Bankruptcy, Land Transfer, Company Notices




884

THE NEW ZEALAND GAZETTE

[No. 31

In Bankruptcy

NOTICE is hereby given that dividends are now payable at my office, Courthouse, Nelson, on all accepted proved claims in the undermentioned estates:

Hollis, Hector Thomas, Cobb Valley Dam, Labourer.
First and final dividend of 3d. in the pound.
Inwood, Ralph, 2 Rentone Street, Nelson, Butcher. First and final dividend of 8s. 1d. in the pound.
McKnight, Leonard, Richmond, Shop Assistant. First and final dividend of 11½d. in the pound.
Watson, Robert Waide, Wakefield, Contractor. First and final dividend of 1s. 0½d. in the pound.

H. G. JAMIESON, Official Assignee.
Nelson, 15 May 1954.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of Mortgage 134868, affecting 26.6 perches, being Lot 60 on a plan deposited in the Land Registry Office at Auckland under No. 4194, and being all the land comprised in certificate of title, Volume 356, folio 200 (Auckland Register), from ROBERT WHITE ROAN to PHILLIP LIGHTBOURNE (now deceased), as mortgagee, having been lodged with me together with an application to register a transmission and discharge of the said mortgage without production of the said mortgage in terms of section 44, 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 14th day of May 1954 at the Land Registry Office, Auckland.
WM. McBRIDE, District Land Registrar.

NOTICE is hereby given that the parcels 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 the publication of the Gazette containing this notice.

  1. WILLIAM BROWN, of Dunedin, Accountant, and HERBERT JAMES BROWN, of Invercargill, Insurance Inspector. Lots 1, 2, 3, 28, 29, 30, 32, 43, 56, and 59, Block I, Deeds Plan 51, Township of Hawksbury, Borough of Waikouaiti, being parts of Section 15, Block VI, Hawksbury District, containing
    2 acres 1 rood 35.87 perches. Occupied by applicants. Plan 7612.
    Diagrams may be inspected at this office.
    Dated this 10th day of May 1954 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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:
C. E. Davies Limited. 1946/275.
De Luxe Lounge Limited. 1949/180.
Melrose Bakery Limited. 1949/261.
K. D. Curtis and Company Limited. 1949/314.
Durham House Limited. 1949/406.
Cyril Hunter Limited. 1949/586.
Arapaepae Timber Company Limited. 1950/53.
Barbrooks Limited. 1950/54.
Symek Manufacturing and Distributing Company Limited. 1947/206.
Rangiora Flats Limited. 1948/23.
Courtenay Restaurant Limited. 1948/38.
The New Zealand Crystal Amber Company Limited. 1948/114.
Sinclair Menswear Limited. 1948/117.
Given under my hand at Wellington, this 13th day of May 1954.
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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Egmont Market Gardens Limited. T. 1945/9.
Given under my hand at New Plymouth, this 13th day of May 1954.
O. T. KELLY, Assistant Registrar of Companies.

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:
Smith's Okato Stores Limited. T. 1934/6.
Automobile Parts and Car Wreckers (Stratford) Limited. T. 1945/17.
Given under my hand at New Plymouth, this 13th day of May 1954.
O. T. KELLY, 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
Sykes's New Zealand Drench Limited. T. 1931/26.
Given under my hand at New Plymouth, this 13th day of May 1954.
O. T. KELLY, 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: Kay, Wilmshurst Limited. 1948/76.
Given under my hand at Christchurch, this 13th day of May 1954.
A. J. SMITH, Assistant Registrar of Companies.

PRIVATE BILL

NOTICE OF INTENTION TO APPLY FOR LEAVE TO BRING IN A PRIVATE BILL

In the matter of the Loyal Orange Institution of New Zealand (Incorporated) Trust Bill 1954.
NOTICE is hereby given that the Loyal Orange Institution of New Zealand Incorporated intends to present a petition to the House of Representatives in Parliament assembled, during the session thereof commencing on the 24th day of June 1954, for leave to introduce the above-mentioned Bill, the object of which said Bill is to provide for the acquisition and holding upon trusts of real and personal property by the Loyal Orange Institution of New Zealand (Incorporated).
The promoters of the Bill are CLEMENT PERCIVAL HARRIS, of Lower Hutt, Civil Servant, MARK WALTER LEAMAN, of Wellington, Civil Servant, and HOWARD LESLIE ELLIOTT, of Wellington, Company Director, on behalf of the said the Loyal Orange Institution of New Zealand Incorporated, and the address to which communications or notices to the promoters may be sent and at which a copy of the Bill may be inspected is at the offices of Messrs Morison, Spratt, and Taylor, Solicitors, 154-156 Featherston Street, Wellington, Solicitors for the said promoters.
Dated at Wellington, this 5th day of May 1954.
MORISON, SPRATT, AND TAYLOR, Solicitors for the Promoters of the said Bill.

DISSOLUTION OF PARTNERSHIP

THE partnership heretofore subsisting formerly under the name Bunny, Burridge & Douglas, and more recently under the name Bunny, Burridge & Blackwood, between Ross Reginald Burridge, Hamilton Mackenzie Douglas, and Brian Holmes Blackwood, in the practice of barristers and solicitors, at Australian Mutual Provident Society's Building, Perry Street, Masterton, was dissolved by mutual agreement on 31 March 1954 by the retirement of the said Hamilton Mackenzie Douglas. The practice will be continued by the said Ross Reginald Burridge and Brian Holmes Blackwood under the name Bunny, Burridge & Blackwood at the same address. Dated this 1st day of April 1954.
R. R. BURRIDGE,
H. MACKENZIE DOUGLAS,
B. H. BLACKWOOD.

ELECTRONIC DISTRIBUTORS LIMITED

IN LIQUIDATION

Notice of Winding-Up Order
Name of Company: Electronic Distributors Limited.
Address of Registered Office: 14-18 Victoria Street, Onehunga.
Registry of Supreme Court: Auckland.
Number of Matter: 94/1954.
Date of Order: 30 April 1954.
Date of Presentation of Petition: 2 April 1954.
T. C. DOUGLAS, Official Assignee, Provisional Liquidator.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 31


NZLII PDF NZ Gazette 1954, No 31





✨ LLM interpretation of page content

⚖️ Bankruptcy Dividends Notice

⚖️ Justice & Law Enforcement
15 May 1954
Bankruptcy, Dividends, Nelson
  • Hector Thomas Hollis, Dividend payable
  • Ralph Inwood, Dividend payable
  • Leonard McKnight, Dividend payable
  • Robert Waide Watson, Dividend payable

  • H. G. Jamieson, Official Assignee

🗺️ Land Transfer Act Notice for Lost Mortgage

🗺️ Lands, Settlement & Survey
14 May 1954
Land Transfer, Mortgage, Auckland
  • Robert White Roan, Mortgagor
  • Phillip Lightbourne, Mortgagee (deceased)

  • WM. McBride, District Land Registrar

🗺️ Land Transfer Act Notice for Bringing Land Under Act

🗺️ Lands, Settlement & Survey
10 May 1954
Land Transfer, Hawksbury, Dunedin
  • William Brown, Applicant
  • Herbert James Brown, Applicant

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

🏭 Notice of Striking Off Companies

🏭 Trade, Customs & Industry
13 May 1954
Companies, Striking Off, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

🏭 Notice of Striking Off Company

🏭 Trade, Customs & Industry
13 May 1954
Companies, Striking Off, New Plymouth
  • O. T. Kelly, Assistant Registrar of Companies

🏭 Notice of Companies Struck Off

🏭 Trade, Customs & Industry
13 May 1954
Companies, Struck Off, New Plymouth
  • O. T. Kelly, Assistant Registrar of Companies

🏭 Notice of Striking Off Company

🏭 Trade, Customs & Industry
13 May 1954
Companies, Striking Off, New Plymouth
  • O. T. Kelly, Assistant Registrar of Companies

🏭 Notice of Company Struck Off

🏭 Trade, Customs & Industry
13 May 1954
Companies, Struck Off, Christchurch
  • A. J. Smith, Assistant Registrar of Companies

🏛️ Notice of Intention to Apply for Private Bill

🏛️ Governance & Central Administration
5 May 1954
Private Bill, Loyal Orange Institution, Wellington
  • Clement Percival Harris, Promoter
  • Mark Walter Leaman, Promoter
  • Howard Leslie Elliott, Promoter

  • Morison, Spratt, and Taylor, Solicitors for the Promoters

🏭 Dissolution of Partnership Notice

🏭 Trade, Customs & Industry
1 April 1954
Partnership, Dissolution, Masterton
  • Ross Reginald Burridge, Partner
  • Hamilton Mackenzie Douglas, Partner (retired)
  • Brian Holmes Blackwood, Partner

  • R. R. Burridge
  • H. Mackenzie Douglas
  • B. H. Blackwood

🏭 Notice of Winding-Up Order

🏭 Trade, Customs & Industry
Liquidation, Electronic Distributors Limited, Auckland
  • T. C. Douglas, Official Assignee, Provisional Liquidator