✨ Licences Surrendered, Election Result, Bankruptcies
25 SEPTEMBER
THE NEW ZEALAND GAZETTE
1297
SECOND SCHEDULE—continued
LICENCES SURRENDERED OR REVOKED—continued
Name of Licensee Licence Cancelled From Place at Which Business Was Carried On
Jarvis Concrete Works Ltd. 1/7/58 New Plymouth
Jordon, E. A. and Co. 1/1/49 Christchurch
Kapi-Mana News Ltd 31/5/58 Plimmerton
Lamnei Products (Wilfred Robert Wilkin, trading as) 31/3/58 Petone
Letromac Fans Ltd. 1/6/57 Auckland
Lidgard’s Shipyards Ltd. 30/6/58 Auckland
Lincoln Printing Co. (Carl Arthur Butler Michel, Ross Oldfield, and Arthur Trevor Bishton Hughes, trading as) 31/5/58 Henderson
Logan Publishing Co. (Robert George Asquith Logan, trading as) 31/3/57 Gisborne
Lodder, W. J., Ltd. 4/8/58 Auckland
Machine Sharpeners (N.Z.) Ltd. 30/6/58 Christchurch
Manweld (N.Z.) Ltd. 1/6/58 Blenheim
Mechanical Equipment Co. 30/6/58 Auckland
Metalcraft Ltd. 1/8/58 Dunedin
Moran, A. W. 30/4/58 Wellington
N.Z. Concrete Pipe and Products (West Coast) Ltd. 1/7/58 Gladstone
North Shore Gazette Ltd. 2/2/58 Auckland
Nursery Wear (Mrs O. Bear, trading as) 1/4/49 Auckland
Opotiki Concrete Works (A. Holm, S. Eppingstall, and R. A. Patterson, trading as) 30/6/58 Opotiki
Panorama Vineyards (Tony M. Ivicivich) 1/11/44 Henderson
Perano Chemical Company Ltd. 30/9/57 Picton
Piston Reconditioners (H.B.) (Alan Arthur Goodwin, trading as) 31/12/57 Hastings
Plastiseal Manufacturing Co. Ltd. 31/3/58 Wellington
Prince Concrete Works Ltd. 30/6/58 Wanganui
Read, F. G., and Co. 31/3/58 Nelson
Representation Holdings (New Zealand) Ltd. 31/7/58 Auckland
Roberts Concrete Products (Ham.) Ltd. 30/6/58 Te Rapa
Roseman, Owen Ltd. 31/1/58 Auckland
Rotaprint Distributors (N.Z.) Ltd. 30/6/58 Wellington
Ryan and Gunner (Geoffrey Albert Ryan and Robert James Gunner, trading as) 11/5/58 Auckland
Schuler, Charles and Son 1/7/58 Kaponga
Sovereign Woodworkers 1/4/49 Wanganui
Stark, D. H., Ltd. 1/4/44 Auckland
Stenning, E., and Co. Ltd. 1/7/58 Hawera
Stewart, James Electrical Co. Ltd. 30/6/58 Wellington
Tapper Transport and Engineering Ltd. 1/12/56 Auckland
Tempero, A. J. 27/6/58 Oamaru
Union Canvas Co. Ltd. 30/4/58 Wellington
Vewso Laboratory (A. L. Simonson, trading as) 1/6/56 Hastings
Wellington Caxton Press Ltd. 28/2/58 Wellington
Winson, G. E., Ltd. 30/6/58 Auckland
Dated at Wellington this 16th day of September 1958.
E. S. GALE, Comptroller of Customs.
Declaration of Result of Election of Potato Growers’ Representative on the Potato Board
I, Neil John McHugh, Returning Officer of the Potato Board Election, do hereby declare that Walter McKechnie Williams, being the only person nominated to represent the Northern Ward on the Potato Board, is elected a member of the Board as from the 25th day of September 1958.
Dated at Wellington this 19th day of September 1958.
N. J. McHUGH,
Returning Officer, Potato Board Election.
D
BANKRUPTCY NOTICES
In Bankruptcy—Supreme Court
WILLIAM ERNEST WETZEL, of 171 Great South Road, Auckland, motor mechanic, was adjudged bankrupt on 16 September 1958. Creditors’ meeting will be held at my office on Friday, 26 September 1958, at 2.15 p.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
In Bankruptcy—Supreme Court
WILFRED DOUGLAS BARRETT, of 12 Salisbury Garden Court, Cecil Road, Wadestown, Wellington, bricklayer, was adjudged bankrupt on 16 September 1958. Creditors’ meeting will be held at my office on Friday, 26 September 1958, at 10.30 a.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
In Bankruptcy—Supreme Court
ROBERT CHARLES MILLER, formerly of Tairua, now 103 Nile Road, Milford, mechanic, was adjudged bankrupt on 19 September 1958. Creditors’ meeting will be held at my office on Friday, 3 October 1958, at 2.15 p.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
In Bankruptcy—Supreme Court
STUART NEIL HUME, of Tairua (formerly mechanic, now roadman), was adjudged bankrupt on 19 September 1958. Creditors’ meeting will be held at my office on Friday, 3 October 1958, at 10.30 a.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
In Bankruptcy—Supreme Court
GEORGE STANLEY JACKSON, of 69 Old Mill Road, Westmere, Grey Lynn, driver, was adjudged bankrupt on 17 September 1958. Creditors’ meeting will be held at my office on Monday, 29 September 1958, at 2.15 p.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
In Bankruptcy—Supreme Court
SAMUEL JAMES SOMERVILLE and MARY FRANCIS BORGIA SOMERVILLE, trading as partners under the name of S. J. and M. F. B. Somerville, formerly of Morrinsville, now of Ngatea, farmers, were adjudged bankrupt on 18 September 1958. Creditors’ meeting will be held at the Courthouse, Morrinsville, on Thursday, 2 October 1958, at 10.30 a.m.
C. P. SIMMONDS, Official Assignee.
Courthouse, Hamilton.
In Bankruptcy—Supreme Court
RONALD ALLEN SCHAARE, care of S. J. Teddy, Ohaupo, labourer, was adjudged bankrupt on 19 September 1958. Creditors’ meeting will be held at the Courthouse, Hamilton, on Friday, 3 October 1958, at 10 a.m.
C. P. SIMMONDS, Official Assignee.
Courthouse, Hamilton.
In Bankruptcy
NOTICE is hereby given that dividends as under are now payable at my office on all accepted and proved claims in the under-mentioned estates:
Keith Allan McLean, of Chatham Street, Pahiatua, power board employee. First dividend of 4s. in the pound.
Noel Joseph Davies, of 48 Crewe Crescent, Palmerston North, driver. First and final dividend of 10½d. in the pound.
F. S. COLLIER, Official Assignee.
Courthouse, Palmerston North, 19 September 1958.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1958, No 58
NZLII —
NZ Gazette 1958, No 58
✨ LLM interpretation of page content
🏭 Licences Surrendered or Revoked
🏭 Trade, Customs & Industry16 September 1958
Wholesalers' licences, Surrendered, Revoked, Sales Tax Act
14 names identified
- Wilfred Robert Wilkin, Trading as Lamnei Products
- Carl Arthur Butler Michel, Trading as Lincoln Printing Co.
- Ross Oldfield, Trading as Lincoln Printing Co.
- Arthur Trevor Bishton Hughes, Trading as Lincoln Printing Co.
- Robert George Asquith Logan, Trading as Logan Publishing Co.
- Mrs O. Bear, Trading as Nursery Wear
- A. Holm, Trading as Opotiki Concrete Works
- S. Eppingstall, Trading as Opotiki Concrete Works
- R. A. Patterson, Trading as Opotiki Concrete Works
- Tony M. Ivicivich, Trading as Panorama Vineyards
- Alan Arthur Goodwin, Trading as Piston Reconditioners (H.B.)
- Geoffrey Albert Ryan, Trading as Ryan and Gunner
- Robert James Gunner, Trading as Ryan and Gunner
- A. L. Simonson, Trading as Vewso Laboratory
- E. S. Gale, Comptroller of Customs.
🌾 Declaration of Potato Growers' Representative Election Result
🌾 Primary Industries & Resources19 September 1958
Potato Board, Election, Representative, Northern Ward
- Walter McKechnie Williams, Elected Potato Board member
- Neil John McHugh, Returning Officer, Potato Board Election.
⚖️ Bankruptcy Notice for William Ernest Wetzel
⚖️ Justice & Law Enforcement16 September 1958
Bankruptcy, Motor mechanic, Auckland
- William Ernest Wetzel, Adjudged bankrupt
- T. C. Douglas, Official Assignee.
⚖️ Bankruptcy Notice for Wilfred Douglas Barrett
⚖️ Justice & Law Enforcement16 September 1958
Bankruptcy, Bricklayer, Wellington
- Wilfred Douglas Barrett, Adjudged bankrupt
- T. C. Douglas, Official Assignee.
⚖️ Bankruptcy Notice for Robert Charles Miller
⚖️ Justice & Law Enforcement19 September 1958
Bankruptcy, Mechanic, Milford
- Robert Charles Miller, Adjudged bankrupt
- T. C. Douglas, Official Assignee.
⚖️ Bankruptcy Notice for Stuart Neil Hume
⚖️ Justice & Law Enforcement19 September 1958
Bankruptcy, Roadman, Tairua
- Stuart Neil Hume, Adjudged bankrupt
- T. C. Douglas, Official Assignee.
⚖️ Bankruptcy Notice for George Stanley Jackson
⚖️ Justice & Law Enforcement17 September 1958
Bankruptcy, Driver, Grey Lynn
- George Stanley Jackson, Adjudged bankrupt
- T. C. Douglas, Official Assignee.
⚖️ Bankruptcy Notice for Samuel James Somerville and Mary Francis Borgia Somerville
⚖️ Justice & Law Enforcement18 September 1958
Bankruptcy, Farmers, Morrinsville, Ngatea
- Samuel James Somerville, Adjudged bankrupt
- Mary Francis Borgia Somerville, Adjudged bankrupt
- C. P. Simmonds, Official Assignee.
⚖️ Bankruptcy Notice for Ronald Allen Schaare
⚖️ Justice & Law Enforcement19 September 1958
Bankruptcy, Labourer, Ohaupo
- Ronald Allen Schaare, Adjudged bankrupt
- C. P. Simmonds, Official Assignee.
⚖️ Bankruptcy Dividends Payable
⚖️ Justice & Law Enforcement19 September 1958
Bankruptcy, Dividends, Estates, Pahiatua, Palmerston North
- Keith Allan McLean, Bankruptcy dividend payable
- Noel Joseph Davies, Bankruptcy dividend payable
- F. S. Collier, Official Assignee.