✨ Bankruptcy and Company Notices
24 OCTOBER
In Bankruptcy—Supreme Court
ALBERT BASIL HOWSE, of Napier, slaughterman, was adjudged bankrupt on 18 October 1957. Creditors’ meeting will be held at the Courthouse, Napier, on 31 October 1957, at 11 a.m.
A. G. SMITH, Official Assignee. Napier.
In Bankruptcy—Supreme Court
WILLIAM HENRY WHITE, formerly of Kent Street, Picton, labourer, was adjudged bankrupt on 16 October 1957. Creditors' meeting will be held at the Courthouse, Blenheim, on 30 October 1957, at 11 a.m.
J. T. A. BEAUMONT, Official Assignee. Blenheim, 21 October 1957.
In Bankruptcy—Supreme Court
NOTICE is hereby given that a first and final dividend of 7s. 3·3d. in the pound is now payable on all proved claims in the estate of Rex Instone Rowan, formerly of Grovetown, sharemilker, but now of Picton, cargo worker.
J. T. A. BEAUMONT, Official Assignee. Courthouse, Blenheim.
In Bankruptcy—Supreme Court
RAYMOND ELI MACFARLANE, of 29 Dunarnan Street, Christchurch, painting contractor, was adjudged bankrupt on 15 October 1957. Creditors' meeting will be held at my office, Malings Building, 184 Oxford Terrace, Christchurch, on Tuesday, 29 October 1957, at 2.15 p.m.
G. W. BROWN, Official Assignee. Christchurch, 15 October 1957.
LAND TRANSFER ACT NOTICES
EVIDENCE having been furnished of the loss of outstanding certificate of title, Volume 577, folio 57, Wellington Registry, in the names of Hira Naran and Daya Rama, both of Wellington, fruitierers, for 1 rood 16·24 perches, being part Sections 53 and 55, Hutt District, and being also Lot 16 on Deposited Plan 15308, and also of memorandum of mortgage No. 307182, whereof William Perry and David Perry, solicitors, and Lily Kate Sandston, widow, all of Wellington, are mortgagees, affecting the said land, and application (K. 41051) having been made to me to issue a new certificate of title in lieu thereof and to dispense with the production of the said memorandum of mortgage 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 discharge of the said mortgage on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 16th day of October 1957.
D. A. YOUNG, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 562, folio 46 (Canterbury Registry), for 2 roods 13/10ths perches, or thereabouts, situated in the City of Christchurch, being part of Lot 16 on Deposited Plan No. 2782, part of Rural Section 182, in the name of Horace Benjamin Cartwright, of Christchurch, carpet planner (now deceased), 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 18th day of October 1957 at the Land Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate certificate of title, Volume 219, folio 214, Otago Registry, in the name of Florence Bertha Gordon, of Palmerston, widow, for one (1) rood, being Section six (6), Block thirty-two (XXXII), Town of Palmerston, and application (X. 19249) 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 21st day of October 1957 at the Land Registry Office, Dunedin.
F. A. SADLER, District Land Registrar.
THE NEW ZEALAND GAZETTE
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, Arthur James Samuel Smith, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that The Canterbury Master Ladies' Hairdressers' Association Incorporated is no longer functioning, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Christchurch this 18th day of October 1957.
A. J. S. SMITH, Assistant Registrar of Incorporated Societies.
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:
Colin Hammond Ltd. T. 1946/20.
Given under my hand at New Plymouth this 17th day of October 1957.
O. T. KELLY, District Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (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:
Follco (N.Z.) Ltd. W. 1948/158.
Uepango Sawmilling Co. Ltd. W. 1930/109.
New Zealand Hosiery Co. Ltd. W. 1933/45.
Upper Hutt Joinery Co. Ltd. W. 1955/256.
Huart Glassware Ltd. W. 1948/156.
Wairarapa Pictures Ltd. W. 1935/98.
Betro Importing Co. Ltd. W. 1947/440.
Dated at Wellington this 17th day of October 1957.
K. L. WESTMORELAND, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given 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 dissolved:
Nelson Home Builders Ltd. N. 1950/14.
Given under my hand at Nelson this 18th day of October 1957.
F. BRYSON, District 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 dissolved.
The Cranmer House Group Ltd. C. 1947/77.
Given under my hand at Christchurch this 18th day of October 1957.
A. J. S. SMITH, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “McMillan, Julian, and Adams Ltd.” has changed its name to “McMillan and Julian Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at New Plymouth this 10th day of October 1957.
O. T. KELLY, District Registrar of Companies.
1973
1355
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1957, No 77
NZLII —
NZ Gazette 1957, No 77
✨ LLM interpretation of page content
⚖️ Bankruptcy of Albert Basil Howse
⚖️ Justice & Law Enforcement24 October 1957
Bankruptcy, Supreme Court, Napier, Slaughterman
- Albert Basil Howse, Adjudged bankrupt
- A. G. Smith, Official Assignee
⚖️ Bankruptcy of William Henry White
⚖️ Justice & Law Enforcement21 October 1957
Bankruptcy, Supreme Court, Picton, Blenheim, Labourer
- William Henry White, Adjudged bankrupt
- J. T. A. Beaumont, Official Assignee
⚖️ Dividend payable in the estate of Rex Instone Rowan
⚖️ Justice & Law Enforcement24 October 1957
Bankruptcy, Dividend, Estate, Grovetown, Picton
- Rex Instone Rowan, Estate subject to dividend payment
- J. T. A. Beaumont, Official Assignee
⚖️ Bankruptcy of Raymond Eli Macfarlane
⚖️ Justice & Law Enforcement15 October 1957
Bankruptcy, Supreme Court, Christchurch, Painting contractor
- Raymond Eli Macfarlane, Adjudged bankrupt
- G. W. Brown, Official Assignee
🗺️ Land Transfer Act Notice - Lost Certificate of Title
🗺️ Lands, Settlement & Survey16 October 1957
Land Transfer, Certificate of Title, Lost Title, Wellington, Mortgage
- Hira Naran, Owner of lost certificate of title
- Daya Rama, Owner of lost certificate of title
- William Perry, Solicitor and mortgagee
- David Perry, Solicitor and mortgagee
- Lily Kate Sandston (widow), Mortgagee
- D. A. Young, District Land Registrar
🗺️ Land Transfer Act Notice - Lost Certificate of Title
🗺️ Lands, Settlement & Survey18 October 1957
Land Transfer, Certificate of Title, Lost Title, Christchurch, Carpet planner
- Horace Benjamin Cartwright, Owner of lost certificate of title
- N. E. Wilson, District Land Registrar
🗺️ Land Transfer Act Notice - Lost Certificate of Title
🗺️ Lands, Settlement & Survey21 October 1957
Land Transfer, Certificate of Title, Lost Title, Otago, Palmerston, Widow
- Florence Bertha Gordon (widow), Owner of lost certificate of title
- F. A. Sadler, District Land Registrar
🏛️ Dissolution of The Canterbury Master Ladies' Hairdressers' Association Incorporated
🏛️ Governance & Central Administration18 October 1957
Incorporated Societies Act, Dissolution, Association, Christchurch
- Arthur James Samuel Smith, Assistant Registrar of Incorporated Societies
⚖️ Striking off Companies Register - Colin Hammond Ltd.
⚖️ Justice & Law Enforcement17 October 1957
Companies Act, Register, Dissolution, New Plymouth
- O. T. Kelly, District Registrar of Companies
⚖️ Striking off Companies Register - Multiple Companies
⚖️ Justice & Law Enforcement17 October 1957
Companies Act, Register, Dissolution, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
⚖️ Striking off Companies Register - Nelson Home Builders Ltd.
⚖️ Justice & Law Enforcement18 October 1957
Companies Act, Register, Dissolution, Nelson
- F. Bryson, District Registrar of Companies
⚖️ Striking off Companies Register - The Cranmer House Group Ltd.
⚖️ Justice & Law Enforcement18 October 1957
Companies Act, Register, Dissolution, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
🏭 Change of Name of Company - McMillan, Julian, and Adams Ltd.
🏭 Trade, Customs & Industry10 October 1957
Company Name Change, Register, New Plymouth
- O. T. Kelly, District Registrar of Companies