✨ Bankruptcy Notices and Land Transfer Notices
930
THE NEW ZEALAND GAZETTE
No. 34
In Bankruptcy—Notice of First Meeting
IN the matter of JAMES BARRINGTON GRAHAM, a bankrupt.
I hereby summon a meeting of creditors to be held at
Conference Room, Third Floor, State Insurance Building,
corner of Princes and Rattray Streets, Dunedin, on the 25th
day of March 1977, at 11 o’clock in the forenoon.
All proofs of debt must be filed with me as soon as possible
after the date of adjudication and if possible before the first
meeting of creditors.
Dated this 15th day of March 1977.
P. T. C. GALLAGHER, Deputy Official Assignee.
Private Bag, Dunedin.
In Bankruptcy—Notice of Adjudication and of First Meeting
IN the matter of BRIAN SELWYN GIFFORD-MOORE, a bankrupt.
Notice is hereby given that Brian Selwyn Gifford-Moore, of
11 Haybittle Street, Feilding, carpenter, was, on 15 March
1977, adjudged bankrupt and I hereby summon a meeting
of creditors to be held at the Courthouse, Palmerston North,
on Tuesday, the 12th day of March 1977, at 11 o’clock in the
forenoon.
All proofs of debt must be filed with me as soon as possible
after the date of adjudication and if possible before the
first meeting of creditors.
Dated this 16th day of March 1977.
R. ON HING, Official Assignee.
Private Bag, Napier.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of the certificates of title, described in
the Schedule below, having been lodged with me together
with application 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, Volume 11a, folio 120 for 45 acres, being
Section 40E, Block X, of the Hautapu Survey District, also
certificate of title, Volume 298, folio 51, for 13.0863 hectares,
being part of Block IX of the Hautapu Survey District,
both titles in the names of Ethel Newman, wife of Douglas
Clemenceau Newman, of Kititea, mixed farmer, George Robert
Ritchie, of Kimbolton, farmer, and Elizabeth Boys, of Manga-
weka, widow. Application 169079.1.
Dated at the Land Registry Office, Wellington, this 22nd
day of March 1977.
D. A. LEVETT, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding
duplicate of certificate of title, Volume 2D, folio 1065 (West-
land Registry), in the name of John William Kaye, of
Taylorville, miner, for 1 rood and 3 perches (1088 m²) more
or less, being Allotment 103, Town of Taylorville, and appli-
cation No. 51173.1 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 this 11th day of March 1977 at the Land Registry
Office, Hokitika.
W. P. OGILVIE, Assistant Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding
duplicate of Renewable Lease No. 737 recorded in Register,
Volume 1C, folio 497 (Westland Registry) in the name of
Ellen Hillman, of Taylorville, married woman, for 39.7 perches
(1004 square metres) more or less, being Lot 25 of Section
665, situated in Block IX, Mawheranui Survey District, and
application No. 51238 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 18th day of March 1977 at the Land Registry
Office, Hokitika.
W. P. OGILVIE, Assistant Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding
duplicate of certificate of title, Volume 2C, folio 1244 (Westland
Registry) in the name of Ellen Gale Harris, of Kowhitirangi,
married woman, for 303 acres 1 rood 38 perches (122.8170
hectares) and application No. 51245 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 this 17th day of March 1977 at the Land Registry
Office, Hokitika.
W. P. OGILVIE, Assistant Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of mem-
orandum of lease No. 101024 affecting the land in certificates
of title 3C/1144 and 3C/1145, Gisborne Registry, whereof
Charlotte Emily Bignell of Gisborne, widow, and Hinemoa
Maxwell Young McGregor, of Gisborne, widow, are the
lessors, and Hinemoa Maxwell Young McGregor, of Gisborne,
widow, is the lessee, having been lodged with me, together
with an application No. 122285.1 for the issue of a provi-
sional lease in lieu thereof, I hereby give notice of my
intention to issue such provisional lease on the expiration
of 14 days from the date of the Gazette containing this
notice.
Dated at the Land Registry Office, Gisborne, this 16th day
of March 1977.
N. L. MANNING, Assistant Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certifi-
cate of title 5A/499 (South Auckland Registry), containing 1
rood and 5.04 perches, more or less, being Lot 1 on Deposited
Plan 16608, and being part of Allotment 419, Town of
Hamilton East, in the name of Robert John Mackenzie, of
Hamilton, butcher, and evidence of the loss of the outstand-
ing duplicate of mortgage S. 493794 whereof Stanley Henry
Walker is mortgagee and application No. H. 122622.1 have
been lodged with me to issue a new certificate of title and
to register a discharge of mortgage H. 122622.3, I hereby
give notice of my intention to issue such new certificate of
title and dispense with the production of the said mortgage,
under section 44 of the Land Transfer Act 1952, on the
expiration of 14 days from the date of the Gazette containing
this notice.
