✨ Bankruptcy, Land Transfer, Company and Society Notices
356
THE NEW ZEALAND GAZETTE
[No. 18
In Bankruptcy.—Supreme Court
THOMAS PITTS, care of Bowling Green Hotel, Dunedin, Accountant, was adjudged bankrupt on 22nd March, 1950. Creditors’ meeting will be held at my office on Wednesday, the 5th April, 1950, at 10.30 a.m.
C. MASON, Official Assignee.
Courthouse, Dunedin.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Vol. 140, folio 206 (Taranaki Registry), for 34·42 perches, more or less, being Lot 4, Deposited Plan 5630, and being part Section 105, Manganui District, in the name of WILLIAM WHALLEY, of Stratford, Car Salesman, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 24th day of March, 1950, at the Land Registry Office, New Plymouth.
D. A. YOUNG, District Land Registrar.
APPLICATION having been made to me for the issue of a new certificate of title in the name of SUSAN BRADLEY MADSEN, Wife of HANS CHRISTIAN MADSEN, of Picton, Journalist, for part of Section 320, Town of Picton, containing 32 perches, more or less, being the land comprised in certificate of title, Vol. 25, folio 28 (Marlborough Registry), and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I will issue the new certificate of title as requested on 13th April, 1950.
Dated this 22nd day of March, 1950, at the Land Registry Office, Blenheim.
O. T. KELLY, District Land Registrar.
EVIDENCE of the loss of certificates of title, Vol. 6, folios 181 and 182 (Canterbury Registry), for 10 acres, situated in the District of Waitangi, being part of Rural Section 3994, in the name of EDWARD HUME CAMERON, Esquire, of Waimate, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 21st day of March, 1950, at the Land Registry Office, Christchurch.
Wm. McBRIDE, District Land Registrar.
ADVERTISEMENTS
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 :—
Alice Harris, Limited. 1947/501.
International Services, Limited. 1933/201.
Aviation New Zealand, Limited. 1946/159.
Given under my hand at Wellington, this 22nd day of March, 1950.
H. B. WALTON, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6)
TAKE notice that the names of the undermentioned companies have been struck off the Register and that the companies have been dissolved :—
Mining and General Secretariate, Limited. O. 1938/41.
Tomkins & Wilson, Limited. O. 1946/41.
Dated at Dunedin, this 17th day of March, 1950.
F. M. WARREN, Assistant Registrar of Companies.
INCORPORATED SOCIETIES ACT, 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, HAROLD BEANLAND WALTON, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Kelburne Lawn Tennis Club, Incorporated, the Wellington Children’s Health Camp, Incorporated, Miramar District Rugby Club, Incorporated, the Horowhenua Kennel Club, Incorporated, the Chocolate and Gold Benefit Club, Incorporated, the Masterton Country Women’s Club, Incorporated, and Upper Hutt Cosmopolitan Club, Incorporated, are no longer carrying on their operations, the aforesaid societies are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.
Dated at Wellington, this 23rd day of March, 1950.
H. B. WALTON,
Assistant Registrar of Incorporated Societies.
INCORPORATED SOCIETIES ACT, 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, DAFYDD STRACHAN EVANS, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Sumner Beautifying and Beach Improvement Association, Incorporated, is no longer carrying on its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.
Dated at Christchurch, this 20th day of March, 1950.
D. S. EVANS,
Assistant Registrar of Incorporated Societies.
INCORPORATED SOCIETIES ACT, 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, DAFYDD STRACHAN EVANS, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Lyttelton Rowing Club, Incorporated, is no longer carrying on its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.
Dated at Christchurch, this 24th day of March, 1950.
D. S. EVANS,
Assistant Registrar of Incorporated Societies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ATHENS CAFE, LIMITED, has changed its name to PACIFIC FISHERIES, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Wellington, this 20th day of March, 1950.
1040 H. B. WALTON, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that HINEMOA TEAROOMS, LIMITED, has changed its name to CHARLES MURRAY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland, this 8th day of March, 1950.
1041 L. G. TUCK, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that SUBWAY SUPPLY STORES, LIMITED, has changed its name to FAIRFIELD BRIDGE STORE, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland, this 8th day of March, 1950
1042 L. G. TUCK, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that SMALLEY AND PIRRETT, LIMITED, has changed its name to GEO. D. SMALLEY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland, this 8th day of March, 1950.
1043 L. G. TUCK, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that MCNASH’S STORES, LIMITED, has changed its name to THE THRIFT STORE, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland, this 8th day of March, 1950.
1044 L. G. TUCK, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that PLASTIC MANUFACTURERS (N.Z.), LIMITED, has changed its name to PLASTICWARE INDUSTRIES, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland, this 8th day of March, 1950.
1045 L. G. TUCK, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1950, No 18
NZLII —
NZ Gazette 1950, No 18
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Thomas Pitts
⚖️ Justice & Law EnforcementBankruptcy, Supreme Court, Accountant
- Thomas Pitts, Adjudged bankrupt
- C. Mason, Official Assignee
🗺️ Notice of Lost Certificate of Title for William Whalley
🗺️ Lands, Settlement & Survey24 March 1950
Land Transfer, Certificate of Title, Stratford
- William Whalley, Lost certificate of title
- D. A. Young, District Land Registrar
🗺️ Notice of Lost Certificate of Title for Susan Bradley Madsen
🗺️ Lands, Settlement & Survey22 March 1950
Land Transfer, Certificate of Title, Picton
- Susan Bradley Madsen, Lost certificate of title
- Hans Christian Madsen, Husband of Susan Bradley Madsen
- O. T. Kelly, District Land Registrar
🗺️ Notice of Lost Certificate of Title for Edward Hume Cameron
🗺️ Lands, Settlement & Survey21 March 1950
Land Transfer, Certificate of Title, Waimate
- Edward Hume Cameron (Esquire), Lost certificate of title
- Wm. McBride, District Land Registrar
🏭 Dissolution of Companies
🏭 Trade, Customs & Industry22 March 1950
Companies Act, Dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Dissolution of Companies
🏭 Trade, Customs & Industry17 March 1950
Companies Act, Dissolution, Dunedin
- F. M. Warren, Assistant Registrar of Companies
⚖️ Dissolution of Incorporated Societies
⚖️ Justice & Law Enforcement23 March 1950
Incorporated Societies Act, Dissolution, Wellington
- H. B. Walton, Assistant Registrar of Incorporated Societies
⚖️ Dissolution of Sumner Beautifying and Beach Improvement Association
⚖️ Justice & Law Enforcement20 March 1950
Incorporated Societies Act, Dissolution, Christchurch
- D. S. Evans, Assistant Registrar of Incorporated Societies
⚖️ Dissolution of Lyttelton Rowing Club
⚖️ Justice & Law Enforcement24 March 1950
Incorporated Societies Act, Dissolution, Christchurch
- D. S. Evans, Assistant Registrar of Incorporated Societies
🏭 Change of Name for Athens Cafe Limited
🏭 Trade, Customs & Industry20 March 1950
Company Name Change, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Change of Name for Hinemoa Tearooms Limited
🏭 Trade, Customs & Industry8 March 1950
Company Name Change, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Change of Name for Subway Supply Stores Limited
🏭 Trade, Customs & Industry8 March 1950
Company Name Change, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Change of Name for Smalley and Pirrett Limited
🏭 Trade, Customs & Industry8 March 1950
Company Name Change, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Change of Name for McNash’s Stores Limited
🏭 Trade, Customs & Industry8 March 1950
Company Name Change, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Change of Name for Plastic Manufacturers (N.Z.) Limited
🏭 Trade, Customs & Industry8 March 1950
Company Name Change, Auckland
- L. G. Tuck, Assistant Registrar of Companies