✨ Bankruptcy and Land Transfer Notices
BANKRUPTCY NOTICES
In Bankruptcy—Supreme Court
Wetini Toi of 59 The Drive, Epsom, carpenter, was adjudged bankrupt on 28 May 1958. Creditors’ meeting will be held at my office on Thursday, 5 June 1958, at 2.15 p.m.
E. C. CARPENTER, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
In Bankruptcy—Supreme Court
EDWIN HAMILTON BROWN, of 35 Smale Street, Point Chevalier, garage attendant, was adjudged bankrupt on 28 May 1958. Creditors’ meeting will be held at my office, on Monday, 9 June 1958, at 2.15 p.m.
E. C. CARPENTER, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
In Bankruptcy—Supreme Court
E. H. HERROLD, of 4 Fleet Street, Devonport, domestic, was adjudged bankrupt on 30 May 1958. Creditors’ meeting will be held at my office, on Thursday, 12 June 1958, at 2.15 p.m.
E. C. CARPENTER, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
In Bankruptcy—Supreme Court
ANDREW STURGEON, care of Vollemaire and Tonkin, Thames, painter and decorator, was adjudged bankrupt on 29 May 1958. Creditors’ meeting will be held at my office, on Thursday, 12 June 1958, at 10.30 a.m.
E. C. CARPENTER, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
In Bankruptcy—Supreme Court
J. W. YOUNG, of 162 Buckland Avenue, Bucklands Beach, builder, was adjudged bankrupt on 30 May 1958. Creditors’ meeting will be held at my office, on Friday, 13 June 1958, at 10.30 a.m.
E. C. CARPENTER, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
In Bankruptcy—Supreme Court
ERIC WILLIAM GEORGE AUSTIN, of 43 Slim Street, Melville, Hamilton, driver, was adjudged bankrupt on 27 May 1958. Creditors’ meeting will be held at the Courthouse, Hamilton, on Tuesday, 10 June 1958, at 11 a.m.
C. P. SIMMONDS, Official Assignee.
Courthouse, Hamilton.
In Bankruptcy—Supreme Court
ROBERT HERBERT STENTON WORKMAN, of 9 Rimu Street, Rotorua, car salesman, was adjudged bankrupt on 26 May 1958. Creditors’ meeting will be held at the Courthouse, Rotorua, on Friday, 6 June 1958, at 10.30 a.m.
S. H. FITCHETT, Official Assignee.
Magistrate’s Court, Rotorua.
In Bankruptcy—Supreme Court
ROBERT SKINNER, formerly of Balclutha, farmer, but now of 18 Judd Crescent, Naenae, carpenter, was adjudged bankrupt on 28 May 1958. Creditors’ meeting will be held at Magistrate’s Court, Balclutha, on Wednesday, 11 June 1958, at 11 a.m.
J. LIST, Official Assignee.
Wellington, 28 May 1958.
In Bankruptcy—Supreme Court
CHARLES FREDERICK WEBB, of Alexander Road, Raumati Beach, cleaning contractor, was adjudged bankrupt on 27 May 1958. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Tuesday, 10 June 1958, at 2.15 p.m.
J. LIST, Official Assignee.
Wellington, 27 May 1958.
In Bankruptcy—Supreme Court
DOUGLAS ALLAN ARCHER, of 13 Spey Street, Mosgiel, contractor, was adjudged bankrupt on 26 May 1958. Creditors’ meeting will be held at the Courthouse, Dunedin, on Friday 6 June 1958, at 2.30 p.m.
H. J. WORTHINGTON, Official Assignee.
Supreme Court, Dunedin, 27 May 1958.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 212, folio 7 (Canterbury Registry), for 14 perches and 5/10th of a perch, or thereabouts, situated in the Borough of Lyttelton, being part of Town Section 34, in the name of Cyril Kendrick Whale, of Lyttelton, jeweller, 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 30th day of May 1958 at the Land Registry Office, Christchurch.
C. C. KENNELLY, Assistant Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 442, folio 88, Wellington Registry, in the name of Josefa Maria Kahn, of Wellington, widow, for 31·48 perches, situate in the City of Wellington, being part of Section 1 of the Porirua District and being also Lot 5 on Deposited Plan No. 7596, and application (K. 42751) 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 29th day of May 1958 at the Land Registry Office, Wellington.
E. K. PHILLIPS, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 307, folio 184, Wellington Registry, in the names of Russell Gordon Gould, of Wellington, company manager, and Wendy Dorothea Gould, his wife, for 15·01 perches situate in the City of Wellington, being part of Section 8, Evans Bay District, and being also Lot 44 on Deposited Plan No. 6257, and application (K. 42722), 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 29th day of May 1958 at the Land Registry Office, Wellington.
