✨ Land, Bankruptcy, and Company Notices




Releasing Land from the Provisions of Part XXIV. of the
Maori Affairs Act 1953--Whakatane Development Scheme
PURSUANT to section 332 of the Maori Affairs Act 1953,
the Board of Maori Affairs hereby declares that on the
date of the publication of this notice in the Gazette the land
described in the Schedule hereto shall cease to be subject to
the provisions of Part XXIV of the Maori Affairs Act 1953,
the said land being so subject by virtue of a notice dated
26 April 1937 and published in the Gazette on 29 April 1937,
at page 1077.

SCHEDULE
SOUTH AUCKLAND LAND DISTRICT
Area
Land
A. R. P.
Lot 31p, No. 3A No. 1, Parish of Rangitaiki ... 45 0 0
Dated at Wellington, this 8th day of July 1954.
For and on behalf of the Board of Maori Affairs
M. SULLIVAN,
Assistant Secretary for Maori Affairs.
(M.A. 63/20, 15/3/529; D.O. 5211)

BANKRUPTCY NOTICES
In Bankruptcy--Supreme Court
NOTICE is hereby given that a dividend is now payable in
the undermentioned estate on all proved claims:
John James Lewis and John Redwood Lewis of Rotorua,
Builders (trading as Lewis and Son). First dividend
of 10s. in the pound.
C. P. SIMMONDS, Official Assignee.
Courthouse, Hamilton, 7 July 1954.

In Bankruptcy--Supreme Court
HARRY LARKINS, of Rangiuru, Labourer, was adjudged
bankrupt on 9 July 1954. Creditors' meeting will be
held at Courthouse, Palmerston North, on Thursday, 22 July
1954 at 2.15 p.m.
A. R. C. CLARIDGE, Official Assignee.

In Bankruptcy--Supreme Court
ERIC HOWARD JARVIE, of McLean Street, Para-
paraumu Beach, Salesman, was adjudged bankrupt on
8 July 1954. Creditors' meeting will be held at 57 Ballance
Street, Wellington, on Thursday, 22 July 1954, at 2.15 p.m.
M. R. NELSON, Official Assignee.

In Bankruptcy--Supreme Court
JOHN ALLAN GOODMAN, of Dunedin, Painting and
Demolition Contractor, was adjudged bankrupt on 8
July 1954. Creditors' meeting will be held at my office on
Thursday, 22 July 1954, at 10.30 a.m.
C. MASON, Official Assignee.
Supreme Court, Dunedin.

LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of the outstanding duplicate of
memorandum of lease (No. 22046) of all that piece
of land containing 32.6 perches, more or less, being
Lot 1 on Deposited Plan 15981, and being all the land
in certificate of title, Volume 826, folio 211, in the name of
TE KOPURU BAKERIES LIMITED, having been lodged
with me together with an application to register a surrender
of the said lease without production of the said lease in
terms of section 44 of the Land Transfer Act 1952, notice
is hereby given of my intention to register such surrender
on the expiration of fourteen days from the date of the
Gazette containing this notice.
Dated this 9th day of July 1954 at the Land Registry
Office, Auckland.
WM. McBRIDE, District Land Registrar.

EVIDENCE having been furnished of the loss of the out-
standing duplicate of certificate of title, H.B. Volume
102, folio 185 (Hawke's Bay Registry), in the name of
LEO PATRICK SPRING and MICHAEL McKENNA, both
of Napier, Catholic Priests, for all those parcels of land
comprising together 15 acres 2 roods and 25.9 perches, more
or less, situate in Block X of the Kidnapper Survey District,
being Lot 1 and part Lot 2 on Deposited Plan No. 3937, which
said parcels of land are parts of Waimarama 3A 5 Section
2B Block, and being all the land in certificate of title, H.B.
Volume 102, folio 185, subject to fencing covenant contained
in Transfer No. 28188, and application (K. 116752) having
been made for the issue of a provisional certificate of title in
lieu thereof, I hereby give notice of my intention to issue a
provisional certificate of title on the expiration of fourteen
days from the date of the Gazette containing this notice.
Dated this 12th day of July 1954 at the Land Registry
Office, Napier.
M. C. AULD, District Land Registrar.

ADVERTISEMENTS
THE COMPANIES ACT 1933, SECTION 282 (3) AND (4)
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:
Lionel Dixon Limited. 1931/121.
Haycocks Groceries Limited. 1945/137.
Speedway Washing Machines Limited. 1947/44.
Morley's Corner Limited. 1947/250.
Exclusive Films Limited. 1947/702.
Halydays Properties Limited. 1948/29.
A. L. MacKenzie Limited. 1950/385.
E. E. Tyrrell and Co. Limited. 1951/16.
Bay of Plenty Earthworks Limited. 1951/357.
Toddla Togs Limited. 1952/32.
Given under my hand at Auckland, this 9th day of July
1954.
J. E. AUBIN, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (6)
TAKE notice that the name of the undermentioned company
has been struck off the Register and that the company
has been dissolved:
Hawke's Bay Land and Estate Agency Limited. H.B. 1933/14.
Dated at Napier, this 8th day of July 1954.
G. JANISCH, 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:
Dale Clothing Company Limited. H.B. 1952/9.
Waikaremoana Contracts Limited. H.B. 1938/18.
W. Le Roy Limited. H.B. 1949/41.
Manawatu Picture Circuit Limited. H.B. 1951/10.
Given under my hand at Napier, this 8th day of July
1954.
G. JANISCH, 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:
Mica Mines Limited. 1939/96.
Martin McIntyre and Co. Limited. 1946/166.
E. R. Scandrett Limited. 1947/345.
Document Reproduction Centre Limited. 1952/105.
Bert Woodward Limited. 1951/209.
Given under my hand at Wellington, this 6th day of
July 1954.
K. L. WESTMORELAND,
Assistant Registrar of Companies.

