Bankruptcy and Company Notices




23 APRIL
THE NEW ZEALAND GAZETTE
541

In Bankruptcy—Supreme Court

CATHERINE MARY MAWER, of 56 Howe Street, Dunedin, dressmaker, was adjudged bankrupt on 17 April 1959. Creditors’ meeting will be held at the Courthouse, Dunedin, on Friday, 1 May 1959, at 10.30 a.m.

H. J. WORTHINGTON, Official Assignee.
Supreme Court, Dunedin, 17 April 1959.


In Bankruptcy

VINSEN STANLEY LADBROOK, of 137 Crinan Street, Invercargill, general labourer, was adjudged bankrupt on 14 April 1959. Creditors’ meeting will be held at the Law Courts, Don Street, Invercargill, on Tuesday, 28 April 1959, at 10.30 a.m.

A. E. HYNES, Official Assignee.
Invercargill, 14 April 1959.


In Bankruptcy—Supreme Court

WILLIAM ALEXANDER STEWART SKEOCH, of 406 Tweed Street, Invercargill, contractor, was adjudged bankrupt on 17 April 1959. Creditors’ meeting will be held at the Law Courts, Don Street, Invercargill, on Thursday, 30 April 1959, at 10.30 a.m.

A. E. HYNES, Official Assignee.
Invercargill, 17 April 1959.


In Bankruptcy—Supreme Court

JOHN HAROLD SERONG, formerly of 32 Albert Street, Invercargill, but now of Progress Valley, Niagara, general labourer, was adjudged bankrupt on 16 April 1959. Creditors’ meeting will be held at the Law Courts, Don Street, Invercargill, on Wednesday, 29 April 1959, at 10.30 a.m.

A. E. HYNES, Official Assignee.
Invercargill, 16 April 1959.


LAND TRANSFER ACT NOTICES

EVIDENCE having been furnished of the loss of outstanding duplicates of certificates of title, Volume 85, folio 48, and Volume 256, folio 207, Wellington Registry, in the name of Robert William Martin, of Wellington, ironmonger, for firstly, 10·2 perches, being part Section 19, City of Wellington, and secondly, in the name of Robert William Frank Martin, 17·6 perches, being part Section 7, Evans Bay District, and being Lot 63 of Block III on Deposited Plan 2081, and application No. 427496 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.

Dated this 20th day of April 1959 at the Land Registry Office, Wellington.

E. K. PHILLIPS, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 1092, folio 38, for 2 roods 28·14 perches, more or less, being part Lot 23, Deposited Plan 6867, Parish of Te Rapa, in the name of Albert Henry Davis, of Hamilton, farmer, 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. 157997.)

Dated at the Land Registry Office, Auckland, this 16th day of April 1959.

W. A. DOWD, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 451, folio 23, for 23·4 perches, more or less, being Lots 1 and 3, on Deposited Plan 19445, being part of Allotment 8 of Section 7 of the Suburbs of Auckland, in the name of Hazel May Wallace, of Auckland, widow, Phyllis Ellen Napier, of Karaka, Marjorie Esme Taylor, Thelma Millicent Huston, both of Auckland, all married women, and Ivy Zena Wooller, of Auckland, widow, 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. 70087.)

Dated at the Land Registry Office, Auckland, this 16th day of April 1959.

W. A. DOWD, District Land Registrar.


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Gordon Janisch, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Tapuata Golf Club Incorporated, H.B. 1933/8, 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 Napier this 15th day of April 1959.

G. JANISCH,
Assistant Registrar of Incorporated Societies.


In the Supreme Court of New Zealand
Northern District
(Auckland Registry)

In the matter of section 338 of the Companies Act 1955 and in the matter of Whakatane Development Co. Ltd., a dissolved company.

Notice is hereby given as follows:

  1. That on the 24th day of April 1958 it came to the notice of the Secretary to the Treasury that all that piece of land containing thirty-two decimal two three perches (0a. 0r. 32·23p.), more or less, situated in the Borough of Whakatane, being Lot 61, on Deposited Plan 24647, being also part Allotment 245, Parish of Waimana, and being the balance of the land comprised and described in certificate of title, Volume 646, folio 34 (Auckland Registry), had vested in the Crown pursuant to section 337 of the above-mentioned Act;

  2. That no application has been received by the Secretary to the Treasury for the Crown’s title to the said land to be disclaimed;

  3. That the Crown’s title to the said land is hereby disclaimed.

Dated at Wellington this 21st day of April 1959.

