✨ Bankruptcy, Land Transfer, Company Notices
1 DECEMBER
THE NEW ZEALAND GAZETTE
1833
In Bankruptcy—Supreme Court
WILLIAM NORMAN MCGORLICK, of Culling Terrace, Mataura, labourer, formerly of Lumsden, hotelkeeper, was adjudged bankrupt on 5 December 1958. Creditors’ meeting will be held at the Law Courts, Don Street, Invercargill, on Thursday, 18 December 1958, at 10.30 a.m.
A. E. HYNES, Official Assignee.
Invercargill, 5 December 1958.
In Bankruptcy—Supreme Court
NOTICE is hereby given that a dividend is now payable in the under-mentioned estate on all proved and accepted claims:
Byron, Stacey Vernon Bambridge, River Terrace, Gore, builder. First and final dividend of 7s. 4 7/16d. in the pound.
A. E. HYNES, Official Assignee.
Law Courts, Invercargill, 1 December 1958.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 23, folio 49, for 50 acres, more or less, being Lot 71, Parish of Kopata, in the name of Edward Fortescue Whittle Cooke, of Tauranga, settler, 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. (S. 152455.)
Dated at the Land Registry Office, Auckland, this 2nd day of December 1958.
W. A. DOWD, District Land Registrar.
EVIDENCE of the loss of renewable lease registered as Volume 12, folio 215, South Auckland Registry, for 80 acres 4 perches, more or less, being Section 68, Block XIII, Waihou Survey District, wherein Her Majesty the Queen is the lessor, and Charles Stanley Appleby, of Patetonga, farmer, now deceased, the lessee, having been lodged with me together with an application for a provisional renewable lease in lieu thereof, notice is hereby given of my intention to issue such provisional renewable lease on the expiration of 14 days from the date of the Gazette containing this notice. (S. 152488.)
Dated this 4th day of December 1958 at the Land Registry Office, Auckland.
W. A. DOWD, District Land Registrar.
NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952 unless caveat be lodged forbidding the same within one calendar month from the date of the Gazette containing this notice:
- The Presbyterian Church Property Trustees. All that parcel of land, situate in Block XIV of the Wangaehu Survey District containing 4 acres 3 roods 9 perches, more or less, being part of Section LXIV, Rangitikei District, as shown on A Plans 1832 and 2047. Occupied by Bonny Glen Presbyterian Church and Cemetery.
Diagrams may be inspected at this office.
Dated this 8th day of December 1958 at the Land Registry Office, Wellington.
E. K. PHILLIPS, District Land Registrar.
ADVERTISEMENTS
COUNTY OF OHINEMURI
NOTICE OF RESULT OF POLL ON LOAN PROPOSAL
Road Sealing Loan 1958, £32,000
PURSUANT to section 38 of the Local Authorities Loans Act 1956, notice is hereby given that a poll of the ratepayers of the County of Ohinemuri taken on Saturday, 29 November 1958, on the proposal of the Ohinemuri County Council to borrow the sum of £32,000 for the purpose of reconstructing and sealing roads:
The number of votes recorded for the proposal was 286.
The number of votes recorded against the proposal was 403.
The number of informal votes was 6.
I therefore declare that the proposal was rejected.
H. R. MORRISON, County Chairman.
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 |
|---|---|---|
| B. Gallivan Ltd. | Wellington | Christchurch |
| Glenorchy Motors Ltd. | Dunedin | Invercargill |
| The Oamaru Worsted and Woollen Mills Ltd. | Wellington | Dunedin |
| Paul Duval (N.Z.) Pty. Ltd. | Wellington | Auckland |
| C. J. Hawke and Son Ltd. | Wellington | Auckland |
| International Models (Wellington) Ltd. | Wellington | Christchurch |
| Ross Motors Ltd. | Christchurch | Hokitika |
| Trailer Manufacturing Co. Ltd. | Wellington | Christchurch |
| W. and A. Stuart Ltd. | Nelson | Invercargill |
| Harris and Duncan Ltd. | Nelson | Invercargill |
| D. Kingsland and Sons Ltd. | Invercargill | Dunedin |
| Papakura Investments Ltd. | Auckland | Christchurch |
| McElwee Motors Ltd. | Dunedin | Auckland |
Dated at Wellington this 4th day of December 1958.
