Bankruptcy and Company Notices




362
THE NEW ZEALAND GAZETTE
No. 15

In Bankruptcy—Supreme Court

ALBERT THOMAS HOSIE, late of Marton but now of Palmerston North, Taxi Driver, was adjudged bankrupt on 9 March 1956. Creditors’ meeting will be held at the Courthouse, Marton, on 22 March 1956, at 2.15 p.m.

A. R. C. CLARIDGE, Official Assignee.

Palmerston North.


In Bankruptcy—Supreme Court

WILLIAM HOBART WAGSTAFF, of 7 Cressy Street, Lower Hutt, Painter and Paperhanger, was adjudged bankrupt on the 8th day of March 1956. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Thursday, the 22nd day of March 1956, at 10.30 a.m.

M. R. NELSON, Official Assignee.

Wellington, 8 March 1956.


In Bankruptcy—Supreme Court

HOANI WHITU WHAKAMA RURANGI TAINUI, of 24 Chapman Crescent, Naenae, Labourer, was adjudged bankrupt on 9 March 1956. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Wednesday, 21 March 1956, at 2.15 p.m.

M. R. NELSON, Official Assignee.

Wellington, 9 March 1956.


LAND TRANSFER ACT NOTICES

EVIDENCE having been furnished of the loss of outstanding duplicate of memorandum of mortgage No. 133856, whereof WILLIAM HENRY JONES, of Wellington, Bank Officer (now deceased), is mortgagee, affecting 11·2 perches, being part of Section 6, Evans Bay District, and part of a closed road, and being also part Lot 18 on deposited plan 1889, and being all the land in certificate of title, Volume 226, folio 108, Wellington Registry, and application having been made to me to register a transmission (No. 57749) to Annie Sophia Jones, of Wellington, Widow, as executor of the said William Henry Jones, and a discharge of the said mortgage, I hereby give notice of my intention to dispense with the production of the said instrument under section 44 of the Land Transfer Act 1952, and to register the said transmission and discharge on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 9th day of March 1956 at the Land Registry Office, Wellington.

D. A. YOUNG, District Land Registrar.


EVIDENCE having been furnished of the loss of occupation licence, Volume 81, folio 178 (Nelson Registry), in the name of JAMES BEGG COOPER, of Cronadun, Farmer, affecting 46 acres and being Section 179, Square 131, situated in Block VI, Reefton Survey District, and application (K. 3602) having been made to me for the issue of a provisional occupation licence in lieu thereof, I hereby give notice of my intention to issue such new provisional occupation licence after fourteen days from the date of the Gazette containing this notice.

Dated this 7th day of March 1956 at the Land Registry Office, Nelson.

F. A. SADLER, District Land Registrar.


ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282 (3)

NOTICE is hereby given 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:

Star Times Limited. N. 1937/16.

Given under my hand at Nelson this 9th day of March 1956.

F. A. SADLER, Assistant Registrar of Companies.


THE COMPANIES ACT 1933, SECTION 282 (6)

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

Queen Charlotte Sawmills Limited. 1952/6.

Given under my hand at Blenheim this 7th day of March 1956.

F. BRYSON, 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:

Hawke’s Bay Preserves Limited. 1948/41.

Wairoa Blacksmithing and Engineering Company Limited. 1951/82.

Given under my hand at Napier this 7th day of March 1956.

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

Magnet (Roxburgh) Limited. 1948/29.

R. B. WILLIAMS, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Douglas Mitchell Shoe Store Limited” has changed its name to “Perkinson’s Footwear 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 27th day of February 1956.

305 K. W. COBDEN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Geo. M. Blair Limited” has changed its name to “Georgia Garments (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 Auckland this 27th day of February 1956.

306 K. W. COBDEN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Star Garage Limited” has changed its name to “Benton & Quilter (Star Garage) 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 27th day of February 1956.

307 K. W. COBDEN, Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Aristoc Garments Limited” has changed its name to “Preview Fashions 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 27th day of February 1956.

308 K. W. COBDEN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1956, No 15


NZLII PDF NZ Gazette 1956, No 15





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Albert Thomas Hosie

⚖️ Justice & Law Enforcement
Bankruptcy, Supreme Court, Creditors’ meeting, Marton
  • Albert Thomas Hosie, Adjudged bankrupt

  • A. R. C. Claridge, Official Assignee

⚖️ Bankruptcy Notice for William Hobart Wagstaff

⚖️ Justice & Law Enforcement
8 March 1956
Bankruptcy, Supreme Court, Creditors’ meeting, Lower Hutt
  • William Hobart Wagstaff, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

⚖️ Bankruptcy Notice for Hoani Whitu Whakama Rurangi Tainui

⚖️ Justice & Law Enforcement
9 March 1956
Bankruptcy, Supreme Court, Creditors’ meeting, Naenae
  • Hoani Whitu Whakama Rurangi Tainui, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

🗺️ Land Transfer Act Notice - Mortgage Transmission and Discharge

🗺️ Lands, Settlement & Survey
9 March 1956
Land Transfer Act, Mortgage discharge, Transmission, Evans Bay District
  • William Henry Jones, Deceased mortgagee
  • Annie Sophia Jones (Widow), Executor applying for transmission

  • D. A. Young, District Land Registrar

🗺️ Land Transfer Act Notice - Provisional Occupation Licence Issue

🗺️ Lands, Settlement & Survey
7 March 1956
Land Transfer Act, Occupation licence, Reefton Survey District
  • James Begg Cooper, Licence holder

  • F. A. Sadler, District Land Registrar

🏭 Notice of Company Strike-off under Section 282(3)

🏭 Trade, Customs & Industry
9 March 1956
Companies Act, Strike-off, Star Times Limited
  • F. A. Sadler, Assistant Registrar of Companies

🏭 Notice of Company Strike-off under Section 282(6)

🏭 Trade, Customs & Industry
7 March 1956
Companies Act, Strike-off, Queen Charlotte Sawmills Limited
  • F. Bryson, Assistant Registrar of Companies

🏭 Notice of Multiple Company Strike-offs under Section 282(6)

🏭 Trade, Customs & Industry
7 March 1956
Companies Act, Strike-off, Hawke’s Bay Preserves Limited, Wairoa Blacksmithing and Engineering Company Limited
  • L. H. McClelland, Assistant Registrar of Companies

🏭 Notice of Company Strike-off under Section 282(3)

🏭 Trade, Customs & Industry
Companies Act, Strike-off, Magnet (Roxburgh) Limited
  • R. B. Williams, Assistant Registrar of Companies

🏭 Change of Company Name - Douglas Mitchell Shoe Store Limited

🏭 Trade, Customs & Industry
27 February 1956
Company name change, Douglas Mitchell Shoe Store Limited to Perkinson’s Footwear Limited
  • K. W. Cobden, Assistant Registrar of Companies

🏭 Change of Company Name - Geo. M. Blair Limited

🏭 Trade, Customs & Industry
27 February 1956
Company name change, Geo. M. Blair Limited to Georgia Garments (N.Z.) Limited
  • K. W. Cobden, Assistant Registrar of Companies

🏭 Change of Company Name - Star Garage Limited

🏭 Trade, Customs & Industry
27 February 1956
Company name change, Star Garage Limited to Benton & Quilter (Star Garage) Limited
  • K. W. Cobden, Assistant Registrar of Companies

🏭 Change of Company Name - Aristoc Garments Limited

🏭 Trade, Customs & Industry
27 February 1956
Company name change, Aristoc Garments Limited to Preview Fashions Limited
  • K. W. Cobden, Assistant Registrar of Companies