✨ Bankruptcy, Company, and Land Notices
In Bankruptcy—Supreme Court
WALTER ROY WEBSTER, of 16 Hinemoa Street, Rotorua,
private-hotel manager, was adjudged bankrupt on 8 August
1958. Creditors' meeting will be held at the Courthouse,
Rotorua, on Friday, 22 August 1958, at 11 a.m.
R. D. I. MALCOLM, Acting Official Assignee.
Magistrate's Court, Rotorua.
Notice of Release of Liquidator
Name of Company: Marlborough Manufacturing Co. Ltd.
(in liquidation).
Address of Registered Office: 28 Arthur Street, Blenheim.
Registry of Supreme Court: Blenheim.
Number of Matter: M. 981.
Liquidator's Name: J. T. A. Beaumont.
Liquidator's Address: Supreme Court, Blenheim.
Date of Release: 25 July 1958.
LAND TRANSFER ACT NOTICES
EVIDENCE having been furnished of the loss of certificate of
title, Volume 169, folio 43, Wellington Registry, in the name
of Charles Nicholas Cathie, of Wellington, now deceased, for
1 rood 13.7 perches, being Lot 1 on Deposited Plan No.
1991, part Section 28, Karori District, and application
(K.43152) 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 14
days from the date of the Gazette containing this notice.
Dated this 11th day of August 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 709, folio 44, Wellington
Registry, in the names of William John Steffens, of
Wellington, public servant, and Shirley Adrienne Steffens, his
wife, for 32.72 perches, situated in Block VIII, Paekakariki
Survey District, being part of Section 98, Porirua District, and
being also Lot 12 on Deposited Plan 16813 (Town of Pare- mata West Extension No. 14), and application (K.43127)
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 14 days
from the date of the Gazette containing this notice.
Dated this 11th day of August 1958 at the Land Registry
Office, Wellington.
E. K. PHILLIPS, District Land Registrar.
NOTICE is hereby given that the several parcels of land herein- after described will be brought under the provisions of the
Land Transfer Act 1952 unless caveat is lodged forbidding
the same within one calendar month from the date of publi- cation of the Gazette containing this notice.
-
Doris Isabel McLean, 5 acres and 20 perches. Parts
of Rural Sections 1961 and 2626, Block IX, Teviotdale
Survey District, Rangiora Road, Dover Street, and
Brighton Street. Occupied by George Alexander McLean
and Alfred Kenneth Anderson, as tenants of applicant. -
Ellen Alice Rachel Lillian Coppard, 1 acre 1 rood
5 4/10 perches. Parts of Rural Sections 1545 and 1961,
Block IX, Teviotdale Survey District. Old Main North
Road. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 11th day of August 1958 at the Land Registry
Office, Christchurch.
C. C. KENNELLY, Assistant Land Registrar.
EVIDENCE having been furnished of the loss of outstanding
duplicate certificate of title, Volume 191, folio 126, Otago
Registry, in the name of Agnes Frederica Tracey, of Dunedin,
now a widow, for 32.1 perches, being part Lot four (4),
Block III, Deposited Plan 105, and being part Section 20,
Block VII, Portobello District, and application (X. 20112)
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 14 days
from the date of the Gazette containing this notice.
Dated the 6th day of August 1958 at the Land Registry
Office, Dunedin.
F. A. SADLER, District Land Registrar.
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 Metropolitan Electors and Ratepayers' Association Incorporated has ceased operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the
Incorporated Societies Act 1908.
Dated at Christchurch this 8th day of August 1958.
A. J. S. SMITH,
Assistant Registrar of Incorporated Societies.
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING
SOCIETIES
I, Francis Roy McBride, Assistant Registrar of Incorporated Societies, do hereby certify that, as it has been made to appear to me that the under-mentioned societies are no longer
carrying on operations, they are hereby dissolved in pursu- ance of section 28 of the Incorporated Societies Act 1908.
Name of Society
The Overseas Students’ Association of New Zealand (Incorporated)
The Drury Rugby Football Club (Incorporated)
The Guild of New Zealand Composers (Incorporated)
Waitemata Greyhound Racing Club (Incorporated)
Chinese Seamen's Club (Incorporated)
Three Quarter Midget Association (Incorporated)
The Raglan District Brass Band (Incorporated)
Raglan Citizens' Band (Incorporated)
T.A.B. Agents' Association (Incorporated)
The Pukemiro-Glen Afton Amateur Swimming and Life Saving Club (Incorporated)
Mangere Rugby Football Club (Incorporated)
Pukekohe Wrestling Association (Incorporated)
No.
