Legal and Financial Notices




56
THE NEW ZEALAND GAZETTE
[No. 3

CROWN LANDS NOTICE

Land in Gisborne Land District forfeited

Department of Lands and Survey, Wellington, 19th December, 1947.

NOTICE is hereby given that the lease of the undermentioned land having been declared forfeit by resolution of the Gisborne Land Board, the said land has thereby reverted to the Crown under the provisions of the Land Act, 1924.

SCHEDULE

Tenure. Lease No. Section. Block. Survey District. Area. Lessee. Date of Forfeiture.
Renewable lease .. 284 6 XIV Taramarama .. A. R. P. 1,003 2 30 Charles Burgess Lane .. 12th December, 1947.

(L. and S. 22/161/3.)

C. F. SKINNER, Minister of Lands.


BANKRUPTCY NOTICES

In Bankruptcy.—Supreme Court

LEONARD BOWLEY BOLTON MOSS and CYRIL HORATIO JALFRON, of Auckland, Merchants, were adjudged bankrupts on the 22nd December, 1947. Creditors’ meeting will be held at my office on Tuesday, the 13th day of January, 1948, at 10.30 a.m.

V. R. CROWHURST, Official Assignee.
3rd Floor, Smith’s Buildings, Albert Street, Auckland C. 1.


In Bankruptcy.—In the Supreme Court of New Zealand

NOTICE is hereby given that HELENA ADAMS, of Te Aroha, Confectioner, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held at the Courthouse, Te Aroha, on Monday, the 19th day of January, 1948, at 11.30 o’clock in the forenoon.

Dated at Hamilton, this 5th day of January, 1948.

H. B. REID, Official Assignee.


In Bankruptcy

Estate of WILLIAM JOHN MACKAY, of Ardkeen, near Wairoa, Farmer.

NOTICE is hereby given that a supplementary dividend of 16s. 10d. in the pound, making a total of 20s. in the pound, together with interest at prescribed rate from the date of adjudication, is now payable at my office on all accepted proved claims.

J. MILLER, Official Assignee.

Courthouse, Wairoa, 9th January, 1948.


LAND TRANSFER ACT NOTICE

EVIDENCE of the loss of certificate of title, Vol. 412, folio 183 (Canterbury Registry), for 26·5 perches, being part of Lot 23 on Deposited Plan No. 884, part of Rural Sections 35534 and 35536, situated in the City of Christchurch, whereof THOMAS EDWIN FISHER, of Christchurch, Public Accountant, is the registered proprietor, having been furnished 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 fourteen days after the date of the New Zealand Gazette containing this notice.

Dated this 6th day of January, 1948, at the Land Registry Office, Christchurch.

W. E. BROWN, District Land Registrar.


ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved :—

Wall & Gallien, Limited. H.B. 1934/1.

Given under my hand at Napier, this 19th day of December, 1947.

E. S. MOLONY, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4)

NOTICE is hereby given that at the expiration of three months from this date the names of the undermentioned companies will, unless cause is shown to the contrary, be struck of the Register and the companies dissolved :—

Johnsonville Bowling Club, Limited. 1908/50.
Te Maire Development Company, Limited. 1920/123.
General Construction Company, Limited. 1935/54.
The Mortgage Discount Company, Limited. 1930/27.
Trentham Masonic Hall, Limited. 1928/85.

Given under my hand at Wellington, this 7th day of January, 1948.

H. B. WALTON, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (6)

NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved :—

Royds Motors, Limited. 1919/58.
Christchurch Motors, Limited. 1923/16.
Nupol Products, Limited. 1933/66.

Given under my hand at Christchurch, this 12th day of January, 1948.

H. O. THOMSON, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (3)

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

Laban’s Limited. 1932/43.

Given under my hand at Dunedin, this 7th day of January, 1948.

F. M. WARREN, Assistant Registrar of Companies.


THE INCORPORATED SOCIETIES ACT, 1908

DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, LEONARD GRAY TUCK, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the undermentioned society is no longer carrying on operations, the society is hereby dissolved as from the date of this declaration in pursuance of section 28 of the Incorporated Societies Act, 1908 :—

Auckland Little Theatre Society (Incorporated). 1925/22.

Given under my hand at Auckland, this 22nd day of December, 1947.

L. G. TUCK,
Assistant Registrar of Incorporated Societies.


NESTLÉ AND ANGLO-SWISS CONDENSED MILK COMPANY (AUSTRALASIA), LIMITED

NOTICE OF CEASING TO CARRY ON BUSINESS

In the matter of the Companies Act, 1933, and in the matter of NESTLÉ AND ANGLO-SWISS CONDENSED MILK COMPANY (AUSTRALASIA), LIMITED, incorporated in New South Wales with limited liability.

PURSUANT to section 338 of the Companies Act, 1933, notice is hereby given that Nestlé and Anglo-Swiss Condensed Milk Company (Australasia), Limited, incorporated in New South Wales with limited liability and having its head office for New Zealand at Cleveland Road, Parnell, Auckland, has ceased to have a place of business in New Zealand and to carry on business in New Zealand.

The business formerly carried on throughout New Zealand by Nestlé and Anglo-Swiss Condensed Milk Company (Australasia), Limited, has been acquired by and will in future be carried on by Nestlé’s Food Specialities (New Zealand), Limited, incorporated in New Zealand and having its registered office at Cleveland Road, Parnell, Auckland.

Dated the 15th day of December, 1947.

NESTLÉ AND ANGLO-SWISS CONDENSED MILK COMPANY (AUSTRALASIA), LIMITED.

FRANK B. SPENCER, Chairman of Directors.

695



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1948, No 3


NZLII PDF NZ Gazette 1948, No 3





✨ LLM interpretation of page content

🗺️ Forfeiture of Crown Land Lease

🗺️ Lands, Settlement & Survey
19 December 1947
Crown Land, Forfeiture, Gisborne Land District, Lease
  • Charles Burgess Lane, Lessee of forfeited land

  • C. F. Skinner, Minister of Lands

⚖️ Bankruptcy of Leonard Bowley Bolton Moss and Cyril Horatio Jalfron

⚖️ Justice & Law Enforcement
Bankruptcy, Merchants, Auckland, Creditors' Meeting
  • Leonard Bowley Bolton Moss, Adjudged bankrupt
  • Cyril Horatio Jalfron, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

⚖️ Bankruptcy of Helena Adams

⚖️ Justice & Law Enforcement
5 January 1948
Bankruptcy, Confectioner, Te Aroha, Creditors' Meeting
  • Helena Adams, Adjudged bankrupt

  • H. B. Reid, Official Assignee

⚖️ Supplementary Dividend for Estate of William John Mackay

⚖️ Justice & Law Enforcement
9 January 1948
Bankruptcy, Supplementary Dividend, Farmer, Wairoa
  • William John Mackay, Estate with supplementary dividend

  • J. Miller, Official Assignee

🗺️ Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
6 January 1948
Land Transfer, Certificate of Title, Christchurch
  • Thomas Edwin Fisher, Registered proprietor of lost certificate

  • W. E. Brown, District Land Registrar

🏭 Dissolution of Wall & Gallien, Limited

🏭 Trade, Customs & Industry
19 December 1947
Company Dissolution, Companies Act, Napier
  • E. S. Molony, Assistant Registrar of Companies

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
7 January 1948
Company Dissolution, Companies Act, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Dissolution of Royds Motors, Limited and Others

🏭 Trade, Customs & Industry
12 January 1948
Company Dissolution, Companies Act, Christchurch
  • H. O. Thomson, Assistant Registrar of Companies

🏭 Notice of Striking Off Laban’s Limited

🏭 Trade, Customs & Industry
7 January 1948
Company Dissolution, Companies Act, Dunedin
  • F. M. Warren, Assistant Registrar of Companies

🎓 Dissolution of Auckland Little Theatre Society

🎓 Education, Culture & Science
22 December 1947
Incorporated Society Dissolution, Auckland
  • Leonard Gray Tuck, Assistant Registrar of Incorporated Societies

🏭 Notice of Ceasing Business by Nestlé and Anglo-Swiss Condensed Milk Company

🏭 Trade, Customs & Industry
15 December 1947
Business Cessation, Company Transfer, Auckland
  • Frank B. Spencer, Chairman of Directors