Bankruptcy, Land Transfer, Company Dissolutions




266
THE NEW ZEALAND GAZETTE
No. 12

In Bankruptcy—Supreme Court

ALBERT JOHN MANDERSON, of 197 Waltham Road, Christchurch, Driver, was adjudged bankrupt on 10 February 1955. Creditors’ meeting will be held at my office, Malings Building, 184 Oxford Terrace, Christchurch, on Wednesday, 23 February 1955, at 2.15 p.m.

G. W. BROWN, Official Assignee.

184 Oxford Terrace, Christchurch, 11 February 1955.

In Bankruptcy—Supreme Court

ALAN McCULLOCH DONALDSON, of 21 Lane Street, Woolston, Christchurch, Motor Engineer, was adjudged bankrupt on 7 February 1955. Creditors’ meeting will be held at my office, Malings Building, 184 Oxford Terrace, Christchurch, on Monday, 21 February 1955, at 2.15 p.m.

G. W. BROWN, Official Assignee.

184 Oxford Terrace, Christchurch, 7 February 1955.

LAND TRANSFER ACT NOTICES

NOTICE is hereby given that the parcel of land hereinafter 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 New Zealand Gazette containing this notice:

  1. HORACE VICTOR MOONEY and LENA ELIZABETH MOONEY. Southern portion Allotment 53 of the Parish of Mangawai containing 60 acres 2 roods 16·6 perches. Occupied by the applicants. (Plan 39452.) Diagrams may be inspected at this office.

Dated this 11th day of February 1955 at the Land Registry Office, Auckland.

W. A. DOWD, Assistant Land Registrar.

EVIDENCE having been furnished of the loss of certificate of title, Volume 26, folio 105, Nelson Registry, in the name of WALTER CHARLES BEEBY, of Sherry River, Farmer, affecting 4 acres and 35 perches, being Section 7A, Block III, Tadmor Survey District, and application (K.3234) having been made to me for the issue of 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 11th day of February 1955 at the Land Registry Office, Nelson.

F. A. SADLER, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 22, folio 274, Westland Registry, in the name of JOHN CONDON, of Mahitahi, Farmer, now deceased, for 6 acres 1 rood 8 perches, being Rural Section 1683, Block IV, Mahinapua Survey District; and application (K.1752) having been made to me to issue 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 8th day of February at the Land Registry Office, Hokitika.

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

Ohura Valley Stores Limited. T. 1945/12.

Given under my hand at New Plymouth this 9th day of February 1955.

O. T. KELLY, 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:

England’s Store Limited. T. 1949/27.

Given under my hand at New Plymouth this 10th day of February 1955.

O. T. KELLY, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282

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:

Utility Home Cookery Limited. H.B. 1949/48.

Given under my hand at Napier this 10th day of February 1955.

G. JANISCH, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the undersigned company has been struck off the Register and the company dissolved:

S. C. Burgess Limited. 1946/148.

Given under my hand at Christchurch this 11th day of February 1955.

A. J. S. SMITH, 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

Cooke and Whelan Limited. 1939/3.

Kiwi Taxis (Invercargill) Limited. 1946/44.

Athol Garage Limited. 1947/14.

Given under my hand at Invercargill this 10th day of February 1955.

R. B. WILLIAMS, Assistant Registrar of Companies.

THE INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, 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.

British Sailors Society (Taranaki) Incorporated. T. 1947/17.

Dated at New Plymouth this 14th day of February 1955.

O. T. KELLY,
Assistant Registrar of Incorporated Societies.

THE INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, 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.

Tokio Film Society Incorporated. T. 1951/6.

Dated at New Plymouth this 14th day of February 1955.

O. T. KELLY,
Assistant Registrar of Incorporated Societies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Waihora-Waiohika Limited” (P.B. 1954/28) has changed its name to “Waiohika-Waihora Limited”, and that the new name was this day entered on my Register in place of the former name.

Dated at Gisborne this 4th day of February 1955.

H. E. SQUIRE, Assistant Registrar of Companies.

1320

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Mount Sports Depot Limited” has changed its name to “E. R. Croucher 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 10th day of December 1954.

1321
J. E. AUBIN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 12


NZLII PDF NZ Gazette 1955, No 12





✨ LLM interpretation of page content

⚖️ Bankruptcy adjudication for Albert John Manderson

⚖️ Justice & Law Enforcement
11 February 1955
Bankruptcy, Supreme Court, Christchurch, creditors meeting
  • Albert John Manderson, Adjudged bankrupt

  • G. W. Brown, Official Assignee

⚖️ Bankruptcy adjudication for Alan McCulloch Donaldson

⚖️ Justice & Law Enforcement
7 February 1955
Bankruptcy, Supreme Court, Woolston, creditors meeting
  • Alan McCulloch Donaldson, Adjudged bankrupt

  • G. W. Brown, Official Assignee

🗺️ Land Transfer Act notice for Horace Victor and Lena Elizabeth Mooney

🗺️ Lands, Settlement & Survey
11 February 1955
Land Transfer Act, caveat, Mangawai, land registration
  • Horace Victor Mooney, Land transfer application
  • Lena Elizabeth Mooney, Land transfer application

  • W. A. Dowd, Assistant Land Registrar

🗺️ Notice of intention to issue new certificate of title for Walter Charles Beeby

🗺️ Lands, Settlement & Survey
11 February 1955
Lost certificate of title, Nelson Registry, Sherry River
  • Walter Charles Beeby, New certificate of title

  • F. A. Sadler, District Land Registrar

🗺️ Notice of intention to issue new certificate of title for John Condon

🗺️ Lands, Settlement & Survey
8 February 1955
Lost duplicate certificate, Westland Registry, Mahitahi
  • John Condon, New certificate of title

  • L. Esterman, District Land Registrar

🏭 Notice of company to be struck off register - Ohura Valley Stores Limited

🏭 Trade, Customs & Industry
9 February 1955
Companies Act, dissolution, New Plymouth
  • O. T. Kelly, Assistant Registrar of Companies

🏭 Notice of company to be struck off register - England's Store Limited

🏭 Trade, Customs & Industry
10 February 1955
Companies Act, dissolution, New Plymouth
  • O. T. Kelly, Assistant Registrar of Companies

🏭 Notice of company to be struck off register - Utility Home Cookery Limited

🏭 Trade, Customs & Industry
10 February 1955
Companies Act, dissolution, Napier
  • G. Janisch, Assistant Registrar of Companies

🏭 Notice of company dissolved - S.C. Burgess Limited

🏭 Trade, Customs & Industry
11 February 1955
Companies Act, dissolution, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Notice of companies dissolved - Cooke and Whelan Limited and others

🏭 Trade, Customs & Industry
10 February 1955
Companies Act, dissolution, Invercargill
  • R. B. Williams, Assistant Registrar of Companies

🏛️ Declaration dissolving British Sailors Society (Taranaki) Incorporated

🏛️ Governance & Central Administration
14 February 1955
Incorporated Societies Act, dissolution, New Plymouth
  • O. T. Kelly, Assistant Registrar of Incorporated Societies

🏛️ Declaration dissolving Tokio Film Society Incorporated

🏛️ Governance & Central Administration
14 February 1955
Incorporated Societies Act, dissolution, New Plymouth
  • O. T. Kelly, Assistant Registrar of Incorporated Societies

🏭 Change of company name from Waihora-Waiohika Limited to Waiohika-Waihora Limited

🏭 Trade, Customs & Industry
4 February 1955
Company name change, Gisborne
  • H. E. Squire, Assistant Registrar of Companies

🏭 Change of company name from Mount Sports Depot Limited to E.R. Croucher Limited

🏭 Trade, Customs & Industry
10 December 1954
Company name change, Auckland
  • J. E. Aubin, Assistant Registrar of Companies