APPLICA TION having being made to me for the issue of
a new certificate of title in the name of TOMLINSON
AND GIFFORD LIMITED, Blenheim, for part of Lot 3 on
Deposited Plan No. 282, containing 5.36 perches, more or less,
together with rights of way over Lot 9 and parts of Lots 3
and 5 on the said plan, being the whole of the land comprised
in certificate of title, Volume 8, folio 223 (Marlborough
Registry), and evidence having been lodged of the loss of
the said certificate of title, I hereby give notice that I will
issue the new certificate of title as requested on the 30th
day of July 1954.
Dated this 9th day of July 1954 at the Lands Registry
Office, Blenheim.
F. BRYSON, District Land Registrar.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1954, No 43


NZLII PDF NZ Gazette 1954, No 43





✨ LLM interpretation of page content

πŸͺΆ Releasing Land from Maori Affairs Act Provisions

πŸͺΆ Māori Affairs
8 July 1954
Maori Affairs Act 1953, Land Release, Whakatane Development Scheme
  • M. Sullivan, Assistant Secretary for Maori Affairs

βš–οΈ Bankruptcy Notice - Dividend Payable

βš–οΈ Justice & Law Enforcement
7 July 1954
Bankruptcy, Dividend, Rotorua, Builders, Lewis and Son
  • John James Lewis, Bankrupt trader, Lewis and Son
  • John Redwood Lewis, Bankrupt trader, Lewis and Son

  • C. P. Simmonds, Official Assignee

βš–οΈ Bankruptcy Adjudication and Creditors' Meeting

βš–οΈ Justice & Law Enforcement
9 July 1954
Bankruptcy, Adjudication, Labourer, Rangiuru
  • Harry Larkins, Adjudged bankrupt

  • A. R. C. Claridge, Official Assignee

βš–οΈ Bankruptcy Adjudication and Creditors' Meeting

βš–οΈ Justice & Law Enforcement
8 July 1954
Bankruptcy, Adjudication, Salesman, Paraparaumu Beach
  • Eric Howard Jarvie, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

βš–οΈ Bankruptcy Adjudication and Creditors' Meeting

βš–οΈ Justice & Law Enforcement
8 July 1954
Bankruptcy, Adjudication, Contractor, Dunedin
  • John Allan Goodman, Adjudged bankrupt

  • C. Mason, Official Assignee

πŸ—ΊοΈ Land Transfer Act Notice - Lost Lease Duplicate

πŸ—ΊοΈ Lands, Settlement & Survey
9 July 1954
Land Transfer Act, Lost Duplicate, Lease Surrender, Auckland
  • BKERIES LIMITED TE KOPURU, Memorandum of lease owner

  • Wm. McBride, District Land Registrar

πŸ—ΊοΈ Land Transfer Act Notice - Provisional Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
12 July 1954
Land Transfer Act, Provisional Certificate, Lost Title, Napier
  • Leo Patrick SPRING, Certificate of title owner
  • Michael McKENNA, Certificate of title owner

  • M. C. Auld, District Land Registrar

🏭 Companies Act Notice - Struck Off Register

🏭 Trade, Customs & Industry
9 July 1954
Companies Act, Struck off Register, Dissolved Companies, Auckland
  • J. E. Aubin, Assistant Registrar of Companies

🏭 Companies Act Notice - Struck Off and Dissolved

🏭 Trade, Customs & Industry
8 July 1954
Companies Act, Struck off Register, Dissolved Company, Napier
  • G. Janisch, Assistant Registrar of Companies

🏭 Companies Act Notice - Struck Off Register

🏭 Trade, Customs & Industry
8 July 1954
Companies Act, Struck off Register, Dissolved Companies, Napier
  • G. Janisch, Assistant Registrar of Companies

🏭 Companies Act Notice - Struck Off Register

🏭 Trade, Customs & Industry
6 July 1954
Companies Act, Struck off Register, Dissolved Companies, Wellington
  • K. L. Westmoreland, Assistant Registrar of Companies

πŸ—ΊοΈ Land Registry Notice - New Certificate of Title

πŸ—ΊοΈ Lands, Settlement & Survey
9 July 1954
Certificate of Title, Lost Title, Blenheim
  • AND GIFFORD LIMITED TOMLINSON, Application for new certificate of title

  • F. Bryson, District Land Registrar