✨ Bankruptcy and Company Notices
In Bankruptcy—Supreme Court
OWEN DECLAN SCAHILL, of 97 Cashmere Avenue, Khandallah, Builder, was adjudged bankrupt on 14 June 1954. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Friday, 25 June 1954, at 10.30 a.m.
M. R. NELSON, Official Assignee.
In Bankruptcy—Supreme Court
WILLIAM PAUL KRAUS, of 3 Allenby Terrace, Wellington, Driver, was adjudged bankrupt on 14 June 1954. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Monday, 28 June 1954, at 2.15 p.m.
M. R. NELSON, Official Assignee.
In Bankruptcy—Supreme Court
NOTICE is hereby given that dividends as under are now payable at my office on all accepted proved claims:
Richard Power Oliver, of Petone, Builder. First dividend of 6s. 8d. in the pound.
Alexander Thomas Scott, of Lower Hutt, Motor Garage Proprietor. First and final dividend of 1½d. in the pound.
Frank Tully, of Wellington, Painter and Decorator. First and final dividend of 20s. in the pound.
Clifford Raymond Collins, of Wellington, Grocer. First and final dividend of 10⅜d. in the pound.
Frederick Francis Byrne, of Naenae, Carrier. First and final dividend of 2s. 11⅜d. in the pound.
M. R. NELSON, Official Assignee.
57 Ballance Street, Wellington.
In Bankruptcy—Supreme Court
WILLIAM PATRICK HAWKINS, of Westport, Butcher, was adjudged bankrupt on 11 June 1954. Creditors’ meeting will be held at the Courthouse, Westport, on Monday, 21 June 1954, at 10.30 a.m.
J. W. POOLEY, Official Assignee.
In Bankruptcy—Supreme Court
NOTICE is hereby given that the first dividend of 5s. in the pound has been declared on all proved and accepted claims in the estate of Tahu Brown Parata, of Karitane, Coal Merchant.
C. MASON, Official Assignee.
Supreme Court, Dunedin, 9 June 1954.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of lease No. 17500, Volume 692, folio 359 (Auckland Registry), for 2 roods 23·46 perches, more or less, being Lot 1, Deposited Plan 27332, and being part of Allotment 369 of the Town of Hamilton West, and being part of the land in the said certificate of title in the name of WILLIAM OSMOND CARBON, of Hamilton, Draper, having been lodged with me together with an application to issue a provisional lease in lieu thereof; notice is hereby given of my intention to issue such provisional lease on the expiration of fourteen days from the date of the New Zealand Gazette containing this notice.
Dated this 11th day of June 1954 at the Land Registry Office, Auckland.
WM. McBRIDE, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 435, folio 13 (Canterbury District), for 1 rood 13 perches, or thereabouts, situated in the Borough of Temuka, being part of Lot 49, Town of Wallingford, part of Rural Section 2630, in the name of MARY FINNIGAN, Wife of Patrick Finnigan, of Rolleston, Farm Manager, and ANNIE SHEIL, Wife of John Sheil, of Temuka, Gardener, 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 11th day of June 1954 at the Land Registry Office, Christchurch.
N. E. WILSON, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1933, SECTION 282 (3) AND (4)
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:
Wairoa Finance Company Limited. 1926/174.
Nitrolite (N.Z.) Limited. 1927/214.
Joe T. MacDonald Limited. 1928/87.
Zo-Glo Limited. 1931/102.
Fishermens Company (Auckland) Limited. 1933/175.
Auckland Welting Company Limited. 1943/59.
Pretty Maid Garments Limited. 1947/664.
Borneo Products Limited. 1948/41.
Titirangi Park Kiosk Limited. 1948/185.
Elite Milk Bars Limited. 1948/482.
Talagona Wines Limited. 1949/210.
Albany Stores Limited. 1949/254.
South Pacific Contractors Limited. 1949/364.
Glenfield Nurseries Limited. 1950/73.
Radio Taxis (New Lynn) Limited. 1950/284.
Lorex (N.Z.) Limited. 1950/416.
Walton and Towers Limited. 1950/529.
Cairnfield Dairy Limited. 1951/440.
Paeroa Gifts Limited. 1951/597.
Tauranga Packers Limited. 1951/847.
C. B. Stormont (Motors) Limited. 1952/383.
Swaps and Exchanges Limited. 1953/78.
Given under my hand at Auckland, this 4th day of June 1954.
J. E. AUBIN, 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:
Elite Footwear Repair Service Limited. 1947/220.
Wainui Shingle Company Limited. 1950/466.
L. A. Chaston Limited. 1949/35.
N.Z. Greenstone Lapidaries Limited. 1950/32.
