Roads, Bankruptcy, Land, Companies




674

THE NEW ZEALAND GAZETTE

No. 29

  1. This notice shall come into force on the day of its
    publication in the Gazette.

FIRST SCHEDULE

ROADS COUNCIL DISTRICT No. 5

ALL that public highway declared as the Fernhill-Takapau
via Maraekakaho main highway, as described in Order in
Council dated 10 October 1940.*

SECOND SCHEDULE

ROADS COUNCIL DISTRICT NO. 5

Fernhill-Takapau via Maraekakaho

ALL that public highway in the Counties of Hawke's Bay
and Waipawa, commencing at its junction with the Napier-
Hastings via Fernhill main highway near Fernhill, and pro-
ceeding thence generally in a south-westerly direction via
Maraekakaho, Tikokino, and Onga Onga, and terminating at
its junction with the Napier - Palmerston North State highway
west of Takapau, being a distance of 45 miles 5 chains, more
or less; as the same is more particularly delineated on plan
P.W.D. 147044 deposited in the office of the National Roads
Board at Wellington, and thereon coloured red.

Dated at Wellington this 17th day of May 1956.

Signed on behalf of and by direction of the National Roads
Board-

D. M. GROVER, Member.
W. F. YOUNG, Member.

*Gazette, 10 October 1940, Vol. III, p. 2601.
(N.R. 62/19)

BANKRUPTCY NOTICES

In Bankruptcy-Supreme Court

A LEXANDER FINLAYSON PARK ROBERTSON, of
46 Peary Road, Mount Eden, Timber Merchant, was
adjudged bankrupt on 9 May 1956. Creditors' meeting will be
held at my office on Thursday, 24 May 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

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

Donnelly, John Desmond, of Taupo, Contractor. First and
final dividend of 2½d. in the pound.

Duncan, Selwyn George Alexander, of Taumarunui,
Labourer. First and final dividend of 6s. 1d. in the pound.

Forbes, Robert Jack, of Hamilton, Builder. First and final
dividend of 20s. in the pound.

Hamon, James Vernon, of Otorohanga, Bush Logging Con-
tractor. Second and final dividend of 4¼d. in the pound,
making in all 16s. 6¼d. in the pound.

Joshi, Praim Paul, of Otorohanga, Fruiterer. First dividend
of 7s. 6d. in the pound.

Linn, Colin William, of Ngaruawahia, Cycle Dealer. First
and final dividend of 3s. 6d. in the pound.

O'Neill, Peter Patrick, of Otorohanga, Garage Proprietor.
First and final dividend of 3½d. in the pound.

C. P. SIMMONDS, Official Assignee.
P.O. Box 473, Hamilton.

In Bankruptcy

STANLEY HOWARD GARRETT, of 46 Beach Street,
Petone, Presser, was adjudged bankrupt on the 11th
day of May 1956. Creditors' meeting will be held at 57
Ballance Street, Wellington, on Thursday, 24 May 1956, at
10.30 a.m.

M. R. NELSON, Official Assignee.
Wellington, 11 May 1956.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 1206,
folio 5, for 24 perches, more or less, being Lot 31,
Deposited Plan S. 2718, and being part Allotment 28, Parish
of Te Papa, in the name of CHURCHILL BUILDINGS
LIMITED, a duly incorporated company having its registered
office at Tauranga, 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. (S. 104019.)

Dated this 11th day of May 1956 at the Land Registry
Office, Auckland.

W. A. DOWD, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding duplicate of memorandum of mortgage No. 204475,
whereof JOHN JACKSON PURDIE, of Dunedin, Coal Mer-
chant (now deceased), is mortgagee, affecting 35·66 perches,
being part of Section 2, Evans Bay District, and being Lot 41
on Deposited Plan 7425, and being all the land in certificate
of title, Volume 414, folio 101, Wellington Registry, and
application having been made to me to register a transmission
(No. 58121) to the Public Trustee as executor of the said
John Jackson Purdie, and a discharge of the said memorandum
of mortgage, I hereby give notice of my intention to dispense
with the production of the said instrument under section 44
of the Land Transfer Act 1952, and to register the said trans-
mission and discharge on the expiration of fourteen days from
the date of the Gazette containing this notice.

Dated this 14th day of May 1956 at the Land Registry
Office, Wellington.

D. A. YOUNG, District Land Registrar,
Wellington District.

EVIDENCE having been furnished of the loss of deed of
lease 1501 (1 D 107) in the name of PERCY LLOYD,
of Hokitika, Grocer, affecting 3 perches, being subdivisions
1B, 2C, 3D, and 4E of Section 682, Town of Hokitika, and
being all the land in certificate of title, Volume 30, folio 285,
Westland Registry, and an application having been made to
merge the said lease in fee simple, I hereby give notice of
my intention to dispense with the production of the said deed
of lease, under section 44 of the Land Transfer Act 1952,
and to notify the said merger upon the said certificate of title
on the expiration of fourteen days from the date of the
Gazette containing this notice.

Dated at Hokitika this 14th day of May 1956.

L. ESTERMAN, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282 (6)

THE names of the under-mentioned companies have been
struck off the Register and the companies dissolved:

Manawatu Trotting Stud Company Limited. 1954/71.
Silverstream Stores Limited. 1939/297.
T. Maguire & Company Limited. 1952/157.
Lansdowne Guest House Limited. 1950/33.
Levin Taxis Limited. 1949/466.
Lodge Guest House Limited. 1949/337.
Service Holdings Limited. 1947/172.
Strathmore General Drapery Limited. 1944/150.

Dated at Wellington this 9th day of May 1956.

K. L. WESTMORELAND,
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 under-mentioned com-
pany will, unless cause is shown to the contrary, be struck off
the Register and the company will be dissolved:

The St. Clair Massage Clinic Limited. 1945/12.

Dated at Dunedin this 4th day of May 1956.

G. C. BROWN, 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:

Fleurient Cafe Limited. 1947/40.

Given under my hand at Invercargill this 7th day of May
1956.

R. B. WILLIAMS, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 70

I, ARTHUR JAMES SAMUEL SMITH, Assistant Registrar
of Companies, do hereby certify that an order of the
Supreme Court of New Zealand, made on the 30th day of
April 1956, confirming the reduction of the capital of Plimsoll's
Limited to £15,000, together with a minute (approved by the
Court) showing the amount of the capital of the company as
altered by the order, the number of shares into which it is
divided, and the amount of each share, was duly registered, in
pursuance of section 70 of the Companies Act 1933, on the
3rd day of May 1956.

Given under my hand at Christchurch this 3rd day of
May 1956.

A. J. S. SMITH, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 29


NZLII PDF NZ Gazette 1956, No 29





✨ LLM interpretation of page content

🏗️ Declaration of Fernhill-Takapau via Maraekakaho Main Highway

🏗️ Infrastructure & Public Works
17 May 1956
Roads, Highway, Declaration, Schedule, Hawke's Bay, Waipawa
  • D. M. Grover, Member
  • W. F. Young, Member

⚖️ Bankruptcy of Timber Merchant

⚖️ Justice & Law Enforcement
Bankruptcy, Timber Merchant, Adjudged Bankrupt, Creditors meeting
  • Alexander Finlayson Park Robertson, Adjudged bankrupt timber merchant

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Dividends Payable

⚖️ Justice & Law Enforcement
Bankruptcy, Dividends, Contractor, Labourer, Builder, Bush Logging Contractor, Fruiterer, Cycle Dealer, Garage Proprietor
7 names identified
  • John Desmond Donnelly, Contractor, dividends payable
  • Selwyn George Alexander Duncan, Labourer, dividends payable
  • Robert Jack Forbes, Builder, dividends payable
  • James Vernon Hamon, Bush Logging Contractor, dividends payable
  • Praim Paul Joshi, Fruiterer, dividends payable
  • Colin William Linn, Cycle Dealer, dividends payable
  • Peter Patrick O'Neill, Garage Proprietor, dividends payable

  • C. P. Simmonds, Official Assignee

⚖️ Bankruptcy of Presser

⚖️ Justice & Law Enforcement
11 May 1956
Bankruptcy, Presser, Adjudged bankrupt, Creditors meeting
  • Stanley Howard Garrett, Adjudged bankrupt presser

  • M. R. Nelson, Official Assignee

🗺️ Loss of Certificate of Title - Churchill Buildings Limited

🗺️ Lands, Settlement & Survey
11 May 1956
Land Transfer Act, Certificate of Title, Lost, New Certificate, Company, Tauranga
  • Churchill Buildings (Limited), Owner of lost certificate of title

  • W. A. Dowd, District Land Registrar

🗺️ Loss of Mortgage - John Jackson Purdie Estate

🗺️ Lands, Settlement & Survey
14 May 1956
Land Transfer Act, Mortgage, Lost, Transmission, Discharge, Public Trustee, Estate
  • John Jackson Purdie, Mortgagee, deceased estate

  • D. A. Young, District Land Registrar, Wellington District

🗺️ Loss of Deed of Lease - Percy Lloyd

🗺️ Lands, Settlement & Survey
14 May 1956
Land Transfer Act, Lease, Lost, Merger, Fee Simple, Grocer, Hokitika
  • Percy Lloyd, Lessee, grocer

  • L. Esterman, District Land Registrar

🏭 Companies Struck Off Register

🏭 Trade, Customs & Industry
9 May 1956
Companies Act, Struck Off, Dissolved, Register
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name to be Struck Off Register

🏭 Trade, Customs & Industry
4 May 1956
Companies Act, Struck Off, Dissolved, Register, Massage Clinic
  • G. C. Brown, Assistant Registrar of Companies

🏭 Company Struck Off Register

🏭 Trade, Customs & Industry
7 May 1956
Companies Act, Struck Off, Dissolved, Register, Cafe
  • R. B. Williams, Assistant Registrar of Companies

🏭 Reduction of Capital - Plimsoll's Limited

🏭 Trade, Customs & Industry
3 May 1956
Companies Act, Reduction of Capital, Supreme Court Order, Registered
  • A. J. S. Smith, Assistant Registrar of Companies