✨ Bankruptcy and Company Notices
628
In Bankruptcy—Supreme Court
NOTICE is hereby given that dividends are now payable in the
under-mentioned estates on all proved and accepted claims:
Reid, Bruna, Tay Street, Invercargill, restauranteur. First
and final dividend of 2s. 8¾d. in the pound.
Westerman, Henry, Ashers Siding, farmer. First and final
dividend of £1 in the pound.
Tipene, William Stewart, 140 Lindisfarne Street, Invercargill,
labourer. Second and final dividend of 1s. 10¼d. in the
pound.
Milne, Maurice Robert, 174 Bann Street, Bluff, shearer.
Second and final dividend of 7¼d. in the pound.
A. E. HYNES, Official Assignee.
Law Courts, Invercargill, 7 May 1959.
In Bankruptcy—Supreme Court
JAMES McMULLIN, of Waipahi, agricultural contractor, was
adjudged bankrupt on 7 May 1959. Creditors' meeting will be
held at the Magistrate's Court, Gore, on Thursday, 21 May
1959, at 10.30 a.m.
A. E. HYNES, Official Assignee.
Invercargill, 7 May 1959.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of memorandum of mortgage No. 78395
affecting the land in certificates of title, Volume 43, folio 48,
Volume 59, folio 220, Volume 91, folio 164, and Volume 104,
folio 42, whereof Ian Edmund Symes and Harvey Hugh
Symes, both of Alton, farmers, are the mortgagors and Leslie
Richard Hamilton, of Manutahi, farmer (now deceased), and
William Tudhope, of Hamilton, solicitor, are the mortgagees,
having been lodged with me together with an application for
the issue of a provisional mortgage in lieu thereof, notice is
hereby given of my intention to issue such provisional mort-
gage upon the expiration of 14 days from the date of the
Gazette containing this notice.
Dated at the Land Registry Office, New Plymouth, this 11th
day of May 1959.
O. T. KELLY, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding
duplicate of certificate of title, Volume 514, folio 15, Wel-
lington Registry, in the name of Ernest Williams, of Carterton,
labourer, for 3 acres 1 rood, more or less, situate in Block XI,
Tiffin Survey District, being part of Section 142, Taratahi
Plain Block, being also Lot 9, Deposited Plan 5040, and
application (No. 431172) 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 May 1959 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 98, folio 213, Welling-
ton Registry, in the name of Priscilla Grace Dunn, of Welling-
ton, widow, for 5·9 perches, being part of Section 118, City
of Wellington, and application (No. 427622) 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 certifi-
cate of title on the expiration of 14 days from the date of the
Gazette containing this notice.
Dated this 11th day of May 1959 at the Land Registry
Office, Wellington.
E. K. PHILLIPS, 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 forbidding the same be
lodged within one calendar month from the date of the
Gazette containing this notice:
No. 5476. Helen McLeod, of Levin, widow, Matilda May
Farquhar, of Palmerston North, married woman, Mary
Florence Keir, of Wellington, widow, and Hortense
Stuart, of Lower Hutt, married woman. All that parcel
of land containing 1·94 perches, more or less, being part
Section 183, Hutt District, shown on Land Transfer Plan
20364. Occupied by the applicants.
Diagrams may be inspected at this office.
Dated this 13th day of May 1959 at the Land Registry
Office, Wellington.
R. F. HANNAN, Assistant Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding
duplicates of the certificates of title described in the Schedule
hereunder written, in the name of Henry James Johnston,
formerly of Gore, butcher, but now of Timaru, retired, and
application (No. 162066) having been made to me for the
issue of one 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.
SCHEDULE
CERTIFICATES of title, Volume 101, folio 228, Volume 120,
folio 137, Volume 103, folio 251, Volume 103, folio 252,
Volume 133, folio 127, Volume 95, folio 63, and Volume 105,
folio 177, containing together 3 acres 1 rood 12·3 perches,
being Lots 1, 2, 6, 7, 8, 13, 4, 5, 14, 15, 29, and 30, plan
1284, and being also parts of Sections 6 and 7, Block XVI,
Town of Gore.
Dated this 2nd day of May 1959, at the Land Registry
Office, Invercargill.
L. ESTERMAN, District Land Registrar.
ADVERTISEMENTS
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:
Liberty’s Ltd. 1936/154.
Tauranga Fisheries Ltd. 1940/22.
Cyrene Salons Ltd. 1947/287.
Guyro Dryer Products Ltd. 1948/270
Kensington Fruit and Confectionery Ltd. 1949/161.
Milky Way Dairy Ltd. 1949/243.
A. F. Bramley Ltd. 1949/484.
Auckland Smelting Co. Ltd. 1949/688.
Kozy Tearooms Ltd. 1949/848.
Briternite (N.Z.) Ltd. 1951/233.
Russell Drapery Ltd. 1951/376.
Millinery Specialists Ltd. 1951/630.
Signways Advertising Ltd. 1953/182.
