 26





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice - Harold Bruce Chandler

⚖️ Justice & Law Enforcement
24 April 1969
Bankruptcy, Adjudged bankrupt, Butcher, Creditors' meeting
  • Harold Bruce Chandler, Adjudged bankrupt

  • E. A. Gould, Official Assignee

⚖️ Bankruptcy Notice - Barry Bernard Paris

⚖️ Justice & Law Enforcement
23 April 1969
Bankruptcy, Adjudged bankrupt, Shop manager, Creditors' meeting
  • Barry Bernard Paris, Adjudged bankrupt

  • E. A. Gould, Official Assignee

⚖️ Bankruptcy Notice - Lancelot Clifford Kinraid

⚖️ Justice & Law Enforcement
29 April 1969
Bankruptcy, Adjudged bankrupt, Jobbing carpenter, Creditors' meeting
  • Lancelot Clifford Kinraid, Adjudged bankrupt

  • J. B. K. Curran, Official Assignee

⚖️ Bankruptcy Notice - David Edward Leggott

⚖️ Justice & Law Enforcement
23 April 1969
Bankruptcy, Adjudged bankrupt, Male nurse, Creditors' meeting
  • David Edward Leggott, Adjudged bankrupt

  • W. J. Conrad, Official Assignee

🗺️ Land Transfer Act Notice - Charles Tahuna Kirkwood

🗺️ Lands, Settlement & Survey
24 April 1969
Land Transfer Act, Lost certificate of title, Butcher, Ngaruawahia
  • Charles Tahuna Kirkwood, Certificate of title lost

  • W. B. Greig, District Land Registrar

🗺️ Land Transfer Act Notice - R. J. Burkitt Ltd.

🗺️ Lands, Settlement & Survey
24 April 1969
Land Transfer Act, Lost certificate of title, Mortgage, New Plymouth
  • R. J. Ltd. Burkitt, Certificate of title lost
  • James Peter Quilliam, Mortgagee

  • D. A. Levett, District Land Registrar

🗺️ Land Transfer Act Notice - Ada Williams

🗺️ Lands, Settlement & Survey
24 April 1969
Land Transfer Act, Lost certificate of title, Widow, Christchurch
  • Ada Williams (Widow), Certificate of title lost

  • K. O. Baines, District Land Registrar

🗺️ Land Transfer Act Notice - Robert Charles Muschamp

🗺️ Lands, Settlement & Survey
22 April 1969
Land Transfer Act, Lost certificate of title, Upholsterer, Christchurch
  • Robert Charles Mushamp, Certificate of title lost

  • K. O. Baines, District Land Registrar

🗺️ Land Transfer Act Notice - George William Davis

🗺️ Lands, Settlement & Survey
22 April 1969
Land Transfer Act, Lost certificate of title, Fitter, New Brighton
  • George William Davis, Certificate of title lost

  • K. O. Baines, District Land Registrar

🏛️ Dissolution of Incorporated Society - Volkswagen Owners' Club (Southland) Incorporated

🏛️ Governance & Central Administration
22 April 1969
Incorporated Societies Act, Dissolution, Volkswagen Owners' Club
  • Brian Edward Hayes, Assistant Registrar of Incorporated Societies

  • B. E. Hayes, Assistant Registrar of Incorporated Societies

💰 Companies Act Notice - Striking Off Companies

💰 Finance & Revenue
23 April 1969
Companies Act, Striking off, Dissolution, Poyzer Grocery and Dairy Ltd, J. B. Bracewell Ltd, Arnesens Stores Ltd, McLean Park Store Ltd
  • B. C. McLay, District Registrar of Companies

  • B. C. McLay, District Registrar of Companies