✨ Bankruptcy, Land Transfer, Companies Act Notices
110
THE NEW ZEALAND GAZETTE
No. 4
In Bankruptcy
NOTICE is hereby given that a dividend is payable in the under-mentioned estate on all proved claims:
Blair, Richard James, of Rakautara. Supplementary dividend of 1s. 1½d. in the pound, making in all 10s. 3½d. in the pound.
P. D. CLANCY, Official Assignee.
Provincial Council Chambers, Armagh Street, Christchurch,
8 January 1964.
In Bankruptcy—Supreme Court
ESTATE of Alexander Ferguson, late of Dunedin, coal mine proprietor, deceased: Notice is hereby given that by order of the Supreme Court, dated 9 December 1963, it was ordered that the estate of the above-named deceased be administered by the Official Assignee in bankruptcy at Dunedin, pursuant to the provisions of Part IV of the Administration Act 1952.
Creditors’ meeting will be held at my office, Supreme Court, Dunedin, on Friday, 31 January 1964, at 10.30 a.m.
W. R. RIGG, Official Assignee.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss or destruction of the outstanding duplicate of certificate of title, H.B. Volume 189, folio 100 (Hawke’s Bay Registry), containing 1 rood, more or less, situate in Block II of the Clive Survey District, being Lot 1 on Deposited Plan No. 10135, which said parcel of land comprises portion of Rural Section 25, West Clive, in the name of Ivan Leonard Gregory, having been lodged with me together with an application (K. 183923) 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, Napier, this 24th day of January 1964.
G. JANISCH, District Land Registrar.
EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 407, folio 98, Wellington Registry, in the name of Florence Louisa Ward, of Wellington, married woman, for 30·81 perches, more or less, being part Section 30, Hutt District, and being also Lot 6, D.P. 9086, and also outstanding duplicate of memorandum of mortgage 468075, whereof Monty Saywell, of Wellington, is mortgagee, affecting all the land in the above-mentioned certificate of title, Volume 407, folio 98, and application 581507 having been made to me to issue a new certificate of title in lieu of the said certificate of title and a provisional mortgage in lieu of the said memorandum of mortgage, I hereby give notice of my intention to issue such new certificate of title and provisional mortgage on the expiration of 14 days from the date of the Gazette containing this notice.
Dated at the Land Registry Office, Wellington, this 27th day of January 1964.
R. F. HANNAN, Assistant Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 504, folio 138 (Canterbury Registry), for 1 rood 10¾ perches, or thereabouts, situated in the Borough of Lyttelton, being Lot 17 on Deposited Plan No. 13152, part of Rural Section 1333, in the name of Joseph Alfred Radford, of Christchurch, company manager, having been lodged with me together with an application No. 616541 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 22nd day of January 1964 at the Land Registry Office, Christchurch.
L. ESTERMAN, District Land Registrar.
EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 24, folio 76, Westland Registry, in the name of Lambton and Co. Ltd., a company having its registered office at Christchurch, for 6 acres, more or less, situated in Block X, Kaniere Survey District, being Lot 1, Deposited Plan 418, part of Rural Section 1606, and application 29645 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 this 23rd day of January 1964 at the Land Registry Office at Hokitika.
C. C. MARCH, Assistant Land Registrar.
ADVERTISEMENTS
“NEW ZEALAND GAZETTE”
INCREASED CHARGES
As from 23 January 1964 the subscription rate will be £7 per calendar year (including postage), payable in advance, and advertisements will be charged at a flat rate of 1s. per line.
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:
C. H. Skipper Ltd. A. 1940/16.
Civic Shoe Store Ltd. A. 1950/26.
Waimarino Logging Co. Ltd. A. 1956/786.
Waikato Bible House Ltd. A. 1957/1010.
Saint Heliers Home Cookery Ltd. A. 1958/278.
Len Cox Ltd. A. 1959/929.
Ball’s Food Centre Ltd. A. 1960/1501.
Perfection Painters Ltd. A. 1961/1190.
Crahg Ddu Ltd. A. 1962/1208.
Given under my hand at Auckland this 23rd day of January 1964.
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:
Elco Radios Ltd. A. 1941/68.
Lynton Hotel Ltd. A. 1949/292.
Riverview Dairy Ltd. A. 1953/520.
J. S. Palmer Ltd. A. 1954/880.
Acron Investment Ltd. A. 1955/63.
