Land and Company Notices




404 THE NEW ZEALAND GAZETTE No. 18

EVIDENCE having been furnished of the loss of the outstanding
duplicate of certificate of title, Volume 132, folio 252 (Otago
Registry), in the name of William Ambrose Shea, of Wedder-
burn, farmer, for 114 acres 1 rood 29 perches, more or less,
being Section 18, Block VII, Naseby District, and application
(229925) 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 28th day of February 1961 at the Land Registry
Office, Dunedin.

L. ESTERMAN, District Land Registrar.


ADVERTISEMENTS


ADMINISTRATION ACT 1952


In the matter of the Administration Act 1952 and in the
matter of the estate of Harold Arthur Linton, late of New
Plymouth, in New Zealand, carpenter, deceased.

NOTICE is hereby given that the Public Trustee of New Zea-
land on the 22nd day of February 1961, pursuant to the
powers in that behalf conferred upon him by section 62 of
the above-mentioned Act, filed a certificate in the Supreme
Court at New Plymouth electing to administer the above
estate under Part IV of the said Act, and that the said estate
will as from the said date be administered, realised, and dis-
tributed in accordance with the law and practice of bank-
ruptcy.

Notice is further given that I do hereby summon a meeting
of creditors of the above estate to be held at the Public
Trust Office, New Plymouth, on Friday, the 3rd day of March
1961, at 10.30 o’clock in the forenoon.

Notice is finally given that all creditors, whether they have
already submitted their claims or not, are required to prove
their debts within the time and in the manner provided by
the Bankruptcy Act 1908. Proof-of-debt forms may be pro-
cured at my office.

Dated at New Plymouth this 23rd day of February 1961.

O. RASKIN, District Public Trustee.

King Street, New Plymouth.


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:

Macs Properties Ltd. A. 1957/1060.
Frank West Ltd. A. 1957/678.
F. J. Hughan Ltd. A. 1956/517.
Toddletown Ltd. A. 1956/22.
Newry Finance Co. Ltd. A. 1953/46.
McGough Investments Ltd. A. 1954/1197.

Given under my hand at Auckland this 1st day of March
1961.

D. L. BALL, 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:

Fletcher’s Land Agency Ltd. A. 1951/72.
E. S. Bennett Ltd. A. 1952/374.
Northern Provincial Agency and Traders Ltd. A. 1953/392.
Hangatiki Cash Stores Ltd. A. 1954/465.
G. Keren Co. Ltd. A. 1954/1041.
Shepherds Foodmarket Ltd. A. 1954/1051.
Pukekohe Heights Ltd. A. 1955/290.
D. E. Farrow Ltd. A. 1955/992.
Kim Garments Ltd. A. 1957/677.
O’Donnell’s Fabrics Ltd. A. 1957/994.

Given under my hand at Auckland this 1st day of March
1961.

D. L. BALL, 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 will be dissolved:

V. F. Hurlstone Ltd. P.B. 1944/8.

Dated at Gisborne this 1st day of March 1961.

H. E. SQUIRE, 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:

Gilbert and Gilbert Ltd. T. 1954/48.

Dated at New Plymouth this 3rd day of March 1961.

O. T. KELLY, District 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:

C. E. Cross and Co. Ltd. W. 1946/72.
Hydraulic Self Steering Trailer Co. Ltd. W. 1947/333.
District Hotels Ltd. W. 1948/147.
E. J. Reid Ltd. W. 1949/80.
Karori Mercery Ltd. W. 1957/165.
Olympia Dairy Ltd. W. 1957/718.
Taupo Air Services Ltd. W. 1958/25.

Dated at Wellington this 3rd day of March 1961.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 366 (6)


NOTICE is hereby given that the name of the under-mentioned
company has been struck off the Register and the company
dissolved:

Suter Motors Ltd. 1948/5.

Dated at Blenheim this 6th day of March 1961.

W. B. GREIG, 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 name of the under-mentioned com-
pany will, unless cause is shown to the contrary, be struck off
the Register and the company dissolved:

Vollweiler Bros. Ltd. O. 1955/25.

