Bankruptcy and Company Name Changes




7 AUGUST

THE NEW ZEALAND GAZETTE

In Bankruptcy—Supreme Court

ERIC ERNEST ROWE, of Napier, panelbeater, was adjudged bankrupt on 1 August 1958. Creditors' meeting will be held at the Courthouse, Napier, on 14 August 1958, at 11 a.m.
A. G. SMITH, Official Assignee. Napier.

In Bankruptcy—Supreme Court

EVAN FERGUSON PEACOCK, of Owen River, hotelkeeper, was adjudged bankrupt on 4 August 1958. Creditors’ meeting will be held at my office, the Courthouse, Nelson, on Tuesday, 19 August 1958, at 2 p.m.
H. G. JAMIESON, Official Assignee.

In Bankruptcy—Supreme Court

ROBERT JAMES McCORMICK, of 62 Fitzgerald Avenue, Christchurch, storekeeper, was adjudged bankrupt on 31 July 1958. Creditors’ meeting will be held at my office, Malings Building, 184 Oxford Terrace, Christchurch, on Tuesday, 12 August 1958, at 2.15 p.m.
C. F. LUNDY, Official Assignee. Christchurch, 31 July 1958.

In Bankruptcy—Supreme Court

DOUGLAS HECTOR McFADYEN, of Conical Hills No. 1 R.D., Gore, sawmill hand, was adjudged bankrupt on 28 July 1958. Creditors’ meeting will be held at the Law Courts, Don Street, Invercargill, on Monday, 11 August 1958, at 11 a.m.
J. M. CARROLL, Official Assignee. Invercargill, 28 July 1958.

LAND TRANSFER ACT NOTICE

EVIDENCE having been furnished of the loss of outstanding duplicate of certificate of title, Volume 210, folio 151, Wellington Registry, in the name of James Georgetti, of Mangaweka, now deceased, for 1 rood, being Section 12 of Block III of the Waimarino Township, and application (K 43071) 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 14 days from the date of the Gazette containing this notice.
Dated this 1st day of August 1958 at the Land Registry Office, Wellington.
E. K. PHILLIPS, District Land Registrar.

ADVERTISEMENTS

MALVERN COUNTY COUNCIL

NOTICE OF RESULT OF POLL ON LOAN PROPOSAL

PURSUANT to section 38 of the Local Authorities Loans Act 1956, notice is hereby given that a poll of the ratepayers of the Kimberley Water Race Loan District was taken on 26 July 1958 on the proposal of the Malvern County Council to borrow the sum of £75,000 for the purpose of constructing headworks, tunnels, and water races to obtain stock water from the Waimakariri River, and to increase the supply available in the general water-race system.
The number of votes recorded for the proposal was 401. The number of votes recorded against the proposal was 265. The number of informal votes was 7.
I therefore declare that the proposal was carried.
M. E. JENKINS, Chairman.

CHANGE OF NAME OF COMPANY

Notice is hereby given that “E. Wynters Ltd.” has changed its name to “Courtland Investments Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name. 1938/263.
Dated at Wellington this 31st day of July 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
926

CHANGE OF NAME OF COMPANY

Notice is hereby given that “E. Wynters (Petone) Ltd.” has changed its name to “E. Wynters 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 31st day of July 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
927

CHANGE OF NAME OF COMPANY

Notice is hereby given that “J. Ninnes and Co. Ltd.” has changed its name to “Toys and Gifts 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 25th day of July 1958.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
938

CHANGE OF NAME OF COMPANY

Notice is hereby given that the “Cummings Earth-moving Co. Ltd.” has changed its name to “Auto Diesel Sales and Service Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Hokitika this 28th day of July 1958.
K. O. BAINES, District Registrar of Companies.
932

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Victory Service Station Ltd.” has changed its name to “C. N. Johnson Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Napier this 24th day of July 1958.
L. H. MCCLELLAND, District Registrar of Companies.
941

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Anderson Cottle Ltd.” has changed its name to “S. R. Anderson Ltd.”, and that the new name was this day entered on my Register of Companies in place of the former name.
Dated at Napier this 28th day of July 1958.
L. H. McCLELLAND, District Registrar of Companies.
942

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Oxford Styles Ltd.” has changed its name to “Anthony Brent 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 24th day of July 1958.
F. R. McBride, Assistant Registrar of Companies.
943

CHANGE OF NAME OF COMPANY

Notice is hereby given that “Wilson’s Drapery Ltd.” has changed its name to “Wilson’s Dresswear 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 24th day of July 1958.
F. R. McBride, Assistant Registrar of Companies.
944

CHANGE OF NAME OF COMPANY

Notice is hereby given that “John Bright’s Store Ltd.” has changed its name to “Alan Gales 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 24th day of July 1958.
F. R. McBride, Assistant Registrar of Companies.
945



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1958, No 48


NZLII PDF NZ Gazette 1958, No 48





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Eric Ernest Rowe

⚖️ Justice & Law Enforcement
1 August 1958
Bankruptcy, Adjudged bankrupt, Panelbeater, Napier, Creditors meeting
  • Eric Ernest Rowe, Adjudged bankrupt

  • A. G. Smith, Official Assignee

⚖️ Bankruptcy Notice for Evan Ferguson Peacock

⚖️ Justice & Law Enforcement
4 August 1958
Bankruptcy, Adjudged bankrupt, Hotelkeeper, Owen River, Nelson, Creditors meeting
  • Evan Ferguson Peacock, Adjudged bankrupt

  • H. G. Jamieson, Official Assignee

⚖️ Bankruptcy Notice for Robert James McCormick

⚖️ Justice & Law Enforcement
31 July 1958
Bankruptcy, Adjudged bankrupt, Storekeeper, Christchurch, Creditors meeting
  • Robert James McCormick, Adjudged bankrupt

  • C. F. Lundy, Official Assignee

⚖️ Bankruptcy Notice for Douglas Hector McFadyen

⚖️ Justice & Law Enforcement
28 July 1958
Bankruptcy, Adjudged bankrupt, Sawmill hand, Gore, Invercargill, Creditors meeting
  • Douglas Hector McFadyen, Adjudged bankrupt

  • J. M. Carroll, Official Assignee

🗺️ Land Transfer Act Notice - Lost Certificate of Title

🗺️ Lands, Settlement & Survey
1 August 1958
Land Transfer Act, Lost title, Certificate of title, Wellington Registry, Mangaweka, Waimarino Township
  • James Georgetti, Owner of lost certificate of title

  • E. K. Phillips, District Land Registrar

🏘️ Malvern County Council Loan Proposal Poll Result

🏘️ Provincial & Local Government
Local Government, Loan proposal, Poll result, Kimberley Water Race, Malvern County Council, Waimakariri River
  • M. E. Jenkins, Chairman

🏭 Company Name Change: E. Wynters Ltd. to Courtland Investments Ltd.

🏭 Trade, Customs & Industry
31 July 1958
Company name change, E. Wynters Ltd., Courtland Investments Ltd., Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: E. Wynters (Petone) Ltd. to E. Wynters Ltd.

🏭 Trade, Customs & Industry
31 July 1958
Company name change, E. Wynters (Petone) Ltd., E. Wynters Ltd., Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: J. Ninnes and Co. Ltd. to Toys and Gifts Ltd.

🏭 Trade, Customs & Industry
25 July 1958
Company name change, J. Ninnes and Co. Ltd., Toys and Gifts Ltd., Register of Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Company Name Change: Cummings Earth-moving Co. Ltd. to Auto Diesel Sales and Service Ltd.

🏭 Trade, Customs & Industry
28 July 1958
Company name change, Cummings Earth-moving Co. Ltd., Auto Diesel Sales and Service Ltd., Register of Companies, Hokitika
  • K. O. Baines, District Registrar of Companies

🏭 Company Name Change: Victory Service Station Ltd. to C. N. Johnson Ltd.

🏭 Trade, Customs & Industry
24 July 1958
Company name change, Victory Service Station Ltd., C. N. Johnson Ltd., Register of Companies, Napier
  • L. H. McClelland, District Registrar of Companies

🏭 Company Name Change: Anderson Cottle Ltd. to S. R. Anderson Ltd.

🏭 Trade, Customs & Industry
28 July 1958
Company name change, Anderson Cottle Ltd., S. R. Anderson Ltd., Register of Companies, Napier
  • L. H. McClelland, District Registrar of Companies

🏭 Company Name Change: Oxford Styles Ltd. to Anthony Brent Ltd.

🏭 Trade, Customs & Industry
24 July 1958
Company name change, Oxford Styles Ltd., Anthony Brent Ltd., Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change: Wilson’s Drapery Ltd. to Wilson’s Dresswear Ltd.

🏭 Trade, Customs & Industry
24 July 1958
Company name change, Wilson’s Drapery Ltd., Wilson’s Dresswear Ltd., Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies

🏭 Company Name Change: John Bright’s Store Ltd. to Alan Gales Ltd.

🏭 Trade, Customs & Industry
24 July 1958
Company name change, John Bright’s Store Ltd., Alan Gales Ltd., Register of Companies, Auckland
  • F. R. McBride, Assistant Registrar of Companies