Bankruptcy, Land Transfer, and Company Notices




THE NEW ZEALAND GAZETTE

[30 JULY]

BANKRUPTCY NOTICES

In Bankruptcy—Supreme Court

ALAN WILLIAM SCHIAVI, of 409 Parnell Road, Auckland C. 4, Electrician, was adjudged bankrupt on 23 July 1953.
Creditors' meeting will be held at my office on Thursday, 6 August 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

ARCHIBALD EARL GIFFORD, of Manunui, Labourer, was adjudged bankrupt on 23 July 1953. Creditors' meeting will be held at the Courthouse, Taumarunui, on Thursday, 6 August 1953, at 11 a.m.

A. J. BENNETTS, Official Assignee
Supreme Court, Hamilton, 23 July 1953.

In Bankruptcy

NOTICE is hereby given that dividends in the undermentioned estates have been declared on all accepted proved claims:

  • Harold Bartlett Martin, Hamilton, Contractor: Supplementary dividend of 1d. in the pound.
  • C. L. W. Brown, Hamilton, Agent: Fifth and final dividend of 1s. 10½d. in the pound.
  • Noel Francis Phillips, Rotorua, Salesman: First dividend of 2s. 4½d. in the pound.
  • William Porter, Rotorua, Bushman: Third dividend of 4s. in the pound.
  • George Reginald Jones, Eureka, Sharemilker: First and final dividend of 9s. 10½d. in the pound.
  • J. A. Larsen and H. L. Isbister, trading as Huntly Machinery Exchange, Huntly, Salesmen: First dividend of 8s. in the pound.

A. J. BENNETTS, Official Assignee
Supreme Court, Hamilton, 21 July 1953.

In Bankruptcy—Supreme Court

LAWRENCE FRANCIS DURNEY, of Lower Hutt, Contractor, was adjudged bankrupt on 23 July 1953. Creditors' meeting will be held at 57 Ballance Street, Wellington, on Thursday, 6 August 1953, at 2.15 p.m.

M. R. NELSON, Official Assignee.

LAND TRANSFER ACT NOTICES

EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 427, folio 109 (Wellington Registry), in the name of FAIRBAIRN WRIGHT, LIMITED, of Christchurch, for 18.14 perches, more or less, situate in the City of Wellington, being part of Section 9 of the Te Aro Pah Reserve and being also Lot 1 on Deposited Plan No. 11229, and application (K 33341) 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 27th day of July 1953 at the Land Registry Office, Wellington.

D. A. YOUNG, District Land Registrar.

EVIDENCE of the loss of renewable lease, Volume 635, folio 260, Auckland Registry, affecting 41 acres 3 roods 24 perches, more or less, being Allotment 58 of the Parish of Mangatete of which HER MAJESTY THE QUEEN is the lessor and HERBERT EDWARD CHAMPION, of Kaitaia, Farmer, now of Wellington, Caterer, is the lessee, having been lodged with me together with an application to issue a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 24th day of July 1953 at the Land Registry Office, Auckland.

Wm. McBRIDE, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 871, folio 238, Auckland Registry, for 39 perches, more or less, situated in the Borough of Papatoetoe, being Lot 4 on Deposited Plan 31360, being portion of Allotment 54, Parish of Manurewa, in the name of JACK PETER RADICH, of Papatoetoe, Retired, 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 24th day of July 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 Gazette containing this notice.

  1. MATILDA HELENA HUMPHREYS, of Coromandel, Spinster. Lots 2, 3, 4, 5, 6, and 7 of Section 6 of the Town of Belville, being part of old Land Claim No. 32, containing 1 acre 1 rood 14 perches, occupied by the applicant. Plan S. 2096.

Diagrams may be inspected at this office.

Dated this 24th day of July 1953 at the Land Registry Office, Auckland.

Wm. McBRIDE, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT 1933, SECTION 282 (3) AND (4)

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:

  • Swansou Investments, Limited. 1941/15.
  • Three Kings Service Store, Limited. 1949/826.
  • Ross McCormack Timber Co., Limited. 1951/33.

Given under my hand at Auckland, this 17th day of July 1953.

J. E. AUBIN, Assistant Registrar of Companies.

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:

  • Mrs. Rolleston, Limited. 1920/129.
  • Mills Road Store, Limited. 1949/93.
  • Wing On and Co., Limited. 1949/160.

Dated at Wellington, this 24th day of July 1953.

K. L. WESTMORELAND, Assistant Registrar of Companies.

INCORPORATED SOCIETIES ACT 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

RUTHVEN McLAURIN MONTEATH, Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Canterbury Woolsorters and Classers Society (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 22nd day of July 1953.

R. M. MONTEATH, Assistant Registrar of Incorporated Societies.

TOOTAL BROADHURST LEE COMPANY, LIMITED

NOTICE OF CEASING TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND

NOTICE is hereby given, pursuant to section 338 of the Companies Act 1933, that Tootal Broadhurst Lee Company, Limited, a company incorporated in England under the Companies Acts 1862 to 1900 and having its head office for New Zealand at Dominion Building, Wakefield Street, Wellington, will cease to have a place of business in New Zealand on the expiration of three months from the first appearance of this notice.

Dated at Wellington, this 23rd day of July 1953.

TOOTAL BROADHURST LEE COMPANY, LIMITED,
By its solicitors and duly authorised agents,
BELL, GULLY, AND CO.

Please take notice that a new company has been incorporated in England under the Companies Act 1948 under the same name (viz., Tootal Broadhurst Lee Company, Limited), and will carry on the same business in New Zealand at the same address as heretofore carried on by the above-mentioned company.

1237



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 43


NZLII PDF NZ Gazette 1953, No 43





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Alan William Schiavi

⚖️ Justice & Law Enforcement
30 July 1953
Bankruptcy, Creditors' meeting, Auckland
  • Alan William Schiavi, Adjudged bankrupt

  • T. C. Douglas, Official Assignee

⚖️ Bankruptcy Notice for Archibald Earl Gifford

⚖️ Justice & Law Enforcement
23 July 1953
Bankruptcy, Creditors' meeting, Manunui
  • Archibald Earl Gifford, Adjudged bankrupt

  • A. J. Bennetts, Official Assignee

⚖️ Bankruptcy Dividend Notices

⚖️ Justice & Law Enforcement
21 July 1953
Bankruptcy, Dividends, Hamilton, Rotorua, Eureka, Huntly
7 names identified
  • Harold Bartlett Martin, Supplementary dividend declared
  • C. L. W. Brown, Fifth and final dividend declared
  • Noel Francis Phillips, First dividend declared
  • William Porter, Third dividend declared
  • George Reginald Jones, First and final dividend declared
  • J. A. Larsen, First dividend declared
  • H. L. Isbister, First dividend declared

  • A. J. Bennetts, Official Assignee

⚖️ Bankruptcy Notice for Lawrence Francis Durney

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' meeting, Lower Hutt
  • Lawrence Francis Durney, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

🗺️ Land Transfer Act Notice for Fairbairn Wright, Limited

🗺️ Lands, Settlement & Survey
27 July 1953
Land Transfer, Certificate of Title, Wellington
  • D. A. Young, District Land Registrar

🗺️ Land Transfer Act Notice for Herbert Edward Champion

🗺️ Lands, Settlement & Survey
24 July 1953
Land Transfer, Renewable Lease, Auckland
  • Herbert Edward Champion, Lessee of lost renewable lease

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice for Jack Peter Radich

🗺️ Lands, Settlement & Survey
24 July 1953
Land Transfer, Certificate of Title, Papatoetoe
  • Jack Peter Radich, Owner of lost certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice for Matilda Helena Humphreys

🗺️ Lands, Settlement & Survey
24 July 1953
Land Transfer, Certificate of Title, Coromandel
  • Matilda Helena Humphreys, Applicant for land under Land Transfer Act

  • Wm. McBride, District Land Registrar

🏭 Companies Act Notice for Striking Off Companies

🏭 Trade, Customs & Industry
17 July 1953
Companies, Striking off, Dissolution, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Companies Act Notice for Dissolved Companies

🏭 Trade, Customs & Industry
24 July 1953
Companies, Dissolution, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Incorporated Societies Act Notice for Dissolved Society

🏭 Trade, Customs & Industry
22 July 1953
Incorporated Societies, Dissolution, Christchurch
  • Ruthven McLaurin Monteath, Assistant Registrar of Incorporated Societies

🏭 Notice of Ceasing to Have a Place of Business in New Zealand

🏭 Trade, Customs & Industry
23 July 1953
Companies, Ceasing business, Wellington
  • Tootal Broadhurst Lee Company, Limited, By its solicitors and duly authorised agents, Bell, Gully, and Co.