Given under my hand at Wellington, this 10th day of June 1954.
K. L. WESTMORELAND,
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:
Waldorf Milk Bar Limited. 1936/47.
Dated at Dunedin, this 10th day of June 1954.
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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:
The House of de Cospera Limited. 1948/63.
Duntroon Transport Co. Limited. 1950/63.
Dated at Dunedin, this 8th day of June 1954.
E. B. C. MURRAY,
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:
Lawton and Reid Limited. 1949/298.
Commercial Services Limited. 1938/185.
Commercial Services (Australia) Limited. 1940/86.
Floor Styles Limited. 1950/59.
B. J. Marcus Limited. 1949/121.
Brooklyn Supply Stores Limited. 1949/278.
R. R. McKeen and Co. Limited. 1949/443.
Given under my hand at Wellington, this 15th day of June 1954.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1954, No 37
NZLII —
NZ Gazette 1954, No 37
✨ LLM interpretation of page content
⚖️ Bankruptcy Adjudged Bankrupt - Owen Declan Scahill
⚖️ Justice & Law Enforcement14 June 1954
Bankruptcy, Adjudged bankrupt, Builder, Khandallah, Creditors' meeting, Wellington
- Owen Declan Scahill, Adjudged bankrupt
- M. R. Nelson, Official Assignee
⚖️ Bankruptcy Adjudged Bankrupt - William Paul Kraus
⚖️ Justice & Law Enforcement14 June 1954
Bankruptcy, Adjudged bankrupt, Driver, Wellington, Creditors' meeting
- William Paul Kraus, Adjudged bankrupt
- M. R. Nelson, Official Assignee
⚖️ Bankruptcy Dividends Payable
⚖️ Justice & Law EnforcementBankruptcy, Dividends, Builder, Motor Garage Proprietor, Painter and Decorator, Grocer, Carrier
- Richard Power Oliver, Dividend payable on proved claim
- Alexander Thomas Scott, Dividend payable on proved claim
- Frank Tully, Dividend payable on proved claim
- Clifford Raymond Collins, Dividend payable on proved claim
- Frederick Francis Byrne, Dividend payable on proved claim
- M. R. Nelson, Official Assignee
⚖️ Bankruptcy Adjudged Bankrupt - William Patrick Hawkins
⚖️ Justice & Law Enforcement11 June 1954
Bankruptcy, Adjudged bankrupt, Butcher, Westport, Creditors' meeting
- William Patrick Hawkins, Adjudged bankrupt
- J. W. Pooley, Official Assignee
⚖️ Bankruptcy Dividend Declared - Tahu Brown Parata
⚖️ Justice & Law Enforcement9 June 1954
Bankruptcy, Dividend declared, Coal Merchant, Karitane
- Tahu Brown Parata, Dividend declared on proved claim
- C. Mason, Official Assignee
🗺️ Land Transfer Act - Loss of Lease
🗺️ Lands, Settlement & Survey11 June 1954
Land Transfer Act, Loss of lease, Provisional lease, Hamilton West, Allotment 369
- William Osmond Carbon, Owner of lost lease
- Wm. McBride, District Land Registrar
🗺️ Land Transfer Act - Loss of Certificate of Title
🗺️ Lands, Settlement & Survey11 June 1954
Land Transfer Act, Loss of title, New certificate of title, Temuka, Wallingford
- Mary Finnigan (Wife of Patrick Finnigan), Owner of lost title
- Patrick Finnigan, Husband of title owner
- Annie Sheil (Wife of John Sheil), Owner of lost title
- John Sheil, Husband of title owner
- N. E. Wilson, District Land Registrar
🏭 Companies Act - Names to be Struck Off Register
🏭 Trade, Customs & Industry4 June 1954
Companies Act, Struck off register, Dissolved companies, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Companies Act - Names Struck Off Register
🏭 Trade, Customs & Industry10 June 1954
Companies Act, Struck off register, Dissolved companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Companies Act - Name Struck Off Register
🏭 Trade, Customs & Industry10 June 1954
Companies Act, Struck off register, Dissolved company, Dunedin
- E. B. C. Murray, Assistant Registrar of Companies
🏭 Companies Act - Names to be Struck Off Register
🏭 Trade, Customs & Industry8 June 1954
Companies Act, Struck off register, Dissolved companies, Dunedin
- E. B. C. Murray, Assistant Registrar of Companies
🏭 Companies Act - Names to be Struck Off Register
🏭 Trade, Customs & Industry15 June 1954
Companies Act, Struck off register, Dissolved companies, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies