Bankruptcy and Land Notices




In Bankruptcy—Supreme Court
ROBERT MONTGOMERY WOODMAN, of 53 Coromandel Street,
Newtown, Wellington, musician, was adjudged bankrupt on
17 November 1961. Creditors' meeting will be held at 57
Ballance Street, Wellington, on Thursday, 30 November 1961,
at 10.30 a.m.
J. LIST, Official Assignee.
Wellington, 17 November 1961.
In Bankruptcy—Supreme Court
PHILLIP FRANCIS GUY AND RAYMOND HORACE GUY (trading
in partnership as Guy Bros.), of Ashburton, builders, were
adjudged bankrupt on 16 November 1961. Creditors' meeting
will be held at the Courthouse, Ashburton, on Wednesday,
29 November 1961, at 10.30 a.m.
O. T. GRATTA N, Official Assignee.
Christchurch, 17 November 1961.
In Bankruptcy—Supreme Court
ALBERT BRIAN JENKINS, of 17 Conyers Street, Invercargill,
labourer, was adjudged bankrupt on 15 November 1961.
Creditors’ meeting will be held at the Law Courts, Don Street,
Invercargill, on Tuesday, 28 November 1961, at 10.30 a.m.
J. MILLER, Official Assignee.
Invercargill, 16 November 1961.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of outstanding duplicate of memorandum
of mortgage 404999 affecting all those parcels of land described
in the Schedule hereunder written, wherein Charles James
Parker, of Weka Weka, farmer, is the mortgagor, and Peter
Pedersen, formerly of Weka Weka, farmer, but now of
Auckland, retired, and Peter Lynn Pedersen, formerly of Weka
Weka, farmer, but now of Invercargill, are the mortgagees,
having been lodged with me together with an application
(K. 96479) to issue a provisional mortgage in lieu thereof,
notice is hereby given of my intention to issue such provisional
mortgage on the expiration of 14 days from the date of the
Gazette containing this notice.
SCHEDULE
Certificate of title, Volume 295, folio 275, for 182 acres,
more or less, being Section 17, Block XV, Waoku Survey
District.
Certificate of title, Volume 942, folio 212, for 315 acres,
more or less, being Section 14, Block XV, Waoku Survey
District.
Certificate of title, Volume 942, folio 295, for 200 acres
1 rood 25 perches, more or less, being Section 30, Block
XV, Waoku Survey District.
Dated at the Land Registry Office, Auckland, this 16th
day of November 1961.
F. A. SADLER, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate
of title for Volume 228, folio 161, containing 21· 3 perches,
more or less, being part Lots 130 and 131 on a plan deposited
in the Land Registry Office at Auckland under No. 4347,
and being part Allotment 130, Section 10, Suburbs of Auckland,
in the name of Edith Pugh, having been lodged with me
together with an application (K. 95521) 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 17th day
of November 1961.
F. A. SADLER, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate
of title, Volume 158, folio 233 (Taranaki Registry), in the
name of the Mayor, Councillors, and Burgesses of the Borough
of Stratford, for 1 acre, more or less, being Sections 460, 498,
499, and 500, Town of Stratford, having been lodged with me
together with an application for 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, New Plymouth, this
16th day of November 1961.
O. T. KELLY, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 34, folio 10
(Southland Registry), for 1 acre, more or less, being Section
6, Argyle Village, in the name of Hugh Robertson, late of
Woodlands, farmer, having been lodged with me together with
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 this 16th day of November 1961 at the Land Registry
Office, Invercargill.
K. O. BAINES, District 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 be dissolved:
Non Pareil Manufacturing Co. Ltd. A. 1943/88.
M. Galbraith Ltd. A. 1945/59.
Kingsland Cake and Confectionery Co. Ltd. A. 1949/446.
The Cambridge Abbatoir Co. Ltd. A. 1950/108.
Gordon Bain Ltd. A. 1954/1047.
E. J. Watson Ltd. A. 1954/1161.
Mountain Dell Dairy Ltd. A. 1956/1406.
Nelson Lloyd Ltd. A. 1959/56.
Associated Taxis Ltd. A. 1959/1119.
Vulcan Enterprises Ltd. A. 1959/1260.
Given under my hand and seal at Auckland this 15th day of
November 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:
Aaronfeld Duplex Ltd. A. 1949/821.
Levick Autos Ltd. A. 1952/616.
Rodger Construction Co. Ltd. A. 1953/479.
Schrafft's Milk Bar Ltd. A. 1954/652.
Aria Timber Co. Ltd. A. 1956/175.
Hobson Bakery Ltd. A. 1956/361.
Surplus Auctioneering Co. and Papakura Supplies Ltd.
A. 1957/470.
Concrete Shells Ltd. A. 1957/667.
Trew Motors Ltd. A. 1957/900.
Balmoral Lubrications Ltd. A. 1957/963.
Awaroa Concrete Products Ltd. A. 1957/1029.
Pureora Transport Ltd. A. 1958/350.
Colrob Clothing Co. Ltd. A. 1958/969.
Guthrie Quarries Ltd. A. 1958/1114.
Browns Bay Fruitierers Ltd. A. 1959/420.
G. A. Hewson Ltd. A. 1959/535.
The Pukekohe Advocate Ltd. A. 1959/675.
Given under my hand at Auckland this 15th day of
November 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:
Keith and Keith Ltd. T. 1950/55.
Given under my hand at New Plymouth this 16th day of
November 1961.
O. T. KELLY, District Registrar of Companies.
THE COMPANIES ACT 1955, SECTION 336 (3)
Notice is hereby given that, at the expiration of three months
from this date, the name of the under-mentioned company
will, unless cause is shown to the contrary, be struck off the
Register and the company dissolved:
A. Sheehan and Son Ltd. T. 1956/22.
Given under my hand at New Plymouth this 16th day of
November 1961.
O. T. KELLY, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1961, No 74


NZLII PDF NZ Gazette 1961, No 74





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice: Robert Montgomery Woodman

⚖️ Justice & Law Enforcement
17 November 1961
Bankruptcy, Musician, Wellington
  • Robert Montgomery Woodman, Adjudged bankrupt

  • J. List, Official Assignee

⚖️ Bankruptcy Notice: Phillip Francis Guy and Raymond Horace Guy

⚖️ Justice & Law Enforcement
16 November 1961
Bankruptcy, Builders, Ashburton
  • Phillip Francis Guy, Adjudged bankrupt
  • Raymond Horace Guy, Adjudged bankrupt

  • O. T. Grattan, Official Assignee

⚖️ Bankruptcy Notice: Albert Brian Jenkins

⚖️ Justice & Law Enforcement
15 November 1961
Bankruptcy, Labourer, Invercargill
  • Albert Brian Jenkins, Adjudged bankrupt

  • J. Miller, Official Assignee

🗺️ Land Transfer Act Notice: Charles James Parker

🗺️ Lands, Settlement & Survey
16 November 1961
Land Transfer, Mortgage, Waoku Survey District
  • Charles James Parker, Mortgagor
  • Peter Pedersen, Mortgagee
  • Peter Lynn Pedersen, Mortgagee

  • F. A. Sadler, District Land Registrar

🗺️ Land Transfer Act Notice: Edith Pugh

🗺️ Lands, Settlement & Survey
17 November 1961
Land Transfer, Certificate of Title, Auckland
  • Edith Pugh, Owner

  • F. A. Sadler, District Land Registrar

🗺️ Land Transfer Act Notice: Mayor, Councillors, and Burgesses of the Borough of Stratford

🗺️ Lands, Settlement & Survey
16 November 1961
Land Transfer, Certificate of Title, Stratford
  • , Owner

  • O. T. Kelly, District Land Registrar

🗺️ Land Transfer Act Notice: Hugh Robertson

🗺️ Lands, Settlement & Survey
16 November 1961
Land Transfer, Certificate of Title, Argyle Village
  • Hugh Robertson, Owner

  • K. O. Baines, District Land Registrar

🏭 Companies Act Notice: Intention to Strike Off Companies

🏭 Trade, Customs & Industry
15 November 1961
Companies Act, Strike Off, Dissolution
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies Act Notice: Companies Struck Off and Dissolved

🏭 Trade, Customs & Industry
15 November 1961
Companies Act, Strike Off, Dissolution
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies Act Notice: Company Struck Off and Dissolved

🏭 Trade, Customs & Industry
16 November 1961
Companies Act, Strike Off, Dissolution
  • O. T. Kelly, District Registrar of Companies

🏭 Companies Act Notice: Intention to Strike Off Company

🏭 Trade, Customs & Industry
16 November 1961
Companies Act, Strike Off, Dissolution
  • O. T. Kelly, District Registrar of Companies