Legal and Corporate Notices




In Bankruptcy—Supreme Court

HECTOR THOMAS HOLLIS, formerly of Bledisloe Avenue,
Stoke, but now of Cobb Valley Dam, Labourer, was adjudged
bankrupt on 2 September 1952. Creditors' meeting will be held
at my office in the Courthouse, Nelson, on Tuesday, 16 September
1952, at 2.15 p.m.

H. G. JAMIESON, Official Assignee.

LAND TRANSFER ACT NOTICES

NOTICE is hereby given that the several parcels of land herein-
after described will be brought under the provisions of the
Land Transfer Act 1915 unless caveat be lodged forbidding the
same on or before 14 October 1952:-

  1. ANNIE MORLING LIDDELL, of Blenheim, Spinster,
    situate in Block XV, Linkwater Survey District, being
    Lots 1 and 2, Deposited Plan No. 1767, and being parts of
    Section 28 of the district of Waitohi Valley, containing
    together l acre rood 33-6 perches, occupied by Noel Leo
    Field, of Koromiko, Storekeeper.

Dated this 5th day of September 1952 at the Land Registry
Office, Blenheim.

O. T. KELLY, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 426,
folio 298 (Canterbury Registry) for 244/5 perches, or there-
abouts, situated in the City of Christchurch, being Lot 3 on
Deposited Plan No. 7763, part of Rural Section 32478, in the name
of ALEXANDER LINTON, of Christchurch, Labourer (now
deceased), having been lodged with me 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
upon the expiration of fourteen days from the date of the Gazette
containing this notice.

Dated this 4th day of September 1952 at the Land Registry
Office, Christchurch.

J. LAURIE, District Land Registrar.

APPLICATION having been made to me for the issue of a new
certificate of title in favour of THOMAS KENNEDY
HUBBER, of Invercargill, Farmer, for Sections 52 and 53, Block I,
Invercargill Hundred, being the land contained in limited certificate
of title, Volume 127, folio 19, and evidence having been lodged of
the loss of the said certificate of title, I hereby give notice that
I shall issue a new certificate of title as requested upon the
expiration of fourteen days from ll September 1952.

Dated at the Land Registry Office, Invercargill, the 5th day
of September 1952.

R. B. WILLIAMS, District Land Registrar.

ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY THE REGISTRAR DISSOLVING SOCIETIES

I, JOHN EMILE AUBIN, Assistant Registrar of Incorporated
Societies, do hereby declare that, as it has been made to
appear to me that the undermentioned societies are no longer
carrying on operations, they are hereby dissolved in pursuance of
section 28 of the Incorporated Societies Act 1908:-

The Legion of British Patriots, Incorporated. 1932/1.
"A" Group Hemplands Bondholders' Association, Incorporated.
1932/22.
The Rotorua Relief Workers' Association, Incorporated.
1933/1.
The British Legion (New Zealand), Incorporated. 1933/40.
Auto Social Club, Incorporated. 1935/34.
New Zealand Institute of Business Executives, Incorporated.
1936/3.
Kawhia Institute and Club, Incorporated. 1939/55.
Progressive Education League, Incorporated. 1939/60.
The Auckland Women's Baseball Association, Incorporated.
1940/2.
The New Zealand Inventors Association, Incorporated.
1941/32.
Dairy Producers' Association, Incorporated. 1944/42.
The Central Sportsmen's Club, Incorporated. 1945/15.

Dated at Auckland, this 5th day of September 1952.

J. E. AUBIN,
Assistant Registrar of Incorporated Societies.

TIMARU CITY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Omnibus Building Loan, No. 2, 1952

IN pursuance and exercise of the powers vested in it in that behalf
by the Local Bodies' Loans Act 1926, the Timaru City Council
hereby resolves as follows :-

"That, for the purpose of providing interest and other charges
on the Omnibus Building Loan, No. 2, 1952, of £7,000, authorized
to be raised by the Timaru City Council under the above-mentioned
Act, for the purpose of completing the erection of a workshop, a
storage depot for omnibuses, and offices, the said Council hereby
makes and levies a special rate of 0-045d. in the pound upon the
whole amount of unimproved value of all rateable property in the
whole of the City of Timaru ; and such special rate to be an annually
recurring rate during the currency of such loan and be payable
on the 1st day of April in each and every year during the currency
of such loan, being a period of twenty-five years, or until such loan
is fully paid off."

455

J. M. JENKINS, Town Clerk.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that INDUSTRIAL AGENCIES, LIMITED,
has changed its name to INTERCITY AGENCIES, 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 28th day of August 1952.

473

F. BRYSON, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that HERBERTS FURNISHERS, LIMITED,
has changed its name to FUNNETTE, 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 28th day of August 1952.

