Bankruptcy and Company Notices




1162
THE NEW ZEALAND GAZETTE
No. 46

In Bankruptcy—Supreme Court

JAMES THOMAS GODFREY BRYANT, of Palmerston North, Chain Man, was adjudged bankrupt on 13 July 1955. Creditors’ meeting will be held at Courthouse, Palmerston North, on Wednesday, 27 July 1955, at 2 p.m.

A. R. C. CLARIDGE, Official Assignee.
Courthouse, Palmerston North.


In Bankruptcy—Supreme Court

JOHN HUTCHINGS, of 119 Oxford Terrace, Lower Hutt, Messenger, was adjudged bankrupt on 15 July 1955. Creditors’ meeting will be held at 57 Balance Street, Wellington, on Thursday, 28 July 1955, at 2.15 p.m.

M. R. NELSON, Official Assignee.
Wellington, 15 July 1955.


In Bankruptcy

NOTICE is hereby given that dividends are payable in the undermentioned estates on all proved claims:

French, Colin William, and Morgan, Clarence Raymond John, trading in partnership as French and Morgan, of Christchurch, Builders. First dividend of 6s. in the pound.

French, Colin William, of Christchurch, Builder. First and final dividend of 20s. in the pound.

Kirk, Ronald Cedric James (deceased), late of Christchurch, Tally Clerk. First and final dividend of 20s. in the pound.

McDonald, James Desmond, and Kennedy, Hugh Nicholas, trading in partnership as McDonald and Kennedy, of Prebbleton, Grain and Seed Merchants. First dividend of 9s. in the pound.

Morgan, Clarence Raymond John, of Christchurch, Builder. First and final dividend of 20s. in the pound.

Plunkett, Eric Roy, of Ashburton, Sawmiller. Supplementary dividend of 1s. 5¼d. in the pound.

G. W. BROWN, Official Assignee.
184 Oxford Terrace, Christchurch, 18 July 1955.


In Bankruptcy—Supreme Court

NOTICE is hereby given that the first and final dividend of 11s. 3d. in the pound has been declared on all proved and accepted claims in the estate of Leonard Doull, of Dunedin, Plasterer.

C. MASON, Official Assignee.
Supreme Court, Dunedin, 12 July 1955.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 460, folio 136, Canterbury Registry, for 4 acres 2 roods 24 perches, or thereabouts, being parts of Rural Section 370, situated in Block X of the Rangiora Survey District, in the name of NEW ZEALAND BREWERIES LIMITED, a duly incorporated company having its Registered Office at Wellington, having been lodged with me together with an 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 upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 15th day of July 1955 at the Land Registry Office, Christchurch.

N. E. WILSON, District Land Registrar.


NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952, unless caveat be lodged forbidding the same within one calendar month from the date of publication of the N.Z. Gazette containing this notice.

  1. ROSS AND GLENDINING LIMITED. 1·3 perches, Lot 1 on Deposited Plan No. 18011, part of Town Section 997, Struthers Lane, City of Christchurch. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 15th day of July 1955 at the Land Registry Office, Christchurch.

N. E. WILSON, District Land Registrar.


EVIDENCE of the loss of Memorandum of Lease No. 10583 for Lot five (5), Deeds Plan 234, North East Valley District, containing 15·3 poles, more or less, being all the land in certificate of title, Volume 282, folio 92, Otago Registry, in the name of JOHN HEMSLEY, of Dunedin, Motorman, having been lodged with me together with an application for a Provisional Lease in lieu thereof, notice is hereby given of my intention to issue such Provisional Lease on 8 August 1955.

Dated this 12th day of July 1955 at the Land Registry Office, Dunedin.

E. B. C. MURRAY, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 137, folio 80, Taranaki Registry, for 2 roods 3·8 perches, more or less, being Lot 11b on Deposited Plan No. 2230 and being part Section 61, Grey District, situated in Brooklands Road, New Plymouth, in the name of EDITH MAY HOLLAND, of New Plymouth, 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 the expiration of fourteen days from the date of the N.Z. Gazette containing this notice.

Dated this 13th day of July 1955 at the Land Registry Office, Dunedin.

O. T. KELLY, District Land Registrar.


ADVERTISEMENTS

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 undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

Beston Manufacturing Tailors Limited. 1935/26.
M. Newhouse Limited. 1944/97.
Services Decorating Company Limited. 1946/170.
Johnston Bros. Limited. 1947/346.
Lancaster Carpet Planning Company Limited. 1947/423.
J. H. Merrick Limited. 1947/490.
CWC Motors Limited. 1948/98.
Gold Band Taxis (Manawatu) Limited. 1948/268.
A. M. McRae Limited. 1948/363.
The Wanganui Concrete Tile Company Limited. 1949/11.

Given under my hand at Wellington this 15th day of July 1955.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


INCORPORATED SOCIETIES ACT 1908

DECLARATION BY THE REGISTRAR DISSOLVING SOCIETIES

I, JOHN EMILE AUBIN, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the undermentioned societies are no longer carrying on operations they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Kaukapakapa Tennis Club Incorporated. 1935/7.
The Elim Gospel Band Incorporated. 1938/26.
Waihi Gun Club Incorporated. 1940/33.
Ao-tea-roa Maori Club Incorporated. 1942/6.
2nd N.Z.E.F. Women’s Auxiliary Association Incorporated. 1943/24.
United Maori Women’s Welfare Society Incorporated. 1943/27.
Te Puna Tennis Club Incorporated. 1945/12.
Public Service Refreshment Rooms Auckland Incorporated. 1945/31.
The Tauranga South Citizens Association Incorporated. 1947/71.
The Cambridge Young People’s Club Incorporated. 1948/43.
The Te Aroha Boxing Association Incorporated. 1949/22.
The Matakawau Public Hall Society (Incorporated). 1950/78.
Lodge Riding Club Incorporated. 1953/31.

Dated at Auckland this 7th day of July 1955.

J. E. AUBIN,
Assistant Registrar of Incorporated Societies.


KEN WAIHI SHIPPING COMPANY LIMITED

In the matter of the Companies Act 1933, and in the matter of Ken Waihi Shipping Company Limited.

NOTICE is hereby given that Ken Waihi Shipping Company Limited, on the 7th day of July 1955, by extraordinary resolution resolved that the company cannot by reason of its liabilities continue its business and that it is advisable to wind-up, and that the company be wound up voluntarily.

790



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 46


NZLII PDF NZ Gazette 1955, No 46





✨ LLM interpretation of page content

⚖️ Bankruptcy adjudication of James Thomas Godfrey Bryant

⚖️ Justice & Law Enforcement
13 July 1955
Bankruptcy, Supreme Court, Adjudication, Palmerston North
  • James Thomas Godfrey Bryant, Adjudged bankrupt

  • A. R. C. Claridge, Official Assignee

⚖️ Bankruptcy adjudication of John Hutchings

⚖️ Justice & Law Enforcement
15 July 1955
Bankruptcy, Supreme Court, Adjudication, Lower Hutt, Wellington
  • John Hutchings, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

⚖️ Dividends payable in bankruptcy estates

⚖️ Justice & Law Enforcement
18 July 1955
Bankruptcy, Dividends, Christchurch, Builders, Tally Clerk, Grain and Seed Merchants
8 names identified
  • Colin William French, Trading as French and Morgan
  • Clarence Raymond John Morgan, Trading as French and Morgan
  • Colin William French, Builder
  • Ronald Cedric James Kirk, Deceased, Tally Clerk
  • James Desmond McDonald, Trading as McDonald and Kennedy
  • Hugh Nicholas Kennedy, Trading as McDonald and Kennedy
  • Clarence Raymond John Morgan, Builder
  • Eric Roy Plunkett, Sawmiller

  • G. W. Brown, Official Assignee

⚖️ First and final dividend declared in bankruptcy estate of Leonard Doull

⚖️ Justice & Law Enforcement
12 July 1955
Bankruptcy, Dividend, Dunedin, Plasterer
  • Leonard Doull, Plasterer

  • C. Mason, Official Assignee

🗺️ Loss of land certificate of title and application for new title

🗺️ Lands, Settlement & Survey
15 July 1955
Land Transfer Act, Lost certificate of title, New certificate of title, Christchurch
  • NEW ZEALAND BREWERIES LIMITED, Registered Office at Wellington

  • N. E. Wilson, District Land Registrar

🗺️ Land to be brought under the Land Transfer Act

🗺️ Lands, Settlement & Survey
15 July 1955
Land Transfer Act, Caveat, Christchurch
  • ROSS AND GLENDINING LIMITED, Land parcel description

  • N. E. Wilson, District Land Registrar

🗺️ Loss of lease memorandum and application for provisional lease

🗺️ Lands, Settlement & Survey
12 July 1955
Land Transfer Act, Lost lease memorandum, Provisional lease, Dunedin
  • JOHN HEMSLEY, Motorman

  • E. B. C. Murray, District Land Registrar

🗺️ Loss of land certificate of title and application for new title

🗺️ Lands, Settlement & Survey
13 July 1955
Land Transfer Act, Lost certificate of title, New certificate of title, New Plymouth
  • EDITH MAY HOLLAND, Married Woman

  • O. T. Kelly, District Land Registrar

⚖️ Companies to be struck off the Register

⚖️ Justice & Law Enforcement
15 July 1955
Companies Act, Struck off Register, Dissolved companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Declaration dissolving incorporated societies

⚖️ Justice & Law Enforcement
7 July 1955
Incorporated Societies Act, Dissolved societies, Auckland
  • JOHN EMILE AUBIN, Assistant Registrar of Incorporated Societies

⚖️ Voluntary winding up of Ken Waihi Shipping Company Limited

⚖️ Justice & Law Enforcement
7 July 1955
Companies Act, Voluntary winding up, Ken Waihi Shipping Company Limited