Regulations, Bankruptcy, Land Transfer, Company Notices




JULY 19] THE NEW ZEALAND GAZETTE 1025

Notice Under the Regulations Act, 1936

NOTICE is hereby given in pursuance of the Regulations Act, 1936, of the making of regulations as under :-

Authority for Enactment. Short Title or Subject-matter. Serial Number. Date of Enactment. Price (Postage 1d. Extra).
Commercial Gardens Registration Act, 1943 Commercial Gardens Registration Regulations 1950, Amendment No. 1 1951/154 18/7/51 1d.
Radioactive Substances Act, 1949 Radiation Protection Regulations 1951 .. 1951/155 18/7/51 9d.
Radioactive Substances Act, 1949 Transport of Radioactive Substances Regulations 1951 1951/156 18/7/51 6d.
Judicature Act, 1908 Supreme Court Amendment Rules (No. 2) 1951 .. 1951/157 18/7/51 3d.
Post and Telegraph Act, 1928 Post and Telegraph Staff Regulations 1951 .. 1951/158 18/7/51 1s. 9d.
Transport Act, 1949 .. Transport (Allowances) Regulations 1949, Amendment No. 2 1951/159 18/7/51 1d.
Emergency Forces Act, 1950 .. Emergency Forces Occupational Re-establishment Regulations 1951 1951/160 18/7/51 9d.
Shipping and Seamen Act, 1908 Amending Warrant Defining River, Extended River, and Extreme Limits 1951/161 12/7/51 1d.
Public Safety Conservation Act, 1932 .. Waterfront Strike Emergency Regulations 1951, Amendment No. 4 1951/162 18/7/51 2d.

Copies can be purchased at the Government Printing and Stationery Office, Lambton Quay, Wellington. Prices for quantities supplied on application. Copies may be ordered by quoting serial number.

R. E. OWEN, Government Printer.

BANKRUPTCY NOTICES

In Bankruptcy—Supreme Court

CLAUDE SPENCER TOBECK, of 15 Awarua Crescent, Orakei, Auckland, Tailor, was adjudged bankrupt on the 11th July, 1951. Creditors’ meeting will be held at my office on Wednesday, the 25th July, 1951, at 10.30 a.m.

V. R. CROWHURST, Official Assignee.

4th Floor, Dilworth Building, Customs Street East, Auckland C. I.

In Bankruptcy—Supreme Court

LEO HENRY STEWART, of 108 Federal Street, Auckland, Motor Mechanic, was adjudged bankrupt on the 9th July, 1951. Creditors’ meeting will be held at my office, on Monday, the 23rd July, 1951, at 10.30 a.m.

V. R. CROWHURST, Official Assignee.

4th Floor. Dilworth Building, Customs Street East, Auckland C. I.

In Bankruptcy—Supreme Court

J. D. DONNELLY, of Taupo, Contractor, was adjudged bankrupt on 11th July, 1951. Creditors’ meeting will be held at my office on 25th day of July, 1951, at 11 a.m.

A. J. BENNETTS, Official Assignee.

Supreme Court, Hamilton.

In Bankruptcy—In the Supreme Court Holden at Wanganui

NOTICE is hereby given that statements of accounts and balance-sheets in respect of the undermentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court ; and I hereby further give notice that at the sitting of the said Court, to be held on Thursday, the 9th day of August, 1951, I intend to apply for an order releasing me from the administration of the said estates :-

Fennell, Albert William, Wanganui, Decorator.
Ferguson, Conway Sydney, trading as Wanganui Tyre Services, of Wanganui, Vulcanizer (supplementary).
Frampton, James William, Marton, Laundryman.
Neale, Ernest Alfred, Wanganui, Poultry-farmer (supplementary).

Dated at Wanganui, this 10th day of July, 1951.

C. P. SIMMONDS, Official Assignee.

In Bankruptcy—Supreme Court

JOHN HENRY DEVINE, of Eketahuna, Farm Labourer, was adjudged bankrupt on 9th July, 1951. Creditors’ meeting will be held in my office on Monday, 23rd July, 1951, at 2.15 p.m.

M. R. NELSON, Official Assignee.

57 Ballance Street, Wellington.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of occupation licence, Volume 142, folio 111 (Taranaki Registry), for Section 22, Block XI, Mapara Survey District, containing 602 acres 3 roods 10 perches, in the name of LAWRENCE COOGAN, of Mokauiti, Farmer, having been lodged with me together with an application for a provisional occupation licence in lieu thereof, notice is hereby given of my intention to issue such provisional occupation licence on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 13th day of July, 1951, at the Land Registry Office, New Plymouth.

D. A. YOUNG, District Land Registrar.

EVIDENCE having been lodged of the determination of the easement of storm-water rights created by Transfer 74630, affecting all the land in certificate of title, Volume 411, folio 249 (Wellington Registry), in the name of MAXWELL THOMAS JOHN GOSLING, for 1 rood, being part Section 50, Porirua District, and being also Lot 148 on Deposited Plan 2054, and application (K. 30308) having been made for the noting of such determination upon the register and the relevant instruments of title, notice is hereby given that I will notify such determination at the expiration of one month from the date of the Gazette containing this notice.

Dated at the Land Registry Office, Wellington, this 9th day of July, 1951.

E. C. ADAMS, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (6)

TAKE notice that the undermentioned company has been struck off the Register and the company has been dissolved :-

Opotiki Taxi Service, Limited. 1950/13.

Dated at Gisborne, this 12th day of July, 1951.

E. L. ADAMS, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (6)

TAKE notice that the name of the undermentioned company has been struck off the Register and that the company has been dissolved :-

E. Pothan, Limited. 1947/177.

Dated at Wellington, this 13th day of July, 1951.

L. H. McCLELLAND, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (3)

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 off the Register and the companies dissolved :-

Adlemite Limited. 1946/334.
Motels N.Z., Limited. 1945/136.
Wing On and Company, Limited. 1949/160.
Courtenay Private Hotel, Limited. 1949/624.

Given under my hand at Wellington, this 9th day of July, 1951.

L. H. McCLELLAND, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 55


NZLII PDF NZ Gazette 1951, No 55





✨ LLM interpretation of page content

🏛️ Notice of New Regulations Under the Regulations Act, 1936

🏛️ Governance & Central Administration
Regulations, Commercial Gardens, Radioactive Substances, Judicature, Post and Telegraph, Transport, Emergency Forces, Shipping and Seamen, Public Safety Conservation
  • R. E. Owen, Government Printer

⚖️ Bankruptcy Notice for Claude Spencer Tobeck

⚖️ Justice & Law Enforcement
Bankruptcy, Tailor, Auckland
  • Claude Spencer Tobeck, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

⚖️ Bankruptcy Notice for Leo Henry Stewart

⚖️ Justice & Law Enforcement
Bankruptcy, Motor Mechanic, Auckland
  • Leo Henry Stewart, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

⚖️ Bankruptcy Notice for J. D. Donnelly

⚖️ Justice & Law Enforcement
Bankruptcy, Contractor, Taupo
  • J. D. Donnelly, Adjudged bankrupt

  • A. J. Bennetts, Official Assignee

⚖️ Bankruptcy Notice for Multiple Estates

⚖️ Justice & Law Enforcement
10 July 1951
Bankruptcy, Wanganui, Decorator, Vulcanizer, Laundryman, Poultry-farmer
  • Albert William Fennell, Bankruptcy estate
  • Conway Sydney Ferguson, Bankruptcy estate
  • James William Frampton, Bankruptcy estate
  • Ernest Alfred Neale, Bankruptcy estate

  • C. P. Simmonds, Official Assignee

⚖️ Bankruptcy Notice for John Henry Devine

⚖️ Justice & Law Enforcement
Bankruptcy, Farm Labourer, Eketahuna
  • John Henry Devine, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

🗺️ Land Transfer Act Notice for Lawrence Coogan

🗺️ Lands, Settlement & Survey
13 July 1951
Occupation licence, Farmer, Taranaki
  • Lawrence Coogan, Loss of occupation licence

  • D. A. Young, District Land Registrar

🗺️ Land Transfer Act Notice for Maxwell Thomas John Gosling

🗺️ Lands, Settlement & Survey
9 July 1951
Easement determination, Wellington
  • Maxwell Thomas John Gosling, Determination of easement

  • E. C. Adams, District Land Registrar

🏭 Company Dissolution Notice for Opotiki Taxi Service, Limited

🏭 Trade, Customs & Industry
12 July 1951
Company dissolution, Gisborne
  • E. L. Adams, Assistant Registrar of Companies

🏭 Company Dissolution Notice for E. Pothan, Limited

🏭 Trade, Customs & Industry
13 July 1951
Company dissolution, Wellington
  • L. H. McClelland, Assistant Registrar of Companies

🏭 Notice of Intent to Dissolve Companies

🏭 Trade, Customs & Industry
9 July 1951
Company dissolution, Wellington
  • L. H. McClelland, Assistant Registrar of Companies