✨ Bankruptcy, Land Transfer, Companies, Societies Notices
In Bankruptcy—Supreme Court
FRANCIS GILBERT HERRING, of 6 Treadwell Street,
Naenae, Lower Hutt, Truck Driver, was adjudged bankrupt on 6 November 1953. Creditors' meeting will be held at 57 Ballance Street, Wellington, on Thursday, 19 November 1953, at 2.15 p.m.
M. R. NELSON, Official Assignee.
In Bankruptcy—Supreme Court
ALLEN BERNARD RUSH, of 17 Naenae Road, Lower Hutt,
Painter, was adjudged bankrupt on 10 November 1953.
Creditors' meeting will be held at 57 Ballance Street, Wellington, on Monday, 23 November 1953, at 2.15 p.m.
M. R. NELSON, Official Assignee.
LAND TRANSFER ACT NOTICES
EVIDENCE having been furnished of the loss of the
outstanding duplicate of certificate of title, H.B. Volume 89, folio 24, Hawke's Bay Registry, in the name of SARAH ELIZABETH BURLING, now deceased, but formerly wife of William Burling, of Ormondville, Retired Farmer, for all that parcel of land containing 35 perches, more or less, being Lot 24, Plan 87, which said parcel of land is part of Section 120, Block X, Takapau Survey District, and being all the land in Register Book H.B. Volume 89, folio 24, and application (K. 112422) having been made for the issue of a new certificate of title in lieu thereof, I hereby give notice of my intention to issue a new certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 3rd day of November 1953 at the Land Registry Office, Napier.
M. C. AULD, District Land Registrar.
EVIDENCE having been furnished of the loss of the
outstanding duplicate of certificate of title, Volume 390, folio 100, Wellington Registry, in the name of the MAYOR, COUNCILLORS AND BURGESSES OF THE BOROUGH OF CARTERTON, for 1 rood 39·79 perches, more or less, situate in the Borough of Carterton and being also Subdivision 3 of Section 3 of the Town of Carterton, and application (K. 33899) 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 6th day of November 1953 at the Land Registry Office, Wellington.
D. A. YOUNG, District Land Registrar.
NOTICE is hereby given that the parcel of land herein-
after described will be brought under the provisions of
the Land Transfer Act 1952 unless caveat be lodged forbidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice.
13643. THE NEW ZEALAND FARMERS’ Co-OPERATIVE ASSOCIATION OF CANTERBURY, LIMITED. Part of Rural Section 1890. Block VIII, Oxford Survey District. Occupied by Applicant.
Diagrams may be inspected at this office.
Dated this 6th day of November 1953 at the Land Registry Office, Christchurch.
E. K. PHILLIPS, Assistant 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:
Henry Collier, Limited. 1928/145.
Auto Light Safety Company, Limited. 1925/118.
Dated at Wellington, this 6th day of November 1953.
K. L. WESTMORLAND,
Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the names of the under-
mentioned companies have been struck off the Register
and the companies dissolved:
The Moonlight Goldfield Company, Limited. 1933/81.
Brent & Co., Christchurch, Limited. 1926/81.
Given under my hand at Christchurch, this 29th day of October 1953.
C. S. FORBES, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the names of the under-
mentioned companies have been struck off the Register and the companies dissolved:
Will Grant, Limited. 1929/12.
Sterling Radio, Limited. 1938/30.
Drench Pumps, Limited. 1940/53.
Hall Dadley, Limited. 1943/49.
Mistral Productions, Limited. 1945/226.
Renovating & Paint Sprayers, Limited. 1947/219.
Rehm Bros., Limited. 1947/307.
Orua House, Limited. 1947/353.
Palm Store, Limited. 1948/473.
G. A. Wilkinson, Limited. 1948/656.
Trembath and Collins, Limited. 1949/88.
Matamata Agencies, Limited. 1949/132.
Al Detective Agency, Limited. 1949/536.
Jolly’s Corner Store, Limited. 1949/588.
Three Kings Service Store, Limited. 1949/826.
Femina, Limited. 1950/4.
Loughman, McKinnon, Pitcairn, & Stubbs, Limited. 1950/70.
Hopetoun House, Limited. 1950/172.
Sandringham Butchery, Limited. 1950/388.
Bagnall Bros., Limited. 1950/742.
Ross McCormack Timber Co., Limited. 1951/33.
Creed Gowns, Limited. 1951/61.
Form Interior, Limited. 1952/431.
Given under my hand at Auckland, this 28th day of October 1953.
J. E. AUBIN, Assistant Registrar of Companies.
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING SOCIETIES
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 Rotorua Badminton and Indoor Sports Club, Incorporated. 1938/63.