474

F. BRYSON, Assistant Registrar of Companies.

ESSEX HOME COOKERY, LIMITED

NOTICE OF MEMBERS VOLUNTARY WINDING-UP

NOTICE is hereby given that a special resolution of the company
was passed on Monday, l September 1952, such resolution
being :-

"That the company shall be wound up voluntarily, and that
Mr. Cyril Stanley Dent, Public Accountant, Newmarket, be and
is hereby appointed liquidator."

Dated this 2nd day of September 1952.

476

C. S. DENT, Liquidator.

TAKANINI AUTO SERVICES, LIMITED

NOTICE OF VOLUNTARY WINDING-UP RESOLUTION

NOTICE is hereby given that, by resolution of the company,
Takanini Auto Services, Limited, is to be wound up voluntarily,
and that William Hearne, Accountant, Auckland, has been
appointed liquidator of the company.

Dated this Ist day of August 1952.

477

W. HEARNE, Liquidator.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that FIFTH CITY CATERERS, LIMITED,
has changed its name to FLUTES CATERING SERVICE, LIMITED,
and that the new name was this day entered on my Register of
Companies in place of the former name.

Dated at Christchurch, this 2nd day of September 1952.

478

C. S. FORBES, Assistant Registrar of Companies.

KILLIP AND JACKSON, LIMITED

IN VOLUNTARY LIQUIDATION

NOTICE is hereby given that on the 2nd day of September
1952 the above company resolved by special resolution, by
an entry in its minute-book in accordance with section 300 of the
Companies Act 1933, "That the company be wound up voluntarily
as a 'member's voluntary winding-up' and that Mr. Horace
Arthur Moore, of Auckland, Public Accountant, be and he is
hereby appointed liquidator for the purposes of such winding-up."

H. A. MOORE, Liquidator.

25 H. M. Arcade, Auckland, 3 September 1952.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 60


NZLII PDF NZ Gazette 1952, No 60





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Hector Thomas Hollis

⚖️ Justice & Law Enforcement
2 September 1952
Bankruptcy, Labourer, Nelson, Creditors' Meeting
  • Hector Thomas Hollis, Adjudged bankrupt

  • H. G. Jamieson, Official Assignee

🗺️ Land Transfer Act Notice for Annie Morling Liddell

🗺️ Lands, Settlement & Survey
5 September 1952
Land Transfer, Blenheim, Linkwater Survey District
  • Annie Morling Liddell, Landowner
  • Noel Leo Field, Occupier of land

  • O. T. Kelly, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Alexander Linton

🗺️ Lands, Settlement & Survey
4 September 1952
Certificate of Title, Christchurch, Land Registry
  • Alexander Linton, Deceased landowner

  • J. Laurie, District Land Registrar

🗺️ Application for New Certificate of Title for Thomas Kennedy Hubber

🗺️ Lands, Settlement & Survey
5 September 1952
Certificate of Title, Invercargill, Land Registry
  • Thomas Kennedy Hubber, Applicant for new certificate of title

  • R. B. Williams, District Land Registrar

🏛️ Dissolution of Incorporated Societies

🏛️ Governance & Central Administration
5 September 1952
Incorporated Societies, Dissolution, Auckland
  • John Emile Aubin, Assistant Registrar of Incorporated Societies

🏘️ Timaru City Council Special Rate Resolution

🏘️ Provincial & Local Government
Special Rate, Omnibus Building Loan, Timaru
  • J. M. Jenkins, Town Clerk

🏭 Change of Name for Industrial Agencies, Limited

🏭 Trade, Customs & Industry
28 August 1952
Company Name Change, Auckland
  • F. Bryson, Assistant Registrar of Companies

🏭 Change of Name for Herberts Furnishers, Limited

🏭 Trade, Customs & Industry
28 August 1952
Company Name Change, Auckland
  • F. Bryson, Assistant Registrar of Companies

🏭 Voluntary Winding-Up of Essex Home Cookery, Limited

🏭 Trade, Customs & Industry
2 September 1952
Voluntary Winding-Up, Liquidator Appointment
  • Cyril Stanley Dent, Appointed liquidator

  • C. S. Dent, Liquidator

🏭 Voluntary Winding-Up of Takanini Auto Services, Limited

🏭 Trade, Customs & Industry
1 August 1952
Voluntary Winding-Up, Liquidator Appointment
  • William Hearne, Appointed liquidator

  • W. Hearne, Liquidator

🏭 Change of Name for Fifth City Caterers, Limited

🏭 Trade, Customs & Industry
2 September 1952
Company Name Change, Christchurch
  • C. S. Forbes, Assistant Registrar of Companies

🏭 Voluntary Liquidation of Killip and Jackson, Limited

🏭 Trade, Customs & Industry
3 September 1952
Voluntary Liquidation, Liquidator Appointment
  • Horace Arthur Moore, Appointed liquidator

  • H. A. Moore, Liquidator