Bankruptcy and Company Notices




370 THE NEW ZEALAND GAZETTE No. 17

In Bankruptcy—Supreme Court

ROY THOMAS GEORGE HURRELL, of M.T. Workshop, Lifton Camp, panel-beater, was adjudged bankrupt on 17 March 1959. Creditors’ meeting will be held at the Courthouse, Palmerston North, on Tuesday, 31 March 1959, at 2.15 p.m.

F. S. COLLIER, Official Assignee.

Palmerston North.


In Bankruptcy—Supreme Court

FLORENCE LOUISA READ, of Levels No. 3 R.D., Timaru, spinner, was adjudged bankrupt on 10 March 1959. Creditors’ meeting will be held at the Courthouse, North Street, Timaru, on Monday, 16 March 1959, at 2 p.m.

P. W. J. COCKERILL, Official Assignee.

Courthouse, Timaru, 10 March 1959.


In Bankruptcy—Supreme Court

CHARLES LORNE TE AU, of 165 Leet Street, Invercargill, general labourer, was adjudged bankrupt on 11 March 1959. Creditors’ meeting will be held at the Law Courts, Don Street, Invercargill, on Tuesday, 24 March 1959, at 10.30 a.m.

A. E. HYNES, Official Assignee.

Invercargill.


In Bankruptcy—Supreme Court

PAUL GEORGE MCLAUCHLAN, of 256 Chelmsford Street, Invercargill, contractor, was adjudged bankrupt on 9 March 1959. Creditors’ meeting will be held at the Law Courts, Don Street, Invercargill, on Monday, 23 March 1959, at 10.30 a.m.

A. E. HYNES, Official Assignee.

Invercargill, 9 March 1959.


LAND TRANSFER ACT NOTICES


EVIDENCE of the loss of the certificates of title, described in the Schedule hereunder written, having been lodged with me together with applications for the issue of new certificates of title in lieu thereof, notice is hereby given 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

CERTIFICATE of title, Volume 1079, folio 138, for 38 perches, more or less, being part Lot 14, Deposited Plan 8836, in the name of Keith Carlyle Burley, of Auckland, post office employee. (K. 69548.)

Certificate of title, Volume 1069, folio 21, for 30·6 perches, more or less, being situated in the Borough of One Three Hill and being Lot 2, Deposited Plan 40391, and being part of Allotment 18, Section 11, Suburbs of Auckland, in the name of Keith Carlyle Burley, of Auckland, post office employee. (K. 69549.)

Certificate of title, Volume 55, folio 225, for 10 acres, more or less, being part Section 2, Block V, Takahue Survey District, in the names of William Kirtlan and Henry Carr now deceased, both of Takahue, farmers. (Z. 86165.)

Dated this 13th day of March 1959 at the Land Registry Office, Auckland.

W. A. DOWD, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 392, folio 272, Wellington Registry, in the name of Walter James Hope-Robertson, of Wellington, medical practitioner, for 20·84 perches, being part Section 37, Karori District, and being Lot 3 on Deposited Plan No. 8265, and application 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 12th day of March 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 182, folio 224, Wellington Registry, in the name of Charles Atkinson, of Wanganui, farmer, for 3 roods, being Lots 33, 34, and 35, Block III, Deposited Plan 2008, Township of Horopito, and application (K. 426397) 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 10th day of March 1959, at the Land Registry Office, Wellington.

E. K. PHILLIPS, District Land Registrar.


ADVERTISEMENTS


INCORPORATED SOCIETIES ACT 1908


DECLARATION REVOKING THE DISSOLUTION OF AN INCORPORATED SOCIETY


I, Keith Lionel Westmoreland, Assistant Registrar of Incorporated Societies at Wellington, do hereby declare that the declaration made by me on the 13th day of April 1955 dissolving the Marton Combined Sports Incorporated was made in error, and the said declaration is accordingly hereby revoked in pursuance of section 28, subsection (3) of the Incorporated Societies Act 1908.

Dated at Wellington this 12th day of March 1959.

K. L. WESTMORELAND,
Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT 1908


DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY


I, Frank Bryson, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Takaka Film Society Incorporated is no longer carrying on its operations, the aforesaid society is dissolved as from the date of this declaration, in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Nelson this 12th day of March 1959.

F. BRYSON,
Assistant Registrar of Incorporated Societies.


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:

Westshore Beach Service Ltd. H.B. 1939/12.
Tavistock Bakery Ltd. H.B. 1948/31.
E. P. Pedersen Ltd. H.B. 1953/20.
Central Butchery Ltd. H.B. 1953/44.
W. S. Bronte Ltd. H.B. 1953/106.
Terminus Hotel (Napier) Ltd. H.B. 1954/19.
L. A. Edlin Ltd. H.B. 1954/68.
Seymours (H.B.) Ltd. H.B. 1955/13.
Tower Furnishing Co. Ltd. H.B. 1956/111.

Given under my hand at Napier this 10th day of March 1959.

G. JANISCH, Assistant 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:

Motueka Car Exchange Ltd. N. 1953/36.

Given under my hand at Nelson this 12th day of March 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Randall Creek Sawmilling Co. Ltd. WD. 1938/22.

Given under my hand at Hokitika this 12th day of March 1959.

K. O. BAINES, 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:

Shirley Stores Ltd. C. 1947/36.
McElwee’s Ltd. C. 1935/91.

Given under my hand at Christchurch this 6th day of March 1959.

L. H. MCCLELLAND, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 17


NZLII PDF NZ Gazette 1959, No 17





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication - Roy Thomas George Hurrell

⚖️ Justice & Law Enforcement
Bankruptcy, Adjudged bankrupt, Panel-beater, Creditors meeting
  • Roy Thomas George Hurrell, Adjudged bankrupt

  • F. S. Collier, Official Assignee

⚖️ Bankruptcy Adjudication - Florence Louisa Read

⚖️ Justice & Law Enforcement
10 March 1959
Bankruptcy, Adjudged bankrupt, Spinner, Creditors meeting
  • Florence Louisa Read, Adjudged bankrupt

  • P. W. J. Cockerill, Official Assignee

⚖️ Bankruptcy Adjudication - Charles Lorne Te Au

⚖️ Justice & Law Enforcement
11 March 1959
Bankruptcy, Adjudged bankrupt, General labourer, Creditors meeting
  • Charles Lorne Te Au, Adjudged bankrupt

  • A. E. Hynes, Official Assignee

⚖️ Bankruptcy Adjudication - Paul George McLauchlan

⚖️ Justice & Law Enforcement
9 March 1959
Bankruptcy, Adjudged bankrupt, Contractor, Creditors meeting
  • Paul George McLauchlan, Adjudged bankrupt

  • A. E. Hynes, Official Assignee

🗺️ Land Transfer Act Notices - Lost Certificates of Title

🗺️ Lands, Settlement & Survey
13 March 1959
Land transfer, Lost certificate of title, New certificate of title, Property, Auckland
  • Keith Carlyle Burley, Owner of certificate of title
  • William Kirtlan, Owner of certificate of title
  • Henry Carr (deceased), Owner of certificate of title

  • W. A. Dowd, District Land Registrar

🗺️ Land Transfer Act Notices - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
12 March 1959
Land transfer, Lost certificate of title, New certificate of title, Property, Wellington
  • Walter James Hope-Robertson, Owner of certificate of title

  • E. K. Phillips, District Land Registrar

🗺️ Land Transfer Act Notices - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
10 March 1959
Land transfer, Lost certificate of title, New certificate of title, Property, Wanganui
  • Charles Atkinson, Owner of certificate of title

  • E. K. Phillips, District Land Registrar

🏛️ Incorporated Societies Act - Revoking Dissolution

🏛️ Governance & Central Administration
12 March 1959
Incorporated societies, Dissolution revoked, Marton Combined Sports Incorporated
  • Keith Lionel Westmoreland, Assistant Registrar of Incorporated Societies

🏛️ Incorporated Societies Act - Dissolving Society

🏛️ Governance & Central Administration
12 March 1959
Incorporated societies, Dissolved, Takaka Film Society Incorporated
  • Frank Bryson, Assistant Registrar of Incorporated Societies

🏛️ Companies Act - Companies to be Struck Off Register

🏛️ Governance & Central Administration
10 March 1959
Companies Act, Struck off register, Dissolved, Napier
  • G. Janisch, Assistant Registrar of Companies

🏛️ Companies Act - Company to be Struck Off Register

🏛️ Governance & Central Administration
12 March 1959
Companies Act, Struck off register, Dissolved, Motueka
  • F. Bryson, District Registrar of Companies

🏛️ Companies Act - Company to be Struck Off Register

🏛️ Governance & Central Administration
12 March 1959
Companies Act, Struck off register, Dissolved, Hokitika
  • K. O. Baines, District Registrar of Companies

🏛️ Companies Act - Companies Struck Off Register

🏛️ Governance & Central Administration
6 March 1959
Companies Act, Struck off register, Dissolved, Christchurch
  • L. H. McClelland, District Registrar of Companies