Bankruptcy, Land Transfer, Company Dissolution




254

THE NEW ZEALAND GAZETTE

No. 10

In Bankruptcy-Supreme Court

DONALD VINCENT McKAY, of 21 Forth Street, Christchurch, Joiner, was adjudged bankrupt on 14 February 1956. Creditors' meeting will be held at my office, Malings Building, 184 Oxford Terrace, Christchurch, on Thursday, 23 February 1956; at 2.15 p.m.

G. W. BROWN, Official Assignee. P.O. Box 1201, Christchurch, 15 February 1956.

In Bankruptcy

NOTICE is hereby given that a first and final dividend of 2s. 11½d. in the pound is now payable on all proved claims in the estate of Harold Clement James, of Coonoor Road, Timaru, Barman, formerly of Wellington, Builder.

J. D. O'BRIEN, Official Assignee.

In Bankruptcy-Supreme Court

CHARLES WILLIAM RAMSAY, sometimes known as Charles Ramsay, of 602 Great King Street, Dunedin, Labourer, was adjudged bankrupt on 17 February 1955. Creditors' meeting will be held at my office on Thursday, 1 March 1956, at 11 a.m.

C. MASON, Official Assignee. Supreme Court Building, Dunedin.

In Bankruptcy-Supreme Court

RICHARD WILLIAM BRINSLEY, of 558 Great King Street, Dunedin, Dental Surgeon, was adjudged bankrupt on 17 February 1956. Creditors' meeting will be held at my office on Friday, 2 March 1956, at 10 a.m.

C. MASON, Official Assignee. Supreme Court Building, Dunedin.

LAND TRANSFER ACT NOTICES

NOTICE is hereby given that the parcel of land herein-after described will be brought under the provisions of the Land Transfer Act 1952 unless caveat be lodged forbidding the same on or before the expiration of one month from the date of the Gazette containing this notice.

  1. RALPH WRIGHT BABE (executor in the estate of Benjamin Babe, deceased). The south-western portion of Allotment 94 of the Parish of Waikiekie containing 40 acres. Occupied by the applicant.

Diagrams may be inspected at this office.

Dated this 16th day of February 1956 at the Land Registry Office, Auckland.

W. A. DOWD, District Land Registrar.

EVIDENCE of the loss of certificate of title, H.B. Volume 39, folio 98, for 2 acres 2 roods 33½ perches, more or less, being Lots 129, 131, 136. 137. and 138 on Deposited Plan No. 119, being part of Block 37. Patangata District, in the name of JAMES CHARLES McGINLEY, of Otane, Labourer (now deceased), 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 at Napier this 20th day of February 1956.

L. H. McCLELLAND, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 562, folio 104 (Wellington Registry), in the name of HAROLD JOSEPH FITTON, of Paraparaumu Beach, Grocer, for 32 perches situate in Block III of the Kapiti Survey District, being part Ngarara West B No. 8. and being also Lot 1 on Deposited Plan 13821 (Town of Paraparaumu Beach Extension No. 21), and application (K. 38054) 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 21st day of February 1956 at the Land Registry Office, Wellington.

D. A. YOUNG, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 57, folio 193 (Otago Registry) for part Sections 10 and 11, Block II, Town of Naseby, containing 24.5 poles, in the name of JOHN SMITH, formerly of Naseby, Tailor (now deceased), having been lodged with me together with an application for new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on 9 March 1956.

Dated this 14th day of February 1956 at the Land Registry Office, Dunedin.

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

APPLICATION having been made to me for the issue of a new certificate of title in favour of MARGARET EDITH O'HARA, late of Otama, Widow, now deceased, for closed road crossing Section 10, Block II, Otama District, being the land contained in Volume 39, folio 158, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a new certificate of title as requested upon the expiration of fourteen days from 23 February 1956.

Dated at the Land Registry Office, Invercargill, this 17th day of February 1956.

R. B. WILLIAMS, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved:

Crown Cordials Limited. P.B. 1950/14.

E. L. ADAMS, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved:

O. V. Dicker Limited. T. 1943/4.

Given under my hand at New Plymouth this 20th day of February 1956.

O. T. KELLY, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (3)

TAKE notice 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:

Hereford Cycle Stand Limited. C. 1952/22.

Little's Restaurant Limited. C. 1947/177.

Given under my hand at Christchurch this 15th day of February 1956.

A. SIMSON, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (3)

TAKE notice that at the expiration of three months from the date hereof the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved.

James Cullen Limited. 1951/86.

