✨ Bankruptcy and Company Notices
10 MARCH
THE NEW ZEALAND GAZETTE
379
BANKRUPTCY NOTICES
In Bankruptcy—Supreme Court
JOSEPH GEORGE JORDAN, of 226 Ponsorby Road,
Auckland W.1, Painter, was adjudged bankrupt on 28
February 1955. Creditors’ meeting will be held at my office
on Monday, 14 March 1955, at 2.15 p.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland C.1.
In Bankruptcy—Supreme Court
HERBERT AUGUST HEMPLE, of Waipawa, Fencer, was
adjudged bankrupt on 3 March 1955. Creditors’ meeting
will be held at the Waipawa Borough Council Chambers, Wai-
pawa, on the 17th day of March 1955, at 11 a.m.
P. MARTIN, Official Assignee.
Courthouse, Napier.
In Bankruptcy
NOTICE is hereby given that dividends are payable in the
undermentioned estates on all proved claims:
Spanjer, Bernard James Hayes, of Amberley, Sawmill
Worker. First dividend of 5s. in the pound.
Tyler, Percy, of Christchurch, Coffee Stall Proprietor. First
and final dividend of 13s. 10d. in the pound.
Wright, James Jesse, of Christchurch, Salesman. Supple-
mentary and final dividend of 9s. 2½d. in the pound
(making a total of 14s. 3½d. in the pound).
G. W. BROWN, Official Assignee.
184 Oxford Terrace, Christchurch, 3 March 1955.
LAND TRANSFER ACT NOTICES
EVIDENCE having been furnished of the loss of outstanding
duplicate of certificate of title, Volume 114, folio 147,
Wellington Registry, in the name of PHILIP GRANTHAM
LEE, of Paraparaumu, Settler, for 4 acres, being Lots 12, 13,
14, and 15, Block III, Township of Paraparaumu, on Deposited
Plan No. 462, and application (K. 36203) 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 fourteen days from the date of the
Gazette containing this notice.
Dated this 4th day of March 1955 at the Land Registry
Office, Wellington.
D. A. YOUNG, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding
duplicate of renewable lease recorded in Register Book,
Volume 20a, folio 13, Wellington Registry, in the name of
THOMAS RICHARD MURDIE, of Rangataua, Railway
Porter, for 2 acres, being Village homestead, Allotments 4
and 5, Block XL, Rangataua Village Settlement, situate in
Block V, Karioi Survey District, and application (K. 36204)
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 fourteen days from the
date of the Gazette containing this notice.
Dated this 4th day of March 1955 at the Land Registry
Office, Wellington.
D. A. YOUNG, District Land Registrar.
EVIDENCE having been lodged of the loss of outstanding
Deed of Mortgage 37966, whereof WILLIAM
CHAMPION (now deceased) is mortgagee, affecting 2 acres
2 roods 12 perches, being part of Section 15, Square
141, and being all the land in certificate of title, Volume 69,
folio 170, Nelson Registry, and application having been made
to me to register a transmission (Z. 9679) of the said out-
standing deed of mortgage to the Public Trustee as executor
and discharge of the said outstanding deed of mortgage, I
hereby give notice of my intention to dispense with the
production of the said outstanding deed of mortgage under
the provisions of section 44 of the Land Transfer Act 1952,
and to register the application for transmission and the
discharge of the outstanding deed of mortgage on the
expiration of fourteen days from the date of the Gazette
containing this notice.
Dated this 4th day of March 1955 at the Land Registry
Office, Nelson.
F. A. SADLER, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 76,
folio 65, Otago Registry, for Section 10, Block XXXVIII,
Town of Arrowtown, containing 1 rood 1 perch, in the name
of WALTER JOHN CABLE, of Garston, Farmer, having
been lodged with me together with an application for a new
certificate of title in lieu thereof, notice is hereby given of
my intention to issue such new certificate of title on 25
March 1955.
Dated this 28th day of February 1955 at the Land Registry
Office, Dunedin.
G. C. BROWN, Assistant Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 285,
folio 6, Otago Registry, for Lot 34, Deposited Plan 2613,
Township of Kawarika, containing 1 acre 37·4 perches, in
the name of MURIEL MARY MARGARET McCONNACHIE,
of Dunedin, Married Woman, having been lodged with me
together with an application for a new certificate of title
in lieu thereof, notice is hereby given of my intention to issue
such new certificate of title on 25 March 1955.
Dated this 28th day of February 1955 at the Land Registry
Office, Dunedin.
G. C. BROWN, Assistant Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the names of the under-
mentioned companies have been struck off the Register
and the companies dissolved:
Lorraine Gowna Salon Limited. T. 1951/30.
