✨ Bankruptcy, Land Transfer, Company Notices, Medical Registration
76
THE NEW ZEALAND GAZETTE
[No. 5
BANKRUPTCY NOTICE
In Bankruptcy.—Supreme Court
JOHN FARRAND COLLINS, of Otorohanga, Restaurant-proprietor, was adjudged bankrupt on 23rd January, 1950. Creditors’ meeting will be held at Courthouse, Otorohanga, on Friday, 3rd February, 1950, at 10.30 a.m.
A. J. BENNETTS, Official Assignee.
Supreme Court Buildings, Hamilton.
LAND TRANSFER ACT NOTICE
EVIDENCE of the loss of memorandum of mortgage 154420 affecting the land in certificate of title, Vol. 227, folio 155 (Auckland Registry), whereof EDWARD BURGESS WARD, of Auckland, Publisher’s Assistant, is the mortgagor, and JOSEPH BOYD, of Auckland, Gentleman, is the mortgagee, having been lodged with me together with an application to register a transmission and discharge of the said mortgage without production of the outstanding copy thereof in terms of section 40 of the Land Transfer Act, 1915, notice is hereby given of my intention to register such transmission and discharge on the 10th February, 1950.
Dated this 20th day of January, 1950, at the Land Registry Office, Auckland.
G. H. SEDDON, District Land Registrar.
ADVERTISEMENTS
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:—
Thompson Payne Picture Company, Limited. H.B. 1914/3.
Dated at Napier, this 20th day of January, 1950.
E. S. MOLONY, Assistant Registrar of Companies.
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:—
T. W. T. Ward and Company, Limited. 1947/310.
Given under my hand at Wellington, this 18th day of January, 1950.
H. B. WALTON, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (4)
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:—
The Star-Times, Limited. 1937/16.
Given under my hand at Nelson, this 23rd day of January, 1950.
A. FOWLER, 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 dissolved:—
F. R. Jackson and Son, Limited. M. 1948/13.
Given under my hand at Blenheim, this 20th day of January, 1950.
O. T. KELLY, 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 names of the undermentioned companies will, unless cause is shown to the contrary be struck off the Register and the companies will be dissolved:—
Modern Homes, Limited. O. 1935/46.
Wil-San Limited. O. 1936/36.
Dated at Dunedin, this 16th day of January, 1950.
R. A. MALONE, Assistant Registrar of Companies.
MEDICAL REGISTRATION
I, LEON ISAAC SHENKEN, M.B., Ch.B., (Univ. N.Z.), 1949, now residing in Auckland, hereby give notice that I intend applying on the 29th January, 1950, to have my name placed on the Medical Register of the Dominion of New Zealand; and that I have deposited the evidence of my qualification in the office of the Department of Health at Auckland.
Dated at Auckland, this 29th day of December, 1949.
LEON ISAAC SHENKEN.
56 Maungawheu Road, Epsom, Auckland.
854
GARTHOWEN FLATS, LIMITED
NOTICE OF REDUCTION OF CAPITAL
In the matter of the Companies Act, 1933, and in the matter of GARTHOWEN FLATS, LIMITED.
NOTICE is hereby given that an order of the Supreme Court of New Zealand, dated the 13th day of December, 1949, confirming the reduction of the capital of the above-named company from £19,500 to £5,500 and the minute approved by the Court showing with respect to the capital of the company as altered the several particulars required by the above-mentioned Act was registered by the Registrar of Companies on the 19th day of December, 1949. The minute is in the words and figures following:—
“That the capital of Garthowen Flats, Limited, henceforth is five thousand five hundred pounds (£5,500) divided into five thousand five hundred (5,500) shares of one pound (£1) each instead of the original capital of nineteen thousand five hundred pounds (£19,500) divided into nineteen thousand five hundred (19,500) shares of one pound (£1) each. At the time of registration of this minute the sum of one pound (£1) has been and is deemed paid up on each of the said shares.”
Dated this 19th day of December, 1949.
C. E. WESTON WACHER,
Solicitor for the Company.
879
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that D’INIS LINGERIE, LIMITED, has changed its name to MELODY MODES, 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 21st day of December, 1949.
H. B. WALTON, Assistant Registrar of Companies.
880
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that HOLLAND AND HOLDAWAY, LIMITED, has changed its name to T. E. HOLLAND, 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 21st day of December, 1949.
H. B. WALTON, Assistant Registrar of Companies.
881
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that E. H. and G. M. LEECH, LIMITED, has changed its name to IVAN’S MODERN STORES, 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 21st day of December, 1949.
H. B. WALTON, Assistant Registrar of Companies.
882
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that DOMINION PLASTICS, LIMITED, has changed its name to DOMINION HARWOODS, 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 21st day of December, 1949.
H. B. WALTON, Assistant Registrar of Companies.
883
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that E. E. WOOD, LIMITED, has changed its name to B. & S. 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 21st day of December, 1949.
H. B. WALTON, Assistant Registrar of Companies.
884
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1950, No 5
NZLII —
NZ Gazette 1950, No 5
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for John Farrand Collins
⚖️ Justice & Law EnforcementBankruptcy, Restaurant-proprietor, Otorohanga, Creditors’ meeting
- John Farrand Collins, Adjudged bankrupt
- A. J. Bennetts, Official Assignee
🗺️ Land Transfer Act Notice for Lost Mortgage Memorandum
🗺️ Lands, Settlement & Survey20 January 1950
Land Transfer Act, Mortgage, Loss of memorandum, Auckland Registry
- Edward Burgess Ward, Mortgagor
- Joseph Boyd, Mortgagee
- G. H. Seddon, District Land Registrar
🏭 Notice of Intention to Strike Off Thompson Payne Picture Company
🏭 Trade, Customs & Industry20 January 1950
Companies Act, Strike off, Dissolution, Thompson Payne Picture Company
- E. S. Molony, Assistant Registrar of Companies
🏭 Notice of Dissolution of T. W. T. Ward and Company
🏭 Trade, Customs & Industry18 January 1950
Companies Act, Strike off, Dissolution, T. W. T. Ward and Company
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off The Star-Times, Limited
🏭 Trade, Customs & Industry23 January 1950
Companies Act, Strike off, Dissolution, The Star-Times, Limited
- A. Fowler, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off F. R. Jackson and Son, Limited
🏭 Trade, Customs & Industry20 January 1950
Companies Act, Strike off, Dissolution, F. R. Jackson and Son, Limited
- O. T. Kelly, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Modern Homes, Limited and Wil-San Limited
🏭 Trade, Customs & Industry16 January 1950
Companies Act, Strike off, Dissolution, Modern Homes, Limited, Wil-San Limited
- R. A. Malone, Assistant Registrar of Companies
🏥 Medical Registration Notice for Leon Isaac Shenken
🏥 Health & Social Welfare29 December 1949
Medical Registration, M.B., Ch.B., University of New Zealand, Auckland
- Leon Isaac Shenken, Intends to apply for medical registration
🏭 Notice of Reduction of Capital for Garthowen Flats, Limited
🏭 Trade, Customs & Industry19 December 1949
Companies Act, Reduction of capital, Garthowen Flats, Limited, Supreme Court order
- C. E. Weston Wacher, Solicitor for the Company
🏭 Change of Name for D’Inis Lingerie, Limited to Melody Modes, Limited
🏭 Trade, Customs & Industry21 December 1949
Change of name, D’Inis Lingerie, Limited, Melody Modes, Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Change of Name for Holland and Holdaway, Limited to T. E. Holland, Limited
🏭 Trade, Customs & Industry21 December 1949
Change of name, Holland and Holdaway, Limited, T. E. Holland, Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Change of Name for E. H. and G. M. Leech, Limited to Ivan’s Modern Stores, Limited
🏭 Trade, Customs & Industry21 December 1949
Change of name, E. H. and G. M. Leech, Limited, Ivan’s Modern Stores, Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Change of Name for Dominion Plastics, Limited to Dominion Harwoods, Limited
🏭 Trade, Customs & Industry21 December 1949
Change of name, Dominion Plastics, Limited, Dominion Harwoods, Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Change of Name for E. E. Wood, Limited to B. & S. Limited
🏭 Trade, Customs & Industry21 December 1949
Change of name, E. E. Wood, Limited, B. & S. Limited
- H. B. Walton, Assistant Registrar of Companies