Bankruptcy and Land Transfer Notices




BANKRUPTCY NOTICES

In Bankruptcy—Supreme Court

ELIZABETH MARY LOW, formerly of Patea, now of Hawera, Married Woman, was adjudged bankrupt on 23 March 1953. Creditors' meeting will be held at my office on Tuesday, 31 March 1953, at 2 p.m.

M. COLE, Official Assignee.

Hawera.

In Bankruptcy—Supreme Court

JOHN LAWRENCE BUTLER, of Puketitiri, Hotel-proprietor, was adjudged bankrupt on 25 March 1953. Creditors’ meeting will be held at my office on Wednesday, 8 April 1953, at 11 a.m.

P. MARTIN, Official Assignee.

Courthouse, Napier.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of Memorandum of Mortgage 126491, affecting 32 perches, being Lot 22 on Deposited Plan 13240, and being part of Allotment 32 of Section 10, Suburbs of Auckland, and being all the land in certificate of title, Volume 342, folio 158 (Auckland Registry), from EDWARD LEWIS THWAITES, of Auckland, Law Clerk, as mortgagor to MARGARET ANDERSON WEBBER, wife of Reginald Webber, of Auckland, Traveller, as mortgagee having been lodged with me together with an application to register a transmission and discharge of the said mortgage in terms of section 44 Land Transfer Act 1952, notice is hereby given of my intention to register such transmission and discharge on the expiration of fourteen days from the date of the New Zealand Gazette containing this notice.

Dated this 27th day of March 1953 at Land Registry Office, Auckland.

MM. McBride, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 117, folio 81 (Taranaki Registry), in the name of WILLIAM BLAKE WEST, of Kohuratahi, Farmer, for 210 acres, more or less, being Section 11, Block XI, Pouatu Survey District, and application (W. 7521) 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 27th day of March 1953 at the Land Registry Office, Taranaki.

D. A. YOUNG, District Land Registrar.

EVIDENCE having been furnished of the destruction of the outstanding duplicate of certificate of title, Volume 384, folio 92 (Wellington Registry), in the name of CHARLES EDWARD CRESWELL, of Wellington, Company Manager, for 24.97 perches, more or less, situate in the City of Wellington, being part of Section 5, Town District, and being also Lot 7 on Deposited Plan No. 7897 and application (K. 32811) 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 27th day of March 1953 at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.

EVIDENCE of the loss of Memorandum of Mortgage No. 126257, affecting the land in certificate of title, Volume 305, folio 107 (Canterbury Registry), whereof JAMES FFORDE TIPPING, of Christchurch, Farmer, and ERNEST COBOURG TIPPING, of Cricklewood, Farmer (both now deceased), are the mortgagees, and FREDERICK NELSON KERR, of Sumner, Butcher, is the Mortgagor, having been lodged with me together with an application to register a transmission and a discharge of the said mortgage without production of the said mortgage in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to register such transmission and discharge upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 24th day of March 1953, at the Land Registry Office, Christchurch.

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

H. Bourke and Company, Limited. 1945/212.
Berry Apartments, Limited. 1948/161.
Cairns Catering, Limited. 1949/86.
C. J. Bax Building and Joinery Company, Limited. 1951/91.

Given under my hand at Wellington, this 24th day of March 1953.

K. L. WESTMORELAND,
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:

Oranui Flats & Properties, Limited. Wd. 1945/6.
South Westland Transport, Limited. Wd. 1934/3.

Given under my hand at Hokitika, this 20th day of March 1953.

L. ESTERMAN, Assistant Registrar of Companies.

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:

J. & M. Kennedy, Limited. Wd. 1931/10.

Given under my hand at Hokitika, this 20th day of March 1953.

L. ESTERMAN, 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:

Millow and Son, Limited. 0.1933/61.

Dated at Dunedin, this 16th day of March 1953.

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

HILL BROS (CARRIERS), LIMITED

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

NOTICE is hereby given pursuant to section 222 of the Companies Act 1933, that on the 13th day of March 1953, the company, by memorandum signed for the purpose of becoming an entry in the minute-book, resolved by extraordinary resolution:

(a) That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that the company be wound up voluntarily.
(b) That, in pursuance of section 235 of the Companies Act 1933, Mr. K. H. BAYLISS, of Hastings, Public Accountant, be and he is hereby nominated as liquidator of the company.

1111

K. H. BAYLISS, Liquidator.

STEAMWELL STERILISERS, LIMITED

IN LIQUIDATION

Final Meeting of Creditors

In the matter of the Companies Act 1933, and in the matter of STEAMWELL STERILIZERS, LIMITED (in liquidation).

NOTICE is hereby given that the final meeting of creditors of the company will be held at 2 p.m. on Tuesday, 14th April 1953, at the office of the liquidator, sixth floor, Southern Cross Building, Auckland C.1, to receive the final accounts of the company.

1112

C. R. HOWELL, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 18


NZLII PDF NZ Gazette 1953, No 18





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Elizabeth Mary Low

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' Meeting, Hawera
  • Elizabeth Mary Low, Adjudged bankrupt

  • M. Cole, Official Assignee

⚖️ Bankruptcy Notice for John Lawrence Butler

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' Meeting, Napier
  • John Lawrence Butler, Adjudged bankrupt

  • P. Martin, Official Assignee

🗺️ Notice of Loss of Memorandum of Mortgage

🗺️ Lands, Settlement & Survey
27 March 1953
Land Transfer, Mortgage, Auckland
  • Edward Lewis Thwaites, Lost memorandum of mortgage
  • Margaret Anderson Webber, Mortgagee

  • M.M. McBride, District Land Registrar

🗺️ Notice of Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
27 March 1953
Land Transfer, Certificate of Title, Taranaki
  • William Blake West, Lost certificate of title

  • D. A. Young, District Land Registrar

🗺️ Notice of Destruction of Certificate of Title

🗺️ Lands, Settlement & Survey
27 March 1953
Land Transfer, Certificate of Title, Wellington
  • Charles Edward Creswell, Destroyed certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Notice of Loss of Memorandum of Mortgage

🗺️ Lands, Settlement & Survey
24 March 1953
Land Transfer, Mortgage, Canterbury
  • James Fforde Tipping, Deceased mortgagee
  • Ernest Cobourg Tipping, Deceased mortgagee
  • Frederick Nelson Kerr, Mortgagor

  • J. Laurie, District Land Registrar

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
24 March 1953
Companies Act, Striking Off, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off

🏭 Trade, Customs & Industry
20 March 1953
Companies Act, Struck Off, Hokitika
  • L. Esterman, Assistant Registrar of Companies

🏭 Notice of Striking Off Company

🏭 Trade, Customs & Industry
20 March 1953
Companies Act, Striking Off, Hokitika
  • L. Esterman, Assistant Registrar of Companies

🏭 Notice of Striking Off Company

🏭 Trade, Customs & Industry
16 March 1953
Companies Act, Striking Off, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies

🏭 Notice of Voluntary Winding-up Resolution

🏭 Trade, Customs & Industry
Companies Act, Voluntary Winding-up, Hastings
  • K. H. Bayliss, Nominated as liquidator

  • K. H. Bayliss, Liquidator

🏭 Notice of Final Meeting of Creditors

🏭 Trade, Customs & Industry
Companies Act, Final Meeting, Auckland
  • C. R. Howell, Liquidator