✨ Bankruptcy and Company Notices
12 MAY
THE NEW ZEALAND GAZETTE
627
In Bankruptcy—Supreme Court
PATRICK WILLIAM MURPHY, of 7 Brown Street, Upper Hutt, labourer, was adjudged bankrupt on 5 May 1960. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Thursday, 19 May 1960, at 10.30 a.m.
J. LIST, Official Assignee.
Wellington, 5 May 1960.
In Bankruptcy—Supreme Court
NOTICE is hereby given that dividends as under are now payable at this office on all accepted proved claims:
Wakem, Richard John, of Wellington, babywear salon proprietor. Fourth and final dividend of 1s. 10⁹⁄₁₆d., making in all 3s. 7⁹⁄₁₆d. in the pound.
Starkie, John Clayton, of Tawa, builder. First and final dividend of 1s. 8³⁄₄d. in the pound.
Pilcher, Ernest Henry, of Lower Hutt, contractor. Second dividend of 5s., making in all 10s. in the pound.
Grant, James Michael, of Trentham, grader driver. Final dividend of 12s. 6d. in the pound, making in all 20s. in the pound.
Pike, Denzil William, of Paekakariki, builder. First and final dividend of ½d. in the pound.
Jackson, Charles Victor, of Petone, car salesman. Third and final dividend of 10s. in the pound.
J. LIST, Official Assignee.
57 Ballance Street, Wellington.
In Bankruptcy—Supreme Court
BEREND OLDENBURGER, of 83 Toi Toi Street, Nelson, formerly market gardener, now labourer, was adjudged bankrupt on 9 May 1960. Creditors’ meeting will be held at the Court-house, Nelson, on Tuesday, 24 May 1960, at 2 p.m.
J. J. KING, Acting Official Assignee.
Nelson, 9 May 1960.
In Bankruptcy
NOTICE is hereby given that dividends are now payable on all proved claims in the under-mentioned estates:
Costello, George Lynn, of 179 Albany Street, Dunedin, driver. First and final dividend of 2½d. in the pound.
Diehl, Henry Arthur, of Andersons Bay, tailor. Second dividend of 1s. in the pound.
Erridge, William John, of 26 Freyberg Avenue, Sawyers Bay, fisherman. First and final dividend of 1⁵⁄₈d. in the pound.
P. A. GAVIN, Official Assignee.
Dunedin.
In Bankruptcy—Supreme Court
ROBERT WILLIAM TOLMIE TATE, of 53 Panmure Avenue, Dunedin, hospital attendant, was adjudged bankrupt on 6 May 1960. Creditors’ meeting will be held at the Supreme Court Buildings, Stuart Street, Dunedin, on Thursday, 19 May 1960, at 2.30 p.m.
P. A. GAVIN, Official Assignee.
Dunedin.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of the certificates of title described in the Schedule hereunder written, in the name of William Henry Gittings, formerly of Picton, hotelkeeper, but now of Wellington, retired hotelkeeper, having been lodged with me together with applications for the issue of of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title on the expiration of 14 days from the date of the Gazette containing this notice.
SCHEDULE
CERTIFICATE of title, Volume 32, folio 129, for 1 rood, more or less, being Section 206, Town of Picton (limited as to parcels).
Certificate of title, Volume 28, folio 30, for 0·08 perches, more or less, being part of Section 207, Town of Picton. (Limited as to parcels.)
Dated at the Land Registry Office, Blenheim, this 6th day of May 1960.
W. B. GREIG, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of lease in perpetuity No. 1301x entered in register book, Volume 133, folio 107, Otago Registry, in the name of Archibald Brown, the younger, of Lauder, farmer, for 496 acres and 31 perches, being Section 19, Block V, Lauder District, and application (218940) having been made to me to issue a provisional lease in lieu thereof, I hereby give notice of my intention to issue such provisional lease on the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 10th day of May 1960 at the Land Registry Office, Dunedin.
L. ESTERMAN, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of lease in perpetuity No. 5 entered in register book, Volume 100, folio 100, Otago Registry, in the name of Robert Brown, of Lauder, farmer, for 579 acres 2 roods, being Section 26, Block V, Lauder District, and application (218939) having been made to me to issue a provisional lease in lieu thereof, I hereby given notice of my intention to issue such provisional lease on the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 10th day of May 1960 at the Land Registry Office, Dunedin.
L. ESTERMAN, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 49, folio 114 (Southland Registry), for 1 acre 1 rood 1 perch, more or less, being Section 62, Township of Oraka, in the name of Elizabeth Lloyd Ogren, of Colac Bay, shop assistant, 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 5th day of May 1960 at the Land Registry Office, Invercargill.
K. O. BAINES, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1955, SECTION 336 (3)
NOTICE is hereby given that, at the expiration of three months from this date, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Mangawhero Finance Co. Ltd. T. 1957/40.
