✨ Bankruptcy and Company Notices
29 MAY
THE NEW ZEALAND GAZETTE
In Bankruptcy—Supreme Court
NORMAN PHILIP RETTER, of Owaka, formerly of Hamilton and King Country, timberworker, was adjudged bankrupt on 12 May 1958. Creditors’ meeting will be held at the Courthouse, Dunedin, on Friday, 23 May 1958, at 2.30 p.m.
H. J. WORTHINGTON, Official Assignee. Supreme Court, Dunedin, 19 May 1958.
LAND TRANSFER ACT NOTICES
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 238, folio 149, Otago Registry, in the name of Edith Paterson Price, of Dunedin, widow (deceased), for parts Sections 8 and 9, Block I, Upper Kaikorai Survey District, and Lots 15, 16, 17, 18, 19, and 20, Deposited Plan 2602, and part Lot 2, Deposited Plan 2519, being parts Sections 9 and 10, Block I, Upper Kaikorai Survey District, and application (X. 19871) 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 27th day of May 1958 at the Land Registry Office, Dunedin.
F. A. SADLER, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title; Volume 619, folio 34, Wellington Registry, in the names of Herbert John Longstaff, of Havelock North, farmer (& share) and Elizabeth Mabel Longstaff, his wife (& share), as tenants in common in the shares set out after their respective names, for 32·02 perches, situate in Block XI of the Puketi Survey District being part of Hautu 3F 5A and being also Lot 8 on Deposited Plan No. 16990 (Town of Turangi Extension No. 14), and application (K. 42650) 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 22nd day of May 1958 at the Land Registry Office, Wellington.
E. K. PHILLIPS, District Land Registrar.
NOTICE is hereby given that the parcels of land herein-after described will be brought under the provisions of the Land Transfer Act 1952 unless caveat be lodged forbidding the same on or before the expiration of one month from the date of the Gazette containing these notices.
-
Donald John McAulay, applicant. Part Allotment 89 of the Parish of Waipu, containing 27 acres I rood 24·3 perches. Occupied by the applicant (Plan 43813).
-
John Edward King, applicant. Allotment 9 of the Suburbs of Grahamstown, Parish of Owhiwa, containing 9 acres 2 roods 22·1 perches. Occupied by the applicant (Plan 45685). Diagrams may be inspected at this office.
Dated this 23rd day of May 1958 at the Land Registry Office, Auckland.
W. A. DOWD, 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:
The Taranaki Electro-plating Co. Ltd. T. 1947/38.
Given under my hand at New Plymouth this 20th day of May 1958.
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 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:
A. R. Cawley Ltd. T. 1955/20.
Given under my hand at New Plymouth this 20th day of May 1958.
O. T. KELLY, District Registrar of Companies.
713
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:
Thomas Rowe and Co. Ltd. T. 1953/41
Given under my hand at New Plymouth this 21st day of May 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:
Cederstrom’s (Egmont Village) Ltd. T. 1945/24.
Given under my hand at New Plymouth this 21st day of May 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:
C. and N. Giles (New Plymouth) Ltd. T. 1954/43.
Given under my hand at New Plymouth this 21st day of May 1958.
O. T. KELLY, 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 off the Register and the companies dissolved:
National Hat Mills Ltd. W. 1908/39.
Fred Williams and Son Ltd. W. 1946/37.
Steadfast Construction Ltd. W. 1954/597.
Antoinette Footwear Ltd. W. 1953/11.
Dated at Wellington this 26th day of May 1958.
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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register, and the companies dissolved:
Aokautere Store Ltd. W. 1950/97.
Mandaley Guest House Ltd. W. 1949/233.
Mangaweka Bakery Ltd. W. 1951/307.
Hotel Midland (Palmerston North) Ltd. W. 1940/64.
Blouse Salon Co. Ltd. W. 1947/3.
Dated at Wellington this 26th day of May 1958.
K. L. WESTMORELAND,
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:
E. A. Campbell Ltd. WD. 1950/17.
Dated at Hokitika this 22nd day of May 1958.
K. O. BAINES, 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:
Ridge, C. C. Ltd. WD. 1951/14.
Dated at Hokitika this 23rd day of May 1958.
K. O. BAINES, District Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 33
NZLII —
NZ Gazette 1958, No 33
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Norman Philip Retter
⚖️ Justice & Law Enforcement19 May 1958
Bankruptcy, Supreme Court, Dunedin, Owaka, Timberworker
- Norman Philip Retter, Adjudged bankrupt
- H. J. Worthington, Official Assignee
🗺️ Land Transfer Act Notice - Lost Certificate of Title
🗺️ Lands, Settlement & Survey27 May 1958
Land Transfer Act, Certificate of Title, Lost Title, Dunedin
- Edith Paterson Price, Owner of lost certificate of title
- F. A. Sadler, District Land Registrar
🗺️ Land Transfer Act Notice - Lost Certificate of Title
🗺️ Lands, Settlement & Survey22 May 1958
Land Transfer Act, Certificate of Title, Lost Title, Wellington
- Herbert John Longstaff, Owner of lost certificate of title
- Elizabeth Mabel Longstaff, Owner of lost certificate of title
- E. K. Phillips, District Land Registrar
🗺️ Land Transfer Act Notice - Application to bring land under the Act
🗺️ Lands, Settlement & Survey23 May 1958
Land Transfer Act, Caveat, Auckland
- Donald John McAulay, Applicant for land transfer
- John Edward King, Applicant for land transfer
- W. A. Dowd, District Land Registrar
🏭 Companies Act Notice - Striking off Company Register
🏭 Trade, Customs & Industry20 May 1958
Companies Act, Company Dissolution, New Plymouth
- O. T. Kelly, District Registrar of Companies
🏭 Companies Act Notice - Striking off Company Register
🏭 Trade, Customs & Industry20 May 1958
Companies Act, Company Dissolution, New Plymouth
- O. T. Kelly, District Registrar of Companies
🏭 Companies Act Notice - Company Struck Off Register
🏭 Trade, Customs & Industry21 May 1958
Companies Act, Company Dissolution, New Plymouth
- O. T. Kelly, District Registrar of Companies
🏭 Companies Act Notice - Company Struck Off Register
🏭 Trade, Customs & Industry21 May 1958
Companies Act, Company Dissolution, New Plymouth
- O. T. Kelly, District Registrar of Companies
🏭 Companies Act Notice - Company Struck Off Register
🏭 Trade, Customs & Industry21 May 1958
Companies Act, Company Dissolution, New Plymouth
- O. T. Kelly, District Registrar of Companies
🏭 Companies Act Notice - Companies Struck Off Register
🏭 Trade, Customs & Industry26 May 1958
Companies Act, Company Dissolution, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Companies Act Notice - Companies to be Struck Off Register
🏭 Trade, Customs & Industry26 May 1958
Companies Act, Company Dissolution, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Companies Act Notice - Company Struck Off Register
🏭 Trade, Customs & Industry22 May 1958
Companies Act, Company Dissolution, Hokitika
- K. O. Baines, District Registrar of Companies
🏭 Companies Act Notice - Company Struck Off Register
🏭 Trade, Customs & Industry23 May 1958
Companies Act, Company Dissolution, Hokitika
- K. O. Baines, District Registrar of Companies