F. Loughrin Ltd. 1954/248.
Meadowvale Stores (1954) Ltd. 1954/524.
Lewis Californian Foods Ltd. 1955/1064.
Given under my hand at Auckland this 27th day of April
1959.
F. R. McBRIDE, 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 company
dissolved:
Fraser’s Cashmere Park Stores Ltd. C. 1947/163.
J. G. Lewis Ltd. C. 1954/231.
Given under my hand at Christchurch this 8th day of May
1959.
M. H. INNES, 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 com-
panies dissolved:
Car Renovations Ltd. S.D. 1948/38.
Southern Steel Distributors Ltd. S.D. 1955/6.
Dated at Invercargill this 4th day of May 1959.
L. ESTERMAN, District Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “D. and S. Transport Ltd.” has
changed its name to “Reliance Transport 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 April 1959.
574 F. R. McBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Lyons Cafeterias Ltd.” has
changed its name to “Lyons Meatmarkets 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 1st day of May 1959.
596 F. R. McBRIDE, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 27
NZLII —
NZ Gazette 1959, No 27
✨ LLM interpretation of page content
⚖️ Bankruptcy Dividends Payable
⚖️ Justice & Law Enforcement7 May 1959
Bankruptcy, Dividends, Invercargill, Restaurants, Farmer, Labourer, Shearer
- Bruna Reid, Bankruptcy dividend payable
- Henry Westerman, Bankruptcy dividend payable
- William Stewart Tipene, Bankruptcy dividend payable
- Maurice Robert Milne, Bankruptcy dividend payable
- A. E. Hynes, Official Assignee
⚖️ Bankruptcy Adjudication and Creditors' Meeting
⚖️ Justice & Law Enforcement7 May 1959
Bankruptcy, Adjudication, Creditors' meeting, Agricultural contractor, Gore
- James McMullin, Adjudged bankrupt
- A. E. Hynes, Official Assignee
🗺️ Land Transfer Act: Loss of Mortgage Evidence
🗺️ Lands, Settlement & Survey11 May 1959
Land Transfer Act, Mortgage, New Plymouth, Farmers, Deceased
- Ian Edmund Symes, Mortgagor of lost mortgage
- Harvey Hugh Symes, Mortgagor of lost mortgage
- Leslie Richard Hamilton, Mortgagee of lost mortgage (deceased)
- William Tudhope, Mortgagee of lost mortgage
- O. T. Kelly, District Land Registrar
🗺️ Land Transfer Act: Issue of New Certificate of Title
🗺️ Lands, Settlement & Survey12 May 1959
Land Transfer Act, Certificate of title, Wellington, Labourer
- Ernest Williams, Owner of lost certificate of title
- E. K. Phillips, District Land Registrar
🗺️ Land Transfer Act: Issue of New Certificate of Title
🗺️ Lands, Settlement & Survey11 May 1959
Land Transfer Act, Certificate of title, Wellington, Widow
- Priscilla Grace Dunn, Owner of lost certificate of title
- E. K. Phillips, District Land Registrar
🗺️ Land Transfer Act: Land to be brought under Act
🗺️ Lands, Settlement & Survey13 May 1959
Land Transfer Act, Caveat, Wellington, Hutt District, Widow, Married woman
- Helen McLeod, Applicant for land transfer
- Matilda May Farquhar, Applicant for land transfer
- Mary Florence Keir, Applicant for land transfer
- Hortense Stuart, Applicant for land transfer
- R. F. Hannan, Assistant Land Registrar
🗺️ Land Transfer Act: Issue of New Certificate of Title
🗺️ Lands, Settlement & Survey2 May 1959
Land Transfer Act, Certificate of title, Invercargill, Gore, Butcher, Retired
- Henry James Johnston, Owner of lost certificates of title
- L. Esterman, District Land Registrar
⚖️ Companies Act: Companies Struck Off Register (Auckland)
⚖️ Justice & Law Enforcement27 April 1959
Companies Act, Dissolved companies, Auckland, Register
- F. R. McBride, Assistant Registrar of Companies
⚖️ Companies Act: Companies Struck Off Register (Christchurch)
⚖️ Justice & Law Enforcement8 May 1959
Companies Act, Dissolved companies, Christchurch, Register
- M. H. Innes, Assistant Registrar of Companies
⚖️ Companies Act: Companies Struck Off Register (Invercargill)
⚖️ Justice & Law Enforcement4 May 1959
Companies Act, Dissolved companies, Invercargill, Register
- L. Esterman, District Registrar of Companies
⚖️ Companies Act: Change of Company Name
⚖️ Justice & Law Enforcement23 April 1959
Companies Act, Change of name, Transport company, Auckland
- F. R. McBride, Assistant Registrar of Companies
⚖️ Companies Act: Change of Company Name
⚖️ Justice & Law Enforcement1 May 1959
Companies Act, Change of name, Cafeterias, Meatmarkets, Auckland
- F. R. McBride, Assistant Registrar of Companies