✨ Bankruptcy and Legal Notices
BANKRUPTCY NOTICES
In Bankruptcy—Supreme Court
R. B. REID, of 85 Owens Road, Epsom, Auckland, Builder, was adjudged bankrupt on 29 May 1953. Creditors' meeting will be held at my office on Thursday, 11 June 1953, at 2.15 p.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.
In Bankruptcy—Supreme Court
CHARLES WILLIAM CURRY, of Broadway, Newmarket, Auckland, Motor-car Dealer, was adjudged bankrupt on 29 May 1953. Creditors’ meeting will be held at my office on Friday, 12 June 1953, at 10.30 a.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.
In Bankruptcy—Supreme Court
R. V. FAIRBURN, of 47 Margan Avenue, New Lynn, Auckland, Plumber, was adjudged bankrupt on 29 May 1953. Creditors’ meeting will be held at my office on Friday, 12 June 1953, at 2.15 p.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.
In Bankruptcy—Supreme Court
JAMES MELDRUM SCARLETT, of 46 Clifton Road, Herne Bay, Auckland, Fitter, was adjudged bankrupt on 28 May 1953. Creditors’ meeting will be held at my office, on Thursday, 11 June 1953, at 10.30 a.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.
In Bankruptcy—Supreme Court
MAURICE MEIKLE (also known as Paul George Maurice), of Hororata, Labourer, was adjudged bankrupt on 27 May 1953. Creditors’ meeting will be held at my office, 184 Oxford Terrace, Christchurch, on Wednesday, 10 June 1953, at 2.15 p.m.
G. W. BROWN, Official Assignee.
184 Oxford Terrace, Christchurch.
LAND TRANSFER ACT NOTICES
EVIDENCE having been furnished of the loss of the outstanding duplicate of Memorandum of Mortgage 207482 in the names of WALTER CHARLES PERRY, of Masterton, Law Clerk, and JOHN ERNEST PERRY, formerly of Wellington, Retired Farmer, but now deceased, jointly inter se and ELSIE CRESWELL, of Masterton, Spinster, and the said WALTER CHARLES PERRY in shares as mortgagees of 10 acres and 21 perches, more or less, situate in Block IV, of the Tiffin Survey District, being part of Section 48 of the Manaia Block and accretion thereto, and being also Lot 9 on Deposited Plan 9250, and being the whole of the land comprised and described in certificate of title, Volume 417, folio 215 (Wellington Registry), and application (K 32986) having been made to me to register a transmission No. 52938 of the joint interest of the said Walter Charles Perry and John Ernest Perry in the said mortgage to the said Walter Charles Perry as survivor and a discharge of the said mortgage, I hereby give notice of my intention to dispense with the production of the outstanding duplicate of the said mortgage under section 44 of the Land Transfer Act 1952 and to register the said transmission and discharge on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 29th day of May 1953 at the Land Registry Office, Wellington.
D. A. YOUNG, District Land Registrar.
EVIDENCE having been lodged of the loss of the outstanding copy of Memorandum of Mortgage No. 36215, Southland Registry, from JOHN CAMERON FORBES to WILLIAM ROBSON affecting parts of Section 269, Forest Hill Hundred, and being all the land comprised in certificate of title, Volume 34, folio 246A, and application having been made to me to register Transmission No. 14902 to The Perpetual Trustees Estate and Agency Company of New Zealand, Limited, and a transfer in exercise of the power of
sale under the said mortgage without the production of the said mortgage. Notice is hereby given of my intention to dispense with the production of the said mortgage under section 44 of the Land Transfer Act 1952, and to register the said transmission and transfer as requested after the expiration of fourteen days from 4 June 1953.
Dated at the Land Registry Office, Invercargill, this 29th day of May 1953.
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:
Baldwin & Co. (Lower Hutt), Limited. 1943/40.
F. Read & Co., Limited. 1933/115.
Kienhua Products, Limited. 1950/58.
Carross Limited. 1947/353.
Cleveland Fruit Supply, Limited. 1951/380.
Given under my hand at Wellington, this 27th day of May 1953.
K. L. WESTMORELAND,
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:
Smartwear Tailors, Limited. 1938/213.
Clarkes Soft Goods Manufactory, Limited. 1946/377.
Franklyn Beauty Salon, Limited. 1950/142.
Given under my hand at Wellington, this 26th day of May 1953.
K. L. WESTMORELAND,
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 dissolved:
Mannings Properties, Limited. 1947/66.
Given under my hand at Christchurch, this 25th day of May 1953.
C. S. FORBES, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (3)
NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved:
Sumner Auto Camp, Limited. 1948/164.
Given under my hand at Christchurch, this 25th day of May 1953.
C. S. FORBES, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
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 dissolved:
Pelt Products, Limited. 1944/45.
Given under my hand at Christchurch, this 25th day of May 1953.
C. S. FORBES, Assistant Registrar of Companies.
INCORPORATED SOCIETIES ACT, 1908
DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, CHARLES SEDDON FORBES, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Kiwi Kabs, Incorporated, has ceased operations the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
Dated at Christchurch, this 25th day of May 1953.
C. S. FORBES,
Assistant Registrar of Incorporated Societies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1953, No 32
NZLII —
NZ Gazette 1953, No 32
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for R. B. Reid
⚖️ Justice & Law Enforcement29 May 1953
Bankruptcy, Builder, Auckland
- R. B. Reid, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice for Charles William Curry
⚖️ Justice & Law Enforcement29 May 1953
Bankruptcy, Motor-car Dealer, Auckland
- Charles William Curry, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice for R. V. Fairburn
⚖️ Justice & Law Enforcement29 May 1953
Bankruptcy, Plumber, Auckland
- R. V. Fairburn, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice for James Meldrum Scarlett
⚖️ Justice & Law Enforcement28 May 1953
Bankruptcy, Fitter, Auckland
- James Meldrum Scarlett, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice for Maurice Meikle
⚖️ Justice & Law Enforcement27 May 1953
Bankruptcy, Labourer, Hororata
- Maurice Meikle, Adjudged bankrupt
- G. W. Brown, Official Assignee
🗺️ Notice of Intention to Dispense with Mortgage Production
🗺️ Lands, Settlement & Survey29 May 1953
Land Transfer Act, Mortgage, Masterton
- Walter Charles Perry, Law Clerk, Mortgagee
- John Ernest Perry, Retired Farmer, Mortgagee
- Elsie Creswell, Spinster, Mortgagee
- D. A. Young, District Land Registrar
🗺️ Notice of Intention to Dispense with Mortgage Production
🗺️ Lands, Settlement & Survey29 May 1953
Land Transfer Act, Mortgage, Southland
- John Cameron Forbes, Mortgagor
- William Robson, Mortgagee
- R. B. Williams, District Land Registrar
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry27 May 1953
Companies Act, Dissolution, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry26 May 1953
Companies Act, Strike Off, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry25 May 1953
Companies Act, Strike Off, Christchurch
- C. S. Forbes, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry25 May 1953
Companies Act, Dissolution, Christchurch
- C. S. Forbes, Assistant Registrar of Companies
🏭 Notice of Intention to Strike Off Company
🏭 Trade, Customs & Industry25 May 1953
Companies Act, Strike Off, Christchurch
- C. S. Forbes, Assistant Registrar of Companies
⚖️ Declaration of Society Dissolution
⚖️ Justice & Law Enforcement25 May 1953
Incorporated Societies Act, Dissolution, Christchurch
- Charles Seddon Forbes, Assistant Registrar of Incorporated Societies