Bankruptcy, Land Transfer, Company Notices




13 APRIL

THE NEW ZEALAND GAZETTE

In Bankruptcy-Supreme Court

IAN WATSON HAMILTON, of 576 Andersons Bay Road, Dunedin, mechanic, was adjudged bankrupt on 30 March 1960. Creditors' meeting will be held at the Supreme Court Buildings, Stuart Street, Dunedin, on Monday, 11 April 1960, at 2.30 p.m.

P. A. GAVIN, Official Assignee.

In Bankruptcy-Supreme Court

NOTICE is hereby given that statements of accounts and balance sheets in respect of the under-mentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court, to be held at Timaru on Tuesday, the 3rd day of May 1960, I intend to apply for an order releasing me from the administration of the said estates.

James Cecil Cague, of Timaru, lawnmower servicer.
Ronald Clutha Williamson, of Timaru, labourer.
Charles Neville Marsom, of St. Andrews, rabbiter.
Florence Louisa Read, of Levels No. 3 R.D., Timaru, spinster.
Russell Hunter Galbraith, of Orari, labourer.
Louis Joseph Wareing, late of Temuka, farmer, deceased.
Dated at Timaru this 6th day of April 1960.

P. W. J. COCKERILL, Official Assignee.

LAND TRANSFER ACT NOTICES

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. 5481. Harry George Groves, of Masterton, farmer. All that parcel of land containing 1 acre 3 roods 12. 7 perches, more or less, situate in Block XV of the Mangapakeha Survey District, being part Section 272, Whareama Block, and being also part Lot 16 on Deeds Plan 175. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 7th day of April 1960 at the Land Registry Office, Wellington.
R. F. HANNAN, Assistant Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 579, folio 31 (Canterbury Registry), for 20²/10 perches, or thereabouts, situated in the City of Christchurch, being Lot 2 on Deposited Plan No. 16448, part of Rural Section 144, in the name of James William Wright, of Christchurch, farmer, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 8th day of April 1960 at the Land Registry Office, Christchurch.
K. J. BROOKMAN, Assistant Land Registrar.

EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 1, folio 65, in the name of Mary Jane Crawford, wife of William John Crawford, of Dunedin, engineer (now of Dunedin, widow), for 1 rood, more or less, being Section 17, Block IV, Town of Dunedin, and application (X. 22235) 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 7th day of April 1960 at the Land Registry Office, Dunedin.
L. ESTERMAN, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 177, folio 110, in the name of Alexander John Paterson, of Dunedin, clerk (now of Greymouth, accountant), and Ngaio Ferguson Paterson, his wife, for 2 roods 2.9 perches, more or less, being Lot 4, Deposited Plan 2398 (Township of Vauxhall Extension No. 1), and being part Section 9, Block V, Andersons Bay District, and application (No. 218021) 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 7th day of April 1960 at the Land Registry Office, Dunedin.
L. ESTERMAN, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Andrew Simson, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Hokitika Croquet Club Incorporated Society is not carrying on operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Hokitika this 8th day of April 1960.
A. SIMSON,
Assistant Registrar of Incorporated Societies.

THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice 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:
Suter Motors Ltd. M. 1948/5.
Given under my hand this 6th day of April 1960.
W. B. GREIG, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice 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:
Lyttelton Ferry Launches (1943) Ltd. C. 1943/21.
Business Relations Ltd. C. 1958/7.
Given under my hand at Christchurch this 8th day of April 1960.
M. H. INNES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Financial Trading Ltd." has changed its name to "United New Zealand Enterprises Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name. 1957/420.
Dated at Wellington this 7th day of April 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "J. and I. O'Donnell Ltd." has changed its name to "Edinton's Broadway Store Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name. 1959/14.
Dated at Wellington this 8th day of April 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "R. T. Williams and Sons Ltd." has changed its name to "Greathead Footwear Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1943/14.
Dated at Wellington this 7th day of April 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Princess Street Properties Ltd." has changed its name to "Commercial Travellers Properties (P.N.) Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name. W. 1947/257.
Dated at Wellington this 7th day of April 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 25


NZLII PDF NZ Gazette 1960, No 25





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice: Ian Watson Hamilton

⚖️ Justice & Law Enforcement
Bankruptcy, Mechanic, Dunedin, creditors' meeting
  • Ian Watson Hamilton, Adjudged bankrupt

  • P. A. Gavin, Official Assignee

⚖️ Bankruptcy Notice: Estates for release

⚖️ Justice & Law Enforcement
6 April 1960
Bankruptcy, Estates, Accounts, Release, Timaru
6 names identified
  • James Cecil Cague, Estate for release
  • Ronald Clutha Williamson, Estate for release
  • Charles Neville Marsom, Estate for release
  • Florence Louisa Read, Estate for release
  • Russell Hunter Galbraith, Estate for release
  • Louis Joseph Wareing, Late of Temuka, farmer, deceased

  • P. W. J. Cockerill, Official Assignee

🗺️ Land Transfer Act Notice: Harry George Groves

🗺️ Lands, Settlement & Survey
7 April 1960
Land Transfer Act, Caveat, Masterton, farmer
  • Harry George Groves, Land parcel owner

  • R. F. Hannan, Assistant Land Registrar

🗺️ Land Transfer Act Notice: Loss of Certificate of Title (James William Wright)

🗺️ Lands, Settlement & Survey
8 April 1960
Land Transfer Act, Lost title, Christchurch, farmer
  • James William Wright, Registered owner of lost title

  • K. J. Brookman, Assistant Land Registrar

🗺️ Land Transfer Act Notice: Loss of Certificate of Title (Mary Jane Crawford)

🗺️ Lands, Settlement & Survey
7 April 1960
Land Transfer Act, Lost title, Dunedin, engineer
  • Mary Jane Crawford, Registered owner of lost title
  • William John Crawford, Husband of registered owner

  • L. Esterman, District Land Registrar

🗺️ Land Transfer Act Notice: Loss of Certificate of Title (Alexander John Paterson)

🗺️ Lands, Settlement & Survey
7 April 1960
Land Transfer Act, Lost title, Dunedin, clerk, accountant
  • Alexander John Paterson, Registered owner of lost title
  • Ngaio Ferguson Paterson, Wife of registered owner

  • L. Esterman, District Land Registrar

🏛️ Dissolution of Hokitika Croquet Club Incorporated Society

🏛️ Governance & Central Administration
8 April 1960
Incorporated Societies Act, Dissolution, Hokitika
  • A. Simson, Assistant Registrar of Incorporated Societies

🏭 Companies Act Notice: Suter Motors Ltd.

🏭 Trade, Customs & Industry
6 April 1960
Companies Act, Struck off, Dissolved, Company name change
  • W. B. Greig, District Registrar of Companies

🏭 Companies Act Notice: Lyttelton Ferry Launches (1943) Ltd. and Business Relations Ltd.

🏭 Trade, Customs & Industry
8 April 1960
Companies Act, Struck off, Dissolved, Company name change
  • M. H. Innes, Assistant Registrar of Companies

🏭 Change of Company Name: Financial Trading Ltd. to United New Zealand Enterprises Ltd.

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

🏭 Change of Company Name: J. and I. O'Donnell Ltd. to Edinton's Broadway Store Ltd.

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

🏭 Change of Company Name: R. T. Williams and Sons Ltd. to Greathead Footwear Ltd.

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

🏭 Change of Company Name: Princess Street Properties Ltd. to Commercial Travellers Properties (P.N.) Ltd.

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