Bankruptcy and Company Notices




11 SEPTEMBER
THE NEW ZEALAND GAZETTE
1219

In Bankruptcy

NOTICE is hereby given that dividends are now payable at my office, Courthouse, Nelson, on all accepted proved claims in the under-mentioned estates:

MacKenzie, Lola Mae, Appleby, married woman. First and final dividend of 3s. 4½d. in the pound.

Motueka Nurseries, Motueka, nurserymen. First and final dividend of 8s. 5½d. in the pound.

H. G. JAMIESON, Official Assignee.

Nelson, 4. September 1958.


In Bankruptcy—Supreme Court

GEORGE ALFRED R. BROCKETT, of No. 2 R.D. Milton, builder, was adjudged bankrupt on 29 August 1958. Creditors’ meeting will be held at the Courthouse, Supreme Court, Dunedin, on Tuesday, 9 September 1958, at 11 a.m.

H. J. WORTHINGTON, Official Assignee.

Supreme Court, Dunedin, 1 September 1958.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 1160, folio 74, for 6 acres and 28·4 perches, more or less, being part Allotment 74, Parish of Titirangi, in the name of Subritzky Holdings Ltd., having been lodged with me together with an application to issue a new certificate of title in lieu thereof, 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. (K. 67330.)

Dated at the Land Registry Office, Auckland, this 5th day of September 1958.

W. A. DOWD, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicates of certificates of title contained in the Schedule hereto, all in the name of Thomas Frederick Connolly, of Wellington, now deceased and application (K. 43181) having been made to me to issue new certificates of title in lieu thereof, I hereby give notice of my intention to issue such new certificates of title on the expiration of 14 days from the date of the Gazette containing this notice.

SCHEDULE

  1. Two roods, being part of Section 10, Watts Peninsula District, and being Lots 115 and 116 on Deposit Plan No. 1453, and being the whole of the land in certificate of title, Volume 248, folio 144, Wellington Registry.

  2. One rood 35·5 perches, being part of Section 10, Watts Peninsula District, and being Lot 103, Deposit Plan 1463, and being the whole of the land in certificate of title, Volume 220, folio 101, Wellington Registry.

  3. Two roods, being part of Section 10, Watts Peninsula District, and being also Lots 113 and 114 on Deposit Plan 1463 and the whole of the land described in certificate of title, Volume 289, folio 79, Wellington Registry.

Dated this 9th day of September 1958 at the Land Registry Office, Wellington.

R. F. HANNAN, Assistant Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 493, folio 125 (Canterbury Registry), for 1 rood 5 5/10 perches, or thereabouts, situated in the City of Christchurch, being Lot 45 on Deposited Plan No. 1980, part of Rural Section 418, in the name of Harold Gordon Hunt, of Christchurch, College Registrar, 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 14 days from the date of the Gazette containing this notice.

Dated this 5th day of September 1958 at the Land Registry Office, Christchurch.

C. C. KENNELLY, Assistant Land Registrar.


EVIDENCE having been furnished of the loss of lease No. 8517 for Lot thirteen (13), Deeds Plan 274, being part Section 10, Block VII, Town District, containing 27 perches, more or less, being all of the land described in register book, Volume 292, folio 245 (Otago Registry), in the name of Agnes Woodhouse, of Dunedin, widow (deceased), and application (X. 20194) having been made to me to issue a lease in lieu thereof, I hereby give notice of my intention to issue such provisional lease on the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 5th day of September 1958 at the Land Registry Office, Dunedin.

F. A. SADLER, District Land Registrar.


ADVERTISEMENTS

THE COMPANIES ACT 1955, SECTION 336 (3)

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:

Stockdale Enterprises Ltd. H.B. 1946/61.

Dated at Napier this 3rd day of September 1958.

G. JANISCH, 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 companies dissolved:

The McConnell Electrical Co. Ltd. 1933/131.

C. A. Ginders Photo Service Ltd. 1937/192.

Yule and Collins Ltd. 1940/128.

Osborne’s Transport Ltd. 1944/148.

Harbour Hotels Ltd. 1947/201.

G. H. Perkinson Ltd. 1947/369.

John S. Opperman Gears Ltd. 1947/379.

The Busy Bee Caterers Ltd. 1947/401.

Phil Fendall Ltd. 1948/7.

Kaymore Ltd. 1948/228.

Tuckshop Ltd. 1949/164.

Autocrat Distributors Ltd. 1949/204.

Louisa Larsen Ltd. 1949/361.

Marilyn Beauty Salon Ltd. 1949/431.

