✨ Bankruptcy and Land Transfer Notices
In Bankruptcy—Supreme Court
Henry Kitchener Beehre, of 281 Whaka Road, Rotorua, upholsterer, was adjudged bankrupt on 30 May 1960. Creditors’ meeting will be held at the Courthouse, Rotorua, on Monday, 13 June 1960, at 10.30 a.m.
S. H. FITCHETT, Official Assignee.
Rotorua.
In Bankruptcy—Supreme Court
Herbert George Furness, of Waitara, barman, was adjudged bankrupt on 31 May 1960. Creditors’ meeting will be held at the Courthouse, New Plymouth, on Tuesday, 14 June 1960, at 11 a.m.
J. N. MUNCASTER, Official Assignee.
The Courthouse, New Plymouth.
In Bankruptcy—Supreme Court
Gordon Ireland, of Mangamahu, shepherd, was adjudged bankrupt on 1 June 1960. Creditors’ meeting will be held at the Courthouse, Wanganui, on Tuesday, 14 June 1960, at 2 p.m.
E. D. CHURCHER, Official Assignee.
Wanganui.
In Bankruptcy—Supreme Court
Laurence James Smith, of Harbour Terrace, Careys Bay, social security beneficiary, was adjudged bankrupt on 1 June 1960. Creditors’ meeting will be held at the Supreme Court Buildings, Stuart Street, Dunedin, on Tuesday, 14 June 1960, at 2.30 p.m.
P. A. GAVIN, Official Assignee.
Dunedin.
In Bankruptcy—Supreme Court
Eric Jerry Jezil, of Spur Road, Rosewill, labourer, was adjudged bankrupt on 2 June 1960. Creditors’ meeting will be held at the Law Courts, Invercargill, on Wednesday, 15 June 1960, at 10.30 a.m.
P. W. J. COCKERILL, Official Assignee.
Courthouse, Timaru.
In Bankruptcy—Supreme Court
TAKE notice that, on the application of Henry Halford, of Lumsden, labourer, and on reading the affidavits in support thereof and hearing Mr Dolan of counsel for the applicant, it was ordered that the order of adjudication, dated the 18th day of December 1959, against the said Henry Halford be annulled.
Dated this 27th day of May 1960.
J. MILLER, Official Assignee.
Law Courts, Invercargill.
LAND TRANSFER ACT NOTICES
Evidence of the loss of renewable lease, Volume 605, folio 69, for 116 acres 2 roods 16 perches, more or less, being Section 15s, Reporoa Settlement, in the name of Harold Charles Huia Hickey, of Reporoa, farmer, having been lodged with me together with an application to issue a provisional renewable lease in lieu thereof, notice is hereby given of my intention to issue such provisional renewable lease on the expiration of 14 days from the date of the Gazette containing this notice.
(S. 181782.)
Dated at the Land Registry Office, Auckland, this 3rd day of June 1960.
T. A. SADLER, District Land Registrar.
Evidence having been furnished of the loss of outstanding duplicate of mortgage 330278 whereof Margaret Muirhead Bissett, of New Plymouth, widow (now deceased), John Roger Nixon, of Mangakino, engineer, and Irene Laura Nixon, his wife, and Noel Hart Rowse, of Petone, solicitor, are mortgagees (in shares), affecting 8 perches, more or less, situate in the Borough of Petone, being part Lot 7, Deposited Plan 1784, and being also part Section 4, Hutt District, being all the land in certificate of title, Volume 384, folio 295, Wellington Registry, and application No. 460992 having been made to me to register transmission 460993 to the Public Trustee of the share of the said Margaret Muirhead Bissett, in respect of the said mortgage, and a discharge of the said mortgage, I hereby give notice of my intention to dispense with the production of the said instrument, under section 44 of the Land Transfer Act 1952, and to register the said transmission and discharge on the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 1st day of June 1960.
E. K. PHILLIPS, District Land Registrar.
Evidence of the loss of certificate of title, Volume 54, folio 189 (Canterbury Registry), for 2 roods 24 perches, or thereabouts, situated in the District of Lincoln, being Lots 158 and 159, Block II, on Deposited Plan No. 307, part of Rural Section 4830, in the name of William Francis Byrne, of South Rakaia, carpenter (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 2nd day of June 1960 at the Land Registry Office, Christchurch.
L. H. McCLELLAND, District Land Registrar.
Evidence having been furnished of the loss of outstanding duplicate of mortgage No. 64372 whereof John Wallace Basson (now deceased), and Percy George Basson, both of Kilmibe, timber merchants, are mortgagees, affecting 15.4 perches, being Lot 5 on Deposited Plan 903, and being also part Section 4, Evans Bay District, being the land comprised in certificate of title, Volume 172, folio 2, Wellington Registry, and application 462159 having been made to me to register transmission 462160 to the said Percy George Basson as survivor in respect of the said mortgage, and a discharge of the said mortgage, I hereby give notice of my intention to dispense with the production of the said instrument, under section 44 of the Land Transfer Act 1952, and to register the said transmission and discharge on the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 1st day of June 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:
- Avon Dairies Ltd. A. 1952/109.
- Boberg Construction Ltd. A. 1952/715.
- Sound Reproductions Ltd. A. 1953/527.
