Bankruptcy, Land Transfer, Companies Act Notices




30 MAY
THE NEW ZEALAND GAZETTE
761

In Bankruptcy—Supreme Court

RONALD MANNING SUTHERLAND, of 117 Lyttelton Street, Christchurch, fruiterer, was adjudged bankrupt on 22 May 1963. Creditors’ meeting will be held at my office, Provincial Council Chambers, Armagh Street, Christchurch, on Tuesday, 4 June 1963, at 10.30 a.m.

O. T. GRATTAN, Official Assignee.

Christchurch, 22 May 1963.


In Bankruptcy

NOTICE is hereby given that a dividend is payable in the under-mentioned estate on all proved claims:

Coster, Francis Constantine, of Christchurch, mechanic. Supplementary dividend of 4s. 5¼d. in the pound, making in all 13s. 4¼d. in the pound.

O. T. GRATTAN, Official Assignee.

Provincial Council Chambers, Armagh Street, Christchurch, 27 May 1963.


LAND TRANSFER ACT NOTICES


EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 2018, folio 62 (South Auckland Registry), containing 35·7 perches, more or less, being Lot 17 on Deposited Plan S. 6837, and being part Lot 21B 1c, Parish of Te Papa, in the name of William Henry Firth, of Wellington, company director, having been lodged with me together with an application (S. 256996) 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, Hamilton, this 24th day of May 1963.

W. B. GREIG, District Land Registrar.


EVIDENCE of the loss of memorandum of mortgage No. 223633, affecting the land in certificate of title, Volume 276, folio 241 (now all the land in certificate of title, Register 2D, folio 361) (Canterbury Registry), whereof Thomas Tolerton, of Sumner, retired farmer, is the mortgagor, and Thomas Frederick Chambers, of Sumner, retired schoolmaster (now deceased), is the mortgagee, having been lodged with me together with an application to register a transmission and a discharge of the said mortgage without production of the said mortgage in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to register such transmission and discharge upon the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 24th day of May 1963 at the Land Registry Office, Christchurch.

L. ESTERMAN, District Land Registrar.


ADVERTISEMENTS


ERRATUM

IN the notice changing the name of Fletcher and Green Ltd., published in the Gazette, 9 May 1963, No. 27, page 639, for “C. K. Brill and Son Ltd.”, read “Howard Fletcher Ltd.”.


INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Eileen Patricia O’Connor, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Blenheim Deep Sea Fishing Club Incorporated is no longer carrying on its operations, the aforesaid society is dissolved as from the day of this declaration in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Blenheim this 27th day of May 1963.

E. P. O’CONNOR,
Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Andrew Simson, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Kaikoura Fishermen’s and Wholesalers’ Association (I.S. 1950/29) has ceased to operate, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Christchurch this 17th day of May 1963.

A. SIMSON,
Assistant Registrar of Incorporated Societies.


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:

Te Puke Furnishing Co. Ltd. A. 1944/100.
Cameron Motors Ltd. A. 1951/544.
J. L. Mack (Overseas) Ltd. A. 1955/687.
Coloma Ltd. A. 1956/348.
John Jory Ltd. A. 1957/620.
J. A. Urselmann and Co. Ltd. A. 1961/732.
Stillwater Motel Ltd. A. 1962/126.

Given under my hand at Auckland this 23rd day of May 1963.

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:

Barkers Ltd. A. 1930/92.
Symonds St. Milk Bar Ltd. A. 1949/346.
Barry Taylor Transport Ltd. A. 1951/594.
Thornton Farms Ltd. A. 1952/293.
Lopes Laundry Ltd. A. 1952/796.
Patumahoe Quarries Ltd. A. 1955/778.
Reynolds Service Stores Ltd. A. 1956/70.
Mac’s Book Shop Ltd. A. 1956/1174.
Walls Foodmarket Ltd. A. 1958/287.
Titirangi Dairy Ltd. A. 1958/1280.
Matthews Food Market (Devonport) Ltd. A. 1959/7.
Inter-dominion Publishing Co. Ltd. A. 1959/85.
Royal Oak Pottery (New Plymouth) Ltd. A. 1959/139.
St. Thomas’ Milk Bar Ltd. A. 1959/359.
Salvage and Wreckers Ltd. A. 1959/395.
C. and D. Raisbeck Ltd. A. 1959/741.
Reidbuilt Retail Ltd. A. 1959/866.
Selwyn Millar Ltd. A. 1959/985.
D. H. Ansell Ltd. A. 1960/925.
Rosco Export Ltd. A. 1960/1763.
Rosco Refrigeration Ltd. A. 1960/1760.
Rosco Investments Ltd. A. 1960/1761.
E. M. and P. Bretnall Ltd. A. 1961/203.

