Bankruptcy, Land Transfer, and Company Notices




29 JANUARY
THE NEW ZEALAND GAZETTE
227

In Bankruptcy—Notice of Adjudication and First Meeting

NOTICE is hereby given that PERCY FREDERICK CHOPPING, bus driver, of Flat 2, 80 Donovan Street, Blockhouse Bay, was on 21 January 1976 adjudged bankrupt.

I hereby summon a meeting of creditors to be held at my office on the 29th day of January 1976 at 10.30 o’clock in the forenoon.

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 at Auckland this 21st day of January 1976.

P. R. LOMAS, Official Assignee.

Third Floor, Ferguson Building, 295 Queen Street, Auckland 1.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of the outstanding duplicate of certificate of title 14B/777 (South Auckland Registry) over that parcel of land containing 1 rood and 29 perches, more or less, being Section 53, Town of Whatawhata, in the name of Ellen Poka, of Hamilton, machinist factory hand, having been lodged with me together with an application H. 064944 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 the Land Registry Office at Hamilton this 23rd day of January 1976.

W. B. GREIG, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 8, folio 201 (Southland Registry), 1 acre 1 rood 20 poles, more or less, being Sections 1, 2, 3, 4, 5, and 6, Block XVI, Town of Waikaka, in the name of Catherine Hayes Mutch, of Waikaka, spinster, having been lodged with me together with application No. 008578.2 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 at the Land Registry Office, Invercargill, this 22nd day of January 1976.

E. H. DAVIS, Assistant Land Registrar.

EVIDENCE of the loss of the certificates of title described in the Schedule below having been lodged with me together with applications for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

Certificate of title No. 300/157 (Canterbury Registry), for 31.8 perches, situated in the City of Christchurch, being Lot 10 on Deposited Plan 2702, in the name of Joseph Leonard Gilliam, of Christchurch, rubber worker. Application 61744/1.

Certificate of title No. 14A/947 (Canterbury Registry), for 731 square metres, situated in the City of Christchurch being for one-half share in Lot 1 on Deposited Plan 29364, and an estate in leasehold in lease No. 6009/2 in the name of James Foster Hadfield, of Christchurch, salesman, and Helen Joy Hadfield, his wife. Application 61948/1.

Dated at the Land Registry Office, Christchurch, this 12th day of December 1975.

K. O. BAINES, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY THE REGISTRAR DISSOLVING A SOCIETY

I, Reginald Leslie Codd, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that The Friends of the Western Buddhist Order (New Zealand) Incorporated A. 1973/7 society is no longer carrying on its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Auckland this 22nd day of January 1976.

R. L. CODD,
Assistant Registrar of Incorporated Societies.

THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice 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 will be dissolved:

E. W. Walker & Company Ltd. C. 1947/124.
Midland Motorways Services (1969) Ltd. C. 1947/130.
Tasman Rental Cars (Christchurch) Ltd. C. 1947/236.
Dominion Entertainments Ltd. C. 1950/129.
G. F. Brown & Co. Ltd. C. 1952/89.
Parrott & Co. (Rangiora) Ltd. C. 1953/84.
Sydenham Car Wreckers Ltd. C. 1965/226.
Ross H. Haynes Ltd. C. 1966/242.
McGill-Petrie Manufacturing Ltd. C. 1968/433.
New Zealand Scenic Tours Ltd. C. 1969/533.
Kilmore Printing and Book Company Ltd. C. 1969/721.
Underwater Developments Ltd. C. 1971/616.
Buckingham Advertising Ltd. C. 1974/491.

Dated at Christchurch this 26th day of January 1976.

L. A. SAUNDERS, Deputy District Registrar.

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:

Staveley Foodmarket Ltd. C. 1930/17.
Tonks Norton and Company Ltd. C. 1950/91.
McLean’s Timber & Joinery Ltd. C. 1957/79.
Lands End Farm Ltd. C. 1959/152.
Maori Hill Service Station (Timaru) Ltd. C. 1961/207.
Read Investments Ltd. C. 1962/338.
Ronald Foster Ltd. C. 1963/216.
Collins Supply Store (Amberley) Ltd. C. 1965/133.
Quigleys’ Store Ltd. C. 1965/665.
Knapdale Farm Ltd. C. 1968/404.
Syme Garments Ltd. C. 1969/114.
Isobel’s Gallery Ltd. C. 1970/47.
New Bright Cleaners Ltd. C. 1970/681.
Ramsden Auto Services Ltd. C. 1970/822.
Medical Services Pool Ltd. C. 1972/320.
Coalgate Food Supply Ltd. C. 1972/440.
Drayton & Rainey Ltd. C. 1973/375.
Ebony Recordings & Productions Ltd. C. 1973/682.

Dated at Christchurch this 26th day of January 1976.

L. A. SAUNDERS, Deputy District Registrar.

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:

Paramount Timber & Hardware Ltd. C. 1952/18.
McKnight’s Drapery Ltd. C. 1956/150.
Paramount Industries Ltd. C. 1959/162.
J. B. Yates Ltd. C. 1962/81.
Court Jewellers Ltd. C. 1963/149.
Christchurch International Hotel Ltd. C. 1964/176.
Keiston Heights Ltd. C. 1965/401.
Whiteswan Properties Ltd. C. 1965/402.
Inghams Foodstore Ltd. C. 1968/278.
Abernethy’s Foodmarket Ltd. S. 1968/542.
Motor Delivery Service Ltd. C. 1969/803.
RRM Aspinall and Associates Ltd. C. 1970/458.
Leder Leather Ltd. C. 1972/149.
Marital Aids Ltd. C. 1973/836.
Belcrest Homes Ltd. C. 1974/583.

Dated at Christchurch this 26th day of January 1976.

L. A. SAUNDERS, Deputy District Registrar.

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:

Pedersen’s Upholstery Ltd. H.B. 1953/50.

Miss J. K. GARDNER, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1976, No 10


NZLII PDF NZ Gazette 1976, No 10





✨ LLM interpretation of page content

🏭 Bankruptcy Notice for Percy Frederick Chopping

🏭 Trade, Customs & Industry
21 January 1976
Bankruptcy, Creditors meeting, Percy Frederick Chopping, Auckland
  • Percy Frederick Chopping, Adjudged bankrupt

  • P. R. Lomas, Official Assignee

🗺️ Notice of Lost Certificate of Title for Ellen Poka

🗺️ Lands, Settlement & Survey
23 January 1976
Land transfer, Lost certificate, Whatawhata, Ellen Poka
  • Ellen Poka, Owner of lost certificate

  • W. B. Greig, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Catherine Hayes Mutch

🗺️ Lands, Settlement & Survey
22 January 1976
Land transfer, Lost certificate, Waikaka, Catherine Hayes Mutch
  • Catherine Hayes Mutch, Owner of lost certificate

  • E. H. Davis, Assistant Land Registrar

🗺️ Notice of Lost Certificates of Title

🗺️ Lands, Settlement & Survey
12 December 1975
Land transfer, Lost certificates, Christchurch, Joseph Leonard Gilliam, James Foster Hadfield, Helen Joy Hadfield
  • Joseph Leonard Gilliam, Owner of lost certificate
  • James Foster Hadfield, Owner of lost certificate
  • Helen Joy Hadfield, Owner of lost certificate

  • K. O. Baines, District Land Registrar

🏛️ Dissolution of The Friends of the Western Buddhist Order (New Zealand) Incorporated

🏛️ Governance & Central Administration
22 January 1976
Incorporated Societies, Dissolution, The Friends of the Western Buddhist Order
  • Reginald Leslie Codd, Assistant Registrar of Incorporated Societies

🏭 Notice of Intent to Strike Off Companies

🏭 Trade, Customs & Industry
26 January 1976
Companies, Strike off, E. W. Walker & Company Ltd, Midland Motorways Services (1969) Ltd, Tasman Rental Cars (Christchurch) Ltd, Dominion Entertainments Ltd, G. F. Brown & Co. Ltd, Parrott & Co. (Rangiora) Ltd, Sydenham Car Wreckers Ltd, Ross H. Haynes Ltd, McGill-Petrie Manufacturing Ltd, New Zealand Scenic Tours Ltd, Kilmore Printing and Book Company Ltd, Underwater Developments Ltd, Buckingham Advertising Ltd
  • L. A. Saunders, Deputy District Registrar

🏭 Notice of Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
26 January 1976
Companies, Dissolved, Staveley Foodmarket Ltd, Tonks Norton and Company Ltd, McLean’s Timber & Joinery Ltd, Lands End Farm Ltd, Maori Hill Service Station (Timaru) Ltd, Read Investments Ltd, Ronald Foster Ltd, Collins Supply Store (Amberley) Ltd, Quigleys’ Store Ltd, Knapdale Farm Ltd, Syme Garments Ltd, Isobel’s Gallery Ltd, New Bright Cleaners Ltd, Ramsden Auto Services Ltd, Medical Services Pool Ltd, Coalgate Food Supply Ltd, Drayton & Rainey Ltd, Ebony Recordings & Productions Ltd
  • L. A. Saunders, Deputy District Registrar

🏭 Notice of Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
26 January 1976
Companies, Dissolved, Paramount Timber & Hardware Ltd, McKnight’s Drapery Ltd, Paramount Industries Ltd, J. B. Yates Ltd, Court Jewellers Ltd, Christchurch International Hotel Ltd, Keiston Heights Ltd, Whiteswan Properties Ltd, Inghams Foodstore Ltd, Abernethy’s Foodmarket Ltd, Motor Delivery Service Ltd, RRM Aspinall and Associates Ltd, Leder Leather Ltd, Marital Aids Ltd, Belcrest Homes Ltd
  • L. A. Saunders, Deputy District Registrar

🏭 Notice of Company Struck Off and Dissolved

🏭 Trade, Customs & Industry
26 January 1976
Companies, Dissolved, Pedersen’s Upholstery Ltd
  • Miss J. K. Gardner, Assistant Registrar of Companies