✨ Bankruptcy and Land Transfer Notices
25 JUNE] THE NEW ZEALAND GAZETTE 987
BANKRUPTCY NOTICES
In Bankruptcy—Supreme Court
HUGH JAMES WOODS, of 18 Edwin Street, Mount Eden, Auckland, Mechanic, was adjudged bankrupt on 22 June 1953. Creditors' meeting will be held at my office on Monday, 6th July 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
DOUGLAS DAVID FAIGAN, of 2 Leak Street, Newmarket, Auckland, Woodworker, was adjudged bankrupt on 19 June 1953. Creditors' meeting will be held at my office on Thursday, 2 July 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
RONALD HOLMES, of 11 Ewenson Avenue, One Tree Hill, Auckland S.E.4, Driver, was adjudged bankrupt on 19 June 1953. Creditors' meeting will be held at my office on Friday, 3 July 1953, at 10.30 a.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C.1.
In Bankruptcy
NOTICE is hereby given that dividends in the undermentioned estates have been declared on all accepted proved claims:
Tua Murray, of Manakau, Labourer. Third and final dividend of 5s. 5¼d. in the pound.
James William Souter, Robert John Souter, and Eric Hugh Souter, trading as Souter Bros., of Levin, Contractors. Second and final dividend of 6s. 1½d. in the pound.
Robert John Souter, of Levin, Contractor. First and final dividend of 20s. in the pound.
Alan Albert Foster Sadler, of Palmerston North, painter. First and final dividend of 11½d. in the pound.
A. R. C. CLARIDGE, Official Assignee.
Supreme Court, Palmerston North, 19 June 1953. 261
LAND TRANSFER ACT NOTICES
EVIDENCE (W. 2376) of the loss of certificate of title, Volume 72, folio 33 (Gisborne Registry), for 22 acres 16 perches, more or less, being Tawhiti 1B 2 Block, in the name of PETE PAHEWA 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 upon the expiration of fourteen days from the date of the Gazette containing this notice
Dated this 22nd day of June 1953 at the Land Registry Office, Gisborne.
E. L. ADAMS, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 198, folio 32 (Wellington Registry), in the name of MARGARET ANNIE BONT HORNE, of Wellington, Widow, for 2 roods 16 perches, more or less, being part of the Section numbered 125 on the plan of the Hutt District, and comprising Lots 60 and 72, Deposited Plan No. 1560, and application (K. 33167) 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 19th 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 339, folio 153 (Otago Registry), for Lots 3, 4, and 5, deposited Plan 6592, and being part Sections 73 and 74, Block VII, Town District, containing 2 roods 12·04 perches, in the name of THE DUNEDIN ENGINEERING AND STEEL COMPANY, 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 10 July 1953.
Dated this 15th day of June 1953 at the Land Registry Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
APPLICATION having been made to me for the issue of a new certificate of title in favour of WILLIAM CHALMERS, of Invercargill, Retired, for Lot Two (2), Plan 2286, being also part of Section 28, Block I, Invercargill Hundred, being the land contained in certificate of title, Volume 120, folio 89, 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 25 June 1953.
Dated at the Land Registry Office, Invercargill, the 19th day of June 1953.
R. B. WILLIAMS, District Land Registrar.
APPLICATION having been made to me for the issue of a new certificate of title in favour of CECIL THOMAS EDIE, of Woodlands, Farmer, for Lot Nine (9), Plan 115, being part of Block I of LXI, Mabel Hundred, being the land contained in certificate of title, Volume 91, folio 143, 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 25 June 1953.
Dated at the Land Registry Office, Invercargill, the 19th day of June 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:
New Zealand Golf Bags, Limited. 1947/402. G. Brett and Sons, Limited. 1949/75. Tawa Boric, Limited. 1950/8. Otahuhu Tinning Company, Limited. 1950/563.
Given under my hand at Auckland, this 16th day of June 1953.
J. E. AUBIN, Assistant Registrar of Companies.
WOOLWORTHS (NEW ZEALAND), LIMITED
LOST SHARE CERTIFICATE
APPLICATION has been made to the above company to issue a new certificate of title to Shares Nos. 2904376 to 2904411, both inclusive, in lieu of original certificate No. 11490 issued in the name of MINNIE Low, of Port Nelson, and the said MINNIE Low has made a statutory declaration that the original certificate of title to the said shares has been lost.