1945/77
1948/61
1948/67
1950/57
1950/68
1951/123
1952/54
1952/69
1952/105
1952/109
1953/43
1954/119
Dated at Auckland this 4th day of August 1958.
F. R. McBRIDE,
Assistant Registrar of Incorporated Societies.
BEATTIE AND PROCTOR LTD.
IN LIQUIDATION
Notice of Dividend
Name of Company: Beattie and Proctor Ltd.
Address of Registered Office: 229 Cuba Street, Palmerston North.
Registry of Supreme Court: Palmerston North.
Number of Matter: 73/1957.
Amount Per Pound: 20s.
First and Final or Otherwise: First and final.
When Payable: 29 August 1958.
Where Payable: Courthouse, Palmerston North.
F. S. COLLIER, Official Assignee, Liquidator.
THE COMPANIES ACT 1955, SECTION 336 (3)
TAKE notice that the name of the under-mentioned company
has been struck off the Register and that the company has
been dissolved:
Trotter Wools Ltd. 1957/124.
Dated at Dunedin this 5th day of August 1958.
H. F. FOUNTAIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that the “Credit Control Agency Ltd.”
has changed its name to the “Dominion Acceptance Corporation 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 31st day of July 1958.
967 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 51
NZLII —
NZ Gazette 1958, No 51
✨ LLM interpretation of page content
⚖️ Bankruptcy Adjudication
⚖️ Justice & Law Enforcement8 August 1958
Bankruptcy, Adjudged bankrupt, Private-hotel manager, Rotorua
- Walter Roy Webster, Adjudged bankrupt
- R. D. I. Malcolm, Acting Official Assignee
⚖️ Notice of Release of Liquidator
⚖️ Justice & Law Enforcement25 July 1958
Company liquidation, Release of liquidator, Marlborough Manufacturing Co. Ltd., Blenheim
- J. T. A. Beaumont, Liquidator
🗺️ Land Transfer Act Notice: Lost Certificate of Title
🗺️ Lands, Settlement & Survey11 August 1958
Land transfer, Lost title, Certificate of title, Wellington Registry, Karori
- Charles Nicholas Cathie, Deceased, owner of lost title
- E. K. Phillips, District Land Registrar
🗺️ Land Transfer Act Notice: Lost Certificate of Title
🗺️ Lands, Settlement & Survey11 August 1958
Land transfer, Lost title, Certificate of title, Wellington Registry, Paekakariki
- William John Steffens, Owner of lost title
- Shirley Adrienne Steffens, Owner of lost title
- E. K. Phillips, District Land Registrar
🗺️ Land Transfer Act Notice: Caveats Against Title
🗺️ Lands, Settlement & Survey11 August 1958
Land transfer, Caveat, Teviotdale, Christchurch
- Doris Isabel McLean, Applicant for land title
- George Alexander McLean, Tenant on land
- Alfred Kenneth Anderson, Tenant on land
- Ellen Alice Rachel Lillian Coppard, Applicant for land title
- C. C. Kennelly, Assistant Land Registrar
🗺️ Land Transfer Act Notice: Lost Certificate of Title
🗺️ Lands, Settlement & Survey6 August 1958
Land transfer, Lost title, Certificate of title, Otago Registry, Dunedin
- Agnes Frederica Tracey, Owner of lost title
- F. A. Sadler, District Land Registrar
🏛️ Dissolution of Incorporated Society
🏛️ Governance & Central Administration8 August 1958
Incorporated Societies Act, Dissolution, Metropolitan Electors and Ratepayers' Association
- Arthur James Samuel Smith, Assistant Registrar of Incorporated Societies
🏛️ Dissolution of Incorporated Societies
🏛️ Governance & Central Administration4 August 1958
Incorporated Societies Act, Dissolution, List of societies, Auckland
- Francis Roy McBride, Assistant Registrar of Incorporated Societies
⚖️ Notice of Dividend in Liquidation
⚖️ Justice & Law Enforcement29 August 1958
Company liquidation, Dividend, Beattie and Proctor Ltd., Palmerston North
- F. S. Collier, Official Assignee, Liquidator
⚖️ Company Struck Off Register and Dissolved
⚖️ Justice & Law Enforcement5 August 1958
Companies Act, Struck off register, Dissolved, Trotter Wools Ltd., Dunedin
- H. F. Fountain, Assistant Registrar of Companies
🏭 Change of Company Name
🏭 Trade, Customs & Industry31 July 1958
Company name change, Credit Control Agency Ltd., Dominion Acceptance Corporation Ltd., Auckland
- F. R. McBride, Assistant Registrar of Companies