Bankruptcy and Land Transfer Notices




20

THE NEW ZEALAND GAZETTE

[No. 1

In Bankruptcy.—Supreme Court

KORO TUNUA, of Roys Hill, Hastings, Labourer, was adjudged bankrupt on 23rd November, 1943. Creditors’ meeting will be held at the Courthouse, Hastings, on Thursday, the 20th day of January, 1944, at 2.15 o’clock p.m.

W. HARTE, Official Assignee.

Napier, 23rd December, 1943.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Vol. 442, folio 77 (Auckland Registry), for Lot 50, Deposited Plan 17288, being part of Allotment 113 of Section 10 of the Suburbs of Auckland, in favour of CHARLES ROY STANLEY, of Auckland, Contractor, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title after fourteen days from 13th January, 1944.

Dated the 7th January, 1944, at the Land Registry Office, Auckland.

R. F. BAIRD, District Land Registrar.

EVIDENCE having been furnished of the loss of certificate of title, Vol. 12, folio 211 (Gisborne Registry), for 6 acres and 23 perches, more or less, being Lot 18 on Deposited Plan 138, and being part of Sections 193, 194, and 195, Gisborne Suburban, whereof CHARLES JOHN DUNLOP BENNETT, of Gisborne, Merchant (now deceased), is the registered proprietor, and application having been made to me for the issue of a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 10th day of January, 1944, at the Land Registry Office, Gisborne.

E. S. MOLONY, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of Mortgage No. 31895, in the name PERCY WILLIAM BUSHNELL, of Gisborne, Printer, as mortgagee, affecting all the land in certificate of title, Vol. 79, folio 96 (Gisborne Registry), together with an application for the issue of a provisional mortgage, I hereby give notice of my intention to issue such provisional mortgage upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 10th day of January, 1944, at the Land Registry Office, Gisborne.

E. S. MOLONY, 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, 1915, unless caveat be lodged forbidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice :—

  1. THE MAYOR, COUNCILLORS, AND CITIZENS OF THE CITY OF LOWER HUTT. 2 roods 8·24 perches. Being parts of Section 28, Hutt Registration District, and accretion, and being Lots 1, 2, 3, 4, 5, and 6 on Deposited Plan No. 12480. Occupied by applicant.

Diagrams may be inspected at this office.

Dated this 12th day of January, 1944, at the Land Registry Office, Wellington.

J. CARADUS, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 205, folio 15 (Otago Registry), for part of Section 28, Block II, Town of Naseby, containing 1 rood 14·7 perches, in name of THOMAS HENRY COOPER, of Naseby, Plumber, 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 after fourteen days from the 13th January, 1944.

Dated this 5th day of January, 1944, at the Land Registry Office, Dunedin.

G. H. SEDDON, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 10, folio 267 (Westland Registry), for Section 202, Block III, Toaroha Survey District, containing 57 acres and 3 roods, in the names of ALEXANDER MEHARRY and THOMAS JAMES MEHARRY, of Upper Kokatahi, Farmers, as tenants in common in equal shares, and evidence of the loss of certificate of title, Vol. 10, folio 269 (Westland Registry), for Section 203, Block III, Toaroha Survey District, containing 210 acres, in the names of THOMAS JAMES MEHARRY and ALEXANDER MEHARRY, both of Upper Kokatahi, Farmers, as tenants in common in equal shares, having been lodged with me together with an application 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 after fourteen days from the date of the Gazette containing this notice.

Dated this 22nd day of December, 1943, at the Land Registry Office, Hokitika.

D. A. YOUNG, District Land Registrar.

APPLICATION having been made to me for the issue of a new certificate of title in the name of GEORGE CHARLES JENNINGS, of Motu Rimu, Farmer, for Section 20, Block VIII, Campbelltown Hundred, being all the land comprised in Vol. 105, folio 32 (Southland 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 after fourteen days from 13th January, 1944.

Dated this 5th day of January, 1944, at the Land Registry Office, Invercargill.

C. L. HARNEY, 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 :—

H. V. Henrikson and Company, Limited. 1930/15.
Pearmain Cyder Company, Limited. 1934/183.
Westcott Gloves, Limited. 1943/54.

Given under my hand at Auckland, this 7th day of January, 1944.

M. KENNEDY, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (6)

NOTICE is hereby given that the names of the undermentioned companies have been struck off the Register and the companies dissolved :—

Colonial Investment Company, Limited. 1925/78.
F. Dann, Limited. 1934/132.

Given under my hand at Auckland, this 7th day of January, 1944.

M. KENNEDY, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (6)

NOTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved :—

Mantle Hill Farm, Limited. 1931/10.

Given under my hand at Gisborne, this 23rd day of December, 1943.

E. S. MOLONY, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4)

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 :—

Nicol and Company, Limited. 1919/62.

Given under my hand at Wellington, this 11th day of January, 1944.

JOHN H. McKAY, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1944, No 1


NZLII PDF NZ Gazette 1944, No 1





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Koro Tunua

⚖️ Justice & Law Enforcement
23 December 1943
Bankruptcy, Supreme Court, Hastings, Labourer
  • Koro Tunua, Adjudged bankrupt

  • W. Harte, Official Assignee

🗺️ Notice of Lost Certificate of Title for Charles Roy Stanley

🗺️ Lands, Settlement & Survey
7 January 1944
Land Transfer Act, Certificate of Title, Auckland, Contractor
  • Charles Roy Stanley, Lost certificate of title

  • R. F. Baird, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Charles John Dunlop Bennett

🗺️ Lands, Settlement & Survey
10 January 1944
Land Transfer Act, Certificate of Title, Gisborne, Merchant
  • Charles John Dunlop Bennett, Lost certificate of title

  • E. S. Molony, District Land Registrar

🗺️ Notice of Lost Mortgage for Percy William Bushnell

🗺️ Lands, Settlement & Survey
10 January 1944
Land Transfer Act, Mortgage, Gisborne, Printer
  • Percy William Bushnell, Lost mortgage document

  • E. S. Molony, District Land Registrar

🗺️ Notice of Land Under Land Transfer Act for Lower Hutt City Council

🗺️ Lands, Settlement & Survey
12 January 1944
Land Transfer Act, Lower Hutt, Land Registration
  • J. Caradus, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Thomas Henry Cooper

🗺️ Lands, Settlement & Survey
5 January 1944
Land Transfer Act, Certificate of Title, Otago, Plumber
  • Thomas Henry Cooper, Lost certificate of title

  • G. H. Seddon, District Land Registrar

🗺️ Notice of Lost Certificates of Title for Alexander and Thomas James Meharry

🗺️ Lands, Settlement & Survey
22 December 1943
Land Transfer Act, Certificate of Title, Westland, Farmers
  • Alexander Meharry, Lost certificate of title
  • Thomas James Meharry, Lost certificate of title

  • D. A. Young, District Land Registrar

🗺️ Notice of New Certificate of Title for George Charles Jennings

🗺️ Lands, Settlement & Survey
5 January 1944
Land Transfer Act, Certificate of Title, Southland, Farmer
  • George Charles Jennings, New certificate of title

  • C. L. Harney, District Land Registrar

🏭 Notice of Company Strike-off for H. V. Henrikson and Company, Limited

🏭 Trade, Customs & Industry
7 January 1944
Companies Act, Strike-off, Auckland
  • M. Kennedy, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Colonial Investment Company, Limited

🏭 Trade, Customs & Industry
7 January 1944
Companies Act, Dissolution, Auckland
  • M. Kennedy, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Mantle Hill Farm, Limited

🏭 Trade, Customs & Industry
23 December 1943
Companies Act, Dissolution, Gisborne
  • E. S. Molony, Assistant Registrar of Companies

🏭 Notice of Company Strike-off for Nicol and Company, Limited

🏭 Trade, Customs & Industry
11 January 1944
Companies Act, Strike-off, Wellington
  • John H. McKay, Assistant Registrar of Companies