β¨ Land and Company Notices
726
THE NEW ZEALAND GAZETTE [No. 24
EVIDENCE having been furnished of the loss of the outstanding duplicate of Memorandum of Mortgage 270868 in the name of ETHEL JANE WICKENS, late of Wellington, Married Woman, but now deceased, as mortgagee of 24.24 perches, more or less, being part Section 324 on the public map of the Town of Wellington and being the whole of the land comprised and described in certificate of title, Volume 422, folio 177 (Wellington Registry), limited as to parcels and application (K32938) having been made to me to register a Transmission No. 52912 of the said mortgage to ORME PURCELL PRICE, Secretary, and RAYMOND MAITLAND WICKENS, Civil Servant, both of Wellington, as executors of the said Ethel Jane Wickens and a discharge of the said mortgage, I hereby give notice of my intention to dispense with the production of the outstanding duplicate of the said mortgage under section 44 of the Land Transfer Act 1952 and to register the said transmission and discharge on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 30th day of April 1953 at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 57, folio 61 (Otago Registry), for Allotment 16, Deposited Plan 250, Township of Stirling Extension, being part Sections 3 and 4, Block XIII, North Molyneux District, containing 1 rood in the name of JANET WILSON, of Stirling, Widow, 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 22 May 1953.
Dated this 29th day of April 1953 at the Land Registry Office.
E. B. C. MURRAY, District Land Registrar.
ADVERTISEMENTS
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:-
The Parkdale Estates, Limited. 1925/172. Doree & Sache, Limited. 1927/259. Co-operative Settlements, Limited. 1933/174. Rylands Limited. 1933/229. Northern Transport, Limited. 1936/96. Town Taxis, Limited. 1943/10. The North Shore Building Company, Limited. 1944/48. Duncan & Wacker, Limited. 1945/229. Te Kaha Transport, Limited. 1946/30. Ohio Kaolin Co. (N.Z.), Limited. 1947/231. Parene Erection Company, Limited. 1947/242. Timely Tools, Limited. 1947/541. Morse and Harman, Limited. 1948/109. The Coromandel Printing Works, Limited. 1948/295. The Curiosity Shop, Limited. 1948/626. Northland Cabs, Limited. 1949/95. Te Teko Bus Service, Limited. 1949/202. City Smokers Service, Limited. 1949/228. J. L. Crickett & Company, Limited. 1949/323. Richmond Dainties, Limited. 1949/390. Parnell Dry Cleaners, Limited. 1949/432. Burnley Fish Market, Limited. 1949/445. Canadian Cake Depot, Limited. 1949/527. Joslynne Tea Rooms, Limited. 1949/611. Don Dalbeth, Limited. 1949/647. Thames Electroplaters, Limited. 1950/10. Universal Construction, Limited. 1950/76. Parade Refreshments, Limited. 1950/154. B.H.B. Investments, Limited. 1950/243. Tauranga Quarrying Company, Limited. 1950/402. Muriel Owen Babywear, Limited. 1950/424. Armishaw & Gribble, Limited. 1951/92.
Given under my hand at Auckland, this 27th day of April 1953.
J. E. AUBIN, 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:-
Robert Anderson (Westport), Limited. Wd. 1949/7.
Given under my hand at Hokitika, this 30th day of April 1953.
L. ESTERMAN, 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:-
Gem Cake Kitchens, Limited 1949/181.
Given under my hand at Christchurch, this 1st day of May 1953.
C. S. FORBES, 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:-
Balclutha Car Sales, Limited. 1946/53.
Dated at Dunedin, this 30th day of April 1953.
E. B. C. MURRAY, 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 will be dissolved:-
Reliance Prams, Limited. 1950/59.
Dated at Dunedin, this 24th day of April 1953.
E. B. C. MURRAY, Assistant Registrar of Companies.
ALLEN & VIBERT, LIMITED
IN LIQUIDATION
Notice of Members' Voluntary Winding-up
NOTICE is hereby given that by entry in the minute-book of the above company, dated the 28th day of April 1953 and signed as provided in the case of a private company by section 300 (1) of the Companies Act 1933, it was resolved as a special resolution that the company be wound up voluntarily, and that WILLIAM HARRISON, of 306 Southern Cross Buildings, Chancery Street, Auckland, be appointed liquidator.
Dated at Auckland, this 28th day of April 1953.
W. HARRISON, Liquidator.
F. W. BERRY & SONS, LIMITED
IN VOLUNTARY LIQUIDATION
Notice of Voluntary Winding-up Resolution
NOTICE is hereby given pursuant to section 222 of the Companies Act 1933 that on the 16th day of April 1953 the company by memorandum signed for the purpose of becoming an entry in the minute-book resolved by extraordinary resolution:-
(1) That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that the company be wound up voluntarily.
(2) That in pursuance of section 235 of the Companies Act 1933 Mr. P. R. HOWELL, of Hastings, Public Accountant, be and is hereby nominated as liquidator of the company.
P. R. HOWELL, Liquidator.
DIXON BROTHERS MEAT PURVEYORS, LIMITED
NOTICE is hereby given that the final general meeting of the company will be held at the office of H. Bicknell & Son, 166 Manchester Street, Christchurch, on Friday, 29 May 1953.
Business: To consider final accounts.
B. F. BICKNELL, Liquidator.
In the Supreme Court of New Zealand, Wellington District, (Wellington Registry)
In the matter of the Companies Act 1933, and in the matter of M. B. COOGAN, LIMITED.
NOTICE OF WINDING-UP ORDER AND OF FIRST MEETINGS
Name of Company: M. B. Coogan, Limited. Address of Registered Office: Official Assignee, 184 Oxford Terrace, Christchurch.
Registry of Supreme Court: Wellington.
Date of Order: 22 April 1953.
Date of Presentation of Petition: 1 April 1953.
Meeting of Creditors: At the office of the Official Assignee, 57 Ballance Street, Wellington, on 21 May 1953, at 2.15 p.m.
Meeting of Contributories: At the same place on 21 May 1953, at 3.30 p.m.
G. W. BROWN, Official Assignee. Provisional Liquidator.
184 Oxford Terrace, Christchurch.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1953, No 24
NZLII —
NZ Gazette 1953, No 24
β¨ LLM interpretation of page content
πΊοΈ Notice of Lost Mortgage and Transmission for Ethel Jane Wickens
πΊοΈ Lands, Settlement & Survey30 April 1953
Land Transfer, Mortgage, Wellington
- Ethel Jane Wickens, Deceased mortgagee
- Orme Purcell Price, Executor of Ethel Jane Wickens
- Raymond Maitland Wickens, Executor of Ethel Jane Wickens
- E. C. Adams, District Land Registrar
πΊοΈ Notice of Lost Certificate of Title for Janet Wilson
πΊοΈ Lands, Settlement & Survey29 April 1953
Land Title, Stirling, Otago
- Janet Wilson, Owner of lost certificate of title
- E. B. C. Murray, District Land Registrar
π Notice of Companies to be Struck Off the Register
π Trade, Customs & Industry27 April 1953
Company Dissolution, Auckland
- J. E. Aubin, Assistant Registrar of Companies
π Notice of Company Struck Off the Register
π Trade, Customs & Industry30 April 1953
Company Dissolution, Hokitika
- L. Esterman, Assistant Registrar of Companies
π Notice of Company to be Struck Off the Register
π Trade, Customs & Industry1 May 1953
Company Dissolution, Christchurch
- C. S. Forbes, Assistant Registrar of Companies
π Notice of Company Struck Off the Register
π Trade, Customs & Industry30 April 1953
Company Dissolution, Dunedin
- E. B. C. Murray, Assistant Registrar of Companies
π Notice of Company to be Struck Off the Register
π Trade, Customs & Industry24 April 1953
Company Dissolution, Dunedin
- E. B. C. Murray, Assistant Registrar of Companies
π Notice of Members' Voluntary Winding-up of Allen & Vibert, Limited
π Trade, Customs & Industry28 April 1953
Company Liquidation, Auckland
- William Harrison, Appointed liquidator
- W. Harrison, Liquidator
π Notice of Voluntary Winding-up Resolution for F. W. Berry & Sons, Limited
π Trade, Customs & Industry16 April 1953
Company Liquidation, Hastings
- P. R. Howell, Appointed liquidator
- P. R. Howell, Liquidator
π Notice of Final General Meeting for Dixon Brothers Meat Purveyors, Limited
π Trade, Customs & IndustryCompany Meeting, Christchurch
- B. F. Bicknell, Liquidator
π Notice of Winding-up Order and First Meetings for M. B. Coogan, Limited
π Trade, Customs & Industry22 April 1953
Company Winding-up, Wellington
- G. W. Brown, Official Assignee, Provisional Liquidator