Licence Applications, Bankruptcy Notices, Land Transfer, Company Notices




2 JULY]

NOTICE TO PERSONS AFFECTED BY APPLICATIONS FOR LICENCES UNDER PART III OF THE INDUSTRIAL EFFICIENCY ACT 1936

Pharmacy Industry

P. E. Golding has applied for permission to operate as an urgent pharmacy at 813 Mt. Eden Road or alternatively at 815 Mt. Eden Road, Auckland.

P. A. Rigg, 5 Pupuke Road, Birkenhead, Auckland, has applied for a licence to operate a new pharmacy at Whangaparoa Road, Stanmore Bay or alternatively at Rawhiti Road, Manly, Whangaparoa Peninsula.

Retail Sale and Distribution of Motor-spirit

R. D. Morgan, Lloyd Avenue, Mt. Albert, Auckland, has applied for a licence to re-sell motor-spirit from two pumps to be installed on proposed service-station premises on an island site bounded by Williamson Avenue, Rose Road, and Pollen Street, Auckland.

J. Bleakley, Taharoto Road, Takapuna, Auckland, has applied for a licence to re-sell motor-spirit from one pump to be installed on proposed service-station and garage premises at the Wairau Bridge end of Taharoto Road, Takapuna, Auckland.

Applicants and other persons considering themselves to be materially affected by the decisions of the Bureau of Industry on these applications should, not later than 16 July 1953, submit any written evidence and representations they may desire to tender. All communications should be addressed to Secretary, Bureau of Industry, C.P.O. Box 2492, Wellington.

J. D. KERR, Secretary.

BANKRUPTCY NOTICES

In Bankruptcy—Supreme Court

A LBERT ALLEN ROWAN, of 20 Bracken Avenue, Epsom, Auckland, Horse-trainer, was adjudged bankrupt on 29 June 1953. Creditors' meeting will be held at my office on Monday, 13 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

S. W. ROSS, of 2 Rata Street, New Lynn, Panel Beater, was adjudged bankrupt on 26 June 1953. Creditors meeting will be held at my office on Friday, 10 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

S. STRINGER, of 31 Argyle Street, Herne Bay, Proprietor, was adjudged bankrupt on 26 June 1953. Creditors meeting will be held at my office on Thursday, 9 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

SAMUEL JOHN ROSS, of 22 Ellice Avenue, Wellington, Painter, was adjudged bankrupt on 22 June 1953. Creditors' meeting will be held at 57 Ballance Street, Wellington, on Monday, 6 July 1953, at 11 a.m.

M. R. NELSON, Official Assignee.

LAND TRANSFER ACT NOTICES

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 Gazette containing this notice:

  1. JOHN ALFRED FREDERICK SATHERLEY, of Waimea West, Farmer. Part of Section 156 of the District of Waimea West containing 5 acres 1 rood 27.3 perches and occupied by the applicant. Plan 4851. Diagrams may be inspected at this office.

Dated this 26th day of June 1953 at the Land Registry Office, Nelson.

F. A. SADLER, District Land Registrar.

ADVERTISEMENTS

Frozen Meat and Dairy Produce Export Company, Limited, as Mortgagee, having been lodged with me together with an application to register a discharge of the said Mortgage in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to issue such new certificate of title and register such discharge upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 26th day of June 1953 at the Land Registry Office, Christchurch.

J. LAURIE, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 558, folio 51 (Canterbury Registry), for 2 roods 29 perches, or thereabouts, situated in Block XII, Kowai Survey District, being Lot 94 and part of Lot 90 on Deposited Plan No. 489, part of Rural Section 9113, in the name of FLORENCE CAROLINE SMITH, of Christchurch, Married Woman, having been lodged with me, together with an application for the issue of a provisional certificate of title in lieu thereof, notice is hereby given of my intention to issue such provisional certificate of title upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 25th day of June 1953 at the Land Registry Office, Christchurch.

J. LAURIE, District Land Registrar.

DE LUXE RETREADS, LIMITED

IN LIQUIDATION
In the matter of section 241 of the Companies Act 1933, and in the matter of DE LUXE RETREADS, LIMITED (in liquidation).

NOTICE is hereby given that a meeting of members of De Luxe Retreads, Limited, of Dunedin, will be held at the Chamber of Commerce boardroom, 2 Dowling Street, Dunedin, on Tuesday, the 14th day of July 1953, at 10.15 a.m., for the purpose of laying the account of the liquidation before the meeting.

Dated this 18th day of June 1953.

R. D. McKECHNIE, Liquidator.

18 Princes Street, Dunedin C.1.

DE LUXE RETREADS, LIMITED

IN LIQUIDATION
In the matter of section 241 of the Companies Act 1933, and in the matter of DE LUXE RETREADS, LIMITED (in liquidation).

NOTICE is hereby given that a meeting of creditors of De Luxe Retreads, Limited, of Dunedin, will be held at the Chamber of Commerce boardroom, 2 Dowling Street, Dunedin, on Tuesday, the 14th day of July 1953, at 10.30 a.m., for the purpose of laying the account of the liquidation before the meeting.

Dated this 18th day of June 1953.

R. D. McKECHNIE, Liquidator.

18 Princes Street, Dunedin C.1.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that ATKINSON AND LATHAM, LIMITED, has changed its name to M. J. ATKINSON, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch, this 18th day of June 1953.

C. S. FORBES, Assistant Registrar of Companies.

C. & E. MORTON (N.Z.), LTD.

IN LIQUIDATION
In the matter of the Companies Act 1933 in the matter of C. & E. MORTON (N.Z.), Ltd. (in liquidation).

NOTICE is hereby given that a meeting of the shareholders of the above-named company will be held at the registered office, 506 Dilworth Buildings, Queen Street, Auckland, on 24 July, at 10.30 a.m.

Business: To receive report of liquidator and an account of the winding-up and explanation thereof.

Dated at Auckland, this 23rd day of June 1953.

J. R. BUTLAND, Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 36


NZLII PDF NZ Gazette 1953, No 36





✨ LLM interpretation of page content

🏭 Applications for Licences under the Industrial Efficiency Act 1936

🏭 Trade, Customs & Industry
Licences, Pharmacy, Motor-spirit, Applications
  • P. E. Golding, Applied for urgent pharmacy licence
  • P. A. Rigg, Applied for new pharmacy licence
  • R. D. Morgan, Applied for motor-spirit resale licence
  • J. Bleakley, Applied for motor-spirit resale licence

  • J. D. Kerr, Secretary

⚖️ Bankruptcy Notice for Albert Allen Rowan

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' meeting, Auckland
  • Albert Allen Rowan, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice for S. W. Ross

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' meeting, Auckland
  • S. W. Ross, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice for S. Stringer

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' meeting, Auckland
  • S. Stringer, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice for Samuel John Ross

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' meeting, Wellington
  • Samuel John Ross, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

🗺️ Land Transfer Act Notice for John Alfred Frederick Satherley

🗺️ Lands, Settlement & Survey
26 June 1953
Land Transfer, Waimea West, Nelson
  • John Alfred Frederick Satherley, Land to be brought under Land Transfer Act

  • F. A. Sadler, District Land Registrar

🗺️ Notice of Discharge of Mortgage for Frozen Meat and Dairy Produce Export Company

🗺️ Lands, Settlement & Survey
26 June 1953
Mortgage discharge, Land Transfer, Christchurch
  • J. Laurie, District Land Registrar

🗺️ Notice of Loss of Certificate of Title for Florence Caroline Smith

🗺️ Lands, Settlement & Survey
25 June 1953
Certificate of title, Loss, Christchurch
  • Florence Caroline Smith (Married Woman), Lost certificate of title

  • J. Laurie, District Land Registrar

🏭 Meeting of Members for De Luxe Retreads, Limited

🏭 Trade, Customs & Industry
18 June 1953
Company liquidation, Meeting of members, Dunedin
  • R. D. McKechnie, Liquidator

🏭 Meeting of Creditors for De Luxe Retreads, Limited

🏭 Trade, Customs & Industry
18 June 1953
Company liquidation, Meeting of creditors, Dunedin
  • R. D. McKechnie, Liquidator

🏭 Change of Name for Atkinson and Latham, Limited

🏭 Trade, Customs & Industry
18 June 1953
Company name change, Christchurch
  • C. S. Forbes, Assistant Registrar of Companies

🏭 Meeting of Shareholders for C. & E. Morton (N.Z.), Ltd.

🏭 Trade, Customs & Industry
23 June 1953
Company liquidation, Meeting of shareholders, Auckland
  • J. R. Butland, Liquidator