Bankruptcy and Land Transfer Notices




All proofs of debt must be filed with me as soon as possible after the date of adjudication and preferably before the first meeting of creditors.

Dated this 17th day of April 1973.

E. A. GOULD, Official Assignee.

P.O. Box 5090, Wellington.


In Bankruptcy

IN the matter of ALBERT GEORGE TERRILL, a bankrupt. Creditors' meeting will be held at the Courthouse, Nelson, on Friday, 4 May 1973, at 10.30 a.m.

T. R. TEAGUE, Official Assignee.

Nelson.


In Bankruptcy—Notice of Adjudication

IN the matter of ERIN EDWARD BOYD, a bankrupt. Notice is hereby given that Erin Edward Boyd, formerly of 11 Bird Street, Ashburton, now of 57 Litchfield Street, Blenheim, labourer, was on the 17th day of April 1973 adjudged bankrupt. Notice of the first meeting of creditors will be given later.

All proofs of debt must be filed with me as soon as possible after the date of adjudication and preferably before the first meeting of creditors.

Dated this 18th day of April 1973.

S. B. DARLING, Official Assignee.

P.O. Box 514, Timaru.


LAND TRANSFER ACT NOTICES

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

SCHEDULE

MORTGAGE A170985 affecting the land in certificate of title 1803/25 (North Auckland Registry) whereof Peter Abe Hull, of Glenfield, farmer, is the mortgagor, and Neil Andrew Kyle, of Auckland, retired, and Violet Kyle, married woman, are the mortgagees. Application 101470.1.

Dated this 17th day of April 1973 at the Land Registry Office, Auckland.

S. C. PAVETT, District Land Registrar’s Assistant.

North Auckland District.


EVIDENCE of the loss of the duplicate original of the certificate of title described in the Schedule below having been lodged with me together with 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 on the expiration of 14 days from the date of the New Zealand Gazette containing this notice.

SCHEDULE

CERTIFICATE of title, Volume 197, folio 240, in the name of Robert Anthony Noedl, of Auckland, retired optician, for 22 perches, being part of Lot 28 of the subdivision into lots of Allotment 13 of Section 8 of the Suburbs of Auckland, and being all the land comprised in the said certificate of title. Application 227514.

Dated this 17th day of April 1973 at the Land Registry Office, Auckland.

S. C. PAVETT, District Land Registrar’s Assistant.

North Auckland District.


EVIDENCE having been furnished of the loss of the outstanding duplicate of renewable lease, No. R.L.U. 218, recorded in register, Volume 1C, folio 38 (Westland Registry), in the name of Norman George Griffiths, of Runanga, miner, for 1 rood and 1 perch, more or less, being Section 2, Block XVI, Town of Runanga, situated in Block III, Cobden Survey District, and application (43437) having been made for a provisional duplicate of the said renewable lease in lieu thereof, I hereby give notice of my intention to issue such provisional duplicate of the said renewable lease on the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 16th day of April 1973 at the Land Registry Office, Hokitika.

P. M. DALY, Assistant Land Registrar.


EVIDENCE of the loss of memorandum of lease No. 356399 affecting the land in certificate of title 548/123 (Canterbury Registry) whereof John Boyd Gott, of Christchurch, police constable, and Ellen Agnes Gott, his wife, are the lessees, having been lodged with me together with an application (No. 906840) for the issue of a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 19th day of April 1973 at the Land Registry Office, Christchurch.

K. O. BAINES, District Land Registrar.


ADVERTISEMENTS

CORRIGENDUM

THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the name “Beaticé Fashion House Ltd. A. 1966/1132” should read “Barticé Fashion House Ltd. A. 1966/1132” in my notice dated the 28th day of March 1973, published in the New Zealand Gazette, No. 29, dated the 5th day of April 1973, on page 708.

Given under my hand at Auckland this 16th day of April 1973.

R. L. CODD, Assistant Registrar of Companies.


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 companies dissolved:

Furniture Finance Ltd. A. 1950/240.

Glendale Meat Co. Ltd. A. 1954/607.

Ballarat Investments Ltd. A. 1957/1306.

Tamaki Investments Ltd. A. 1958/60.

Papakura Holdings Ltd. A. 1958/893.

Whitford Home Cookery Ltd. A. 1959/843.

Provincial Properties Ltd. A. 1961/568.

Gordon & Jennifer Johnston Ltd. A. 1965/18.

Craggs Dairy Ltd. A. 1965/963.

Otangarei Enterprises Ltd. A. 1966/971.

Fashion Properties Ltd. A. 1966/1396.

C. W. & M. Linn Ltd. A. 1966/1789.

A. & A. Fisk Ltd. A. 1966/1800.

Peter Nevil Studios Ltd. A. 1967/48.

R. Mitchell Milkbar Ltd. A. 1967/233.

Robert Graham’s Dairy Ltd. A. 1967/294.

Marra Dairies Ltd. A. 1967/419.

B. and J. Ormerod Ltd. A. 1967/434.

Censored Publications Ltd. A. 1968/1200.

R. A. & J. H. Beatty Ltd. A. 1969/81.

Garland Road Supermarket Ltd. A. 1969/303.

Paragon Blocklayers Ltd. A. 1969/1198.

Speed City (1969) Ltd. A. 1969/1323.

Viceroy Distributors Ltd. A. 1969/1534.

Thom-Pool Enterprises Ltd. A. 1970/806.

Civic Takeaways Ltd. A. 1970/1357.

Tom Keating’s Discount Store Ltd. A. 1970/1575.

U.T.C. Ltd. A. 1972/337.

Given under my hand at Auckland this 16th day of April 1973,

R. L. CODD, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (3)

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 will be dissolved:

Bayview Logging Co. Ltd. H.B. 1962/15.

Given under my hand at Napier this 18th day of April 1973.

W. G. PELLETT, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1973, No 37


NZLII PDF NZ Gazette 1973, No 37





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Ian Daly Austin (continued from previous page)

⚖️ Justice & Law Enforcement
Bankruptcy, Petone
  • E. A. Gould, Official Assignee

⚖️ Bankruptcy Notice for Albert George Terrill

⚖️ Justice & Law Enforcement
Bankruptcy, Nelson
  • Albert George Terrill, Bankruptcy notice

  • T. R. Teague, Official Assignee

⚖️ Bankruptcy Notice for Erin Edward Boyd

⚖️ Justice & Law Enforcement
18 April 1973
Bankruptcy, Ashburton, Blenheim
  • Erin Edward Boyd, Adjudged bankrupt

  • S. B. Darling, Official Assignee

🗺️ Land Transfer Act Notice for Lost Mortgage Memorandum

🗺️ Lands, Settlement & Survey
17 April 1973
Land Transfer, Mortgage, Glenfield, Auckland
  • Peter Abe Hull, Mortgagor
  • Neil Andrew Kyle, Mortgagee
  • Violet Kyle (Married Woman), Mortgagee

  • S. C. Pavett, District Land Registrar’s Assistant

🗺️ Land Transfer Act Notice for Lost Certificate of Title

🗺️ Lands, Settlement & Survey
17 April 1973
Land Transfer, Certificate of Title, Auckland
  • Robert Anthony Noedl, Owner of certificate of title

  • S. C. Pavett, District Land Registrar’s Assistant

🗺️ Land Transfer Act Notice for Lost Renewable Lease

🗺️ Lands, Settlement & Survey
16 April 1973
Land Transfer, Renewable Lease, Runanga, Westland
  • Norman George Griffiths, Holder of renewable lease

  • P. M. Daly, Assistant Land Registrar

🗺️ Land Transfer Act Notice for Lost Memorandum of Lease

🗺️ Lands, Settlement & Survey
19 April 1973
Land Transfer, Lease, Christchurch
  • John Boyd Gott, Lessees
  • Ellen Agnes Gott, Lessees

  • K. O. Baines, District Land Registrar

🏭 Corrigendum for Company Name

🏭 Trade, Customs & Industry
16 April 1973
Companies Act, Corrigendum, Auckland
  • R. L. Codd, Assistant Registrar of Companies

🏭 Notice of Company Dissolutions

🏭 Trade, Customs & Industry
16 April 1973
Companies Act, Dissolution, Auckland
  • R. L. Codd, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
18 April 1973
Companies Act, Strike-off, Napier
  • W. G. Pellet, Assistant Registrar of Companies