Bankruptcy and Land Transfer Notices




In Bankruptcy—Supreme Court GEORGE EDWARD LONGSTAFF, of 16 Roy Street, Wellington, Driver, was adjudged bankrupt on 7 December 1953. Creditors’ meeting will be held at 57 Ballance Street, Wellington, on Monday, 21 December 1953, at 2.15 p.m. M. R. NELSON, Official Assignee.

In Bankruptcy—Supreme Court BERNARD JAMES HAYES SPANJER, of Amberley, formerly Storekeeper, now Sawmill Worker, was adjudged bankrupt on 3 December 1953. Creditors’ meeting will be held at my Office, Maling’s Building, 184 Oxford Terrace, Christchurch, on Tuesday, 15 December 1953, at 2.15 p.m. G. W. BROWN, Official Assignee. 184 Oxford Terrace, Christchurch.

In Bankruptcy—Supreme Court JAMES DESMOND McDONALD, of Prebbleton, and HUGH NICHOLAS KENNEDY, of Christchurch, both Grain and Seed Merchants, trading in Partnership at Prebbleton, were adjudged bankrupt on 1 December 1953. Creditors’ meeting will be held at my office, Maling’s Building, 184 Oxford Terrace, Christchurch, on Monday, 14 December 1953, at 2.15 p.m. G. W. BROWN, Official Assignee. 184 Oxford Terrace, Christchurch.

LAND TRANSFER ACT NOTICES EVIDENCE of the loss of Memorandum of Mortgage 131122 affecting 2 roods 31·6 perches, more or less, being lots 4 and 5, Deposit Plan 9710, and being part of Allotment 139, Parish of Waikomiti, and being all the land in certificate of title, Volume 530, folio 113, Auckland Registry, from ALEXANDER SOUTHGATE, of Auckland, Labourer, and the PUBLIC TRUSTEE as executor of HERBERT SOUTHGATE (now deceased) to JOHN EDWARD GREGG, of Wanganui, and ELIZA GREGG his wife (both now deceased), as mortgagees, having been lodged with me together with an application to register a transmission and a discharge of the said mortgage without production of the said mortgage in terms of section 44 of the Land Transfer Act 1952, notice is hereby given of my intention to register such transmission and discharge on the expiration of fourteen days from the date of the Gazette containing this notice. Dated this 4th day of December 1953 at the Land Registry Office, Auckland. WM. McBRIDE, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 289, folio 142, Auckland Registry, for 13 perches, being the Block situated in the Waihou Survey District called Tiritiri No. 7A, in the name of ARTHUR JOHN INNIS, now deceased, but formerly of Kerepehi, Farmer, having been lodged with me together with an application to issue a 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 4th day of December 1953 at the Land Registry Office, Auckland. WM. McBRIDE, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 551, folio 107, Auckland Registry, limited as to parcels and title, for 2 roods 34·6 perches, being part Allotment 104 of Section 16 of the Suburbs of Auckland, in the name of GLADYS LOUISE MAY MURRAY, of Auckland, House- keeper, having been lodged with me together with an application to issue a 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 4th day of December 1953 at the Land Registry Office, Auckland. WM. McBRIDE, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 235, folio 284, Otago Registry, for part Section 9, Block XII, Inchclutha District, containing 2 roods, in the name of ANN KNOWLES, 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 5th day of January 1954. Dated this 4th day of December 1953 at the Land Registry Office, Dunedin. E. B. C. MURRAY, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 132, folio 24, Otago Registry, for part Section 56, Block XXX, Deposited Plan 1639, Town of Dunedin (together with right-of-way on said Plan) containing 12·85 perches in the name of JOHN ADAM SMITH FINNIE 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 5th day of January 1954. Dated this 1st day of December 1953 at the Land Registry Office, Dunedin. E. B. C. MURRAY, District Land Registrar.

ADVERTISEMENTS THE COMPANIES ACT 1933, SECTION 282 (3) NOTICE is hereby given that at the expiration of three months from this date the name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved: The Uruti General Store, Limited. T. 1948/4. Given under my hand at New Plymouth, this 7th day of December 1953. O. T. KELLY, 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: F. Chamberlain, Limited. 1946/340. Feature Films (16 mm.), Limited. 1949/485. Given under my hand at Wellington, this 1st day of December 1953. K. L. WESTMORELAND, 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: Pratt & Co., Limited. 1945/84. Natan Scheinwald and Company, Limited. 1938/4. Given under my hand at Wellington, this 2nd day of December 1953. K. L. WESTMORELAND, 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: Fairey’s Hygienic Foods, Limited. 1946/268. Given under my hand at Wellington, this 30th day of November 1953. J. J. SLADE, Assistant Registrar of Companies.

