Bankruptcy, Land Transfer, Company Notices, Council Resolutions




624

THE NEW ZEALAND GAZETTE

[No. 21

In Bankruptcy—Supreme Court

CHARLES LOUIS REESE, of 201 Innes Road, Christchurch,
Tramway Employee, was adjudged bankrupt on 13 April
1953. Creditors' meeting will be held at my office, 184 Oxford
Terrace, Christchurch, on Tuesday, 21 April, 1953, at 2.15 p.m.

G. W. BROWN, Official Assignee.
184 Oxford Terrace, Christchurch.

LAND TRANSFER ACT NOTICES

EVIDENCE having been furnished at the loss of the outstanding duplicate of certificate of title, Volume 36,
folio 44 (Westland Registry), in the name of ALICE MAUD PASCOE, of Greymouth, Widow, for 38.4 perches, being part
Section 266 on Deposited Plan 3, Town of Greymouth, and
Application (K 1598) having been made for a new certificate
of title in lieu thereof, I hereby give notice 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 9th day of April 1953, at the Land Registry
Office, Hokitika.
L. ESTERMAN, District Land Registrar.

APPLICATION having been made to me for the issue
of a new certificate of title in favour of JOB WILLIAM BRADSHAW, of Invercargill, Retired Labourer, for Section
26, Block VIII, Town of Campbelltown, being the land
contained in certificate of title, Volume 77, folio 49, 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 16 April 1953.

Dated at the Land Registry Office, Invercargill, this 10th
day of April 1953.
R. B. WILLIAMS, District Land Registrar.

ADVERTISEMENTS

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that NICHOLSON, SKEATES, &
SUTHERLAND, LIMITED, has changed its name to AVENUE MOTORS, LIMITED, and that the new name was this day
entered in my Register of Companies in place of the former
name.

Dated at Wellington, this 26th day of March 1953.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that NEVILLES ENTERPRISES,
LIMITED, has changed its name to NEVILLES PORTRAITS,
LIMITED, and that the new name was this day entered in my
Register of Companies in place of the former name.

Dated at Wellington, this 31st day of March 1953.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that DUNN'S STATIONERY SHOP,
LIMITED, has changed its name to GARGAN'S STATIONERY SHOP, LIMITED, and that the new name was this day entered
in my Register of Companies in place of the former name.

Dated at Wellington, this 31st day of March 1953.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that WIRELESS SERVICE, COMPANY,
LIMITED, H.B. 1934/12, has changed its name to WORLD AGENCIES (N.Z.), LIMITED, and that the new name has been
entered on my Register of Companies in place of the former
name.

Dated at Napier, this 7th day of April 1953.
G. JANISCH, Assistant Registrar of Companies.

KIWI JOINERY COMPANY, LIMITED

IN VOLUNTARY LIQUIDATION

IN pursuance of section 232 of the Companies Act 1933,
notice is hereby given that a general meeting of the
above-named company will be held at the office of the
liquidator, care of Lester and McKinstry, Public Accountants,

41 Shortland Street, Auckland, on Wednesday, 29 April 1953,
at 2 p.m., at which meeting the final accounts of the company
will be laid before the meeting showing the manner of
winding-up and disposal of company property.

23
D. B. LESTER, Liquidator.

J. R. FULLER, LIMITED

IN VOLUNTARY LIQUIDATION

In the matter of the Companies Act 1933, and in the
matter of J. R. FULLER, LIMITED (in voluntary
liquidation).

NOTICE is hereby given that the above-named company
passed, by entry in its minute-book on the 7th day of
April 1953, the following resolution:

'That the company be wound up voluntarily, and that
ALLAN FREDERICK LEE, of Napier, Public Accountant, be and
is hereby appointed Liquidator for the purposes of such
winding-up.'

Dated this 10th day of April 1953.
24
A. F. LEE, Liquidator.

WAIKOHU COUNTY COUNCIL

AMENDED RESOLUTION RE SPECIAL RATE

Staff Housing Loan (1952) No. 2, £9,000

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

'That, for the purpose of providing interest and other
charges on a loan of £9,000, authorized to be raised by the
Waikohu County Council under the above-mentioned Act for
the purpose of erecting houses, purchasing, removing, and
re-erecting a house and meeting incidental costs, the
said Waikohu County Council hereby makes and levies a
special rate of 940d. (nine-fortieths pence) in the pound upon
the rateable value, on the basis of the unimproved value, of
all rateable property in the whole of the County of Waikohu;
and that such special rate shall be an annual-recurring rate
during the currency of such loan, payable yearly on the 1st
day of July in each and every year during the currency of
such loan, being a period of fifteen years, or until the loan
is fully paid off.'

I hereby certify that the above is a true and correct
copy of a resolution of the Council passed on the 20th October
1952 as amended in consequence of a variation in the term
of the loan by a resolution of the Council passed on 18 March
1953.

25
N. W. McCORMICK, County Clerk.

A. C. SCOTT & CO. (A'SIA) PTY., LTD.

NOTICE is hereby given, pursuant to section 338 of the
Company's Act 1933, that the undermentioned company,
incorporated in New South Wales, Australia, with local office
registered at 108 Nathans Building, Grey Street, Wellington,
will cease to have a place of business in New Zealand on the
expiration of three months from first appearance of this
notice.

A. C. Scott & Co. (A'sia) Pty., Ltd.

Inquiries should be addressed to the undersigned at G.P.O.
Box 813, Wellington C. 1.

Dated this 7th day of April 1953.
RAYMOND F. SANDERSON,
New Zealand Manager.

RANGIORA BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE

Rangiora Borough Council Electric Loan 1952, £13,000

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

'That, for the purpose of providing the interest and
other charges on a loan of £13,000, authorized to be raised
by the Rangiora Borough Council under the above-mentioned
Act for the purpose of increasing the carrying capacity of
the Borough electrical reticulation system and refunding to
the Electric Receipts and Payments Account portion of the
money advanced in the purchase of electrical equipment, the
said Rangiora Borough Council hereby makes and levies a
special rate of three pence (3d.) in the pound upon the rate-
able value (unimproved) of all the rateable property within
the Borough of Rangiora; and that such special rate shall
be an annual-recurring rate during the currency of such loan
and be payable on the 1st day of August in each and every
year during the currency of such loan, being a period of ten
years, or until the loan is fully paid off.'

I hereby certify that the above resolution is a true and
correct copy of that appearing in the minute-book of the
Council of the meeting passed on the 25th day of March 1953.
27
J. M. FRAZER, Town Clerk and Treasurer.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 21


NZLII PDF NZ Gazette 1953, No 21





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication Notice

⚖️ Justice & Law Enforcement
13 April 1953
Bankruptcy, Creditors' meeting, Christchurch
  • Charles Louis Reese, Adjudged bankrupt

  • G. W. Brown, Official Assignee

🗺️ Land Transfer Act Notice for Lost Certificate

🗺️ Lands, Settlement & Survey
9 April 1953
Land title, Certificate loss, Greymouth
  • Alice Maud Pascoe, Owner of lost certificate of title

  • L. Esterman, District Land Registrar

🗺️ Land Transfer Act Notice for New Certificate

🗺️ Lands, Settlement & Survey
10 April 1953
Land title, Certificate replacement, Campbelltown
  • Job William Bradshaw, Applicant for new certificate of title

  • R. B. Williams, District Land Registrar

🏭 Change of Company Name to Avenue Motors Limited

🏭 Trade, Customs & Industry
26 March 1953
Company name change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name to Nevilles Portraits Limited

🏭 Trade, Customs & Industry
31 March 1953
Company name change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name to Gargan's Stationery Shop Limited

🏭 Trade, Customs & Industry
31 March 1953
Company name change, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Change of Company Name to World Agencies (N.Z.) Limited

🏭 Trade, Customs & Industry
7 April 1953
Company name change, Napier
  • G. Janisch, Assistant Registrar of Companies

🏭 Final Meeting of Kiwi Joinery Company Limited in Liquidation

🏭 Trade, Customs & Industry
Company liquidation, Final meeting, Auckland
  • D. B. Lester, Liquidator

🏭 Voluntary Liquidation of J. R. Fuller Limited

🏭 Trade, Customs & Industry
10 April 1953
Company liquidation, Napier
  • Allan Frederick Lee, Appointed liquidator

  • A. F. Lee, Liquidator

🏘️ Waikohu County Council Special Rate Resolution

🏘️ Provincial & Local Government
18 March 1953
Special rate, Staff housing loan, Waikohu
  • N. W. McCormick, County Clerk

🏭 Cessation of Business for A. C. Scott & Co. (A'sia) Pty. Ltd.

🏭 Trade, Customs & Industry
7 April 1953
Business cessation, Wellington
  • Raymond F. Sanderson, New Zealand Manager

🏘️ Rangiora Borough Council Special Rate Resolution

🏘️ Provincial & Local Government
25 March 1953
Special rate, Electric loan, Rangiora
  • J. M. Frazer, Town Clerk and Treasurer