Dated at the Land Registry Office at Hamilton this 17th
day of March 1977.
W. B. GREIG, District Land Registrar.
ADVERTISEMENTS
CORRIGENDUM
THE COMPANIES ACT 1955 SECTION 336 (6)
Notice is hereby given that in my notice dated the 23rd day
of February 1977, and published in the New Zealand Gazette,
No. 23, dated the 3rd day of March 1977, the number of
the company: Bateson’s Nurseries Ltd., shown as “HN
1948/547” should read “HN 1948/574” and the name of the
company shown as “K. E. Stevenson Ltd.”, should read
“K. & E. Stevenson Ltd.”.
Dated at Hamilton this 17th day of March 1977.
W. D. LONGHURST, 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.
Beacon Bacon Co. (N.Z.) Ltd. W. 1936/48.
Wilstar Manufacturing Company Ltd. W. 1946/283.
Selectric Ltd. W. 1947/343.
Modern Property Investments Ltd. W. 1948/444.
Farmers Meat & Delicatessen Ltd. W. 1948/444.
Melling Men’s Wear Ltd. W. 1949/439.
Tawa Investments Ltd. W. 1951/328.
C. Walker & Sons Limited. W. 1951/460.
Levin Builders Ltd. W. 1953/176.
A. G. Petley & Sons Ltd. W. 1953/303.
Clareburt’s Oak Home Furnishers Ltd. W. 1954/268.
Willis Investments Ltd. W. 1954/336.
Australasian Developments Ltd. W. 1955/409.
Modern Beauticians Ltd. W. 1957/228.
Element House Ltd. W. 1957/304.
Masonic Hotel (Wellington) Ltd. W. 1958/394.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1977, No 34
NZLII —
NZ Gazette 1977, No 34
✨ LLM interpretation of page content
⚖️ Notice of First Meeting for James Barrington Graham
⚖️ Justice & Law Enforcement15 March 1977
Bankruptcy, First Meeting, Dunedin
- James Barrington Graham, Bankruptcy first meeting notice
- P. T. C. Gallagher, Deputy Official Assignee
⚖️ Notice of Adjudication and First Meeting for Brian Selwyn Gifford-Moore
⚖️ Justice & Law Enforcement16 March 1977
Bankruptcy, Adjudication, First Meeting, Palmerston North
- Brian Selwyn Gifford-Moore, Adjudged bankrupt
- R. On Hing, Official Assignee
🗺️ Notice of Intention to Issue New Certificates of Title
🗺️ Lands, Settlement & Survey22 March 1977
Land Transfer, Certificates of Title, Hautapu Survey District
- Ethel Newman (Wife of Douglas Clemenceau Newman), Certificate of title holder
- George Robert Ritchie, Certificate of title holder
- Elizabeth Boys, Certificate of title holder
- D. A. Levett, District Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title for John William Kaye
🗺️ Lands, Settlement & Survey11 March 1977
Land Transfer, Certificate of Title, Taylorville
- John William Kaye, Certificate of title holder
- W. P. Ogilvie, Assistant Land Registrar
🗺️ Notice of Intention to Issue Provisional Duplicate of Renewable Lease
🗺️ Lands, Settlement & Survey18 March 1977
Land Transfer, Renewable Lease, Taylorville
- Ellen Hillman (Married Woman), Renewable lease holder
- W. P. Ogilvie, Assistant Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title for Ellen Gale Harris
🗺️ Lands, Settlement & Survey17 March 1977
Land Transfer, Certificate of Title, Kowhitirangi
- Ellen Gale Harris (Married Woman), Certificate of title holder
- W. P. Ogilvie, Assistant Land Registrar
🗺️ Notice of Intention to Issue Provisional Lease
🗺️ Lands, Settlement & Survey16 March 1977
Land Transfer, Provisional Lease, Gisborne
- Charlotte Emily Bignell (Widow), Lessor
- Hinemoa Maxwell Young McGregor (Widow), Lessor and Lessee
- N. L. Manning, Assistant Land Registrar
🗺️ Notice of Intention to Issue New Certificate of Title and Discharge of Mortgage
🗺️ Lands, Settlement & Survey17 March 1977
Land Transfer, Certificate of Title, Mortgage Discharge, Hamilton
- Robert John Mackenzie, Certificate of title holder
- Stanley Henry Walker, Mortgagee
- W. B. Greig, District Land Registrar
🏭 Corrigendum to Companies Act Notice
🏭 Trade, Customs & Industry17 March 1977
Companies Act, Corrigendum, Hamilton
- W. D. Longhurst, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off the Register
🏭 Trade, Customs & Industry17 March 1977
Companies Act, Dissolution, Register
- W. D. Longhurst, Assistant Registrar of Companies