Bankruptcy and Legal Notices




690

THE NEW ZEALAND GAZETTE

[NO. 23

BANKRUPTCY NOTICES

In Bankruptcy
NOTICE is hereby given that dividends are now payable in
the undermentioned estates on all proved claims:-
John McCauley, deceased, late of Auckland, Builder.
Supplementary dividend 3d. in the pound.
John Charles Allan Olsen, Piripai, Caterer. Second and
final dividend Is. 10d. in the pound.
Ernest Harold Simpkin, Dargaville, Stock Agent. Second
and final dividend 2s. 5d. in the pound.
Arthur Warwick Williams, Ostend, Waiheke Island, Grocer.
First and final dividend 2s. 3d. in the pound.
Edward Frederick Wright, Takapuna, Drainlayer. First
and final dividend 10½d. in the pound.

T. C. DOUGLAS, Official Assignee.
Dilworth Building, Customs Street East, Auckland C. 1.
22 April 1953.

In Bankruptcy—In the Supreme Court, Holden at Wanganui
NOTICE is hereby given that statements of accounts and
balance-sheets in respect of the undermentioned estates,
together with the report of the Audit Office thereon, have been
duly filed in the above Court; and I hereby further give
notice that at the sitting of the said Court, to be holden on
Friday, the 8th day of May 1953, I intend to apply for an
order releasing me from the administration of the said estates.
Raymond McLaren Gilbert Edgecombe, of Ohakune,
Builder.
Archibald Wilmot Newman, National Park, Railway
Surfaceman.
Kenneth Douglas Gartner, Pokaka, Millworker.
Francis Henry Purvis Rogers, Horopito, School-teacher.
Dated at Taihape, this 20th day of April 1953.

J. LIST, Official Assignee.

In Bankruptcy—Supreme Court
NOTICE is hereby given that the first dividend of 10s. in
the pound has been declared on all proved and accepted
claims in the estate of George Nixon of Dunedin, formerly of
Hampden, Butcher.

C. MASON, Official Assignee.
Supreme Court, Dunedin, 22 April 1953.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 711,
folio 107 (Auckland Registry), for 1 acre 1 rood 26
perches, being Lot 1 on Deposited Plan 27470, being part of
Allotment 65 of Section 1 of the Suburbs of Auckland, in
the name of JAMES RICHARDSON, of Auckland, Retired
hotelkeeper, 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 24th day of April 1953 at the Land Registry
Office, Auckland.
Wm. McBride, District Land Registrar.

EVIDENCE having been furnished of the loss of the
outstanding duplicate of Memorandum of Lease 3065, in
the name of TAHUNANUI MOTORS, LIMITED, as lessee,
for all that parcel of land containing 35.2 perches, being part
of Section 2, District of Suburban South, Block IV, Waimea
Survey District, and being all the land in certificate of title,
Volume 81, folio 101 (Nelson Registry), and application
(K. 2845) having been made to me to register a change of
name of the said lessee to ALEC SQUIRE, LIMITED, and a
surrender of the said lease, I hereby give notice of my intention
to dispense with the production of the outstanding duplicate of
the said lease under the provisions of section 44 of the Land
Transfer Act 1952, and to register the said application for
change of name and surrender of the lease on the expiration
of fourteen days from the date of the Gazette containing
this notice.

Dated this 24th day of April 1953 at the Land Registry
Office at Nelson.
F. A. Sadler, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 132,
folio 224 (Canterbury Registry), for 11 acres 1 rood
24 perches, situated in Block VII, Southbridge Survey District,
being Subdivision 20 of Reserve 878 Taumutu, in the names
of TE MAIHARANUI MAOPO, HOANI MAOPO, ANI
MAOPO and WERA MAOPO, having been lodged with me
together with an application for the issue of a new certificate
of title in lieu thereof, notice is hereby given of my intention
to issue such new certificate of title upon the expiration of
fourteen days from the date of the Gazette containing this
notice.

Dated this 24th day of April 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:-
W. A. Hayward, Limited. 1946/433.
Takapuna Vintners, Limited. 1950/552.
Rap-Pou, Limited. 1951/224.

Given under my hand at Auckland, this 21st day of
April 1953.

J. E. AUBIN, 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 names of the undermentioned
companies will, unless cause is shown to the contrary, be
struck off the Register and the companies dissolved:-
I. Gruber, Limited. 1939/59.
Spokesman Publishing Company, Limited. 50/207.
Chookery Nook Company, Limited. 50/503.
Margot Mannequins, Limited. 49/577.

Given under my hand at Wellington, this 22nd day of
April 1953.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the names of the under-
mentioned companies have been struck off the Register
and the companies dissolved:-
J. Pye & Co., Limited. 1930/12.
Shaws North End Market, Limited. 1946/160.
Whitta Wilson & Co., Limited. 1946/141.
D. M. Park & Company, Limited. 1941/8.
Hotel Embassy, Limited. 1939/15.

Given under my hand at Christchurch, this 24th day of
April 1953.

C. S. FORBES, 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:-
W. K. Skene, Limited. 1947/73.

Dated at Dunedin, this 21st day of April 1953.

G. C. BROWN, 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:-
Mayfair Manufacturing Co., Limited. 1934/9.

Dated at Dunedin, this 21st day of April 1953.

