Bankruptcy, Companies, Land, Business, Mining




1578
THE NEW ZEALAND GAZETTE
[No. 61

In Bankruptcy—Supreme Court

WILLIAM HENRY GREGORY, of 7 Olympus Street, Mount Albert, Driver, was adjudged bankrupt on 1 October 1954. Creditors’ meeting will be held at Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1. on Friday, 15 October 1954, at 10.30 a.m.

T. C. DOUGLAS, Official Assignee.

Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.


In Bankruptcy—Supreme Court

DONALD GLEN CROSSAN, of Blenheim, Labourer, was adjudged bankrupt on 28 September 1954. Creditors’ meeting will be held at the Courthouse, Blenheim, on Monday, 11 October 1954, at 11 a.m.

J. T. A. BEAUMONT, Official Assignee.

Blenheim, 28 September 1954.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of the certificates of title described in the Schedule hereunder written having been lodged with me together with applications for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title on the expiration of fourteen days from the date of the New Zealand Gazette containing this notice.

SCHEDULE

CERTIFICATE of title, Volume 429, folio 139, for 29·6 perches, more or less, being part Lots 124 and 125 on Deposited Plan 11225, being part Allotment 39 of the Parish of Titirangi, in the name of LESLIE RAYMOND PARRIS, of Auckland, Boot Repairer. (K.51630.)

Certificate of title, Volume 872, folio 265, for 1 rood 19·1 perches, more or less, being part Lot 1, Deposited Plan 33154, and being part Allotment 28, Suburban Section 2, Parish of Pukekohe, in the name of A. B. DONALD LIMITED, a duly incorporated company having its registered office at Auckland. (K.51655.)

Dated this 1st day of October 1954 at the Land Registry Office, Auckland.

WM. MCBRIDE, District Land Registrar.


ADVERTISEMENTS

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:

Leith House Limited. 1948/58.

Blake’s (Dunedin) Limited. 1949/15.

Dated at Dunedin this 1st day of October 1954.

E. B. C. MURRAY,
Assistant Registrar of Companies.


THE INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING SOCIETIES

I, GORDON JANISCH, 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:

Argyll Rabbit Trust Association Incorporated. H.B. 1917/5.

The H.B. Rugby League Referees’ Association Incorporated. H.B.1936/6.

Tutira Progressive Association Incorporated. H.B. 1924/12.

Frasertown Tennis Club Incorporated. H.B.1933/12.

Given under my hand at Napier this 30th day of September 1954.

G. JANISCH,
Assistant Registrar of Incorporated Societies.


F. AND E. QUINN PROPRIETARY LIMITED

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

In the matter of section 338 of the Companies Act 1933

NOTICE is hereby given that on the expiration of three months from the date of the first publication of this notice in the New Zealand Gazette F. and E. Quinn Proprietary Limited, a company duly incorporated in Australia, intends to cease to have a place of business in New Zealand.

Dated at Auckland, New Zealand, this 17th day of September 1954.

F. AND E. QUINN PROPRIETARY LIMITED,
By its solicitors, HOLMDEN AND HORROCKS.

N.Z. Insurance Building, Queen Street, Auckland. 675


THE BRITISH UNITED SHOE MACHINERY COMPANY OF AUSTRALIA PROPRIETARY LIMITED

NOTICE OF CEASING TO CARRY ON BUSINESS

PURSUANT to section 338 of the Companies Act 1933, the British United Shoe Machinery Company of Australia Proprietary Limited (incorporated in Victoria) hereby gives notice that it will cease to have a place of business in New Zealand after midnight on 31 December 1954.

All correspondence and inquiries after that date should be addressed to corner of Tory and Frederick Streets, Wellington C.3.

Dated the 24th day of September 1954.

726 A. R. J. COOPER, Manager for New Zealand.


APPLICATION FOR A LICENCE FOR A WATER RACE

UNDER THE MINING ACT 1926

To the Warden of the Westland Mining District at Hokitika.

PURSUANT to the Mining Act 1926, the undersigned Kevin Ferrigan O’Brien, of Takutai, Farmer, hereby applies for a licence for a water race, as specified in the Schedule hereto, the course whereof has been duly marked out for the purpose.

Mark on pegs: X.

Precise time of marking out privilege applied for: 22 September 1954, at 3 p.m.