- The Waikaretu Public Hall Society, Incorporated. 1946/27.
- Waikato Farm Schools, Incorporated. 1948/16.
Dated at Auckland, this 5th day of November 1953.
J. E. AUBIN,
Assistant Registrar of Incorporated Societies.
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY
OWEN THOMAS KELLY, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the undermentioned society is no longer carrying on its operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
- The Stratford Young Peoples Sports and Pastimes Club, Incorporated. T. 1945/7.
Dated at New Plymouth, this 5th day of November 1953.
O. T. KELLY,
Assistant Registrar of Incorporated Societies.
NEW ZEALAND CROWN MINES COY., LTD.
NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS
PURSUANT to the Companies Act 1933, the New Zealand Crown Mines Coy., Ltd., a company incorporated in England, hereby gives notice that it intends to cease to have a place of business in New Zealand after 31 January 1954.
Dated the 29th day of October 1953.
R. G. MILLIGAN, Attorney.
BOROUGH OF RICHMOND
DECLARATION OF POLL ON PROPOSAL TO ADOPT SYSTEM OF RATING ON UNIMPROVED VALUE
PURSUANT to section 42 of the Rating Act 1925, I hereby give notice that at a poll of the ratepayers of the Borough of Richmond, taken on the 31st day of October 1953, on the proposal that the system of rating in the said Borough be on the unimproved value:
The number of votes recorded for the proposal was 151
The number of votes recorded against the proposal was
Informal
I therefore declare that the proposal was rejected.
Dated this 4th day of November 1953.
M. H. McGLASHEN, Mayor.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1953, No 62
NZLII —
NZ Gazette 1953, No 62
✨ LLM interpretation of page content
💰 Bankruptcy Notice for Francis Gilbert Herring
💰 Finance & RevenueBankruptcy, Supreme Court, Creditors' Meeting, Lower Hutt
- Francis Gilbert Herring, Adjudged bankrupt
- M. R. Nelson, Official Assignee
💰 Bankruptcy Notice for Allen Bernard Rush
💰 Finance & RevenueBankruptcy, Supreme Court, Creditors' Meeting, Lower Hutt
- Allen Bernard Rush, Adjudged bankrupt
- M. R. Nelson, Official Assignee
🗺️ Notice of Lost Certificate of Title for Sarah Elizabeth Burling
🗺️ Lands, Settlement & Survey3 November 1953
Land Transfer Act, Certificate of Title, Hawke's Bay, Ormondville
- Sarah Elizabeth Burling, Deceased owner of lost certificate of title
- William Burling, Former husband of Sarah Elizabeth Burling
- M. C. Auld, District Land Registrar
🗺️ Notice of Lost Certificate of Title for Carterton Borough
🗺️ Lands, Settlement & Survey6 November 1953
Land Transfer Act, Certificate of Title, Carterton Borough
- D. A. Young, District Land Registrar
🗺️ Notice of Land to be Brought Under Land Transfer Act
🗺️ Lands, Settlement & Survey6 November 1953
Land Transfer Act, New Zealand Farmers’ Co-operative Association, Oxford Survey District
- E. K. Phillips, Assistant Land Registrar
🏭 Notice of Companies to be Struck Off the Register
🏭 Trade, Customs & Industry6 November 1953
Companies Act, Striking Off Register, Dissolution, Wellington
- K. L. Westmorland, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off the Register
🏭 Trade, Customs & Industry29 October 1953
Companies Act, Struck Off Register, Dissolution, Christchurch
- C. S. Forbes, Assistant Registrar of Companies
🏭 Notice of Companies Struck Off the Register
🏭 Trade, Customs & Industry28 October 1953
Companies Act, Struck Off Register, Dissolution, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏛️ Declaration of Dissolution of Incorporated Societies
🏛️ Governance & Central Administration5 November 1953
Incorporated Societies Act, Dissolution, Auckland
- J. E. Aubin, Assistant Registrar of Incorporated Societies
🏛️ Declaration of Dissolution of an Incorporated Society
🏛️ Governance & Central Administration5 November 1953
Incorporated Societies Act, Dissolution, New Plymouth
- O. T. Kelly, Assistant Registrar of Incorporated Societies
🏭 Notice of Intention to Cease Business in New Zealand
🏭 Trade, Customs & Industry29 October 1953
Companies Act, Cease Business, New Zealand Crown Mines Coy.
- R. G. Milligan, Attorney
🏘️ Declaration of Poll Results on Rating System Proposal
🏘️ Provincial & Local Government4 November 1953
Rating Act, Poll Results, Borough of Richmond
- M. H. McGlashen, Mayor