THE COMPANIES’ ACT 1933 NOTICE is hereby given, pursuant to section 8 of the above-mentioned Act, that the register and records of the companies, the names of which are set out in the first column of the Schedule hereto, which have hitherto been kept at the office of the Assistant Registrar of Companies at the respective places named in the second column of the Schedule hereto have been transferred to the office of the Assistant Registrar of Companies at the respective places named in the third column of the Schedule hereto.| Name of Company| Register Previously kept at| Register Transferred to|
|---|---|---|
| Cleaning Services, Limited| Auckland| Christchurch.|
| Colonial Oil and Chemical Company, Limited| Christchurch| Auckland.|
| Dairy Products, Limited| Dunedin| New Plymouth.|
| Flex Grip Treads, Limited| Wellington| Christchurch.|
| Hart Wool (N.Z.) Limited| ,| |
| Life Savers (N.Z.) Limited| ,| Auckland.|

Dated at Wellington, this 1st day of December 1953. E. C. ADAMS, Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1953, No 71


NZLII PDF NZ Gazette 1953, No 71





✨ LLM interpretation of page content

💰 Bankruptcy Notice for George Edward Longstaff

💰 Finance & Revenue
Bankruptcy, Creditors' Meeting, Wellington
  • George Edward Longstaff, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

💰 Bankruptcy Notice for Bernard James Hayes Spanjer

💰 Finance & Revenue
Bankruptcy, Creditors' Meeting, Christchurch
  • Bernard James Hayes Spanjer, Adjudged bankrupt

  • G. W. Brown, Official Assignee

💰 Bankruptcy Notice for James Desmond McDonald and Hugh Nicholas Kennedy

💰 Finance & Revenue
Bankruptcy, Creditors' Meeting, Christchurch
  • James Desmond McDonald, Adjudged bankrupt
  • Hugh Nicholas Kennedy, Adjudged bankrupt

  • G. W. Brown, Official Assignee

🗺️ Land Transfer Act Notice for Lost Mortgage Memorandum

🗺️ Lands, Settlement & Survey
4 December 1953
Land Transfer, Mortgage, Auckland
  • Alexander Southgate, Lost mortgage memorandum
  • Herbert Southgate, Deceased mortgagee
  • John Edward Gregg, Deceased mortgagee
  • Eliza Gregg, Deceased mortgagee

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificate of Title

🗺️ Lands, Settlement & Survey
4 December 1953
Land Transfer, Certificate of Title, Auckland
  • Arthur John Innis, Lost certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificate of Title

🗺️ Lands, Settlement & Survey
4 December 1953
Land Transfer, Certificate of Title, Auckland
  • Gladys Louise May Murray, Lost certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificate of Title

🗺️ Lands, Settlement & Survey
4 December 1953
Land Transfer, Certificate of Title, Otago
  • Ann Knowles, Lost certificate of title

  • E. B. C. Murray, District Land Registrar

🗺️ Land Transfer Act Notice for Lost Certificate of Title

🗺️ Lands, Settlement & Survey
1 December 1953
Land Transfer, Certificate of Title, Otago
  • John Adam Smith Finnie, Lost certificate of title

  • E. B. C. Murray, District Land Registrar

🏭 Companies Act Notice for Striking Off Register

🏭 Trade, Customs & Industry
7 December 1953
Companies Act, Striking Off Register, New Plymouth
  • O. T. Kelly, Assistant Registrar of Companies

🏭 Companies Act Notice for Companies Struck Off Register

🏭 Trade, Customs & Industry
1 December 1953
Companies Act, Struck Off Register, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Companies Act Notice for Striking Off Register

🏭 Trade, Customs & Industry
2 December 1953
Companies Act, Striking Off Register, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Companies Act Notice for Company Struck Off Register

🏭 Trade, Customs & Industry
30 November 1953
Companies Act, Struck Off Register, Wellington
  • J. J. Slade, Assistant Registrar of Companies

🏭 Companies Act Notice for Transfer of Registers

🏭 Trade, Customs & Industry
1 December 1953
Companies Act, Transfer of Registers, Wellington
  • E. C. Adams, Registrar of Companies