Bankruptcy and Company Notices




48
THE NEW ZEALAND GAZETTE
No. 2

In Bankruptcy—Supreme Court

JAMES MATHESON, of Manutuke, Gisborne, Contractor,
was adjudged bankrupt on 20 December 1954. Creditors’
meeting will be held at the Courthouse, Napier, on 26 January
1955, at 11 a.m.

P. MARTIN, Official Assignee.

Courthouse, Napier.


LAND TRANSFER ACT NOTICES

A PPLICATION having been made to me for the issue of a
new certificate of title in the name of MARTHA
SOPHIA SIMPSON
, of Hastings, Widow, for 24·2 perches,
more or less, situate in the Borough of Hastings, being part
of Subdivision E of the Heretaunga Block and being also
Lot 1 on a subdivisional plan of the said Subdivision E, being
all the land in certificate of title, H.B. Volume 67, folio 48,
Hawke’s Bay Registry, and evidence having been lodged of
the loss or destruction of the said certificate of title, I hereby
give notice that I will issue a new certificate of title in lieu
thereof, as requested, after fourteen days from the date of
the Gazette containing this notice.

Dated this 12th day of January 1955 at the Land Registry
Office, Napier.

M. C. AULD, District Land Registrar.


E VIDENCE having been furnished of the loss of the out-
standing duplicate of Memorandum of Lease No. 2404,
now vested in JOHN LESLIE PATTERSON, as to part Lot 2,
Deposited Plan 337, and in EDWARD OFFORD as to the balance
Lot 2 on the said plan, as lessees, affecting 17·6 perches,
being Section 302b, Block 16, Mawhera Maori Reserve: And
also the outstanding duplicate of Memorandum of Lease 2408
now vested in THE WESTLAND SNOWFLAKE ICE-CREAM LIMITED,
as lessee, affecting 7 perches, being Section 302b, Block 16,
Mawhera Maori Reserve, both parcels being part of the land
in certificate of title, Volume 8, folio 49, Westland Registry,
and application having been made to me to register extensions
of the said Leases 2404 and 2408, I hereby give notice of my
intention to dispense with production of the outstanding dupli-
cates of the said leases under the provisions of Section 44 of
the Land Transfer Act 1952 and to register the extensions of
leases on the expiration of fourteen days from the date of
the Gazette containing this notice.

Dated this 13th day of January 1955 at Hokitika.

L. ESTERMAN, District Land Registrar.


E VIDENCE of the loss of certificate of title, Volume 59,
folio 10, Canterbury Registry, for 2 roods, or thereabouts,
situated in the District of Malvern, being Lots 5 and 12,
Block II, on Deposited Plan No. 406, part of Burial Section
14989, in the name of JOSEPH RUDDER BOYES, of Christ-
church, Cooper (now deceased), having been lodged with me
together with an application for the issue of two new
certificates of title in lieu thereof, notice is hereby given of
my intention to issue such new certificates of title upon the
expiration of fourteen days from the date of the Gazette
containing this notice.

Dated this 14th day of January 1955 at the Land Registry
Office, Christchurch.

N. E. WILSON, District Land Registrar.


ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282 (3)

T AKE notice that at the expiration of three months from
the date hereof the names of the undermentioned com-
panies will, unless cause is shown to the contrary, be struck
off the Register and the companies will be dissolved:

Todds Plumbing Company Limited. 1951/39.

Stevenson’s Construction Company Limited. 1949/1.

Dated at Dunedin this 10th day of January 1955.

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


DYCHEM TRADING COMPANY PROPRIETARY LIMITED

Notice of Intention to Cease to Have a Place of Business
in New Zealand

N OTICE is hereby given that Dychem Trading Company
Proprietary Limited, a company incorporated in New
South Wales and which has established a place of business in
New Zealand at 328 Lambton Quay, Wellington, will cease to
have a place of business in New Zealand on the expiration of
three months from the first appearance of this advertisement.

Dated at Wellington this 20th day of December 1954.

Dychem Trading Company Proprietary Limited, by its
duly authorized agent—

N. H. CHAPMAN.

1159


HENRY H. YORK AND CO. (SYDNEY) PTY. LIMITED

Notice of Intention to Cease to Have a Place of Business
in New Zealand

N OTICE is hereby given that Henry H. York and Co.
(Sydney) Pty. Limited, a company incorporated in New
South Wales and which has established a place of business
in New Zealand at 328 Lambton Quay, Wellington, will cease
to have a place of business in New Zealand on the expiration
of three months from the first appearance of this advertisement.

Dated at Wellington this 20th day of December 1954.

Henry H. York and Co. (Sydney) Pty. Limited, by its duly
authorized agent—

N. H. CHAPMAN.

Please take notice that the business heretofore carried on
by the above-named company will continue to be carried on
by Henry H. York and Co. Pty. Limited, incorporated in New
South Wales, at 11–13 Ghuznee Street, Wellington.

1160


HILL AND GARDINER-HILL LTD.

