<<

1 DECEMBER THE GAZETTE 1833

Zn Bankruptcy-Supreme Court THE COMPANIES ACT 1955 hLLIAM NORMAN McGoRLICK, of Culling Terrace, Mataura, PURSUANT to section 7 of the above-mentioned Act, the register .bourer, formerly of Lumsden, hotelkeeper, was adjudged and records of the companies, the names of which are set out in ankrupt on 5 December 1958. Creditors' meeting will be held the first column of the Sch~dule hereto, which have hitherto been t the Law Courts, Don Street, , on Thursday, 18 kept at the office of the District Registrar of Companies at the iecembe1r 1958, at 10.30 a.m. respective places named in the second column of the Schedule hereto, have been transferred to the office of the District Registrar A. E. HYNES, Official Assignee. of Companies at the respective places named in the third column Invercargill, 5 December 1958. of the Schedule hereto. Register Register Name of Company Previously Transferred In Bankruptcy-Supreme Court Kept at to B. Gallivan Ltd. Christchurch Glenorchy Motors Ltd. Dunedin Invercargill fOTICE is hereby given that a dividend is now payable in the The Oamaru Worsted and Woollen Wellington Dunedin nder-mentioned estate on all proved and accepted claims: Mills Ltd. Byron, Stacey Vernon Bambridge; River Terrace, Gore, Paul Duval (N.Z.) Pty. Ltd. Wellington builder. First and final dividend of 7s. 4 7ii-d. in the pound. C. J. Hawke and Son Ltd. Wellington Auckland· 1 International Models A. E. HYNES, Official Assignee. (Wellington) Ltd. Wellington Christchurch Ross Motors Ltd. . . Christchurch Hokitika Law Courts, Invercargill, 1 December 1958. Trailer Manufacturing Co. Ltd. Wellington Christchurch W. and A. Stuart Ltd. Nelson , Invercargill Harris and Duncan Ltd. Nelson Invercargill D. Kingsland and Sons Ltd. Invercargill Dunedin LAND TRANSFER ACT NOTICES Papakura Investments Ltd. Auckland Christchurch McElwee Motors Ltd. Dunedin Auckland Dated at Wellington this 4th day of December 1958. VIDENCE of the loss of certificate of title, Volume 23, folio 49, for 50 acres, more or less, being Lot 71, Parish of E. K. PHILLIPS, Registrar of Companies. ,pata, in the name of Edward Fortescue Whittle Cooke, f , settler, having been lodged with me together 1ith an application to issue a new certificate of title in lieu 1ereof, notice is hereby given of my intention to issue such THE COMPANIES ACT 1955, SECTION 336 (3) ew certificate of title on the expiration of 14 days from 1e date of the Gazette containing this notice. (S. 152455.) Dated at the Land Registry Office, Auckland, this 2nd day NOTICE is hereby given that at the expiration of three months f December 1958. from the date heireof, the name of the under-mentioned com­ pany will, unless cause is shown to the contrary, be struck W. A. DOWD, District Land Registrar. off the Register and the company dissolved: Mitzi of Mayfair Ltd. H.B. 1950/65. VIDENCE of the loss of renewable lease registered as Volume Given under my hand at Napier this _2nd day of December 12, folio 215, South Auckland Registry, for 80 acres 4 perches, 1958. tore or less, being Section 68, Block XIII, Waihou Survey G. JANISCH, Assistant Registrar of Companies. )istrict, wherein Her Majesty the Queen is the lessor, and :harles Stanley Appleby, of Patetonga, farmer, now deceased, : the lessee, having been lodged with me together with an pplication for a provisional renewable lease in lieu thereof, THE COMPANIES ACT 1955, SECTION 336 (6) otice is hereby given of my intention to issue such provisional !newable lease on the expiration of 14 days from the date of 1e Gazette containing this notice. (S. 152488.) NOTICE is hereby given that the name of the under-mentioned Dated this 4th day of December 1958 at the Land Registry company has been struck off the Register and the company iffice, Auckland. dissolved: W. A. DOWD, District Land Registrar. Fred Whiley and Co. (1955) Ltd. C. 1955 /186. Given under my hand at Christchurch this 5th day of December 1958. rOTICE is hereby given that the parcel of land hereinafter M: H. INNES, Assistant Registrar of Companies. escribed will be brought under the provisions of the Land ·ransfer Act 1952 unless caveat be lodged forbidding the1 same 1ithin one calendar month from the date of the Gazette :mtaining this notice: THE COMPANIES ACT 1955, SECTION 336 (3) 5470. The Presbyterian Church Property Trustees. All that parcel of land; situate in Block XIV of the Wangaehu TAKE notice that, at the eocpiration of three months from the Survey District containing 4 acres 3 roods 9 perches, more date hereof, the names of the under-mentioned companies or less, being part of Section LXIV, Rangitikei District, will, unless cause is shown to the contrary, be struck off the as shown on A Plans 1832 and 2047. Occupied by Bonny Register and the companies dissolved. Glen Presbyterian Church and Cemetery. McElwee's Ltd. C. 1935 /91. Diagrams may be inspected at this office. E. W. George and Green Ltd. C. 1955/256. Dated this 8th day of December 1958 at the Land Registry Given under my hand at Christchurch this 5th day of lffice, Wellington. December 1958. E. K. PHILLIPS, District Land Registrar. M. H. INNES, Assistant Registrar of Companies.

ADVERTISEMENTS THE COMPANIES ACT 1955, SECTION 336 (6)

COUNTY OF OHINEMURI TAKE notice that the name of the under-mentioned company has been struck off the Register and that the company has been dissolved: NOTICE OF RESULT OF POLL ON LOAN PROPOSAL Gore Millinery Ltd. 1955 /71. Dated at Dunedin this 1st day of December 1958. Road Sealing Loan 1958, £32,000 ff F. FOUNTAIN, Assistant Registrar of Companies. URSUANT to section 38 of the Local Authorities Loans Act 956, notice is hereby given that a poll of the ratepayers of 1e County of Ohinemuri taken on Saturday, 29 November 958, on the proposal of the Ohinemuri County Council to THE COMPANIES ACT 1955, SECTION 336 (6) arrow the sum of £32,000 for the purpose of reconstructing nd sealing roads : TAKE notice that the name of the under-mentioned company The number of votes recorded for the proposal was 286. has been struck off the Register and 'that the company has The number of votes recorded against the proposal was 403. been dissolved: · The number of informal votes was 6. Glenhouse Trading Co. Ltd. 1951/18. I therefore declare that the proposal was rejected. Dated at· Dunedin this 1st day of December 1958. H. R. MORRISON, County Chairman. H. F. FOUNTAIN, Assistant Registrar of Companies.