✨ Cancellations, Bankruptcy, Land Transfer, Company Notices
810
THE NEW ZEALAND GAZETTE
[No. 28
| Name of Licensee. | Licence Cancelled From | Place at Which Business was Carried On. |
|---|---|---|
| Dowell, D. R. | 31/1/53 | Timaru. |
| Easy Squeeze Company (E. J. Dyer, trading as) | 31/3/53 | Auckland. |
| Fuhrmann, Karl | 28/2/53 | Wellington. |
| Gardner, R. H. | 1/2/53 | Dunedin. |
| Haynes, A. | 1/2/53 | Dunedin. |
| H. B. Confectionery Co., Ltd. | 1/11/52 | Hastings. |
| Hibberds Son and Burnes, Ltd. | 1/2/53 | Wellington. |
| Hibberds Foundry, Ltd. | 1/2/53 | Wellington. |
| Howells, D. R. Co. | 1/12/52 | Tuakau. |
| Hunt, A. H. | 31/3/53 | Hamilton. |
| Johnston Bros, Ltd. | 31/10/49 | Palmerston N. |
| Kardima Importing Co. (Henrietta Levy, trading as) | 31/3/53 | Wellington. |
| Kerler Pram Co. | 31/3/53 | Auckland. |
| Kerr, Frederick Andrew | 13/3/53 | Christchurch. |
| Kitching, John, and Co. (John Compton Hardy Kitching, trading as) | 30/9/52 | Wellington. |
| Life Savers (N.Z.), Ltd. | 31/5/48 | Wellington. |
| Liscarth, Ltd. | 7/8/51 | Wellington. |
| McConachy, L. H. | 1/6/51 | Wellington. |
| MacKenzie and Reinhardt | 1/5/50 | Dargaville. |
| Nicholas Products, Ltd. | 31/8/50 | Wellington. |
| Papa Bros. | 31/12/52 | Huapai. |
| Peacock, B. A. | 31/1/49 | Johnsonville. |
| Plastic Products (P. L. and F. G. Daubney, trading as) | 31/12/52 | Christchurch. |
| Radio and Electric Holdings, Ltd. | 1/9/49 | Wellington. |
| Robson, W. H., and Company | 30/6/49 | Wellington. |
| Sentry Products Co. | 31/12/52 | Invercargill. |
| Tansey, C. G., and Son, Ltd. (in liquidation) | 28/2/53 | Christchurch. |
| Tarrant, A. H. | 29/2/48 | Palmerston N. |
| Transformer Co. of N.Z., Ltd. | 15/10/52 | Lower Hutt, Wellington. |
| Truscott, A. E., and Sons Pty., Ltd. | 22/4/53 | Hamilton. |
| Turner Hats | 1/4/53 | Christchurch. |
| Union Manufacturing and Export Co., Ltd. | 22/8/51 | Petone. |
| Whiting Ashton Printing and Publishing Co., Ltd. | 10/2/51 | Wellington. |
| Wood, Ross, and Co. | 1/4/53 | Christchurch. |
| Young, R. Crawford, Ltd. | 1/12/52 | Wellington. |
AMENDMENT TO THE N.Z. Gazette No. 23 OF 30 APRIL 1953
Christchurch Supplies, Ltd., 1/3/53, Christchurch, should read: ‘Christchurch Suppliers, Ltd., 1/3/53, Christchurch.’
Bay of Plenty Electrical Co., Ltd., The, 1/1/53, Tauranga, should read: ‘Bay of Plenty Electrical Co., Ltd., The, 1/1/53, Tauranga, Rotorua.’
Customs Department, Wellington C. 1, 18 May 1953.
D. G. SAVERS, Comptroller of Customs.
BANKRUPTCY NOTICE
In Bankruptcy—Supreme Court
LEONARD ARTHUR WILSON, of Lincoln Road, Masterton, Farm Labourer, was adjudged bankrupt on 12 May 1953. Creditors’ meeting will be held at my office on Friday, 22 May 1953, at 10.30 a.m.
G. C. GORDON, Official Assignee.
Courthouse, Masterton.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 253, folio 75 (Otago Registry), for Lot 10, Deposited Plan 4206, and being part Section 4, Block XXX, Town of Oamaru, containing 18-18 perches in the name of EDWARD DOUGLAS MOXON, of Waimate, Retired Clerk, 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 5 June 1953.
Dated this 15th day of May 1953 at the Land Registry Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 730, folio 291 (Auckland Registry), for 1 rood, being Lot 1 on Deposited Plan 29708, being portion of Allotment 8A of the Parish of Waipereira, in the name of SIDNEY JAMES MATHEWS, of Henderson, Farmer, having been lodged with me together with an application to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of fourteen days from the date of the New Zealand Gazette containing this notice.
Dated this 15th day of May 1953 at the Land Registry Office, Auckland.
Wm. MCBRIDE, 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:—
Moore & Moore Prams, Limited. W. 1950/111
Central Fish Supply, Limited. W. 1949/653
The Terrace Apartments, Limited. W. 1947/248
Given under my hand at Wellington, this 14th day of May, 1953.
K. L. WESTMORELAND,
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:—
Basil McKinnon, Limited. W. 1947/338.
Wile’s Store, Limited. W. 1949/609.
Otaki Clothing Company, Limited. W. 1933/91.
Given under my hand at Wellington, this 19th day of May 1953.
K. L. WESTMORELAND,
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:—
Neilsco Caravans, Limited. W. 1949/679.
Addys Enterprises, Limited. W. 1947/344.
Trade Expeditions (New Zealand), Limited. W. 1947/239.
Radio Clinic, Limited. W. 1947/66.
File Reconditioning Co. (N.Z.), Limited. W. 1942/66.
Longmynd Hospital, Limited. W. 1950/17.
Given under my hand at Wellington, this 14th day of May 1953.
K. L. WESTMORELAND,
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:—
The Blenheim Rubber Company, Limited. M. 1948/4.
Given under my hand at Blenheim, this 8th day of May 1953.
C. T. KELLY, 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:—
J. Owen, Limited. Wd. 1940/3.
Given under my hand at Hokitika, this 12th day of May 1953.
L. ESTERMAN, 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:—
Maxwell Communications, Limited. 1949/58.
Given under my hand at Christchurch, this 18th day of May 1953.
C. S. FORBES, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1953, No 28
NZLII —
NZ Gazette 1953, No 28
✨ LLM interpretation of page content
💰
Cancellation of Wholesale Licences
(continued from previous page)
💰 Finance & RevenueWholesale Licences, Sales Tax Act, Business Licences, Cancellation
27 names identified
- D. R. Dowel, Licence cancelled
- E. J. Dyer, Licence cancelled
- Karl Fuhrmann, Licence cancelled
- R. H. Gardner, Licence cancelled
- A. Haynes, Licence cancelled
- Hibberds, Licence cancelled
- Burnes, Licence cancelled
- Hibberds, Licence cancelled
- D. R. Howells, Licence cancelled
- A. H. Hunt, Licence cancelled
- Johnston, Licence cancelled
- Henrietta Levy, Licence cancelled
- Frederick Andrew Kerr, Licence cancelled
- John Compton Hardy Kitching, Licence cancelled
- L. H. McConachy, Licence cancelled
- MacKenzie, Licence cancelled
- Reinhardt, Licence cancelled
- Papa, Licence cancelled
- B. A. Peacock, Licence cancelled
- P. L. and F. G. Daubney, Licence cancelled
- W. H. Robson, Licence cancelled
- C. G. Tansey, Licence cancelled
- A. H. Tarrant, Licence cancelled
- A. E. Truscott, Licence cancelled
- Turner, Licence cancelled
- Ross Wood, Licence cancelled
- R. Crawford Young, Licence cancelled
📰 Amendment to the N.Z. Gazette No. 23 of 30 April 1953
📰 NZ Gazette18 May 1953
Amendment, Gazette, Company Names, Correction
- D. G. Savers, Comptroller of Customs
⚖️ Bankruptcy Notice
⚖️ Justice & Law EnforcementBankruptcy, Creditors' Meeting, Supreme Court
- Leonard Arthur Wilson, Adjudged bankrupt
- G. C. Gordon, Official Assignee
🗺️ Land Transfer Act Notices
🗺️ Lands, Settlement & Survey15 May 1953
Land Transfer, Certificate of Title, Loss, Replacement
- Edward Douglas Moxon (Retired Clerk), Lost certificate of title
- Sidney James Mathews (Farmer), Lost certificate of title
- E. B. C. Murray, District Land Registrar
- Wm. McBride, District Land Registrar
🏭 Companies Act 1933, Section 282 (3) - Notice of Striking Off
🏭 Trade, Customs & Industry14 May 1953
Companies, Striking Off, Dissolution
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Companies Act 1933, Section 282 (3) - Notice of Striking Off
🏭 Trade, Customs & Industry19 May 1953
Companies, Striking Off, Dissolution
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Companies Act 1933, Section 282 (6) - Notice of Dissolution
🏭 Trade, Customs & Industry14 May 1953
Companies, Dissolution, Striking Off
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Companies Act 1933, Section 282 (6) - Notice of Dissolution
🏭 Trade, Customs & Industry8 May 1953
Companies, Dissolution, Striking Off
- C. T. Kelly, Assistant Registrar of Companies
🏭 Companies Act 1933, Section 282 (6) - Notice of Dissolution
🏭 Trade, Customs & Industry12 May 1953
Companies, Dissolution, Striking Off
- L. Esterman, Assistant Registrar of Companies
🏭 Companies Act 1933, Section 282 (6) - Notice of Dissolution
🏭 Trade, Customs & Industry18 May 1953
Companies, Dissolution, Striking Off
- C. S. Forbes, Assistant Registrar of Companies