✨ Bankruptcy and Company Notices
26 FEBRUARY
THE NEW ZEALAND GAZETTE
247
In Bankruptcy—In the Supreme Court at Wellington
NOTICE is hereby given that statements of accounts and balance sheets in respect of the under-mentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court, to be held on Wednesday, the 18th day of March 1959, I intend to apply for an order releasing me from the administration of the said estates.
Bracken, Clarence Vivian John, of Masterton, motor mechanic.
Carter, James Allan, of Kaituna, caretaker.
Denham, James Arthur, of Masterton, painter.
Moss, Kenneth Robert, of Whakataki, labourer.
Rabbits, Sidney, of Featherston, baker.
Short, Leon David, of Carterton, transport driver.
Smith, Kenneth Lloyd, of Masterton, driver.
Symons, Robert Ernest Wilfred, of Greytown, stationer.
Walker, Walter Oakman John, of Tinui, schoolteacher.
Dated at Masterton this 23rd day of February 1959.
A. E. JOHNSON, Official Assignee.
In Bankruptcy—Supreme Court
NOELINE ELLEN CLARIDGE, of 372 Colombo Street, Christchurch, dressmaker, was adjudged bankrupt on 17 February 1959. Creditors’ meeting will be held at my office, Malings Building, 184 Oxford Terrace, Christchurch, on Monday, 2 March 1959, at 2.15 p.m.
E. G. TYLER, Official Assignee.
Christchurch, 18 February 1959.
In Bankruptcy—Supreme Court
KEITH DE LISLE TOMLINSON, of 38 Croftons Road, Harewood, potato grower, was adjudged bankrupt on 20 February 1959. Creditors’ meeting will be held at my office, Malings Building, 184 Oxford Terrace, Christchurch, on Thursday, 5 March 1959, at 2.15 p.m.
E. G. TYLER, Official Assignee.
Christchurch, 23 February 1959.
In Bankruptcy—Supreme Court
HENRY WESTERMAN, of Ashers Siding, farmer, was adjudged bankrupt on 20 February 1959. Creditors’ meeting will be held at the Law Courts, Don Street, Invercargill, on Thursday, 5 March 1959, at 10.30 a.m.
A. E. HYNES, Official Assignee.
Invercargill, 20 February 1959.
LAND TRANSFER ACT NOTICES
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 on or before the expiration of one month from the date of the Gazette containing this notice.
No. 8204. Michael John Corcoran, applicant. Allotments 81, 87, 97, 99, 101, and 194, Town of Harapepe (also known as Harapipi), in the Parish of Pirongia.
Diagrams may be inspected at this office.
Dated this 20th day of February 1959 at the Land Registry Office, Auckland.
W. A. DOWD, District Land Registrar.
EVIDENCE of loss of certificate of title, Volume 931, folio 96, for 33 perches, more or less, being Lot 176, Deposited Plan 36101 (Town of Takapuna Extension No. 212), and being portion of Allotment 187, of the Parish of Takapuna, in the name of Jack Renwick, of Auckland, insurance inspector, and Monica Merline Renwick, his wife, 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. 69323.)
Dated at the Land Registry Office, Auckland, this 20th day of February 1959.
W. A. DOWD, District Land Registrar.
D
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:
British Diesel Construction Co. Ltd. N. 1938/5.
Given under my hand at Nelson this 18th day of February 1959.
F. BRYSON, District 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Ross Engineering Co. Ltd. W. 1934/77.
Wellington Cabinet Co. (1938) Ltd. W. 1938/116.
John Guy and Co. Ltd. W. 1950/91.
Landsdowne Guest House Ltd. W. 1951/32.
Sharp and Knight Ltd. W. 1953/17.
Pals Car Exchange (Taihape) Ltd. W. 1953/88.
New Zealand Supercoating Co. Ltd. W. 1953/381.
Ashurst Concrete Co. Ltd. W. 1956/39.
Given under my hand at Wellington this 19th day of February 1959.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Wrigley Products (New Zealand) Ltd.” has changed its name to “The Wrigley Co. (N.Z.) 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 23rd day of January 1959.
207
S. A. VAIL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Masters Subdivisions Ltd.” has changed its name to “Masters Lands 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 6th day of February 1959.
208
S. A. VAIL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Enterprise Service Station (Tauranga) Ltd.” has changed its name to “Enterprise Services 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 6th day of February 1959.
