Bankruptcy and Company Notices




1100

THE NEW ZEALAND GAZETTE
No. 42

In Bankruptcy—Supreme Court
ALEXANDER McCOLL, formerly of 61 McKillop Street, Porirua, but now of Napier, carpenter, was adjudged bankrupt on 23 May 1957. Creditors' meeting will be held at 57 Ballance Street Wellington, on Thursday, 6 June 1957, at 10.30 a.m.

J. LIST, Official Assignee.
Wellington, 23 May 1957.

In Bankruptcy
NOTICE is hereby given that dividends are now payable in the under-mentioned estate on proved claims:
Roger Jonson Silcock, of Summerlands, farm labourer. First dividend of 3s. 6d. in the pound.

J. T. A. BEAUMONT, Official Assignee.
Courthouse, Blenheim, 17 May 1957.

In Bankruptcy
NOTICE is hereby given that dividends are now payable in the under-mentioned estates on all proved claims:
Mayes, Nelson, of Waimate, upholsterer. First dividend of 4s. in the pound.
Cague, James Cecil, of Timaru, lawnmower servicer. First dividend of 4s. in the pound.
P. W. J. COCKERILL, Official Assignee.
Courthouse, Timaru.

LAND TRANSFER ACT NOTICES
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 552, folio 172, Wellington Registry, in the name of Alex Moore Ltd., a duly incorporated company having its registered office at Johnsonville, for 30 acres and 23·81 perches, being part Sections 3 and 5, Block I, Hawtrey Settlement, being also Lots 1 to 24, 29 to 36, 39 to 59, 61 to 63, 65 and 67 (inclusive) on Deposited Plan 8756, and being the balance of the land in the said certificate of title, and application (K. 40612) 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 at the Land Registry Office, Wellington, this 28th day of May 1957.

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

EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 453, folio 240, Wellington Registry, in the name of A. G. Wells Ltd., a duly incorporated company having its registered office at Wellington, for 38·2 perches, more or less, situate in the City of Wellington, being part of Section 28, Karori District, and being also Lot 5, Block V, on Deposited Plan 1185, and application (K. 40720) 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 at the Land Registry Office, Wellington, this 28th day of May 1957.

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

EVIDENCE having been furnished of the loss of outstanding certificate of title, Volume 15, folio 105, Wellington Registry, in the name of Elsie Constance Glenn (now deceased), wife of George Cyril Glenn, of Wanganui, farmer, for 1 rood, being part Suburban Section 15, Town of Wanganui, and application (K 40687) 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 at Wellington this 27th day of May 1957.

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

EVIDENCE of the loss of certificate of title, Volume 22, folio 263 (Westland Registry), for 60 acres, more or less, being Rural Section 156, situated in Blocks II and VI, Poerua Survey District, in the name of Carl Jensen Hende, of Harihari, farmer, 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 22nd day of May 1957 at the Land Registry Office, Hokitika.

K. O. BAINES, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1955, SECTION 336 (3)
Notice is hereby given that, at the expiration of three months from this date, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
New Zealand Co-operative Honey Producers Association Ltd. T. 1913/8.
Given under my hand at New Plymouth this 20th day of May 1957.
O. T. KELLY, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)
Notice is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved:
Duco Motor Service Ltd. P.B. 1926/3.
Dated at Gisborne this 21st day of May 1957.
H. E. SQUIRE, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)
Notice is hereby given that the names of the under-mentioned companies have been struck of the Register and the companies dissolved:
A. E. Wagner Ltd. C. 1947/85.
E. P. Hawke Ltd. C. 1954/153.
Civic Fashions Ltd. C. 1947/32.
Given under my hand at Christchurch this 23rd day of May 1957.
A. J. S. SMITH, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)
Take notice that the name of the under-mentioned company has been struck off the Register and that the company has been dissolved:
J. A. Hunter and Sons Ltd. 1947/56.
Dated at Dunedin this 22nd day of May 1957.
G. C. BROWN, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)
Take notice that, at the expiration of three months from the date hereof, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:
Holiday Inn Ltd. 1949/49.
Dated at Dunedin this 22nd day of May 1957.
G. C. BROWN, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)
Take notice that, at the expiration of three months from the date hereof, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:
The Rotary Home Laundry Co. (N.Z.) Ltd. 1939/47.
Dated at Dunedin this 24th day of May 1957.
G. C. BROWN, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)
Take notice that, at the expiration of three months from the date hereof, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:
Johns of London Ltd. 1952/49.
Dated at Dunedin this 24th day of May 1957.
G. C. BROWN, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)
Take notice that, at the expiration of three months from the date hereof, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved:
J. B. Wootton Ltd. 1946/47.
Dated at Dunedin this 22nd day of May 1957.
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 1957, No 42


NZLII PDF NZ Gazette 1957, No 42





✨ LLM interpretation of page content

⚖️ Bankruptcy notice for Alexander McColl

⚖️ Justice & Law Enforcement
23 May 1957
Bankruptcy, Adjudged Bankrupt, Carpenter, Wellington, Napier
  • Alexander McColl, Adjudged bankrupt, carpenter

  • J. List, Official Assignee

⚖️ Bankruptcy dividend notice for Roger Johnson Silcock

⚖️ Justice & Law Enforcement
17 May 1957
Bankruptcy, Dividend payable, Farm labourer, Blenheim
  • Roger Jonson Silcock, Dividend payable in estate

  • J. T. A. Beaumont, Official Assignee

⚖️ Bankruptcy dividend notice for Nelson Mayes and James Cecil Cague

⚖️ Justice & Law Enforcement
Bankruptcy, Dividend payable, Upholsterer, Lawnmower servicer, Timaru
  • Nelson Mayes, Dividend payable in estate
  • James Cecil Cague, Dividend payable in estate

  • P. W. J. Cockerill, Official Assignee

🗺️ Land Transfer Act notice for Alex Moore Ltd.

🗺️ Lands, Settlement & Survey
28 May 1957
Land Transfer, Certificate of title, Lost title, Wellington
  • D. A. Young, District Land Registrar, Wellington

🗺️ Land Transfer Act notice for A. G. Wells Ltd.

🗺️ Lands, Settlement & Survey
28 May 1957
Land Transfer, Certificate of title, Lost title, Wellington
  • D. A. Young, District Land Registrar, Wellington

🗺️ Land Transfer Act notice for Elsie Constance Glenn

🗺️ Lands, Settlement & Survey
27 May 1957
Land Transfer, Certificate of title, Lost title, Deceased owner, Wanganui
  • Elsie Constance Glenn, Deceased owner of certificate of title
  • George Cyril Glenn, Husband of deceased owner

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

🗺️ Land Transfer Act notice for Carl Jensen Hende

🗺️ Lands, Settlement & Survey
22 May 1957
Land Transfer, Certificate of title, Lost title, Farmer, Harihari
  • Carl Jensen Hende, Owner of certificate of title

  • K. O. Baines, District Land Registrar

⚖️ Company name to be struck off register: New Zealand Co-operative Honey Producers Association Ltd.

⚖️ Justice & Law Enforcement
20 May 1957
Companies Act, Dissolution, Company registration
  • O. T. Kelly, District Registrar of Companies

⚖️ Company name struck off register: Duco Motor Service Ltd.

⚖️ Justice & Law Enforcement
21 May 1957
Companies Act, Dissolution, Company registration
  • H. E. Squire, District Registrar of Companies

⚖️ Companies names struck off register: A. E. Wagner Ltd., E. P. Hawke Ltd., Civic Fashions Ltd.

⚖️ Justice & Law Enforcement
23 May 1957
Companies Act, Dissolution, Company registration
  • A. J. S. Smith, Assistant Registrar of Companies

⚖️ Company name struck off register: J. A. Hunter and Sons Ltd.

⚖️ Justice & Law Enforcement
22 May 1957
Companies Act, Dissolution, Company registration
  • G. C. Brown, Assistant Registrar of Companies

⚖️ Company name to be struck off register: Holiday Inn Ltd.

⚖️ Justice & Law Enforcement
22 May 1957
Companies Act, Dissolution, Company registration
  • G. C. Brown, Assistant Registrar of Companies

⚖️ Company name to be struck off register: The Rotary Home Laundry Co. (N.Z.) Ltd.

⚖️ Justice & Law Enforcement
24 May 1957
Companies Act, Dissolution, Company registration
  • G. C. Brown, Assistant Registrar of Companies

⚖️ Company name to be struck off register: Johns of London Ltd.

⚖️ Justice & Law Enforcement
24 May 1957
Companies Act, Dissolution, Company registration
  • G. C. Brown, Assistant Registrar of Companies

⚖️ Company name to be struck off register: J. B. Wootton Ltd.

⚖️ Justice & Law Enforcement
22 May 1957
Companies Act, Dissolution, Company registration
  • G. C. Brown, Assistant Registrar of Companies