✨ Bankruptcy and Land Notices
2226
THE NEW ZEALAND GAZETTE
No. 72
In Bankruptcy—Supreme Court
WINFRIED STENDER, of 115 Stewarts Gully, Stewarts Gully, boilermaker, was adjudged bankrupt on 31 October 1969. Creditors’ meeting will be held at Room 12A, Provincial Buildings, Armagh Street, Christchurch, on Thursday, 13 November 1969, at 11 a.m.
J. B. K. CURRAN, Official Assignee.
Christchurch.
In Bankruptcy—Supreme Court
BRIAN JOSEPH O’SHAUGHNESSY, of 330 Wainoni Road, Christchurch, contractor, was adjudged bankrupt on 29 October 1969. Creditors’ meeting will be held at Room 12A, Provincial Buildings, Armagh Street, Christchurch, on Wednesday, 12 November 1969, at 11 a.m.
J. B. K. CURRAN, Official Assignee.
Christchurch.
In Bankruptcy
NOTICE is hereby given that dividends are payable in the under-mentioned estates on all proved claims as at 24 October 1969:
Clancy, John Bernard; supplementary dividend of 25.1c in the dollar, making a total of 34.47c in the dollar.
Cook, Neil Joseph Nevin; second supplementary dividend of 55.32c in the dollar, making a total of 100c in the dollar.
Dwyer, Thomas Michael Joseph; first and final dividend of 1.61c in the dollar.
Holmes, Christina May; first and final dividend of 100c in the dollar, plus interest.
Knight, Graham Russell; second dividend of 35c in the dollar, making an interim total of 50c in the dollar.
Pedley, Tony Alexander; supplementary dividend of 5.857c in the dollar, making a total of 21.857c in the dollar.
Postlethwaite, Richard David; first and final dividend of 30.05c in the dollar.
Young, Richard Keith; first and final dividend of 6.6c in the dollar.
J. B. K. CURRAN, Official Assignee.
Provincial Buildings, Armagh Street, Christchurch.
In Bankruptcy—Supreme Court
JOHN JOSEPH CAWLEY, of 18 Bay View Road, Dunedin, cleaner, was adjudged bankrupt on 29 October 1969. Creditors’ meeting will be held at the Courthouse, Stuart Street, Dunedin, on Tuesday, 11 November 1969, at 11 a.m.
W. J. CONRAD, Official Assignee.
Supreme Court, Dunedin.
In Bankruptcy—Supreme Court
NOTICE is hereby given that dividends are now payable on all proved claims in the under-mentioned estate:
Kirk, David Forrester, 33 Silverton Street, Dunedin, builder. First and final dividend of 1.1c in the dollar.
W. J. CONRAD, Official Assignee.
Supreme Court, Dunedin.
LAND TRANSFER ACT NOTICES
EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 155, folio 236 (Taranaki Registry), in the name of the Commercial Bank of Australia Ltd., at Wellington, for 8.92 perches, more or less, being part of Section 891, Town of New Plymouth, and application 172216 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, New Plymouth, this 29th day of October 1969.
D. A. LEVETT, District Land Registrar.
EVIDENCE of the loss of certificate of title, Register 1D, folio 615 (Canterbury Registry), for 25 perches, or thereabouts, situated in Block X of the Christchurch Survey District, being Lot 3 on Deposited Plan 13796, part of Rural Section 70, in the name of Margaret Hetherington Maxwell, of Christchurch, hospital matron, having been lodged with me, together with an application, No. 779181, 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 October 1969 at the Land Registry Office, Christchurch.
K. O. BAINES, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 240, folio 77 (Otago Registry), in the name of William Eagleton, of Dunedin, labourer, for all that parcel of land containing by admeasurement 15 perches, more or less, situate in the City of Dunedin, being Lot 5, Block XVIII, Deposited Plan 60, and being part Section 22, Block VII, Town District, and application 347388 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 expiry of 14 days from the date of the Gazette containing this notice.
Dated this 29th day of October 1969 at the Land Registry Office, Dunedin.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of loss of memorandum of mortgage 266069 (affecting the land in certificate of title, Volume 119, folio 174, Otago Registry) and the said certificate of title, Volume 119, folio 174, for 20.63 perches, being Lot 20, Block V, Deposited Plan 17, whereof O’Connell and McKewen Ltd., a duly incorporated company having its registered office at Dunedin, is the mortgagor and also the registered proprietor, and Hugh Stanley Ross, of Dunedin, solicitor (now deceased) is the mortgagee, having been lodged with me, together with applications (a) to register a transmission and a discharge of the said mortgage in terms of section 44 of the Land Transfer Act 1952, and (b) for the issue of a new certificate of title, notice is hereby given of my intention to register a transmission and discharge and to issue a new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 3rd day of November 1969 at the Land Registry Office, Dunedin.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume A. 4, folio 112, for 5 acres, more or less, being Section 26A, Block VII, Oteramika Hundred, in the name of John Charles Boniface, of Gorge Road, farmer, having been lodged with an application 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 30th day of October 1969 at the Land Registry Office, Invercargill.
