Bankruptcy and Company Notices




24
THE NEW ZEALAND GAZETTE
No. 1

In Bankruptcy—Supreme Court

ARTHUR CLAYTON OLIVER, of 140 Rugby Street,
Christchurch, Salesman, was adjudged bankrupt on 17
December 1954. Creditors’ meeting will be held at my office,
Malings Building, 184 Oxford Terrace, Christchurch, on
Thursday, 20 January 1954, at 12.15 p.m.

G. W. BROWN, Official Assignee.

184 Oxford Terrace, Christchurch.

NOTICE OF ORDER ANNULING AN ADJUDICATION

TAKE notice that by an order of the Supreme Court dated
26 November 1954, the Order of Adjudication dated
27 November 1953 against T. Yates, of Papakura, Labourer,
was annulled.

T. C. DOUGLAS, Official Assignee.

Auckland.

NOTICE OF ORDER ANNULING AN ADJUDICATION

TAKE notice that by an order of the Supreme Court dated
17 December 1954, the Order of Adjudication dated
26 March 1954 against Mavis Isabell Smith, of Papatoetoe,
Widow, was annulled.

T. C. DOUGLAS, Official Assignee.

Auckland.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of Memorandum of Mortgage No.
S.19185, of 33·1 perches, more or less, situated in
Block X, Otama Survey District, being Lot 12, Deposited
Plan S.467, and being part Whakau Block, and being all
the land comprised in certificate of title, Volume 1003, folio 194,
wherein BEAMISH HOME MORRISON, of Paeroa, Retired,
is the mortgagor, and AUDREY HOME MORRISON, of
Paeroa, Spinster, is the mortgagee, having been lodged with
me together with an application to register evidence of the
marriage of the mortgagee without production of the said
mortgage in terms of section 44, Land Transfer Act 1952,
notice is hereby given of my intention to issue such evidence
of marriage on the expiration of fourteen days from the date
of the New Zealand Gazette containing this notice. (S.80312.)

Dated this 7th day of January 1955 at the Land Registry
Office, Auckland.

WM. McBRIDE, District Land Registrar.

EVIDENCE of the loss of the certificates of title described
in the Schedule hereunder written having been lodged
with me together with applications for the issue of new
certificates of title in lieu thereof, notice is hereby given of
my intention to issue such new certificates of title on the
expiration of fourteen days from the date of the New Zealand
Gazette containing this notice.

SCHEDULE

Certificate of title, Volume 380, folio 62, for 23·3 perches,
more or less, being Lot 34, Deposited Plan 16943, and being
portion of Allotment 107 of Section 10, Suburbs of Auckland,
in the name of ISABEL EMMA CURRIE, of Auckland,
Married Woman. (K.52513.)

Certificate of title, Volume 264, folio 175, for 2 roods, more
or less, being Lots 2 and 3, Deposited Plan 19023, and being
part of Allotment 338 of the Parish of Waikomiti, in the
name of JOHN WESTON BURNETT, of Avondale, Painter,
and RUTH JOY BURNETT, his Wife. (K.52600.)

Dated this 7th day of January 1955 at the Land Registry
Office, Auckland.

WM. McBRIDE, District Land Registrar

EVIDENCE having been furnished of the loss of the out-
standing copy of Lease No. 20112 from the AOTEADISTRICT MAORI LAND BOARD as lessor, to MATTHEW
HOLDEN, of Ohakune, Mill Hand, as lessee, affecting 6 acres
3 roods 29·9 perches, being Section 2, Block IX, of the sub-
division of Raetihi 48 Block, being part of the land in
certificate of title, Vol. 299, folio 234, Wellington Registry,
and application (K. 35930) having been made to me to issue
a provisional lease in lieu thereof, I hereby give notice of
my intention to issue such provisional lease on the expiration
of fourteen days from the date of the Gazette containing this
notice.

Dated this 10th day of January 1955 at the Land Registry
Office, Wellington.

D. A. YOUNG, District Land Registrar.

EVIDENCE having been furnished of the loss of out-
standing duplicate of Memorandum of Mortgage No.
186905, whereof THOMAS NORRIS (now deceased) is mort-
gagee, affecting 19·2 perches, being part of Section 3, Evans
Bay District, and being also Lot 2 on Deposited Plan No.
4566, and being all the land in certificate of title, Volume
269, folio 273, Wellington Registry, and application having
been made to me to register a transmission (No. 55864) of
the said mortgage to the Public Trustee as executor and
discharge of the said mortgage, I hereby give notice of my
intention to dispense with the production of the outstanding
duplicate of the said mortgage under the provisions of section
44 of the Land Transfer Act 1952, and to register the appli-
cation for transmission and the discharge of the mortgage on
the expiration of fourteen days from the date of the Gazette
containing this notice.

Dated this 10th day of January 1955 at the Land Registry
Office, Wellington.

D. A. YOUNG, District Land Registrar.

EVIDENCE of the loss of outstanding Deed of Lease No.
141036, Otago Registry, of part Section 266, Town of
Port Chalmers, to the late EUPHEMIA AITKEN MCEWAN,
of Port Chalmers, Married Woman, having been lodged with
me together with an application for a provisional lease in
lieu thereof, notice is hereby given of my intention to issue
such provisional lease on 22 January 1955.

Dated this 22nd day of December 1954 at the Land
Registry Office, Dunedin.

G. C. BROWN, Assistant Land Registrar.

ADVERTISEMENTS

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:

Ward Tylor and Company Limited. 1923/2.

Hotel Picton Limited. 1946/6.

Given under my hand at Blenheim this 21st day of December
1954.

F. BRYSON, Assistant Registrar of Companies.

THE COMPANIES ACT 1933, SECTION 282 (3)

TAKE notice that at the expiration of three months from
the date hereof the name of the undermentioned company
will, unless cause is shown to the contrary, be struck off the
Register and the company dissolved:

Dunnetts Limited. 1931/38.

Given under my hand at Christchurch this 17th day of
December 1954.

A. J. S. SMITH, 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:

The Cambrian Coal Mining Company Limited. 1949/83.

Dated at Dunedin this 22nd day of December 1954.

G. C. BROWN, Assistant Registrar of Companies.

BAKER PERKINS PTY. LIMITED

NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS

NOTICE is hereby given pursuant to section 338 (2) of
the Companies Act 1933 that Baker Perkins Pty. Limited,
a company incorporated in Victoria, Australia, intends to
cease to have a place of business in New Zealand at the
expiration of three months from the 14th day of January
1955.

Dated this 3rd day of December 1954.

JACKSON, RUSSELL, TUNKS, AND WEST,
Solicitors to Baker Perkins Pty. Limited.

NOTE.—Baker Perkins (N.Z.) Limited is now carrying on
business at the address of Baker Perkins Pty. Limited.

1071



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1955, No 1


NZLII PDF NZ Gazette 1955, No 1





✨ LLM interpretation of page content

⚖️ Bankruptcy adjudication of Arthur Clayton Oliver

⚖️ Justice & Law Enforcement
17 December 1954
Bankruptcy, adjudication, salesman, Christchurch, creditors meeting
  • Arthur Clayton Oliver, Adjudged bankrupt

  • G. W. Brown, Official Assignee

⚖️ Notice of order annulling adjudication of T. Yates

⚖️ Justice & Law Enforcement
26 November 1954
Bankruptcy, adjudication annulled, labourer, Papakura
  • T. Yates, Adjudication annulled

  • T. C. Douglas, Official Assignee

⚖️ Notice of order annulling adjudication of Mavis Isabell Smith

⚖️ Justice & Law Enforcement
17 December 1954
Bankruptcy, adjudication annulled, widow, Papatoetoe
  • Mavis Isabell Smith, Adjudication annulled

  • T. C. Douglas, Official Assignee

🗺️ Land Transfer Act notice regarding lost mortgage

🗺️ Lands, Settlement & Survey
7 January 1955
Land Transfer Act, lost mortgage, Paeroa, marriage evidence
  • Beamish Home Morrison, Mortgagor
  • Audrey Home Morrison, Mortgagee

  • WM. McBride, District Land Registrar

🗺️ Land Transfer Act notice regarding lost certificates of title

🗺️ Lands, Settlement & Survey
7 January 1955
Land Transfer Act, lost certificates of title, Auckland
  • Isabel Emma Currie, Owner of certificate of title
  • John Weston Burnett, Owner of certificate of title
  • Ruth Joy Burnett, Wife of owner

  • WM. McBride, District Land Registrar

🗺️ Land Transfer Act notice regarding lost lease

🗺️ Lands, Settlement & Survey
10 January 1955
Land Transfer Act, lost lease, Ohakune, provisional lease
  • Matthew Holden, Lessee

  • D. A. Young, District Land Registrar

🗺️ Land Transfer Act notice regarding lost mortgage transmission

🗺️ Lands, Settlement & Survey
10 January 1955
Land Transfer Act, lost mortgage, transmission, Public Trustee, Wellington
  • Thomas Norris, Deceased mortgagee

  • D. A. Young, District Land Registrar

🗺️ Land Transfer Act notice regarding lost deed of lease

🗺️ Lands, Settlement & Survey
22 December 1954
Land Transfer Act, lost lease, Port Chalmers, provisional lease
  • Euphemia Aitken McEwan, Late lessee

  • G. C. Brown, Assistant Land Registrar

🏭 Companies Act notice striking off companies

🏭 Trade, Customs & Industry
21 December 1954
Companies Act, struck off register, dissolved, Blenheim
  • F. Bryson, Assistant Registrar of Companies

🏭 Companies Act notice of intention to strike off company

🏭 Trade, Customs & Industry
17 December 1954
Companies Act, strike off register, dissolved, Christchurch
  • A. J. S. Smith, Assistant Registrar of Companies

🏭 Companies Act notice striking off company

🏭 Trade, Customs & Industry
22 December 1954
Companies Act, struck off register, dissolved, Dunedin
  • G. C. Brown, Assistant Registrar of Companies

🏭 Notice of intention to cease place of business

🏭 Trade, Customs & Industry
3 December 1954
Companies Act, cease place of business, Victoria, Australia, Baker Perkins Pty. Limited
  • JACKSON, RUSSELL, TUNKS, AND WEST, Solicitors to Baker Perkins Pty. Limited