Bankruptcy, Land Transfer, Companies Act




1946
THE NEW ZEALAND GAZETTE
No. 76

In Bankruptcy—Supreme Court

JAMES PATRICK JOSEPH HANRATTY, of 170 St. Albans Street, Christchurch, secretary, was adjudged bankrupt on 8 October 1957. Creditors’ meeting will be held at my office, Malings Building, 184 Oxford Terrace, Christchurch, on Tuesday, 22 October 1957, at 2.15 p.m.

G. W. BROWN, Official Assignee.
Christchurch, 8 October 1957.


LAND TRANSFER ACT NOTICES

EVIDENCE having been furnished of the loss of outstanding copy of Lease 23754 from the Aotea District Maori Land Board as lessor to Arona Raurimu Potaka, of Utiku, farmer, as lessee, affecting 2 roods being Allotment No. 2, Block II, on the plan of the Native Township of Potaka, being part of the land in certificate of title, Volume 194, folio 130, Wellington Registry, and application (K. 41588) having been made to me to issue a provisional lease in lieu thereof, I hereby give notice of my intention to issue such provisional lease on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 9th day of October 1957 at the Land Registry Office, Wellington.

D. A. YOUNG,
District Land Registrar, Wellington District.


EVIDENCE of the loss of certificate of title, Volume 54, folio 236 (Canterbury Registry), for 16 perches, or thereabouts, situated in the District of Malvern, being Lot 1, Block XVI, on Deposited Plan No. 10, part of Rural Section 14759, in the name of Annie Elizabeth Le Comte, wife of Francis David Le Comte, of Whitecliffs, coalminer, 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 9th day of October 1957 at the Land Registry Office, Christchurch.

N. E. WILSON, District Land Registrar.


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING SOCIETIES

I, Lawrence Hamilton McClelland, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned societies are no longer carrying on their operations, they are hereby dissolved as from the date of this declaration in pursuance of section 28 of the Incorporated Societies Act 1908.

The Takapau Advancement Association Incorporated. H.B. 1948/9.
Russell Park Tennis Club Incorporated. H.B. 1949/5.

Dated at Napier this 8th day of October 1957.

L. H. McCLELLAND,
Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, Arthur James Samuel Smith, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that

The Phillipstown Lawn Tennis Club Incorporated Society

has ceased to function, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.

Dated at Christchurch this 10th day of October 1957.

A. J. S. SMITH,
Assistant Registrar of Incorporated Societies.


THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice that at the expiration of three months from the date hereof the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:

Central School Store (Hastings) Ltd. H.B. 1954/34.

Given under my hand at Napier this 8th day of October 1957.

L. H. McCLELLAND, District Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:

Nobel-McCartney (N.Z.) Ltd. 1948/381.
Kenneth Noel Ltd. 1946/386.

Dated at Wellington this 7th day of October 1957.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved:

Fairlie Cash Stores Ltd. 1947/454.
Hunter ville Investments Ltd. 1949/386.
Rodgers and Hall Ltd. 1924/38.

Dated at Wellington this 11th day of October 1957.

K. L. WESTMORELAND,
Assistant Registrar of Companies.


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “W. C. Cooper Ltd.” has changed its name to “Hardie’s Bakery Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 4th day of October 1957.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1309


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Arthur Taylor Ltd.” has changed its name to “Albert Street Car Sales Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 23rd day of September 1957.

J. E. AUBIN, Assistant Registrar of Companies.

1297


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Matthews and Lockyer Ltd.” has changed its name to “Matthews, Hyde, and Sheddon Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 23rd day of September 1957.

J. E. AUBIN, Assistant Registrar of Companies.

1298


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sheetmetal Productions Ltd.” has changed its name to “Metalcraft Industries Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington this 7th day of October 1957.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1299


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Powell-Anderson Colour Photography Ltd.” has changed its name to “Color Photography Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland this 3rd day of October 1957.

J. E. AUBIN, Assistant Registrar of Companies.

1310



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1957, No 76


NZLII PDF NZ Gazette 1957, No 76





✨ LLM interpretation of page content

⚖️ Bankruptcy Adjudication - James Patrick Joseph Hanratty

⚖️ Justice & Law Enforcement
8 October 1957
Bankruptcy, Adjudged bankrupt, Creditors meeting, Christchurch
  • James Patrick Joseph Hanratty, Adjudged bankrupt, secretary

  • G. W. Brown, Official Assignee.

🗺️ Land Transfer Act Notice - Provisional Lease

🗺️ Lands, Settlement & Survey
9 October 1957
Land Transfer, Provisional Lease, Lost Lease, Maori Land Board, Potaka
  • Arona Raurimu Potaka, Lessee of provisional lease

  • D. A. Young, District Land Registrar, Wellington District.

🗺️ Land Transfer Act Notice - New Certificate of Title

🗺️ Lands, Settlement & Survey
9 October 1957
Land Transfer, New Certificate of Title, Lost Certificate, Malvern, Whitecliffs
  • Annie Elizabeth Le Comte, Registered owner of certificate
  • Francis David Le Comte, Husband of registered owner

  • N. E. Wilson, District Land Registrar.

🏛️ Dissolution of Incorporated Societies

🏛️ Governance & Central Administration
8 October 1957
Incorporated Societies Act, Dissolution, Takapau Advancement Association, Russell Park Tennis Club
  • L. H. McClelland, Assistant Registrar of Incorporated Societies.

🏛️ Dissolution of Incorporated Society - Phillipstown Lawn Tennis Club

🏛️ Governance & Central Administration
10 October 1957
Incorporated Societies Act, Dissolution, Phillipstown Lawn Tennis Club
  • Arthur James Samuel Smith, Assistant Registrar of Incorporated Societies.

🏛️ Companies Act Notice - Company to be Struck Off Register

🏛️ Governance & Central Administration
8 October 1957
Companies Act, Struck off Register, Dissolved Company, Central School Store (Hastings) Ltd.
  • L. H. McClelland, District Registrar of Companies.

🏛️ Companies Act Notice - Companies Struck Off Register

🏛️ Governance & Central Administration
7 October 1957
Companies Act, Struck off Register, Dissolved Companies, Nobel-McCartney (N.Z.) Ltd., Kenneth Noel Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies.

🏛️ Companies Act Notice - Companies Struck Off Register

🏛️ Governance & Central Administration
11 October 1957
Companies Act, Struck off Register, Dissolved Companies, Fairlie Cash Stores Ltd., Hunterville Investments Ltd., Rodgers and Hall Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies.

🏛️ Change of Company Name - W. C. Cooper Ltd. to Hardie's Bakery Ltd.

🏛️ Governance & Central Administration
4 October 1957
Companies Act, Change of Name, W. C. Cooper Ltd., Hardie's Bakery Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies.

🏛️ Change of Company Name - Arthur Taylor Ltd. to Albert Street Car Sales Ltd.

🏛️ Governance & Central Administration
23 September 1957
Companies Act, Change of Name, Arthur Taylor Ltd., Albert Street Car Sales Ltd.
  • J. E. Aubin, Assistant Registrar of Companies.

🏛️ Change of Company Name - Matthews and Lockyer Ltd. to Matthews, Hyde, and Sheddon Ltd.

🏛️ Governance & Central Administration
23 September 1957
Companies Act, Change of Name, Matthews and Lockyer Ltd., Matthews, Hyde, and Sheddon Ltd.
  • J. E. Aubin, Assistant Registrar of Companies.

🏛️ Change of Company Name - Sheetmetal Productions Ltd. to Metalcraft Industries Ltd.

🏛️ Governance & Central Administration
7 October 1957
Companies Act, Change of Name, Sheetmetal Productions Ltd., Metalcraft Industries Ltd.
  • K. L. Westmoreland, Assistant Registrar of Companies.

🏛️ Change of Company Name - Powell-Anderson Colour Photography Ltd. to Color Photography Ltd.

🏛️ Governance & Central Administration
3 October 1957
Companies Act, Change of Name, Powell-Anderson Colour Photography Ltd., Color Photography Ltd.
  • J. E. Aubin, Assistant Registrar of Companies.