Bankruptcy and Company Notices




3 MAY.

THE NEW ZEALAND GAZETTE

595

In Bankruptcy—Supreme Court

RUSSELL HOLMES KIRK, of Foxton, Textile Worker, was adjudged bankrupt on 24 April 1956. Creditors’ meeting will be held at Waipawa Borough Council Chambers, Waipawa, on 15 May 1956, at 11 a.m.

P. MARTIN, Official Assignee.

Courthouse, Marine Parade, Napier.

In Bankruptcy—Supreme Court

FREDERICK ADAM RENWICK, of 25 Macdonald Crescent, Wellington, Cleaner, was adjudged bankrupt on 27 April 1956. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Thursday, 10 May 1956, at 10.30 a.m.

M. R. NELSON, Official Assignee.

Wellington, 27 April 1956.

In Bankruptcy—Supreme Court

AENEAS SYLVESTER WILLIAM BOOKER, of 7 Murphy Street, Wellington, Firebrigadesman, was adjudged bankrupt on the 20th day of April 1956. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Wednesday, the 2nd day of May 1956, at 2.15 p.m.

M. R. NELSON, Official Assignee.

Wellington, 24 April 1956.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 881, folio 262, for 1 rood 25·4 perches, more or less, situated in Block III of the Waitakerei Survey District, being Lots 2 and 3, Plan 25002 (Town of Piha Extension No. 9) and being portion of the Wekatahi Block, in the name of MERVYN ERIC OTTO, of Piha, Labourer, and IRENE MAY OTTO, his wife, having been lodged with me together with an application to issue 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 Gazette containing this notice. (K. 56949.)

Dated this 27th day of April 1956 at the Land Registry Office, Auckland.

W. A. DOWD, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 256, folio 15 (Wellington Registry), in the name of DAVID SANDERS AITCHISON, of Levin, Farmer, for 7 acres 3 roods 5·1 perches, situate in Blocks I and V of the Waiopenu Survey District, being parts of Subdivisions 4A, 4B, and 4C of the Block known as Horowhenua 3E No. 2, and also of memoranda of mortgages Nos. 259657 and 261742, whereof EDITH AITCHISON, of Wellington, Spinster, is mortgagee, affecting the said land, the said memorandum of mortgage 261742 affecting also 65 acres and 24 perches, being Section 85, Block V, of the Waiopenu Survey District, comprised and described in Crown lease registered as Volume 303, folio 18 (Wellington Registry), and application (K. 38428) having been made to me to issue a new certificate of title in lieu of the said outstanding duplicate certificate of title, and to dispense with the production of the said memoranda of mortgages under section 111 (3) of the Land Transfer Act 1952, I hereby give notice of my intention to issue such new certificate of title and to register discharges of the said mortgages on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 26th day of April 1956 at the Land Registry Office, Wellington.

D. A. YOUNG, District Land Registrar.

EVIDENCE having been furnished of the loss of certificate of title, Volume 68, folio 80 (Nelson Registry), in the name of JOHN WATSON MUNSON, of Karamea, Farmer, affecting 14·25 perches, more or less, being all the land on Deposited Plan 1982, and being part of Section 4 of Square 152, situated in Block XIV, Oparara Survey District, and application (K. 3628) having been made to me for the issue of a new certificate of title in lieu thereof, I hereby give notice of my intention to issue a new certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 17th day of April 1956 at the Land Registry Office, Nelson.

F. A. SADLER, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282 (3) AND (4)

NOTICE is hereby given that at the expiration of three months from this date the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

House & Moncur Limited. 1918/34.
Binns Engineering Co. Limited. 1933/268.
Jacqueline Frocks Limited. 1936/107.
Cyrene Salons Limited. 1947/287.
Stephen Construction Limited. 1948/230.
Radio Taxis (New Lynn) Limited. 1950/284.
Massage Oils (N.Z.) Limited. 1953/410.
Young Construction Company Limited. 1955/23.
The Sadler Electrical Company Limited. 1955/718.

Given under my hand at Auckland this 20th day of April 1956.

J. E. AUBIN, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (6)

NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved:

A. C. Goddart (N.Z.) Limited. 1935/128.
D. and N. J. Taylor Limited. 1948/525.
Waitakere Sheeplands Limited. 1939/11.
Sylvia Mines Consolidated Limited. 1940/104.
Sunbeam Engineering Company Limited. 1942/47.
Reena Frocks Limited. 1944/107.
The Waitemata Obstetric Hospital Limited. 1945/14.
Hills Quality Stores Limited. 1946/16.
Electronic Totalisators (N.Z.) Limited. 1947/166.
Dixon Manufacturing Co. Limited. 1948/154.
Jackson’s Quality Kitchen Limited. 1948/321.
Mac’s Mt. Roskill Milk Bar Limited. 1949/347.
Valley Milk Bar Limited. 1949/469.
Rental Holdings Limited. 1949/506.
Otorohanga Restaurant Limited. 1950/69.
A. L. MacKenzie Limited. 1950/385.
N.Z. Construction Limited. 1951/567.
Toby Products Limited. 1952/284.
The Racing Answer Publishing Company Limited. 1953/10.
Beach Stores (Murray’s Bay) Limited. 1953/809.
Waikato Cement Limited. 1954/837.
Magicmaid Products Limited. 1955/697.

Given under my hand at Auckland this 23rd day of April 1956.

J. E. AUBIN, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (3)

NOTICE is hereby given that at the expiration of three months from this date the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Hallmark Furnishings Limited. 1947/12.

Given under my hand at Blenheim this 24th day of April 1956.

F. BRYSON, 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:

Boy es Brothers Limited. 1947/68.

Dated at Dunedin this 18th day of April 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 27


NZLII PDF NZ Gazette 1956, No 27





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication Notice for Russell Holmes Kirk

⚖️ Justice & Law Enforcement
24 April 1956
Bankruptcy, Supreme Court, Foxton, Textile Worker, Creditors Meeting
  • Russell Holmes Kirk, Adjudged bankrupt

  • P. Martin, Official Assignee

⚖️ Bankruptcy Adjudication Notice for Frederick Adam Renwick

⚖️ Justice & Law Enforcement
27 April 1956
Bankruptcy, Supreme Court, Wellington, Cleaner, Creditors Meeting
  • Frederick Adam Renwick, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

⚖️ Bankruptcy Adjudication Notice for Aeneas Sylvester William Booker

⚖️ Justice & Law Enforcement
24 April 1956
Bankruptcy, Supreme Court, Wellington, Firebrigadesman, Creditors Meeting
  • Aeneas Sylvester William Booker, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

🗺️ Land Transfer Act Notice: Loss of Certificate of Title for Piha property

🗺️ Lands, Settlement & Survey
27 April 1956
Land Transfer Act, Certificate of Title, Loss, Piha, Waitakerei Survey District
  • Mervyn Eric Otto, Owner of lost certificate of title
  • Irene May Otto, Wife of owner of lost certificate of title

  • W. A. Dowd, District Land Registrar

🗺️ Land Transfer Act Notice: Loss of Certificate of Title for Levin property

🗺️ Lands, Settlement & Survey
26 April 1956
Land Transfer Act, Certificate of Title, Loss, Levin, Waiopenu Survey District
  • David Sanders Aitchison, Owner of lost certificate of title
  • Edith Aitchison, Mortgagee of property

  • D. A. Young, District Land Registrar

🗺️ Land Transfer Act Notice: Loss of Certificate of Title for Karamea property

🗺️ Lands, Settlement & Survey
17 April 1956
Land Transfer Act, Certificate of Title, Loss, Karamea, Oparara Survey District
  • John Watson Munson, Owner of lost certificate of title

  • F. A. Sadler, District Land Registrar

⚖️ Companies Act Notice: Companies to be Struck Off Register

⚖️ Justice & Law Enforcement
20 April 1956
Companies Act, Register, Dissolved, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

⚖️ Companies Act Notice: Companies Struck Off Register and Dissolved

⚖️ Justice & Law Enforcement
23 April 1956
Companies Act, Register, Dissolved, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

⚖️ Companies Act Notice: Company to be Struck Off Register

⚖️ Justice & Law Enforcement
24 April 1956
Companies Act, Register, Dissolved, Blenheim
  • F. Bryson, Assistant Registrar of Companies

⚖️ Companies Act Notice: Company to be Struck Off Register

⚖️ Justice & Law Enforcement
18 April 1956
Companies Act, Register, Dissolved, Dunedin
  • G. C. Brown, Assistant Registrar of Companies