Miscellaneous Notices




The Standards Act 1941—Amendment of Standard Specification
NOTICE is hereby given that on 2 July 1953, the undermentioned standard specification was amended by the Minister of Industries and Commerce by the incorporation of the amendment shown hereunder:
Number and Title of Specification : N.Z.S.S. 414, Electric-lamp bulbs for automobiles (6-volt and 12-volt bulbs for head, side, and rear lamps); being B.S. 941 : 1941 with Amendments No. 1 (P.D. 16), September 1942, and No. 2 (P.D. 90), March 1943.
Amendment: No. 3 (P.D. 1322), January 1952.
Price of Copy (post free) : 2s. 6d.
Applications for copies of the standard specification so amended should be made to the New Zealand Standards Institute, Hamilton Chambers, 201 Lambton Quay (P.O. Box 195), Wellington C.1. Copies of the amendment will be supplied, free of charge, upon request.
L. J. M(DONALD,
Executive Officer, Standards Council.
Friendly Society Registered
Friendly Societies Registry,
Wellington, 8 July 1953.
THE Wellington Maritime Cargo Workers Benefit Society, with registered office at Wellington, is registered as a Friendly Society under the Friendly Societies Act 1909, this 8th day of July 1953.
S. BECKINGSALE, Registrar of Friendly Societies.
BANKRUPTCY NOTICES
In Bankruptcy—in the Supreme Court, Holden at Hamilton
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 Tuesday, the 28th day of July 1953, I intend to apply for an order releasing me from the administration of the said estates.
Archer, Edwin Ronald, Te Awamutu, Saddler.
Bailey, Richard Victor, Ngongotaha, Builder.
Busby, Jabez James, Te Kuiti, Railway Bookstall Proprietor.
Carruthers, Lindsay Melville, formerly Kawhia, now Walton, Farm Hand.
Christie, Frank Cook, Pukekapia, Farm Labourer.
Clifton, Peter, Hamilton, Drainage Contractor.
Collins, John Farrand, Otorohanga, Restaurant Proprietor.
Kensington, Cecil Spearing, Rotorua, Lorry Driver.
Kensington, Cecil Spearing, Cambridge, Timber Merchant.
McLachlan, James Alexander, Rotorua, Builder.
Mitchell, Alexander Gall, Hamilton, Confectioner.
Munro, Joseph William, Taupiri, General Farmland.
Rendall, Thomas Henry, Hamilton, Taxi-driver.
Shuter, Victor Lewis, Cambridge, Contractor.
Stewart, Ralph, Masterton, Fencer.
Van Schyndel, Charles Strack, Hamilton, Hotel Employee.
Walker, Frederick Norman, Frankton Junction, Builder.
Dated at Hamilton, this 10th day of July 1953.
A. J. BENNETS, Official Assignee.
In Bankruptcy
NOTICE is hereby given that a supplementary dividend of 17s. 11d. in the pound, together with a proportion of interest due, is now payable on all proved and accepted claims in the estate of Percy Shelley Free, of Wanganui, Manager.
C. P. SIMMONDS, Official Assignee.
Courthouse, Wanganui, 9 July 1953. 337
In Bankruptcy—Supreme Court
MURRAY McKENZIE GRAHAM, of Burnham Military Camp, Soldier, was adjudged bankrupt on 13th July 1953. Creditors' meeting will be held at my office, Malings Building, 184 Oxford Terrace, Christchurch, on Wednesday, 22 July 1953 at 2.15 p.m.
G. W. BROWN, Official Assignee.
184 Oxford Terrace, Christchurch.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 303, folio 224, Auckland Registry, for 25.9 perches, more or less, being Lot 27 on Deposited Plan 11389, being portion of Allotment 50, Parish of Titirangi, in the name of HAROLD ARNOLD, of Auckland, Traveller, and EVANGELINE EMILY ARNOLD, 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 Gazette containing this notice.
Dated this 10th day of July 1953 at the Land Registry Office, Auckland.
W.M. McBRIDE, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, H.B. Volume 38, folio 7 (Hawke's Bay Registry), in the name of GEORGE HAY LOW the younger, of Hastings, Sheepfarmer, now deceased, for all that parcel of land containing 850 acres, more or less, being Lot 3 on Deposited. Plan 2368, part Matapiro Block and part closed road, and being all the land in H.B. Volume 38, folio 7, and application (K.110412) having been made for the issue of a new certificate in lieu therof, I hereby give notice of my intention to issue a new certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 10th day of July 1953 at the Land Registry Office, Napier.
M. C. AULD, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 147, folio 108 (Canterbury Registry), for 5 acres 1 rood 22 perches, or thereabouts, situated in Block VII, Christchurch Survey District, being Part of Lot 16 on Deposited Plan No. 699, part of Rural Section 278, in the name of HERBERT NORMAN CLEMOW CORKIN, of Christchurch, Farmer, 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 10th day of July 1953 at the Land Registry Office, Christchurch.
J. LAURIE, District Land Registrar.
APPLICATION having been made to me for the issue of a new certificate of title, in favour of DANIEL TIMOTHY JOSEPH CAIRNS, of Invercargill, Farmer, for Lot 23, Block XIV, Plan No. 1182, being part of Section 3, Block I, Invercargill Hundred, being the land contained in certificate of title, Volume 132, folio 272, 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 16 July 1953.
Dated at the Lands Registry Office, Invercargill, this 10th day of July 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:
Radio Rentals Proprietary, Limited. 1937/264.
Pearsmil Properties, Limited. 1938/124.
G-J Appliances, Limited. 1947/470.
Henderson's Stores, Limited. 1949/255.
F. J. Trim, Limited. 1950/490.
Given under my hand at Wellington, this 9th day of July 1953.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
TAKE notice that the names of the undermentioned companies have been struck off the Register and the companies dissolved:
N.Z. Treadwelders, Limited. 1938/187.
Law-Will, Limited. 1947/298.
Corner Stores (Otaki), Limited. 1949/391.
Dated at Wellington, this 9th day of July 1953.
K. L. WESTMORELAND,
Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 41


NZLII PDF NZ Gazette 1953, No 41





✨ LLM interpretation of page content

🏭 Amendment of Standard Specification for Electric-lamp Bulbs

🏭 Trade, Customs & Industry
Standards Act 1941, Electric-lamp bulbs, Automobiles, Amendment
  • L. J. McDonald, Executive Officer, Standards Council

🏥 Registration of Friendly Society

🏥 Health & Social Welfare
8 July 1953
Friendly Societies Act 1909, Wellington Maritime Cargo Workers Benefit Society
  • S. Beckingsale, Registrar of Friendly Societies

⚖️ Bankruptcy Notices - Statements of Accounts and Balance-sheets

⚖️ Justice & Law Enforcement
10 July 1953
Bankruptcy, Supreme Court, Hamilton, Statements of Accounts, Balance-sheets
16 names identified
  • Edwin Ronald Archer, Bankruptcy estate
  • Richard Victor Bailey, Bankruptcy estate
  • Jabez James Busby, Bankruptcy estate
  • Lindsay Melville Carruthers, Bankruptcy estate
  • Frank Cook Christie, Bankruptcy estate
  • Peter Clifton, Bankruptcy estate
  • John Farrand Collins, Bankruptcy estate
  • Cecil Spearing Kensington, Bankruptcy estate
  • James Alexander McLachlan, Bankruptcy estate
  • Alexander Gall Mitchell, Bankruptcy estate
  • Joseph William Munro, Bankruptcy estate
  • Thomas Henry Rendall, Bankruptcy estate
  • Victor Lewis Shuter, Bankruptcy estate
  • Ralph Stewart, Bankruptcy estate
  • Charles Strack Van Schyndel, Bankruptcy estate
  • Frederick Norman Walker, Bankruptcy estate

  • A. J. Bennets, Official Assignee

⚖️ Bankruptcy Notice - Supplementary Dividend

⚖️ Justice & Law Enforcement
9 July 1953
Bankruptcy, Supplementary Dividend, Percy Shelley Free, Wanganui
  • Percy Shelley Free, Bankruptcy estate

  • C. P. Simmonds, Official Assignee

⚖️ Bankruptcy Notice - Adjudication of Bankruptcy

⚖️ Justice & Law Enforcement
Bankruptcy, Murray McKenzie Graham, Burnham Military Camp
  • Murray McKenzie Graham, Adjudged bankrupt

  • G. W. Brown, Official Assignee

🗺️ Land Transfer Act Notice - Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
10 July 1953
Land Transfer Act, Certificate of Title, Auckland Registry, Harold Arnold, Evangeline Emily Arnold
  • Harold Arnold, Loss of certificate of title
  • Evangeline Emily Arnold, Loss of certificate of title

  • W. M. McBride, District Land Registrar

🗺️ Land Transfer Act Notice - Loss of Duplicate Certificate of Title

🗺️ Lands, Settlement & Survey
10 July 1953
Land Transfer Act, Certificate of Title, Hawke's Bay Registry, George Hay Low
  • George Hay Low (the younger), Loss of duplicate certificate of title

  • M. C. Auld, District Land Registrar

🗺️ Land Transfer Act Notice - Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
10 July 1953
Land Transfer Act, Certificate of Title, Canterbury Registry, Herbert Norman Clemow Corkin
  • Herbert Norman Clemow Corkin, Loss of certificate of title

  • J. Laurie, District Land Registrar

🗺️ Land Transfer Act Notice - Issue of New Certificate of Title

🗺️ Lands, Settlement & Survey
10 July 1953
Land Transfer Act, Certificate of Title, Invercargill, Daniel Timothy Joseph Cairns
  • Daniel Timothy Joseph Cairns, Issue of new certificate of title

  • R. B. Williams, District Land Registrar

🏭 Companies Act Notice - Companies Struck Off Register

🏭 Trade, Customs & Industry
9 July 1953
Companies Act 1933, Dissolution, Radio Rentals Proprietary, Pearsmil Properties, G-J Appliances, Henderson's Stores, F. J. Trim
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Companies Act Notice - Companies Struck Off Register

🏭 Trade, Customs & Industry
9 July 1953
Companies Act 1933, Dissolution, N.Z. Treadwelders, Law-Will, Corner Stores (Otaki)
  • K. L. Westmoreland, Assistant Registrar of Companies