Licences, Bankruptcy, Land Transfer




MAY 24] THE NEW ZEALAND GAZETTE 761

The licences as wholesalers issued to the undermentioned persons,
firms, and companies have been cancelled—continued.

Name of Licensee. Licence Cancelled From Place at Which Business was Carried on.
Findlay’s Cakes 31/1/51 Auckland.
Garratt and Co. 31/1/51 Wellington.
Gillies, A. C., and Laird, Ltd. 31/1/51 Wellington.
Grainger, Chas. A., and Son 30/11/50 Nelson.
Greerton Soft Toys 30/4/50 Tauranga.
Hal’s Distributing Agency 31/7/50 Wellington.
Hansen Engineering Co. 31/3/51 Auckland.
Harriman and Lipcombe 30/4/50 Auckland.
“Hemingway” Cards 31/12/50 Wellington.
Hoare, T., and Sons 1/2/51 Dunedin.
Hobson, Kenneth John 31/1/51 Wellington.
Holt, L. 30/4/49 Auckland.
Innes, T. S. 30/6/50 Auckland.
In Print Publishing Co., Ltd. 30/11/50 Auckland.
Jenkins, E. M., and Co., Ltd. 31/10/50 Wellington.
Korel Packing Co., Ltd., The 31/5/48 Coromandel.
Lawson, L. W., and Co. 31/3/51 Auckland.
Macdonald, Clark 31/3/51 Auckland.
Macdonald, S. A. 31/1/51 Auckland.
Maxwell Communications, Ltd. 1/12/50 Christchurch.
Mayson Products 31/3/50 Auckland.
McGuire, T. I., Ltd. 28/2/51 Auckland.
McSkimming, J. H. 30/4/51 Auckland.
Morgan, E. R. 30/9/50 Wellington.
Numold Plastic Products 31/12/50 Auckland.
N.Z. Novelty Manufacturers 30/9/49 Wellington.
N.Z. Tobacco By-Products 31/3/51 Motueka.
Oborn Bros. 31/12/50 Auckland.
Panchrometal and Co. 31/7/50 Auckland.
Pankhurst and Sharp, Ltd. 30/4/51 Christchurch.
Paper Novelty Products 31/12/50 Auckland.
Popular Products 31/1/49 Auckland.
Parris, L. M. 28/2/51 Auckland.
Penrose Electro-Plating Co. 28/2/51 Auckland.
Perjanik, I. 28/2/51 Maropiu.
Phelps, C. J., and Co. 30/9/50 Auckland.
Premier Silver Plating 31/12/50 Christchurch.
Progress Shoes 31/8/50 Auckland.
Reo Products 31/12/50 Wellington.
Rohan Industries Ltd. 1/2/51 Dunedin.
Rolled Threads Ltd. 28/2/51 Auckland.
Rose, C. E., and Co. 31/3/51 Christchurch.
Rose, Louis, and Co. 28/2/50 Christchurch.
Ross Paper Co. 31/1/51 Christchurch.
Sales and Services 31/10/50 Wellington.
Salisbury, Owen W. 1/9/50 Auckland.
Sauvarins Ltd. 31/10/50 Auckland.
Sharley and Co. 28/2/51 Auckland.
Shoestyles Ltd. 31/12/50 Auckland.
Silk, I. N. 30/11/50 Henderson.
Silver Crafts 30/6/50 Auckland.
Simich, M., and Co., Ltd. 28/2/51 Auckland.
Smith, C. E. 28/2/51 Auckland.
Spry Bros., Ltd. 31/8/50 Wellington.
Steele, James T., and Co. 30/6/50 Wellington.
Stevenson Bros. 1/9/50 Dunedin.
Stoke Engineers Ltd. 14/3/49 Stoke, Nelson.
Stuart, C. J. 31/1/51 Auckland.
Sunray Ltd. 31/3/51 Christchurch.
Swanillo Products 31/8/50 Dunedin.
Tait’s Manufacturing Co. 1/3/51 Napier.
Thomson Concrete Products Co. 31/12/50 Auckland.
Universal Electroplaters 31/1/51 Auckland.
Villa Confectionery 31/1/51 Christchurch.
Walker, R. C. 31/1/51 Auckland.
Ward, G. F., and Co. 31/1/51 Timaru.
Watkins, J. R., and Co. (N.Z.), Ltd., The 13/12/50 Wellington.
Watson, E. K. 31/1/51 Auckland.
Wellmade Ltd. 31/10/50 Auckland.
White’s Seagrass and Basket Co. (C. White Trustee for the executors of the Estate of W. J. White, trading as) 25/8/50 Napier.
Wilkie, R. A., and Co. 6/3/51 Dunedin, Invercargill.
Williamson, H., and Son 1/3/50 Mania.
Woodward, Colin Arthur 31/12/50 Wellington.
Zip Heaters, Ltd. 28/2/51 Wellington.

Amendment to New Zealand Gazette No. 43, 6th July, 1950—
“Adolphe Cherries .. .. 1/5/50 Auckland.”
Should read—
“Charrier, Adolphe .. .. 1/5/50 Auckland.”

Amendment to New Zealand Gazette No. 64, 3rd November, 1949—
“Meteor Printing, Ltd. .. 1/8/49 Wanganui.”
Should read—
“Meteor Printers, Ltd. .. 1/8/49 Wanganui.”

Amendment to the publication entitled List of Wholesalers Licensed Under the Sales Tax Act, 1932–33, as at 1st November, 1948—
“Cawder, Euan, Ltd. .. .. .. Wellington.”
Should read—
“Cawdor, Euan, Ltd. .. .. .. Wellington.”

BANKRUPTCY NOTICES

In Bankruptcy.—Supreme Court

DAVID ALEXANDER SHARP, of 159 Sutherland Road, Lyall Bay, Painter and Paperhanger, was adjudged bankrupt on 14th May, 1951. Creditors’ meeting will be held in my office on Monday, 28th May, 1951, at 2.15 p.m.

M. R. NELSON, Official Assignee,
57 Ballance Street, Wellington.

In Bankruptcy

NOTICE is hereby given that dividends are now payable in the undermentioned estates on all proved claims:—

Scott, George Percival, of Methven, Fruiterer—First dividend of 8s. in the pound.

Bartrum, Paul Mansell, of 230A Manchester Street, Christchurch, Baker and Pastrycook—Third and final dividend of 7s. 6d. in the pound together with interest at 10d. in the pound, making a total payment of 20s. in the pound plus interest.

Stewart, Robert Sinclair, of 168 Westminster Street, Christchurch, Company Secretary—First and final dividend of ⅔d. in the pound.

H. J. Walton, Ltd. (in liquidation), of Christchurch—Second and final dividend of 1s. 5⁷⁄₁₆d. in the pound, making a total payment of 6s. 5⁷⁄₁₆d. in the pound.

Dobson, Kenneth Nelson, of Christchurch, Cartage Contractor—First dividend of 3s. in the pound.

Power, Herbert Joseph, of 55 Stanmore Road, Christchurch, Barman—Second and final dividend of 10s. in the pound, making a total payment of 20s. in the pound.

18th May, 1951.

G. W. BROWN, Official Assignee.

184 Oxford Terrace Christchurch.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of Certificates of Title, Volume 262, folios 48, 49, and 50, for 2 roods 26 perches, being Sections 1, 2, and 3, Block VII, Village of Patetonga, in the name of ARTHUR HERBERT HALLEN, of Te Aroha, Medical Practitioner, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on 8th June, 1951.

Dated this 18th day of May, 1951, at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.

EVIDENCE of the loss of Certificate of Title, Volume 649, folio 70 (Auckland Registry), for 1 rood 4·9 perches, being Lot 2 and part Lot 3, Block VII, Deposited Plan 9865, and being portion of Fairburns Old Land Claim, in name of CEDRIC HANKINSON KNIGHT, of Drury, Garage Proprietor, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on 8th June, 1951.

Dated this 18th day of May, 1951, at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.

EVIDENCE of the loss of Certificate of Title, Volume 120, folio 11 (Taranaki Registry), for 20·55 perches, more or less, situate in the City of New Plymouth, being Lot 1, Deposited Plan 5089, and being part Section 256, Town of New Plymouth, in the name of CLARICE ELEANOR WILLIAMS, of New Plymouth, Gentlewoman, having been lodged with me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 17th day of May, 1951, at the Land Registry Office, New Plymouth.

D. A. YOUNG, District Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 41


NZLII PDF NZ Gazette 1951, No 41





✨ LLM interpretation of page content

🏭 Licences Issued to Wholesalers Under the Sales Tax Act, 1932–33 (continued from previous page)

🏭 Trade, Customs & Industry
15 May 1951
Wholesalers, Licences, Sales Tax Act, Customs Department
  • Kenneth John Hobson, Licence cancelled
  • Colin Arthur Woodward, Licence cancelled

📰 Amendment to New Zealand Gazette No. 43, 6th July, 1950

📰 NZ Gazette
Amendment, Gazette, Wholesalers
  • Adolphe Charrier, Amendment to licence details

📰 Amendment to New Zealand Gazette No. 64, 3rd November, 1949

📰 NZ Gazette
Amendment, Gazette, Wholesalers

📰 Amendment to the publication entitled List of Wholesalers Licensed Under the Sales Tax Act, 1932–33

📰 NZ Gazette
Amendment, Gazette, Wholesalers

⚖️ Bankruptcy Notice for David Alexander Sharp

⚖️ Justice & Law Enforcement
14 May 1951
Bankruptcy, Painter, Paperhanger, Wellington
  • David Alexander Sharp, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

⚖️ Dividends Payable in Bankruptcy Estates

⚖️ Justice & Law Enforcement
18 May 1951
Bankruptcy, Dividends, Christchurch
  • George Percival Scott, First dividend payable
  • Paul Mansell Bartrum, Third and final dividend payable
  • Robert Sinclair Stewart, First and final dividend payable
  • Kenneth Nelson Dobson, First dividend payable
  • Herbert Joseph Power, Second and final dividend payable

  • G. W. Brown, Official Assignee

🗺️ Loss of Certificates of Title for Arthur Herbert Hallen

🗺️ Lands, Settlement & Survey
18 May 1951
Land Transfer, Certificate of Title, Te Aroha
  • Arthur Herbert Hallen, Lost certificate of title

  • G. H. Seddon, District Land Registrar

🗺️ Loss of Certificate of Title for Cedric Hankinson Knight

🗺️ Lands, Settlement & Survey
18 May 1951
Land Transfer, Certificate of Title, Drury
  • Cedric Hankinson Knight, Lost certificate of title

  • G. H. Seddon, District Land Registrar

🗺️ Loss of Certificate of Title for Clarice Eleanor Williams

🗺️ Lands, Settlement & Survey
17 May 1951
Land Transfer, Certificate of Title, New Plymouth
  • Clarice Eleanor Williams, Lost certificate of title

  • D. A. Young, District Land Registrar