209
S. A. VAIL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Te Whetu Supply Stores Ltd.” has changed its name to “Rainbow Valley Store 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 6th day of February 1959.
210
S. A. VAIL, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Pokeno Motors Ltd.” has changed its name to “Clarrie Nielsen 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 6th day of February 1959.
211
S. A. VAIL, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 12
NZLII —
NZ Gazette 1959, No 12
✨ LLM interpretation of page content
⚖️ Bankruptcy: Notice of filing accounts and application for release
⚖️ Justice & Law Enforcement23 February 1959
Bankruptcy, Supreme Court, Masterton, Accounts, Release
9 names identified
- Clarence Vivian John Bracken, Estate for bankruptcy release
- James Allan Carter, Estate for bankruptcy release
- James Arthur Denham, Estate for bankruptcy release
- Kenneth Robert Moss, Estate for bankruptcy release
- Sidney Rabbits, Estate for bankruptcy release
- Leon David Short, Estate for bankruptcy release
- Kenneth Lloyd Smith, Estate for bankruptcy release
- Robert Ernest Wilfred Symons, Estate for bankruptcy release
- Walter Oakman John Walker, Estate for bankruptcy release
- A. E. Johnson, Official Assignee
⚖️ Bankruptcy notice for Noeline Ellen Claridge
⚖️ Justice & Law Enforcement18 February 1959
Bankruptcy, Supreme Court, Christchurch, Adjudged bankrupt, Creditors meeting
- Noeline Ellen Claridge, Adjudged bankrupt
- E. G. Tyler, Official Assignee
⚖️ Bankruptcy notice for Keith De Lisle Tomlinson
⚖️ Justice & Law Enforcement23 February 1959
Bankruptcy, Supreme Court, Christchurch, Adjudged bankrupt, Creditors meeting
- Keith De Lisle Tomlinson, Adjudged bankrupt
- E. G. Tyler, Official Assignee
⚖️ Bankruptcy notice for Henry Westerman
⚖️ Justice & Law Enforcement20 February 1959
Bankruptcy, Supreme Court, Invercargill, Adjudged bankrupt, Creditors meeting
- Henry Westerman, Adjudged bankrupt
- A. E. Hynes, Official Assignee
🗺️ Land Transfer Act: Application for title for land in Town of Harapepe
🗺️ Lands, Settlement & Survey20 February 1959
Land Transfer Act, Caveat, Harapepe, Pirongia
- Michael John Corcoran, Applicant for land title
- W. A. Dowd, District Land Registrar
🗺️ Land Registry: Intention to issue new certificate of title for Lot 176, Town of Takapuna
🗺️ Lands, Settlement & Survey20 February 1959
Land Registry, Certificate of title, Takapuna, Application
- Jack Renwick, Registered owner of land
- Monica Merline Renwick, Registered owner's wife
- W. A. Dowd, District Land Registrar
🏭 Companies Act: Dissolution of British Diesel Construction Co. Ltd.
🏭 Trade, Customs & Industry18 February 1959
Companies Act, Dissolved company, Nelson
- F. Bryson, District Registrar of Companies
🏭 Companies Act: Notice of intent to strike off and dissolve companies
🏭 Trade, Customs & Industry19 February 1959
Companies Act, Dissolution, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Change of company name: Wrigley Products (New Zealand) Ltd. to The Wrigley Co. (N.Z.) Ltd.
🏭 Trade, Customs & Industry23 January 1959
Company name change, Auckland
- S. A. Vail, Assistant Registrar of Companies
🏭 Change of company name: Masters Subdivisions Ltd. to Masters Lands Ltd.
🏭 Trade, Customs & Industry6 February 1959
Company name change, Auckland
- S. A. Vail, Assistant Registrar of Companies
🏭 Change of company name: Enterprise Service Station (Tauranga) Ltd. to Enterprise Services Ltd.
🏭 Trade, Customs & Industry6 February 1959
Company name change, Auckland
- S. A. Vail, Assistant Registrar of Companies
🏭 Change of company name: Te Whetu Supply Stores Ltd. to Rainbow Valley Store Ltd.
🏭 Trade, Customs & Industry6 February 1959
Company name change, Auckland
- S. A. Vail, Assistant Registrar of Companies
🏭 Change of company name: Pokeno Motors Ltd. to Clarrie Nielsen Ltd.
🏭 Trade, Customs & Industry6 February 1959
Company name change, Auckland
- S. A. Vail, Assistant Registrar of Companies