Bankruptcy and Company Notices




25 MARCH THE NEW ZEALAND GAZETTE 549

In Bankruptcy—Supreme Court

NOTICE is hereby given that dividends on all proved and accepted claims are now payable at my office in respect of the following estates:

Nicholson, Archibald Alexander, formerly of 89 Herbert Street, Invercargill, salesman, now of Deep Cove, mechanic. First dividend of 5s. in the pound.

Owen-Cooper, Phillip Henry, formerly care of Ocean Beach Freezing Works, Ocean Beach, now of Bute Street, Winton, labourer. First dividend of 1s. 8d. in the pound.

Young, Michael Horace, formerly of Clyde Street, Balclutha, now of 137 Eye Street, Invercargill, upholsterer. First and final dividend of 5s. 5¾d. in the pound.

G. E. MORTIMER, Official Assignee.

Law Courts, Invercargill, 19 March 1964.


LAND TRANSFER ACT NOTICES


EVIDENCE of the loss of memorandum of mortgage 260445 affecting 27 perches, more or less, being Lot 7 of the subdivision of Allotments 27 and 28 of Section 2 of the Parish of Takapuna, being the land in certificate of title, Volume 31, folio 36, whereof Millicent Grace Burgess, of Auckland, spinster, is the mortgagor and Auckland Savings Bank is the mortgagee, having been lodged with me together with an application for the issue of 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.

Dated at the Land Registry Office at Auckland this 18th day of March 1964.

L. H. McCLELLAND, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 549, folio 166 (North Auckland Registry), containing 27·5 perches, more or less, situated in the City of Takapuna, being Lot 7B of the subdivision of Allotment 18, Section 1, Parish of Takapuna, in the name of Ivan Edward Jackson, of Takapuna, postman, 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 on the expiration of 14 days from the date of the Gazette containing this notice.

Dated at the Land Registry Office at Auckland this 19th day of March 1964.

L. H. McCLELLAND, District Land Registrar.


ADVERTISEMENTS


INCORPORATED SOCIETIES ACT 1908

DECLARATION BY THE REGISTRAR DISSOLVING A SOCIETY

I, Francis Roy McBride, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the under-mentioned society is no longer carrying on operations it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908:

Horeke Tennis Club Incorporated A. 1947/17.

Dated at Auckland this 9th day of March 1964.

F. R. McBRIDE,

Assistant Registrar of Incorporated Societies.


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:

Tauranga Professional Holdings Ltd. HN. 1961/468.

Dinsdale Dairy Ltd. HN. 1961/1439.

Given under my hand at Hamilton this 16th day of March 1964.

R. L. RAY, 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:

Andham Ltd. H.B. 1950/59.

Lyla Importing Co. Ltd. H.B. 1955/111.

Fiesta Milk Bar (Waipawa) Ltd. H.B. 1962/83.

H.B. Timber Contractors Ltd. H.B. 1961/66.

Hastings Mattress Co. Ltd. H.B. 1955/100.

Given under my hand at Napier this 19th day of March 1964.

G. JANISCH, 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 will be dissolved:

Acme Service Ltd. H.B. 1924/5.

Given under my hand at Napier this 20th day of March 1964.

G. JANISCH, District 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:

Meadow Farm Ltd. H.B. 1959/111.

Given under my hand at Napier this 20th day of March 1964.

G. JANISCH, 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:

Miriamia Buildings Ltd. W. 1921/36.

Wanganui Brewery Co. Ltd. W. 1926/64.

The Seat Co. Ltd. W. 1936/187.

Air and Mercantile Ltd. W. 1945/148.

British Laboratories Ltd. W. 1946/363.

Khandallah Dairy Ltd. W. 1949/71.

Croll’s Store Ltd. W. 1956/538.

J. K. Wilkie (N.Z.) Ltd. W. 1957/343.

Regent House Ltd. W. 1958/40.

Motels Manawatu Ltd. W. 1958/110.

Wanganui Distributors Ltd. W. 1958/132.

Addis Stores Ltd. W. 1958/364.

Mana Fisheries Ltd. W. 1960/303.

Florence Dairy Ltd. W. 1961/109.

Given under my hand at Wellington this 20th day of March 1964.

K. L. WESTMORELAND,

Assistant Registrar of Companies.


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:

The Burnwell Coal Co. Ltd. WD. 1938/13.

Given under my hand at Hokitika this 17th day of March 1964.

C. C. MARCH, Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (6)

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:

Quality Tailors (Christchurch) Ltd. C. 1953/24.

Given under my hand at Christchurch this 18th day of March 1964.

N. R. WILLIAMS, 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:

Ultra Products Ltd. O. 1948/76.

Tuapeka Logging Co. Ltd. O. 1948/25.

Dated at Dunedin this 17th day of March 1964.

C. C. KENNELLY, District Registrar of Companies.


THE COMPANIES ACT, 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:

Mandiville Public Hall Co. Ltd. S.D. 1893/4.

Dawn Drapery Ltd. S.D. 1962/63.

Given under my hand at Invercargill this 19th day of March 1964.

K. O. BAINES, District Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1964, No 17


NZLII PDF NZ Gazette 1964, No 17





✨ LLM interpretation of page content

⚖️ Bankruptcy Dividends Payable

⚖️ Justice & Law Enforcement
19 March 1964
Bankruptcy, Dividends, Estates, Invercargill, Winton, Balclutha
  • Archibald Alexander Nicholson, Bankrupt estate dividend payment
  • Phillip Henry Owen-Cooper, Bankrupt estate dividend payment
  • Michael Horace Young, Bankrupt estate dividend payment

  • G. E. Mortimer, Official Assignee

🗺️ Land Transfer Act Notice - Provisional Mortgage

🗺️ Lands, Settlement & Survey
18 March 1964
Land Transfer Act, Mortgage, Provisional Mortgage, Certificate of Title, Takapuna, Auckland
  • Millicent Grace Burgess, Mortgagor of lost memorandum

  • L. H. McClelland, District Land Registrar

🗺️ Land Transfer Act Notice - New Certificate of Title

🗺️ Lands, Settlement & Survey
19 March 1964
Land Transfer Act, Certificate of Title, Takapuna, Auckland
  • Ivan Edward Jackson, Registered owner of lost title

  • L. H. McClelland, District Land Registrar

🏛️ Incorporated Societies Act - Dissolution of Society

🏛️ Governance & Central Administration
9 March 1964
Incorporated Societies Act, Dissolution, Horeke Tennis Club, Auckland
  • Francis Roy McBride, Assistant Registrar of Incorporated Societies

🏛️ Companies Act - Dissolution of Companies

🏛️ Governance & Central Administration
16 March 1964
Companies Act, Dissolution, Tauranga, Hamilton
  • R. L. Ray, Assistant Registrar of Companies

🏛️ Companies Act - Companies Struck Off Register

🏛️ Governance & Central Administration
19 March 1964
Companies Act, Struck Off, Dissolved, Hastings, Napier
  • G. Janisch, District Registrar of Companies

🏛️ Companies Act - Company Struck Off Register

🏛️ Governance & Central Administration
20 March 1964
Companies Act, Struck Off, Dissolved, Acme Service Ltd., Napier
  • G. Janisch, District Registrar of Companies

🏛️ Companies Act - Company Struck Off Register

🏛️ Governance & Central Administration
20 March 1964
Companies Act, Struck Off, Dissolved, Meadow Farm Ltd., Napier
  • G. Janisch, District Registrar of Companies

🏛️ Companies Act - Dissolution of Companies

🏛️ Governance & Central Administration
20 March 1964
Companies Act, Dissolution, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Companies Act - Company Struck Off Register

🏛️ Governance & Central Administration
17 March 1964
Companies Act, Struck Off, Dissolved, Burnwell Coal Co. Ltd., Hokitika
  • C. C. March, Assistant Registrar of Companies

🏛️ Companies Act - Company Struck Off Register

🏛️ Governance & Central Administration
18 March 1964
Companies Act, Struck Off, Dissolved, Quality Tailors (Christchurch) Ltd., Christchurch
  • N. R. Williams, Assistant Registrar of Companies

🏛️ Companies Act - Dissolution of Companies

🏛️ Governance & Central Administration
17 March 1964
Companies Act, Dissolution, Ultra Products Ltd., Dunedin
  • C. C. Kennelly, District Registrar of Companies

🏛️ Companies Act - Companies Struck Off Register

🏛️ Governance & Central Administration
19 March 1964
Companies Act, Struck Off, Dissolved, Mandiville Public Hall Co. Ltd., Invercargill
  • K. O. Baines, District Registrar of Companies