G. C. BROWN, Assistant Registrar of Companies.

A. C. SCOTT & CO. (A'SIA) PTY., LTD.
NOTICE is herby given, pursuant to section 338 of the
Companies Act 1933, that the undermentioned company,
incorporated in New South Wales, Australia, with local office
registered at 108 Nathans Building, Grey Street, Wellington,
will cease to have a place of business in New Zealand on the
expiration of three months from first appearance of this
notice.

A. C. Scott & Co. (A'sia) Pty., Ltd.

Inquiries should be addressed to the undersigned at G.P.O.
Box 813, Wellington C. 1.

Dated this 7th day of April 1953.

RAYMOND F. SANDERSON,
New Zealand Manager.

NOTICE OF CHANGE OF NAME

JOHN MILLER, of Dunedin, Farm hand, heretofore
, called and known by the name of ALBERTUS JOHANNES
MEULENBURGGE hereby give public notice that on the 31st
day of March 1953 I formally and absolutely renounced,
relinquished, and abandoned the use of my said name of
ALBERTUS JOHANNES MEULENBURGGE and then assumed and
adopted and determined thenceforth on all occasions whatsoever
to use and subscribe the name of JOHN MILLER instead of the
said name of ALBERTUS JOHANNES MEULENBURGGE; and I give
further notice that by a deed-poll dated the 31st day of March



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 23


NZLII PDF NZ Gazette 1953, No 23





✨ LLM interpretation of page content

⚖️ Bankruptcy Dividend Notices

⚖️ Justice & Law Enforcement
22 April 1953
Bankruptcy, Dividends, Auckland, Caterer, Stock Agent, Grocer, Drainlayer
  • John McCauley, Deceased, builder, supplementary dividend
  • John Charles Allan Olsen, Caterer, second and final dividend
  • Ernest Harold Simpkin, Stock agent, second and final dividend
  • Arthur Warwick Williams, Grocer, first and final dividend
  • Edward Frederick Wright, Drainlayer, first and final dividend

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Release Application

⚖️ Justice & Law Enforcement
20 April 1953
Bankruptcy, Release, Builder, Railway Surfaceman, Millworker, School-teacher
  • Raymond McLaren Gilbert Edgecombe, Builder, release application
  • Archibald Wilmot Newman, Railway surfaceman, release application
  • Kenneth Douglas Gartner, Millworker, release application
  • Francis Henry Purvis Rogers, School-teacher, release application

  • J. List, Official Assignee

⚖️ Bankruptcy Dividend Notice

⚖️ Justice & Law Enforcement
22 April 1953
Bankruptcy, Dividend, Butcher, Dunedin
  • George Nixon, Butcher, first dividend

  • C. Mason, Official Assignee

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
24 April 1953
Land Transfer, Certificate of Title, Auckland
  • James Richardson, Retired hotelkeeper, lost certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
24 April 1953
Land Transfer, Lease, Nelson
  • Tahunanui Motors, Limited , Lessee, change of name to Alec Squire, Limited

  • F. A. Sadler, District Land Registrar

🗺️ Land Transfer Act Notice

🗺️ Lands, Settlement & Survey
24 April 1953
Land Transfer, Certificate of Title, Canterbury
  • Te Maiharanui, Lost certificate of title
  • Hoani Maopo, Lost certificate of title
  • Ani Maopo, Lost certificate of title
  • Wera Maopo, Lost certificate of title

  • J. Laurie, District Land Registrar

🏭 Companies Act Notice

🏭 Trade, Customs & Industry
21 April 1953
Companies, Strike Off, Auckland
  • W. A. Hayward, Limited , Company to be struck off
  • Takapuna Vintners, Limited , Company to be struck off
  • Rap-Pou, Limited , Company to be struck off

  • J. E. Aubin, Assistant Registrar of Companies

🏭 Companies Act Notice

🏭 Trade, Customs & Industry
22 April 1953
Companies, Strike Off, Wellington
  • I. Gruber, Limited , Company to be struck off
  • Spokesman Publishing Company, Limited , Company to be struck off
  • Chookery Nook Company, Limited , Company to be struck off
  • Margot Mannequins, Limited , Company to be struck off

  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Companies Act Notice

🏭 Trade, Customs & Industry
24 April 1953
Companies, Dissolution, Christchurch
  • J. Pye & Co., Limited , Company dissolved
  • Shaws North End Market, Limited , Company dissolved
  • Whitta Wilson & Co., Limited , Company dissolved
  • D. M. Park & Company, Limited , Company dissolved
  • Hotel Embassy, Limited , Company dissolved

  • C. S. Forbes, Assistant Registrar of Companies

🏭 Companies Act Notice

🏭 Trade, Customs & Industry
21 April 1953
Companies, Strike Off, Dunedin
  • W. K. Skene, Limited , Company to be struck off

  • G. C. Brown, Assistant Registrar of Companies

🏭 Companies Act Notice

🏭 Trade, Customs & Industry
21 April 1953
Companies, Strike Off, Dunedin
  • Mayfair Manufacturing Co., Limited , Company to be struck off

  • G. C. Brown, Assistant Registrar of Companies

🏭 Cessation of Business Notice

🏭 Trade, Customs & Industry
7 April 1953
Business, Cessation, New Zealand Manager
  • A. C. Scott & Co. (A'sia) Pty., Ltd. , Company ceasing business in New Zealand

  • Raymond F. Sanderson, New Zealand Manager

⚖️ Notice of Change of Name

⚖️ Justice & Law Enforcement
Name Change, Deed Poll, Dunedin
  • John Miller, Changed name from Albertus Johannes Meulenburgg