✨ Bankruptcy and Company Notices
28 APRIL THE NEW ZEALAND GAZETTE 553
In Bankruptcy—In the Supreme Court at Napier
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 on Friday, the 20th day of May 1960, at 10 a.m., I intend to apply for an order releasing me from the administration of the said estates.
Beattie, Richard Foster, of Napier, commercial pilot.
Bligh, Louis McLean, of Hastings, woolclasser.
Brown, Phil Robert, of Hinekuku, labourer.
Bustin, Dudley Laurence, of Feilding, pie-cart proprietor.
Clark, Melville Raymond, of Napier, painter.
Docherty, Neil, of Taradale, boilerman.
Evenson, James David, of Hastings, contractor.
Fenemor, Ernest Charles, of Waikoau, agricultural contractor.
Gichard, Lawrence Albert, of Hastings, freezing worker.
Hokianga, Taranaki, of Te Hauke, contractor.
Kara, James, of Whakatu, freezing worker.
Konstantinidis, Lazaros, of Wellington, fishmonger.
Konstantinidis, Maria, of Wellington, fishmonger.
Lambert, Trevor Harold, of Hastings, labourer.
McBrearty, Bernard Andrew, of Napier, barman.
McCleland, Alfred, of Napier, salesman.
Manning, Walter Desmond, of Napier, civil servant.
Millar, Vannett Edward, of Hastings, driver.
Neilson, Walter Charles, of Hastings, builder.
Nicholson, Quintin Ferrers, of Napier, traveller.
Nielsen, Ivan Andrew, of Napier, hotel worker.
O’Brien, Robert Charles, of Napier, general labourer.
Olsen, Mervyn Allan, of Taradale, labourer.
Otene, Charlton, of Hastings, contractor.
Paramore, Alfred George, of Napier, labourer.
Pouesi, George, of Hastings, driver.
Stokes, Walter Gary, of Napier, telephone operator.
Wilson, Edwin Lowry, of Hastings, boot repairer.
Young, Clarence Nickolas, of Hastings, french polisher.
Dated at Napier this 21st day of April 1960.
A. G. SMITH, Official Assignee.
In Bankruptcy—Supreme Court
DAVID ALFRED RADCLIFFE, of Palmerston North, carpenter, was adjudged bankrupt on 14 April 1960. Creditors’ meeting will be held at the Courthouse, Palmerston North, on Thursday, 28 April 1960, at 11 a.m.
F. S. COLLIER, Official Assignee.
Palmerston North, 14 April 1960.
In Bankruptcy—Supreme Court
CHARLES WARREN BURLING, of Oxford Street, Masterton, storeman, was adjudged bankrupt on 6 April 1960. Creditors’ meeting will be held at the Courthouse, Masterton, on Tuesday, 3 May 1960, at 11 a.m.
A. E. JOHNSON, Official Assignee.
Masterton.
In Bankruptcy—Supreme Court
WILLIAM OKE GILL, of 1 Percival Street, Wellington, field representative, was adjudged bankrupt on 21 April 1960. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Thursday, 5 May 1960, at 10.30 a.m.
J. LIST, Official Assignee.
Wellington, 21 April 1960.
In Bankruptcy—Supreme Court
NOTICE is hereby given that a first and final dividend of 3s. 5d. in the pound is now payable on all proved claims in the estate of Vinsen Stanley Ladbrook, of Invercargill, general labourer.
J. MILLER, Official Assignee.
Law Courts, Invercargill, 22 April 1960.
ADVERTISEMENTS
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:
Tarurutangi Cooperative Dairy Co. Ltd. T. 1898/1.
Given under my hand at New Plymouth this 22nd day of April 1960.
O. T. KELLY, District 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:
Devon Motor Sales Ltd. T. 1956/56.
Given under my hand at New Plymouth this 22nd day of April 1960.
O. T. KELLY, 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:
Zealandia Confectionery Ltd. W. 1947/103.
Manweld (N.Z.) Ltd. W. 1949/511.
A. W. Provan Ltd. W. 1949/550.
Gourmet Confectionery Ltd. W. 1953/407.
Phosphate Spreaders Ltd. W. 1953/428.
Pilchers’ Dairy Ltd. W. 1955/345.
Park Royal Cafeteria Ltd. W. 1955/576.
Holloways Stores Ltd. W. 1958/11.
Given under my hand at Wellington this 14th day of April 1960.
K. L. WESTMORELAND,
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:
Nicholson Tiling Co. Ltd. W. 1949/20.
Marshall Landers Ltd. W. 1949/555.
Fenton and McIntyre Ltd. W. 1950/314.
New Fashions Ltd. W. 1955/199.
Given under my hand at Wellington this 21st day of April 1960.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Steelfab Ltd.” has changed its name to “Steelfab and Sales Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 24th day of March 1960.
530 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Frederick Dorr Ltd.” has changed its name to “Jerry Gilden Specialties (N.Z.) Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 23rd day of March 1960.
531 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “J. E. Hyett and Co. Ltd.” has changed its name to “B. E. Grayson and Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 9th day of March 1960.
532 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “M. J. Miller Ltd.” has changed its name to “Elgan Productions Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 16th day of March 1960.
533 F. R. MCBRIDE, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that “Astor Recording Studios Ltd.” has changed its name to “Astor Recording and Television Studios Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland this 17th day of March 1960.
534 F. R. MCBRIDE, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1960, No 27
NZLII —
NZ Gazette 1960, No 27
✨ LLM interpretation of page content
⚖️ Bankruptcy - Release of Estates
⚖️ Justice & Law Enforcement21 April 1960
Bankruptcy, Release of estates, Supreme Court, Napier, Commercial pilot, Woolclasser, Labourer, Contractor, Freezing worker, Fishmonger, Barman, Salesman, Civil servant, Driver, Builder, Traveller, Hotel worker, Boot repairer, French polisher
28 names identified
- Richard Foster Beattie, Estate for release
- Louis McLean Bligh, Estate for release
- Phil Robert Brown, Estate for release
- Dudley Laurence Bustin, Estate for release
- Melville Raymond Clark, Estate for release
- Neil Docherty, Estate for release
- James David Evenson, Estate for release
- Ernest Charles Fenemor, Estate for release
- Lawrence Albert Gichard, Estate for release
- Taranaki Hokianga, Estate for release
- James Kara, Estate for release
- Lazaros Konstantinidis, Estate for release
- Maria Konstantinidis, Estate for release
- Trevor Harold Lambert, Estate for release
- Bernard Andrew McBrearty, Estate for release
- Alfred McCleland, Estate for release
- Walter Desmond Manning, Estate for release
- Vannett Edward Millar, Estate for release
- Walter Charles Neilson, Estate for release
- Quintin Ferrers Nicholson, Estate for release
- Ivan Andrew Nielsen, Estate for release
- Robert Charles O’Brien, Estate for release
- Mervyn Allan Olsen, Estate for release
- Charlton Otene, Estate for release
- George Pouesi, Estate for release
- Walter Gary Stokes, Estate for release
- Edwin Lowry Wilson, Estate for release
- Clarence Nickolas Young, Estate for release
- A. G. Smith, Official Assignee
⚖️ Bankruptcy Adjudication and Creditors Meeting
⚖️ Justice & Law Enforcement14 April 1960
Bankruptcy, Adjudicated bankrupt, Creditors meeting, Carpenter
- David Alfred Radcliffe, Adjudicated bankrupt
- F. S. Collier, Official Assignee
⚖️ Bankruptcy Adjudication and Creditors Meeting
⚖️ Justice & Law Enforcement6 April 1960
Bankruptcy, Adjudicated bankrupt, Creditors meeting, Storeman
- Charles Warren Burling, Adjudicated bankrupt
- A. E. Johnson, Official Assignee
⚖️ Bankruptcy Adjudication and Creditors Meeting
⚖️ Justice & Law Enforcement21 April 1960
Bankruptcy, Adjudicated bankrupt, Creditors meeting, Field representative
- William Oke Gill, Adjudicated bankrupt
- J. List, Official Assignee
⚖️ Bankruptcy - Dividend Payable
⚖️ Justice & Law Enforcement22 April 1960
Bankruptcy, Dividend, Estate, General labourer
- Vinsen Stanley Ladbrook, Estate with dividend
- J. Miller, Official Assignee
🏭 Company Struck Off Register and Dissolved
🏭 Trade, Customs & Industry22 April 1960
Companies Act, Struck off, Dissolved, Dairy company
- O. T. Kelly, District Registrar of Companies
🏭 Company Struck Off Register and Dissolved
🏭 Trade, Customs & Industry22 April 1960
Companies Act, Struck off, Dissolved, Motor sales
- O. T. Kelly, District Registrar of Companies
🏭 Companies to be Struck Off Register
🏭 Trade, Customs & Industry14 April 1960
Companies Act, Strike off, Dissolved, Confectionery, Dairy, Confectionery, Confectionery
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Companies Struck Off Register and Dissolved
🏭 Trade, Customs & Industry21 April 1960
Companies Act, Struck off, Dissolved, Tiling company
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry24 March 1960
Company name change, Steelfab, Steelfab and Sales
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry23 March 1960
Company name change, Frederick Dorr, Jerry Gilden Specialties
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry9 March 1960
Company name change, J. E. Hyett and Co., B. E. Grayson and Co.
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry16 March 1960
Company name change, M. J. Miller, Elgan Productions
- F. R. McBride, Assistant Registrar of Companies
🏭 Company Name Change
🏭 Trade, Customs & Industry17 March 1960
Company name change, Astor Recording Studios, Astor Recording and Television Studios
- F. R. McBride, Assistant Registrar of Companies