Bankruptcy and Company Notices




First and final dividend of 7s. 5½d. in the pound.
Grainger, Alexander Harland, commonly known as Alexander Matheson Grainger, of Dunedin, grocer. Second and final dividend of 3½d. in the pound.
Hamilton, Ian Watson, of Dunedin, mechanic. First and final dividend of 4s. 10½d. in the pound.
McKechie, Allan Gordon, of Dunedin, salesman. First and final dividend of 10⅓d. in the pound.
Murphy, James Mitchell, of Port Chalmers, labourer. First and final dividend of 15⅕d. in the pound.
Neilson, Walter Keith, of Dunedin, labourer. First and final dividend of 4s. 5d. in the pound.
Paulin, Ronald Alexander, of Green Island, storekeeper. First and final dividend of 3s. 3d. in the pound.
Shand, Allan of Port Chalmers, labourer. Second and final dividend of 7⅛d. in the pound.
Waters, Thomas Gibson, of Dunedin, retired architect. First and final dividend of 7s. 8⅞d. in the pound.
Woodley, James Edward, of Milton, plasterer. First and final dividend of 1s. 1¼d. in the pound.
P. A. GAVIN, Official Assignee.
Supreme Court, Dunedin, 7 December 1961.


In Bankruptcy—Supreme Court

NOTICE is hereby given that a first and final dividend of 1s 0½d. in the pound is now payable on all proved claims in the estate of Frederick Moore, of 151 Esk Street, Invercargill, builder.
J. MILLER, Official Assignee.
Law Courts, Don Street, Invercargill, 6 December 1961.


In Bankruptcy—Supreme Court

NOTICE is hereby given that a first dividend of 2s. in the pound is now payable on all proved claims in the estate of Murdoch James Kent, of 22 Melbourne Street, Invercargill, driver.
J. MILLER, Official Assignee.
Law Courts, Don Street, Invercargill, 5 December 1961.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of the outstanding duplicate of certificate of title for Volume 524, folio 116, containing 1 rood 19·3 perches, more or less, being part Allotment 4 of Section 8, Town of Raglan, in the name of the Chairman, Councillors, and Inhabitants of the County of Raglan, having been lodged with me together with an application (S. 222774) to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such a 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 8th day of December 1961.
F. A. SADLER, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate of title for Volume 245, folio 71, containing 22·6 perches, more or less, being Lot 7 on a plan deposited in the Land Registry Office at Auckland under No. 7731, and being part Allotment 24, Section 9, Town of Raglan, in the name of the Chairman, Councillors, and Inhabitants of the County of Raglan, having been lodged with me together with an application (S. 222775) 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 8th day of December 1961.
F. A. SADLER, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of mortgage 150224, whereof Robert Guy Sinclair, of Dunedin, Solicitor (now deceased), is mortgagee, affecting 5 acres 1 rood 17 perches, more or less, situated in the City of Dunedin, partly in the Township of Leithville, being part Sections 47 and 48, Block V, Dunedin and East Taieri District, part of the land being Lots 7, 8, and parts Lots 6, 9, and 10, Deposited Plan 87, being the land in certificate of title, Volume 364, folio 212 (Otago Registry), and application having been made to me to register a transmission (240498) to Edith Amy Sinclair, of Dunedin, widow, as executrix of the said Robert Guy Sinclair, and thereafter to note a discharge of the said mortgage without production of the outstanding copy thereof, I hereby give notice of my intention to dispense with the production of the said mortgage under section 44 of the Land Transfer Act 1952 and to register such transmission and note such discharge on the expiration of 14 days from the date of the Gazette containing this notice.
Dated this 4th day of December 1961 at the Land Registry Office, Dunedin.
L. ESTERMAN, District Land Registrar.


ADVERTISEMENTS

CORRIGENDUM

IN the advertisement published in Gazette, 7 December 1961, No. 77, p. 1889, in connection with the Buller Electric Power Board's resolution making special rate for the purchasing and construction loan, in the sixteenth line of the said resolution for “the 13th day of March 1961”, read “the 13th day of March 1951”.

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:
Mountain View Flats Ltd. A. 1948/433.
Advanx (New Zealand) Ltd. A. 1953/64.
Carol Maxine Ltd. A. 1953/600.
Wairiki Dairy Ltd. A. 1954/696.
Bird's Hardware Ltd. A. 1955/213.
Seddon Brothers Ltd. A. 1956/1192.
Victraco Trading Co. (N.Z.) Ltd. A. 1957/122.
Maeroa Foodmarket Ltd. A. 1957/1398.
Urewera Sawmilling Co. Ltd. A. 1958/357.
B. and M. Adams Ltd. A. 1959/29.
Given under my hand at Auckland this 7th day of December 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:
Modelmarket (Auck.) Ltd. A. 1954/831.
Forbes Harcourt Ltd. A. 1957/1079.
Highbury Motor Painters Ltd. A. 1957/1141.
Tudor Motors Ltd. A. 1958/14.
Calypso Bars Ltd. A. 1958/351.
Cleveland McGinty (Manurewa) Ltd. A. 1958/446.
Leader Contractors (Auckland Ltd. A. 1958/745.
Given under my hand at Auckland this 7th day of December 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:
South Dunedin Drapery Ltd. O. 1947/26.
Rexwear Ltd. O. 1948/31.
Meffans Cakes Ltd. O. 1949/7.
Dated at Dunedin this 6th day of December 1961.
L. Esterman, 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:
Sydenham Fish Supplies Ltd. C. 1949/37.
Given under my hand at Christchurch this 7th day of December 1961.
M. H. Innes, 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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
C. A. Sparrow Ltd. O. 1955/54.
Dated at Dunedin this 6th day of December 1961.
L. Esterman, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1961, No 80


NZLII PDF NZ Gazette 1961, No 80





✨ LLM interpretation of page content

⚖️ Bankruptcy Dividends Payable: Multiple Estates

⚖️ Justice & Law Enforcement
7 December 1961
Bankruptcy, Dividends, Estate, Grocer, Mechanic, Salesman, Labourer, Storekeeper, Retired Architect, Plasterer
10 names identified
  • Alexander Harland Grainger, Known as Alexander Matheson Grainger
  • Alexander Matheson Grainger, Grocer, dividend payable
  • Ian Watson Hamilton, Mechanic, dividend payable
  • Allan Gordon McKechie, Salesman, dividend payable
  • James Mitchell Murphy, Labourer, dividend payable
  • Walter Keith Neilson, Labourer, dividend payable
  • Ronald Alexander Paulin, Storekeeper, dividend payable
  • Allan Shand, Labourer, dividend payable
  • Thomas Gibson Waters, Retired architect, dividend payable
  • James Edward Woodley, Plasterer, dividend payable

  • P. A. Gavin, Official Assignee

⚖️ Bankruptcy Dividend Payable: Frederick Moore Estate

⚖️ Justice & Law Enforcement
6 December 1961
Bankruptcy, Dividend, Estate, Builder
  • Frederick Moore, Builder, dividend payable

  • J. Miller, Official Assignee

⚖️ Bankruptcy Dividend Payable: Murdoch James Kent Estate

⚖️ Justice & Law Enforcement
5 December 1961
Bankruptcy, Dividend, Estate, Driver
  • Murdoch James Kent, Driver, dividend payable

  • J. Miller, Official Assignee

🗺️ Land Transfer Act Notice: Lost Certificate of Title

🗺️ Lands, Settlement & Survey
8 December 1961
Land Transfer, Certificate of Title, Raglan County
  • F. A. Sadler, District Land Registrar

🗺️ Land Transfer Act Notice: Lost Certificate of Title

🗺️ Lands, Settlement & Survey
8 December 1961
Land Transfer, Certificate of Title, Raglan County
  • F. A. Sadler, District Land Registrar

🗺️ Land Transfer Act Notice: Lost Mortgage and Discharge

🗺️ Lands, Settlement & Survey
4 December 1961
Land Transfer, Mortgage, Discharge, Dunedin
  • Robert Guy Sinclair (Solicitor), Mortgagee, deceased
  • Edith Amy Sinclair (widow), Executrix

  • L. Esterman, District Land Registrar

🏘️ Corrigendum: Buller Electric Power Board Special Rate

🏘️ Provincial & Local Government
7 December 1961
Corrigendum, Electric Power Board, Special Rate

🏭 Companies Act Notice: Companies to be Struck Off Register

🏭 Trade, Customs & Industry
7 December 1961
Companies Act, Strike off, Register, Dissolved
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies Act Notice: Companies Struck Off Register

🏭 Trade, Customs & Industry
7 December 1961
Companies Act, Struck off, Register, Dissolved
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies Act Notice: Companies Struck Off Register

🏭 Trade, Customs & Industry
6 December 1961
Companies Act, Struck off, Register, Dissolved
  • L. Esterman, District Registrar of Companies

🏭 Companies Act Notice: Company to be Struck Off Register

🏭 Trade, Customs & Industry
7 December 1961
Companies Act, Strike off, Register, Dissolved
  • M. H. Innes, Assistant Registrar of Companies

🏭 Companies Act Notice: Company to be Struck Off Register

🏭 Trade, Customs & Industry
6 December 1961
Companies Act, Strike off, Register, Dissolved
  • L. Esterman, District Registrar of Companies