✨ Bankruptcy and Land Notices
660
BANKRUPTCY NOTICES
In Bankruptcy
NOTICE is hereby given that a first dividend of 3d. in the pound is now payable at my office on all proved claims in the partnership estate of WILLIAM FREDERICK THOMAS and EILEEN HAZEL THOMAS, of Mangawai, Market-gardeners and Guest-house Proprietors.
T. P. PAIN, Official Assignee.
Courthouse, Whangarei, 21 April 1954.
In Bankruptcy
NOTICE is hereby given that a second and final dividend of 1s. 1½d. in the pound is now payable at my office on all proved claims in the estate of ALBERT ULYSSES WAGENER, of Pukenui, Storekeeper.
T. P. PAIN, Official Assignee.
Courthouse, Whangarei, 20 April 1954.
In Bankruptcy—Supreme Court
GORDON ALEXANDER PATERSON, of 4 Walters Road, Mount Eden, Auckland, Labourer, was adjudged bankrupt on 22 April 1954. Creditors' meeting will be held at my office on Thursday, 6 May 1954, at 10.30 a.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.
In Bankruptcy—Supreme Court
JAMES ROBERT JEFFERIES, of 29 Pearce Crescent, Lower Hutt, Drainlayer, was adjudged bankrupt on 22 April 1954. Creditors' meeting will be held at 57 Ballance Street, Wellington, on Thursday, 6 May 1954, at 2.15 p.m.
M. R. NELSON, Official Assignee.
In Bankruptcy—in the Supreme Court, Holden at Timaru
NOTICE is hereby given that statements of accounts and balance sheets in respect of the undermentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court, to be holden on Tuesday, the 18th day of May 1954, I intend to apply for an order releasing me from the administration of the said estates.
Thomas John Downes, Gleniti, Poultry-farmer.
William John Bunting, Grassy Hills R.D., Waimate, Farmer.
John McGill, Geraldine, Fruiterer.
Dated at Timaru, this 21st day of April 1954.
J. D. O'BRIEN, Official Assignee.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Volume 716, folio 93 (Auckland Registry), for 2 roods 1.4 perches, being Lot 3, Deposited Plan 20934, and being part of Allotment 18A, Parish of Titirangi, in the name of JOSEPH EDWIN SCOTT, formerly of Auckland, Builder (now deceased), 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 23rd day of April 1954, at the Land Registry Office, Auckland.
WM. McBRIE, 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 within one calendar month from the date of publication of the Gazette containing this notice.
- FLORENCE ADELAIDE BLACKHALL, of New Plymouth, widow. Part Section 22, Fitzroy District, containing 31.1 perches, being more particularly shown as Lot 3 on plan 7405. Occupied by W. J. Cleland and Sons Limited.
Diagrams may be inspected at this office.
Dated this 23rd day of April 1954 at the Land Registry Office, New Plymouth.
O. T. KELLY, District Land Registrar.
NOTICE
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 within one calendar month from the date of publication of the Gazette containing this notice.
- MAXWELL FAWCETT SMITH, of Koru, Farmer, Sections 1, 3, 4, 5, 6, 13, and 16, Town of Koru, containing 3 acres 2 roods and four-tenths of a perch, being more particularly shown as Lots 1, 2, and 3 on Deposited Plan No. 7262. Occupied by the applicant.
Diagrams may be inspected at this office.
Dated this 21st day of April 1954 at the Land Registry Office, New Plymouth.
O. T. KELLY, District Land Registrar.
NOTICE
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 within one calendar month from the date of publication of the New Zealand Gazette containing this notice:
- EMILY MARY ELIZABETH ROUTHAN. Part Section 173, Taratahi Plain Block, containing 1 rood and 1.65 perches. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 27th day of April 1954 at the Land Registry Office, Wellington.
D. A. YOUNG, District Land Registrar.
ADVERTISEMENTS
THE OTAGO MILK PRODUCERS SOCIETY LIMITED
INCORPORATED UNDER THE INDUSTRIAL AND PROVIDENT SOCIETIES ACT 1908
NOTICE is hereby given, in pursuance of section 15 (c) (v) of the above-mentioned Act, that the above-named society is in process of dissolution, as is evidenced by an instrument of dissolution filed with me on the 21st day of April 1954.
E. B. C. MURRAY,
Registrar of Industrial and Provident Societies.
PRIVATE BILL
In the matter of the Standing Orders of the House of Representatives of New Zealand relative to Private Bills and in the matter of a Private Bill intituled "an Act to vary certain trusts declared by ANNIE MAY McKENZIE, Wife of JOHN ROBERT McKENZIE, of Christchurch, Knight of the British Empire, and the said JOHN ROBERT McKENZIE."
IT is the intention of the said Annie May McKenzie and the said John Robert McKenzie to present a petition to the House of Representatives of New Zealand for the said Bill.
The objects of the said Bill are to revoke and cancel certain trusts, to define certain family and charitable interests in lieu thereof, to create new trusts, to effect a variation of and increase the trust fund of a charitable trust known as the J. R. McKenzie Trust, to amend the J. R. McKenzie Trust Act 1947 (No. 1, Private), and to effect a reduction of capital of the company known as Rangatira (Pty.) Limited.
Printed copies of the Bill will be deposited in the Private Bill office, Parliament Buildings, Wellington, on the 15th day of April 1954.
The name and address of the firm responsible for the publication of this advertisement is as follows.
Dated at Wellington, this 15th day of April 1954.
E. A. R. JONES AND VICKERMAN,
Solicitors for the above-mentioned petitioners.
Commercial Bank Chambers, 328 Lambton Quay, Wellington.
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that PERRY'S PIE KITCHEN LIMITED has changed its name to COLLIN'S PASTRY-COOKS LIMITED, and that the new name was this day entered in my Register of Companies in place of the former name.
Dated at Wellington, this 13th day of April 1954.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1954, No 27
NZLII —
NZ Gazette 1954, No 27
✨ LLM interpretation of page content
⚖️ First dividend payable in partnership estate of William Frederick Thomas and Eileen Hazel Thomas
⚖️ Justice & Law Enforcement21 April 1954
Bankruptcy, Dividend, Partnership, Market-gardeners, Guest-house Proprietors
- William Frederick Thomas, Partnership estate
- Eileen Hazel Thomas, Partnership estate
- T. P. Pain, Official Assignee
⚖️ Second and final dividend payable in estate of Albert Ulysses Wagener
⚖️ Justice & Law Enforcement20 April 1954
Bankruptcy, Dividend, Storekeeper
- Albert Ulysses Wagener, Estate
- T. P. Pain, Official Assignee
⚖️ Adjudication of bankruptcy for Gordon Alexander Paterson
⚖️ Justice & Law Enforcement22 April 1954
Bankruptcy, Adjudication, Labourer, Creditors' meeting
- Gordon Alexander Paterson, Adjudged bankrupt
- T. C. Douglas, Official Assignee
⚖️ Adjudication of bankruptcy for James Robert Jefferies
⚖️ Justice & Law Enforcement22 April 1954
Bankruptcy, Adjudication, Drainlayer, Creditors' meeting
- James Robert Jefferies, Adjudged bankrupt
- M. R. Nelson, Official Assignee
⚖️ Filing of accounts and application for release from administration of bankruptcy estates
⚖️ Justice & Law Enforcement21 April 1954
Bankruptcy, Estates, Accounts, Release from administration, Poultry-farmer, Farmer, Fruiterer
- Thomas John Downes, Bankruptcy estate
- William John Bunting, Bankruptcy estate
- John McGill, Bankruptcy estate
- J. D. O'Brien, Official Assignee
🗺️ Issue of new certificate of title for lost certificate
🗺️ Lands, Settlement & Survey23 April 1954
Land transfer, Certificate of title, Builder, Deceased estate
- Joseph Edwin Scott, Deceased owner of lost title
- Wm. McBrie, District Land Registrar
🗺️ Land to be brought under Land Transfer Act 1952
🗺️ Lands, Settlement & Survey23 April 1954
Land transfer, Caveat, Widow
- Florence Adelaide Blackhall, Owner of land
- O. T. Kelly, District Land Registrar
🗺️ Land to be brought under Land Transfer Act 1952
🗺️ Lands, Settlement & Survey21 April 1954
Land transfer, Caveat, Farmer
- Maxwell Fawcett Smith, Owner of land
- O. T. Kelly, District Land Registrar
🗺️ Land to be brought under Land Transfer Act 1952
🗺️ Lands, Settlement & Survey27 April 1954
Land transfer, Caveat
- Emily Mary Elizabeth Routhan, Owner of land
- D. A. Young, District Land Registrar
🏢 Notice of dissolution of The Otago Milk Producers Society Limited
🏢 State Enterprises & Insurance21 April 1954
Dissolution, Industrial and Provident Societies Act 1908
- E. B. C. Murray, Registrar of Industrial and Provident Societies
🏛️ Private Bill to vary trusts declared by Annie May McKenzie and John Robert McKenzie
🏛️ Governance & Central Administration15 April 1954
Private Bill, Trusts, Variation, Charitable trust, J. R. McKenzie Trust
- Annie May McKenzie, Declarant of trusts
- John Robert McKenzie (Knight of the British Empire), Declarant of trusts
- E. A. R. Jones and Vickerman, Solicitors for the above-mentioned petitioners
🏭 Change of name of company from Perry's Pie Kitchen Limited to Collin's Pastry-Cooks Limited
🏭 Trade, Customs & Industry13 April 1954
Company name change, Pastry-cooks
- K. L. Westmoreland, Assistant Registrar of Companies