Bankruptcy and Company Notices




6 MAY] THE NEW ZEALAND GAZETTE 715

In Bankruptcy—Supreme Court, Hamilton

LESLIE ROY FORD, of Te Kuiti, Contractor, was adjudged bankrupt on 3 May 1954. Creditors' meeting will be held at the Courthouse, Te Kuiti, on Monday, 17 May 1954, at 10 a.m.

C. P. SIMMONDS, Official Assignee.
Supreme Court, P.O. Box 473, Hamilton.

In Bankruptcy—Supreme Court

ELLEN MARION SPARK, of 36 Melville Street, Dunedin, Married Woman, was adjudged bankrupt on 27 April 1954. Creditors' meeting will be held at my office on Tuesday, 11 May 1954, at 11 a.m.

A. G. SMITH, Official Assignee.
Supreme Court Building, Dunedin.

LAND TRANSFER ACT NOTICES

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 on or before the expiration of one month from the date of the Gazette containing this notice.

    1. NELSON BARKER LAWRIE. Allotment 61 of the Village of Mahurangi, containing 1 acre 1 rood 2 perches, occupied by the applicant. Plan 12998. Diagrams may be inspected at this office.

Dated this 30th day of April 1954, at the Land Registry Office, Auckland.
WM. McBRIDE, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 311, folio 131 (Auckland Registry), for 32 perches, more or less, being Lot 16, Deposited Plan 6924, and being portion of Allotments 35 and 36 of Section 6, Suburbs of Auckland, in the name of EDITH McDONALD, formerly of Auckland, Widow (now deceased), 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 the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 30th day of April 1954, at the Land Registry Office, Auckland.
WM. McBRIDE, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 624, folio 209 (Auckland Registry), for 61 acres 1 rood 19 perches, more or less, being parts of Lot 5, Deposited Plan No. 7550, and being portion of the Omaru Block, situated in Blocks VI and IX of the Waiheke Survey District, in the name of WILLIAM JAMES GORDON, formerly of Awaroa Bay, Waiheke Island, Farmer (now deceased), 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 the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 30th day of April 1954, 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:

Wellington Transport Limited. 1946/280.
A. E. Preston Limited. 1925/22.
Bulmers Stores Limited. 1946/66.
Overseas Fashions Company Limited. 1947/288.
F. Schwimmer Limited. 1949/28.
Kensington Apartments Limited. 1949/267.
Ngaire House Limited. 1950/9.

Given under my hand at Wellington, this 3rd day of May 1954.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

THE COMPANIES ACT 1933

NOTICE is hereby given, pursuant to section 8 of the above-mentioned Act, that the register and records of the companies, the names of which are set out in the first column of the Schedule hereto, which have hitherto been kept at the office of the Assistant Registrar of Companies at the respective places named in the second column of the Schedule hereto, have been transferred to the office of the Assistant Registrar of Companies at the respective places named in the third column of the Schedule hereto.

Dated at Wellington, this 4th day of May 1954.

SCHEDULE

Name of Company Register Previously Kept at Register Transferred to
Gordon's Valley Farming Company Limited Napier Christchurch.
J. Tilyard Limited Wellington Napier.
Clinton Estates Limited Auckland Wellington.
Marua Concrete Company Limited
R. Cobbe Limited
Te Mai Station Limited

D. A. YOUNG, 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:

City Fashions Limited. 1951/457.
Goodwin & Chaplin Limited. 1943/42.
Hobourn Components (New Zealand) Limited. 1947/4.
Green Cabs Limited. 1930/252.

Given under my hand at Wellington, this 3rd day of May 1954.

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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Gift Shop (Petone) Limited. 1951/150.

Given under my hand at Wellington, this 26th day of April 1954.

K. L. WESTMORELAND,
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:

Gray Mills Limited. 1952/17.

Given under my hand at Christchurch, this 28th day of April 1954.

L. H. McCLELLAND,
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:

The Waiau Farmers Saleyards Company Limited. 1916/1.

Given under my hand at Christchurch, this 27th day of April 1954.

L. H. McCLELLAND,
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:

Douglas R. Hessey and Company Limited. 1951/208.

Given under my hand at Christchurch, this 27th day of April 1954.

L. H. McCLELLAND,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 28


NZLII PDF NZ Gazette 1954, No 28





✨ LLM interpretation of page content

⚖️ Bankruptcy adjudication of Leslie Roy Ford

⚖️ Justice & Law Enforcement
Bankruptcy, Contractor, Creditors meeting, Te Kuiti
  • Leslie Roy Ford, Adjudged bankrupt

  • C. P. Simmonds, Official Assignee

⚖️ Bankruptcy adjudication of Ellen Marion Spark

⚖️ Justice & Law Enforcement
Bankruptcy, Married Woman, Creditors meeting, Dunedin
  • Ellen Marion Spark, Adjudged bankrupt

  • A. G. Smith, Official Assignee

🗺️ Land Transfer Act notice for Nelson Barker Lawrie

🗺️ Lands, Settlement & Survey
30 April 1954
Land Transfer Act, Caveat, Mahurangi
  • Nelson Barker Lawrie, Applicant for land transfer

  • Wm. McBride, District Land Registrar

🗺️ Replacement of lost certificate of title for Edith McDonald

🗺️ Lands, Settlement & Survey
30 April 1954
Land Transfer Act, Lost certificate of title, New certificate of title, Auckland, Widow
  • Edith McDonald, Owner of lost certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Replacement of lost certificate of title for William James Gordon

🗺️ Lands, Settlement & Survey
30 April 1954
Land Transfer Act, Lost certificate of title, New certificate of title, Waiheke Island, Farmer
  • William James Gordon, Owner of lost certificate of title

  • Wm. McBride, District Land Registrar

🏭 Companies Act notice for dissolution of several companies

🏭 Trade, Customs & Industry
3 May 1954
Companies Act, Dissolution of companies, Wellington Transport Limited, A. E. Preston Limited, Bulmers Stores Limited, Overseas Fashions Company Limited, F. Schwimmer Limited, Kensington Apartments Limited, Ngaire House Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Companies Act notice regarding transfer of company registers

🏭 Trade, Customs & Industry
4 May 1954
Companies Act, Register transfer, Gordon's Valley Farming Company Limited, J. Tilyard Limited, Clinton Estates Limited, Marua Concrete Company Limited, R. Cobbe Limited, Te Mai Station Limited
  • D. A. Young, Registrar of Companies

🏭 Companies Act notice for dissolution of several companies

🏭 Trade, Customs & Industry
3 May 1954
Companies Act, Dissolution of companies, City Fashions Limited, Goodwin & Chaplin Limited, Hobourn Components (New Zealand) Limited, Green Cabs Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Companies Act notice for dissolution of Gift Shop (Petone) Limited

🏭 Trade, Customs & Industry
26 April 1954
Companies Act, Dissolution of company, Gift Shop (Petone) Limited
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Companies Act notice for dissolution of Gray Mills Limited

🏭 Trade, Customs & Industry
28 April 1954
Companies Act, Dissolution of company, Gray Mills Limited
  • L. H. McClelland, Assistant Registrar of Companies

🏭 Companies Act notice for dissolution of The Waiau Farmers Saleyards Company Limited

🏭 Trade, Customs & Industry
27 April 1954
Companies Act, Dissolution of company, The Waiau Farmers Saleyards Company Limited
  • L. H. McClelland, Assistant Registrar of Companies

🏭 Companies Act notice for dissolution of Douglas R. Hessey and Company Limited

🏭 Trade, Customs & Industry
27 April 1954
Companies Act, Dissolution of company, Douglas R. Hessey and Company Limited
  • L. H. McClelland, Assistant Registrar of Companies