✨ Bankruptcy and Legal Notices
1528
BANKRUPTCY NOTICES
In Bankruptcy—Supreme Court
MELVIN FORBES GILBERT (formerly of Russell,
Fisherman), now of Motor Camp, Papatoetoe, Labourer,
was adjudged bankrupt on 10 September 1953. Creditors'
meeting will be held at my office on Thursday, 24 September
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
FREDERICK JOHN OFSOSKE (formerly of Mount
Maunganui and Waihi), Engineer, now care of P.O.
Box 28, Paeroa, was adjudged bankrupt on 11 September
1953. Creditors' meeting will be held at my office on
Thursday, 24 September 1953, at 2 p.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland C.1.
In Bankruptcy—Supreme Court
LIONEL EDWARD FREEMAN, of Waipa, Driver, was
adjudged bankrupt on 14 September 1953. Creditors'
meeting will be held at the Courthouse, Hamilton, on Thursday,
24 September 1953, at 11 a.m.
A. J. BENNETTS, Official Assignee.
Supreme Court, Hamilton.
In Bankruptcy—Supreme Court
NOTICE is hereby given that dividends are now payable in
the undermentioned estates on all proved claims:
Mackie, Edward George, of Waitaanga, Labourer: first
and final of 5s. 8d. in the pound.
Brightwell, Francis George, of New Plymouth, Dairy
Proprietor: first and final of 2s. 7½d. in the pound.
Allen, Montague Erskine, of New Plymouth, Contractor:
first and final of 13s. 5d. in the pound.
J. A. FYFE, Official Assignee.
Courthouse, New Plymouth, 10 September 1953.
In Bankruptcy—Supreme Court
FRANK JOHN JENNER, of 28 Hybury Place, Avonside,
Christchurch, Marine Engineer, was adjudged bankrupt
on 11 September 1953. Creditors' meeting will be held at
my office, Malings Building, 184 Oxford Terrace, Christchurch,
on Friday, 18 September 1953, at 2.15 p.m.
G. W. BROWN, Official Assignee.
184 Oxford Terrace, Christchurch.
In Bankruptcy—Supreme Court
WILLIAM THOMAS GIBSON, of Waimate, Hotelkeeper,
was adjudged bankrupt on 8 September 1953. Creditors'
meeting will be held at the Courthouse, Timaru, on Monday,
21 September 1953, at 2 p.m.
J. D. O'BRIEN, Official Assignee.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 285,
folio 124, Auckland Registry, for 2 roods, being Lots 199
and 200 on Deposited Plan 859, in the name of MARGARET
MARY HYLAND, of Whangarei, 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 11th day of September 1953 at the Land
Registry Office, Auckland.
W. A. DOWD, Assistant Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 321,
folio 233, Wellington Registry, in the name of EUPHEMIA
WILSON WHITEFORD, of Wanganui, Widow, for 35·23
perches, more or less, situate in the City of Wanganui, being
part of Section 227, Right Bank Wanganui River, and being
also Lot 54 of Block I on Deposited Plan No. 2338, and
application (K. 33614) 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 15th day of September 1953 at the Land
Registry Office, Wellington.
D. A. YOUNG, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 250,
folio 6, Otago Registry, for Lot 25, Block III, Deeds
Plan 290, Andersons Extension of Roslyn, being part Block
IX, Dunedin and East Taieri District, containing 20 perches,
more or less, in the name of MINNIE McMEIKAN, of
Dunedin, Widow, 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 2 October 1953.
Dated this 11th day of September 1953 at the Land
Registry Office, Dunedin.
F. B. C. MURRAY, 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:
Bryham and Company, Limited. 1934/240.
Aard Taxis, Limited. 1939/141.
Piako Quarries, Limited. 1947/223.
Otorohanga Shingle Supply Company, Limited. 1948/237.
Greenlea Dairy, Limited. 1949/329.
Te Kauwhata Bakeries, Limited. 1952/419.
Given under my hand at Auckland, this 3rd day of
September 1953.
J. E. AUBIN, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (6)
NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and
the company dissolved:
Gem Cake Kitchens, Limited. 1949/181.
Given under my hand at Christchurch, this 7th day of
September 1953.
C. S. FORBES, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (3)
TAKE notice that at the expiration of three months from
the date hereof, the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved:
Caversham Service Station, Limited. 1935/24.
Palmerston Service Station, Limited. 1938/1.
Broadway Drapery Store, Limited. 1947/108.
Dated at Dunedin, this 14th day of September 1953.
E. B. C. MURRAY, Assistant Registrar of Companies.
INCORPORATED SOCIETIES ACT 1908
DECLARATION BY THE REGISTRAR DISSOLVING SOCIETIES
I, JOHN EMILE AUBIN, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the undermentioned societies are no longer carrying on operations they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908.
The Marist Brothers' Old Boys' and Catholic Men's Association (Auckland), Incorporated. 1936/8.
The Otaika Tennis Club, Incorporated. 1938/25.
The Morrinsville Picnic Racing Club, Incorporated. 1944/1.
The Young People's Club, Incorporated. 1944/18.
The Hamilton Restaurant Proprietors Association, Incorporated. 1944/50.
The Auckland Suburban Retailers' Association, Incorporated. 1944/55.
The New Zealand Homeservicemen's Association (North Shore Branch), Incorporated. 1945/8.
The St. Andrews Highland Pipe Band (Incorporated). 1951/40.
Dated at Auckland, this 3rd day of September 1953.
J. E. AUBIN,
Assistant Registrar of Incorporated Societies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1953, No 52
NZLII —
NZ Gazette 1953, No 52
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Melvin Forbes Gilbert
⚖️ Justice & Law Enforcement10 September 1953
Bankruptcy, Creditors' meeting, Auckland
- Melvin Forbes Gilbert, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice for Frederick John Ofsoske
⚖️ Justice & Law Enforcement11 September 1953
Bankruptcy, Creditors' meeting, Auckland
- Frederick John Ofsoske, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Bankruptcy Notice for Lionel Edward Freeman
⚖️ Justice & Law Enforcement14 September 1953
Bankruptcy, Creditors' meeting, Hamilton
- Lionel Edward Freeman, Adjudged bankrupt
- A. J. Bennetts, Official Assignee
⚖️ Notice of Dividends Payable in Bankruptcy Estates
⚖️ Justice & Law Enforcement10 September 1953
Bankruptcy, Dividends, New Plymouth
- Edward George Mackie, Dividend payable
- Francis George Brightwell, Dividend payable
- Montague Erskine Allen, Dividend payable
- J. A. Fyfe, Official Assignee
⚖️ Bankruptcy Notice for Frank John Jenner
⚖️ Justice & Law Enforcement11 September 1953
Bankruptcy, Creditors' meeting, Christchurch
- Frank John Jenner, Adjudged bankrupt
- G. W. Brown, Official Assignee
⚖️ Bankruptcy Notice for William Thomas Gibson
⚖️ Justice & Law Enforcement8 September 1953
Bankruptcy, Creditors' meeting, Timaru
- William Thomas Gibson, Adjudged bankrupt
- J. D. O'Brien, Official Assignee
🗺️ Notice of Loss of Certificate of Title for Margaret Mary Hyland
🗺️ Lands, Settlement & Survey11 September 1953
Certificate of title, Land Registry, Auckland
- Margaret Mary Hyland, Lost certificate of title
- W. A. Dowd, Assistant Land Registrar
🗺️ Notice of Loss of Certificate of Title for Euphemia Wilson Whiteford
🗺️ Lands, Settlement & Survey15 September 1953
Certificate of title, Land Registry, Wellington
- Euphemia Wilson Whiteford, Lost certificate of title
- D. A. Young, District Land Registrar
🗺️ Notice of Loss of Certificate of Title for Minnie McMeikan
🗺️ Lands, Settlement & Survey11 September 1953
Certificate of title, Land Registry, Dunedin
- Minnie McMeikan, Lost certificate of title
- F. B. C. Murray, District Land Registrar
🏭 Notice of Companies Struck Off the Register
🏭 Trade, Customs & Industry3 September 1953
Companies, Dissolution, Auckland
- J. E. Aubin, Assistant Registrar of Companies
🏭 Notice of Company Struck Off the Register
🏭 Trade, Customs & Industry7 September 1953
Companies, Dissolution, Christchurch
- C. S. Forbes, Assistant Registrar of Companies
🏭 Notice of Companies to be Struck Off the Register
🏭 Trade, Customs & Industry14 September 1953
Companies, Dissolution, Dunedin
- E. B. C. Murray, Assistant Registrar of Companies
🏛️ Declaration of Dissolution of Incorporated Societies
🏛️ Governance & Central Administration3 September 1953
Incorporated societies, Dissolution, Auckland
- John Emile Aubin, Assistant Registrar of Incorporated Societies