✨ Bankruptcy and Company Notices
21 JUNE
THE NEW ZEALAND GAZETTE
839
In Bankruptcy—Supreme Court
CLIFFORD BOYD OGILVIE, of 33 Constable Street, Newtown, Hairdresser and Tobacconist, was adjudged bankrupt on 14 June 1956. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Thursday, 28 June 1956, at 10.30 a.m.
M. R. NELSON, Official Assignee.
Wellington, 14 June 1956.
In Bankruptcy—Supreme Court
EDITH DOROTHY WATSON, of 7 Hooper Grove, Taita, Married Woman, formerly of 117 Gloucester Street, Taranaki, was adjudged bankrupt on 15 June 1956. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Thursday, 28 June 1956, at 2.15 p.m.
M. R. NELSON, Official Assignee.
Wellington, 15 June 1956.
In Bankruptcy—Supreme Court
NORMAN FRANCIS HOOPER, of 33 Grafton Street, Christchurch, Truck Driver, was adjudged bankrupt on 15 June 1956. Creditors’ meeting will be held at my office, Malings Building, 184 Oxford Terrace, Christchurch, on Thursday, 28 June 1956, at 2.15 p.m.
G. W. BROWN, Official Assignee.
P.O. Box 1201, Christchurch, 18 June 1956.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of memorandum of lease No. S. 34454 of 2 acres 1 rood 6 perches, more or less, being that portion of Pukenui A 8 Block formerly known as Lots 16 and 17, Deposited Plan 4581, and being part of the land in certificate of title, Volume 1039, folio 59, wherein HARATA MATENGARO, of Taumarunui, is lessor, and JOHANNA MARIE ALBRECHTSEN, of Te Kuiti, Widow, the lessee, having been lodged with me together with an application for a provisional memorandum of lease in lieu thereof, notice is hereby given of my intention to issue such provisional memorandum of lease on the expiration of fourteen days from the date of the Gazette containing this notice. (S. 105645.)
Dated at Auckland this 15th day of June 1956.
W. A. DOWD, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 584, folio 137, in the name of THOMAS MARKS, of Wellington, Overseer, for 38·16 perches, situate in Block III of the Kapiti Survey District, being part of Muaupoko Block, and being Lot 56 on Deposited Plan 2108 (Town of Paraparaumu Extension No. 2), and application (K. 38689) 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 14th day of June 1956 at the Land Registry Office, Wellington.
D. A. YOUNG, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 343, folio 270, (Wellington Registry), in the name of SARAH KEARNEY, Wife of Richard Kearney, of Trentham, Retired, for 1 rood 15 perches, situate in the Borough of Featherston, being part of Section 255 of the Town of Featherston, and application (K. 38632) 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 14th day of June 1956 at the Land Registry Office, Wellington.
D. A. YOUNG, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 23, folio 115 (Westland Registry), in the name of ALLAN WILSON TODD, of Cobden, Taxi Proprietor, for 35·7 perches, being Lot 3 on Deposited Plan 370 of Section 141, Square 119, Block IV, Cobden Survey District, and application (K. 1876) 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 28th day of May 1956 at the Land Registry Office, Hokitika.
L. ESTERMAN, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 25, folio 42 (Canterbury Registry), for 20 perches, or thereabouts, situated in the City of Timaru, being part of Town Section 427, in the name of PETER EDWARD NEILSON, of Timaru, Retired Contractor, 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 June 1956 at the Land Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 453, folio 25 (Canterbury Registry), for 22 perches, or thereabouts, situated in the City of Christchurch, being Lot 2 on Deposited Plan No. 11135, part of Rural Section 15835, in the name of HARRY HILL, of Christchurch, Grocer, 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 June 1956 at the Land Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1933, SECTION 282 (3)
TAKE notice that at the expiration of three months from the date hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Deighton Studios Limited. H.B. 1932/30.
C. G. Thompson Limited. H.B. 1950/7.
Wairoa Wool and Skin Company Limited. H.B. 1951/61.
Hotel Proprietors Limited. H.B. 1953/34.
Model Fashions Limited. H.B. 1954/75.
Given under my hand at Napier this 12th day of June 1956.
L. H. McCLELLAND, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:
Ken Aroha Shipping Co. Limited. 54/174.
Janette Cafe Limited. 49/620.
Boulcott Private Hotel Limited. 56/485.
College Milk Bar Limited. 49/266.
Wong Wah Lee and Company Limited. 48/353.
