Bankruptcy and Company Notices




20 JANUARY
THE NEW ZEALAND GAZETTE
69

BANKRUPTCY NOTICES

In Bankruptcy—Supreme Court

JAMES WANIHI also known as James Ngaruhe, of 18 Bell Street, Hamilton, labourer, was adjudged bankrupt on 11 January 1966. Creditors’ meeting will be held at the Courthouse, Hamilton, on Tuesday, 25 January 1966, at 11 a.m.

H. G. WHYTE, Official Assignee.

Hamilton.

In Bankruptcy

NOTICE is hereby given that dividends are payable in the under-mentioned estates on all proved claims:

Edward Lawrence Barkle, of Christchurch, labourer. First and final dividend of 1s. 7½d. in the pound.

Andrew Beattie, of Christchurch, labourer. First and final dividend of 2⁷⁄₁₆d. in the pound.

John Evans, of Christchurch, painter and paperhanger. First and final dividend of 2³⁄₄d. in the pound.

Bruce George Cameron Johnson, of Christchurch, welder. First and final dividend of 5¹⁄₁₆d. in the pound.

Robert Harold McAlister, of Christchurch, truck driver. First and final dividend of 2s. 0¹⁵⁄₁₆d. in the pound.

P. D. CLANCY, Official Assignee.

Provincial Council Chambers, Armagh Street, Christchurch, 13 January 1966.

LAND TRANSFER ACT NOTICES

EVIDENCE having been furnished of the loss of outstanding Renewable Lease No. 362, Volume 491, folio 20 (Wellington Registry), whereof Cyril Marmaduke Stretton, of Auckland, carpenter, and Daisy Mary Stretton, of Ohakune, widow, are lessees for 1 rood, more or less, situate in Block V, Karioi Survey District, being Section 4, Block IV, Town of Rangataua, and application 656953 having been made to me to register a surrender of the said lease, I hereby give notice of my intention to dispense with the production of the said lease under section 44 of the Land Transfer Act 1952, and register the said surrender on the expiration of 14 days from the date of the Gazette containing this notice.

Dated this 12th day of January 1966, at the Land Registry Office, Wellington.

R. F. HANNAN, District Land Registrar.

EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 595, folio 286 (Wellington Registry), in the name of Hannah Veronica Pearson, of Wellington, widow, for 22·03 perches, more or less, situate in the City of Wellington, being part of Section 26 of the Ohiro District, and being also Lot 15, on Deposited Plan Number 10219, and application 655718 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 at the Land Registry Office, Wellington, this 12th day of January 1966.

R. F. HANNAN, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 160, folio 9 (Southland Registry), for 1 rood, more or less, being Lot 9, Block I, on Deposited Plan 76, and being also part Section 8, Block II, Aparima Hundred, in the name of Otatau Bakery Ltd., a duly incorporated company having its registered office at Otatau, 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 13th day of January 1966, at the Land Registry Office, Invercargill.

K. O. BAINES, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Malcolm Alick Sturm, 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 its operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908:

Napier Judo Club Incorporated I.S. 1960/10.

Dated at Napier this 17th day of January 1966.

M. A. STURM,
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:

Brighton Flats Ltd. A. 1929/236.
Central Boot Repairs Ltd. A. 1943/17.
Carruth Road Groceries Ltd. A. 1953/437.
W. and M. Deighton Ltd. A. 1956/1458.
Agricultural Contractors Ltd. A. 1957/852.
H. J. and R. M. Harding Ltd. A. 1959/737.
G. A. Boyle and Co. Ltd. A. 1960/139.
Stead and Simmons Ltd. A. 1960/1614.
M. and T. Eades Ltd. A. 1961/631.
Wiren Electrical Ltd. A. 1961/917.
Roy Coates Ltd. A. 1963/579.
G. W. Porter Ltd. A. 1963/628.
Repossession Car Sales Ltd. A. 1963/1136.
Elle Fashions Ltd. A. 1963/1346.
Hedley Enterprises Ltd. A. 1963/1402.
R. H. Styles Ltd. A. 1964/68.
T. and D. Pawson Ltd. A. 1964/696.
Western Fertilizer Distributors Ltd. A. 1964/1095.
Dundonald Foodarama Ltd. A. 1964/1141.
M. R. Hay and Co. Ltd. A. 1964/1238.

Given under my hand at Auckland this 13th day of January 1966.

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 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:

Electra Wholesale Ltd. O. 1958/135.
Holmes Investments Ltd. O. 1960/26.
Kennedys Foodmarket Ltd. O. 1962/94.

Dated at Dunedin this 5th day of January 1966.

C. C. KENNELLY, District 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:

Sea Prince Lake Service Ltd. SD. 1949/32.
W. R. Morland Ltd. SD. 1951/25.
Cainard Station Ltd. SD. 1954/12.
United Bus Lines (1955) Ltd. SD. 1955/15.
D. and C. Johnstone Ltd. SD. 1957/7.

Given under my hand at Invercargill this 11th day of January 1966.

K. O. BAINES, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice that at the expiration of three months from the date hereof the names of the under-mentioned companies, will, unless cause be shown to the contrary, be struck off the Register and the companies dissolved:

Lora Sawmilling Co. Ltd. SD. 1947/21.
McDougall Motors Ltd. SD. 1954/37.
Gothic Printing Service Ltd. SD. 1956/40.

Given under my hand at Invercargill this 11th day of January 1966.

K. O. BAINES, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (4)

TAKE notice that at the expiration of three months from the date hereof the name of the under-mentioned company will, unless cause be shown to the contrary, be struck off the Register and the company dissolved:

Commodore Flats Ingill. Ltd. SD. 1936/18.

Given under my hand at Invercargill this 11th day of January 1966.

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 1966, No 2


NZLII PDF NZ Gazette 1966, No 2





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for James Wanihi

⚖️ Justice & Law Enforcement
11 January 1966
Bankruptcy, Adjudged bankrupt, Creditors meeting, Hamilton
  • James Wanihi, Adjudged bankrupt
  • James Ngaruhe Unknown, Also known as James Wanihi

  • H. G. Whyte, Official Assignee

⚖️ Bankruptcy Dividends Payable

⚖️ Justice & Law Enforcement
13 January 1966
Bankruptcy, Dividends payable, Christchurch
  • Edward Lawrence Barkle, Bankruptcy dividend payable
  • Andrew Beattie, Bankruptcy dividend payable
  • John Evans, Bankruptcy dividend payable
  • Bruce George Cameron Johnson, Bankruptcy dividend payable
  • Robert Harold McAlister, Bankruptcy dividend payable

  • P. D. Clancy, Official Assignee

🗺️ Land Transfer Act Notice - Lost Renewable Lease

🗺️ Lands, Settlement & Survey
12 January 1966
Land Transfer Act, Renewable lease, Lost lease, Wellington, Rangataua
  • Cyril Marmaduke Stretton, Lessee of lost lease
  • Daisy Mary Stretton, Lessee of lost lease

  • R. F. Hannan, District Land Registrar

🗺️ Land Transfer Act Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
12 January 1966
Land Transfer Act, Certificate of title, Lost title, Wellington
  • Hannah Veronica Pearson, Owner of lost title

  • R. F. Hannan, District Land Registrar

🗺️ Land Transfer Act Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
13 January 1966
Land Transfer Act, Certificate of title, Lost title, Invercargill, Otatau
  • K. O. Baines, District Land Registrar

🏛️ Dissolution of Incorporated Society

🏛️ Governance & Central Administration
17 January 1966
Incorporated Societies Act, Dissolution, Napier Judo Club Incorporated, Napier
  • Malcolm Alick Sturm, Assistant Registrar of Incorporated Societies

💰 Companies Act Notice - Struck Off Register

💰 Finance & Revenue
13 January 1966
Companies Act, Struck off Register, Dissolved companies, Auckland
  • F. P. Evans, Assistant Registrar of Companies

💰 Companies Act Notice - Struck Off Register

💰 Finance & Revenue
5 January 1966
Companies Act, Struck off Register, Dissolved companies, Dunedin
  • C. C. Kennelly, District Registrar of Companies

💰 Companies Act Notice - Struck Off Register

💰 Finance & Revenue
11 January 1966
Companies Act, Struck off Register, Dissolved companies, Invercargill
  • K. O. Baines, District Registrar of Companies

💰 Companies Act Notice - Struck Off Register

💰 Finance & Revenue
11 January 1966
Companies Act, Struck off Register, Dissolved companies, Invercargill
  • K. O. Baines, District Registrar of Companies

💰 Companies Act Notice - Struck Off Register

💰 Finance & Revenue
11 January 1966
Companies Act, Struck off Register, Dissolved company, Invercargill
  • K. O. Baines, District Registrar of Companies