Bankruptcy and Company Notices




702
THE NEW ZEALAND GAZETTE
No. 24

In Bankruptcy—Supreme Court

NOTICE is hereby given that a first and final dividend of 2s. 4d. in the pound is now payable on all proved claims in the estate of Sydney Edward Alan Sculley, of Blenheim, truck driver.

T. R. TEAGUE, Official Assignee.

Courthouse, Blenheim, 20 April 1966.


In Bankruptcy—Supreme Court

CHRISTINA MAY HOLMES, of 99 Cobham Street, Christchurch, married woman, was adjudged bankrupt on 20 April 1966. Creditors’ meeting will be held at my office, Provincial Council Chambers, Armagh Street, Christchurch, on Tuesday, 3 May 1966, at 11 a.m.

T. A. F. WITHERS, Official Assignee.

Christchurch.


In Bankruptcy—Supreme Court

BRIAN CHARLES JOHNSTON, of 14 Crombie Street, Gore, pastry-cook, was adjudged bankrupt on 20 April 1966. Creditors’ meeting will be held at the Magistrate’s Court, Gore, on Wednesday, 4 May 1966, at 10.30 a.m.

G. E. MORTIMER, Official Assignee.

Invercargill.


In Bankruptcy

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

Tripp, Frank, formerly of Winton, now Nelson, salesman. Supplementary and second dividend of 11s. 3½d. in the pound with interest, making in all 20s. in the pound plus interest.

Tripp, Frank and Valli, Robert David Allan Douglas, formerly trading in partnership at Winton as Trippalli Fish Supply. Supplementary and second dividend of 7½d. in the pound, making in all 1s. 1½d. in the pound.

G. E. MORTIMER, Official Assignee.

Law Courts, Invercargill, 21 April 1966.


LAND TRANSFER ACT NOTICES

EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 601, folio 239 (Wellington Registry), in the name of Archibald MacDonald, of Taihape, farmer, for 31·75 perches, being Lot 15, of Suburban Section 23, Town of Taihape, and being balance of land in the said certificate of title, and application 666843 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 20th day of April 1966.

R. F. HANNAN, District Land Registrar.


NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952, unless caveat is lodged forbidding the same within one month from the date of publication of the New Zealand Gazette containing this notice.

No. 13707 Betty Constance Blanchett-Burton. 10·5 perches, part of Rural Section 311, City of Christchurch, being Lot 1 on Land Transfer Plan 24579 and comprised in certificate of title, Volume 384, folio 105, limited as to parcels and title. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 19th day of April 1966, at the Land Registry Office, Christchurch.

L. ESTERMAN, District Land Registrar.


EVIDENCE of the loss of certificate of title, Register 2D, folio 454 (Canterbury District), for 1 rood 26¾₀ perches, or thereabouts, situated in Block XIV of the Leeston Survey District, being Lot 2, on Deposited Plan No. 22143, parts of Rural Sections 5482 and 5483, in the name of Ellesmere Transport Co. Ltd., a duly incorporated company having its registered office at Leeston, having been lodged with me together with an application No. 679877 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 April 1966, at the Land Registry Office, Christchurch.

R. J. MOUAT, Assistant Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 170, folio 70 (Otago Registry), in the name of Annetta Jane Robertson, of Dunedin, widow, for 1 rood 1·6 perches, more or less, situate in the City of Dunedin, being Lot 1, Deposited Plan 2359, Township of Kirkland Hill, and application 298706 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 expiry of 14 days from the date of the Gazette containing this notice.

Dated this 21st day of April 1966, at the Land Registry Office, Dunedin.

C. C. KENNELLY, District Land Registrar.


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION OF THE DISSOLUTION OF A SOCIETY

I, Noel Roy Williams, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the Phoenix Theatre Incorporated, I.S. 1958/25, has ceased operations, the aforesaid Society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Christchurch this 19th day of April 1966.

N. R. WILLIAMS,
Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT 1908

ALTERATION OF NAME

I hereby give notice, pursuant to the power conferred upon me by the Incorporated Societies Act 1908, that by an alteration to the rules of The Christchurch Junior Ballet Society Incorporated (I.S. 1961/15), duly authorised by the members thereof, the name of The Christchurch Junior Ballet Society Incorporated was altered to The Christchurch Ballet Society Incorporated as from the 18th day of April 1966.

Dated at Christchurch this 20th day of April 1966.

N. R. WILLIAMS,
Assistant Registrar of Incorporated Societies.


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:

Curtain Styles Ltd. HN. 1949/742.
C. Moxham Ltd. HN. 1950/72.
Reads Fabric House Ltd. HN. 1953/670.
B. C. Watchorn Ltd. HN. 1956/1333.
Reblox Ltd. HN. 1958/878.
Cochrane Ltd. HN. 1959/973.
Bentleys Foodmarket Ltd. HN. 1959/1283.
Tauriko Supplies Ltd. HN. 1964/206.
K. G. Osten Ltd. HN. 1966/15.

Given under my hand at Hamilton this 21st day of April 1966.

J. M. GLAMUZINA, 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:

Mangakino Logging Co. Ltd. HN. 1964/445.
Mokau Contractors Ltd. HN. 1965/51.
Ellis Road Service Station (1965) Ltd. HN. 1965/227.

Given under my hand at Hamilton this 20th day of April 1966.

K. E. BURKE, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1966, No 24


NZLII PDF NZ Gazette 1966, No 24





✨ LLM interpretation of page content

⚖️ Bankruptcy - First and Final Dividend Payment

⚖️ Justice & Law Enforcement
20 April 1966
Bankruptcy, Dividend, Blenheim, Truck driver
  • Sydney Edward Alan Sculley, Bankruptcy dividend payable

  • T. R. Teague, Official Assignee

⚖️ Bankruptcy Adjudication and Creditors' Meeting

⚖️ Justice & Law Enforcement
20 April 1966
Bankruptcy, Adjudication, Christchurch, Creditors' meeting, Married woman
  • Christina May Holmes, Adjudged bankrupt

  • T. A. F. Withers, Official Assignee

⚖️ Bankruptcy Adjudication and Creditors' Meeting

⚖️ Justice & Law Enforcement
20 April 1966
Bankruptcy, Adjudication, Gore, Pastry-cook, Creditors' meeting
  • Brian Charles Johnston, Adjudged bankrupt

  • G. E. Mortimer, Official Assignee

⚖️ Bankruptcy - Dividend Payments

⚖️ Justice & Law Enforcement
21 April 1966
Bankruptcy, Dividends, Winton, Nelson, Salesman, Fish supply
  • Frank Tripp, Bankruptcy dividend payment
  • Robert David Allan Douglas Valli, Bankruptcy dividend payment

  • G. E. Mortimer, Official Assignee

🗺️ Land Transfer Act - Loss of Duplicate Certificate of Title

🗺️ Lands, Settlement & Survey
20 April 1966
Land Transfer Act, Certificate of title, Lost duplicate, Taihape, Farmer
  • Archibald MacDonald, Owner of lost certificate of title

  • R. F. Hannan, District Land Registrar

🗺️ Land Transfer Act - Application to bring land under the Act

🗺️ Lands, Settlement & Survey
19 April 1966
Land Transfer Act, Caveat, Christchurch, Land Plan
  • Betty Constance Blanchett-Burton, Applicant for land transfer

  • L. Esterman, District Land Registrar

🗺️ Land Transfer Act - Loss of Duplicate Certificate of Title

🗺️ Lands, Settlement & Survey
22 April 1966
Land Transfer Act, Certificate of title, Lost duplicate, Leeston, Transport company
  • Ellesmere Transport Co. Ltd. (Ltd.), Owner of lost certificate of title

  • R. J. Mouat, Assistant Land Registrar

🗺️ Land Transfer Act - Loss of Duplicate Certificate of Title

🗺️ Lands, Settlement & Survey
21 April 1966
Land Transfer Act, Certificate of title, Lost duplicate, Dunedin, Widow
  • Annetta Jane Robertson, Owner of lost certificate of title

  • C. C. Kennelly, District Land Registrar

🏛️ Incorporated Societies Act - Dissolution of Society

🏛️ Governance & Central Administration
19 April 1966
Incorporated Societies Act, Dissolution, Christchurch, Theatre society
  • Noel Roy Williams, Assistant Registrar of Incorporated Societies

🏛️ Incorporated Societies Act - Alteration of Name

🏛️ Governance & Central Administration
20 April 1966
Incorporated Societies Act, Alteration of name, Christchurch, Ballet society
  • N. R. Williams, Assistant Registrar of Incorporated Societies

🏛️ Companies Act - Companies to be Struck Off Register

🏛️ Governance & Central Administration
21 April 1966
Companies Act, Struck off, Dissolved, Hamilton, Retail, Manufacturing
  • J. M. Glamuzina, Assistant Registrar of Companies

🏛️ Companies Act - Companies to be Struck Off Register

🏛️ Governance & Central Administration
20 April 1966
Companies Act, Struck off, Dissolved, Hamilton, Logging, Service station
  • K. E. Burke, Assistant Registrar of Companies