✨ Bankruptcy and Company Notices
BANKRUPTCY NOTICE
In Bankruptcy—Supreme Court
NOTICE is hereby given that a first dividend of 4s. in the pound is now payable at my office in the Estate of Anthony David Coleman, of Taihape, clerk.
J. G. RUSSELL, Official Assignee. Magistrates’s Court, Taihape, 11 January 1962.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of the outstanding duplicate of certificate of title for Volume 679, folio 81, containing 118 acres 2 roods 36⋅5 perches, more or less, being Lots 1, 2, and 3, Deposited Plan 23457, and Lots 1, 2, 3, and 4, Deposited Plan 23458, and being parts Lots 1 and 2, Section 105 of Blocks 7 and 12, Patetere North Survey District, in the name of Redwood Forests Ltd., having been lodged with me together with an application (S. 224754) 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 12th day of January 1962.
F. A. SADLER, District Land Registrar.
EVIDENCE of the loss of the outstanding duplicate of certificate of title for Volume 1182, folio 22, containing 32 perches, more or less, being Lot 2 on a plan deposited in the Land Registry Office at Auckland under No. 36227, and being part Allotment 236, Parish of Waikomiti, in the name of George Allan Jessen, of Auckland, power board faultsman, having been lodged with me together with an application (K. 97901) 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 12th day of January 1962.
F. A. SADLER, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 104, folio 8 (Canterbury Registry), for 1 rood, or thereabouts, being Section 441, Town of South Rakaia, in the names of George Shellock, of South Rakaia, bailiff, and William Cromie, of South Rakaia, blacksmith, having been lodged with me together with an 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 12th day of January 1962 at the Land Registry Office, Christchurch.
L. H. McCLELLAND, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
ALTERATION OF NAME
I hereby give notice, pursuant to the power conferred upon me by the Incorporated Societies Act 1908, that, by an alteration of the rules of the Gisborne Pedigree Dog Club Incorporated duly authorised by members thereof, the name of the said society has been altered to Poverty Bay Kennel Association Incorporated as from the 22nd day of December 1961.
Dated at Gisborne this 22nd day of December 1961.
H. E. SQUIRE,
Assistant Registrar of Incorporated Societies.
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:
Mountain View Supplies Ltd. A. 1949/737. Clarke’s Bookshop (Auckland) Ltd. A. 1950/267. Victory Supplies Ltd. A. 1952/56. Penman and Jeffrey Ltd. A. 1952/495. Silverdale Service Stores Ltd. A. 1953/449. Paparoa Buildings Ltd. A. 1954/610. The Colonial Trading Co. of New Zealand Ltd. A. 1954/613. Harrington Buildings Ltd. A. 1954/870. S. F. Strange Ltd. A. 1955/669. Ron Ferguson Ltd. A. 1956/427.
Hillcrest Construction Ltd. A. 1956/934. Griffiths Motors Ltd. A. 1956/1374. River and Sea Gabions Ltd. A. 1957/21. Puketaha Stores Ltd. A. 1957/1131. Garth Chester Ltd. A. 1957/1642. Jack’s Superette Ltd. A. 1958/1096. Active Dry Cleaners (Papatoetoe) Ltd. A. 1959/11. Ryan’s Foodstore Ltd. A. 1959/466. Tickner’s Milk Bar Ltd. A. 1959/1104. Wilcon Investments Ltd. A. 1960/130. Lindsey’s Foodcentre Ltd. A. 1960/1277.
Given under my hand at Auckland this 12th day of January 1962.
F. R. McBRIDE, 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 companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
George Edwards Ltd. P.B. 1955/14. Poverty Bay Airways Ltd. P.B. 1959/11.
Dated at Gisborne this 10th day of January 1962.
H. E. SQUIRE, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
The Standard Manufacturing Co. Ltd. W. 1932/168. Jacqueline Lingerie Ltd. W. 1947/216. The Kiwi Fish Co. Ltd. W. 1947/400. E. White Ltd. W. 1950/241. Hove Electrical Co. Ltd. W. 1950/468. Avalon Drapery Ltd. W. 1954/147. Trench and Drain Excavators Ltd. W. 1954/284. Days Bay Pleasure Boats Ltd. W. 1956/494. A. Williamson (New Zealand) Ltd. W. 1959/206. Central Tawa Butchery Ltd. W. 1960/387.
Given under my hand at Wellington this 9th day of January 1962.
K. L. WESTMORELAND, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
Electrical Communications Ltd. W. 1934/37. E. C. Griffin Ltd. W. 1938/117. Plastic Industrial Materials Ltd. W. 1943/46. Q.E.D. Joinery Ltd. W. 1944/8. Waiouru House Ltd. W. 1950/30. Maridun Ltd. W. 1950/396. West Coast Caterers Ltd. W. 1950/440. Protection Equipment Ltd. W. 1953/127. The Makuri Airstrip Ltd. W. 1953/392. Bob Comfort Ltd. W. 1953/410. Jacobson Printing Co. Ltd. W. 1954/131. Clive Stores Ltd. W. 1955/51. Manawatu Properties Ltd. W. 1955/358. Puapa Brothers Ltd. W. 1956/387. Highland Park Dairy Ltd. W. 1958/635. Evershine Car Painters and Panelbeaters Ltd. W. 1959/588. Coal Products Ltd. W. 1961/601.
Given under my hand at Wellington this 9th day of January 1962.
K. L. WESTMORELAND, 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:
Tokomaru Cooperative Dairy Co. Ltd. W. 1915/47. Don Tailors Ltd. W. 1947/161. X. L. Engineering Service Ltd. W. 1948/179. Omega Home Cookery Ltd. W. 1949/181. Tremorne Guesthouse Ltd. W. 1954/202. Quality Cars Ltd. W. 1955/108. Whakatane Waste Paper (Wgton.) Ltd. W. 1955/110. Moonshine Firewood and Logging Contractors Ltd. W. 1956/293. Hataitai Hardware Ltd. W. 1956/680. Marshall Tool and Hardware Ltd. W. 1958/175. McGrath Street Butchery Ltd. W. 1959/185A.
Dated at Wellington this 10th day of January 1962.
K. L. WESTMORELAND, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1962, No 3
NZLII —
NZ Gazette 1962, No 3
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice
⚖️ Justice & Law Enforcement11 January 1962
Bankruptcy, Supreme Court, Taihape
- Anthony David Coleman, Bankrupt
- J. G. Russell, Official Assignee
🗺️ Land Transfer Act Notice
🗺️ Lands, Settlement & Survey12 January 1962
Land Transfer, Certificate of Title, Auckland
- Redwood Forests Ltd., Owner of land
- F. A. Sadler, District Land Registrar
🗺️ Land Transfer Act Notice
🗺️ Lands, Settlement & Survey12 January 1962
Land Transfer, Certificate of Title, Auckland
- George Allan Jessen, Owner of land
- F. A. Sadler, District Land Registrar
🗺️ Land Transfer Act Notice
🗺️ Lands, Settlement & Survey12 January 1962
Land Transfer, Certificate of Title, Canterbury
- George Shellock, Owner of land
- William Cromie, Owner of land
- L. H. McClelland, District Land Registrar
🏢 Incorporated Societies Act Notice
🏢 State Enterprises & Insurance22 December 1961
Incorporated Societies, Gisborne
- Gisborne Pedigree Dog Club Incorporated, Society name change
- H. E. Squire, Assistant Registrar of Incorporated Societies
🏭 Companies Act Notice
🏭 Trade, Customs & Industry12 January 1962
Companies, Dissolution, Auckland
21 names identified
- Mountain View Supplies Ltd., Company to be dissolved
- Clarke's Bookshop (Auckland) Ltd., Company to be dissolved
- Victory Supplies Ltd., Company to be dissolved
- Penman and Jeffrey Ltd., Company to be dissolved
- Silverdale Service Stores Ltd., Company to be dissolved
- Paparoa Buildings Ltd., Company to be dissolved
- The Colonial Trading Co. of New Zealand Ltd., Company to be dissolved
- Harrington Buildings Ltd., Company to be dissolved
- S. F. Strange Ltd., Company to be dissolved
- Ron Ferguson Ltd., Company to be dissolved
- Hillcrest Construction Ltd., Company to be dissolved
- Griffiths Motors Ltd., Company to be dissolved
- River and Sea Gabions Ltd., Company to be dissolved
- Puketaha Stores Ltd., Company to be dissolved
- Garth Chester Ltd., Company to be dissolved
- Jack's Superette Ltd., Company to be dissolved
- Active Dry Cleaners (Papatoetoe) Ltd., Company to be dissolved
- Ryan's Foodstore Ltd., Company to be dissolved
- Tickner's Milk Bar Ltd., Company to be dissolved
- Wilcon Investments Ltd., Company to be dissolved
- Lindsey's Foodcentre Ltd., Company to be dissolved
- F. R. McBride, Assistant Registrar of Companies
🏭 Companies Act Notice
🏭 Trade, Customs & Industry10 January 1962
Companies, Dissolution, Gisborne
- George Edwards Ltd., Company to be dissolved
- Poverty Bay Airways Ltd., Company to be dissolved
- H. E. Squire, District Registrar of Companies
🏭 Companies Act Notice
🏭 Trade, Customs & Industry9 January 1962
Companies, Dissolution, Wellington
10 names identified
- The Standard Manufacturing Co. Ltd., Company to be dissolved
- Jacqueline Lingerie Ltd., Company to be dissolved
- The Kiwi Fish Co. Ltd., Company to be dissolved
- E. White Ltd., Company to be dissolved
- Hove Electrical Co. Ltd., Company to be dissolved
- Avalon Drapery Ltd., Company to be dissolved
- Trench and Drain Excavators Ltd., Company to be dissolved
- Days Bay Pleasure Boats Ltd., Company to be dissolved
- A. Williamson (New Zealand) Ltd., Company to be dissolved
- Central Tawa Butchery Ltd., Company to be dissolved
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Companies Act Notice
🏭 Trade, Customs & Industry9 January 1962
Companies, Dissolution, Wellington
17 names identified
- Electrical Communications Ltd., Company to be dissolved
- E. C. Griffin Ltd., Company to be dissolved
- Plastic Industrial Materials Ltd., Company to be dissolved
- Q.E.D. Joinery Ltd., Company to be dissolved
- Waiouru House Ltd., Company to be dissolved
- Maridun Ltd., Company to be dissolved
- West Coast Caterers Ltd., Company to be dissolved
- Protection Equipment Ltd., Company to be dissolved
- The Makuri Airstrip Ltd., Company to be dissolved
- Bob Comfort Ltd., Company to be dissolved
- Jacobson Printing Co. Ltd., Company to be dissolved
- Clive Stores Ltd., Company to be dissolved
- Manawatu Properties Ltd., Company to be dissolved
- Puapa Brothers Ltd., Company to be dissolved
- Highland Park Dairy Ltd., Company to be dissolved
- Evershine Car Painters and Panelbeaters Ltd., Company to be dissolved
- Coal Products Ltd., Company to be dissolved
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Companies Act Notice
🏭 Trade, Customs & Industry10 January 1962
Companies, Dissolution, Wellington
11 names identified
- Tokomaru Cooperative Dairy Co. Ltd., Company dissolved
- Don Tailors Ltd., Company dissolved
- X. L. Engineering Service Ltd., Company dissolved
- Omega Home Cookery Ltd., Company dissolved
- Tremorne Guesthouse Ltd., Company dissolved
- Quality Cars Ltd., Company dissolved
- Whakatane Waste Paper (Wgton.) Ltd., Company dissolved
- Moonshine Firewood and Logging Contractors Ltd., Company dissolved
- Hataitai Hardware Ltd., Company dissolved
- Marshall Tool and Hardware Ltd., Company dissolved
- McGrath Street Butchery Ltd., Company dissolved
- K. L. Westmoreland, Assistant Registrar of Companies