Bankruptcy, Land Transfer, and Companies Act Notices




17 DECEMBER

THE NEW ZEALAND GAZETTE

In Bankruptcy

NOTICE is hereby given that dividends are now payable on all
proved claims in the under-mentioned estates:
Brockie, Hugh Albert, of 12 Ballance Street, Dunedin,
truck driver. First and final dividend of 2s. in the pound.
Hesse, Douglas, of 147 Carroll Street, Dunedin, labourer.
First and final dividend of 20s. in the pound plus interest.
H. J. WORTHINGTON, Official Assignee.
Dunedin.

In Bankruptcy—Supreme Court

ANDREW DOUGLAS BARR, of Gore, labourer, was adjudged
bankrupt on 9 December 1959. Creditors' meeting will be held
at the Law Courts, Don Street, Invercargill, on Monday, 21
December 1959, at 10.30 a.m.
A. E. HYNES, Official Assignee.
Invercargill, 9 December 1959.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 549, folio
225, for 13 perches, more or less, being part of Lot 3 of
a subdivision of Allotment 31 of Section 8 of the Suburbs
of Auckland, in the name of Kata Lenart, of Auckland,
married woman, 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. 74155.)
Dated this 11th day of December 1959 at the Land Registry
Office, Auckland.
F. A. SADLER, District Land Registrar.

EVIDENCE of the loss of agreement for sale and purchase
registered as Volume 1124, folio 16, in the register book
between the State Advances Corporation of New Zealand
and Adelina Beatrice McKay, of Auckland, widow, for 32
perches, more or less, situated in the City of Auckland, being
Lot 258, Deposited Plan 46756, and being part of a subdivision
of Orakei 4A 34A 4 and 4B Blocks having been
lodged with me together with an application to issue a
provisional agreement in lieu thereof, notice is hereby given
of my intention to issue such provisional agreement on the
expiration of 14 days from the date of the Gazette containing
this notice. (K. 74153.)
Dated this 11th day of December 1959 at the Land
Registry Office, Auckland.
F. A. SADLER, 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:
5480. James George Knapp, of Featherston, retired labourer.
All that parcel of land containing 1 rood 32·79 perches,
more or less, situate in the Borough of Featherston, and
being part Section 240, Town of Featherston, occupied by
applicant. Diagrams may be inspected at this office.
Dated this 14th day of December 1959 at the Land Registry
Office, Wellington.
R. F. HANNAN, Assistant Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY THE REGISTRAR DISSOLVING SOCIETIES

I, Sydney Angus Vail, 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:

The North and South Islands Tourist Society Incorporated.
A. 1948/41.
The Auckland Racing Owners, Breeders, and Trainers Association Incorporated. A. 1949/15.
Russell Progressive Association Incorporated. A. 1949/68.
Orewa Gymkhana Association Incorporated. A. 1954/1.
Waimana Farm Labour Scheme Incorporated. A. 1957/75.

Dated at Auckland this 9th day of December 1959.

S. A. VAIL,
Assistant Registrar of Incorporated Societies.

1947

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:
Morrisville Motors Ltd. 1954/169.
Wright and Priebe Ltd. 1947/180.
A. W. Douglas Ltd. 1947/350.
Panmure Outfitters Ltd. 1951/314.
Longton House Ltd. 1952/726.
Peter Cumming Motors Ltd. 1953/820.
Bullin's Stores Ltd. 1954/432.
Squeeze Inn Ltd. 1954/630.

Given under my hand at Auckland this 7th day of December 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:
Purity Products Ltd. 1932/64.
Norman Wilkinson Ltd. 1938/20.
Leather and Grindery Supplies Ltd. 1941/28.
Matamata Auto Service Ltd. 1946/325.
Agricultural Aids Ltd. 1949/494.
Kiwi Concrete Ltd. 1950/54.
Hygex Products Ltd. 1952/562.
Auto Reconstruction Industries (Penrose) Ltd. 1952/657.
Electro-Medical Group Services Ltd. 1953/228.
Crossing Supplies Ltd. 1954/645.
Deegan Motors Ltd. 1955/83.
Mountain View Dairy Ltd. 1955/111.
Mangatangi Quarries Ltd. 1956/496.
Kozy Gift Shop Ltd. 1957/696.
Beaumont Transport Ltd. 1957/1209.
Ecco Farm Supplies Ltd. 1958/738.
East-West Ltd. 1958/1319.
T. H. Osborne Ltd. 1959/3.

Given under my hand at Auckland this 9th day of December 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:
J. A. Fenton (Taumarunui) Ltd. H.B. 1954/141.
Dated at Napier this 4th day of December 1959.

C. C. KENNELLY, 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 names of the under-mentioned companies
will, unless cause is shown to the contrary, be struck
off the Register and the companies dissolved:
H. S. Abel Ltd. 1928/67.
Petone Mutual Stores Ltd. 1937/255.
Kitson Bros. Ltd. 1940/110.
Ferguson and Weymouth Ltd. 1942/5.
Waterloo Dairy Ltd. 1943/44.
Softgoods Distributors Ltd. 1946/381.
Naenae Dairy Ltd. 1949/556.
Plymouth Holdings Ltd. 1956/280.
Karori Mercery Ltd. 1957/165.
Jack Waddell Ltd. 1957/553.
Shamrock Catering Co. Ltd. 1958/181.

Given under my hand at Wellington this 9th day of December 1959.

K. L. WESTMORELAND,
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 under-mentioned company
will, unless cause is shown to the contrary, be struck off
the Register and the company dissolved:
Motueka Rental Cars Ltd. N. 1950/4.

Given under my hand at Nelson this 9th day of December 1959.

F. BRYSON, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 78


NZLII PDF NZ Gazette 1959, No 78





✨ LLM interpretation of page content

⚖️ Bankruptcy Dividends Payable

⚖️ Justice & Law Enforcement
Bankruptcy, Dividends, Dunedin, Proved claims
  • Hugh Albert Brockie, Dividend payable on proved claim
  • Douglas Hesse, Dividend payable on proved claim

  • H. J. Worthington, Official Assignee

⚖️ Bankruptcy Adjudication for Andrew Douglas Barr

⚖️ Justice & Law Enforcement
9 December 1959
Bankruptcy, Creditors meeting, Gore, Invercargill
  • Andrew Douglas Barr, Adjudged bankrupt

  • A. E. Hynes, Official Assignee

🗺️ Land Transfer Act - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
11 December 1959
Land transfer, Lost certificate, Auckland, Kata Lenart
  • Kata Lenart, Certificate of title lost

  • F. A. Sadler, District Land Registrar

🗺️ Land Transfer Act - Lost Agreement for Sale

🗺️ Lands, Settlement & Survey
11 December 1959
Land transfer, Lost agreement, Auckland, Adelina Beatrice McKay
  • Adelina Beatrice McKay, Agreement for sale lost

  • F. A. Sadler, District Land Registrar

🗺️ Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
14 December 1959
Land transfer, Caveat, Featherston, James George Knapp
  • James George Knapp, Land to be brought under Act

  • R. F. Hannan, Assistant Land Registrar

🏛️ Dissolution of Incorporated Societies

🏛️ Governance & Central Administration
9 December 1959
Incorporated societies, Dissolution, Auckland
  • Sydney Angus Vail, Assistant Registrar of Incorporated Societies

🏭 Companies to be Struck Off Register

🏭 Trade, Customs & Industry
7 December 1959
Companies Act, Strike off register, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
9 December 1959
Companies Act, Dissolution, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
4 December 1959
Companies Act, Dissolution, Taumarunui
  • C. C. Kennelly, District Registrar of Companies

🏭 Companies to be Struck Off Register

🏭 Trade, Customs & Industry
9 December 1959
Companies Act, Strike off register, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company to be Struck Off Register

🏭 Trade, Customs & Industry
9 December 1959
Companies Act, Strike off register, Nelson
  • F. Bryson, District Registrar of Companies