Date and number of miner’s right: 20 September 1954, No. 91511.

Address for service: Takutai.

Dated at Hokitika this 23rd day of September 1954.

SCHEDULE

LOCALITY of the race, and of its starting and terminal points; also description of land traversed (e.g., unalienated Crown land, private land, or otherwise): Situate in Block IV, Mahinapua Survey District, commencing at a point in Mahinapua Creek approximately 10 chains from the Mahinapua Road Bridge; thence running westerly approximately 300 feet to the applicant’s cow shed.

Length and intended course of race: 300 feet, westerly.

Points of intake: Starting point.

Estimated time and cost of construction: One week, £150.

Mean depth and breadth: 1 in. pipe line.

Number of heads to be diverted: ½ head.

Purpose for which water is to be used: Domestic.

Proposed term of licence: Twenty years.

K. F. O’BRIEN.

Precise time of filing of the foregoing application: 24 September 1954, at 11 a.m.

Time and place appointed for the hearing of the application and all objections thereto: Thursday, the 4th day of November 1954, at the Warden’s Court at Hokitika, at 10 a.m.

Objections must be filed in the Registrar’s Office and notified to applicant at least three days before the time so appointed.

732 P. D. CLANCY, Mining Registrar.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Bartletts Limited. H.B. 1936/21” has changed its name to “J. P. Johnston Nuhaka Limited”, and that the new name has been entered on my Register of Companies in place of the former name.

Dated at Napier this 28th day of September 1954.

735 G. JANISCH, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 61


NZLII PDF NZ Gazette 1954, No 61





✨ LLM interpretation of page content

👷 Bankruptcy adjudication – William Henry Gregory (Mount Albert)

👷 Labour & Employment
1 October 1954
Bankruptcy, Driver, Mount Albert, 1954
  • William Henry Gregory (Driver), Adjudged bankrupt

  • T. C. Douglas, Official Assignee

👷 Bankruptcy adjudication – Donald Glen Crossan (Blenheim)

👷 Labour & Employment
28 September 1954
Bankruptcy, Labourer, Blenheim, 1954
  • Donald Glen Crossan (Labourer), Adjudged bankrupt

  • J. T. A. Beaumont, Official Assignee

🗺️ Loss of title notices – Leslie Raymond Parris and A. B. Donald Ltd

🗺️ Lands, Settlement & Survey
1 October 1954
Land Transfer Act, Title loss, Auckland, Boot repairer
  • Leslie Raymond Parris (Boot Repairer), Certificate of title lost

  • W. M. McBride, District Land Registrar

🏭 Companies struck off – Leith House and Blake’s (Dunedin)

🏭 Trade, Customs & Industry
1 October 1954
Companies Act, Striking off, Leith House, Dunedin, 1954
  • E. B. C. Murray, Assistant Registrar of Companies

🎓 Dissolution of incorporated societies – Argyll Rabbit, Rugby League, Tutira, Frasertown

🎓 Education, Culture & Science
30 September 1954
Incorporated Societies, Dissolved, Argyll Rabbit, Rugby League, Tutira, Frasertown, Napier, 1954
  • Gordon Janisch, Assistant Registrar of Incorporated Societies

🏭 Intention to cease NZ business – F. and E. Quinn Proprietary Ltd

🏭 Trade, Customs & Industry
17 September 1954
Companies Act, Section 338, Cease business, Auckland, 1954

🏭 Ceasing NZ business – British United Shoe Machinery Company of Australia Ltd

🏭 Trade, Customs & Industry
24 September 1954
Companies Act, Section 338, Cease business, Wellington, Manager, 1954
  • A. R. J. Cooper (Manager), Manager for New Zealand

🌾 Water race licence application – Kevin Ferrigan O'Brien

🌾 Primary Industries & Resources
23 September 1954
Mining Act, Water race licence, Westland, Application, 1954
  • Kevin Ferrigan O'Brien (Farmer), Applicant for water race licence

  • P. D. Clancy, Mining Registrar

🏭 Change of company name – Bartletts Limited to J.P. Johnston Nuhaka Ltd

🏭 Trade, Customs & Industry
28 September 1954
Company name change, Companies Act, Napier, 1954
  • Gordon Janisch, Assistant Registrar of Companies