✨ Bankruptcy and Company Notices
In Bankruptcy—Supreme Court
CHARLES BARRY LEE, of 55 Britannia Street, Petone, salesman,
was adjudged bankrupt on 24 July 1958. Creditors’ meeting
will be held at 57 Ballance Street, Wellington, on Thursday,
7 August 1958, at 10.30 a.m.
J. LIST, Official Assignee.
Wellington, 24 July 1958.
In Bankruptcy—Supreme Court
KEITH ROBINSON PARLANE, of Ashburton, seedsman, was
adjudged bankrupt on 23 July 1958. Creditors’ meeting will
be held at the Courthouse, Ashburton, on Monday, 4 August
1958, at 2.15 p.m.
C. F. LUNDY, Official Assignee.
Christchurch, 24 July 1958.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 966, folio
153, for 35 perches, more or less, being Lot 2, Deposited
Plan 35892, being part Section 71 of the Suburbs of Rotorua,
in the name of Arthur Christopher Pegler, of Rotorua, civil
servant, having been lodged with me together with an appli-
cation to issue a new certificate of title in lieu thereof, a
notice is hereby given of my intention to issue such new
certificate of title on the expiration of 14 days from the date
of the Gazette containing this notice. (S. 144901.)
Dated at the Land Registry Office, Auckland, this 25th day
of July 1958.
W. A. DOWD, District Land Registrar.
EVIDENCE of the loss of certificate of title, H.B. Volume 33,
folio 30, for 294 acres, more or less, being the Kairakau
2E 1 Block, in the name of Jane Constance Eria, of Wairoa,
married woman, having been lodged with me together with
the 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 14 days
from the date of the Gazette containing this notice.
Dated this 22nd day of July 1958 at the Land Registry
Office, Napier.
L. H. McCLELLAND, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding
duplicate of certificate of title, Volume 62, folio 70 (Nelson
Registry) in the name of Edith Mary Fry, formerly the wife
of Stanley Allwood Fry, of Motueka, farmer, now deceased,
for 4 acres 2 roods 23 perches, more or less, being part of
Section 158, Motueka District, and also of deed of mort-
gage 41053, dated 16 December 1914, whereof Richard Fry,
formerly of Riwaka, farmer, now deceased, is mortgagee
affecting the said land, and application 65944 having been
made to me to issue a new certificate of title in lieu of the
said certificate of title and to dispense with the production
of the said deed of mortgage, I hereby give notice of my
intention to issue such new certificate of title and to register
an application for transmission 65943 of the mortgagee’s
interest in, and a discharge of, the said mortgage on the
expiration of 14 days from the date of the Gazette containing
this notice.
Dated this 25th day of July 1958 at the Land Registry
Office, Nelson.
F. BRYSON, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1955, SECTION 336 (2)
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:
Kiwi Service Station (Dn) Ltd. O. 1953/27.
Dated at Dunedin this 24th day of July 1958.
H. F. FOUNTAIN, Assistant 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 com-
panies dissolved:
Batchelor Construction Co. Ltd. C. 1946/174.
J. and D. Bell Ltd. C. 1950/55.
S.A.I.D. Ltd. C. 1955/103.
Given under my hand at Christchurch this 25th day of
July 1958.
A. J. S. SMITH, Assistant 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:
West Coast Agencies Ltd. WD. 1946/10.
Given under my hand at Hokitika this 21st day of July
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
companies have been struck off the Register and the com-
panies dissolved:
Acton Downs Ltd. S.D. 1940/2.
Speden Wiles Ltd. S.D. 1946/2.
Mitchell and Gray Ltd. S.D. 1954/23.
Diane Fishing Company Ltd. S.D. 1954/26.
Given under my hand at Invercargill this 25th day of
July 1958.
L. ESTERMAN, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Valeview Convalescent Home
Ltd.” has changed its name to “The Totaras Convalescent
Home Ltd.”, and that the new name was this day entered on
my Register of Companies in place of the former name. No.
W. 1957/257.
Dated at Wellington this 17th day of July 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Onslow Motors Ltd.” has
changed its name to “Aikin Motors Ltd.”, and that the new
name was this day entered on my Register of Companies in
place of the former name. No. W. 1955/505.
Dated at Wellington this 17th day of July 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pacific Nurseries Ltd.” has
changed its name to “Greenacres Holdings Ltd.”, and that
the new name was this day entered on my Register of
Companies in place of the former name. 1949/450.
Dated at Wellington this 17th day of July 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Hughes and Sutherland Ltd.”
has changed its name to “Hughes Service Station Ltd.”, and
that the new name was this day entered on my Register in
place of the former name.
Dated at Dunedin this 23rd day of July 1958.
H. F. FOUNTAIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lucy Tindalls Ltd.” has changed
its name to “Renoir Lingerie Ltd.”, and that the new name
was this day entered on my Register of Companies in place
of the former name.
Dated at Auckland this 14th day of July 1958.
F. R. McBRIDE, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 47
NZLII —
NZ Gazette 1958, No 47
✨ LLM interpretation of page content
⚖️ Bankruptcy Adjudication: Charles Barry Lee
⚖️ Justice & Law Enforcement24 July 1958
Bankruptcy, Adjudication, Salesman, Creditors Meeting, Petone
- Charles Barry Lee, Adjudged bankrupt
- J. List, Official Assignee
⚖️ Bankruptcy Adjudication: Keith Robinson Parlane
⚖️ Justice & Law Enforcement24 July 1958
Bankruptcy, Adjudication, Seedsman, Creditors Meeting, Ashburton
- Keith Robinson Parlane, Adjudged bankrupt
- C. F. Lundy, Official Assignee
🗺️ Land Transfer Act Notice: Loss of Certificate of Title
🗺️ Lands, Settlement & Survey25 July 1958
Land Transfer Act, Certificate of Title, Loss, New Certificate, Rotorua
- Arthur Christopher Pegler, Owner of lost certificate of title
- W. A. Dowd, District Land Registrar
🗺️ Land Transfer Act Notice: Loss of Certificate of Title
🗺️ Lands, Settlement & Survey22 July 1958
Land Transfer Act, Certificate of Title, Loss, New Certificate, Wairoa
- Jane Constance Eria, Owner of lost certificate of title
- L. H. McClelland, District Land Registrar
🗺️ Land Transfer Act Notice: Loss of Certificate of Title and Mortgage Deed
🗺️ Lands, Settlement & Survey25 July 1958
Land Transfer Act, Certificate of Title, Mortgage, Loss, Nelson, Motueka
- Edith Mary Fry, Owner of lost certificate of title
- Stanley Allwood Fry, Former husband of Edith Mary Fry
- Richard Fry, Mortgagee of land
- F. Bryson, District Land Registrar
⚖️ Companies Act Notice: Company Name Struck Off
⚖️ Justice & Law Enforcement24 July 1958
Companies Act, Company Dissolution, Registration, Dunedin
- H. F. Fountain, Assistant Registrar of Companies
⚖️ Companies Act Notice: Companies Struck Off and Dissolved
⚖️ Justice & Law Enforcement25 July 1958
Companies Act, Company Dissolution, Registration, Christchurch
- A. J. S. Smith, Assistant Registrar of Companies
⚖️ Companies Act Notice: Company Name Struck Off
⚖️ Justice & Law Enforcement21 July 1958
Companies Act, Company Dissolution, Registration, Hokitika
- K. O. Baines, District Registrar of Companies
⚖️ Companies Act Notice: Companies Struck Off and Dissolved
⚖️ Justice & Law Enforcement25 July 1958
Companies Act, Company Dissolution, Registration, Invercargill
- L. Esterman, District Registrar of Companies
⚖️ Change of Company Name: Valeview Convalescent Home Ltd.
⚖️ Justice & Law Enforcement17 July 1958
Company Name Change, Registration, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
⚖️ Change of Company Name: Onslow Motors Ltd.
⚖️ Justice & Law Enforcement17 July 1958
Company Name Change, Registration, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
⚖️ Change of Company Name: Pacific Nurseries Ltd.
⚖️ Justice & Law Enforcement17 July 1958
Company Name Change, Registration, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
⚖️ Change of Company Name: Hughes and Sutherland Ltd.
⚖️ Justice & Law Enforcement23 July 1958
Company Name Change, Registration, Dunedin
- H. F. Fountain, Assistant Registrar of Companies
⚖️ Change of Company Name: Lucy Tindalls Ltd.
⚖️ Justice & Law Enforcement14 July 1958
Company Name Change, Registration, Auckland
- F. R. McBride, Assistant Registrar of Companies