✨ Transport, Bankruptcy, Land Transfer, Company Notices
6 APRIL
THE NEW ZEALAND GAZETTE
647
Part V, Transport Act 1949: Motor Vehicles Insurance
(Third Party Risks)
PURSUANT to subsection (5) of section 68 of the Transport
Act 1949 (Part V), notice is hereby given that the
Hartford Fire Insurance Company has notified me of its
willingness to undertake, as from the 1st day of July 1955,
insurance business in terms of the above-mentioned Act.
C. A. McFARLANE, Registrar of Motor Vehicles.
Office of the Registrar of Motor Vehicles, Wellington C.1,
30 March 1955.
BANKRUPTCY NOTICES
In Bankruptcy
NOTICE is hereby given that dividends are now payable at
my office on all proved claims in the undermentioned
estates:
Maurice Vernon Rivett-Carnac of Whangarei, Painter.
Second and final dividend of 16s. 9d. in the pound,
making a total of 20s. in the pound, and interest.
Maurice Vernon Rivett-Carnac and William John Langley
Green of Whangarei, Painters, trading in partnership as
‘‘Green and Carnac’’. First and final dividend of 20s. in
the pound, and interest.
T. P. PAIN, Official Assignee.
Courthouse, Whangarei, 1 April 1955.
In Bankruptcy—Supreme Court
ROY JOHN BRUNSKILL, of 15 Shera Road, Remuera,
Carpenter, was adjudged bankrupt on 31 March 1955.
Creditors’ meeting will be held at my office on Thursday, 14
April 1955, at 10.30 a.m.
T. C. DOUGLAS, Official Assignee.
Fourth Floor, Dilworth Building, Customs Street East,
Auckland.
LAND TRANSFER ACT NOTICES
EVIDENCE having been furnished of the loss of the
following memoranda of leases from the AOTE A
DISTRICT MAORI LAND BOARD, as lessor, to YOUNG
KIM YUEN, of Ohakune, Market Gardener, as lessee, being
Lease 21944 of 9 acres 3 roods 32·9 perches, being part of
Section 6, Block IX, of Raetihi 48 Block, being also part of
the land in certificate of title, Volume 299, folio 234,
Wellington Registry, Lease 23754 of 21 acres 1 rood 20·4
perches, being Sections 8 and 11, Block VII, Raetihi 48 Block,
being also part of the land in certificate of title, Volume 575,
folio 200, Wellington Registry, and Lease 23753 of 9 acres
3 roods 16·5 perches, being Section 12 of the said Block VII,
Raetihi 48 Block, being also part of the land in the said
certificate of title, Volume 575, folio 200, Wellington Registry,
and application (K.36400) having been made to me to issue
provisional leases in lieu thereof, I hereby give notice of
my intention to issue such provisional leases on the expiration
of fourteen days from the date of the Gazette containing
this notice.
Dated this 31st day of March 1955 at the Land Registry
Office, Wellington.
E. K. PHILLIPS, Assistant Land Registrar.
EVIDENCE of the loss of Memorandum of Mortgage No.
117028 affecting the land in certificate of title, Volume
38, folio 13, Canterbury Registry, whereof JAMES JOSEPH
HICKEY, of Ashburton, Bricklayer, is the Mortgagor, and
PAULINE MERLE CUNNINGHAM, of Sumner, Music
Teacher (now PAULINE MERLE CARTER, wife of Maurice
Rhodes Carter, of Christchurch, Builder), is the Mortgagee,
having been lodged with me together with an application to
register a certificate of marriage 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 certificate of marriage
and discharge upon the expiration of fourteen days from the
date of the Gazette containing this notice.
Dated this 1st day of April 1955 at the Land Registry
Office, Christchurch.
N. E. WILSON, District Land Registrar.
EVIDENCE of the loss of certificates of title, Volume 96,
folio 227, and Volume 97, folio 115, Otago Registry, for
Section 696a, Block XXII, and Closed Road between Sections
1, 3, and part 5, Block XXVII, and Sections 2, 4, and part 6,
Block XXII, Clutha District, containing 5 acres 1 rood 17
perches, in the names of HAROLD HAY WALKER and
ERIC JAMES ANDERSON, Solicitors, 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 22 April 1955.
Dated this 29th day of March 1955 at the Land Registry
Office, Dunedin.
G. C. BROWN, Assistant Land Registrar.
ADVERTISEMENTS
PALMER, HAWKEN, AND STARK LIMITED
In the Supreme Court of New Zealand
Wellington District
(Wellington Registry)
In the matter of the Companies Act 1933, and in the matter
of Palmer, Hawken, and Stark Limited (in liquidation).
Notices of Winding-up Order and Notice of First Meetings
Name of Company: Palmer, Hawken, and Stark Ltd.
Address of Registered Office: Official Assignee’s Office, 184
Oxford Terrace, Christchurch.
Registry of Supreme Court: Wellington.
Date of Order: 23 March 1955.
Date of Presentation of Petition: 24 November 1954.
Meeting of Creditors: Office of the Official Assignee, 57 Bal-
lance Street, Wellington, on Wednesday, 20 April 1955, at
2.15 p.m.
Meeting of Contributors: At the same place on 20 April
1955, at 3.15 p.m.
