Bankruptcy and Company Notices




18 APRIL

THE NEW ZEALAND GAZETTE

641

In Bankruptcy—Supreme Court

WILLIS MURRAY JACOBS, of 51 Lorne Street, Hamilton, driver, was adjudged bankrupt on 11 April 1962. Creditors' meeting will be held at the Courthouse, Hamilton, on Thursday, 19 April 1962, at 10 a.m.

A. E. HYNES, Official Assignee.

Courthouse, Hamilton.

In Bankruptcy—Supreme Court

LLOYD ATHOL PATCHETT, care of Bisley Industries, Hamilton, caretaker, was adjudged bankrupt on 10 April 1962. Creditors' meeting will be held at the Courthouse, Hamilton, on Thursday, 19 April 1962, at 11 a.m.

A. E. HYNES, Official Assignee.

Courthouse, Hamilton.

In Bankruptcy—Supreme Court

RHEBAN WILLIS BRESNEHAN, of 18A Robertson Street, Rotorua, clerk of works, was adjudged bankrupt on 12 April 1962. Creditors' meeting will be held at the Courthouse, Rotorua, on Thursday, 19 April 1962, at 10.30 a.m.

J. C. QUINLAN, Official Assignee.

Rotorua.

In Bankruptcy—Supreme Court

RAYMOND CECIL DUNBAR, of 16 Tui Street, Taupo, logging contractor, was adjudged bankrupt on 10 April 1962. Creditors' meeting will be held at the Courthouse, Taupo, on Thursday, 19 April 1962, at 10.30 a.m.

J. C. QUINLAN, Official Assignee.

Rotorua.

In Bankruptcy—Supreme Court

ESTATE of Donald Barry Herbert and Robert Alderson, trading in partnership at Raetihi and Ohakune as Eldorado Cafes.

Notice is hereby given that a first dividend of 3s. 6d. in the pound is now payable at my office.

J. G. RUSSELL, Official Assignee.

Magistrate's Court, Taihape, 16 April 1962.

In Bankruptcy—Supreme Court

DOUGLAS EDGAR WILSON, of 91 Thorndon Quay, Wellington, motor dealer, trading as D. W. Motors, was adjudged bankrupt on 11 April 1962. Creditors' meeting will be held at 57 Ballance Street, Wellington, on Tuesday, 24 April 1962, at 10.30 a.m.

J. LIST, Official Assignee.

Wellington, 12 April 1962.

In Bankruptcy—Supreme Court

LIONEL COURTNAIS JOSEPH McGOVERNE, of 61 Colson Street, Lower Hutt, wool presser, was adjudged bankrupt on 9 April 1962. Creditors' meeting will be held at 57 Ballance Street, Wellington, on Thursday, 19 April 1962, at 10.30 a.m.

J. LIST, Official Assignee.

Wellington, 9 April 1962.

In Bankruptcy—Supreme Court

NOTICE is hereby given that statements of accounts and balance sheets in respect of the under-mentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court, to be held on Tuesday, the 17th day of July 1962, I intend to apply for an order releasing me from the administration of the said estates.

Ralph Joseph Morbeck Terrill, of Rappahannock, Murchison, contractor.

George Paul Colville, formerly of Inangahua Junction but now of Rotherham, railway employee.

Dated at Westport this 13th day of April 1962.

C. H. KENT, Official Assignee.

LAND TRANSFER ACT NOTICES

EVIDENCE having been furnished of the loss or destruction of the outstanding duplicate of certificate of title, H.B. Volume 130, folio 48, in the name of Robert Holt and Sons Ltd., having its registered office at Napier, for 8 acres 1 rood 20·7 perches, more or less, being Lot 1, Plan 8016, part Ahuriri Lagoon, and application (K. 170719) 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 at Napier this 16th day of April 1962.

C. C. KENNELLY, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 195, folio 240, Wellington Registry, in the name of Maihi Rangipo Mete Kingi, of Wanganui, licensed interpreter, for 193 acres 3 roods 37 perches, more or less, being the block of land situate in the Ongo Survey District called Taraketi 1B, and application 524286 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, Wellington, this 16th day of April 1962.

E. K. PHILLIPS, District Land Registrar.

ADVERTISEMENTS

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:

Fowld's Mens Outfitters Ltd. W. 1932/123.

The Lyceum Coat and Costume Manufacturing Co. Ltd. W. 1941/30.

A. B. Callander Ltd. W. 1945/22.

Park Road Dairy Ltd. W. 1949/147.

Lauchlan's (Petone) Ltd. W. 1949/489.

Travers Till Ltd. W. 1955/452.

Standen Food Market Ltd. W. 1957/78.

B. M. Macpherson Ltd. W. 1957/361.

Economic Drapery (Lower Hutt) Ltd. W. 1958/310.

Kotari Buildings Ltd. W. 1958/417.

The Harris Construction Co. Ltd. W. 1960/14.

Station Dairy (1960) Ltd. W. 1960/116.

G. Wagstaff (Heavy Haulage) Ltd. W. 1960/135.

Given under my hand at Wellington this 9th day of April 1962.

K. L. WESTMORELAND, 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 dissolved.

Hometown Publishers (N.Z.) Ltd. C. 1958/212.

Given under my hand at Christchurch this 12th day of April 1962.

M. H. INNES, 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:

Wellpoint Construction Co. Ltd. C. 1950/222.

Mexicana Caterers Ltd. C. 1953/103.

Mainbrace Investments Ltd. C. 1958/301.

Given under my hand at Christchurch this 12th day of April 1962.

M. H. INNES, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1962, No 25


NZLII PDF NZ Gazette 1962, No 25





✨ LLM interpretation of page content

⚖️ Bankruptcy notice for Willis Murray Jacobs

⚖️ Justice & Law Enforcement
Bankruptcy, Driver, Creditors' meeting
  • Willis Murray Jacobs, Adjudged bankrupt

  • A. E. Hynes, Official Assignee

⚖️ Bankruptcy notice for Lloyd Athol Patchett

⚖️ Justice & Law Enforcement
Bankruptcy, Caretaker, Creditors' meeting
  • Lloyd Athol Patchett, Adjudged bankrupt

  • A. E. Hynes, Official Assignee

⚖️ Bankruptcy notice for Rheban Willis Bresnehan

⚖️ Justice & Law Enforcement
Bankruptcy, Clerk of works, Creditors' meeting
  • Rheban Willis Bresnehan, Adjudged bankrupt

  • J. C. Quinlan, Official Assignee

⚖️ Bankruptcy notice for Raymond Cecil Dunbar

⚖️ Justice & Law Enforcement
Bankruptcy, Logging contractor, Creditors' meeting
  • Raymond Cecil Dunbar, Adjudged bankrupt

  • J. C. Quinlan, Official Assignee

⚖️ Bankruptcy notice for Donald Barry Herbert and Robert Alderson (Eldorado Cafes)

⚖️ Justice & Law Enforcement
16 April 1962
Bankruptcy, Partnership, Dividend, Cafes
  • Donald Barry Herbert, Trading in partnership as Eldorado Cafes
  • Robert Alderson, Trading in partnership as Eldorado Cafes

  • J. G. Russell, Official Assignee

⚖️ Bankruptcy notice for Douglas Edgar Wilson (D. W. Motors)

⚖️ Justice & Law Enforcement
12 April 1962
Bankruptcy, Motor dealer, Creditors' meeting
  • Douglas Edgar Wilson, Adjudged bankrupt, trading as D. W. Motors

  • J. List, Official Assignee

⚖️ Bankruptcy notice for Lionel Courtnai s Joseph McGoverne

⚖️ Justice & Law Enforcement
9 April 1962
Bankruptcy, Wool presser, Creditors' meeting
  • Lionel Courtnai s Joseph McGoverne, Adjudged bankrupt

  • J. List, Official Assignee

⚖️ Notice of application for release from administration of estates

⚖️ Justice & Law Enforcement
13 April 1962
Bankruptcy, Estates, Release from administration, Audit Office report
  • Ralph Joseph Morbeck Terrill, Contractor, estate administration
  • George Paul Colville, Railway employee, estate administration

  • C. H. Kent, Official Assignee

🗺️ Land Transfer Act notice regarding certificate of title loss

🗺️ Lands, Settlement & Survey
16 April 1962
Land Transfer Act, Certificate of title, Lost title, Napier
  • Robert Holt (and Sons Ltd.), Registered office holder for lost title

  • C. C. Kennelly, District Land Registrar

🗺️ Land Transfer Act notice regarding certificate of title loss

🗺️ Lands, Settlement & Survey
16 April 1962
Land Transfer Act, Certificate of title, Lost title, Wanganui
  • Maihi Rangipo Mete Kingi, Holder of lost certificate of title

  • E. K. Phillips, District Land Registrar

🏛️ Companies Act notice: Companies to be struck off the Register

🏛️ Governance & Central Administration
9 April 1962
Companies Act, Register strike-off, Dissolution
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Companies Act notice: Company to be struck off the Register

🏛️ Governance & Central Administration
12 April 1962
Companies Act, Register strike-off, Dissolution
  • M. H. Innes, Assistant Registrar of Companies

🏛️ Companies Act notice: Companies struck off the Register

🏛️ Governance & Central Administration
12 April 1962
Companies Act, Register strike-off, Dissolution
  • M. H. Innes, Assistant Registrar of Companies