Legal and Financial Notices




Nov. 29] THE NEW ZEALAND GAZETTE 1775

Sale of Unclaimed Property

Police Department,
Wellington, 17 November 1951.

IT is hereby notified that unclaimed property in the hands of the police at Auckland, Hamilton, Napier, Palmerston North, Wellington, Nelson, Christchurch, Dunedin, and Invercargill stations will, if not claimed before Saturday, 15 December 1951, be sold thereafter by public auction.

Particulars as to the time and place of sale may be obtained from the Superintendent or Inspector of Police in charge of the District.

G. J. PAINE, Deputy Commissioner of Police.


BANKRUPTCY NOTICES

In Bankruptcy—Supreme Court

WILLIAM HENRY GRACIA, of Stratford, Carpenter, was adjudged bankrupt on 21 November 1951. Creditors’ meeting will be held at the Courthouse, Stratford, on Monday, 3 December 1951, at 11 a.m.

J. A. FYFE, Official Assignee.

Courthouse, New Plymouth.


In Bankruptcy—Supreme Court

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

Walter James Johnson, late of Palmerston North, Hairdresser (deceased)—1st and final dividend of 10s. in the pound.

George Edward Davis, of Bainesse, Share-milker—2nd and final dividend of 18s. 2d. in the pound (making in all 20s. in the pound).

A. R. C. CLARIDGE, Official Assignee.

Courthouse, Palmerston North.


In Bankruptcy—Supreme Court

PHILIP BERNARD PERCASKY, of 167 Opawa Road, Christchurch, Truck-driver, was adjudged bankrupt on 19 November 1951. Creditors’ meeting will be held at my office, Malings Building, 184 Oxford Terrace, Christchurch, on Thursday, 29 November 1951, at 2.15 p.m.

G. W. BROWN, Official Assignee.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificates of title, Volume 671, folio 255, and Volume 732, folio 224 (Auckland Registry), for 1,679 acres 1 rood 5 perches, situated in Blocks VII, VIII, XI, and XII, Whakamaru Survey District, and Blocks V and IX, Te Atiamuri Survey District, being part of Lot 1, Deposited Plan 24877, and all the land shown on Deposited Plan 27528 and being parts of the Blocks called Whakamaru Maungaiti K No. 1a, K No. 1b, Section 2, and K No. 1c, and a further portion of the Whakamaru Maungaiti Block in the name of N.Z. FOREST PRODUCTS, LIMITED, a duly incorporated company having its registered office at Auckland, having been lodged with me together with an application for new certificates of title in lieu thereof, notice is hereby given of my intention to issue such new certificates of title on 14 December 1951.

Dated this 23rd day of November 1951 at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.


EVIDENCE of the loss of Memorandum of Mortgage 203222 affecting the land in certificate of title, Volume 387, folio 246 (Auckland Registry), whereof ALFRED THOMAS CODLIN, of Auckland, Cutter, is the mortgagor, and WILLIAM DAVISON, of Auckland, Clerk (now deceased, also known as William Walter Frederick Davison), is the mortgagee, having been lodged with me together with an application to register a transmission and a discharge of the said mortgage without production of the outstanding copy thereof in terms of section 40, Land Transfer Act 1915, notice is hereby given of my intention to register such transmission and discharge on 14 December 1951.

Dated this 23rd day of November 1951 at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 76, folio 62 (Taranaki Registry), for Lot 1, Deposited Plan No. 3142, being part Section 1409, Town of New Plymouth, containing 20·75 perches, in the name of HILDA LUDERS, of New Plymouth, Married Woman, and application (W. 6774) having been made 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 26th day of November 1951 at the Land Registry Office, New Plymouth.

D. A. YOUNG, District Land Registrar.


APPLICATION having been made to me for the issue of a new certificate of title in the names of FREDERICK WILLIAM GRAHAM, of Dannevirke, Sawmiller, and ALEXANDER GALLOWAY, of Mangatoro, Farmer, as executors of the will of Sarah Graham, deceased, for 6 acres, more or less, being Lots 39, 40, 41, 42, 43, 44, and 45, Plan 1534, portion of Suburban Section 28, Dannevirke, and being all the land in certificate of title, H.B. Volume 24, folio 41, and evidence having been lodged of the loss or destruction of the said certificate of title, I hereby give notice that I will issue the new certificate of title as requested after fourteen days from the date of the Gazette containing this notice.

Dated this 22nd day of November 1951 at the Lands Registry Office, Napier.

M. C. AULD, Deputy District Land Registrar.


NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act 1915, unless caveat be lodged forbidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice :—

  1. THE PUBLIC TRUSTEE. Section 17, Block VII, Town of Outram, containing 1 rood. Occupied by applicant. Plan 7280.

Diagrams may be inspected at this office.

Dated this 20th day of November 1951 at the Land Registry Office, Dunedin.

E. B. C. MURRAY, District Land Registrar.


ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282 (3)

NOTICE is hereby given that at the expiration of three months from this date the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved :—

Earthworks (Australia), Limited. 1949/532.

Given under my hand at Wellington, this 23rd day of November 1951.

J. J. SLADE, 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 :—

Braids and Elastics, Limited. 1943/2.

Clix Studios, Limited. 1947/67.

Atomic Drapery Company, Limited. 1947/256.

Khouri Gowns, Limited. 1947/489.

Grey Street Properties, Limited. 1950/421.

Courtenay Private Hotel, Limited. 1949/624.

Given under my hand at Wellington, this 23rd day of November 1951.

J. J. SLADE, 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 will be dissolved :—

A.P.R. Imports, Limited. O. 1949/44.

Dated at Dunedin, this 20th day of November 1951.

E. B. C. MURRAY, Assistant Registrar of Companies.


OKONA BUSINESSES, LIMITED

IN LIQUIDATION

NOTICE is hereby given that, by a special resolution passed by the above company on 8 August 1951, it was resolved that the company be wound up voluntarily and that GEORGE FRANCIS MAROON JOSEPH, Public Accountant, be and he is hereby appointed liquidator for the purpose of winding-up the company’s affairs and distributing its assets.

G. F. M. JOSEPH, Liquidator.

Rotorua.

744


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that the LIVE WIRE CLOTHING COMPANY, LIMITED, has changed its name to OTAKI CLOTHING COMPANY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Wellington, this 6th day of November 1951.

J. J. SLADE, Assistant Registrar of Companies.

745



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1951, No 88


NZLII PDF NZ Gazette 1951, No 88





✨ LLM interpretation of page content

⚖️ Sale of Unclaimed Property

⚖️ Justice & Law Enforcement
17 November 1951
Unclaimed property, Police, Public auction
  • G. J. Paine, Deputy Commissioner of Police

⚖️ Bankruptcy Notice for William Henry Gracia

⚖️ Justice & Law Enforcement
Bankruptcy, Carpenter, Stratford
  • William Henry Gracia, Adjudged bankrupt

  • J. A. Fyfe, Official Assignee

⚖️ Bankruptcy Dividends Notice

⚖️ Justice & Law Enforcement
Bankruptcy, Dividends, Palmerston North
  • Walter James Johnson, Deceased, dividend payable
  • George Edward Davis, Dividend payable

  • A. R. C. Claridge, Official Assignee

⚖️ Bankruptcy Notice for Philip Bernard Percasky

⚖️ Justice & Law Enforcement
Bankruptcy, Truck-driver, Christchurch
  • Philip Bernard Percasky, Adjudged bankrupt

  • G. W. Brown, Official Assignee

🗺️ Loss of Certificates of Title for NZ Forest Products

🗺️ Lands, Settlement & Survey
23 November 1951
Land title, Loss, Whakamaru, Te Atiamuri
  • G. H. Seddon, District Land Registrar

🗺️ Loss of Memorandum of Mortgage

🗺️ Lands, Settlement & Survey
23 November 1951
Mortgage, Loss, Auckland
  • Alfred Thomas Codlin, Mortgagor
  • William Davison, Mortgagee (deceased)

  • G. H. Seddon, District Land Registrar

🗺️ Loss of Certificate of Title for Hilda Luders

🗺️ Lands, Settlement & Survey
26 November 1951
Land title, Loss, New Plymouth
  • Hilda Luders, Owner of lost title

  • D. A. Young, District Land Registrar

🗺️ Application for New Certificate of Title

🗺️ Lands, Settlement & Survey
22 November 1951
Land title, Executors, Dannevirke
  • Frederick William Graham, Executor
  • Alexander Galloway, Executor
  • Sarah Graham, Deceased owner

  • M. C. Auld, Deputy District Land Registrar

🗺️ Land Transfer Act Notice for Public Trustee

🗺️ Lands, Settlement & Survey
20 November 1951
Land transfer, Public Trustee, Outram
  • E. B. C. Murray, District Land Registrar

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
23 November 1951
Company dissolution, Earthworks (Australia) Limited
  • J. J. Slade, Assistant Registrar of Companies

🏭 Notice of Company Dissolutions

🏭 Trade, Customs & Industry
23 November 1951
Company dissolution, Braids and Elastics, Clix Studios, Atomic Drapery, Khouri Gowns, Grey Street Properties, Courtenay Private Hotel
  • J. J. Slade, Assistant Registrar of Companies

🏭 Notice of Company Strike-off for A.P.R. Imports

🏭 Trade, Customs & Industry
20 November 1951
Company dissolution, A.P.R. Imports Limited
  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Liquidation Notice for Okona Businesses

🏭 Trade, Customs & Industry
Voluntary liquidation, Okona Businesses, Rotorua
  • George Francis Maroon Joseph, Appointed liquidator

  • G. F. M. Joseph, Liquidator

🏭 Change of Company Name

🏭 Trade, Customs & Industry
6 November 1951
Company name change, Live Wire Clothing, Otaki Clothing
  • J. J. Slade, Assistant Registrar of Companies