Curries (N.P.) Limited. T. 1945/18.
Given under my hand at New Plymouth this 4th day of
March 1955.
O. T. KELLY, Assistant Registrar of Companies.
THE COMPANIES ACT 1933 SECTION 282 (3)
NOTICE is hereby given that at the expiration of three
months from the date hereof the names of the under-
mentioned companies will, unless cause is shown to the con-
trary, be struck off the Register and the companies dissolved:
Regal Furnishers Limited. 1949/448.
Stern Furs Limited. 1953/126.
Rust Control Limited. 1953/14.
Improved Homes Limited. 1952/353.
J. S. Voice Limited. 1951/282.
Linguaphone Institute of New Zealand Limited. 1947/309.
Given under my hand at Wellington this 7th day of March
1955.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
TAKE notice that the name of the undermentioned company
has been struck off the Register and that the company
has been dissolved:
Quartz Mountain (Papua) Limited. 1934/27.
Dated at Dunedin this 4th day of March 1955.
M. F. DAWSON, Assistant Registrar of Companies.
A. BUCKLE AND SON PTY. LIMITED
THE COMPANIES ACT 1933, SECTION 338
NOTICE is hereby given that as from the expiration of
three months from the date of this publication A. Buckle
and Son Pty. Limited will cease to have a place of business
in New Zealand.
The business formerly carried on by the company is being
continued by Parisian Neckwear Co. Limited at 74-76 Lorne
Street, Auckland.
R. W. McALLISTER, Manager.
1409
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 18
NZLII —
NZ Gazette 1955, No 18
✨ LLM interpretation of page content
⚖️ Bankrupt adjudication and creditors' meeting for Joseph George Jordan
⚖️ Justice & Law Enforcement10 March 1955
Bankruptcy, adjudicated, painter, Auckland, creditors meeting
- Joseph George Jordan, Adjudged bankrupt
- T. C. DOUGLAS, Official Assignee
⚖️ Bankrupt adjudication and creditors' meeting for Herbert August Hemple
⚖️ Justice & Law Enforcement10 March 1955
Bankruptcy, adjudicated, fencer, Waipawa, creditors meeting
- Herbert August Hemple, Adjudged bankrupt
- T. C. DOUGLAS, Official Assignee
⚖️ Dividend payable notice for Bernard James Hayes, Percy, and James Jesse
⚖️ Justice & Law Enforcement3 March 1955
Bankruptcy, dividends, proved claims, Hayes, Tyler, Wright
- Bernard James Hayes, First dividend
- Percy Tyler, First and final dividend
- James Jesse Wright, Supplementary and final dividend
- G. W. BROWN, Official Assignee
🗺️ Notice of new certificate of title for Philip Grantham Lee
🗺️ Lands, Settlement & Survey4 March 1955
Land title loss, duplicate certificate, new title, Paraparaumu, 4 acres
- Philip Grantham Lee, New certificate of title intended
- D. A. YOUNG, District Land Registrar
🗺️ Notice of provisional duplicate lease for Thomas Richard Murdie
🗺️ Lands, Settlement & Survey4 March 1955
Lease loss, provisional duplicate, Rangataua, railway porter
- Thomas Richard Murdie, Provisional duplicate lease to be issued
- D. A. YOUNG, District Land Registrar
🗺️ Notice of mortgage transmission to Public Trustee for William Champion
🗺️ Lands, Settlement & Survey4 March 1955
Mortgage transmission, public trustee, land registration, Nelson
- William Champion, Transmission to Public Trustee
- F. A. SADLER, District Land Registrar
🗺️ Notice of new certificate of title for Walter John Cable
🗺️ Lands, Settlement & Survey28 February 1955
Land title loss, new title, Garston, farmer
- Walter John Cable, New certificate of title intended
- G. C. BROWN, Assistant Land Registrar
🗺️ Notice of new certificate of title for Muriel Mary Margaret McConnachie
🗺️ Lands, Settlement & Survey28 February 1955
Land title loss, new title, married woman, Dunedin
- Muriel Mary Margaret McConnachie, New certificate of title intended
- G. C. BROWN, Assistant Land Registrar
🏭 Struck off register and dissolution of Lorraine Gowna Salon Limited and Curries (N.P.) Limited
🏭 Trade, Customs & Industry4 March 1955
Companies struck off, dissolution, New Plymouth, Companies Act 282(6)
- Lorraine Gowna Salon (Limited), Struck off and dissolved
- (N.P.) Curries (Limited), Struck off and dissolved
- O. T. KELLY, Assistant Registrar of Companies
🏭 Struck off register notice for six companies pending dissolution under Section 282(3)
🏭 Trade, Customs & Industry7 March 1955
Companies struck off, pending dissolution, Section 282(3), Wellington
6 names identified
- Regal Furnishers (Limited), Struck off and dissolved
- Stern Furs (Limited), Struck off and dissolved
- Rust Control (Limited), Struck off and dissolved
- Improved Homes (Limited), Struck off and dissolved
- J. S. Voice (Limited), Struck off and dissolved
- Linguaphone Institute New Zealand (Limited), Struck off and dissolved
- K. L. WESTMORELAND, Assistant Registrar of Companies
🏭 Struck off register and dissolution of Quartz Mountain (Papua) Limited
🏭 Trade, Customs & Industry4 March 1955
Company dissolution, Section 282(6), Dunedin, Quartz Mountain
- Quartz Mountain (Limited), Struck off and dissolved
- M. F. DAWSON, Assistant Registrar of Companies
🏭 Notice of cessation of place of business for A. Buckle and Son Pty. Limited
🏭 Trade, Customs & IndustryBusiness cessation, Pty Limited, Auckland
- A. Buckle (Pty. Limited), Ceasing place of business
- R. W. McALLISTER, Manager
⚖️ Bankruptcy Notice - Joseph George Jordan
⚖️ Justice & Law Enforcement28 February 1955
Bankruptcy, Adjudged Bankrupt, Painter, Creditors' Meeting
- Joseph George Jordan, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice - Herbert August Hemple
⚖️ Justice & Law Enforcement3 March 1955
Bankruptcy, Adjudged Bankrupt, Fencer, Creditors' Meeting
- Herbert August Hemple, Adjudged bankrupt
- P. Martin, Official Assignee
⚖️ Bankruptcy Dividends Payable
⚖️ Justice & Law Enforcement3 March 1955
Bankruptcy, Dividends Payable, Estates, Sawmill Worker, Coffee Stall Proprietor, Salesman
- Bernard James Hayes Spanjer, Dividend payable
- Percy Tyler, Dividend payable
- James Jesse Wright, Dividend payable
- G. W. Brown, Official Assignee
🗺️ Land Transfer Act Notice - Lost Certificate of Title
🗺️ Lands, Settlement & Survey4 March 1955
Land Transfer, Certificate of Title, Lost Duplicate, New Certificate, Paraparaumu
- Philip Grantham Lee, Owner of lost certificate
- D. A. Young, District Land Registrar
🗺️ Land Transfer Act Notice - Lost Renewable Lease
🗺️ Lands, Settlement & Survey4 March 1955
Land Transfer, Renewable Lease, Lost Duplicate, Provisional Duplicate, Rangataua
- Thomas Richard Murdie, Holder of lost renewable lease
- D. A. Young, District Land Registrar
🗺️ Land Transfer Act Notice - Lost Deed of Mortgage
🗺️ Lands, Settlement & Survey4 March 1955
Land Transfer, Deed of Mortgage, Lost, Transmission, Discharge, Nelson
- William Champion, Deceased mortgagee
- F. A. Sadler, District Land Registrar
🗺️ Land Transfer Act Notice - Lost Certificate of Title
🗺️ Lands, Settlement & Survey28 February 1955
Land Transfer, Certificate of Title, Lost, New Certificate, Arrowtown
- Walter John Cable, Owner of lost certificate
- G. C. Brown, Assistant Land Registrar
🗺️ Land Transfer Act Notice - Lost Certificate of Title
🗺️ Lands, Settlement & Survey28 February 1955
Land Transfer, Certificate of Title, Lost, New Certificate, Kawarika
- Muriel Mary Margaret McConnachie, Owner of lost certificate
- G. C. Brown, Assistant Land Registrar
⚖️ Companies Act Notice - Companies Struck Off Register
⚖️ Justice & Law Enforcement4 March 1955
Companies Act, Struck Off Register, Dissolved, Limited
- O. T. Kelly, Assistant Registrar of Companies
⚖️ Companies Act Notice - Companies to be Struck Off Register
⚖️ Justice & Law Enforcement7 March 1955
Companies Act, Struck Off Register, Dissolved, Limited
- K. L. Westmoreland, Assistant Registrar of Companies
⚖️ Companies Act Notice - Company Struck Off Register
⚖️ Justice & Law Enforcement4 March 1955
Companies Act, Struck Off Register, Dissolved, Limited, Papua
- M. F. Dawson, Assistant Registrar of Companies
⚖️ Companies Act Notice - Ceasing Place of Business in NZ
⚖️ Justice & Law EnforcementCompanies Act, Place of Business, New Zealand, Parisian Neckwear Co. Limited
- R. W. McAllister, Manager