- New Zealand Humus Supply and Distributor Co. Ltd. A. 1953/727.
- Keys Construction Ltd. A. 1954/18.
- Mount Eden Bakery Ltd. A. 1954/678.
- Panmure Motors Ltd. A. 1954/1202.
- Hawera Whaling Ltd. A. 1956/83.
- Hillcrest Stores (Torbay) Ltd. A. 1957/167.
Given under my hand at Auckland this 2nd day of June 1960.
F. R. McBRIDE, Assistant Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3) AND (4)
Notice is hereby given that, at the expiration of three months from this date, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies be dissolved:
- Mount Manganui Gold Lands Ltd. A. 1947/100.
- Harrison and Muller Ltd. A. 1947/399.
- Palm Grove Shirts Ltd. A. 1949/520.
- North Shore Taxis Ltd. A. 1952/49.
- Brighton Agricultural Contractors Ltd. A. 1952/507.
- Facsimile Recorders Ltd. A. 1952/679.
- J. Nicholson (Transport) Ltd. A. 1954/102.
- L. Nicholson (Dragline) Ltd. A. 1954/103.
- L. Nicholson (Excavators) Ltd. A. 1954/189.
- Cornfield Stores Ltd. A. 1954/738.
- Lovell’s Cycles (Kihikihi) Ltd. A. 1954/1211.
- R. and E. Bright Ltd. A. 1955/674.
- F. J. Foote Ltd. A. 1956/812.
- Dorset Pipawa Ltd. A. 1956/1135.
- E. R. H. Clark Ltd. A. 1957/714.
Given under my hand at Auckland this 2nd day of June 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:
- The Centre Publishing Co. Ltd. H.B. 1948/51.
- Bay Airspray Ltd. H.B. 1957/68.
Dated at Napier this 1st day of June 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 36
NZLII —
NZ Gazette 1960, No 36
✨ LLM interpretation of page content
⚖️ Bankruptcy of Henry Kitchener Beehre
⚖️ Justice & Law EnforcementBankruptcy, Supreme Court, Rotorua, Creditors' meeting
- Henry Kitchener Beehre, Adjudged bankrupt
- S. H. Fitchett, Official Assignee
⚖️ Bankruptcy of Herbert George Furness
⚖️ Justice & Law EnforcementBankruptcy, Supreme Court, Waitara, Creditors' meeting
- Herbert George Furness, Adjudged bankrupt
- J. N. Muncaster, Official Assignee
⚖️ Bankruptcy of Gordon Ireland
⚖️ Justice & Law EnforcementBankruptcy, Supreme Court, Mangamahu, Creditors' meeting
- Gordon Ireland, Adjudged bankrupt
- E. D. Churcher, Official Assignee
⚖️ Bankruptcy of Laurence James Smith
⚖️ Justice & Law EnforcementBankruptcy, Supreme Court, Dunedin, Creditors' meeting
- Laurence James Smith, Adjudged bankrupt
- P. A. Gavin, Official Assignee
⚖️ Bankruptcy of Eric Jerry Jezil
⚖️ Justice & Law EnforcementBankruptcy, Supreme Court, Rosewill, Creditors' meeting
- Eric Jerry Jezil, Adjudged bankrupt
- P. W. J. Cockerill, Official Assignee
⚖️ Annulment of Bankruptcy Order for Henry Halford
⚖️ Justice & Law Enforcement27 May 1960
Bankruptcy, Annulment, Supreme Court, Lumsden
- Henry Halford, Bankruptcy order annulled
- J. Miller, Official Assignee
🗺️ Loss of Renewable Lease for Harold Charles Huia Hickey
🗺️ Lands, Settlement & Survey3 June 1960
Land Transfer Act, Renewable Lease, Reporoa Settlement
- Harold Charles Huia Hickey, Loss of renewable lease
- T. A. Sadler, District Land Registrar
🗺️ Loss of Mortgage Duplicate for Margaret Muirhead Bissett et al.
🗺️ Lands, Settlement & Survey1 June 1960
Land Transfer Act, Mortgage, Petone
- Margaret Muirhead Bissett, Loss of mortgage duplicate
- John Roger Nixon, Loss of mortgage duplicate
- Irene Laura Nixon, Loss of mortgage duplicate
- Noel Hart Rowse, Loss of mortgage duplicate
- E. K. Phillips, District Land Registrar
🗺️ Loss of Certificate of Title for William Francis Byrne
🗺️ Lands, Settlement & Survey2 June 1960
Land Transfer Act, Certificate of Title, Lincoln
- William Francis Byrne, Loss of certificate of title
- L. H. McClelland, District Land Registrar
🗺️ Loss of Mortgage Duplicate for John Wallace Basson and Percy George Basson
🗺️ Lands, Settlement & Survey1 June 1960
Land Transfer Act, Mortgage, Evans Bay District
- John Wallace Basson, Loss of mortgage duplicate
- Percy George Basson, Loss of mortgage duplicate
- E. K. Phillips, District Land Registrar
🏭 Dissolution of Companies
🏭 Trade, Customs & Industry2 June 1960
Companies Act, Dissolution, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry2 June 1960
Companies Act, Dissolution, Auckland
- F. R. McBride, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry1 June 1960
Companies Act, Dissolution, Napier
- G. Janisch, Assistant Registrar of Companies