Dated at Dunedin this 17th day of February 1961.

L. ESTERMAN, District Registrar of Companies.


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Pat’s Milk Bar Ltd.” has
changed its name to “Pat Baker Ltd.”, and that the new name
was this day entered on my Register of Companies in place
of the former name. W. 1958/311.

Dated at Wellington this 28th day of February 1961.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

261


CHANGE OF NAME OF COMPANY


NOTICE is hereby given that “Hawtrey Stores Ltd.” has
changed its name to “Manawatu Fish Market Ltd.”, and that
the new name was this day entered on my Register of Com-
panies in place of the former name. W. 1955/99.

Dated at Wellington this 28th day of February 1961.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

260


TE KOPURU - DARGAVILLE BUS CO. LTD.


IN LIQUIDATION


In accordance with the provisions of section 279 of the
Companies Act 1955 a meeting of creditors of the above com-
pany will be held on Monday, 20 March 1961, at 11 a.m., in
Oddfellows Hall, Te Kopuru.

T. G. WELLS, Liquidator.

275



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1961, No 18


NZLII PDF NZ Gazette 1961, No 18





✨ LLM interpretation of page content

🗺️ Notice of Lost Certificate of Title for William Ambrose Shea

🗺️ Lands, Settlement & Survey
28 February 1961
Lost title, New certificate, Land Registry, Farmer, Section
  • William Ambrose Shea, Owner of lost certificate

  • L. Esterman, District Land Registrar

⚖️ Administration Act Notice: Estate of Harold Arthur Linton

⚖️ Justice & Law Enforcement
23 February 1961
Administration Act, Estate, Deceased, Carpenter, Creditors meeting, Bankruptcy
  • Harold Arthur Linton, Deceased estate administration

  • O. Raskin, District Public Trustee

⚖️ Companies Act 1955: Companies Struck Off Register

⚖️ Justice & Law Enforcement
1 March 1961
Companies Act, Struck off, Dissolved, Register
  • D. L. Ball, Assistant Registrar of Companies

⚖️ Companies Act 1955: Companies to be Struck Off Register

⚖️ Justice & Law Enforcement
1 March 1961
Companies Act, Struck off, Dissolved, Register, Three months notice
  • D. L. Ball, Assistant Registrar of Companies

⚖️ Companies Act 1955: Company to be Struck Off Register

⚖️ Justice & Law Enforcement
1 March 1961
Companies Act, Struck off, Dissolved, Register, Three months notice
  • H. E. Squire, District Registrar of Companies

⚖️ Companies Act 1955: Company Struck Off Register

⚖️ Justice & Law Enforcement
3 March 1961
Companies Act, Struck off, Dissolved, Register
  • O. T. Kelly, District Registrar of Companies

⚖️ Companies Act 1955: Companies Struck Off Register

⚖️ Justice & Law Enforcement
3 March 1961
Companies Act, Struck off, Dissolved, Register
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Companies Act 1955: Company Struck Off Register

⚖️ Justice & Law Enforcement
6 March 1961
Companies Act, Struck off, Dissolved, Register
  • W. B. Greig, District Registrar of Companies

⚖️ Companies Act 1955: Company to be Struck Off Register

⚖️ Justice & Law Enforcement
17 February 1961
Companies Act, Struck off, Dissolved, Register, Three months notice
  • L. Esterman, District Registrar of Companies

⚖️ Company Name Change: Pat’s Milk Bar Ltd. to Pat Baker Ltd.

⚖️ Justice & Law Enforcement
28 February 1961
Company name change, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Company Name Change: Hawtrey Stores Ltd. to Manawatu Fish Market Ltd.

⚖️ Justice & Law Enforcement
28 February 1961
Company name change, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

⚖️ Te Kopuru - Dargaville Bus Co. Ltd. Liquidation Meeting

⚖️ Justice & Law Enforcement
20 March 1961
Liquidation, Companies Act, Creditors meeting, Bus company
  • T. G. Wells, Liquidator