Official Notices




16 JUNE
THE NEW ZEALAND GAZETTE
807

In Bankruptcy—Supreme Court

EMANUEL FIDANIS, of Napier, restaurateur, was adjudged bankrupt on 13 June 1960. Creditors’ meeting will be held at the Courthouse, Napier, on Thursday, 23 June 1960, at 11 a.m.

A. G. SMITH, Official Assignee.

Napier.


In Bankruptcy—Supreme Court

PHILLIP STANLEY BECKETT, of Puketapu, contractor, was adjudged bankrupt on 13 June 1960. Creditors’ meeting will be held at the Courthouse, Napier, on Friday, 24 June 1960, at 11 a.m.

A. G. SMITH, Official Assignee.

Napier.


In Bankruptcy—Supreme Court

JOHN KEITH LAHOOD, of 25 Bledisloe Crescent, Wainuiomata, formerly drainlayer but now factory worker, was adjudged bankrupt on 14 June 1960. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Tuesday, 28 June 1960, at 10.30 a.m.

J. LIST, Official Assignee.

Wellington, 14 June 1960.


In Bankruptcy—Supreme Court

IRIS MARIA COULTER, of Upper Hutt, married woman, was adjudged bankrupt on Tuesday, 7 June 1960. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Tuesday, 21 June 1960, at 10.30 a.m.

J. LIST, Official Assignee.

Wellington, 8 June 1960.


In Bankruptcy—In the Supreme Court Holden at Timaru

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 Tuesday, the 12th day of July 1960, at 10 a.m., or as soon thereafter as application may be heard, I intend to apply for an order releasing me from the administration of the said estates.

McFarlane, Malcolm, formerly of Ashburton, but now of Christchurch, labourer.

Parlane, Keith Robinson, of Ashburton, seedsman.

Porter, Ernest Edward, of Ashburton, motor mechanic.

E. G. TYLER, Official Assignee.

Provincial Council Chambers, Armagh Street, Christchurch, 13 June 1960.


In Bankruptcy—Supreme Court

THOMAS GEORGE HOWARD, of 7A Matlock Street, Christchurch, factory shift worker, was adjudged bankrupt on 10 June 1960. Creditors’ meeting will be held at my office, Provincial Council Chambers, Armagh Street, Christchurch, on Thursday, 23 June 1960, at 10.30 a.m.

E. G. TYLER, Official Assignee.

Christchurch, 10 June 1960.


In Bankruptcy

NOTICE is hereby given that a dividend is payable in the under-mentioned estate on all proved claims:

Mantell, Russell Herbert, of Christchurch, printer.

First and final dividend of 1/1¼d. in the pound.

E. G. TYLER, Official Assignee.

Provincial Council Chambers, Armagh Street, Christchurch, 13 June 1960.


In Bankruptcy—Supreme Court

GEORGE HARRY WILLIAMS, of Benhar, pipe worker, was adjudged bankrupt on 9 June 1960. Creditors’ meeting will be held at the Supreme Court Buildings, Stuart Street, Dunedin, on Thursday, 23 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 800, folio 210, for 1 rood 24 perches, more or less, being Lot 153, Plan 11104 (Town of Piha Extension No. 1), and being part of the north-eastern portion of Allotment 44, of the Parish of Karangahape, in the name of Laurel Joyce Grace Lightband, wife of Jack Albert Kenneth Lightband, of Auckland, fitter, 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. 78584.)

Dated at the Land Registry Office, Auckland, this 10th day of June 1960.

F. A. SADLER, District Land Registrar.


EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 101, folio 221 (Gisborne Registry), in the name of Wilfred Campbell Cantlon, of Gisborne, electrical engineer, for all that parcel of land containing 39·9 perches, more or less, being part of Lot 18, Block VI, Deposited Plan 1513, and being part What aupoko 3 Block, and application 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 at the Land Registry Office, Gisborne, this 10th day of June 1960.

H. E. SQUIRE, District Land Registrar.


ADVERTISEMENTS

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:

Panelco Ltd. W. 1950/87.

Ashhurst Sawmilling Co. Ltd. W. 1956/188.

Blitz Quality Stores Ltd. W. 1956/292.

Thorp’s Supermarket Ltd. W. 1959/302.

Given under my hand at Wellington this 8th day of June 1960.

K. L. WESTMORELAND,
Assistant 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:

A. H. Squire Ltd. 1949/10.

Dated at Blenheim this 7th day of June 1960.

W. B. GREIG, 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:

D. Logan Ltd. C. 1947/222.

Given under my hand at Christchurch this 8th day of June 1960.

M. H. INNES, Assistant Registrar of Companies.


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:

Fabric Centre Ltd. C. 1947/250.

Given under my hand at Christchurch this 10th day of June 1960.

M. H. INNES, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 37


NZLII PDF NZ Gazette 1960, No 37





✨ LLM interpretation of page content

⚖️ Bankruptcy adjudication of Emanuel Fidanis

⚖️ Justice & Law Enforcement
Bankruptcy, Adjudication, Creditors Meeting, Napier
  • Emanuel Fidanis, adjudged bankrupt

  • A. G. SMITH, Official Assignee

⚖️ Bankruptcy adjudication of Phillip Beckett

⚖️ Justice & Law Enforcement
Bankruptcy, Adjudication, Creditors Meeting, Napier
  • Phillip Stanley Beckett, adjudged bankrupt

  • A. G. SMITH, Official Assignee

⚖️ Bankruptcy adjudication of John Lahood

⚖️ Justice & Law Enforcement
Bankruptcy, Adjudication, Creditors Meeting, Wellington
  • John Keith Lahood, adjudged bankrupt

  • A. G. SMITH, Official Assignee

⚖️ Bankruptcy adjudication of Iris Coulter

⚖️ Justice & Law Enforcement
8 June 1960
Bankruptcy, Adjudication, Creditors Meeting, Wellington
  • Iris Maria Coulter, adjudged bankrupt

  • J. LIST, Official Assignee

⚖️ Bankruptcy release application for Ashburton estates

⚖️ Justice & Law Enforcement
13 June 1960
Bankruptcy, Release Application, Audit Office, Timaru
  • Malcolm McFarlane, subject of release application
  • Keith Robinson Parlane, subject of release application
  • Ernest Edward Porter, subject of release application

  • E. G. TYLER, Official Assignee

⚖️ Bankruptcy adjudication of Thomas Howard

⚖️ Justice & Law Enforcement
10 June 1960
Bankruptcy, Adjudication, Creditors Meeting, Christchurch
  • Thomas George Howard, adjudged bankrupt

  • E. G. TYLER, Official Assignee

⚖️ Dividend notice for Russell Mantell estate

⚖️ Justice & Law Enforcement
13 June 1960
Bankruptcy, Dividend Distribution, Allocation, Christchurch
  • Russell Herbert Mantell, recipient of dividend

  • E. G. TYLER, Official Assignee

⚖️ Bankruptcy adjudication of George Williams

⚖️ Justice & Law Enforcement
Bankruptcy, Adjudication, Creditors Meeting, Dunedin
  • George Harry Williams, adjudged bankrupt

  • P. A. GAVIN, Official Assignee

🗺️ Land title replacement notice for Laurel Lightband

🗺️ Lands, Settlement & Survey
10 June 1960
Land Transfer, Certificate Loss, Replacement, Auckland
  • Laurel Joyce Grace Lightband (Mrs), subject of land title replacement

  • F. A. SADLER, District Land Registrar

🗺️ Land title replacement notice for Wilfred Cantlon

🗺️ Lands, Settlement & Survey
10 June 1960
Land Transfer, Certificate Loss, Replacement, Gisborne
  • Wilfred Campbell Cantlon, subject of land title replacement

  • H. E. SQUIRE, District Land Registrar

🏭 Striking off 4 companies under Companies Act Section 336(3)

🏭 Trade, Customs & Industry
8 June 1960
Company Dissolution, Registrar, Wellington, Panelco Ashhurst Blitz Thorp
  • K. L. WESTMORELAND, Assistant Registrar of Companies

🏭 Striking off A.H. Squire Ltd under Companies Act Section 336(6)

🏭 Trade, Customs & Industry
7 June 1960
Company Dissolution, Registrar, Blenheim
  • W. B. GREIG, District Registrar of Companies

🏭 Striking off D. Logan Ltd under Companies Act Section 336(6)

🏭 Trade, Customs & Industry
8 June 1960
Company Dissolution, Registrar, Christchurch
  • M. H. INNES, Assistant Registrar of Companies

🏭 Striking off Fabric Centre Ltd under Companies Act Section 336(3)

🏭 Trade, Customs & Industry
10 June 1960
Company Dissolution, Registrar, Christchurch
  • M. H. INNES, Assistant Registrar of Companies