Given under my hand at Auckland this 23rd day of May 1963.

F. R. MCBRIDE, Assistant 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies be dissolved:

Park Holdings Ltd. A. 1926/22.
Procter’s Properties Ltd. A. 1930/193.
Russell Theatre Ltd. A. 1943/46.
The Dauntless Supply Co. Ltd. A. 1944/156.
Hobson’s Drapery Ltd. A. 1946/411.
Thames Shipping Co. Ltd. A. 1948/387.
Moohan Investments Ltd. A. 1949/234.
Woodpacks Distributors Ltd. A. 1952/779.
Marshall Court Ltd. A. 1953/546.
Hudson and Spedding Publications Ltd. A. 1957/17.
Nova Sound Ltd. A. 1957/185.
N. A. Taylor (1957) Ltd. A. 1957/1463.
Dixons Service Store Ltd. A. 1957/1559.
Dairy Flat Store Ltd. A. 1958/299.
R. Corbett Ltd. A. 1958/729.
Melville Bros. Ltd. A. 1958/1250.
A. F. Potter Ltd. A. 1958/1441.

Given under my hand at Auckland this 23rd day of May 1963.

F. R. MCBRIDE, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1963, No 32


NZLII PDF NZ Gazette 1963, No 32





✨ LLM interpretation of page content

⚖️ Bankruptcy notice for Ronald Manning Sutherland

⚖️ Justice & Law Enforcement
22 May 1963
Bankruptcy, Adjudged bankrupt, Creditors meeting, Christchurch, Fruiterer
  • Ronald Manning Sutherland, Adjudged bankrupt

  • O. T. Grattan, Official Assignee

⚖️ Bankruptcy notice for Francis Constantine Coster

⚖️ Justice & Law Enforcement
27 May 1963
Bankruptcy, Dividend payable, Christchurch, Mechanic
  • Francis Constantine Coster, Dividend payable in estate

  • O. T. Grattan, Official Assignee

🗺️ Land Transfer Act notice regarding lost duplicate certificate of title

🗺️ Lands, Settlement & Survey
24 May 1963
Land Transfer, Lost title, Certificate of title, Deposited Plan, Parish of Te Papa, Hamilton
  • William Henry Firth, Registered owner of certificate of title

  • W. B. Greig, District Land Registrar

🗺️ Land Transfer Act notice regarding lost memorandum of mortgage

🗺️ Lands, Settlement & Survey
24 May 1963
Land Transfer, Lost mortgage, Certificate of title, Christchurch
  • Thomas Tolerton, Mortgagor of land
  • Thomas Frederick Chambers, Mortgagee of land (deceased)

  • L. Esterman, District Land Registrar

🏭 Erratum regarding company name change

🏭 Trade, Customs & Industry
Erratum, Company name change, Fletcher and Green Ltd.

🏛️ Declaration dissolving Blenheim Deep Sea Fishing Club Incorporated

🏛️ Governance & Central Administration
27 May 1963
Incorporated Societies Act, Dissolution, Blenheim Deep Sea Fishing Club Incorporated, Blenheim
  • Eileen Patricia O’Connor, Assistant Registrar of Incorporated Societies

🏛️ Declaration dissolving Kaikoura Fishermen’s and Wholesalers’ Association

🏛️ Governance & Central Administration
17 May 1963
Incorporated Societies Act, Dissolution, Kaikoura Fishermen’s and Wholesalers’ Association, Christchurch
  • Andrew Simson, Assistant Registrar of Incorporated Societies

🏭 Companies struck off the Register and dissolved

🏭 Trade, Customs & Industry
23 May 1963
Companies Act, Struck off register, Dissolved, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies to be struck off the Register and dissolved

🏭 Trade, Customs & Industry
23 May 1963
Companies Act, Struck off register, Dissolved, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Companies to be struck off the Register and dissolved

🏭 Trade, Customs & Industry
23 May 1963
Companies Act, Struck off register, Dissolved, Auckland
  • F. R. McBride, Assistant Registrar of Companies