Bankruptcy and Company Notices




398
THE NEW ZEALAND GAZETTE
No. 13

Marsh, James, 7 Downs Street, Titahi Bay, labourer. First and final dividend of 8.56 cents in the dollar.
Miles, Alfred Henry, Paraparaumu, contractor. First and final dividend of 14.8 cents in the dollar.
Sanders, Leonard William (Junior), 19 Brassell Street, Lower Hutt, labourer. First and final dividend of 1.35 cents in the dollar.
Wereta, John Reid, 74 Moohan Street, Wainuiomata, driver. First and final dividend of 100 cents in the dollar plus interest.
Wimmers, Roland Johan, 7 Busaco Road, Hataitai, Wellington, clothing designer. First and final dividend of 100 cents in the dollar.
Wimmers, Johannes Willem, 42 Aurora Terrace, Wellington, clothing consultant. First and final dividend of 100 cents in the dollar.

E. A. GOULD, Official Assignee.


In Bankruptcy—Supreme Court

PATRICK McALISTER, of 42 Edgeware Road, Christchurch, unemployed labourer, was adjudged bankrupt on 4 March 1968. Creditors’ meeting will be held at my office, Provincial Buildings, Room 12A, Armagh Street, Christchurch, on Friday, 15 March 1968, at 11 a.m.

J. B. K. CURRAN, Official Assignee.
Christchurch.


In Bankruptcy—Supreme Court

WILLIAM LYALL BUTT, of Hedgehope, No. 2 R.D., Invercargill, labourer, was adjudged bankrupt on 26 February 1968. Creditors’ meeting will be held at the Law Courts, Don Street, Invercargill, on Monday, 11 March 1968, at 10.30 a.m.

D. JENKIN, Official Assignee.
Invercargill.


LAND TRANSFER ACT NOTICES

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 93, folio 94, Gisborne Registry, in the name of Joan Agnes Halligan, of Gisborne, widow, for 18.61 perches, more or less, being part subdivision A Whataupoko Number 6 Block being also Lot 2 on Deposited Plan 3628 and application having been made to me to issue a new certificate of title for the land above described, 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, Gisborne, this 26th day of February 1968.

S. C. PAVETT, Assistant Land Registrar.


EVIDENCE having been furnished to me of the loss of outstanding duplicate of certificate of title, Volume 376, folio 197 (Wellington Registry), in the name of George Harrison Scarfe and Kathleen Mary Rosaleen Scarfe, both of Wellington, restaurateurs, being the registered proprietors of all that parcel of land containing 18.64 perches, more or less, situate in the City of Wellington, being part of Section 12, Ohirio District, and being also Lot 2 on Deposited Plan No. 6362, and application 736671 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 1st day of March 1968.

R. F. HANNAN, District Land Registrar.


EVIDENCE of the loss of the outstanding duplicate of certificate of title, Volume 64, folio 240, in the name of George Fawcett Dodds, of Nelson, dentist, for 1.7 perches, more or less, being all the land on Deposited Plan 1931 and being part Section 675, City of Nelson, together with a right of way over another part Section 675, and application No. 114366 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 at Nelson this 29th day of February 1968.

E. P. O’CONNOR, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 437, folio 196 (Canterbury Registry), for 33.7 perches or thereabouts, situated in the Borough of Rangiora, being Lot 2 on Deposited Plan 10307, part of Rural Section 226A, in the name of Agnes Ethel Rowney, of Rangiora, married woman, having been lodged with me together with an application (No. 731660) 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 at the Land Registry Office, Christchurch, this 29th day of February 1968.

K. O. BAINES, District Land Registrar.


ADVERTISEMENTS


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 of the rules of the Eastern Union Association Football Club Incorporated duly authorised by members thereof, the name of the Eastern Union Association Football Club Incorporated has been altered to Gisborne City Association Football Club Incorporated as from the 1st day of February 1968.

Dated at Gisborne this 1st day of February 1968.

S. C. PAVETT,
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 dissolved:

MacLeod’s Dairy Ltd. T. 1963/58.
Somerfield’s Food Market Ltd. T. 1958/13.

Given under my hand at New Plymouth this 26th day of February 1968.

D. A. LEVETT, 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 names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:

Hastings Trenching Co. Ltd. HB. 1960/131.
Heretaunga Glass and Mirror Co. Ltd. HB. 1963/202.
M. M. McKinley Ltd. HB. 1955/113.

Given under my hand at Napier this 27th day of February 1968.

B. C. McLAY, 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:

Curtain Makers Ltd. HB. 1966/131.

Given under my hand at Napier this 29th day of February 1968.

B. C. McLAY, 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 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:

Commonwealth Construction Co. Ltd. WD. 1949/17.

Given under my hand at Hokitika this 26th day of February 1968.

C. C. MARCH, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1968, No 13


NZLII PDF NZ Gazette 1968, No 13





✨ LLM interpretation of page content

⚖️ Bankruptcy Dividends Payable

⚖️ Justice & Law Enforcement
Bankruptcy, Dividends, Official Assignee
6 names identified
  • James Marsh, Dividends payable
  • Alfred Henry Miles, Dividends payable
  • Leonard William Sanders (Junior), Dividends payable
  • John Reid Wereta, Dividends payable
  • Roland Johan Wimmers, Dividends payable
  • Johannes Willem Wimmers, Dividends payable

  • E. A. Gould, Official Assignee

⚖️ Bankruptcy Adjudication - Patrick McAlister

⚖️ Justice & Law Enforcement
Bankruptcy, Adjudication, Christchurch
  • Patrick McAlister, Adjudged bankrupt

  • J. B. K. Curran, Official Assignee

⚖️ Bankruptcy Adjudication - William Lyall Butt

⚖️ Justice & Law Enforcement
Bankruptcy, Adjudication, Invercargill
  • William Lyall Butt, Adjudged bankrupt

  • D. Jenkin, Official Assignee

🗺️ Land Transfer Act Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
26 February 1968
Land Transfer Act, Certificate of Title, Lost, Gisborne
  • Joan Agnes Halligan, Owner of lost certificate

  • S. C. Pavett, Assistant Land Registrar

🗺️ Land Transfer Act Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
1 March 1968
Land Transfer Act, Certificate of Title, Lost, Wellington
  • George Harrison Scarfe, Owner of lost certificate
  • Kathleen Mary Rosaleen Scarfe, Owner of lost certificate

  • R. F. Hannan, District Land Registrar

🗺️ Land Transfer Act Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
29 February 1968
Land Transfer Act, Certificate of Title, Lost, Nelson
  • George Fawcett Dodds, Owner of lost certificate

  • E. P. O’Connor, District Land Registrar

🗺️ Land Transfer Act Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
29 February 1968
Land Transfer Act, Certificate of Title, Lost, Christchurch
  • Agnes Ethel Rowney, Owner of lost certificate

  • K. O. Baines, District Land Registrar

🏛️ Incorporated Societies Act - Alteration of Name

🏛️ Governance & Central Administration
1 February 1968
Incorporated Societies Act, Name Change, Gisborne
  • S. C. Pavett, Assistant Registrar of Incorporated Societies

🏛️ Companies Act - Companies to be Struck Off Register

🏛️ Governance & Central Administration
26 February 1968
Companies Act, Struck off Register, Dissolved, New Plymouth
  • D. A. Levett, District Registrar of Companies

🏛️ Companies Act - Companies to be Struck Off Register

🏛️ Governance & Central Administration
27 February 1968
Companies Act, Struck off Register, Dissolved, Napier
  • B. C. McLay, District Registrar of Companies

🏛️ Companies Act - Company Struck Off Register and Dissolved

🏛️ Governance & Central Administration
29 February 1968
Companies Act, Struck off Register, Dissolved, Napier
  • B. C. McLay, District Registrar of Companies

🏛️ Companies Act - Company to be Struck Off Register

🏛️ Governance & Central Administration
26 February 1968
Companies Act, Struck off Register, Dissolved, Hokitika
  • C. C. March, Assistant Registrar of Companies