Notice is hereby given that unless within thirty days from the date hereof there is made to the company some claim or representation in respect of the said original certificate, a new certificate will be issued in place thereof.
Dated this 17th day of June 1953.
C. R. HART, Secretary.
BOOTH CONSTRUCTION AND DEMOLITION COMPANY, LIMITED
IN LIQUIDATION
PURSUANT to section 222 of the Companies Act 1933, notice is hereby given that by resolution under section 300 of the Companies Act 1933, dated 17 June 1953, the following resolution was duly passed as special resolution:
"That the company be wound up voluntarily and that MALCOLM JOHN MASON, of Wellington, Public Accountant, be and is hereby appointed liquidator of the company for the purpose of such winding-up.''
Dated this 17th day of June 1953.
M. J. MASON, Liquidator.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1953, No 35
NZLII —
NZ Gazette 1953, No 35
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Hugh James Woods
⚖️ Justice & Law Enforcement22 June 1953
Bankruptcy, Creditors' Meeting, Mechanic, Mount Eden, Auckland
- Hugh James Woods, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice for Douglas David Faigan
⚖️ Justice & Law Enforcement19 June 1953
Bankruptcy, Creditors' Meeting, Woodworker, Newmarket, Auckland
- Douglas David Faigan, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice for Ronald Holmes
⚖️ Justice & Law Enforcement19 June 1953
Bankruptcy, Creditors' Meeting, Driver, One Tree Hill, Auckland
- Ronald Holmes, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Dividends Declared in Bankruptcy Estates
⚖️ Justice & Law Enforcement19 June 1953
Bankruptcy, Dividends, Creditors, Manakau, Levin, Palmerston North
6 names identified
- Tua Murray, Third and final dividend declared
- James William Souter, Second and final dividend declared
- Robert John Souter, Second and final dividend declared
- Eric Hugh Souter, Second and final dividend declared
- Robert John Souter, First and final dividend declared
- Alan Albert Foster Sadler, First and final dividend declared
- A. R. C. Claridge, Official Assignee
🗺️ Loss of Certificate of Title for Pete Pahewa
🗺️ Lands, Settlement & Survey22 June 1953
Land Title, Certificate Loss, Gisborne, Tawhiti Block
- Pete Pahewa, Certificate of title lost
- E. L. Adams, District Land Registrar
🗺️ Loss of Certificate of Title for Margaret Annie Bont Horne
🗺️ Lands, Settlement & Survey19 June 1953
Land Title, Certificate Loss, Wellington, Hutt District
- Margaret Annie Bont Horne (Widow), Certificate of title lost
- D. A. Young, District Land Registrar
🗺️ Loss of Certificate of Title for The Dunedin Engineering and Steel Company, Limited
🗺️ Lands, Settlement & Survey15 June 1953
Land Title, Certificate Loss, Dunedin, Town District
- Limited The Dunedin Engineering and Steel Company, Certificate of title lost
- E. B. C. Murray, District Land Registrar
🗺️ Application for New Certificate of Title for William Chalmers
🗺️ Lands, Settlement & Survey19 June 1953
Land Title, Certificate Loss, Invercargill, Retired
- William Chalmers (Retired), Application for new certificate of title
- R. B. Williams, District Land Registrar
🗺️ Application for New Certificate of Title for Cecil Thomas Edie
🗺️ Lands, Settlement & Survey19 June 1953
Land Title, Certificate Loss, Woodlands, Farmer
- Cecil Thomas Edie (Farmer), Application for new certificate of title
- R. B. Williams, District Land Registrar
🏭 Companies Struck Off the Register
🏭 Trade, Customs & Industry16 June 1953
Company Dissolution, Register, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Lost Share Certificate for Minnie Low
🏭 Trade, Customs & Industry17 June 1953
Share Certificate, Loss, Woolworths, Port Nelson
- Minnie Low, Share certificate lost
- C. R. Hart, Secretary
🏭 Voluntary Winding Up of Booth Construction and Demolition Company, Limited
🏭 Trade, Customs & Industry17 June 1953
Company Liquidation, Voluntary Winding Up, Wellington
- Malcolm John Mason (Public Accountant), Appointed liquidator
- M. J. Mason, Liquidator