In Liquidation

Notice of Meeting of Creditors

N OTICE is hereby given in pursuance of section 241 of
the Companies Act 1933, that a general meeting
of the creditors of the above-named company will be held at
the office of Messrs Rainbow and Hobbs, Public Accountants,
126s Queen Street, Hastings, on Monday, the 7th day of
February 1955, at 4 o’clock in the afternoon, for the pur-
pose of having the accounts laid before them showing the
manner in which the winding-up has been conducted and the
property of the company disposed of, and of hearing any
explanation that may be given by the liquidator; and also of
determining by extraordinary resolution the manner in which
the books, accounts, and documents of the company and of
the liquidator thereof shall be disposed of.

Dated at Hastings this 10th day of January 1955.

JOHN CLARK HENDERSON, Liquidator.

1210


MARINE PRODUCTS LTD.

Under Receivership

Notice of Meeting of Creditors

P URSUANT to section 234 of the Companies Act 1933,
notice is hereby given that a meeting of Marine Products
Company Limited will be held on Wednesday, the 2nd day
of February 1955, at which a resolution for voluntary wind-
ing-up is to be proposed; and that a meeting of the creditors of
the said company will be held pursuant to section 234 of the
Companies Act 1933 at the Parish Hall, Paeroa, on Wednes-
day, the 2nd day of February 1955, at 11 a.m., at which
meeting a full statement of the position of the company’s
affairs, together with a list of the creditors and the estimated
amount of their claims, will be laid before the meeting, and
at which meeting the creditors, in pursuance of section 235
of the said Act, may nominate a person to be the liquidator
of the company, and in pursuance of section 230 of the said
Act, may appoint a committee of inspection.

1211

G. E. BUTTON, Secretary.


CHANGE OF NAME OF COMPANY

N OTICE is hereby given that “Oakhampton Dairy Limited”
has changed its name to “Lanham and Boatwood
Limited”, and that the new name was this day entered on
my Register in place of the former name.

Dated at Dunedin this 23rd day of December 1954.

G. C. BROWN, Assistant Registrar of Companies.

1212


CHANGE OF NAME OF COMPANY

N OTICE is hereby given that “British Australian Lead
Manufacturers (New Zealand) Limited” has changed
its name to “Balm Points (N.Z.) Limited”, and that the
new name was this day entered on my Register of Companies
in place of the former name.

Dated at Wellington this 12th day of January 1955.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1213



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 2


NZLII PDF NZ Gazette 1955, No 2





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication: James Matheson

⚖️ Justice & Law Enforcement
20 December 1954
Bankruptcy, Adjudication, Contractor, Gisborne, Creditors meeting, Napier
  • James Matheson, Adjudged bankrupt contractor

  • P. Martin, Official Assignee

🗺️ Land Transfer Act Notice: Martha Sophia Simpson

🗺️ Lands, Settlement & Survey
12 January 1955
Land Transfer, Certificate of Title, Lost Title, Hastings, Widow
  • Martha Sophia Simpson, Applicant for new title

  • M. C. Auld, District Land Registrar

🗺️ Land Transfer Act Notice: Lease Extensions

🗺️ Lands, Settlement & Survey
13 January 1955
Land Transfer, Lease, Lost Duplicate, Mawhera Maori Reserve, Hokitika
  • John Leslie Patterson, Lessee of land
  • Edward Offord, Lessee of land

  • L. Esterman, District Land Registrar

🗺️ Land Transfer Act Notice: Joseph RUDDER Boyes Estate

🗺️ Lands, Settlement & Survey
14 January 1955
Land Transfer, Certificate of Title, Lost Title, Malvern, Christchurch, Cooper, Deceased Estate
  • Joseph RUDDER Boyes, Owner of deceased estate land

  • N. E. Wilson, District Land Registrar

🏭 Companies Act Notice: Companies for Dissolution

🏭 Trade, Customs & Industry
10 January 1955
Companies Act, Dissolution, Register, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Dychem Trading Company Proprietary Limited: Ceasing Place of Business

🏭 Trade, Customs & Industry
20 December 1954
Companies Act, Place of Business, Ceasing, New South Wales, Wellington
  • N. H. Chapman

🏭 Henry H. York and Co. (Sydney) Pty. Limited: Ceasing Place of Business

🏭 Trade, Customs & Industry
20 December 1954
Companies Act, Place of Business, Ceasing, New South Wales, Wellington, Business Continuation
  • N. H. Chapman

🏭 Hill and Gardiner-Hill Ltd.: Meeting of Creditors

🏭 Trade, Customs & Industry
10 January 1955
Companies Act, Liquidation, Creditors Meeting, Hastings, Public Accountants
  • John Clark Henderson, Liquidator

🏭 Marine Products Ltd.: Meeting of Creditors

🏭 Trade, Customs & Industry
2 February 1955
Companies Act, Receivership, Voluntary Winding-up, Creditors Meeting, Paeroa
  • G. E. Button, Secretary

🏭 Change of Name: Oakhampton Dairy Limited

🏭 Trade, Customs & Industry
23 December 1954
Companies Act, Change of Name, Dunedin
  • G. C. Brown, Assistant Registrar of Companies

🏭 Change of Name: British Australian Lead Manufacturers (NZ) Ltd.

🏭 Trade, Customs & Industry
12 January 1955
Companies Act, Change of Name, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies