✨ Bankruptcy and Legal Notices
346 THE NEW ZEALAND GAZETTE No. 15
In Bankruptcy
JOHN GRANT, of 19 Cotswold Avenue, Christchurch, steel placer, formerly trading as a steelplacing contractor was adjudged bankrupt on 5 February 1974. Creditors meeting will be held at the Committee Room, Fourth Floor, State Insurance Building, Hereford Place, Christchurch, on 21 February 1974, at 11 a.m.
IVAN A. HANSEN, Official Assignee.
Christchurch.
In Bankruptcy
NOTICE is hereby given that dividends are payable in my office on all proved claims in the estate of JAMES CECIL KEEN, formerly of Omarama, labourer, now of Blue Cliffs, St. Andrews, farm worker. First dividend of 10c in the dollar.
Dated 14 February 1974.
S. B. DARLING, Official Assignee.
Courthouse, North Street, Timaru.
In Bankruptcy
NOTICE is hereby given that dividends are payable in my office on all proved claims in the estate of WILLIAM OWEN RICHARDS, formerly of 62 Bank Street, Timaru, coffee stall proprietor, now of Dunedin, painter and paperhanger. First dividend of 35c in the dollar.
12 February 1974.
S. B. DARLING, Official Assignee.
Courthouse, North Street, Timaru.
In Bankruptcy—Notice of Adjudication and of First Meeting
IN the matter of JAMES JONES, a bankrupt. Notice is hereby given that James Jones, of 18 Montague Street, Dunedin, field officer, was on the 8th day of February 1974, adjudicated bankrupt and I hereby summon a meeting of creditors to be held at my office, Supreme Court, Stuart Street, Dunedin, on Tuesday, the 5th day of March 1974, at 11 o’clock in the forenoon. All proofs of debt must be filed with me as soon as possible and if possible before the date of the first meeting of creditors.
J. B. K. CURRAN, Official Assignee.
Supreme Court, Dunedin.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificates of title and mortgage described in the Schedule below having been lodged with me together with applications for the issue of new certificates of title and a provisional copy of mortgage in lieu thereof notice is hereby given of my intention to issue such new certificates of title and provisional copy of mortgage on 7 March 1974.
SCHEDULE
Certificate of title, Volume 10A, folio 793, for 32 perches, more or less, being Lot 70, Deposited Plan 50641, part Allotments 18 and 19, Parish of Waiwera, in the name of Donald Stuart McDowall, of Hamilton, school teacher. Application No. 056257.
Certificate of title, Volume 467, folio 133, for 16 perches, more or less, being Lot 32, Deposited Plan 19592, portion of Allotment 20, Section 7, Suburbs of Auckland, in the name of Robert Bond Cooper, of Auckland, retired soldier (now deceased), and Lily Cooper, of Auckland, spinster. Application No. 056151.
Certificate of title, Volume 18D, folio 213, for 33.8 perches, more or less, being Lot 2, Deposited Plan 41289, part Allotment 7, Deposited Plan 41289, part Allotment 7, Parish of Papakura, in the name of Leonard Arthur Curtis, of Manurewa, plumber, and Myrtle Linda Curtis, his wife. Application No. 247121.
Certificate of title, Volume 587, folio 143, for 16.2 perches, more or less, being Lot 59, part of Allotment 22, Section 8, Suburbs of Auckland, in the name of Maude Constance Strange, of Auckland, married woman. Application No. 057267.
Certificate of title, Volume 629, folio 48, for 32 perches, more or less, being Lot 159, Deposited Plan 18564, portion of Allotment 48, Parish of Titirangi, in the names of Gerald Trevor Lee, teacher, Elspet Anne Colvin Black, spinster, both formerly of Auckland (now both deceased), and Blanche Louisa Lee, of Auckland, teacher. Application No. 247519.
Certificate of title, Volume 2D, folio 943, for 8 perches, more or less, being part Allotment 18, Section 28, City of Auckland, in the name of Raymond Percy Goodwin, of Auckland, manufacturing jeweller (now deceased). Application No. 053307.
Certificate of title, Volume 24B, folio 852, for 26.7 perches, more or less, being Lot 104, Deposited Plan 50344, part Allotment 49, Parish of Pakuranga, in the name of William George Pacitti, of Auckland, customs officer, and Merle Beverley Pacitti, his wife. Application No. 057417.
Certificate of title, Volume 1054, folio 24, for 35.4 perches, more or less, being Lot 8, Deposited Plan 39495, part of Allotment 139, Parish of Waikomiti, in the name of Stanley George Shepherd, of Auckland, carpenter, and Alma Shepherd, his wife, and memorandum of mortgage A. 466984 affecting the land in certificate of title 1054/24, whereof Stanley George Shepherd and Alma Shepherd above named are the mortgagors and Frank Moray Wilson is the mortgagee. Application No. 055745.
Dated this 15th day of February 1974 at the Land Registry Office, at Auckland.
L. ESTERMAN, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of Renewable Lease 61/260 (Nelson Registry) for that parcel of land containing 351 acres, more or less, being part Section 10, Block V, Brighton Survey District, in the name of Andrew Hunter, having been lodged with me together with an application No. 154287 to issue a renewable lease in lieu thereof, notice is hereby given of my intention to issue such renewable lease on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office at Nelson this 11th day of February 1974.
E. P. O’CONNOR, District Land Registrar.
EVIDENCE of the loss of certificate of title No. 719/51 (Canterbury Registry), for 24 perches, or thereabouts, situated in the City of Christchurch, being Lot 16 on Deposited Plan 18583, in the name of Ronald John Sutherland, of Christchurch, foundry manager, and Elizabeth Alexanderine Sutherland, his wife, having been lodged with me together with an application No. 946448 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 15th day of February 1974 at the Land Registry Office, Christchurch.
K. O. BAINES, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION OF THE DISSOLUTION OF A SOCIETY
I, Lynn Austin Saunders, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Timaru Go-Kart Klub Incorporated has ceased operations. The aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Christchurch this 15th day of February 1974.
L. A. SAUNDERS, Deputy District Registrar.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that at the expiration of 3 months from the date hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Roskill Investments Ltd. A. 1926/155.
Northland Pictures Ltd. A. 1932/77.
Adji Electrical Ltd. A. 1956/1280.
Plastic Formers (New Zealand) Ltd. A. 1957/1430.
Avonlynn Car Sales Ltd. A. 1962/1412.
Pilgrim Meadows Ltd. A. 1963/374.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1974, No 15
NZLII —
NZ Gazette 1974, No 15
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for John Grant
⚖️ Justice & Law Enforcement5 February 1974
Bankruptcy, Creditors Meeting, Christchurch
- John Grant, Adjudged bankrupt
- Ivan A. Hansen, Official Assignee
⚖️ Dividend Notice for James Cecil Keen
⚖️ Justice & Law Enforcement14 February 1974
Bankruptcy, Dividend, Labourer, Farm Worker
- James Cecil Keen, Dividend payable on estate
- S. B. Darling, Official Assignee
⚖️ Dividend Notice for William Owen Richards
⚖️ Justice & Law Enforcement12 February 1974
Bankruptcy, Dividend, Coffee Stall Proprietor, Painter
- William Owen Richards, Dividend payable on estate
- S. B. Darling, Official Assignee
⚖️ Bankruptcy Notice for James Jones
⚖️ Justice & Law Enforcement8 February 1974
Bankruptcy, Adjudication, Creditors Meeting, Dunedin
- James Jones, Adjudicated bankrupt
- J. B. K. Curran, Official Assignee
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey15 February 1974
Land Transfer, Certificates of Title, Mortgage, Auckland
15 names identified
- Donald Stuart McDowall, Certificate of title lost
- Robert Bond Cooper, Certificate of title lost
- Lily Cooper, Certificate of title lost
- Leonard Arthur Curtis, Certificate of title lost
- Myrtle Linda Curtis, Certificate of title lost
- Maude Constance Strange, Certificate of title lost
- Gerald Trevor Lee, Certificate of title lost
- Elspet Anne Colvin Black, Certificate of title lost
- Blanche Louisa Lee, Certificate of title lost
- Raymond Percy Goodwin, Certificate of title lost
- William George Pacitti, Certificate of title lost
- Merle Beverley Pacitti, Certificate of title lost
- Stanley George Shepherd, Certificate of title lost
- Alma Shepherd, Certificate of title lost
- Frank Moray Wilson, Mortgagee
- L. Esterman, District Land Registrar
🗺️ Renewable Lease Notice for Andrew Hunter
🗺️ Lands, Settlement & Survey11 February 1974
Renewable Lease, Land Loss, Nelson
- Andrew Hunter, Renewable lease lost
- E. P. O’Connor, District Land Registrar
🗺️ Certificate of Title Notice for Ronald John Sutherland
🗺️ Lands, Settlement & Survey15 February 1974
Certificate of Title, Land Loss, Christchurch
- Ronald John Sutherland, Certificate of title lost
- Elizabeth Alexanderine Sutherland, Certificate of title lost
- K. O. Baines, District Land Registrar
🏛️ Dissolution of Timaru Go-Kart Klub Incorporated
🏛️ Governance & Central Administration15 February 1974
Incorporated Societies, Dissolution, Timaru
- Lynn Austin Saunders, Assistant Registrar of Incorporated Societies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & IndustryCompanies Act, Dissolution, Strike Off