Bankruptcy and Legal Notices




22 MAY]

BANKRUPTCY NOTICE

In Bankruptcy-Supreme Court

MAURICE NOEL CHITTENDEN, of 148 the Drive, Epsom,
Auckland, Restaurant-proprietor, was adjudged bankrupt
on 13 May 1952. Creditors' meeting will be held at my office
on Tuesday, 27 May 1952, at 10.30 a.m.

T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.

J EANE DUVAL, also known as Jeane Duval Campbell, of
416 Victoria Street, Hamilton, Builder, was adjudged bank-
rupt on 14 May 1952. Creditors' meeting will be held at the Court-
house, Hamilton, on 27 May 1952, at 11 a.m.

A. J. BENNETTS, Official Assignee.
Hamilton, 14 May 1952.

C OLIN GRANT, of 41 East Street, Newton, Auckland, Drainlayer,
was adjudged bankrupt on 15 May 1952. Creditors' meeting
will be held at my office on Thursday, 29 May 1952, at 10.30 a.m.

T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland
C. 1.

K ATHLEEN MARGARET WOLLER, of Wanganui, Married
Woman, was adjudged bankrupt on 19 May 1952. Creditors'
meeting will be held at my office on Friday, 30 May 1952, at 11 a.m.

C. P. SIMMONDS, Official Assignee.
Courthouse, Wanganui.

N OTICE is hereby given that a first and final dividend of 2s. 7½d.
in the pound is now payable at my office on all accepted
proved claims in the estate of Taylor Love, of Gordon Street,
Masterton, Carpenter.

G. C. GORDON, Official Assignee.

N OTICE is hereby given that a fourth and final dividend of
2s. 3½d. has been declared on all proved and accepted claims
in the estate of Ian Alexander McAllan, formerly of Invercargill,
but now of Dunedin, Salesman.

C. MASON, Official Assignee.
Dunedin, 12 May 1952.

LAND TRANSFER ACT NOTICES

E VIDENCE of the loss of Memorandum of Lease 16795 affecting :
(a) 12·2 perches, being Lot 17, Deposited Plan 23273, and
being part of Allotment 8, Section 7, Suburbs of Auckland, and
being residue of the land in certificate of title, Volume 624, folio 103
(Auckland Registry); and (b) 6·09 perches, being Lot 1, Deposited
Plan 27474, and being part of Allotment 8, Section 7, Suburbs of
Auckland, and being the residue of the land in certificate of title,
Volume 143, folio 201 (Auckland Registry), whereof J. BROWN
AND SONS, LIMITED, is the lessor and SELFRIDGES (N.Z.),
LIMITED, is the lessee having been lodged with me together with
an application to issue a provisional lease in lieu thereof, notice is
hereby given of my intention to issue such provisional lease on the
expiration of fourteen days from the date of the New Zealand Gazette
containing this notice.

Dated this 16th day of May 1952 at the Land Registry Office,
Auckland.

W. A. DOWD, Assistant Land Registrar.

E VIDENCE having been furnished of the loss of the outstanding
duplicate of certificate of title, Volume 346, folio 252 (Wel-
lington Registry), in the name of VICTORIA FRANCES KUMMER,
wife of Paul Henry William Kummer, of Masterton, Farmer, for
1 rood, being part Section 18, Masterton Small Farm Settlement,
and being also Lot 8 on Deeds Plan 243, and Application (K. 31412)
having been made for 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 fourteen days from the date of the
Gazette containing this notice.

Dated this 19th day of May 1952 at the Land Registry Office,
Wellington.

E. C. ADAMS, District Land Registrar.

APPLICATIOn having been made to me for the issue of a pro-
visional renewable lease in favour of JOHN WILLIAM
SMITH, of Round Hill, Farmer, for Section 51, Block VII, District
of Longwood, being the land contained in Register-Book, Volume
116, folio 148, and evidence having been lodged of the loss of the
said renewable lease, I hereby give notice that I shall issue a
provisional renewable lease as requested upon the expiration of
fourteen days from 22 May 1952.

Dated at the Land Registry Office, Invercargill, the 16th day
of May 1952.

R. B. WILLIAMS, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the undermentioned
company has been struck off the Register and the company
dissolved :-

Broadway Buildings, Limited. T. 1921/6.

Given under my hand at New Plymouth, this 19th day of
May 1952.

D. A. YOUNG, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (3)

TAKE notice 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 will be dissolved :-

H. Dunmore, Limited. P.B. 1948/10.

Dated at Gisborne, this 15th day of May 1952.

E. L. ADAMS, 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 :-

Now Then, Limited. 1938/259.
Yeatts & Company, Limited. 1936/140.
M. Salter and Company, Limited. 1932/45.
Curran's Bakeries, Limited. 1940/80.