Jim Foley Ltd. A. 1956/897.
Manukau Milk Bar Ltd. A. 1957/339.
R. G. Lennox Ltd. A. 1957/1229.
Alton Oil Developments Ltd. A. 1957/1563.
Palacsinta Restaurants Ltd. A. 1958/1009.
Kathie and John Dairy Ltd. A. 1961/1440.
Miscellaneous Enterprises Ltd. A. 1962/473.
F. and U. Fowke Ltd. A. 1963/786.
Associated Drapers Ltd. A. 1961/1347.
Given under my hand at Auckland this 23rd day of January 1964.
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 name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Cran’s Food Centre Ltd. T. 1956/18.
Given under my hand at New Plymouth this 24th day of January 1964.
O. T. KELLY, 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:
Claude Walker Ltd. H.B. 1945/34.
Given under my hand at Napier this 23rd day of January 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:
Hancock Electrical Co. Ltd. C. 1953/34.
Given under my hand at Christchurch this 27th day of January 1964.
R. J. MOUAT, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1964, No 4
NZLII —
NZ Gazette 1964, No 4
✨ LLM interpretation of page content
⚖️ Dividend Payable in Bankruptcy Estate
⚖️ Justice & Law Enforcement8 January 1964
Bankruptcy, dividend payable, supplementary dividend, Rakautara
- Richard James Blair, Bankruptcy estate, dividend payable
- P. D. Clancy, Official Assignee
⚖️ Administration of Deceased Estate by Official Assignee
⚖️ Justice & Law Enforcement9 December 1963
Bankruptcy, deceased estate, administration, coal mine proprietor, Dunedin
- Alexander Ferguson, Deceased estate, administered by Official Assignee
- W. R. Rigg, Official Assignee
🗺️ Land Transfer Act Notice: Lost Certificate of Title
🗺️ Lands, Settlement & Survey24 January 1964
Land Transfer Act, lost certificate of title, duplicate, new certificate, Hawke's Bay, Clive
- Ivan Leonard Gregory, Registered owner of certificate of title
- G. Janisch, District Land Registrar
🗺️ Land Transfer Act Notice: Lost Certificate of Title and Mortgage
🗺️ Lands, Settlement & Survey27 January 1964
Land Transfer Act, lost certificate of title, lost mortgage, new certificate, provisional mortgage, Wellington, Hutt
- Florence Louisa Ward, Registered owner of certificate of title
- Monty Saywell, Mortgagee of certificate of title
- R. F. Hannan, Assistant Land Registrar
🗺️ Land Transfer Act Notice: Lost Certificate of Title
🗺️ Lands, Settlement & Survey22 January 1964
Land Transfer Act, lost certificate of title, duplicate, new certificate, Canterbury, Lyttelton, Christchurch
- Joseph Alfred Radford, Registered owner of certificate of title
- L. Esterman, District Land Registrar
🗺️ Land Transfer Act Notice: Lost Certificate of Title
🗺️ Lands, Settlement & Survey23 January 1964
Land Transfer Act, lost certificate of title, duplicate, new certificate, Westland, Hokitika, Kaniere
- C. C. March, Assistant Land Registrar
📰 New Zealand Gazette Increased Charges
📰 NZ GazetteGazette, subscription rate, advertisement charges, increased fees
⚖️ Companies Act 1955: Dissolved Companies
⚖️ Justice & Law Enforcement23 January 1964
Companies Act, struck off register, dissolved companies, Auckland
- F. R. McBride, Assistant Registrar of Companies
⚖️ Companies Act 1955: Companies to be Struck Off Register
⚖️ Justice & Law Enforcement23 January 1964
Companies Act, strike off register, dissolved, Auckland
- F. R. McBride, Assistant Registrar of Companies
⚖️ Companies Act 1955: Company to be Struck Off Register
⚖️ Justice & Law Enforcement24 January 1964
Companies Act, strike off register, dissolved, New Plymouth
- O. T. Kelly, District Registrar of Companies
⚖️ Companies Act 1955: Dissolved Company
⚖️ Justice & Law Enforcement23 January 1964
Companies Act, struck off register, dissolved company, Napier
- G. Janisch, District Registrar of Companies
⚖️ Companies Act 1955: Dissolved Company
⚖️ Justice & Law Enforcement27 January 1964
Companies Act, struck off register, dissolved company, Christchurch
- R. J. Mouat, Assistant Registrar of Companies