Dated at Dunedin this 7th day of February 1956.

M. F. DAWSON, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (3)

TAKE notice that at the expiration of three months from the date hereof the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

D. C. McColl Limited. 1938/31.

Given under my hand at Invercargill this 16th day of February 1956.

R. B. WILLIAMS, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 10


NZLII PDF NZ Gazette 1956, No 10





✨ LLM interpretation of page content

⚖️ Adjudged bankrupt: Donald Vincent McKay; creditors meeting scheduled for 23 February 1956

⚖️ Justice & Law Enforcement
14 February 1956
Bankruptcy adjudication, Christchurch, Joiner, creditors meeting
  • Donald Vincent McKay, Adjudged bankrupt, creditors meeting announced

  • G. W. Brown, Official Assignee

⚖️ First and final dividend of 2s. 11½d. payable to creditors of Harold Clement James estate

⚖️ Justice & Law Enforcement
Bankruptcy dividend, Timaru, Barman, proved claims
  • Harold Clement James, Dividend payable on proved claims

  • J. D. O'BRIEN, Official Assignee

⚖️ Adjudged bankrupt: Charles William Ramsay; creditors meeting scheduled for 1 March 1956

⚖️ Justice & Law Enforcement
Bankruptcy adjudication, Dunedin, Labourer, creditors meeting
  • Charles William Ramsay, Adjudged bankrupt, creditors meeting announced

  • C. MASON, Official Assignee

⚖️ Adjudged bankrupt: Richard William Brinsley; creditors meeting scheduled for 2 March 1956

⚖️ Justice & Law Enforcement
Bankruptcy adjudication, Dunedin, Dental Surgeon, creditors meeting
  • Richard William Brinsley, Adjudged bankrupt, creditors meeting announced

  • C. MASON, Official Assignee

🗺️ Notice of land parcel (40 acres) to be transferred under Land Transfer Act; executor Ralph Wright Babe

🗺️ Lands, Settlement & Survey
16 February 1956
Land Transfer Act, Allotment 94, Waikiekie, Executor, 40 acres
  • Ralph Wright Babe, Executor in Benjamin Babe estate

  • W. A. Dowd, District Land Registrar

🗺️ Notice of loss of title certificate; intention to issue new certificate for James Charles McGinley

🗺️ Lands, Settlement & Survey
20 February 1956
Title loss, certificate issuance, Patangata District, James Charles McGinley
  • James Charles McGinley, Loss of title certificate

  • L. H. McCleland, District Land Registrar

🗺️ Notice of loss of title duplicate; intention to issue new certificate for Harold Joseph Fitton

🗺️ Lands, Settlement & Survey
21 February 1956
Title duplicate loss, Wellington Registry, new certificate, Harold Joseph Fitton
  • Harold Joseph Fitton, Loss of title duplicate

  • D. A. Young, District Land Registrar

🗺️ Notice of new title certificate issue for Margaret Edith O'Hara

🗺️ Lands, Settlement & Survey
17 February 1956
Estate of deceased, Margaret Edith O'Hara, land crossing, Invercargill
  • Margaret Edith O'Hara, Application for new certificate

  • R. B. Williams, District Land Registrar

🏭 Dissolution of Crown Cordials Limited under Companies Act

🏭 Trade, Customs & Industry
20 February 1956
Company dissolution, Companies Act, Crown Cordials, 1950/14
  • E. L. Adams, Assistant Registrar of Companies

🏭 Dissolution of O. V. Dicker Limited under Companies Act

🏭 Trade, Customs & Industry
20 February 1956
Company dissolution, Companies Act, O. V. Dicker, 1943/4
  • O. T. Kelly, Assistant Registrar of Companies

🏭 Notice of impending dissolution of Hereford Cycle Stand Limited after three months unless cause shown

🏭 Trade, Customs & Industry
7 February 1956
Company notice of dissolution, Companies Act, Section 282(3), Hereford Cycle Stand
  • A. Simson, Assistant Registrar of Companies

🏭 Notice of impending dissolution of Little's Restaurant Limited after three months unless cause shown

🏭 Trade, Customs & Industry
7 February 1956
Company notice of dissolution, Companies Act, Section 282(3), Little's Restaurant
  • M. F. Dawson, Assistant Registrar of Companies

🏭 Notice of impending dissolution of D. C. McColl Limited after three months unless cause shown

🏭 Trade, Customs & Industry
16 February 1956
Company notice of dissolution, Companies Act, Section 282(3), D. C. McColl
  • R. B. Williams, Assistant Registrar of Companies