Bankruptcy and Company Notices




21 JANUARY

THE NEW ZEALAND GAZETTE

65

In Bankruptcy

NOTICE is hereby given that a third and final dividend of
10s. 10⅝d. in the pound is now payable at my office on all
proved claims in the estate of Graham Herbert Bishop, of
45 Evans Street, Timaru, truck driver.

W. C. F. EDGAR, Official Assignee.
Courthouse, Timaru, 12 January 1965.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 713, folio
298 (North Auckland Registry), containing 15 acres 3 roods
30 perches, more or less, being Section 18, Block XIV,
Waitemata Survey District, in the name of Matij Farac, of
Waikino, farmer, now of Henderson, linesman, having been
lodged with me together with an application (A. 51/134) 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 15th
day of January 1965.

L. H. McCLELLAND, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 232, folio
167 (North Auckland Registry), containing 33 perches, more
or less, being Lot 77, Deposited Plan 9787, and being portion
of Allotment 8, of Section 9, of the Suburbs of Auckland,
in the name of Thomas John McElroy, of Auckland, insurance
agent, and Emma McElroy, his wife, both now deceased,
and Percy Harold McElroy, of Auckland, signwriter, having
been lodged with me together with an application (A. 51051)
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 15th
day of January 1965.

L. H. McCLELLAND, District Land Registrar.

EVIDENCE of the loss of the renewable lease embodied as
Volume 137, folio 30 (Nelson Registry), of 644 acres 13
perches, more or less, being Sections 2 and 16, part Section
10, part Section 11, and part Section 1, Block X, Motupiko
District, wherein Charles Edward Bright is the registered lessee
having been lodged with me together with an application for
a provisional lease in lieu thereof, notice is hereby given
of my intention to issue such provisional lease on the expira-
tion of 14 days from the date of the Gazette containing this
notice.

Dated at the Land Registry Office, Nelson, this 12th day of
January 1965.

K. W. COBDEN, Assistant Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY THE REGISTRAR DISSOLVING A SOCIETY

I, Joseph Matthew Glamuzina, 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.

The Whakatane and District Free Kindergarten Association
Incorporated HN. 1957/133.

Dated at Hamilton this 15th day of January 1965.

J. M. GLAMUZINA,
Assistant Registrar of Incorporated Societies.

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING
SOCIETIES

I, Keith Lionel Westmoreland, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to
appear to me that the under-mentioned societies are no longer
carrying on operations they are hereby dissolved in pursuance
of section 28 of the Incorporated Societies Act 1908.

The Wanganui Wrestling Association Incorporated W. 1931/19.
The Masterton Gliding Club Incorporated W. 1932/5.

D

The Band 1st Battalion the Wellington Regiment Incorporated W. 1934/40.
The New Zealand Institute of Automobile Engineers
Incorporated W. 1937/7.
The New Zealand Society of Refrigeration Engineers
Incorporated W. 1945/39.
The Wanganui Regatta Club Incorporated W. 1949/22.
Lower Hutt Rowing Club Incorporated W. 1949/62.
The Rangitikei Motor Club Incorporated W. 1954/18.
The Raetihi Film Society Incorporated W. 1955/4.
St. Mary’s Tennis Club Weraroa Incorporated W. 1957/32.
Upper Hutt and Trentham Youth Clubs Incorporated
W. 1958/54.
Marine and Boat Show Association Incorporated W. 1960/43.
Paraparaumu Amateur Go-Kart Club Incorporated W.
1960/60.
Khub Polonia Wellington Incorporated W. 1962/17.
The Cambridge Club Incorporated W. 1962/29.
Foxton T.V. Viewers Society Incorporated W. 1963/3.
Given under my hand at Wellington this 15th day of
December 1964.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6)

Notice is given that the names of the under-mentioned
companies have been struck off the Register and the companies
dissolved:

Burke Organisation (N.Z.) Ltd. A. 1924/26.
Paul and Gray (N.Z.) Ltd. A. 1947/598.
W. Figgins Ltd. A. 1949/775.
Concrete Liquid Colours Ltd. A. 1952/373.
M.L.S. Agencies Ltd. A. 1953/471.
Carl Augustin Boats Ltd. A. 1956/829.
District Newspapers Ltd. A. 1959/338.
H. and R. Bateman Ltd. A. 1960/1193.
S. M. Baxter Ltd. A. 1962/1299.
Windsor Milk Bar Ltd. A. 1963/82.
B. D. Andrews Ltd. A. 1963/1470.

Given under my hand at Auckland this 14th day of
January 1965.

F. P. EVANS, 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:

Representations Holdings (New Zealand) Ltd. A. 1957/1319.
Wilson and Son (Karaka) Ltd. A. 1958/340.
I. B. Knox Ltd. A. 1958/347.
Sherford Motors Ltd. A. 1960/295.
Bucklands Beach Carrying Service Ltd. A. 1960/778.
Smith’s Dairy (Henderson) Ltd. A. 1960/1375.
South Road Traders Ltd. A. 1960/1508.
William Rodwell Ltd. A. 1961/1164.
Patemans Foodmarket Ltd. A. 1961/1213.
Dobson’s Milk Bar Ltd. A. 1962/619.
Taffy Phillips Ltd. A. 1962/1046.
McAuley’s Foodmarket Ltd. A. 1963/10.
Laing’s Foodmarket (Waikowhai) Ltd. A. 1963/606.
Australasian Auctioneering Co. Ltd. A. 1963/1347.

Given under my hand at Auckland this 14th day of January
1965.

F. P. EVANS, 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:

Motutara Buildings Ltd. 1947/238.
D. S. Mitchell and Co. Ltd. 1951/91.
Eynon and Gallagher Ltd. 1951/806.
Groom and Mailpass Ltd. 1953/744.
A. and M. Hart Sawmillers Ltd. 1953/818.
Steel Shutters Ltd. 1957/860.
Allen Moffat Ltd. 1957/11527.
Murupara Builders and Decorators Ltd. 1958/322.
Bert Wrigley Ltd. 1959/310.
Pine Enterprises Ltd. 1959/950.
Pine Transport Ltd. 1959/951.
Peter Jones Foodmarket Ltd. 1959/1202.
Mihi Stores Ltd. 1960/15.
Richardson Contractors (Hamilton) Ltd. 1961/297.
Edgars Dairy Ltd. 1961/1329.

Given under my hand at Hamilton this 15th day of January
1965.

J. M. GLAMUZINA,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1965, No 2


NZLII PDF NZ Gazette 1965, No 2





✨ LLM interpretation of page content

⚖️ Bankruptcy Dividend Notice

⚖️ Justice & Law Enforcement
12 January 1965
Bankruptcy, Dividend, Truck driver, Timaru
  • Graham Herbert Bishop, Estate declared bankrupt

  • W. C. F. Edgar, Official Assignee

🗺️ Land Transfer Act - Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
15 January 1965
Land transfer, Certificate of title, Loss, New certificate
  • Matij Farac, Registered owner of lost title

  • L. H. McClelland, District Land Registrar

🗺️ Land Transfer Act - Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
15 January 1965
Land transfer, Certificate of title, Loss, New certificate, Deceased
  • Thomas John McElroy, Deceased owner of lost title
  • Emma McElroy, Deceased owner of lost title
  • Percy Harold McElroy, Applicant for new title

  • L. H. McClelland, District Land Registrar

🗺️ Land Transfer Act - Loss of Renewable Lease

🗺️ Lands, Settlement & Survey
12 January 1965
Land transfer, Renewable lease, Loss, Provisional lease
  • Charles Edward Bright, Registered lessee of lost lease

  • K. W. Cobden, Assistant Land Registrar

🏛️ Dissolution of Incorporated Society

🏛️ Governance & Central Administration
15 January 1965
Incorporated societies, Dissolution, Free Kindergarten Association
  • Joseph Matthew Glamuzina, Assistant Registrar of Incorporated Societies

🏛️ Dissolution of Incorporated Societies

🏛️ Governance & Central Administration
15 December 1964
Incorporated societies, Dissolution, Various clubs and associations
  • Keith Lionel Westmoreland, Assistant Registrar of Incorporated Societies

🏛️ Companies Struck Off Register and Dissolved

🏛️ Governance & Central Administration
14 January 1965
Companies Act, Struck off, Dissolved, Limited companies
  • F. P. Evans, Assistant Registrar of Companies

🏛️ Companies to be Struck Off Register and Dissolved

🏛️ Governance & Central Administration
14 January 1965
Companies Act, Struck off, Dissolved, Limited companies
  • F. P. Evans, Assistant Registrar of Companies

🏛️ Companies Struck Off Register and Dissolved

🏛️ Governance & Central Administration
15 January 1965
Companies Act, Struck off, Dissolved, Limited companies
  • J. M. Glamuzina, Assistant Registrar of Companies