Bankruptcy and Land Transfer Notices




326

THE NEW ZEALAND GAZETTE

No. 13

In Bankruptcy—Supreme Court

ALLAN WILLIAM CULLEY, of 1 Abbey Street, Newton,
Carpenter, was adjudged bankrupt on 5 March 1956.
Creditors' meeting will be held at my office on Monday, 19
March 1956, at 2.15 p.m.

T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland, C. 1.

In Bankruptcy—Supreme Court

JACK HAROLD SINCLAIR, of 21 Ashton Road, Auckland,
land, Driver, was adjudged bankrupt on 2 March 1956.
Creditors’ meeting will be held at my office on Friday, 16
March 1956, at 10.30 a.m.

T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland. C. 1.

In Bankruptcy—Supreme Court

ROBERT THOMAS COOKE, of 5 Denbeigh Avenue,
Mount Roskill, Springmaker, was adjudged bankrupt on
2 March 1956. Creditors' meeting will be held at my office on
Friday, 16 March 1956, at 2.15 p.m.

T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland C. 1.

In Bankruptcy—Supreme Court

GEORGE EDWARD GRAHAM PAYNE, of 42 Papanui
Street, Tokoroa, Car Salesman, was adjudged bankruptcy
on 28 February 1956. Creditors' meeting will be held at the
Courthouse, Hamilton, on Tuesday, the 13th day of March
1956, at 2.15 p.m.

C. P. SIMMONDS, Official Assignee.
P.O. Box 473, Hamilton, 28 February 1956.

In Bankruptcy—Notice of Order Annulling Adjudication

TAKE notice that by an order of the Supreme Court at
Hamilton dated the 27th day of February 1956, the
order of adjudication dated the 6th day of April 1932, against
William George Currin, of Te Whaiti, Labourer, was annulled.

C. P. SIMMONDS, Official Assignee.
27 February 1956.

In Bankruptcy—Supreme Court

LESLIE HAROLD GORDON BILLS, of Riverton, Car-
penter, was adjudged bankrupt on 24 February 1956.
Creditors' meeting will be held at my office on Friday, 9
March 1956, at 10.30 a.m.

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

In Bankruptcy—Supreme Court

EDWARD HUTCHISON CAREY HARGREAVES, of
Evansdale, Motor Engineer, was adjudged bankrupt on
27 February 1956. Creditors' meeting will be held at my
office on Monday, 12 March 1956, at 10.30 a.m.

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

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificates of title, Volume 6,
folio 321, Volume 13, folio 94, Volume 40, folio 132,
and Volume 51, folio 48 (Otago Registry), for Sections 94
(0.8 poles), 130 (7 poles), 146 (4 poles), and 145 (9 poles),
Block I, Town of Naseby respectively, in the name of
ALEXANDER SMITH, late of Ranfurly, Blacksmith, having
been lodged with me together with an application for new
certificates of title in lieu thereof, notice is hereby given of
my intention to issue such new certificates of title on 23
March 1956.

Dated this 28th day of February 1956 at the Land Registry
Office, Dunedin.

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

EVIDENCE of the loss of the certificates of title described
in the Schedule hereunder written 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 on the
expiration of fourteen days from the date of the Gazette
containing this notice.

SCHEDULE

CERTIFICATE of title, Volume 783, folio 68, for 2 roods 8·2
perches, more or less, being Lot 1, Deposited Plan 18459
(Town of Cornwallis No. 3), and being portion of Allotment
1 of the Parish of Karangahape, in the name of JAMES
WILLIAM ORMSBY, of Auckland, Foreman Plumber.
(K. 56400.)

Certificate of title, Volume 1104, folio 67, for 38·1 perches,
more or less, being Lot 22, Deposited Plan 40006, in the name
of ROBERT SULLIVAN, of Auckland, Warehouseman, and
DOREEN LESLIE SULLIVAN, his Wife. (K. 56732.)

Dated this 2nd day of March 1956 at the Land Registry
Office, Auckland.

W. A. DOWD, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282 (6)

THE names of the undermentioned companies have been
struck off the Register and the companies dissolved:

J. H. Merrick Limited. 1947/490.
C. W. Mackie Limited. 1949/460.
Friendly Restaurant Limited. 1949/510.
John Russell and Company Limited. 1949/370.
M.A.C. (Masterton) Limited. 1950/41.
M. Newhouse Limited. 1944/97.
Marie Terese Limited. 1937/250.
Nikau Dairy Limited. 1953/76.
Rongotai Dairy Limited. 1950/221.

Dated at Wellington this 29th day of February 1956.

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:

North West Airlines Limited. 1950/3.

Dated at Nelson this 2nd day of March 1956.

F. A. SADLER, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (6)

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

West Coast Finance Corporation Limited. Wd. 1937/17.

Given under my hand at Hokitika this 2nd day of March
1956.

L. ESTERMAN, 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 com-
pany will, unless cause is shown to the contrary, be struck
off the Register and the company dissolved.

Industrial Engineers Limited. 1946/122.

Given under my hand at Christchurch this 2nd day of
March 1956.

A. J. S. SMITH, 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:

Stevenson’s Construction Company Limited. 1949/1.

Dated at Dunedin this 2nd day of March 1956.

G. C. BROWN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 13


NZLII PDF NZ Gazette 1956, No 13





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication for Allan William Culley

⚖️ Justice & Law Enforcement
Bankruptcy, Official Assignee, Supreme Court, creditors meeting, Allan William Culley
  • Allan William Culley, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Adjudication for Jack Harold Sinclair

⚖️ Justice & Law Enforcement
Bankruptcy, Official Assignee, Supreme Court, creditors meeting, Jack Harold Sinclair
  • Jack Harold Sinclair, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Adjudication for Robert Thomas Cooke

⚖️ Justice & Law Enforcement
Bankruptcy, Official Assignee, Supreme Court, creditors meeting, Robert Thomas Cooke
  • Robert Thomas Cooke, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Adjudication for George Edward Graham Payne

⚖️ Justice & Law Enforcement
28 February 1956
Bankruptcy, Official Assignee, Supreme Court, creditors meeting, George Edward Graham Payne
  • George Edward Graham Payne, Adjudged bankrupt

  • C. P. Simmonds, Official Assignee

⚖️ Order Annulling Bankruptcy Adjudication for William George Currin

⚖️ Justice & Law Enforcement
27 February 1956
Bankruptcy, Supreme Court, Order annulled, William George Currin
  • William George Currin, Bankruptcy adjudication annulled

  • C. P. Simmonds, Official Assignee

⚖️ Bankruptcy Adjudication for Leslie Harold Gordon Bills

⚖️ Justice & Law Enforcement
Bankruptcy, Official Assignee, Supreme Court, creditors meeting, Leslie Harold Gordon Bills
  • Leslie Harold Gordon Bills, Adjudged bankrupt

  • C. Mason, Official Assignee

⚖️ Bankruptcy Adjudication for Edward Hutchison Carey Hargreaves

⚖️ Justice & Law Enforcement
Bankruptcy, Official Assignee, Supreme Court, creditors meeting, Edward Hutchison Carey Hargreaves
  • Edward Hutchison Carey Hargreaves, Adjudged bankrupt

  • C. Mason, Official Assignee

🗺️ Notice of Intention to Issue New Certificates of Title

🗺️ Lands, Settlement & Survey
28 February 1956
Land Transfer Act, Lost certificates of title, New certificates, Alexander Smith
  • Alexander Smith, Lost certificates of title

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

🗺️ Notice of Intention to Issue New Certificates of Title for Multiple Properties

🗺️ Lands, Settlement & Survey
2 March 1956
Land Transfer Act, Lost certificates of title, New certificates, James William Ormsby, Robert Sullivan, Doreen Leslie Sullivan
  • James William Ormsby, Lost certificate of title
  • Robert Sullivan, Lost certificate of title
  • Doreen Leslie Sullivan, Lost certificate of title

  • W. A. Dowd, District Land Registrar

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
29 February 1956
Companies Act, Dissolution, Companies struck off, J. H. Merrick Limited, C. W. Mackie Limited, Friendly Restaurant Limited, John Russell and Company Limited, M.A.C. (Masterton) Limited, M. Newhouse Limited, Marie Terese Limited, Nikau Dairy Limited, Rongotai Dairy Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Struck Off Register and Dissolved - North West Airlines Limited

🏭 Trade, Customs & Industry
2 March 1956
Companies Act, Dissolution, Companies struck off, North West Airlines Limited
  • F. A. Sadler, Assistant Registrar of Companies

🏭 Company Struck Off Register and Dissolved - West Coast Finance Corporation Limited

🏭 Trade, Customs & Industry
2 March 1956
Companies Act, Dissolution, Companies struck off, West Coast Finance Corporation Limited
  • L. Esterman, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Company - Industrial Engineers Limited

🏭 Trade, Customs & Industry
2 March 1956
Companies Act, Notice to strike off, Industrial Engineers Limited
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Company Struck Off Register and Dissolved - Stevenson’s Construction Company Limited

🏭 Trade, Customs & Industry
2 March 1956
Companies Act, Dissolution, Companies struck off, Stevenson’s Construction Company Limited
  • G. C. Brown, Assistant Registrar of Companies