E. K. PHILLIPS, District Land Registrar.
ADVERTISEMENTS
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 Kept at Register Transferred to
The D. J. Robertson Co. Ltd. Christchurch Auckland
Phillips and Chadburn Ltd. Wellington Auckland
Regent Salons Ltd. Wellington Auckland
Turnbull Timbers Ltd. Hokitika Nelson
A. T. Wallis (Okuru) Ltd. Christchurch Nelson
Zip Industries (Invercargill) Ltd. Invercargill Nelson
Frosted Foods Ltd. Auckland Nelson
Zip Industries Ltd. Wellington Nelson
Value Drapers (Napier) Ltd. Wellington Napier
Tasman Enterprises Ltd. Wellington Christchurch
Otago Brush Co. Ltd. Dunedin Christchurch
Dated at Wellington this 29th day of May 1958.
D. A. YOUNG, Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 34
NZLII —
NZ Gazette 1958, No 34
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice: Wetini Toi
⚖️ Justice & Law Enforcement28 May 1958
Bankruptcy, Supreme Court, Carpenter, Official Assignee
- Wetini Toi, Adjudged bankrupt
- E. C. Carpenter, Official Assignee
⚖️ Bankruptcy Notice: Edwin Hamilton Brown
⚖️ Justice & Law Enforcement28 May 1958
Bankruptcy, Supreme Court, Carpenter, Official Assignee
- Edwin Hamilton Brown, Adjudged bankrupt
- E. C. Carpenter, Official Assignee
⚖️ Bankruptcy Notice: E. H. Herrold
⚖️ Justice & Law Enforcement30 May 1958
Bankruptcy, Supreme Court, Carpenter, Official Assignee
- E. H. Herrold, Adjudged bankrupt
- E. C. Carpenter, Official Assignee
⚖️ Bankruptcy Notice: Andrew Sturgeon
⚖️ Justice & Law Enforcement29 May 1958
Bankruptcy, Supreme Court, Carpenter, Official Assignee
- Andrew Sturgeon, Adjudged bankrupt
- E. C. Carpenter, Official Assignee
⚖️ Bankruptcy Notice: J. W. Young
⚖️ Justice & Law Enforcement30 May 1958
Bankruptcy, Supreme Court, Carpenter, Official Assignee
- J. W. Young, Adjudged bankrupt
- E. C. Carpenter, Official Assignee
⚖️ Bankruptcy Notice: Eric William George Austin
⚖️ Justice & Law Enforcement27 May 1958
Bankruptcy, Supreme Court, Simmonds, Official Assignee
- Eric William George Austin, Adjudged bankrupt
- C. P. Simmonds, Official Assignee
⚖️ Bankruptcy Notice: Robert Herbert Stenton Workman
⚖️ Justice & Law Enforcement26 May 1958
Bankruptcy, Supreme Court, Fitchett, Official Assignee
- Robert Herbert Stenton Workman, Adjudged bankrupt
- S. H. Fitchett, Official Assignee
⚖️ Bankruptcy Notice: Robert Skinner
⚖️ Justice & Law Enforcement28 May 1958
Bankruptcy, Supreme Court, List, Official Assignee
- Robert Skinner, Adjudged bankrupt
- J. List, Official Assignee
⚖️ Bankruptcy Notice: Charles Frederick Webb
⚖️ Justice & Law Enforcement27 May 1958
Bankruptcy, Supreme Court, List, Official Assignee
- Charles Frederick Webb, Adjudged bankrupt
- J. List, Official Assignee
⚖️ Bankruptcy Notice: Douglas Allan Archer
⚖️ Justice & Law Enforcement26 May 1958
Bankruptcy, Supreme Court, Worthington, Official Assignee
- Douglas Allan Archer, Adjudged bankrupt
- H. J. Worthington, Official Assignee
🗺️ Land Transfer Act Notice: Loss of Certificate of Title
🗺️ Lands, Settlement & Survey30 May 1958
Land Transfer Act, Certificate of Title, Lyttelton, Christchurch
- Cyril Kendrick Whale, Owner of lost certificate of title
- C. C. Kennelly, Assistant Land Registrar
🗺️ Land Transfer Act Notice: Loss of Certificate of Title
🗺️ Lands, Settlement & Survey29 May 1958
Land Transfer Act, Certificate of Title, Wellington
- Josefa Maria Kahn, Owner of lost certificate of title
- E. K. Phillips, District Land Registrar
🗺️ Land Transfer Act Notice: Loss of Certificate of Title
🗺️ Lands, Settlement & Survey29 May 1958
Land Transfer Act, Certificate of Title, Wellington
- Russell Gordon Gould, Owner of lost certificate of title
- Wendy Dorothea Gould, Owner of lost certificate of title
- E. K. Phillips, District Land Registrar
🏭 Companies Act 1955: Register Transfer Notices
🏭 Trade, Customs & Industry29 May 1958
Companies Act, Register, Company records, District Registrar
- D. A. Young, Registrar of Companies