✨ Bankruptcy and Land Transfer Notices
In Bankruptcy—Supreme Court
C YRIL JOSEPH SCOTT, formerly of Timaru, but now of Christchurch, Builder, was adjudged bankrupt on 29 January 1953. Creditors’ meeting will be held at the Courthouse, Timaru, on Tuesday, 10 February 1953, at 10.30 a.m.
J. D. O’BRIEN, Official Assignee.
Courthouse, Timaru, 29 January 1953.
In Bankruptcy—Supreme Court
O LIVER GIBSON SCOTT, of Invercargill, Salesman, was adjudged bankrupt at Invercargill on 30 January 1953. Creditors’ meeting will be held at the Law Courts, Don Street, Invercargill, on Wednesday, 11 February 1953, at 10.30 a.m.
W. M. FRASER, Official Assignee.
Law Courts, Invercargill.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 130, folio 93 (Auckland Registry), for 1 rood 33.8 perches, more or less, being part of a block of land situated in the Tutamoe Survey District called Opunake No. 2B bounded as appears in a plan deposited in the Land Registry Office at Auckland as No. 3528 in the name of HAROLD OSWALD TURNER, of Dargaville, Carpenter, 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 the expiration of fourteen days from the date of the New Zealand Gazette containing this notice.
Dated this 30th day of January 1953 at the Land Registry Office, Auckland.
W. McBRIDE, District Land Registrar.
EVIDENCE of the loss of certificate of title, Volume 120, folio 234 (Auckland Registry), for 5 acres 3 roods 12 perches, being Lot 2, Deposited Plan 3130, being part Allotment 27, Parish of Whangape, in the names of ARTHUR FREDERICK ANNANDALE, FRANK ANNANDALE, JOHN BREGMEN, DANIEL MALONEY, and WILLIAM ARCHIBALD HARRISON MURRAY, all of Glen Murray, Farmers, 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 the expiration of fourteen days from the date of the New Zealand Gazette containing this notice.
Dated this 30th day of January 1953 at the Land Registry Office, Auckland.
W. McBRIDE, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of the certificate of title, Volume 196, folio 52 (Wellington Registry), in the name of EMILY GORDON, formerly the wife of Charles John Gordon, of Wanganui, but now of Palmerston North, Widow, for 21.8 perches, being part of Lot 3, Plan 1515, part of Section 11, Right Bank Wanganui River, situate in Town Belt Road in the City of Wanganui, and application (K. 32598) 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 2nd day of February 1953 at the Land Registry Office, Wellington.
E. C. ADAMS, 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:—
R. M. Walker, Limited. S. 1947/47.
Thyrodone Development, Limited. S. 1935/39.
Given under my hand at Invercargill, this 30th day of January 1953.
W. V. MORTON, Assistant Registrar of Companies.
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 the following companies, incorporated in Victoria, Australia, with local registered office at Commercial Bank Chambers, 328 Lambton Quay, 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:—
Gisborne (N.Z.) Oil Fields, Limited (in liquidation).
Waiapu (N.Z.) Oil Fields, Limited (in liquidation).
Waitangi (N.Z.) Oil Fields, Limited (in liquidation).
Dated at Wellington, this 21st day of January 1953.
F. H. BASS, Local Secretary.
RANGITIKEI COUNTY COUNCIL
RESOLUTIONS MAKING SPECIAL RATES
Mataroa-Namunui-Kaweka Roads Renewal Loan 1953
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act 1926, the Rangitikei County Council hereby resolves as follows:—
‘That, for the purpose of providing the half-yearly instalments of principal and interest and other loan charges on a loan of seven hundred and ten pounds (£710) authorized to be raised by the Rangitikei County Council under the above-mentioned Act for the purpose of paying the thirty-first and final instalment of a loan of two thousand five hundred pounds (£2,500) for the purpose of metalling the MataroaNamunui-Kaweka Roads, the said Rangitikei County Council hereby makes and levies a special rate of one decimal six six pence (1.66d.) in the pound upon the rateable value (on the basis of the unimproved value) of all the rateable property in the Mataroa-Namunui-Kaweka Special Rating District; and that such special rate shall be an annually recurring rate during the currency of such loan and shall be payable yearly on the 1st day of February in every such year during the currency of such loan being a period of five (5) years, or until the loan is fully paid off.'
Mangahoe Road Special Rating Renewal Loan 1953
IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Rangitikei County Council hereby resolves as follows:—
‘That, for the purpose of providing the half-yearly instalments of principal and interest and other loan charges on a loan of six hundred and ten pounds (£610) authorized to be raised by the Rangitikei County Council under the above-mentioned Act for the purpose of paying the thirty-first and final instalment of a loan of two thousand pounds (£2,000) raised by the Rangitikei County Council for the purpose of metalling the Mangahoe Road, the said Rangitikei County Council hereby makes and levies a special rate of decimal five four pence (0.54d.) in the pound upon the rateable value (on the basis of the unimproved value) of all the rateable property in the Mangahoe No. 2 Special Rating District; and that such special rate shall be an annually recurring rate during the currency of such loan and shall be payable yearly on the 1st day of February in every such year during the currency of such loan being a period of five (5) years, or until the loan is fully paid off.'
The foregoing resolutions were passed at a special meeting of the Rangitikei County Council held on the 11th day of December 1952.
928
F. L. NICOL, County Clerk.
McKENNA AND PETERKEN, LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act 1933, and in the matter of McKenna and Peterken, Limited,
NOTICE is hereby given that at a meeting of the company held on the 27th day of January 1953, the following special resolutions were passed:—
‘(1) That pursuant to the provisions of section 221 (1) (b) of the Companies Act 1933 the company be wound up voluntarily.
(2) That Mr. JOHN STERN, Public Accountant, 120 Adelaide Rd, Wellington S. 1, be and is hereby appointed liquidator of the company.'
Dated the 27th day of January 1953.
NOTE.—After liquidation the business will be carried on in partnership.
929
JOHN STERN, Liquidator.
McKENNA AND PETERKEN, LIMITED
IN VOLUNTARY LIQUIDATION
Notice to Creditors to Prove
In the matter of the Companies Act 1933, and in the matter of McKenna and Peterken, Limited, which THE liquidator of McKenna and Peterken, Limited, which is being wound up voluntarily doth hereby fix the 20th day of February 1953 as the day on or before which the creditors of the company are to prove their debts or claims and to
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1953, No 7
NZLII —
NZ Gazette 1953, No 7
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Cyril Joseph Scott
⚖️ Justice & Law Enforcement29 January 1953
Bankruptcy, Builder, Timaru, Christchurch
- Cyril Joseph Scott, Adjudged bankrupt
- J. D. O’Brien, Official Assignee
⚖️ Bankruptcy Notice for Oliver Gibson Scott
⚖️ Justice & Law Enforcement30 January 1953
Bankruptcy, Salesman, Invercargill
- Oliver Gibson Scott, Adjudged bankrupt
- W. M. Fraser, Official Assignee
🗺️ Land Transfer Act Notice for Harold Oswald Turner
🗺️ Lands, Settlement & Survey30 January 1953
Land Transfer, Certificate of Title, Dargaville, Opunake
- Harold Oswald Turner, Application for new certificate of title
- W. McBride, District Land Registrar
🗺️ Land Transfer Act Notice for Multiple Owners
🗺️ Lands, Settlement & Survey30 January 1953
Land Transfer, Certificate of Title, Glen Murray, Whangape
- Arthur Frederick Annandale, Application for new certificate of title
- Frank Annandale, Application for new certificate of title
- John Bregmen, Application for new certificate of title
- Daniel Maloney, Application for new certificate of title
- William Archibald Harrison Murray, Application for new certificate of title
- W. McBride, District Land Registrar
🗺️ Land Transfer Act Notice for Emily Gordon
🗺️ Lands, Settlement & Survey2 February 1953
Land Transfer, Certificate of Title, Wanganui, Palmerston North
- Emily Gordon, Application for new certificate of title
- E. C. Adams, District Land Registrar
🏭 Companies Act Notice of Dissolution
🏭 Trade, Customs & Industry30 January 1953
Companies, Dissolution, Invercargill
- W. V. Morton, Assistant Registrar of Companies
🏭 Notice of Ceasing Business in New Zealand
🏭 Trade, Customs & Industry21 January 1953
Companies, Ceasing Business, Wellington
- F. H. Bass, Local Secretary
🏘️ Rangitikei County Council Special Rates Resolutions
🏘️ Provincial & Local Government11 December 1952
Special Rates, Roads, Rangitikei County
- F. L. Nicol, County Clerk
🏭 Voluntary Liquidation of McKenna and Peterken, Limited
🏭 Trade, Customs & Industry27 January 1953
Voluntary Liquidation, Wellington
- John Stern (Public Accountant), Appointed liquidator
- John Stern, Liquidator
🏭 Notice to Creditors for McKenna and Peterken, Limited
🏭 Trade, Customs & Industry27 January 1953
Creditors, Liquidation, Wellington
- John Stern, Liquidator