A. McGREGOR,
Assistant Secretary to the Treasury,
acting for the Secretary to the Treasury under section 6 of the Public Revenues Act 1953.


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:

Endsleigh Properties Ltd. H.B. 1945/32.
A. S. Oldham Ltd. H.B. 1956/52.
Implement Sales and Service Ltd. H.B. 1954/89.
H. E. Mercer Ltd. H.B. 1933/24.

Dated at Napier this 16th day of April 1959.

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:

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

Given under my hand at Napier this 16th day of April 1959.

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:

Apex Films (N.Z.) Ltd. W. 1947/45.
Allied Textiles Ltd. W. 1947/101.
Abel Brothers Ltd. W. 1949/318.
Mark Holdings Ltd. W. 1954/420.
World Pacific Traders (Import Export) Ltd. W. 1955/298.

Dated at Wellington this 16th day of April 1959.

K. L. WESTMORELAND,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 23


NZLII PDF NZ Gazette 1959, No 23





✨ LLM interpretation of page content

⚖️ Bankruptcy: Catherine Mary Mawer

⚖️ Justice & Law Enforcement
17 April 1959
Bankruptcy, Adjudged bankrupt, Dressmaker, Dunedin
  • Catherine Mary Mawer, Adjudged bankrupt

  • H. J. Worthington, Official Assignee

⚖️ Bankruptcy: Vinsen Stanley Ladbrook

⚖️ Justice & Law Enforcement
14 April 1959
Bankruptcy, Adjudged bankrupt, General labourer, Invercargill
  • Vinsen Stanley Ladbrook, Adjudged bankrupt

  • A. E. Hynes, Official Assignee

⚖️ Bankruptcy: William Alexander Stewart Skeoch

⚖️ Justice & Law Enforcement
17 April 1959
Bankruptcy, Adjudged bankrupt, Contractor, Invercargill
  • William Alexander Stewart Skeoch, Adjudged bankrupt

  • A. E. Hynes, Official Assignee

⚖️ Bankruptcy: John Harold Serong

⚖️ Justice & Law Enforcement
16 April 1959
Bankruptcy, Adjudged bankrupt, General labourer, Niagara
  • John Harold Serong, Adjudged bankrupt

  • A. E. Hynes, Official Assignee

🗺️ Land Transfer Act: Lost Certificate of Title Replacement

🗺️ Lands, Settlement & Survey
20 April 1959
Land Transfer Act, Lost certificate of title, Wellington
  • Robert William Martin, Lost certificate of title
  • Robert William Frank Martin, Lost certificate of title

  • E. K. Phillips, District Land Registrar

🗺️ Land Transfer Act: Lost Certificate of Title Replacement

🗺️ Lands, Settlement & Survey
16 April 1959
Land Transfer Act, Lost certificate of title, Hamilton
  • Albert Henry Davis, Lost certificate of title

  • W. A. Dowd, District Land Registrar

🗺️ Land Transfer Act: Lost Certificate of Title Replacement

🗺️ Lands, Settlement & Survey
16 April 1959
Land Transfer Act, Lost certificate of title, Auckland
  • Hazel May Wallace, Lost certificate of title
  • Phyllis Ellen Napier, Lost certificate of title
  • Marjorie Esme Taylor, Lost certificate of title
  • Thelma Millicent Huston, Lost certificate of title
  • Ivy Zena Wooller, Lost certificate of title

  • W. A. Dowd, District Land Registrar

🏛️ Incorporated Societies Act: Dissolution of Golf Club

🏛️ Governance & Central Administration
15 April 1959
Incorporated Societies Act, Dissolution, Golf club, Napier
  • Gordon Janisch, Assistant Registrar of Incorporated Societies

🏛️ Companies Act: Disclaimer of Crown's Title to Land

🏛️ Governance & Central Administration
21 April 1959
Companies Act, Crown's title, Land vesting, Whakatane
  • A. McGregor, Assistant Secretary to the Treasury

🏛️ Companies Act: Companies to be Struck off Register

🏛️ Governance & Central Administration
16 April 1959
Companies Act, Struck off Register, Dissolution, Napier
  • G. Janisch, Assistant Registrar of Companies

🏛️ Companies Act: Company Struck off Register

🏛️ Governance & Central Administration
16 April 1959
Companies Act, Struck off Register, Dissolution, Napier
  • G. Janisch, Assistant Registrar of Companies

🏛️ Companies Act: Companies Struck off Register

🏛️ Governance & Central Administration
16 April 1959
Companies Act, Struck off Register, Dissolution, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies