✨ Bankruptcy and Company Notices
962
THE NEW ZEALAND GAZETTE
[No. 35
In Bankruptcy—Supreme Court
F. R. TROUT, of Hattaway Avenue, Bucklands Beach, Builder and Contractor, was adjudged bankrupt on 28 May 1954. Creditors’ meeting will be held at my office on Monday, 14 June 1954, at 2.15 p.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
In Bankruptcy
NOTICE is hereby given that dividends are now payable in the undermentioned estates on all proved claims:
Alan William Schiavi, Auckland, Electrician. Second and final dividend of 9½d. in the pound.
Arthur Edward Roberts, Mount Eden, Carpenter. First dividend of 7s. 6d. in the pound.
Reginald Rea, Auckland, Commercial Artist. First dividend of 3s. in the pound.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
In Bankruptcy—Supreme Court
EDWARD WALTER RIX, of 21 Graham Street, Auckland, Labourer, was adjudged bankrupt on 24 May 1954. Creditors’ meeting will be held at my office on Thursday, 3 June 1954, at 2.15 p.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
In Bankruptcy—Supreme Court
DAVID TOI-TOI, of 58 Manchester Street, Christchurch, Labourer, was adjudged bankrupt on 31 May 1954. Creditors’ meeting will be held at my office, Malings Buildings, 184 Oxford Terrace, Christchurch, on Tuesday, 8 June 1954, at 2.15 p.m.
G. W. BROWN, Official Assignee.
184 Oxford Terrace, Christchurch.
In Bankruptcy—Supreme Court
NOTICE is hereby given that the second and final dividend of 2s. 8d. in the pound, making in all 12s. 8d. in the pound, has been declared on all proved and accepted claims in the estate of George Nixon, formerly of Hampden but now of Dunedin, Butcher.
C. MASON, Official Assignee.
Supreme Court, Dunedin, 27 May 1954.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 228, folio 199 (Canterbury Registry), for 1 rood 11 perches, or thereabouts, situated in the City of Christchurch, being Lot 20 on Deposited Plan No. 2209, in the name of WILLIAM PEACOCK, of Christchurch, Ironmoulder (now deceased), having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 21st day of May 1954 at the Land Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.
APPLICATION having been made to me for the issue of a new certificate of title in favour of ALEXANDER DONALD McIVOR, late of Invercargill, Racing Official (now deceased), for part of Section 5, Block I, Jacobs River Hundred, and being balance of land in certificate of title, Volume 37, folio 42, 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 the 3rd day of June 1954.
Dated at the Land Registry Office, Invercargill, this 27th day of May 1954.
R. B. WILLIAMS, District Land Registrar.
APPLICATION having been made to me for the issue of a new certificate of title in favour of WILLIAM McRAE, EDWARD TOBIN, DONALD MURCHISON CHISHOLM, and EWEN MCKENZIE MCLAUCHLAN, all Farmers (now deceased), and JOHN PATTERSON, now retired, all late of Spring Hills, for part of Section 310, Forest Hill Hundred, being the land contained in certificate of title, Volume 95, folio 273, 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 the 3rd day of June 1954.
Dated at the Land Registry Office, Invercargill, this 27th day of May 1954.
R. B. WILLIAMS, District Land Registrar.
ADVERTISEMENTS
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, KEITH LIONEL WESTMORELAND, 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 New Zealand Salvage and Marine Dealers Association (Incorporated). 1948/15.
The New Zealand Official Board of Ballroom and Latin-American Dancing Incorporated. 1949/23.
Petone Beautifying and Foreshore Improvement Society (Incorporated). 1923/24.
Pahiatua Community Centre (Incorporated). 1948/48.
The Manawatu Midget Car Racing Club (Incorporated). 1949/46.
The New Zealand Artists’ Society Incorporated. 1939/29.
The Ohura Town Band Incorporated. 1928/20.
Wellington Taxis Social Club Incorporated. 1947/21.
Dated at Wellington, this 25th day of May 1954.
K. L. WESTMORELAND,
Assistant Registrar of Incorporated Societies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that TUDOR DECORATORS LIMITED has changed its name to TUDOR FINANCES LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland, this 30th day of April 1954.
217 J. E. AUBIN Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that THE COLONIAL OIL & CHEMICAL COMPANY LIMITED has changed its name to COLONEX PAINTS LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland, this 26th day of April 1954.
218 J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that HAYES & TANKARD LIMITED has changed its name to J. B. TANKARD LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland, this 26th day of April 1954.
219 J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that BOND & GILLETT LIMITED has changed its name to BOND & RUNDLE LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland, this 26th day of April 1954.
220 J. E. AUBIN, Assistant Registrar of Companies.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that AHUROA STORES LIMITED has changed its name to E. E. PAULL LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Auckland, this 26th day of April 1954.
221 J. E. AUBIN, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1954, No 35
NZLII —
NZ Gazette 1954, No 35
✨ LLM interpretation of page content
⚖️ Bankruptcy notice: F. R. Trout
⚖️ Justice & Law EnforcementBankruptcy, Adjudged bankrupt, Builder, Contractor, Creditors meeting
- F. R. Trout, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy dividends payable
⚖️ Justice & Law EnforcementBankruptcy, Dividends, Estates, Electrician, Carpenter, Commercial Artist
- Alan William Schiavi, Dividends payable on proved claims
- Arthur Edward Roberts, Dividends payable on proved claims
- Reginald Rea, Dividends payable on proved claims
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy notice: Edward Walter Rix
⚖️ Justice & Law EnforcementBankruptcy, Adjudged bankrupt, Labourer, Creditors meeting
- Edward Walter Rix, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy notice: David Toi-Toi
⚖️ Justice & Law EnforcementBankruptcy, Adjudged bankrupt, Labourer, Creditors meeting
- David Toi-Toi, Adjudged bankrupt
- G. W. Brown, Official Assignee
⚖️ Bankruptcy dividend declaration: George Nixon
⚖️ Justice & Law Enforcement27 May 1954
Bankruptcy, Dividend, Estate, Butcher
- George Nixon, Dividend declared on estate
- C. Mason, Official Assignee
🗺️ Land Transfer Act notice: William Peacock
🗺️ Lands, Settlement & Survey21 May 1954
Land Transfer Act, Certificate of title, Lost title, Ironmoulder, Christchurch
- William Peacock, Owner of lost certificate of title
- N. E. Wilson, District Land Registrar
🗺️ Land Transfer Act notice: Alexander Donald McIvor
🗺️ Lands, Settlement & Survey27 May 1954
Land Transfer Act, Certificate of title, Lost title, Racing official, Invercargill
- Alexander Donald McIvor, Subject of new certificate of title application
- R. B. Williams, District Land Registrar
🗺️ Land Transfer Act notice: William McRae and others
🗺️ Lands, Settlement & Survey27 May 1954
Land Transfer Act, Certificate of title, Lost title, Farmers, Retired, Spring Hills
- William McRae, Subject of new certificate of title application
- Edward Tobin, Subject of new certificate of title application
- Donald Murchison Chisholm, Subject of new certificate of title application
- Ewen McKenzie McLauchlan, Subject of new certificate of title application
- John Patterson, Subject of new certificate of title application
- R. B. Williams, District Land Registrar
🏛️ Dissolution of Incorporated Societies
🏛️ Governance & Central Administration25 May 1954
Incorporated Societies Act, Dissolution, Societies, Wellington
- Keith Lionel Westmoreland, Assistant Registrar of Incorporated Societies
🏭 Company name change: TUDOR DECORATORS LIMITED to TUDOR FINANCES LIMITED
🏭 Trade, Customs & Industry30 April 1954
Company name change, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Company name change: THE COLONIAL OIL & CHEMICAL COMPANY LIMITED to COLONEX PAINTS LIMITED
🏭 Trade, Customs & Industry26 April 1954
Company name change, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Company name change: HAYES & TANKARD LIMITED to J. B. TANKARD LIMITED
🏭 Trade, Customs & Industry26 April 1954
Company name change, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Company name change: BOND & GILLETT LIMITED to BOND & RUNDLE LIMITED
🏭 Trade, Customs & Industry26 April 1954
Company name change, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Company name change: AHUROA STORES LIMITED to E. E. PAULL LIMITED
🏭 Trade, Customs & Industry26 April 1954
Company name change, Auckland
- J. E. Aubin, Assistant Registrar of Companies