Lancashire Drapery (1950) Ltd. 1950/447.

Asphalt Surfaces Ltd. 1951/204.

Warren and Scott Motors Ltd. 1951/482.

Rodgers Tearooms Ltd. 1952/277.

Cottage Cafe Ltd. 1954/76.

We-xl Drycleaners Ltd. 1954/443.

George J. Blundell Ltd. 1954/499.

Dated at Wellington this 2nd day of September 1958.

K. L. WESTMORELAND,

Assistant Registrar of Companies.


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.

Name of Company Register Previously Kept at Register Transferred to
Reid and Reid Ltd. Wellington Dunedin
The Empire Oil Co. Ltd. Wellington Dunedin
Ray Blinkhorne Ltd. Napier Auckland
Craigie Smith and Smith Ltd. Christchurch Wellington
The Southland Sawmilling Co. Ltd. Dunedin Auckland
Arthur Toye Ltd. Auckland Gisborne
Cotton Textiles Corporation of New Zealand Ltd. Christchurch Wellington
Temple Chambers Ltd. Wellington Auckland
Lobster Meat Ltd. Wellington Dunedin
R. A. McLennan Ltd. Nelson Wellington
Brownson (Eltham) Ltd. Auckland New Plymouth

Dated at Wellington this 8th day of September 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 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:

Wm. A. Batchelor Ltd. 1946/31.

Given under my hand at Nelson this 1st day of September 1958.

C. C. MARCH, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 56


NZLII PDF NZ Gazette 1958, No 56





✨ LLM interpretation of page content

⚖️ Bankruptcy Dividends Payable

⚖️ Justice & Law Enforcement
4 September 1958
Bankruptcy, Dividends, Nelson, Lola Mae MacKenzie, Motueka Nurseries
  • Lola Mae MacKenzie, Estate with dividends payable

  • H. G. Jamieson, Official Assignee

⚖️ Bankruptcy Adjudication: George Alfred R. Brockett

⚖️ Justice & Law Enforcement
1 September 1958
Bankruptcy, Adjudication, Builder, Milton, Dunedin
  • George Alfred R. Brockett, Adjudged bankrupt

  • H. J. Worthington, Official Assignee

🗺️ Land Transfer Act Notice: Loss of Title for Subritzky Holdings Ltd.

🗺️ Lands, Settlement & Survey
5 September 1958
Land Transfer, Lost Title, Certificate of Title, Auckland, Subritzky Holdings Ltd.
  • W. A. Dowd, District Land Registrar

🗺️ Land Transfer Act Notice: Loss of Titles for Thomas Frederick Connolly (deceased)

🗺️ Lands, Settlement & Survey
9 September 1958
Land Transfer, Lost Titles, Certificate of Title, Wellington, Thomas Frederick Connolly
  • Thomas Frederick Connolly, Deceased owner of lost titles

  • R. F. Hannan, Assistant Land Registrar

🗺️ Land Transfer Act Notice: Loss of Title for Harold Gordon Hunt

🗺️ Lands, Settlement & Survey
5 September 1958
Land Transfer, Lost Title, Certificate of Title, Christchurch, Harold Gordon Hunt
  • Harold Gordon Hunt, Owner of lost title

  • C. C. Kennelly, Assistant Land Registrar

🗺️ Land Transfer Act Notice: Loss of Lease for Agnes Woodhouse (deceased)

🗺️ Lands, Settlement & Survey
5 September 1958
Land Transfer, Lost Lease, Otago, Agnes Woodhouse
  • Agnes Woodhouse, Deceased owner of lost lease

  • F. A. Sadler, District Land Registrar

🏭 Companies Act Notice: Dissolution of Stockdale Enterprises Ltd.

🏭 Trade, Customs & Industry
3 September 1958
Companies Act, Dissolution, Stockdale Enterprises Ltd., Napier
  • G. Janisch, Assistant Registrar of Companies

🏭 Companies Act Notice: Dissolved Companies List

🏭 Trade, Customs & Industry
2 September 1958
Companies Act, Dissolution, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Companies Act Notice: Transfer of Company Registers

🏭 Trade, Customs & Industry
8 September 1958
Companies Act, Register Transfer, Wellington
  • D. A. Young, Registrar of Companies

🏭 Companies Act Notice: Dissolution of Wm. A. Batchelor Ltd.

🏭 Trade, Customs & Industry
1 September 1958
Companies Act, Dissolution, Wm. A. Batchelor Ltd., Nelson
  • C. C. March, Assistant Registrar of Companies