E. K. PHILLIPS, 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:
Mitzi of Mayfair Ltd. H.B. 1950/65.
Given under my hand at Napier this 2nd day of December 1958.
G. JANISCH, 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:
Fred Whiley and Co. (1955) Ltd. C. 1955/186.
Given under my hand at Christchurch this 5th day of December 1958.
M. H. INNES, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved.
McElwee’s Ltd. C. 1935/91.
E. W. George and Green Ltd. C. 1955/256.
Given under my hand at Christchurch this 5th day of December 1958.
M. H. INNES, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
TAKE notice that the name of the under-mentioned company has been struck off the Register and that the company has been dissolved:
Gore Millinery Ltd. 1955/71.
Dated at Dunedin this 1st day of December 1958.
H. F. FOUNTAIN, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (6)
TAKE notice that the name of the under-mentioned company has been struck off the Register and that the company has been dissolved:
Glenhouse Trading Co. Ltd. 1951/18.
Dated at Dunedin this 1st day of December 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 76
NZLII —
NZ Gazette 1958, No 76
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice - William Norman McGorlick
⚖️ Justice & Law Enforcement5 December 1958
Bankruptcy, Supreme Court, Adjudged bankrupt, Creditors' meeting, Labourer, Hotelkeeper, Invercargill
- William Norman McGorlick, Adjudged bankrupt
- A. E. Hynes, Official Assignee
⚖️ Bankruptcy Notice - Byron Stacey Vernon Bambridge
⚖️ Justice & Law Enforcement1 December 1958
Bankruptcy, Supreme Court, Dividend payable, Builder, Gore
- Byron Stacey Vernon Bambridge, Dividend payable in estate
- A. E. Hynes, Official Assignee
🗺️ Land Transfer Act Notice - Loss of Certificate of Title
🗺️ Lands, Settlement & Survey2 December 1958
Land Transfer Act, Certificate of title, Loss, New certificate, Tauranga, Settler
- Edward Fortescue Whittle Cooke, Owner of lost certificate of title
- W. A. Dowd, District Land Registrar
🗺️ Land Transfer Act Notice - Loss of Renewable Lease
🗺️ Lands, Settlement & Survey4 December 1958
Land Transfer Act, Renewable lease, Loss, Provisional lease, Farmer, Patetonga
- Charles Stanley Appleby, Lessee of lost renewable lease
- W. A. Dowd, District Land Registrar
🗺️ Land Transfer Act Notice - Land to be brought under the Act
🗺️ Lands, Settlement & Survey8 December 1958
Land Transfer Act, Caveat, Presbyterian Church, Cemetery, Wangaehu Survey District
- E. K. Phillips, District Land Registrar
🏘️ Ohinemuri County Road Sealing Loan Poll Result
🏘️ Provincial & Local Government29 November 1958
Local Authorities Loans Act, Loan proposal, Road sealing, Ratepayers, Poll rejected
- H. R. Morrison, County Chairman
🏭 Companies Act 1955 - Register Transfers
🏭 Trade, Customs & Industry4 December 1958
Companies Act, Register transfer, District Registrar, Company records, Various locations
- E. K. Phillips, Registrar of Companies
🏭 Companies Act 1955 - Company to be struck off register
🏭 Trade, Customs & Industry2 December 1958
Companies Act, Struck off register, Company dissolution, Napier
- G. Janisch, Assistant Registrar of Companies
🏭 Companies Act 1955 - Company struck off register
🏭 Trade, Customs & Industry5 December 1958
Companies Act, Struck off register, Company dissolution, Christchurch
- M. H. Innes, Assistant Registrar of Companies
🏭 Companies Act 1955 - Companies to be struck off register
🏭 Trade, Customs & Industry5 December 1958
Companies Act, Struck off register, Company dissolution, Christchurch
- M. H. Innes, Assistant Registrar of Companies
🏭 Companies Act 1955 - Company struck off register
🏭 Trade, Customs & Industry1 December 1958
Companies Act, Struck off register, Company dissolution, Dunedin
- H. F. Fountain, Assistant Registrar of Companies
🏭 Companies Act 1955 - Company struck off register
🏭 Trade, Customs & Industry1 December 1958
Companies Act, Struck off register, Company dissolution, Dunedin
- H. F. Fountain, Assistant Registrar of Companies