Given under my hand at New Plymouth this 29th day of January 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:
Mangawhero Finance Co. Ltd. T. 1957/40.
Given under my hand at New Plymouth this 6th day of May 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:
Chelsea Hospital Ltd. 1948/1.
J. T. Brice Ltd. 1948/3.
Shillings Plumbing Co. Ltd. 1948/6.
Termite Control Ltd. 1954/16.
Frockcraft (Gisborne) Ltd. 1955/26.
Dated at Gisborne this 4th day of May 1960.
H. E. SQUIRE, 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:
Ahuriri Hotel Ltd. H.B. 1947/9.
Astral House Ltd. H.B. 1954/77.
Dated at Napier this 5th day of May 1960.
G. JANISCH, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1960, No 30
NZLII —
NZ Gazette 1960, No 30
✨ LLM interpretation of page content
⚖️ Bankruptcy Adjudication - Patrick William Murphy
⚖️ Justice & Law Enforcement5 May 1960
Bankruptcy, Adjudged bankrupt, Labourer
- Patrick William Murphy, Adjudged bankrupt
- J. List, Official Assignee
⚖️ Bankruptcy Dividends Payable
⚖️ Justice & Law Enforcement5 May 1960
Bankruptcy, Dividends payable, Babywear salon proprietor, Builder, Contractor, Grader driver, Car salesman
6 names identified
- Richard John Wakem, Bankruptcy dividend payable
- John Clayton Starkie, Bankruptcy dividend payable
- Ernest Henry Pilcher, Bankruptcy dividend payable
- James Michael Grant, Bankruptcy dividend payable
- Denzil William Pike, Bankruptcy dividend payable
- Charles Victor Jackson, Bankruptcy dividend payable
- J. List, Official Assignee
⚖️ Bankruptcy Adjudication - Berend Oldenburger
⚖️ Justice & Law Enforcement9 May 1960
Bankruptcy, Adjudged bankrupt, Market gardener, Labourer
- Berend Oldenburger, Adjudged bankrupt
- J. J. King, Acting Official Assignee
⚖️ Bankruptcy Dividends Payable
⚖️ Justice & Law EnforcementBankruptcy, Dividends payable, Driver, Tailor, Fisherman
- George Lynn Costello, Bankruptcy dividend payable
- Henry Arthur Diehl, Bankruptcy dividend payable
- William John Erridge, Bankruptcy dividend payable
- P. A. Gavin, Official Assignee
⚖️ Bankruptcy Adjudication - Robert William Tolmie Tate
⚖️ Justice & Law Enforcement6 May 1960
Bankruptcy, Adjudged bankrupt, Hospital attendant
- Robert William Tolmie Tate, Adjudged bankrupt
- P. A. Gavin, Official Assignee
🗺️ Land Transfer Act - Lost Certificates of Title
🗺️ Lands, Settlement & Survey6 May 1960
Land Transfer Act, Lost certificates of title, New certificates of title
- William Henry Gittings, Lost certificates of title
- W. B. Greig, District Land Registrar
🗺️ Land Transfer Act - Lost Lease
🗺️ Lands, Settlement & Survey10 May 1960
Land Transfer Act, Lost lease, Provisional lease
- Archibald Brown (the younger), Lost lease
- L. Esterman, District Land Registrar
🗺️ Land Transfer Act - Lost Lease
🗺️ Lands, Settlement & Survey10 May 1960
Land Transfer Act, Lost lease, Provisional lease
- Robert Brown, Lost lease
- L. Esterman, District Land Registrar
🗺️ Land Transfer Act - Lost Certificate of Title
🗺️ Lands, Settlement & Survey5 May 1960
Land Transfer Act, Lost certificate of title, New certificate of title
- Elizabeth Lloyd Ogren, Lost certificate of title
- K. O. Baines, District Land Registrar
🏭 Companies Act 1955 - Company Dissolution Notice
🏭 Trade, Customs & Industry29 January 1960
Companies Act, Company dissolution, Finance company
- O. T. Kelly, District Registrar of Companies
🏭 Companies Act 1955 - Company Struck Off Register
🏭 Trade, Customs & Industry6 May 1960
Companies Act, Company struck off, Company dissolved
- O. T. Kelly, District Registrar of Companies
🏭 Companies Act 1955 - Company Dissolution Notices
🏭 Trade, Customs & Industry4 May 1960
Companies Act, Company dissolution, Hospital, Plumbing, Termite control, Frockcraft
- H. E. Squire, District Registrar of Companies
🏭 Companies Act 1955 - Company Dissolution Notices
🏭 Trade, Customs & Industry5 May 1960
Companies Act, Company dissolution, Hotel
- G. Janisch, Assistant Registrar of Companies