✨ Bankruptcy and Land Notices
17 AUGUST
THE NEW ZEALAND GAZETTE
In Bankruptcy—Supreme Court
JOHN EDWARD HAGGERTY, of 111 Alexandra Street, Hastings, engineering inspector, was adjudged bankrupt on 10 August 1961. Creditors' meeting will be held at the Courthouse, Hastings, on Wednesday, 23 August 1961, at 10.30 a.m.
A. G. SMITH, Official Assignee.
Napier.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of the outstanding duplicate of certificate of title for Volume 911, folio 209, containing 39·3 perches, more or less, being Lot 17 on a plan deposited in the Land Registry Office at Auckland under No. 34967, in the name of Mervyn Elston Kelly, of Papakura, bank manager, having been lodged with me together with an application (K. 92915) 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.
Dated at the Land Registry Office, Auckland, this 11th day of August 1961.
F. A. SADLER, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 53, folio 22, Gisborne Registry, in the name of Te Iwingaro Akurangi, of Whatatutu, Maori woman, for 1 acre, more or less, situate in Block XII, Mangatu Survey District, being Lot 17 on Deposited Plan 1730 and being part of the Whatatutu A and B 3 A 3 Blocks, and application (No. 68251) 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 11th day of August 1961.
H. E. SQUIRE, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, H.B. Volume 62, folio 124 (Hawke's Bay Registry), in the name of the trustees of the Loyal Forest Home Lodge of the Independent Order of Odd-fellows Manchester Unity No. 6797, for 1 rood 6 perches, more or less, being Town Section 27, Block III, Town of Ormondville, and application (K. 165598) 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 11th day of August 1961 at the Land Registry Office, Napier.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of lease in perpetuity, H.B. Vol. 76, folio 155, for 861 acres, more or less, being Section 4, Block IX, of the Nuhaka North Survey District, in the name of Harold Walter Symes, of Gisborne, farm supervisor and sheep farmer, having been lodged with me together with an application for the issue of a provisional Crown lease in lieu thereof, notice is hereby given of my intention to issue such provisional Crown lease upon the expiration of 14 days from the date of the Gazette containing this notice.
Dated at Napier this 8th day of August 1961.
C. C. KENNELLY, District Land Registrar.
EVIDENCE of the loss of the outstanding copy of renewable lease 1004 embodied in register book, Volume 70, folio 253, Nelson Registry, being Sections 62 and 65, Block X, Reefton Survey District, in the name of John Kenneth Patterson, of Reefton, solicitor, having been lodged with me together with an application (79926) to issue a leasehold certificate of title in lieu of the said lease, notice is hereby given of my intention to issue such leasehold certificate of title without the production of the outstanding copy of the said lease on the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 11th day of August 1961 at the Land Registry Office, Nelson.
F. BRYSON, District Land Registrar.
1283
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 56, folio 233, in the name of Arnauld Wilford Jones, of Havelock, contractor, for 1 rood 4·3 perches, more or less, situated in Block XII, Waka-marina Survey District, being Lot 2 on Deposited Plan 1952 and being also part of Section 88, Town of Havelock, and application (35512) 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 14th day of August 1961 at the Land Registry Office, Blenheim.
E. P. O'CONNOR, Assistant Land Registrar.
ADVERTISEMENTS
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 dissolved:
Guaranteed Concrete Ltd. A. 1948/405.
Dress Style Distributors Ltd. A. 1954/420.
Trade Trained Assessors Ltd. A. 1956/403.
Salvage Distributors Ltd. A. 1956/1299.
Titirangi Taxis Ltd. A. 1958/807.
Langford and Butler Ltd. A. 1959/526.
Melville Stores Ltd. A. 1959/612.
Given under my hand at Auckland this 11th day of August 1961.
F. R. McBRIDE, 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:
Wapiti Guesthouse Ltd. A. 1949/205.
L. Lichtwark Ltd. A. 1951/192.
Given under my hand at Auckland this 11th day of August 1961.
F. R. McBRIDE, 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:
The Lounge (Dannevirk) Ltd. H.B. 1950/21.
Given under my hand at Napier this 14th day of August 1961.
C. C. KENNELLY, 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:
C. R. Page Ltd. H.B. 1948/46.
Given under my hand at Napier this 9th day of August 1961.
C. C. KENNELLY, 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:
Barnao Brothers Ltd. W. 1920/41.
Marama Manufacturing Co. Ltd. W. 1945/204.
Kilbirnie Mantle Co. Ltd. W. 1949/360.
Upper Hutt Electrical Co. Ltd. W. 1950/64.
Bur-Nel Co. Ltd. W. 1950/274.
Radio and Television Ltd. W. 1950/437.
Salon Karsena Ltd. W. 1951/175.
Roumac's Drapery Ltd. W. 1954/290.
The Commercial Refrigeration Co. Ltd. W. 1954/602.
Sans-Souci Coffee Shoppe Ltd. W. 1955/542.
Meritor Supplies Ltd. W. 1957/18.
Loyola Fashions Ltd. W. 1957/365.
Dated at Wellington this 15th day of August 1961.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1961, No 52
NZLII —
NZ Gazette 1961, No 52
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice: John Edward Haggerty
⚖️ Justice & Law Enforcement10 August 1961
Bankruptcy, Supreme Court, Hastings
- John Edward Haggerty, Adjudged bankrupt
- A. G. Smith, Official Assignee
🗺️ Land Transfer Act Notice: Mervyn Elston Kelly
🗺️ Lands, Settlement & Survey11 August 1961
Land Transfer Act, Certificate of Title, Lost Title, Auckland
- Mervyn Elston Kelly, Registered owner of certificate of title
- F. A. Sadler, District Land Registrar
🗺️ Land Transfer Act Notice: Te Iwingaro Akurangi
🗺️ Lands, Settlement & Survey11 August 1961
Land Transfer Act, Certificate of Title, Lost Title, Gisborne
- Te Iwingaro Akurangi (Maori woman), Registered owner of certificate of title
- H. E. Squire, District Land Registrar
🗺️ Land Transfer Act Notice: Loyal Forest Home Lodge Trustees
🗺️ Lands, Settlement & Survey11 August 1961
Land Transfer Act, Certificate of Title, Lost Title, Ormondville
- Trustees of the Loyal Forest Home Lodge of the Independent Order of Odd-fellows Manchester Unity No. 6797, Registered owner of certificate of title
- C. C. Kennelly, District Land Registrar
🗺️ Land Transfer Act Notice: Harold Walter Symes
🗺️ Lands, Settlement & Survey8 August 1961
Land Transfer Act, Lease, Lost Lease, Napier
- Harold Walter Symes, Registered owner of lease
- C. C. Kennelly, District Land Registrar
🗺️ Land Transfer Act Notice: John Kenneth Patterson
🗺️ Lands, Settlement & Survey11 August 1961
Land Transfer Act, Lease, Lost Lease, Nelson
- John Kenneth Patterson (Solicitor), Registered owner of lease
- F. Bryson, District Land Registrar
🗺️ Land Transfer Act Notice: Arnauld Wilford Jones
🗺️ Lands, Settlement & Survey14 August 1961
Land Transfer Act, Certificate of Title, Lost Title, Havelock
- Arnauld Wilford Jones, Registered owner of certificate of title
- E. P. O'Connor, Assistant Land Registrar
⚖️ Companies Act Notice: Companies to be Struck Off Register
⚖️ Justice & Law Enforcement11 August 1961
Companies Act, Dissolved Companies, Auckland
- F. R. McBride, Assistant Registrar of Companies
⚖️ Companies Act Notice: Companies Struck Off Register
⚖️ Justice & Law Enforcement11 August 1961
Companies Act, Dissolved Companies, Auckland
- F. R. McBride, Assistant Registrar of Companies
⚖️ Companies Act Notice: Company Struck Off Register
⚖️ Justice & Law Enforcement14 August 1961
Companies Act, Dissolved Company, Dannevirke
- C. C. Kennelly, District Registrar of Companies
⚖️ Companies Act Notice: Company Struck Off Register
⚖️ Justice & Law Enforcement9 August 1961
Companies Act, Dissolved Company, Napier
- C. C. Kennelly, District Registrar of Companies
⚖️ Companies Act Notice: Companies Struck Off Register
⚖️ Justice & Law Enforcement15 August 1961
Companies Act, Dissolved Companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies