Bankruptcy, Land Transfer, Company Notices




20 Nov.] THE NEW ZEALAND GAZETTE 1883

BANKRUPTCY NOTICE

In Bankruptcy—Supreme Court

ROGER MILTON LEWIS, of Eltham, Caterer, was adjudged bankrupt on 10 November 1952. Creditors' meeting will be held at my office on Monday, 24 November 1952, at 2 p.m.

M. COLE, Official Assignee.

Hawera.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 30, folio 188 (Auckland Registry), for 22 perches, being Lots 3 and 4 on Deposited Plan 185, being part Allotment 11, Section 43, City of Auckland, in the name of JAMES IRWIN, of Auckland, Retired Grocer, 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 New Zealand Gazette containing this notice.

Dated this 14th day of November 1952 at the Land Registry Office, Auckland.

W. A. DOWD, Assistant Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 802, folio 209 (Auckland Registry), for 27 perches, being Lot 4 on Deposited Plan 30729, being portion Allotment 85, Suburbs of Rotorua, in the name of LEWIS MacGREGOR, of Rotorua, Builder, 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 of the date of the New Zealand Gazette containing this notice.

Dated this 14th day of November 1952 at the Land Registry Office, Auckland.

W. A. DOWD, Assistant Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 529, folio 33 (Auckland Registry), for 5 acres 26 perches, being Lot 9, Deeds Plan S. 45, and being part Allotment 1 of Section 17, Suburbs of Auckland, in the name of TANNER ENGINEERING COMPANY, LIMITED, a duly incorporated company having its registered office at Penrose, Auckland, 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 New Zealand Gazette containing this notice.

Dated this 14th day of November 1952 at the Land Registry Office, Auckland.

W. A. DOWD, Assistant Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 693, folio 365 (Auckland Registry), for 1 rood 31-5 perches, being Lot 2, Deposited Plan 18724, and part Lot 4, Deposited Plan 3352, being portions of Allotment 9 of Section 14, Suburbs of Auckland, in the name of JOHN MAITLAND FRATER, of Auckland, Sharebroker, 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 New Zealand Gazette containing this notice.

Dated this 14th day of November 1952 at the Land Registry Office, Auckland.

W. A. DOWD, Assistant Land Registrar.

EVIDENCE of the loss of Memorandum of Lease No. 17804 affecting 14-4 perches, more or less, being Section 21, Block III, Township of Waihi Beach, and being part of the land in certificate of title, Volume 496, folio 240 (Auckland Registry), from the WAIHI BOROUGH COUNCIL, as lessor, to WILLIAM BOTTOMLEY; but now vested in MONICA MARY BAIN, wife of WILLIAM BAIN, formerly of Paeroa but now of Auckland, Settler, as lessee, 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 14th day of November 1952, at the Land Registry Office, Auckland.

W. A. DOWD, Assistant 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 on or before the expiration of one month from the date of the New Zealand Gazette containing this notice.

  1. CHARLES THOMAS HARDY, of Tauranga, Cordial Factory Employee. Allotments 215 and 216, Section 1, Town of Tauranga, containing 1 rood 16-83 perches. Occupied as follows: (a) Allotment 215 by Simmonds Brothers, Limited; and (b) Allotment 216 by Tauranga Motors, Limited. Plan 34057.

Diagrams may be inspected at this office.

Dated this 14th day of November 1952 at the Land Registry Office, Auckland.

W. A. DOWD, Assistant Land Registrar.

APPLICATION having been made to me for the issue of a new certificate of title, in favour of ROBERT CHARLES HICKS of Half Moon Bay, Boardinghouse Keeper, for Allotment 2, Block III, Plan No. 1044, being also part Section 65, Block I, Paterson District, being the land contained in certificate of title, Volume 129, folio 151, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a new certificate of title, as requested, upon the expiration of fourteen days from 20 November 1952.

Dated at the Lands Registry Office, Invercargill, the 14th day of November 1952.

R. B. WILLIAMS, District Land Registrar.

ADVERTISEMENTS

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:

News-Report Company, Limited. 1948/340.
Franco-Dominion Traders, Limited. 1950/65.
Safe Heaters, Limited. 1950/385.

Given under my hand at Wellington, this 10th day of November 1952.

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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:

C. O. McKeown and Co., Limited. S. 1943/8.
R. M. Walker, Limited. S. 1947/47.

Given under my hand at Invercargill, this 28th day of October 1952.

W. V. MORTON, Assistant Registrar of Companies.

MASTERTON COUNTY COUNCIL

NOTICE OF INTENTION TO STOP ROAD

PUBLIC notice is hereby given that the Masterton County Council proposes to stop the portions of road described in the Schedule hereto under the provisions of the Public Works Act 1928. A plan of the portions of road proposed to be stopped is open for public inspection at the office of the Masterton County Council, Chapel Street, Masterton, during forty (40) days from the date of the first publication of this notice.

All persons objecting to the proposal must lodge their objections, in writing, at the office of the Council on or before the 23rd day of December 1952.

SCHEDULE

Road to be closed. 1 acre 0 roods 19 perches.
Adjoining or passing through Lot 1, D.P. 11805, being part Section 524, Whareama Registration District, situated in Block I, Rewa Survey District, and coloured green on S.O. Plan 22096.

Dated at Masterton, this 12th day of November 1952.

J. C. D. MACKLEY, County Clerk.

This notice was first published in the Wairarapa Times Age newspaper on the 12th day of November 1952.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that WHYTE & WELLS, LIMITED, has changed its name to G. WHYTE, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 10th day of November 1952.

J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that NEW ZEALAND PUMP AND EQUIPMENT COMPANY, LIMITED, has changed its name to RANGATIRA SERVICE STATION, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 10th day of November 1952.

J. E. AUBIN, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that HAURAKI MACHINERY EXCHANGE, LIMITED, has changed its name to AGRICULTURAL IMPLEMENTS FABRICATION, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Auckland, this 10th day of November 1952.

J. E. AUBIN, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1952, No 73


NZLII PDF NZ Gazette 1952, No 73





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Roger Milton Lewis

⚖️ Justice & Law Enforcement
20 November 1952
Bankruptcy, Creditors' Meeting, Eltham, Caterer
  • Roger Milton Lewis, Adjudged bankrupt

  • M. Cole, Official Assignee

🗺️ Notice of Lost Certificate of Title for James Irwin

🗺️ Lands, Settlement & Survey
14 November 1952
Land Transfer, Certificate of Title, Auckland, Retired Grocer
  • James Irwin, Lost certificate of title

  • W. A. Dowd, Assistant Land Registrar

🗺️ Notice of Lost Certificate of Title for Lewis MacGregor

🗺️ Lands, Settlement & Survey
14 November 1952
Land Transfer, Certificate of Title, Rotorua, Builder
  • Lewis MacGregor, Lost certificate of title

  • W. A. Dowd, Assistant Land Registrar

🗺️ Notice of Lost Certificate of Title for Tanner Engineering Company, Limited

🗺️ Lands, Settlement & Survey
14 November 1952
Land Transfer, Certificate of Title, Auckland, Engineering Company
  • Limited Tanner Engineering Company, Lost certificate of title

  • W. A. Dowd, Assistant Land Registrar

🗺️ Notice of Lost Certificate of Title for John Maitland Frater

🗺️ Lands, Settlement & Survey
14 November 1952
Land Transfer, Certificate of Title, Auckland, Sharebroker
  • John Maitland Frater, Lost certificate of title

  • W. A. Dowd, Assistant Land Registrar

🗺️ Notice of Lost Memorandum of Lease for Waihi Borough Council

🗺️ Lands, Settlement & Survey
14 November 1952
Land Transfer, Memorandum of Lease, Waihi Beach, Provisional Lease
  • Monica Mary Bain, Lessee of provisional lease

  • W. A. Dowd, Assistant Land Registrar

🗺️ Notice of Land to be Brought Under Land Transfer Act

🗺️ Lands, Settlement & Survey
14 November 1952
Land Transfer, Tauranga, Cordial Factory Employee
  • Charles Thomas Hardy, Land to be brought under Land Transfer Act

  • W. A. Dowd, Assistant Land Registrar

🗺️ Notice of Application for New Certificate of Title for Robert Charles Hicks

🗺️ Lands, Settlement & Survey
14 November 1952
Land Transfer, Certificate of Title, Half Moon Bay, Boardinghouse Keeper
  • Robert Charles Hicks, Application for new certificate of title

  • R. B. Williams, District Land Registrar

🏭 Notice of Companies Struck Off the Register

🏭 Trade, Customs & Industry
10 November 1952
Companies Act, Dissolution, Register of Companies
  • J. J. Slade, Assistant Registrar of Companies

🏭 Notice of Intention to Strike Off Companies

🏭 Trade, Customs & Industry
28 October 1952
Companies Act, Dissolution, Register of Companies
  • W. V. Morton, Assistant Registrar of Companies

🏗️ Notice of Intention to Stop Road by Masterton County Council

🏗️ Infrastructure & Public Works
12 November 1952
Public Works Act, Road Closure, Masterton County Council
  • J. C. D. Mackley, County Clerk

🏭 Change of Name for Whyte & Wells, Limited

🏭 Trade, Customs & Industry
10 November 1952
Company Name Change, Register of Companies
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name for New Zealand Pump and Equipment Company, Limited

🏭 Trade, Customs & Industry
10 November 1952
Company Name Change, Register of Companies
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Change of Name for Hauraki Machinery Exchange, Limited

🏭 Trade, Customs & Industry
10 November 1952
Company Name Change, Register of Companies
  • J. E. Aubin, Assistant Registrar of Companies