Bankruptcy and Company Notices




474
THE NEW ZEALAND GAZETTE
No. 23

In Bankruptcy—Supreme Court

BRUCE HULFORD, of 196 Te Awa Avenue, Napier, boilermaker, was adjudged bankrupt on 28 March 1960. Creditors’ meeting will be held at the Courthouse, Napier, on Monday, 11 April 1960, at 11 a.m.

A. G. SMITH, Official Assignee.

Napier.


In Bankruptcy

NOTICE is hereby given that a first and final dividend of 4s. 7¾d. in the pound is now payable on all proved claims in the estate of Harold Dale, of Allandale Road, Fairlie, shop assistant.

P. W. J. COCKERILL, Official Assignee.

Courthouse, Timaru.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 977, folio 19, for 36·6 perches, more or less, being Lot 14, plan 19321, in the Land District of Auckland, in the name of Wall Road Properties Ltd., a duly incorporated company having its registered office at Auckland, 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. 76380.)

Dated at the Land Registry Office, Auckland, this 1st day of April 1960.

F. A. SADLER, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 851, folio 251, for 2 roods 27·2 perches, more or less, being Lots 2 and 4 on Deposited Plan 32371 in the name of Suburban Buses Ltd., a duly incorporated company having its registered office at Auckland, 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. 76784.)

Dated at the Land Registry Office, Auckland, this 1st day of April 1960.

F. A. SADLER, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 341, folio 278, for 6 acres 3 roods 35·4 perches, more or less, being Lot 3 on Deposited Plan 22761 and being portion of Section 1 of Block 5 of the Opoe Survey District in the name of Cecil Bertie Shine, of Waiharara, 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. (K. 76752.)

Dated at the Land Registry Office, Auckland, this 31st day of March 1960.

F. A. SADLER, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 467, folio 270 (Wellington Registry), in the name of Ethel Esther, of Wellington, spinster (now deceased), whose full name was Ethel Arabella Esther, for 31·63 perches, more or less, situate in Block II of the Paekakariki Survey District, being part of Section 22 of the Wainui District, and being also Lot 31 on Deposited Plan 10737 (Town of Raumati Extension No. 19), and application (No. 456593) 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 at the Land Registry Office, Wellington, this 30th day of March 1960.

E. K. PHILLIPS, 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:

Jenness Goods Orders Ltd. W. 1938/92.
Wallace Street Stores Ltd. W. 1948/295.
Valley Home Appliances Ltd. W. 1949/502.
Wainuiomata Dairy Ltd. W. 1948/422.
Luna Park Amusements Ltd. W. 1958/287.

Given under my hand at Wellington this 4th day of April 1960.

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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

T. A. Fisher Ltd. W. 1934/106.
X.L. Bulk Spreaders Ltd. W. 1954/555.
Raymond and Baxter Ltd. W. 1955/598.
Rokfire Distributors (Christchurch) Ltd. W. 1956/570.
B. J. Guerin Ltd. W. 1957/141.

Given under my hand at Wellington this 29th day of March 1960.

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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Leathem and Party Ltd. WD. 1956/15.

Dated at Hokitika this 30th day of March 1960.

A. SIMSON, 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:

Astor Cafe Ltd. O. 1944/10.

Dated at Dunedin this 29th day of March 1960.

H. F. FOUNTAIN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “J. and A. C. Paterson Ltd.” has changed its name to “Jack Paterson Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. 1955/156.

Dated at Wellington this 31st day of March 1960.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

465


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Warren Motors (Wanganui) Ltd.” has changed its name to “Eastern and Pacific Agencies (N.Z.) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. 1953/408.

Dated at Wellington this 15th day of March 1960.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

466


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Pirie Street Butchery Ltd.” has changed its name to “Brook’s Smallgoods Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. 1959/300.

Dated at Wellington this 23rd day of March 1960.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

467


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Winthrop Laboratories (N.Z.) Ltd.” has changed its name to “Sterling Pharmaceuticals (N.Z.) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. 1939/100.

Dated at Wellington this 25th day of March 1960.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

440



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 23


NZLII PDF NZ Gazette 1960, No 23





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication

⚖️ Justice & Law Enforcement
Bankruptcy, Adjudication, Napier
  • Bruce Hulford, Adjudged bankrupt

  • A. G. Smith, Official Assignee

⚖️ Bankruptcy First and Final Dividend

⚖️ Justice & Law Enforcement
Bankruptcy, Dividend, Fairlie, Timaru
  • Harold Dale, Bankruptcy estate dividend

  • P. W. J. Cockerill, Official Assignee

🗺️ Land Transfer Act - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
1 April 1960
Land Transfer, Certificate of Title, Lost, Auckland
  • F. A. Sadler, District Land Registrar

🗺️ Land Transfer Act - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
1 April 1960
Land Transfer, Certificate of Title, Lost, Auckland
  • F. A. Sadler, District Land Registrar

🗺️ Land Transfer Act - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
31 March 1960
Land Transfer, Certificate of Title, Lost, Auckland
  • Cecil Bertie Shine, Lost certificate of title owner

  • F. A. Sadler, District Land Registrar

🗺️ Land Transfer Act - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
30 March 1960
Land Transfer, Certificate of Title, Lost, Wellington
  • Ethel Arabella Esther, Deceased owner of lost title
  • Ethel Esther, Deceased owner of lost title

  • E. K. Phillips, District Land Registrar

🏭 Companies Act - Struck Off Register

🏭 Trade, Customs & Industry
4 April 1960
Companies Act, Struck off, Dissolved, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Companies Act - Dissolution Notice

🏭 Trade, Customs & Industry
29 March 1960
Companies Act, Dissolution, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Companies Act - Dissolution Notice

🏭 Trade, Customs & Industry
30 March 1960
Companies Act, Dissolution, Hokitika
  • A. Simson, Assistant Registrar of Companies

🏭 Companies Act - Struck Off Register

🏭 Trade, Customs & Industry
29 March 1960
Companies Act, Struck off, Dissolved, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
31 March 1960
Company name change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
15 March 1960
Company name change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
23 March 1960
Company name change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name

🏭 Trade, Customs & Industry
25 March 1960
Company name change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies