Bankruptcy and Company Notices




In Bankruptcy-Supreme Court
CLARENCE VIVIAN JOHN BRACKEN, of Masterton, motor mechanic, was adjudged bankrupt on 4 February 1958. Creditors' meeting will be held at the Courthouse, Masterton, on Monday, 17 February 1958, at 11 a.m.
G. T. KNAPP, Official Assignee.
Courthouse, Masterton.
In Bankruptcy-Supreme Court
RAYMOND PATRICK TARRANT, of 20 Richmond Grove, Lower Hutt, plumber, was adjudged bankrupt on 5 February 1958. Creditors' meeting will be held at 57 Ballance Street, Wellington, on Wednesday, 19 February 1958, at 10.30 a.m.
J. LIST, Official Assignee.
Wellington, 5 February 1958.
In Bankruptcy-Supreme Court
ROBERT LANCE ALSTON, of Flat L. 2, Harewood Settlement, Christchurch, salesman, was adjudged bankrupt on 10 February 1958. Creditors' meeting will be held at my office, Malings Building, 184 Oxford Terrace, Christchurch, on Tuesday, 18 February 1958, at 2.15 p.m.
G. W. BROWN, Official Assignee.
Christchurch, 10 February 1958.
In Bankruptcy-Supreme Court
WILLIAM HENRY ATKINS, of 568 Ferry Road, Christchurch, barman, was adjudged bankrupt on 7 February 1958. Creditors' meeting will be held at my office, Malings Building, 184 Oxford Terrace, Christchurch, on Monday, 17 February 1958, at 2.15 p.m.
G. W. BROWN, Official Assignee.
Christchurch, 7 February 1958.
In Bankruptcy-Supreme Court
RONALD JOHN CRAWFORD, of 39 Spottiswoode Street, Dunedin, cook, was adjudged bankrupt on 5 February 1958. Creditors' meeting will be held at the Courthouse, Dunedin, on Friday, 14 February 1958, at 11 a.m.
H. J. WORTHINGTON, Official Assignee.
Supreme Court, Dunedin, 6 February 1958.
LAND TRANSFER ACT NOTICES
NOTICE is hereby given that the several parcels of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952 unless caveat be lodged forbidding the same on or before 18 March 1958.
875. William Henry Hart, of Koromiko, formerly a farmer but latterly a retired labourer, deceased. Situate in Block XV, Linkwater Survey, being Lots 1 and 2, Deposited Plan No. 2423, and being part of Section 27, Wairau Registration District, and parts of Section 28, Waitohi Registration District, containing together 10 acres 1 rood 34 2 perches, occupied by Florence Rebecca Hart, of Blenheim, widow.
Dated this 5th day of February 1958 at the Land Registry Office, Blenheim.
R. F. HANNAN, District Land Registrar.
EVIDENCE of the loss of memorandum of mortgage No. 323064, affecting all the land in certificate of title, Volume 451, folio 121 (Canterbury Registry), whereof Robert Clarence Munro, of Christchurch, architect, and Margaret Staples Munro, his wife, are the mortgagors, and Sophia Hames, of Scarborough, Sumner, spinster, is the mortgagee, having been lodged with me together with an application to register a protection order and a discharge of the said mortgage without the production of the said mortgage in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to register such protection order and discharge upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 7th day of February 1958 at the Land Registry Office, Christchurch.
C. C. KENNELLY, Assistant Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 128, folio 41 (Southland Registry), for 1 rood 8 poles, more or less, situated in the Invercargill Hundred, being part Section 17, Block I, and being also Lot 11, Block VI, Deposited Plan 2122, in the name of William Henry Drummond Anderson, of Invercargill, formerly a merchant but now retired, 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 7th day of February 1958 at the Land Registry Office at Invercargill.
L. ESTERMAN, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A Society
I, Frank Bryson, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the
Nelson Returned Servicewomen Incorporated
has ceased operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Nelson this 4th day of February 1958.
F. BRYSON,
Assistant Registrar of Incorporated Societies
THE COMPANIES ACT 1955
PURSUANT to section 7 of the above-mentioned Act, the register and records of the companies the names of which are set out in the first column of the Schedule hereto which have hitherto been kept at the office of the District Registrar of Companies at the respective places named in the second column of the Schedule hereto have been transferred to the office of the District Registrar of Companies at the respective places named in the third column of the Schedule hereto.
SCHEDULE
Name of Company Register Previously At Register Transferred To
Trafalgar Supply Co. Ltd. . . Christchurch . . Nelson
Fleming and Co. Ltd. . . Christchurch . . Auckland
C. H. Garnham and Son Ltd. . . New Plymouth . . Gisborne
E. O'Reilly and Co. Ltd. . . Wellington . . New Plymouth
Metlabs (New Zealand) Ltd. . . Dunedin . . Wellington
English Electric Co. Ltd. . . Christchurch . . Wellington
J. and A. Wilkinson Ltd. . . Dunedin . . Auckland
Romney Woollens . . Wellington . . Auckland
(Wellingdon) Ltd.
J. K. Thiele Ltd. . . . . . . . . Wellington . . Christchurch
Osborne Gas Stove Co. Ltd. . . Christchurch . . Wellington
Rangiora Properties Ltd. . . . . . Wellington . . Auckland
Dated at Wellington this 7th day of February 1958.
D. A. YOUNG, Registrar of Companies.
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:
McNamara and Hinds Ltd. T. 1949/12.
Given under my hand at New Plymouth this 23rd day of January 1958.
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:
Andresen's Ltd. H.B. 1935/38.
Given under my hand at Napier this 6th day of February 1958.
L. H. McCLELLAND, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 12


NZLII PDF NZ Gazette 1958, No 12





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice: Clarence Vivian John Bracken

⚖️ Justice & Law Enforcement
4 February 1958
Bankruptcy, Supreme Court, motor mechanic, creditors' meeting, Masterton
  • Clarence Vivian John Bracken, Adjudged bankrupt

  • G. T. Knapp, Official Assignee

⚖️ Bankruptcy Notice: Raymond Patrick Tarrant

⚖️ Justice & Law Enforcement
5 February 1958
Bankruptcy, Supreme Court, plumber, creditors' meeting, Wellington
  • Raymond Patrick Tarrant, Adjudged bankrupt

  • J. List, Official Assignee

⚖️ Bankruptcy Notice: Robert Lance Alston

⚖️ Justice & Law Enforcement
10 February 1958
Bankruptcy, Supreme Court, salesman, creditors' meeting, Christchurch
  • Robert Lance Alston, Adjudged bankrupt

  • G. W. Brown, Official Assignee

⚖️ Bankruptcy Notice: William Henry Atkins

⚖️ Justice & Law Enforcement
7 February 1958
Bankruptcy, Supreme Court, barman, creditors' meeting, Christchurch
  • William Henry Atkins, Adjudged bankrupt

  • G. W. Brown, Official Assignee

⚖️ Bankruptcy Notice: Ronald John Crawford

⚖️ Justice & Law Enforcement
5 February 1958
Bankruptcy, Supreme Court, cook, creditors' meeting, Dunedin
  • Ronald John Crawford, Adjudged bankrupt

  • H. J. Worthington, Official Assignee

🗺️ Land Transfer Act Notice: William Henry Hart Estate

🗺️ Lands, Settlement & Survey
5 February 1958
Land Transfer Act, caveat, deceased estate, land registry, Blenheim
  • William Henry Hart, Deceased, land subject to notice
  • Florence Rebecca Hart, Occupier of land

  • R. F. Hannan, District Land Registrar

🗺️ Land Transfer Act Notice: Mortgage Discharge Evidence

🗺️ Lands, Settlement & Survey
7 February 1958
Land Transfer Act, lost mortgage, protection order, discharge, Christchurch
  • Robert Clarence Munro, Mortgagor
  • Margaret Staples Munro, Mortgagor
  • Sophia Hames, Mortgagee

  • C. C. Kennelly, Assistant Land Registrar

🗺️ Land Transfer Act Notice: Lost Certificate of Title

🗺️ Lands, Settlement & Survey
7 February 1958
Land Transfer Act, lost title, new certificate, Invercargill
  • William Henry Drummond Anderson, Name on lost title

  • L. Esterman, District Land Registrar

🏛️ Dissolution of Incorporated Society

🏛️ Governance & Central Administration
4 February 1958
Incorporated Societies Act, dissolution, Nelson Returned Servicewomen Incorporated
  • F. Bryson, Assistant Registrar of Incorporated Societies

🏛️ Companies Act: Transfer of Company Registers

🏛️ Governance & Central Administration
7 February 1958
Companies Act, register transfer, company records, Schedule
  • D. A. Young, Registrar of Companies

🏛️ Companies Act: Notice of Dissolution

🏛️ Governance & Central Administration
23 January 1958
Companies Act, struck off register, dissolved, New Plymouth
  • McNamara, Company name
  • Hinds, Company name

  • O. T. Kelly, District Registrar of Companies

🏛️ Companies Act: Company Struck Off and Dissolved

🏛️ Governance & Central Administration
6 February 1958
Companies Act, struck off register, dissolved, Napier
  • Andresen, Company name

  • L. H. McClelland, District Registrar of Companies