Given under my hand at Wellington, this 12th day of May
1952.

J. J. SLADE, Assistant Registrar of Companies.

APPLICATION FOR WATER-RACE LICENCE

PUBLIC notice is hereby given under the Mining Act 1926 that
the Outram Town Board has this day filed in the Warden's
Court office at Lawrence an Application (No. 2/52) for a licence
for a term of twenty-one years for water-race 99½ chains long, and
running south-easterly, southerly, and south-easterly, with right to
divert 3 heads of water, in Block VII, Maungatua Survey District,
commencing on the east bank of Traquair Burn in Section 14,
about 23 chains north-west of the southern boundary of the Section ;
thence running through Section 14, a roadline, and Section 9 (Sections
14 and 9 owned by Edward Campbell Douglas) ; thence through
Section 36 (freehold in name of William Winskil1) ; Section 30,
crossing under Outram-Hindon Main Road, into and through part
Section 33 (Sections 30 and 33 owned by David Brittain Cameron)
and terminating at dam applied for by applicant about 69 yards
easterly from the west boundary of Section 33. Pegs marked X.
One point of intake at commencing point. Water to be carried in
12 in. concrete pipes and required for domestic, irrigation, and other
town purposes in the Town of Outram. Estimated time and cost
of construction : l year : £5,620. Precise time of marking out :
6/3/52, at 11.30 a.m. Time and place for hearing : Monday, 7
July 1952, at 10 a.m., at Warden's Court at Lawrence. Objections
must be filed in the office of the Mining Registrar, Lawrence, and
notified to applicant at the undermentioned address at least three
days before the time so appointed.

Dated at Lawrence, 8 May 1952.

ROBERT C. MOORE,
Solicitor for the Applicant.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that RUNCIMAN PRYOR, LIMITED, has
changed its name to WENTWORTH AUCTION COMPANY,
LIMITED, and that the new name was this day entered on my
Register in place of the former name.

Dated at Dunedin, this 28th day of April 1952.

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



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 36


NZLII PDF NZ Gazette 1952, No 36





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Maurice Noel Chittenden

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' Meeting, Auckland
  • Maurice Noel Chittenden, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice for Jeane Duval

⚖️ Justice & Law Enforcement
14 May 1952
Bankruptcy, Creditors' Meeting, Hamilton
  • Jeane Duval, Adjudged bankrupt

  • A. J. Bennetts, Official Assignee

⚖️ Bankruptcy Notice for Colin Grant

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' Meeting, Auckland
  • Colin Grant, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice for Kathleen Margaret Woller

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' Meeting, Wanganui
  • Kathleen Margaret Woller, Adjudged bankrupt

  • C. P. Simmonds, Official Assignee

⚖️ Final Dividend Notice for Taylor Love

⚖️ Justice & Law Enforcement
Final Dividend, Bankruptcy Estate, Masterton
  • Taylor Love, Final dividend payable

  • G. C. Gordon, Official Assignee

⚖️ Final Dividend Notice for Ian Alexander McAllan

⚖️ Justice & Law Enforcement
12 May 1952
Final Dividend, Bankruptcy Estate, Dunedin
  • Ian Alexander McAllan, Final dividend declared

  • C. Mason, Official Assignee

🗺️ Notice of Lost Lease Memorandum

🗺️ Lands, Settlement & Survey
16 May 1952
Lost Lease, Provisional Lease, Auckland
  • W. A. Dowd, Assistant Land Registrar

🗺️ Notice of Lost Certificate of Title

🗺️ Lands, Settlement & Survey
19 May 1952
Lost Certificate of Title, Masterton
  • Victoria Frances Kummer, Owner of lost certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Notice of Provisional Renewable Lease

🗺️ Lands, Settlement & Survey
16 May 1952
Provisional Lease, Longwood District
  • John William Smith, Applicant for provisional lease

  • R. B. Williams, District Land Registrar

🏭 Company Dissolution Notice

🏭 Trade, Customs & Industry
19 May 1952
Company Dissolution, New Plymouth
  • D. A. Young, Assistant Registrar of Companies

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
15 May 1952
Company Strike-off, Gisborne
  • E. L. Adams, Assistant Registrar of Companies

🏭 Notice of Company Dissolutions

🏭 Trade, Customs & Industry
12 May 1952
Company Dissolutions, Wellington
  • J. J. Slade, Assistant Registrar of Companies

🌾 Application for Water-Race Licence

🌾 Primary Industries & Resources
8 May 1952
Water-Race Licence, Mining Act, Outram
  • Edward Campbell Douglas, Landowner
  • William Winskill, Landowner
  • David Brittain Cameron, Landowner

  • Robert C. Moore, Solicitor for the Applicant

🏭 Change of Company Name

🏭 Trade, Customs & Industry
28 April 1952
Company Name Change, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies