Bankruptcy and Land Transfer Notices




BANKRUPTCY NOTICES

In Bankruptcy—Supreme Court
DENIS ADAMS, of 9 Edward Street, Thames, Driver, was
adjudged bankrupt on 28 May 1953. Creditors' meeting
will be held at my office on Monday, 15 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
ALEXANDER THOMAS SCOTT, of Wellington, Motor-
garage Proprietor, was adjudged bankrupt on 4 June
1953. Creditors' meeting will be held at 57 Ballance Street,
Wellington, on Thursday, 18 June 1953, at 2.15 p.m.
M. R. NELSON, Official Assignee.

LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 255,
folio 27 (Auckland Registry), containing 2 roods 37
perches, being Lot 15, Deposited Plan 4833, being portion of
Allotments 23, 24, Section 12, Suburbs of Auckland, in the
name of AMY ELIZABETH MORE, of Auckland, Spinster,
having been lodged with me together with an application to
issue 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 29th day of May 1953 at the Land Registry
Office, Auckland.
Wm. McBRIDE, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 769,
folio 22 (Auckland Registry), comprising 28.5 perches,
being Lot 5 of a subdivision of Allotment 17 of Section 18
of the Suburbs of Auckland in the names of ARTHUR
DAWSON COOKE, Accountant, ELLA MARY COOKE,
Spinster, and ALISON MILNE ALPE, Married Woman, all
of Auckland, having been lodged with me together with an
application to issue 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 29th day of May 1953 at the Land Registry
Office, Auckland.
Wm. McBRIDE, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 649,
folio 253 (Auckland Registry), comprising 1 rood 25.1
perches, being Lot 1 on Deposited Plan 24842 of part of
Allotments 8 and 9 of Section 8 of the Suburbs of Auckland
in the name of MARTHA ANNIE ENGLISH, of Auckland,
Married Woman, having been lodged with me together with an
application to issue 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 29th day of May 1953 at the Land Registry
Office, Auckland.
Wm. McBRIDE, District Land Registrar.

NOTICE is hereby given that the parcel of land hereinafter
described will be brought under the provisions of the
Land Transfer Act 1952, 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.
8203. ALICE MAUD SAVORY. Allotment 80 of the
Town of Richmond containing 39.7 perches and
occupied by the applicant. Plan S. 1638. Diagrams
may be inspected at this office.
Dated this 29th day of May 1953 at the Land Registry
Office, Auckland.
Wm. McBRIDE, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 149,
folio 3 (Auckland Registry), for 2 roods 1.3 perches,
being part of Allotment 7, Section 12, of the Suburbs of
Auckland, in the name of JAMES MARTIN BUCHANAN,
of Ellerslie, Jockey, 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 5th day of June 1953 at the Land Registry
Office, Auckland.
Wm. McBRIDE, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 401,
folio 98 (Auckland Registry), for 1 rood, situated in the
Borough of Ellerslie, being Lot 1 on Deposited Plan 16591,
and being portion of Allotment 7, Section 12, Suburbs of
Auckland, in the name of NEW ZEALAND BREWERIES,
LIMITED, 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 5th day of June 1953 at the Land Registry
Office, Auckland.
WM. McBRIDE, District Land Registrar.

EVIDENCE having been furnished of the loss of the
outstanding duplicate of certificate of title, Volume 87,
folio 163 (Wellington Registry), in the name of HENRY
HOLMES, of Kimbolton, Farmer, for 298 acres, more or less,
situate in the Provincial District of Wellington, being Section
19, Block X, Apiti Survey District, and application (K. 33133)
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 5th day of June 1953 at the Land Registry
Office, Wellington.
D. A. YOUNG, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 85,
folio 39 (Canterbury Registry), for 1 rood, or there-
abouts, situated in the Borough of Ashburton, being Lot 7
on Deposited Plan No. 430, part of Rural Section 8767, in
the name of JESSIE CAMPBELL SMITH, wife of Edward
Smith, of Lismore, Schoolmaster (now deceased), 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 5th day of June 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:
Bryham and Company, Limited. 1934/240.
Zeelon Limited. 1945/89.
Brewer's Garage, Limited. 1949/54.
Albany Stores, Limited. 1949/254.
W. J. McGarry, Limited. 1949/275.
Mac's Mt. Roskill Milk Bar, Limited. 1949/347.
F. W. Sullivan, Limited. 1949/480.
Allisons Stores, Limited. 1950/51.
Given under my hand at Auckland, this 3rd day of June
1953.
J. E. AUBIN, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (6)
TAKE notice that the name of the undermentioned company
has been struck off the Register and the company
dissolved:
Mayfair Stores, Limited. P.B. 1949/19.
Dated at Gisborne, this 4th day of June 1953.
E. L. ADAMS, Assistant Registrar of Companies.

THE COMPANIES ACT 1933
NOTICE is hereby given, pursuant to section 8 of the
above-mentioned Act, that the Register and records of
the companies, the names of which are set out in the first
column of the Schedule hereto, which have hitherto been kept
at the office of the Assistant Registrar of Companies at the
respective places named in the second column of the Schedule
hereto, have been transferred to the office of the Assistant
Registrar of Companies at the respective places named in
the third column of the Schedule hereto.
Dated at Wellington, this 9th day of June 1953.
Name of Company. Register Previously Kept at Register Transferred to
Bakers Stores, Limited Wellington Auckland.
Mamar Laboratories (N.Z.), Limited " "
W. R. Kirker, Limited " "
Ian Wilkinson, Limited Gisborne "
E. C. ADAMS, Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 33


NZLII PDF NZ Gazette 1953, No 33





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Denis Adams

⚖️ Justice & Law Enforcement
28 May 1953
Bankruptcy, Creditors' Meeting, Thames
  • Denis Adams, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice for Alexander Thomas Scott

⚖️ Justice & Law Enforcement
4 June 1953
Bankruptcy, Creditors' Meeting, Wellington
  • Alexander Thomas Scott, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

🗺️ Loss of Certificate of Title for Amy Elizabeth More

🗺️ Lands, Settlement & Survey
29 May 1953
Land Transfer, Certificate of Title, Auckland
  • Amy Elizabeth More, Lost certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Loss of Certificate of Title for Arthur Dawson Cooke, Ella Mary Cooke, and Alison Milne Alpe

🗺️ Lands, Settlement & Survey
29 May 1953
Land Transfer, Certificate of Title, Auckland
  • Arthur Dawson Cooke, Lost certificate of title
  • Ella Mary Cooke, Lost certificate of title
  • Alison Milne Alpe, Lost certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Loss of Certificate of Title for Martha Annie English

🗺️ Lands, Settlement & Survey
29 May 1953
Land Transfer, Certificate of Title, Auckland
  • Martha Annie English, Lost certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Land to be Brought Under Land Transfer Act for Alice Maud Savory

🗺️ Lands, Settlement & Survey
29 May 1953
Land Transfer, Richmond, Auckland
  • Alice Maud Savory, Land to be brought under Land Transfer Act

  • Wm. McBride, District Land Registrar

🗺️ Loss of Certificate of Title for James Martin Buchanan

🗺️ Lands, Settlement & Survey
5 June 1953
Land Transfer, Certificate of Title, Ellerslie
  • James Martin Buchanan, Lost certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Loss of Certificate of Title for New Zealand Breweries Limited

🗺️ Lands, Settlement & Survey
5 June 1953
Land Transfer, Certificate of Title, Ellerslie
  • Wm. McBride, District Land Registrar

🗺️ Loss of Certificate of Title for Henry Holmes

🗺️ Lands, Settlement & Survey
5 June 1953
Land Transfer, Certificate of Title, Kimbolton
  • Henry Holmes, Lost certificate of title

  • D. A. Young, District Land Registrar

🗺️ Loss of Certificate of Title for Jessie Campbell Smith

🗺️ Lands, Settlement & Survey
5 June 1953
Land Transfer, Certificate of Title, Ashburton
  • Jessie Campbell Smith, Lost certificate of title

  • J. Laurie, District Land Registrar

🏭 Notice of Company Strike-off

🏭 Trade, Customs & Industry
3 June 1953
Companies Act, Strike-off, Dissolution
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
4 June 1953
Companies Act, Dissolution
  • E. L. Adams, Assistant Registrar of Companies

🏭 Transfer of Company Registers

🏭 Trade, Customs & Industry
9 June 1953
Companies Act, Register Transfer
  • E. C. Adams, Registrar of Companies