✨ Bankruptcy and Land Transfer Notices
20 Aug.]
- Notwithstanding anything in the foregoing provisions
of this Order and subject to such conditions, if any, as it thinks
fit, the Tribunal, on application by any retailer, may authorize
special maximum retail prices in respect of any woolpacks to
which this Order applies where special circumstances exist,
or for any reason extraordinary charges (freight or otherwise)
are incurred by the retailer. Any authority given by the
Tribunal under this clause may apply with respect to a specified
lot or consignment of woolpacks or may relate generally to all
woolpacks to which this Order applies sold by the retailer
while the approval remains in force.
Dated at Wellington, this 19th day of August 1953.
The Seal of the Price Tribunal was affixed hereto in the
presence of--
G. LAURENCE, Presiding Member.
D. W. A. BARKER, Member.
Gazette, 30 October 1952, Vol. III, page 1784.
BANKRUPTCY NOTICES
In Bankruptcy
NOTICE is hereby given that dividends are now payable in
the undermentioned estates on all proved claims:
Dallas McGruer Trainer, Newmarket, Concrete worker:
supplementary dividend of 3s. 4½d. in the pound.
Keith Clifton Arthur, Ponsonby, Painter: first and final
dividend of 3s. ld. in the pound.
James Mervyn Stoddart, Auckland, Salesman: first
dividend of 8s. 5¼d. in the pound.
Leonard Colebourne, Auckland, Shoe Retailer: first
dividend of 5s. in the pound.
William Raymond Rountree, Papatoetoe, Drainlayer:
supplementary dividend of 1½d. in the pound.
T. C. DOUGLAS, Official Assignee.
Dilworth Building, Customs Street East, Auckland C. 1,
11 August 1953.
In Bankruptcy—Supreme Court
JAMES CAWOOD LOVETT, of 71 Ponsonby Road,
Auckland, Driver, was adjudged bankrupt on 14 August
1953. Creditors' meeting will be held at my office on Friday,
28 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
ARTHUR WILLIAM HERBERT TOMS, of Taumarunui,
Driver, was adjudged bankrupt on 14 August 1953.
Creditors' meeting will be held at the Courthouse, Taumarunui,
on Thursday, 27 August 1953, at 11 a.m.
A. J. BENNETTS, Official Assignee.
Supreme Court, Hamilton.
In Bankruptcy—Supreme Court
WILLIAM FREDERICK JAMES ELLIOTT, of Linden,
Butcher, was adjudged bankrupt on 14 August 1953.
Creditors' meeting will be held at 57 Ballance Street, Wellington,
on Thursday, 27 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 514,
folio 191, Wellington Registry, in the name of EVAN
GETHING, of Upper Hutt, Garage Proprietor, for 1 rood
1·82 perches, more or less, situated in the Borough of Upper
Hutt, being part of Section 126 of the Hutt District and
being also Lot 2 on Deposited Plan No. 11330, and application
(K 33493) 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 18th day of August 1953 at the Land Registry
Office, Wellington.
D. A. YOUNG, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 164,
folio 233, Canterbury Registry, for 1 rood 35 perches,
or thereabouts, situated in Block VII, Spaxton Survey District,
being Lots 53 and 54 on Deposited Plan No. 331, part of
Rural Section 30314, and of certificate of title, Volume 151,
folio 260, Canterbury Registry, for 2 roods, or thereabouts,
situated in Block VII, Spaxton Survey District, being Lots 56
and 57 on Deposited Plan 331, part of Rural Section 30314,
both in the names of SARAH ANN QUINN, of Highbank,
Spinster, and PATRICK QUINN, of Highbank, Farmer,
having been lodged with me together with an application for
the issue of new certificates of title in lieu thereof, notice is
hereby given of my intention to issue such new certificates
of title upon the expiration of fourteen days from the date
of the Gazette containing this notice.
Dated this 11th day of August 1953 at the Land Registry
Office, Christchurch.
J. LAURIE, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 197,
flio 85, Otago Registry, for Section 1, Block XVII,
Lower Wanaka Survey District, containing 34 acres and
9 perches, more or less, in the name of HENRY CHARLES
BARKER, of Pembroke, Farmer, having been lodged with
me together with an application for a new certificate of title
in lieu thereof, therefore notice is hereby given of my
intention to issue such new certificate of title on 7 September
1953.
Dated this 17th day of August 1953 at the Land Registry
Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the names of the under-
mentioned companies have been struck off the Register
and the companies dissolved:
C. R. Crompton, Limited. 1949/749.
Curb-I-Cator, Limited. 1949/362.
Given under my hand at Auckland, this 10th day of
August 1953.
J. E. AUBIN, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the name of the under-
mentioned company has been struck off the Register and
the company dissolved:
Don Dalbeth, Limited. 1949/647.
Given under my hand at Auckland, this 11th day of
August 1953.
J. E. AUBIN, Assistant Registrar of Companies.
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:
F. Chamberlain, Limited. 1946/340.
London Cafe, Limited. 1951/60.
Given under my hand at Wellington, this 11th day of
August 1953.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
THE COMPANIES ACT 1933 SECTION 282 (6)
NOTICE is hereby given that the name of the under-
mentioned company has been struck off the Register and
the company dissolved:
Sunola Laboratories; Limited. 1934/1.
Given under my hand at Christchurch, this 13th day of
August 1953.
C. S. FORBES, 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 that the
companies have been dissolved:
Millow and Son, Limited. 1933/61.
The South Otago Co-operative Rural Intermediate Credit
Association, Limited. 1930/26.
Kildare Consolidated Gold Mining Co., Limited. 1928/19.
Dated at Dunedin, this 12th day of August 1953.
E. B. C. MURRAY, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1953, No 48
NZLII —
NZ Gazette 1953, No 48
✨ LLM interpretation of page content
🏭
Price Order No. 1488 (Woolpacks)
(continued from previous page)
🏭 Trade, Customs & Industry19 August 1953
Price Order, Woolpacks, Retail Sale, Price Control
- G. Laurence, Presiding Member
- D. W. A. Barker, Member
⚖️ Bankruptcy Dividend Notices
⚖️ Justice & Law Enforcement11 August 1953
Bankruptcy, Dividends, Auckland
- Dallas McGruer Trainer, Supplementary dividend of 3s. 4½d. in the pound
- Keith Clifton Arthur, First and final dividend of 3s. 1d. in the pound
- James Mervyn Stoddart, First dividend of 8s. 5¼d. in the pound
- Leonard Colebourne, First dividend of 5s. in the pound
- William Raymond Rountree, Supplementary dividend of 1½d. in the pound
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice - James Cawood Lovett
⚖️ Justice & Law EnforcementBankruptcy, Creditors' Meeting, Auckland
- James Cawood Lovett, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice - Arthur William Herbert Toms
⚖️ Justice & Law EnforcementBankruptcy, Creditors' Meeting, Taumarunui
- Arthur William Herbert Toms, Adjudged bankrupt
- A. J. Bennetts, Official Assignee
⚖️ Bankruptcy Notice - William Frederick James Elliott
⚖️ Justice & Law EnforcementBankruptcy, Creditors' Meeting, Wellington
- William Frederick James Elliott, Adjudged bankrupt
- M. R. Nelson, Official Assignee
🗺️ Land Transfer Act Notice - Evan Gething
🗺️ Lands, Settlement & Survey18 August 1953
Land Transfer, Certificate of Title, Upper Hutt
- Evan Gething, Lost certificate of title
- D. A. Young, District Land Registrar
🗺️ Land Transfer Act Notice - Sarah Ann Quinn and Patrick Quinn
🗺️ Lands, Settlement & Survey11 August 1953
Land Transfer, Certificate of Title, Spaxton Survey District
- Sarah Ann Quinn, Lost certificate of title
- Patrick Quinn, Lost certificate of title
- J. Laurie, District Land Registrar
🗺️ Land Transfer Act Notice - Henry Charles Barker
🗺️ Lands, Settlement & Survey17 August 1953
Land Transfer, Certificate of Title, Lower Wanaka Survey District
- Henry Charles Barker, Lost certificate of title
- E. B. C. Murray, District Land Registrar
🏭 Companies Act Notice - Dissolution of Companies
🏭 Trade, Customs & Industry10 August 1953
Companies Act, Dissolution, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Companies Act Notice - Dissolution of Don Dalbeth Limited
🏭 Trade, Customs & Industry11 August 1953
Companies Act, Dissolution, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Companies Act Notice - Proposed Dissolution of Companies
🏭 Trade, Customs & Industry11 August 1953
Companies Act, Proposed Dissolution, Wellington
- K. L. Westmoreland, Assistant Registrar of Companies
🏭 Companies Act Notice - Dissolution of Sunola Laboratories Limited
🏭 Trade, Customs & Industry13 August 1953
Companies Act, Dissolution, Christchurch
- C. S. Forbes, Assistant Registrar of Companies
🏭 Companies Act Notice - Dissolution of Companies
🏭 Trade, Customs & Industry12 August 1953
Companies Act, Dissolution, Dunedin
- E. B. C. Murray, Assistant Registrar of Companies