E. H. DAVIS, Assistant Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1955, SECTION 336 (6)
NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:
Peter John Ltd. P.B. 1966/13.
Dated at Gisborne this 30th day of October 1969.
S. C. PAVETT, District Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1969, No 72
NZLII —
NZ Gazette 1969, No 72
✨ LLM interpretation of page content
⚖️ Bankruptcy Adjudication: Winfried Stender
⚖️ Justice & Law Enforcement31 October 1969
Bankruptcy, Adjudged Bankrupt, Boilermaker, Christchurch
- Winfried Stender, Adjudged bankrupt
- J. B. K. Curran, Official Assignee
⚖️ Bankruptcy Adjudication: Brian Joseph O’Shaughnessy
⚖️ Justice & Law Enforcement29 October 1969
Bankruptcy, Adjudged Bankrupt, Contractor, Christchurch
- Brian Joseph O’Shaughnessy, Adjudged bankrupt
- J. B. K. Curran, Official Assignee
⚖️ Bankruptcy Dividends Payable
⚖️ Justice & Law Enforcement24 October 1969
Bankruptcy, Dividends, Estates, Christchurch
8 names identified
- John Bernard Clancy, Bankruptcy estate dividend
- Neil Joseph Nevin Cook, Bankruptcy estate dividend
- Thomas Michael Joseph Dwyer, Bankruptcy estate dividend
- Christina May Holmes, Bankruptcy estate dividend
- Graham Russell Knight, Bankruptcy estate dividend
- Tony Alexander Pedley, Bankruptcy estate dividend
- Richard David Postlethwaite, Bankruptcy estate dividend
- Richard Keith Young, Bankruptcy estate dividend
- J. B. K. Curran, Official Assignee
⚖️ Bankruptcy Adjudication: John Joseph Cawley
⚖️ Justice & Law Enforcement29 October 1969
Bankruptcy, Adjudged Bankrupt, Cleaner, Dunedin
- John Joseph Cawley, Adjudged bankrupt
- W. J. Conrad, Official Assignee
⚖️ Bankruptcy Dividend Payable: David Forrester Kirk
⚖️ Justice & Law Enforcement29 October 1969
Bankruptcy, Dividend, Builder, Dunedin
- David Forrester Kirk, Bankruptcy estate dividend
- W. J. Conrad, Official Assignee
🗺️ Land Transfer Act Notice: Loss of Certificate of Title
🗺️ Lands, Settlement & Survey29 October 1969
Land Transfer Act, Certificate of Title, Lost, New Plymouth
- D. A. Levett, District Land Registrar
🗺️ Land Transfer Act Notice: Loss of Certificate of Title
🗺️ Lands, Settlement & Survey23 October 1969
Land Transfer Act, Certificate of Title, Lost, Christchurch
- Margaret Hetherington Maxwell, Owner of lost certificate of title
- K. O. Baines, District Land Registrar
🗺️ Land Transfer Act Notice: Loss of Certificate of Title
🗺️ Lands, Settlement & Survey29 October 1969
Land Transfer Act, Certificate of Title, Lost, Dunedin
- William Eagleton, Owner of lost certificate of title
- C. C. Kennelly, District Land Registrar
🗺️ Land Transfer Act Notice: Loss of Mortgage and Certificate of Title
🗺️ Lands, Settlement & Survey3 November 1969
Land Transfer Act, Mortgage, Certificate of Title, Lost, Dunedin
- Hugh Stanley Ross (solicitor), Deceased mortgagee
- C. C. Kennelly, District Land Registrar
🗺️ Land Transfer Act Notice: Loss of Certificate of Title
🗺️ Lands, Settlement & Survey30 October 1969
Land Transfer Act, Certificate of Title, Lost, Invercargill
- John Charles Boniface, Owner of lost certificate of title
- E. H. Davis, Assistant Land Registrar
🏭 Companies Act Notice: Company Struck Off Register
🏭 Trade, Customs & Industry30 October 1969
Companies Act, Struck Off Register, Dissolved, Gisborne
- S. C. Pavett, District Registrar of Companies