(G. W. BROWN, Official Assignee.
(Provisional Liquidator.)
184 Oxford Terrace, Christchurch.
408
PAEROA BOROUGH COUNCIL
PASSING A FORMAL RESOLUTION MAKING AND LEVYING THE
SPECIAL RATE
EXTRACT from the minutes of proceedings of the Paeroa
Borough Council at a meeting of such Borough Council
held on the 8th day of October 1954.
Moved by Councillor Shaw:
‘‘In pursuance and exercise of the powers vested in it in
that behalf by the Local Bodies’ Loans Act 1926, the Paeroa
Borough Council hereby resolves as follows:
‘‘That for the purpose of providing the principal, interest,
and other charges on a loan of forty-two thousand pounds
(£42,000) authorized to be raised by the Paeroa Borough
Council under the above-mentioned Act for improvement
to the water reticulation system within the said Borough,
the said Paeroa Borough Council hereby makes and levies a special
rate of two and one-fifth pence (2¼d.) in the pound upon the
rateable value of all rateable property within the Borough of
Paeroa; and that such special rate shall be an annual-recurring
rate during the currency of such loan and be payable yearly on
the 1st day of May in each and every year during the
currency of such loan, being a period of twenty-five (25) years,
or until the loan is fully paid off.’’
Seconded by Councillor Lee and carried.
Confirmed on the 14th day of October 1954.
N. C. DAVIES, Mayor.
We hereby certify that the foregoing is a true copy of and
a correct extract from the minutes of proceedings of the
Paeroa Borough Council at the meeting above-mentioned.
N. C. DAVIES, Mayor.
M. C. BAKER, Town Clerk.
409
CHANGE OF NAME OF COMPANY
NOTICE is hereby given that ‘‘Te Kopuru Trading Co.
(Te Kopuru) Limited’’ has changed its name to ‘‘Palmer’s Store
(Te Kopuru) Limited’’, and that the new name was this
day entered on my Register of Companies in place of the
former name.
Dated at Wellington this 25th day of March 1955.
K. L. WESTMORELAND,
Assistant Registrar of Companies.
410
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 27
NZLII —
NZ Gazette 1955, No 27
✨ LLM interpretation of page content
🚂 Motor Vehicles Insurance Undertaking Notification
🚂 Transport & Communications30 March 1955
Motor vehicles insurance, Third party risks, Transport Act 1949, Hartford Fire Insurance Company, Registrar of Motor Vehicles
- C. A. McFarlane, Registrar of Motor Vehicles
⚖️ Bankruptcy Dividends Payable
⚖️ Justice & Law Enforcement1 April 1955
Bankruptcy, Dividends, Whangarei, Painter, Partnership
- Maurice Vernon Rivett-Carnac, Painter, dividend payable
- William John Langley Green, Painter, dividend payable
- T. P. Pain, Official Assignee
⚖️ Bankruptcy Adjudication and Creditors Meeting
⚖️ Justice & Law EnforcementBankruptcy, Adjudged bankrupt, Carpenter, Creditors meeting, Remuera
- Roy John Brunskill, Adjudged bankrupt
- T. C. Douglas, Official Assignee
🗺️ Provisional Leases in lieu of Lost Memoranda of Leases
🗺️ Lands, Settlement & Survey31 March 1955
Land transfer, Lost leases, Provisional leases, Ohakune, Market gardener
- Young Kim Yuen, Lessee of lost leases
- E. K. Phillips, Assistant Land Registrar
🗺️ Registration of Marriage and Discharge of Mortgage without Production
🗺️ Lands, Settlement & Survey1 April 1955
Land transfer, Lost mortgage, Discharge, Marriage certificate, Ashburton, Bricklayer, Sumner, Music teacher
- James Joseph Hickey, Mortgagor of lost mortgage
- Pauline Merle Cunningham, Mortgagee, music teacher
- Pauline Merle Carter, Wife of Maurice Rhodes Carter
- Maurice Rhodes Carter, Husband of Pauline Merle Carter
- N. E. Wilson, District Land Registrar
🗺️ New Certificate of Title in lieu of Lost Certificates
🗺️ Lands, Settlement & Survey29 March 1955
Land transfer, Lost certificates of title, New certificate, Solicitors, Clutha District
- Harold Hay Walker, Registered owner
- Eric James Anderson, Registered owner
- G. C. Brown, Assistant Land Registrar
⚖️ Winding-up Order and First Meetings for Company Liquidation
⚖️ Justice & Law EnforcementCompany liquidation, Winding-up order, First meetings, Creditors, Contributors, Wellington
- G. W. Brown, Official Assignee (Provisional Liquidator.)
🏘️ Special Rate Levied for Water Reticulation Improvement Loan
🏘️ Provincial & Local Government14 October 1954
Local government, Special rate, Water reticulation, Loan, Paeroa Borough Council
- Shaw (Councillor), Moved resolution for special rate
- Lee (Councillor), Seconded resolution for special rate
- N. C. Davies, Mayor
- M. C. Baker, Town Clerk
🏭 Change of Company Name Notification
🏭 Trade, Customs & Industry25 March 1955
Company name change, Te Kopuru Trading Co., Palmer's Store, Registrar of Companies
- K. L. Westmoreland, Assistant Registrar of Companies