✨ Bankruptcy and Land Transfer Notices
1556
THE NEW ZEALAND GAZETTE
No. 64
In Bankruptcy
NOTICE is hereby given that dividends are payable in the under-mentioned estates on all proved claims:
Donaldson, Alan McCulloch, of Christchurch, motor engineer. Supplementary dividend of 2s. 3¾d. in the pound, making in all 4s. 1d. in the pound.
Mills, James Henry, of Christchurch, builder. Supplementary dividend of 1s. 6d. in the pound, making in all 7s. 0·72d. in the pound.
E. G. TYLER, Official Assignee.
Provincial Council Chambers, Armagh Street, Christchurch, 20 October 1959.
In Bankruptcy—Supreme Court
JOHN MILLAR ALLAN MOFFAT, of 142 Stafford Street, Timaru, restaurant proprietor, was adjudged bankrupt on 21 October 1959. Creditors’ meeting will be held at my office on Wednesday, 28 October 1959, at 10 a.m.
P. W. J. COCKERILL, Official Assignee.
Courthouse, North Street, Timaru.
In Bankruptcy
NOTICE is hereby given that a first and final dividend of 2s. 7d. in the pound is now payable on all proved claims in the estate of Ronald Clutha Williamson, of Selwyn Motor Camp, Timaru, labourer.
P. W. J. COCKERILL, Official Assignee.
Courthouse, Timaru.
In Bankruptcy—Supreme Court
WILLIAM JOHN COCHRANE, of Campbell Road, Pine Hill, care of Gardens P.O., Dunedin, was adjudged bankrupt on 16 October 1959. Creditors’ meeting will be held at the Supreme Court Buildings, Dunedin, on Wednesday, 28 October 1959, at 10.30 a.m.
H. J. WORTHINGTON, Official Assignee.
Dunedin, 20 October 1959.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 1304, folio 68, for 1 rood 2·8 perches, more or less, being Lot 2, Deposited Plan 43075, being part of Allotment 289 of the Parish of Waikomiti, in the name of Nigel Francis Reid, of Auckland, butcher, 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. 73188.)
Dated at the Land Registry Office, Auckland, this 23rd day of October 1959.
F. A. SADLER, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 747, folio 18, for 74 acres 2 roods 31·6 perches, more or less, being Lot 2, Deposited Plan 23926, and being Allotments 184 and part 183 of the Parish of Hunua, in the name of William John Chitty and Thomas Garry Chitty, both of Papakura, students, 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. 73137.)
Dated at the Land Registry Office, Auckland, this 23rd day of October 1959.
F. A. SADLER, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 248, folio 204, Wellington Registry, in the name of Melville Earl Hawkins, of Wellington, civil servant, for 21·2 perches, more or less, situate in the City of Wellington, being part of Section 8, Evans Bay District, and being also Lot 87 on Deposited Plan 2560, and application (No. 443970) 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 20th day of October 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 177, folio 208 (Otago Registry), in the name of Helen Dawson, late of Dunedin, widow (deceased), for 35 perches, being part Lot 4, Deposited Plan 2395 (Township of St. Clair Park), and being parts of Sections 29 and 30, Ocean Beach District, and application (X. 21516) 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 certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 23rd day of October 1959 at the Land Registry Office, Dunedin.
L. ESTERMAN, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1955, SECTION 336 (3) AND (4)
NOTICE is hereby given that, at the expiration of three months from this date, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Gadds’ Stores Ltd. 1927/50.
Hardy Mines Ltd. 1940/10.
Walter Wakelin Ltd. 1940/51.
Macnee and McLeod Ltd. 1954/430.
G. E. Louis and Co. Ltd. 1956/380.
Exclusive Decorators Ltd. 1956/355.
Kawhia Taxis Ltd. 1956/723.
Smarten Up Dry Cleaners Ltd. 1957/1647.
Given under my hand at Auckland this 16th day of October 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 companies dissolved:
N.Z. Directories Ltd. 1935/93.
Waiheke Enterprises Ltd. 1946/314.
L. J. Reed Ltd. 1948/646.
Waynflete Researches Ltd. 1949/812.
Cobb Simms Ltd. 1951/480.
Highbury Milk Bars Ltd. 1951/599.
Newton Lees Ltd. 1953/618.
Coronation Butchery Ltd. 1953/831.
Cameron Motors (Opotiki) Ltd. 1955/874.
Sam White (Rotorua) Ltd. 1956/182.
Bunkers Foodmarket Ltd. 1957/53.
Treasure Investments Ltd. 1949/776.
Given under my hand at Auckland this 14th day of October 1959.
F. R. McBRIDE, 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:
Moerangi Farm Ltd. T. 1958/2.
Given under my hand at New Plymouth this 21st day of October 1959.
O. T. KELLY, 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:
Omega Trading Co. Ltd. W. 1949/63.
Crocus Publishing Co. Ltd. W. 1950/408.
Levin Non-Trading Co. Ltd. W. 1951/255.
Pals Car Exchange (Marton) Ltd. W. 1954/383.
Miller Manufacturing and Trading Co. Ltd. W. 1955/584.
Upper Hutt Petrol Supplies (1956) Ltd. W. 1956/199.
Kaimai Quarry Ltd. W. 1956/621.
Dated at Wellington this 20th day of October 1959.
K. L. WESTMORELAND, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1959, No 64
NZLII —
NZ Gazette 1959, No 64
✨ LLM interpretation of page content
⚖️ Bankruptcy Dividends Payable
⚖️ Justice & Law Enforcement20 October 1959
Bankruptcy, Dividends, Proved claims, Christchurch
- Alan McCulloch Donaldson, Supplementary dividend payable
- James Henry Mills, Supplementary dividend payable
- E. G. Tyler, Official Assignee
⚖️ Bankruptcy Adjudication and Creditors’ Meeting
⚖️ Justice & Law Enforcement20 October 1959
Bankruptcy, Adjudication, Creditors meeting, Timaru
- John Millar Allan Moffat, Adjudged bankrupt
- P. W. J. Cockerill, Official Assignee
⚖️ Bankruptcy Final Dividend Payable
⚖️ Justice & Law EnforcementBankruptcy, Final dividend, Proved claims, Timaru
- Ronald Clutha Williamson, Final dividend payable
- P. W. J. Cockerill, Official Assignee
⚖️ Bankruptcy Adjudication and Creditors’ Meeting
⚖️ Justice & Law Enforcement20 October 1959
Bankruptcy, Adjudication, Creditors meeting, Dunedin
- William John Cochrane, Adjudged bankrupt
- H. J. Worthington, Official Assignee
🗺️ Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey23 October 1959
Land transfer, Lost certificate of title, Auckland, Waikomiti
- Nigel Francis Reid, New certificate of title to be issued
- F. A. Sadler, District Land Registrar
🗺️ Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey23 October 1959
Land transfer, Lost certificate of title, Auckland, Hunua
- William John Chitty, New certificate of title to be issued
- Thomas Garry Chitty, New certificate of title to be issued
- F. A. Sadler, District Land Registrar
🗺️ Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey20 October 1959
Land transfer, Lost certificate of title, Wellington, Evans Bay
- Melville Earl Hawkins, New certificate of title to be issued
- E. K. Phillips, District Land Registrar
🗺️ Intention to Issue New Certificate of Title
🗺️ Lands, Settlement & Survey23 October 1959
Land transfer, Lost certificate of title, Dunedin, St Clair Park
- Helen Dawson (Widow), New certificate of title to be issued
- L. Esterman, District Land Registrar
🏭 Notice of Company Strike-off from Register
🏭 Trade, Customs & Industry16 October 1959
Companies Act, Strike-off, Company dissolution, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Notice of Company Strike-off from Register
🏭 Trade, Customs & Industry14 October 1959
Companies Act, Strike-off, Company dissolution, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Notice of Company Strike-off from Register
🏭 Trade, Customs & Industry21 October 1959
Companies Act, Strike-off, Company dissolution, New Plymouth
- O. T. Kelly, District Registrar of Companies
🏭 Notice of Company Strike-off from Register
🏭 Trade, Customs & Industry20 October 1959
Companies Act, Strike-off, Company dissolution, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies