Bankruptcy, Land Transfer, Company Notices




744
THE NEW ZEALAND GAZETTE
No. 35

In Bankruptcy—Supreme Court

ALEXANDER DAVID HASTIE, of 24 Hazelmere Road, Sandringham, Auckland, salesman, was adjudged bankrupt on 30 May 1960. Creditors’ meeting will be held at my office, Provincial Council Chambers, Armagh Street, Christchurch, on Monday, 13 June 1960, at 2.15 p.m.

E. G. TYLER, Official Assignee.

Christchurch, 30 May 1960.


In Bankruptcy—Supreme Court

THOMAS ROBERT JAMES WILLCOCK, of Roseness Street, Palmerston, labourer, was adjudged bankrupt on 25 May 1960. Creditors’ meeting will be held at the Supreme Court Building, Stuart Street, Dunedin, on Wednesday, 8 June 1960, at 2.30 p.m.

P. A. GAVIN, Official Assignee.

Dunedin.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 588, folio 124, for 11·8 perches, being part Lot 16, Deeds Plan 1385, being part Allotment 6 of Section 6, Suburbs of Auckland, in the name of Mary Ellen Miller, of Auckland, widow (now deceased), 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. 78080.)

Dated at the Land Registry Office, Auckland, this 27th day of May 1960.

F. A. SADLER, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 88, folio 239, for 1 acre and 19 perches, more or less, being part of Whatakai No. 1A Block, situated in the Purua Survey District, in the name of the General Trust Board of the Diocese of 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. 78221.)

Dated at the Land Registry Office, Auckland, this 27th day of May 1960.

F. A. SADLER, District Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 158, folio 87 (Taranaki Registry), in the name of Mary Louisa Jane Frost, of Opua, married woman (late of Russell, widow, but now deceased), for 1 rood, more or less, being Section 41, Town of Urenui, having been lodged with me together with an application for 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.

Dated at the Land Registry Office, New Plymouth, this 27th day of May 1960.

O. T. KELLY, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 459, folio 143 (Wellington Registry), in the name of Francis Charles Chichester, of Lower Hutt, estate agent, for 1 acre and 36·08 perches, more or less, situate in Block XIV, Akatarawa Survey District, being Lots 34 and 49 on Deposited Plan 8368 (Town of “Plateau”), and being also part of Section 417, Hutt District, and being the balance of the land in the said title, Volume 459, folio 143, and application (No. 461199) 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 27th day of May 1960.

E. K. PHILLIPS, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 252, folio 285 (Canterbury Registry), for 1 rood 2 perches, or thereabouts, situated in Block XI of the Christchurch Survey District, being part of Lot 4 on Deposited Plan No. 2411, part of Rural Section 80, in the name of Mabel Hall, wife of Hamilton Dobbin Hall, of Christchurch, gentleman (now deceased), 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 27th day of May 1960 at the Land Registry Office, Christchurch.

K. J. BROOKMAN, Assistant Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 183, folio 64 (Southland Registry), for 20 acres, more or less, being Section 8, Block III, Wendon District, in the name of Reginald James Lindsay Cross, of Otama, 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 23rd day of May 1960 at the Land Registry Office, Invercargill.

K. O. BAINES, District Land Registrar.


ADVERTISEMENTS

ADMINISTRATION ACT 1952

In the matter of the Administration Act 1952 and in the matter of the estate of Horace Mervyn Robertson, late of 16 Dickson Crescent, Hornby, drainlayer, now deceased.

THE Public Trustee as Administrator, under Part IV of the Administration Act 1952, hereby gives notice that a first and final dividend of 10s. 5½d. in the pound will be paid to all proved creditors at the Public Trust Office, Christchurch, on the 10th day of June 1960.

W. A. MALONEY, for District Public Trustee.


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:

Security Jewellery Ltd. A. 1945/223.
Wells, R., Ltd. A. 1947/36.
Wright and Priebe Ltd. A. 1947/180.
G. W. Yallop and Co., Ltd. A. 1947/509.
R. A. Forster Ltd. A. 1947/441.
Rose Dairy Ltd. A. 1949/482.
Frank F. Turley Ltd. A. 1949/489.
Sunbeam Photo Supplies Ltd. A. 1949/599.
Fairview Dairy Ltd. A. 1949/605.
Waitomo Estate Ltd. A. 1951/47.
Pan-Technics Ltd. A. 1951/274.
Panmure Outfitters Ltd. A. 1951/314.
Longton House Ltd. A. 1952/726.
Otorohanga Housing Construction Ltd. A. 1953/311.
Bourne Electric Co. Ltd. A. 1953/446.
The New Zealand Humus Co. Ltd. A. 1953/728.
W. R. Boe Ltd. A. 1953/816.
A. W. Kirby Ltd. A. 1954/362.
Bullin’s Stores Ltd. A. 1954/432.
Fenton’s Garage Ltd. A. 1954/521.
Chlorophyll Detergents Ltd. A. 1954/731.
Brian Berg Ltd. A. 1954/1212.
Garden Furniture Manufacturing Ltd. A. 1955/238.
Forma Fronts Ltd. A. 1955/644.
Ridleys Foodmarket Ltd. A. 1955/1090.
Hanvey and Brookes Ltd. A. 1955/1211.
N. W. Wilson Ltd. A. 1956/518.
William Phairn Ltd. A. 1956/835.
Kohi Supplies Ltd. A. 1956/1351.
Kowhai Dairy Ltd. A. 1957/177.
Kitenui Motors Ltd. A. 1957/352.
Coleman’s Furnishers Ltd. A. 1957/463.
Jack’s Dairy Ltd. A. 1958/326.

Given under my hand at Auckland this 24th day of May 1960.

F. R. McBRIDE, 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:

Glen Engineering Co. Ltd. W. 1956/457.
Otaki Loan and Investment Co. Ltd. W. 1938/41.
Argonaut Trading Co. Ltd. W. 1951/121.
Titahi Bay Motors Ltd. W. 1952/26.
Box-On Waterproofing Ltd. W. 1946/353.

Given under my hand at Wellington this 26th day of May 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 35


NZLII PDF NZ Gazette 1960, No 35





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice - Alexander David Hastie

⚖️ Justice & Law Enforcement
30 May 1960
Bankruptcy, Adjudged bankrupt, Salesman, Auckland
  • Alexander David Hastie, Adjudged bankrupt

  • E. G. Tyler, Official Assignee

⚖️ Bankruptcy Notice - Thomas Robert James Willcock

⚖️ Justice & Law Enforcement
25 May 1960
Bankruptcy, Adjudged bankrupt, Labourer, Palmerston
  • Thomas Robert James Willcock, Adjudged bankrupt

  • P. A. Gavin, Official Assignee

🗺️ Land Transfer Act Notice - Mary Ellen Miller

🗺️ Lands, Settlement & Survey
27 May 1960
Land Transfer, Lost certificate of title, Auckland
  • Mary Ellen Miller, Deceased, former owner of title

  • F. A. Sadler, District Land Registrar

🗺️ Land Transfer Act Notice - General Trust Board of the Diocese of Auckland

🗺️ Lands, Settlement & Survey
27 May 1960
Land Transfer, Lost certificate of title, Auckland
  • F. A. Sadler, District Land Registrar

🗺️ Land Transfer Act Notice - Mary Louisa Jane Frost

🗺️ Lands, Settlement & Survey
27 May 1960
Land Transfer, Lost certificate of title, Taranaki, Opua
  • Mary Louisa Jane Frost, Deceased, former owner of title

  • O. T. Kelly, District Land Registrar

🗺️ Land Transfer Act Notice - Francis Charles Chichester

🗺️ Lands, Settlement & Survey
27 May 1960
Land Transfer, Lost certificate of title, Wellington, Lower Hutt
  • Francis Charles Chichester, Owner of title

  • E. K. Phillips, District Land Registrar

🗺️ Land Transfer Act Notice - Mabel Hall

🗺️ Lands, Settlement & Survey
27 May 1960
Land Transfer, Lost certificate of title, Christchurch
  • Mabel Hall, Deceased, former owner of title
  • Hamilton Dobbin Hall (gentleman), Husband of deceased owner

  • K. J. Brookman, Assistant Land Registrar

🗺️ Land Transfer Act Notice - Reginald James Lindsay Cross

🗺️ Lands, Settlement & Survey
23 May 1960
Land Transfer, Lost certificate of title, Southland, Otama
  • Reginald James Lindsay Cross, Owner of title

  • K. O. Baines, District Land Registrar

🏛️ Administration Act Notice - Horace Mervyn Robertson Estate

🏛️ Governance & Central Administration
10 June 1960
Administration Act, Deceased estate, Dividend, Christchurch
  • Horace Mervyn Robertson, Deceased, estate administrator

  • W. A. Maloney, for District Public Trustee

🏭 Companies Act Notice - Dissolved Companies

🏭 Trade, Customs & Industry
24 May 1960
Companies Act, Dissolved companies, Register strike off
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies Act Notice - Companies to be Struck Off

🏭 Trade, Customs & Industry
26 May 1960
Companies Act, Companies to be dissolved, Register strike off
  • K. L. Westmoreland, Assistant Registrar of Companies