Bankruptcy and Land Transfer Notices




1076

B. 69 and 70/67 Bonner, James Reginald and Una Florence,
of Auckland, hotelkeeper, married woman.
B. 71/67 Hunt, William John, of Dunedin, barman.
B. 86/67 Davey, Clarence Ralph Winston, of Christ-
church, agricultural worker.
B. 6/68 Whitelaw, Una Merle, of Christchurch,
widow.
B. 12/68 Bazley, Stephen, of Christchurch, company
director.
B. 23/68 Darling, Thomas Charles, of Christchurch,
labourer.
B. 42/68 Robson, Wayne Frederick, of Christchurch,
presser.
B. 75/68 Manley, Robert James, of Christchurch,
builder.
B. 79/68 Cotton, Leo Arthur Ernest, of Wigram, mess
steward.
B. 82/68 Taylor, Gareth William Ernest, of Christ-
church, stevedore.
B. 106/68 Rogers, Eric, of Christchurch, painter and
paper hanger.
J. B. K. CURRAN, Official Assignee.
Provincial Buildings, Armagh Street, Christchurch. 9 June
1970.

In Bankruptcy—Supreme Court

PETER DOUGLAS HAMILTON, of 247 Castle Street, Dunedin,
driver, was adjudged bankrupt on 15 June 1970. Creditors'
meeting will be held at the Courthouse, Stuart Street, Dunedin,
on the 26th day of June 1970, at 11 a.m.
W. J. CONRAD, Official Assignee.
Dunedin.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Register 15D/1150,
for 25 acres 2 roods 6.3 perches being Lots 81 to 94 and
120 to 122, all inclusive, on Deeds Plan 111, parts Te Tou
Kauri Block, in the name of Clifford Joseph Sexton, of
Helensville, farmer, having been lodged with an application
A. 467353 for the issue of a new certificate of title in lieu
thereof, and evidence of the loss of Memorandum of Mortgage
A. 245785 affecting the land in the above-mentioned certificate
of title, Register 15D/1150, and in Mortgage A. 245784 here-
inafter described, whereof the said Clifford Joseph Sexton, of
Helensville, farmer, is the mortgagor and Cuthbert Turchie,
of Auckland, retired, is the mortgagee, and evidence of the
loss of Memorandum of Mortgage A. 245784 affecting 14
acres and 20.3 perches being Lots 10, 73, 74, and part Lots
62, 63, 64, 69, 70, 71, 72, and 117 and 118, Deeds Plan 111,
part Te Tou Kauri Block, and being the residue of the land
in certificate of title 11A/1347 and 1 acre 2 roods 20.8 perches
being all land on Deposited Plan 27271, part Te Tou Kauri
Block, and all land in certificate of title, Volume 693, folio
367, whereof Barry Maitland Horne, of Helensville, dairy
factory employee, and Mary Jessie Horne, his wife, are
mortgagors and Clifford Joseph Sexton, of Helensville, farmer,
is the mortgagee, having been lodged with me together with
an application for the issue of provisional mortgages in lieu
thereof, notice is hereby given of my intention to issue such
new certificate of title and provisional mortgages upon the
expiration of 14 days from the date of the Gazette containing
this notice. Application A. 467353.

THE NEW ZEALAND GAZETTE
No. 35

EVIDENCE of the loss of outstanding duplicate of certificate of
title, Volume A. 2, folio 147 (Taranaki Registry), for 36.02
perches, more or less, situate in the Borough of Stratford,
being Lot 12 on Deposited Plan 5058 and being part Sections
31 and 32, Block I, Ngaere Survey District, in the name of
Thomas Michael Walsh, of Stratford, farmer, having been
lodged with me together with an application (No. 176636) for
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 New Zealand
Gazette containing this notice.

Dated at the Land Registry Office, New Plymouth, this 12th
day of June 1970.

D. A. LEVETT, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of Lease
18826 affecting all that parcel of land situate in the County of
Taumarunui, containing 130 acres 1 rood 25.4 perches, more or
less, being part Ohura South N. 2B 3, and being the balance
of the land comprised in Provisional Register, Volume 16,
folio 96 (Taranaki Registry), wherein the Maori Trustee (on
behalf of Maori owners) is the lessor and (now) Robert
Kenneth Bullians, of Taumarunui, farmer, is the lessee, having
been lodged with me together with an application to register a
merger of the said lease and to dispense with the production
thereof pursuant to section 44, Land Transfer Act 1952, notice
is hereby given of my intention to register such merger and to
dispense with production of the said lease on the expiration
of 14 days from the date of the Gazette containing this notice.

Dated this 12th day of June 1970 at the Land Registry
Office, New Plymouth.

D. A. LEVETT, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate original of
certificate of title, Volume 1D, folio 1161, containing 26.2
perches, more or less, situated in the Borough of Blenheim,
being part Section 53, Omaka Registration District, and being
also Lot 2, on Deposited Plan 3508 in the name of Peter
Charles Alloway, of Blenheim, plumber and Ilona Marie
Alloway, his wife, having been lodged with me, together with
an application (No. 60172) 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 10th day of June 1970 at the Land Registry
Office, Blenheim.

D. J. MORRIS, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

ALTERATION OF NAME

I hereby give notice, pursuant to the power conferred upon
me by the Incorporated Societies Act 1908, that by an altera-
tion to the rules of the Gisborne Pirate Rugby Football Club
Incorporated I.S. 1952/5, duly authorised by the members
thereof, the name of the Gisborne Pirate Rugby Football Club
Incorporated was altered to Lytton Old Boys - Pirates Rugby
Football Club Incorporated as from the 2nd day of June 1970.

Dated at Gisborne this 2nd day of June 1970.

S. C. PAVETT,
Assistant Registrar of Incorporated Societies.

THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the names of the under-mentioned
companies have been struck off the Register and the com-
panies dissolved:

St. Heliers Milk Bar Ltd. A. 1963/910.
Devonport Securities Ltd. A. 1963/1078.
Melcombe Lodge Farm Ltd. A. 1963/1085.
Robert J. Gilmour Ltd. A. 1964/442.
Penrose Dairy Ltd. A. 1964/1136.
Willfreds (Painters) Ltd. A. 1965/142.
K. and M. Gilmer Ltd. A. 1965/373.
E. and P. L. Freeson Ltd. A. 1965/895.
G. W. and R. Dickinson Ltd. A. 1965/1004.

EVIDENCE of the loss of the duplicate original of certificate of
title, Volume 414, folio 143 (South Auckland Registry), con-
taining 28.5 perches, more or less, being Lot 70 on Deposited
Plan 15639, being portion of Allotment 365, Parish of Te
Rapa, in the name of Hickson's Timber Impregnation Co.
(N.Z.) Ltd., having been lodged with me together with appli-
cation S. 483299 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 15th day of June 1970.

W. B. GREIG, District Land Registrar.

Dated this 3rd day of June 1970 at the Land Registry Office
at Auckland.

L. ESTERMAN, District Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1970, No 35


NZLII PDF NZ Gazette 1970, No 35





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices

⚖️ Justice & Law Enforcement
9 June 1970
Bankruptcy, Official Assignee, Christchurch, hotelkeeper, barman, agricultural worker, widow, company director, labourer, presser, builder, mess steward, stevedore, painter and paper hanger
12 names identified
  • James Reginald Bonner, Bankrupt hotelkeeper
  • Una Florence Bonner, Bankrupt hotelkeeper
  • William John Hunt, Bankrupt barman
  • Clarence Ralph Winston Davey, Bankrupt agricultural worker
  • Una Merle Whitelaw, Bankrupt widow
  • Stephen Bazley, Bankrupt company director
  • Thomas Charles Darling, Bankrupt labourer
  • Wayne Frederick Robson, Bankrupt presser
  • Robert James Manley, Bankrupt builder
  • Leo Arthur Ernest Cotton, Bankrupt mess steward
  • Gareth William Ernest Taylor, Bankrupt stevedore
  • Eric Rogers, Bankrupt painter and paper hanger

  • J. B. K. Curran, Official Assignee

⚖️ Bankruptcy Notice - Adjudication of Bankruptcy

⚖️ Justice & Law Enforcement
15 June 1970
Bankruptcy, adjudication, driver, Dunedin
  • Peter Douglas Hamilton, Adjudged bankrupt driver

  • W. J. Conrad, Official Assignee

🗺️ Land Transfer Act Notice - Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
Land Transfer Act, Certificate of Title, loss of title, mortgage, Te Tou Kauri Block, Helensville, farmer, retired, Auckland, dairy factory employee
6 names identified
  • Clifford Joseph Sexton, Registered owner of land
  • Clifford Joseph Sexton, Mortgagor of land
  • Cuthbert Turchie, Mortgagee of land
  • Barry Maitland Horne, Mortgagor of land
  • Mary Jessie Horne, Mortgagor of land
  • Clifford Joseph Sexton, Mortgagee of land

🗺️ Land Transfer Act Notice - Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
12 June 1970
Land Transfer Act, Certificate of Title, loss of title, Stratford, Borough, farmer
  • Thomas Michael Walsh, Registered owner of land

  • D. A. Levett, District Land Registrar

🗺️ Land Transfer Act Notice - Loss of Lease

🗺️ Lands, Settlement & Survey
12 June 1970
Land Transfer Act, Lease, loss of lease, merger, Taumarunui, farmer
  • Robert Kenneth Bullians, Lessee of land

  • D. A. Levett, District Land Registrar

🗺️ Land Transfer Act Notice - Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
10 June 1970
Land Transfer Act, Certificate of Title, loss of title, Blenheim, Borough, plumber
  • Peter Charles Alloway, Registered owner of land
  • Ilona Marie Alloway, Registered owner of land

  • D. J. Morris, District Land Registrar

🏛️ Incorporated Societies Act - Alteration of Name

🏛️ Governance & Central Administration
2 June 1970
Incorporated Societies Act, alteration of name, Gisborne, Rugby Football Club
  • S. C. Pavett, Assistant Registrar of Incorporated Societies

🏭 Companies Act - Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
3 June 1970
Companies Act, struck off register, dissolved, limited liability companies
  • L. Esterman, District Land Registrar

🗺️ Land Transfer Act Notice - Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
15 June 1970
Land Transfer Act, Certificate of Title, loss of title, South Auckland, Te Rapa Parish
  • W. B. Greig, District Land Registrar