Bankruptcy and Company Notices




28 JANUARY

THE NEW ZEALAND GAZETTE

In Bankruptcy

NOTICE is hereby given that dividends are now payable on all proved claims in the under-mentioned estates:

Francis, Francis Bernard, late of Dunedin, land and estate agent, deceased. First and final dividend of 2⅜d. in the pound.

Hunt, John Stanley, of 75 York Place, Dunedin, labourer. First and final dividend of 2s. 1d. in the pound.

Ross, Lanyon George, of 1 Forth Street, Mosgiel, butcher. First and final dividend of 3¼d. in the pound.

H. J. WORTHINGTON, Official Assignee. Dunedin.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 576, folio 79, for 19 perches, more or less, situate in the City of Auckland, being Lot 11 of a subdivision of part of Allotment 13 of Section 8 of the Suburbs of Auckland, in the name of Arthur Leonard Cottle, of Auckland, tobacconist, 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 certificate of title on the expiration of 14 days from the date of the Gazette containing this notice. (K. 74765.)

Dated at the Land Registry Office, Auckland, on the 22nd day of January 1960.

F. A. SADLER, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 1332, folio 38, for 37·3 perches, more or less, being Lot 4 on Deposited Plan 43848, being part Allotment 27 of Section 1, Parish of Takapuna, in the name of William Henry Dalbeth, of Dargaville, farmer, 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. 74751.)

Dated at the Land Registry Office, Auckland, this 22nd day of January 1960.

F. A. SADLER, District Land Registrar.

EVIDENCE of the loss of memorandum of mortgage No. 81841 affecting the land in certificates of title, Volume 18, folio 96, and Volume 122, folio 215, Taranaki Registry, whereof Percy Charles Warner, of New Plymouth, farmer, is the mortgagor named therein and the National Mutual Life Association of Australasia Ltd. is the mortgagee, having been lodged with me together with an application for the issue of a provisional mortgage in lieu thereof, notice is hereby given of my intention to issue such provisional mortgage upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office, New Plymouth, this 26th day of January 1960.

F. T. ALLAN, Assistant Land Registrar.

APPLICATION having been made to me for the issue of a new certificate of title in the name of Mary Elizabeth Haines, of Renwicktown, widow, for Lot 1, Deposited Plan 1997, being also part of Section 162, District of Wairau, containing 1 rood 17·2 perches, more or less, being the whole of the land in certificate of title, Volume 59, folio 185 (Marlborough Registry), and evidence having been lodged of the loss or destruction of the said certificate of title, I hereby give notice that I will issue the new certificate of title as requested after 14 days from the date of the Gazette containing this notice.

Dated this 28th day of January 1960 at the Land Registry Office.

W. B. GREIG, District Land Registrar.

EVIDENCE of the loss of certificate of title, formerly Volume 16, folio 297 (Nelson Registry), but now Volume 13, folio 209 (Westland Registry), for 2 roods 26 perches, or thereabouts, situated in the district of Coal Creek, being part Section 120 of Square 119 on the plan of the Land District of Westland in the name of the Chairman, Councillors, and Inhabitants of the County of Grey, 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 at Hokitika this 15th day of January 1960.

A. SIMSON, Assistant 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:

Franklin Stores Ltd. 1948/653.

Walter Wakelin Ltd. 1940/51.

J. F. Clendon Ltd. 1955/793.

G. E. Lowis and Co. Ltd. 1956/380.

Smarten Up Dry Cleaners Ltd. 1957/1647.

Given under my hand at Auckland this 25th day of January 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:

Salon Philma Ltd. W. 1919/50.

Jenness Goods Orders Ltd. W. 1938/92.

Patent Products Ltd. W. 1952/355.

R. and H. Allison Ltd. W. 1954/190.

Mason Chemicals (1958) Ltd. W. 1958/451

Airport Cafes (Auckland) Ltd. W. 1958/541.

Given under my hand at Wellington this 22nd day of January 1960.

K. L. WESTMORELAND,

Assistant Registrar of Companies.

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:

Woodley’s Agencies Ltd. W. 1932/122.

Upper Hutt Petrol Supplies Ltd. W. 1932/178.

Greenways Gardens Ltd. W. 1947/428.

Theodore H. Gunderson Ltd. W. 1948/129.

Palm Cafeteria Ltd. W. 1949/127.

Staces (Cuba) Ltd. W. 1951/351.

Makirikiri Stores Ltd. W. 1951/499.

Wood’s Stores Ltd. W. 1952/118.

J. M. Dive Ltd. W. 1954/370.

R. and L. Butcher Ltd. W. 1955/55.

Dated at Wellington this 19th day of January 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:

Olympic Grocers Ltd. C. 1954/172.

Given under my hand at Christchurch this 22nd day of January 1960.

L. H. McCLELLAND,

District 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:

H. Hartmont and Co. Ltd. C. 1951/30.

Given under my hand at Christchurch this 22nd day of January 1960.

L. H. McCLELLAND,

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:

Kiwi Service Station (Dn.) Ltd. 1953/27.

Dated at Dunedin this 18th day of January 1960.

H. F. FOUNTAIN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1960, No 6


NZLII PDF NZ Gazette 1960, No 6





✨ LLM interpretation of page content

⚖️ Bankruptcy Dividends Payable

⚖️ Justice & Law Enforcement
Bankruptcy, Dividend, Estate, Dunedin
  • Francis Bernard Francis, Estate declared dividend payable
  • John Stanley Hunt, Estate declared dividend payable
  • Lanyon George Ross, Estate declared dividend payable

  • H. J. Worthington, Official Assignee. Dunedin.

🗺️ Lost Certificate of Title - Arthur Leonard Cottle

🗺️ Lands, Settlement & Survey
22 January 1960
Land Transfer Act, Lost title, Certificate of title, Auckland
  • Arthur Leonard Cottle, Lost certificate of title holder

  • F. A. Sadler, District Land Registrar.

🗺️ Lost Certificate of Title - William Henry Dalbeth

🗺️ Lands, Settlement & Survey
22 January 1960
Land Transfer Act, Lost title, Certificate of title, Takapuna
  • William Henry Dalbeth, Lost certificate of title holder

  • F. A. Sadler, District Land Registrar.

🗺️ Lost Mortgage - Percy Charles Warner and National Mutual Life Association

🗺️ Lands, Settlement & Survey
26 January 1960
Land Transfer Act, Lost mortgage, Provisional mortgage, Taranaki
  • Percy Charles Warner, Mortgagor named in lost mortgage

  • F. T. Allan, Assistant Land Registrar.

🗺️ Lost Certificate of Title - Mary Elizabeth Haines

🗺️ Lands, Settlement & Survey
28 January 1960
Land Transfer Act, Lost title, Certificate of title, Wairau
  • Mary Elizabeth Haines (widow), Applicant for new certificate of title

  • W. B. Greig, District Land Registrar.

🗺️ Lost Certificate of Title - County of Grey

🗺️ Lands, Settlement & Survey
15 January 1960
Land Transfer Act, Lost title, Certificate of title, Westland
  • A. Simson, Assistant Land Registrar.

🏭 Companies Struck Off Register - Auckland

🏭 Trade, Customs & Industry
25 January 1960
Companies Act, Struck off, Dissolved, Auckland
  • F. R. McBride, Assistant Registrar of Companies.

🏭 Companies to be Struck Off Register - Wellington

🏭 Trade, Customs & Industry
22 January 1960
Companies Act, To be struck off, Dissolved, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies.

🏭 Companies Struck Off Register - Wellington

🏭 Trade, Customs & Industry
19 January 1960
Companies Act, Struck off, Dissolved, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies.

🏭 Company Struck Off Register - Christchurch

🏭 Trade, Customs & Industry
22 January 1960
Companies Act, Struck off, Dissolved, Christchurch
  • L. H. McClelland, District Registrar of Companies.

🏭 Company to be Struck Off Register - Christchurch

🏭 Trade, Customs & Industry
22 January 1960
Companies Act, To be struck off, Dissolved, Christchurch
  • L. H. McClelland, District Registrar of Companies.

🏭 Company Struck Off Register - Dunedin

🏭 Trade, Customs & Industry
18 January 1960
Companies Act, Struck off, Dissolved, Dunedin
  • H. F. Fountain, Assistant Registrar of Companies.