Given under my hand at Wellington this 14th day of June 1956.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
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 under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Young and Doyle Limited. 48/394.
F. W. Thompson Limited. 50/295.
Michel Stores Limited. 48/103.
Quality Store (Plimmerton) Limited. 49/668.
Mumford’s Dairy Limited. 51/93.
J. W. Claridge Limited. 51/72.
Given under my hand at Wellington this 14th day of June 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
United Dairies Limited. 1936/32.
Ace Taxis Limited. 1951/161.
Given under my hand at Christchurch this 14th day of June 1956.
A. J. S. SMITH, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1956, No 35
NZLII —
NZ Gazette 1956, No 35
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice: Clifford Boyd Ogilvie
⚖️ Justice & Law Enforcement14 June 1956
Bankruptcy, Hairdresser, Tobacconist, Creditors' meeting, Wellington
- Clifford Boyd Ogilvie, Adjudged bankrupt
- M. R. Nelson, Official Assignee
⚖️ Bankruptcy Notice: Edith Dorothy Watson
⚖️ Justice & Law Enforcement15 June 1956
Bankruptcy, Married Woman, Creditors' meeting, Wellington
- Edith Dorothy Watson, Adjudged bankrupt
- M. R. Nelson, Official Assignee
⚖️ Bankruptcy Notice: Norman Francis Hooper
⚖️ Justice & Law Enforcement15 June 1956
Bankruptcy, Truck Driver, Creditors' meeting, Christchurch
- Norman Francis Hooper, Adjudged bankrupt
- G. W. Brown, Official Assignee
🗺️ Land Transfer Act Notice: Loss of Lease Memorandum
🗺️ Lands, Settlement & Survey15 June 1956
Land Transfer, Memorandum of lease, Pukenui A 8 Block, Provisional lease
- Harata Matengaro, Lessor of lost lease
- Johanna Marie Albrechtsen, Lessee of lost lease
- W. A. Dowd, District Land Registrar
🗺️ Land Transfer Act Notice: Lost Certificate of Title - Thomas Marks
🗺️ Lands, Settlement & Survey14 June 1956
Land Transfer, Certificate of title, Muaupoko Block, Kapiti Survey District
- Thomas Marks, Owner of lost certificate of title
- D. A. Young, District Land Registrar
🗺️ Land Transfer Act Notice: Lost Certificate of Title - Sarah Kearney
🗺️ Lands, Settlement & Survey14 June 1956
Land Transfer, Certificate of title, Borough of Featherston, Town of Featherston
- Sarah Kearney, Owner of lost certificate of title
- D. A. Young, District Land Registrar
🗺️ Land Transfer Act Notice: Lost Certificate of Title - Allan Wilson Todd
🗺️ Lands, Settlement & Survey28 May 1956
Land Transfer, Certificate of title, Cobden, Taxi Proprietor
- Allan Wilson Todd, Owner of lost certificate of title
- L. Esterman, District Land Registrar
🗺️ Land Transfer Act Notice: Lost Certificate of Title - Peter Edward Neilson
🗺️ Lands, Settlement & Survey15 June 1956
Land Transfer, Certificate of title, City of Timaru, Retired Contractor
- Peter Edward Neilson, Owner of lost certificate of title
- N. E. Wilson, District Land Registrar
🗺️ Land Transfer Act Notice: Lost Certificate of Title - Harry Hill
🗺️ Lands, Settlement & Survey15 June 1956
Land Transfer, Certificate of title, City of Christchurch, Grocer
- Harry Hill, Owner of lost certificate of title
- N. E. Wilson, District Land Registrar
⚖️ Companies Act Notice: Companies to be Struck Off Register
⚖️ Justice & Law Enforcement12 June 1956
Companies Act, Companies Register, Dissolution
- L. H. McClelland, Assistant Registrar of Companies
⚖️ Companies Act Notice: Companies Struck Off Register
⚖️ Justice & Law Enforcement14 June 1956
Companies Act, Companies Register, Dissolved
- K. L. Westmoreland, Assistant Registrar of Companies
⚖️ Companies Act Notice: Companies to be Struck Off Register
⚖️ Justice & Law Enforcement14 June 1956
Companies Act, Companies Register, Dissolution
- K. L. Westmoreland, Assistant Registrar of Companies
⚖️ Companies Act Notice: Companies to be Struck Off Register
⚖️ Justice & Law Enforcement14 June 1956
Companies Act, Companies Register, Dissolution
- A. J. S. Smith, Assistant Registrar of Companies