✨ Bankruptcy and Company Notices
1366
THE NEW ZEALAND GAZETTE
No. 60
In Bankruptcy—Supreme Court
PATRICK MICHAEL DWAN, of 14 Turnbull Street, Wellington, clerk, was adjudged bankrupt on 1 October 1958. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Wednesday, 15 October 1958, at 10.30 a.m.
J. LIST, Official Assignee.
Wellington, 1 October 1958.
In Bankruptcy
NOTICE is hereby given that dividends are now payable in the under-mentioned estates on all proved claims:
Blake, Grace Dorothy, of New Brighton, Christchurch, storekeeper. Second and final dividend of 5¼d. in the pound.
Brown, Ronald James, of Christchurch, manufacturer. Second and final dividend of 7¾d. in the pound.
Brown, Roy Douglas, of Christchurch, fireman. First and final dividend of 3s. 3¾d. in the pound.
Goulding, Thomas Henry Allan, of Christchurch, rubber worker. First and final dividend of 7¾d. in the pound.
Harvey, Richard Clyde, of Irwell, farm labourer. First and final dividend of 6¼d. in the pound.
Isherwood, Sydney George, of Christchurch, labourer. First and final dividend of 11¾d. in the pound.
Jenkins, Mason Hay, of Christchurch, dealer. Supplementary dividend of 1s. 11d. in the pound.
Morrow, George, of Ashburton, labourer. First and final dividend of 1s. 6½d. in the pound.
Ryder, Clarence Oswald, New Brighton, Christchurch, transport employee. First and final dividend of 7s. 11½d. in the pound.
Smith, William Allan, of Christchurch, labourer. First and final dividend of 20s. in the pound.
Syme, Leonard Banks, of Springburn, labourer (deceased). Second and final dividend of 3s. 8¾d. in the pound.
C. F. LUNDY, Official Assignee.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 809, folio 72, for 1 acre and 31·5 perches, more or less, being Lots 112, 113, 114, 115, 119, and 120, Deposited Plan 30412 (Town of Taupo Extension No. 43), and being part Section 27 of Block II, Tauhara Survey District, in the name of Richard Henry Nagle, of Taupo, accountant, 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 on the expiration of 14 days from the the date of the Gazette containing this notice. (S. 148914.)
Dated at the Land Registry Office, Auckland, this 3rd day of October 1958.
W. A. DOWD, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 12, folio 262 (Taranaki Registry), in the name of Michael Corcoran, of Coromandel, in the County of Coromandel and the Colony of New Zealand, hotelkeeper (now deceased), for 1 rood, more or less, being Section 22, Block XVI, Township of Manaia, having been lodged with me together with an application for 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.
Dated at the Land Registry Office, New Plymouth, this 7th day of October 1958.
O. T. KELLY, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 509, folio 242 (Canterbury Registry), for 30 perches, or thereabouts, situated in the City of Christchurch, being Lot 2 on Deposited Plan No. 13202, part of Rural Section 34276 in the name of Jane Elizabeth Dixon, wife of Robert Alexander Dixon, of Christchurch, butcher (now deceased), 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 2nd day of October 1958 at the Land Registry Office, Christchurch.
C. C. KENNELLY, Assistant Land Registrar.
ADVERTISEMENTS
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:
Kaimata Stores Ltd. T. 1934/15.
Given under my hand at New Plymouth this 6th day of October 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:
Superb Equipment and Manufacturing Co. Ltd. H.B. 1948/42
Given under my hand at Napier this 1st day of October 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:
Smith’s Drapery Ltd. 1948/232.
Berry and Timpany Ltd. 1953/43.
W. M. Cresswell and Co. Ltd. 1955/338.
Dated at Wellington this 26th day of September 1958.
J. J. SLADE, 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:
Buildings Ltd. 1919/106.
Johns and Sons Ltd. 1938/50.
A. M. McRae Ltd. 1948/363.
Young and Doyle Ltd. 1948/394.
Forster and Vaughan Ltd. 1950/395.
Kenya Coffee House Ltd. 1953/504
Fibreglass Products Ltd. 1954/33.
Import Costings Ltd. 1955/364.
Dated at Wellington this 1st day of October 1958.
J. J. SLADE, Assistant 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:
Wakapuaka Green Metal Co. Ltd. N. 1953/38.
Given under my hand at Nelson this 1st day of October 1958.
F. BRYSON, 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:
Blakely Garments Ltd. C. 1948/88.
J. Alexander Electrical Co. Ltd. C. 1956/22.
Coronet Softgoods Manufacturing Co. Ltd. C. 1945/7.
Given under my hand at Christchurch this 3rd day of October 1958.
A. J. S. SMITH, Assistant Registrar of Companies
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 will be dissolved:
Robertson Bros. Ltd. 1949/29.
Dated at Dunedin this 30th day of September 1958.
H. F. FOUNTAIN, Assistant Registrar of Companies
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 60
NZLII —
NZ Gazette 1958, No 60
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice: Patrick Michael Dwan
⚖️ Justice & Law Enforcement1 October 1958
Bankruptcy, Adjudged bankrupt, Clerk, Creditors' meeting, Wellington
- Patrick Michael Dwan, Adjudged bankrupt
- J. List, Official Assignee
⚖️ Payment of Dividends in Bankruptcy Estates
⚖️ Justice & Law EnforcementBankruptcy, Dividends, Storekeeper, Manufacturer, Fireman, Rubber worker, Farm labourer, Labourer, Dealer, Transport employee, Christchurch, Ashburton, New Brighton, Irwell, Springburn
11 names identified
- Grace Dorothy Blake, Dividend payable
- Ronald James Brown, Dividend payable
- Roy Douglas Brown, Dividend payable
- Thomas Henry Allan Goulding, Dividend payable
- Richard Clyde Harvey, Dividend payable
- Sydney George Isherwood, Dividend payable
- Mason Hay Jenkins, Dividend payable
- George Morrow, Dividend payable
- Clarence Oswald Ryder, Dividend payable
- William Allan Smith, Dividend payable
- Leonard Banks Syme, Dividend payable (deceased)
- C. F. Lundy, Official Assignee
🗺️ Land Transfer Act Notice: Lost Certificate of Title for Taupo Land
🗺️ Lands, Settlement & Survey3 October 1958
Land transfer, Lost certificate of title, New certificate of title, Taupo, Accountant, Town of Taupo Extension
- Richard Henry Nagle, Owner of lost certificate
- W. A. Dowd, District Land Registrar
🗺️ Land Transfer Act Notice: Lost Certificate of Title for Manaia Land
🗺️ Lands, Settlement & Survey7 October 1958
Land transfer, Lost certificate of title, New certificate of title, Manaia, Hotelkeeper, Coromandel
- Michael Corcoran, Owner of lost certificate (deceased)
- O. T. Kelly, District Land Registrar
🗺️ Land Transfer Act Notice: Lost Certificate of Title for Christchurch Land
🗺️ Lands, Settlement & Survey2 October 1958
Land transfer, Lost certificate of title, New certificate of title, Christchurch, Butcher
- Jane Elizabeth Dixon (wife of), Owner of lost certificate
- Robert Alexander Dixon, Husband of owner
- C. C. Kennelly, Assistant Land Registrar
🏭 Company Struck Off Register: Kaimata Stores Ltd.
🏭 Trade, Customs & Industry6 October 1958
Companies Act, Struck off register, Dissolved, Company
- O. T. Kelly, District Registrar of Companies
🏭 Company Struck Off Register: Superb Equipment and Manufacturing Co. Ltd.
🏭 Trade, Customs & Industry1 October 1958
Companies Act, Struck off register, Dissolved, Company
- G. Janisch, Assistant Registrar of Companies
🏭 Companies Struck Off Register: Smith’s Drapery Ltd., Berry and Timpany Ltd., W. M. Cresswell and Co. Ltd.
🏭 Trade, Customs & Industry26 September 1958
Companies Act, Struck off register, Dissolved, Company
- J. J. Slade, Assistant Registrar of Companies
🏭 Companies Struck Off Register: Buildings Ltd., Johns and Sons Ltd., A. M. McRae Ltd., Young and Doyle Ltd., Forster and Vaughan Ltd., Kenya Coffee House Ltd., Fibreglass Products Ltd., Import Costings Ltd.
🏭 Trade, Customs & Industry1 October 1958
Companies Act, Struck off register, Dissolved, Company
- J. J. Slade, Assistant Registrar of Companies
🏭 Company Struck Off Register: Wakapuaka Green Metal Co. Ltd.
🏭 Trade, Customs & Industry1 October 1958
Companies Act, Struck off register, Dissolved, Company
- F. Bryson, District Registrar of Companies
🏭 Companies Struck Off Register: Blakely Garments Ltd., J. Alexander Electrical Co. Ltd., Coronet Softgoods Manufacturing Co. Ltd.
🏭 Trade, Customs & Industry3 October 1958
Companies Act, Struck off register, Dissolved, Company
- A. J. S. Smith, Assistant Registrar of Companies
🏭 Company Name to be Struck Off Register: Robertson Bros. Ltd.
🏭 Trade, Customs & Industry30 September 1958
Companies Act, Strike off register, Dissolution, Company
- H. F. Fountain, Assistant Registrar of Companies