Bankruptcy and Company Notices




1288
THE NEW ZEALAND GAZETTE
No. 54

In Bankruptcy—Supreme Court

WILLIAM ALISTER NICHOLSON, of Wakefield, labourer, was adjudged bankrupt on 19 August 1960. Creditors’ meeting will be held at the Courthouse, Nelson, on Thursday, 1 September 1960, at 2.15 p.m.

T. M. BROOKS, Official Assignee.

Nelson.


In Bankruptcy

NOTICE is hereby given that a supplementary dividend of 3¾d. in the pound is now payable in the under-mentioned estate on all proved claims.

David Hamill, of Reefton, coal mine proprietor.

L. P. GAVIN, Official Assignee.

Courthouse, Westport.


LAND TRANSFER ACT NOTICES


EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 96, folio 243 (Nelson Registry), in the names of Burchard Bartrum Jones, a builder, and Noel Jones, an insurance agent, both of Nelson, for thirty-seven decimal six perches, (37·6) more or less, being Lot 6 on Deposited Plan 3428, and being part of Section 130A of the City of Nelson, and application 74571 having been made to me to issue a new certificate of title in lieu of the said certificate of title, 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 19th day of August 1960 at the Land Registry Office, Nelson.

F. BRYSON, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 12, folio 69 (Nelson Registry), in the name of Archibald Woodward, of Westport, farmer, for 56 acres and 9 perches, more or less, being Sections 145, 146, 147, and 148, Square 141, on the plan of the Land District of Nelson, and reserving a circular area 20 ft in diameter round the subsidiary Trig. Stations I and II together with rights of way thereto, and application 74448 having been made to me to issue a new certificate of title in lieu of the said certificate of title, 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 19th day of August 1960 at the Land Registry Office, Nelson.

F. BRYSON, District Land Registrar.


NOTICE is hereby given that the parcels of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952 unless caveat be lodged forbidding the same on or before the expiration of one month from the date of the Gazette containing this notice:

No. 878. The Public Trustee. Parts of Section 115, Kaituna Registration District, containing 75 acres 3 roods 10 perches. Occupied by George Stuart Wratt.

Diagrams may be inspected at this office.

Dated this 19th day of August 1960 at the Land Registry Office at Blenheim.

W. B. GREIG, District Land Registrar.


ADVERTISEMENTS


ERRATUM

THIS notice was originally printed incorrectly in the Gazette of 14 July 1960, on page 928, and is now reprinted in its correct form:

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Johns Signs and Painters Ltd.” (P.B. 1931/15) has changed its name to “Johns Signs Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Gisborne this 6th day of July 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:

Fairfields Investments Ltd. W. 1940/40.
Munro’s Bakery Ltd. W. 1949/84.
Esson and Hogg Ltd. W. 1950/387.
C. J. Cuff Ltd. W. 1955/185.
Antons (Hawera) Ltd. W. 1956/513.
Creighton (N.Z.) Ltd. W. 1958/664.

Given under my hand at Wellington this 17th day of August 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:

T. P. Cahill Ltd. SD: 1951/4.

Given under my hand at Invercargill this 15th day of August 1960.

K. O. BAINES, District Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Johnson’s Dairy Ltd.” has changed its name to “Johnson’s Store 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 5th day of August 1960.

1203 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Marbeck Hardware and Joinery Ltd.” has changed its name to “Marbeck Builder’s Supplies 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 August 1960.

1204 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hardiman’s Tauranga Ltd.” has changed its name to “Philip Hardiman 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 15th day of July 1960.

1205 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Martensens Drapery Ltd.” has changed its name to “Rishworths (Onehunga) 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 August 1960.

1206 F. R. McBRIDE, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “The Tamaki-Kiritaki Cooperative Dairy Co. Ltd.” has changed its name to “The Ruahine Cooperative Dairy Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. (H.B. 1909/3.)

Dated at Napier this 12th day of August 1960.

1223 G. JANISCH, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Balance Enterprises Ltd.” has changed its name to “New Zealand Cotton Co. Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. W. 1960/463.

Dated at Wellington this 17th day of August 1960.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1198



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 54


NZLII PDF NZ Gazette 1960, No 54





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication - William Alister Nicholson

⚖️ Justice & Law Enforcement
19 August 1960
Bankruptcy, Adjudged bankrupt, Labourer, Creditors meeting
  • William Alister Nicholson, Adjudged bankrupt

  • T. M. Brooks, Official Assignee

⚖️ Bankruptcy Notice - Supplementary Dividend

⚖️ Justice & Law Enforcement
Bankruptcy, Supplementary dividend, Coal mine proprietor
  • David Hamill, Estate for supplementary dividend

  • L. P. Gavin, Official Assignee

🗺️ Land Transfer Act Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
19 August 1960
Land Transfer Act, Lost certificate of title, Builder, Insurance agent
  • Burchard Bartrum Jones, Owner of lost certificate of title
  • Noel Jones, Owner of lost certificate of title

  • F. Bryson, District Land Registrar

🗺️ Land Transfer Act Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
19 August 1960
Land Transfer Act, Lost certificate of title, Farmer
  • Archibald Woodward, Owner of lost certificate of title

  • F. Bryson, District Land Registrar

🗺️ Land Transfer Act Notice - Land to be brought under Act

🗺️ Lands, Settlement & Survey
19 August 1960
Land Transfer Act, Caveat, Public Trustee, Occupied land
  • George Stuart Wratt, Occupier of land

  • W. B. Greig, District Land Registrar

🏭 Company Name Change - Johns Signs and Painters Ltd.

🏭 Trade, Customs & Industry
6 July 1960
Company name change, Signage, Painting
  • H. E. Squire, District Registrar of Companies

🏭 Companies Act 1955 - Companies to be Struck Off Register

🏭 Trade, Customs & Industry
17 August 1960
Companies Act, Struck off register, Dissolution, Investments, Bakery, Building supplies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Companies Act 1955 - Company Struck Off Register and Dissolved

🏭 Trade, Customs & Industry
15 August 1960
Companies Act, Struck off register, Dissolved
  • K. O. Baines, District Registrar of Companies

🏭 Company Name Change - Johnson's Dairy Ltd.

🏭 Trade, Customs & Industry
5 August 1960
Company name change, Dairy, Store
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change - Marbeck Hardware and Joinery Ltd.

🏭 Trade, Customs & Industry
9 August 1960
Company name change, Hardware, Joinery, Builder's supplies
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change - Hardiman's Tauranga Ltd.

🏭 Trade, Customs & Industry
15 July 1960
Company name change, Tauranga, Building supplies
  • Philip Hardiman, Company name change

  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change - Martensens Drapery Ltd.

🏭 Trade, Customs & Industry
9 August 1960
Company name change, Drapery, Retail
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change - The Tamaki-Kiritaki Cooperative Dairy Co. Ltd.

🏭 Trade, Customs & Industry
12 August 1960
Company name change, Cooperative dairy, Dairy
  • G. Janisch, Assistant Registrar of Companies

🏭 Company Name Change - Balance Enterprises Ltd.

🏭 Trade, Customs & Industry
17 August 1960
Company name change, Cotton, Manufacturing
  • K. L. Westmoreland, Assistant Registrar of Companies