✨ Bankruptcy and Land Transfer Notices
31 JAN.] 129
THE NEW ZEALAND GAZETTE
BANKRUPTCY NOTICES
In Bankruptcy—Supreme Court
G. BOARD of Torbay, Plasterer, was adjudged bankrupt on 25 January 1952. Creditors’ meeting will be held at my office, on Thursday, 7 February 1952 at 10.30 a.m.
V. R. CROWHURST, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 242, folio 267 (Auckland Registry), for 79 acres 2 roods 39 perches, being Allotment 4 and part Allotment 8, Parish of Whangamarino, in the name of JOHN WAUGH, of Ohinewai, Farmer, 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 15 February 1952.
Dated this 25th day of January 1952 at the Land Registry Office, Auckland.
G. H. SEDDON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 178, folio 111 (Auckland Registry), for 1 rood, being Section 205, Town of Rawene, in the name of CLEMINCTON CONSTANCE, of Rawene, Saddler, 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 15 February 1952.
Dated this 25th day of January 1952 at the Land Registry Office, Auckland.
G. H. SEDDON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 201, folio 145 (Otago Registry) for Section 7, Block XVI, Maniototo District, containing 1 acre in the name of CATHERINE BARBARA ANDERSON, wife of James Anderson of Kokonga, Labourer, 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 15 February 1952.
Dated 23 January 1952 at the Land Registry Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
ADVERTISEMENTS
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 off the Register and the companies dissolved :-
Alexandra Hall Company Limited. 1921/59.
South Westland Estates Limited. 1932/90.
Okarito Harbour Company Limited. 1933/168.
Rigg Investments Limited. 1936/75.
W. J. Wheeler and Sons Limited. 1938/191.
Tanner Rentals Limited. 1940/55.
Edenholme Hospital Limited. 1947/144.
John Sharp Limited. 1949/487.
Belmont Home Cookery Limited. 1949/635.
Given under my hand at Auckland, this 25th day of January 1952.
L. G. TUCK, 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 :-
Rotorua Chronicle Limited. 1921/79.
Fred Seifert Company Limited. 1926/139.
Sothern and Company Limited. 1927/223.
Wellsford Timber Company Limited. 1930/136.
Paramount Vermin Control Service Limited. 1947/563.
Timbercraft (Tauranga) Limited. 1949/424.
Kenilworth Apartments Limited. 1949/664.
Given under my hand at Auckland, this 25th day of January 1952.
L. G. TUCK, 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 the company has been dissolved :-
A. C. Gosling, Limited P.B. 1947/12.
Dated at Gisborne, this 22nd day of January 1952.
E. L. ADAMS, Assistant Registrar of Companies.
INCORPORATED SOCIETIES ACT, 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, JOHN JACKSON SLADE, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Johnsonville Philharmonic & Drama Society 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 Wellington, this 23rd day of January 1952.
J. J. SLADE, Assistant Registrar of Incorporated Societies.
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 dissolved :-
Now Then Limited. 1938/259.
Given under my hand at Wellington, this 28th day of January 1952.
J. J. SLADE, 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 :-
New Zealand Creditors Agency Limited. 1934/40.
Mechanical and General Traders Limited. 1949/283.
Victoria Book Club Limited. 1949/394.
Dated at Wellington, this 18th day of January 1952.
J. J. SLADE, 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :-
M. Salter and Company, Limited. 1932/45.
Dated at Wellington, this 24th day of January 1952.
J. J. SLADE, Assistant Registrar of Companies.
GREY ELECTRIC-POWER BOARD
RESOLUTION MAKING SPECIAL RATE
Extension Loan (1951) £7,500
IN pursuance and exercise of the powers vested in it by the Local Bodies’ Loans Act 1926 and by section 15 of the Finance Act (No. 2) 1936, the Grey Electric-power Board hereby resolves by way of Special Order as follows :-
“ That, for the purpose of providing additional moneys for the further reticulation of the Grey Electric-power District, the Grey Electric-power Board hereby authorises the raising of a loan of £7,500 at 3½ per centum per annum for a period of twenty-five years. The said loan or any part thereof, with interest thereon shall be repaid by equal aggregate half-yearly instalments extending over the term of the loan, and the security for the payment of such instalments shall be a special (security) rate of 0·02d. in the pound on the rateable value (on the basis of the capital value) of the Grey Electric-power Board District.”
I hereby certify that the above is a true and correct copy of a resolution appearing in the minutes of the Grey Electric-power Board held Friday, 7 December 1951 and confirmed on Friday, 18 January 1952.
925
J. E. STOKES, Chairman.
MORAN AND SPENCER LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given that by an entry in its minute-book dated 15 November 1951, the above-named company passed the following special resolution :-
“ That the company be wound up voluntarily.”
Dated at Auckland, this 18th day of January 1952.
926
H. B. WILKINSON, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1952, No 5
NZLII —
NZ Gazette 1952, No 5
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for G. Board
⚖️ Justice & Law Enforcement25 January 1952
Bankruptcy, Supreme Court, Creditors' Meeting
- G. Board, Adjudged bankrupt
- V. R. Crowhurst, Official Assignee
🗺️ Loss of Certificate of Title for John Waugh
🗺️ Lands, Settlement & Survey25 January 1952
Land Transfer, Certificate of Title, Whangamarino
- John Waugh, Owner of lost certificate of title
- G. H. Seddon, District Land Registrar
🗺️ Loss of Certificate of Title for Cleminton Constance
🗺️ Lands, Settlement & Survey25 January 1952
Land Transfer, Certificate of Title, Rawene
- Cleminton Constance, Owner of lost certificate of title
- G. H. Seddon, District Land Registrar
🗺️ Loss of Certificate of Title for Catherine Barbara Anderson
🗺️ Lands, Settlement & Survey23 January 1952
Land Transfer, Certificate of Title, Maniototo District
- Catherine Barbara Anderson, Owner of lost certificate of title
- E. B. C. Murray, District Land Registrar
🏭 Notice of Companies to be Struck Off the Register
🏭 Trade, Customs & Industry25 January 1952
Companies Act, Dissolution, Strike Off
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off the Register
🏭 Trade, Customs & Industry25 January 1952
Companies Act, Dissolution, Strike Off
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Company Struck Off the Register
🏭 Trade, Customs & Industry22 January 1952
Companies Act, Dissolution, Strike Off
- E. L. Adams, Assistant Registrar of Companies
🎓 Dissolution of Johnsonville Philharmonic & Drama Society
🎓 Education, Culture & Science23 January 1952
Incorporated Societies, Dissolution
- John Jackson Slade, Assistant Registrar of Incorporated Societies
🏭 Notice of Company to be Struck Off the Register
🏭 Trade, Customs & Industry28 January 1952
Companies Act, Dissolution, Strike Off
- J. J. Slade, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off the Register
🏭 Trade, Customs & Industry18 January 1952
Companies Act, Dissolution, Strike Off
- J. J. Slade, Assistant Registrar of Companies
🏭 Notice of Company to be Struck Off the Register
🏭 Trade, Customs & Industry24 January 1952
Companies Act, Dissolution, Strike Off
- J. J. Slade, Assistant Registrar of Companies
🏗️ Grey Electric-Power Board Resolution for Special Rate
🏗️ Infrastructure & Public WorksElectric-Power Board, Loan, Special Rate
- J. E. Stokes, Chairman
🏭 Notice of Voluntary Winding-up Resolution for Moran and Spencer Limited
🏭 Trade, Customs & Industry18 January 1952
Voluntary Winding-up, Liquidation
- H. B. Wilkinson, Liquidator