✨ Bankruptcy, Land Transfer, Company Notices
1642
THE NEW ZEALAND GAZETTE
No. 69
In Bankruptcy—Supreme Court
WILLIAM JOHN SIMMONS, of 35 Jollie Street, Christchurch, labourer, was adjudged bankrupt on 4 November 1959. Creditors’ meeting will be held at my office, Provincial Council Chambers, Armagh Street, Christchurch, on Tuesday, 17 November 1959, at 2.15 p.m.
E. G. TYLER, Official Assignee.
Christchurch.
In Bankruptcy—Supreme Court
HAROLD DALE, of Allandale Road, Fairlie, shop assistant, was adjudged bankrupt on 29 October 1959. Creditors’ meeting will be held at the Official Assignee’s office, Provincial Council Chambers, Armagh Street, Christchurch, on Monday, 9 November 1959, at 2 p.m.
P. W. J. COCKERILL, Official Assignee.
Courthouse, Timaru.
LAND TRANSFER ACT NOTICES
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, H.B. Volume 34, folio 219, in the name of Thomas Coleman Lowry, of Okawa, but formerly of Pohaka, sheepfarmer, for 1,557 acres 2 roods, more or less, being Rural Section 27, and Block 28, Okawa Crown Grant District, part of the said land being more particularly described as Lot 2 on Deposited Plan No. 7257, 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 a new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 2nd day of November 1959 at the Land Registry Office, Napier.
C. C. KENNELLY, 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 Hankins, 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 9th day of November 1959 at the Land Registry Office, Wellington.
E. K. PHILLIPS,
District Land Registrar, Wellington District.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 580, folio 210, Wellington Registry, in the name of Edith Mary Nelson, wife of Jack Nelson, of Wellington, merchant, containing 1·92 perches, more or less, situate in the Borough of Eastbourne, being part of Sections 37–39 of the Harbour District and being also part of Lot 2 on Deposited Plan 774, and application (No. 445189) 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 9th day of November 1959 at the Land Registry Office, Wellington.
E. K. PHILLIPS,
District Land Registrar, Wellington District.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 155, folio 96, in the name of Harriet Ledwell Browne, of Wellington, widow, for 27 perches, more or less, being Lot 5 of Block D on Deposited Plan No. 1543, and being part of Section 38 of the Karori District, and application (No. 446116) 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 9th day of November 1959 at the Land Registry Office, Wellington.
E. K. PHILLIPS,
District Land Registrar, Wellington District.
EVIDENCE of loss of certificate of title, Volume 307, folio 272, for 22·6 perches, more or less, being Lot 2, Deposited Plan 13395, in the name of William Andrew Trebes, of Hamilton, motor mechanic, now deceased, 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. 170076.)
Dated at the Land Registry Office, Auckland, this 6th day of November 1959.
F. A. SADLER; District Land Registrar.
EVIDENCE of the loss of memorandum of mortgage No. 130600 affecting the land in certificate of title, Volume 345, folio 163 (Canterbury Registry), whereof William Henry Stowell, of Christchurch, retired builder, is the mortgagor and Samuel Irwin, of Christchurch, land agent (now deceased), is the mortgagee, having been lodged with me together with an application to register a transmission and a discharge of the said mortgage without production of the said mortgage in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to register such transmission and discharge upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 6th day of November 1959, at the Land Registry Office, Christchurch.
K. J. BROOKMAN, Assistant Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE REGISTRAR DISSOLVING SOCIETIES
I, Francis Roy McBride, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned societies are no longer carrying on operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908:
Rotorua Public Relations Office Incorporated. A. 1957/24.
The Ngaruawahia Film Society Incorporated. A. 1951/9.
The Otahuhu Chemical Manure Workers Union Incorporated. A. 1939/75.
Dated at Auckland this 29th day of October 1959.
F. R. McBRIDE,
Assistant Registrar of Incorporated Societies.
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:
Helensville-Auckland Transport Ltd. 1931/59.
Cabinet Specialists Ltd. 1949/739.
Pokeno Supply Stores Ltd. 1951/369.
Kaitaia Car Sales Ltd. 1954/489.
Panmure Motors Ltd. 1954/1202.
Given under my hand at Auckland this 3rd day of November 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:
T. H. Bonnett Ltd. 1954/839.
Glenvilla Dairy Ltd. 1956/1251.
North Shore Drainage and Trenching Co. Ltd. 1957/728.
Given under my hand at Auckland this 3rd day of November 1959.
F. R. McBRIDE, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Ryan Bros. Ltd. W. 1941/48.
Petone Photocraft Studio Ltd. W. 1954/438.
John Peel Ltd. W. 1955/570.
Luna Park Amusements Ltd. W. 1958/287.
D.M. Enterprises Ltd. W. 1958/392.
Given under my hand at Wellington this 3rd day of November 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 69
NZLII —
NZ Gazette 1959, No 69
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice - William John Simmons
⚖️ Justice & Law EnforcementBankruptcy, Adjudged bankrupt, Creditors meeting, Labourer
- William John Simmons, Adjudged bankrupt
- E. G. Tyler, Official Assignee
⚖️ Bankruptcy Notice - Harold Dale
⚖️ Justice & Law EnforcementBankruptcy, Adjudged bankrupt, Creditors meeting, Shop assistant
- Harold Dale, Adjudged bankrupt
- P. W. J. Cockerill, Official Assignee
🗺️ Land Transfer Act Notice - Lost Certificate of Title
🗺️ Lands, Settlement & Survey2 November 1959
Land Transfer Act, Lost certificate of title, New certificate of title, Rural Section
- Thomas Coleman Lowry, Owner of lost certificate of title
- C. C. Kennelly, District Land Registrar
🗺️ Land Transfer Act Notice - Lost Certificate of Title
🗺️ Lands, Settlement & Survey9 November 1959
Land Transfer Act, Lost certificate of title, New certificate of title, City of Wellington
- Melville Earl Hankins, Owner of lost certificate of title
- E. K. Phillips, District Land Registrar, Wellington District
🗺️ Land Transfer Act Notice - Lost Certificate of Title
🗺️ Lands, Settlement & Survey9 November 1959
Land Transfer Act, Lost certificate of title, New certificate of title, Borough of Eastbourne
- Edith Mary Nelson, Owner of lost certificate of title
- Jack Nelson, Husband of owner of lost certificate of title
- E. K. Phillips, District Land Registrar, Wellington District
🗺️ Land Transfer Act Notice - Lost Certificate of Title
🗺️ Lands, Settlement & Survey9 November 1959
Land Transfer Act, Lost certificate of title, New certificate of title, Karori District
- Harriet Ledwell Browne, Owner of lost certificate of title
- E. K. Phillips, District Land Registrar, Wellington District
🗺️ Land Transfer Act Notice - Lost Certificate of Title
🗺️ Lands, Settlement & Survey6 November 1959
Land Transfer Act, Lost certificate of title, New certificate of title, Hamilton
- William Andrew Trebes, Deceased owner of lost certificate of title
- F. A. Sadler, District Land Registrar
🗺️ Land Transfer Act Notice - Lost Mortgage Discharge
🗺️ Lands, Settlement & Survey6 November 1959
Land Transfer Act, Lost mortgage, Mortgage discharge, Retired builder
- William Henry Stowell, Mortgagor of lost mortgage
- Samuel Irwin, Deceased mortgagee of lost mortgage
- K. J. Brookman, Assistant Land Registrar
🏛️ Dissolution of Incorporated Societies
🏛️ Governance & Central Administration29 October 1959
Incorporated Societies Act, Dissolved societies, No longer carrying on operations
- Francis Roy McBride, Assistant Registrar of Incorporated Societies
🏛️ Companies Dissolved - Companies Act 1955
🏛️ Governance & Central Administration3 November 1959
Companies Act 1955, Companies dissolved, Struck off Register
- F. R. McBride, Assistant Registrar of Companies
🏛️ Companies Dissolved - Companies Act 1955
🏛️ Governance & Central Administration3 November 1959
Companies Act 1955, Companies dissolved, Struck off Register
- F. R. McBride, Assistant Registrar of Companies
🏛️ Companies to be Dissolved - Companies Act 1955
🏛️ Governance & Central Administration3 November 1959
Companies Act 1955, Companies to be dissolved, Struck off Register
- K. L. Westmoreland, Assistant Registrar of Companies