✨ Bankruptcy and Land Transfer Notices
Nov. 21] THE NEW ZEALAND GAZETTE 1789
after payment of a deposit of £255, the balance may be secured by
loading on the lease repayable by forty equal half-yearly instalments
of £35 6s. 6d. over a period of twenty years, with interest at 5 per
cent.
This property is situated on District Road, three miles from
Maunguti Post-office and School and twelve miles from Cave Railway-
station ; access is by good metalled road from Timaru. The property
has an altitude of from 700 ft. to 1,100 ft., and is watered by spring
and dams. The soil is of medium loam resting on heavy clay
formation. Two main spurs run south-west and north-east through
the property. The sunny faces are more extensive and easily
ploughable ; the back faces are sharp and rough. Approximately
350 acres are ploughable.
NOTE.—As this property is uneconomic on its own the Land
Board will consider applications only from those persons who
already hold land in the locality.
Any further information may be obtained from the undersigned.
T. W. PRESTON,
Commissioner of Crown Lands.
(H.O. 36/1562/1 ; D.O. 4/2/73c.)
BANKRUPTCY NOTICES
In Bankruptcy.—Supreme Court
L EO BROOKS, formerly of 407–410 Brandon House, Featherston
Street, Wellington, now of Waikeria Reformatory, Share-
broker, was adjudicated bankrupt by an order dated the 11th
November, 1946, and sealed on the 14th November, 1946. Creditors’
meeting will be held at the Courthouse, Hamilton, on Monday, the
25th November, 1946, at 11 a.m.
H. B. REID, Official Assignee.
Courthouse, Hamilton.
In Bankruptcy.—Supreme Court
N OTICE is hereby given that NOEL FRANCIS BEAMSLEY, of
Palmerston North, Taxi-driver, was adjudicated bankrupt
on 14th November, 1946. Creditors’ meeting will be held at my
office, Courthouse, Palmerston North, on Friday, 22nd November,
1946, at 11 a.m.
W. S. JONES, Official Assignee.
LAND TRANSFER ACT NOTICES
E VIDENCE of the loss of certificate of title, Vol. 166, folio 120
(Auckland Registry), for Lot 31, Deposited Plan 4293, being
part of Allotment 104 of Section 10 of the Suburbs of Auckland,
in favour of MALCOLM TURKINGTON, of Auckland, Gentleman,
and ELIZA JANE TURKINGTON, his wife, 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 21st November,
1946.
Dated this 15th day of November, 1946, at the Land Registry
Office, Auckland.
Wm. McBride,
Deputy District Land Registrar.
E VIDENCE of the loss of Outstanding Certificate of Charge
No. 345455 (R457/301) by the COMMISSIONER OF TAXES
against the land owned by Walter Martin Neumegen, of Auckland,
Solicitor, now comprised in certificates of title, Vol. 555, folio 36,
Vol. 763, folios 212 and 213 (Auckland Registry), having been
lodged with me together with an application to register a partial
release of the said certificate of charge without production of the
outstanding copy thereof in terms of section 40 of the Land Transfer
Act, 1915, notice is hereby given of my intention to register such
partial release after fourteen days from 21st November, 1946.
Dated this 15th day of November, 1946, at the Land Registry
Office, Auckland.
Wm. McBride,
Deputy District Land Registrar.
A PPLICATION having been made to me for the issue of a
new certificate of title in the name of WILLIAM STEVEN
STEVEN, of Hastings, Farmer, for all that parcel of land containing
8 acres 2 roods and 15 perches, more or less, situate in Block IV of
the Te Mata Survey District, being Lot 22 on Deposited Plan
No. 2434, comprising part of the Heretaunga Block, and being the
whole of the land in certificate of title, H.B. Vol. 41, folio 246, and
evidence having been lodged of the loss or destruction 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 the date of
the Gazette containing this notice.
Dated this 14th day of November, 1946, at the Land Registry
Office, Napier.
E. S. MOLONY, District Land Registrar.
A PPLICATION having been made to me for the issue of a new
certificate of title in the name of MARJORIE LEILA
MACDONALD, of Mangamahu, Widow, for Lot 264 on Deposited
Plan No. 3012, being part of Section 227 of the Right Bank,
Wanganui River, containing 22·9 perches, more or less, and being
all the land comprised in certificate of title, Vol. 258, folio 204
(Wellington Registry), and evidence having been lodged of the loss
or destruction 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 the date of the Gazette containing this notice.
Dated this 19th day of November, 1946, at the Land Registry
Office, Wellington.
E. C. ADAMS, District Land Registrar.
A PPLICATION having been made to me for the issue of a new
certificate of title in the name of JOHN EDWARD MENZIES,
of Colyton, Settler, for part of Lot 12B on Deposited Plan No. 154,
being part of Subdivision G of the Manchester Block, containing
2 roods, more or less, and being all the land comprised in
certificate of title, Vol. 72, folio 264 (Wellington Registry), and
evidence having been lodged of the loss or destruction 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 the date
of the Gazette containing this notice.
Dated this 19th day of November, 1946, at the Land Registry
Office, Wellington.
E. C. ADAMS, District Land Registrar.
A PPLICATION having been made to me for the issue of a new
certificate of title in the name of THE LOWRY BAY ESTATE
COMPANY, LIMITED, a duly incorporated company having its
registered office in Wellington (now in voluntary liquidation), for
part of Lot 6 on Deposited Plan No. 1714, being part of Section 22,
Harbour District, and containing 17·8 perches, more or less, and
being all the land comprised in certificate of title, Vol. 241, folio 93
(Wellington Registry), and evidence having been lodged of the
loss or destruction 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 the date of the Gazette containing this notice.
Dated this 19th day of November, 1946, at the Land Registry
Office, Wellington.
E. C. ADAMS, District Land Registrar.
E VIDENCE having been furnished of the loss of certificate of title,
Vol. 214, folio 17 (Canterbury Registry), for part Rural
Section 144, situate in the City of Christchurch, whereof the
PUBLIC TRUSTEE is the registered proprietor, and of certificate
of title, Vol. 192, folio 133 (Canterbury Registry), for part Rural
Section 27973, situate in Block VII, Hawkins Survey District,
whereof FRANCIS MULLIN, formerly of Darfield, but latterly of
Christchurch, Labourer (now deceased), is the registered proprietor,
together with applications to issue new certificates of title in lieu
thereof, I hereby give notice of my intention to issue such new
certificates of title at the expiration of fourteen days from the date
of the Gazette containing this notice.
Dated this 19th day of November, 1946, at the Land Registry
Office, Christchurch.
A. L. B. ROSS, District Land Registrar.
E VIDENCE of the loss of certificate of title, Vol. 270, folio 51
(Otago Registry), for part Lots 24 and 25, Block III, Deeds
Plan 26, Township of Richmond Hill, being part Section 77, Block VI,
Town District, containing 20 perches, in the name of BETSY
BEVERIDGE, a Widow, BESSIE BEVERIDGE and ELLEN
BEVERIDGE, Spinsters, all of Dunedin, 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 6th December, 1946.
Dated this 14th day of November, 1946, at the Land Registry
Office, Dunedin.
G. H. SEDDON, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4)
N OTICE 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 :—
Currie Bros., Limited. 1934/135.
Given under my hand at Wellington, this 18th day of November, 1946.
JOHN H. McKAY, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3)
T AKE 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 :—
Growers and Buyers, Limited. 1936/94.
Given under my hand at Christchurch, this 14th day of November, 1946.
J. MORRISON, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1946, No 83
NZLII —
NZ Gazette 1946, No 83
✨ LLM interpretation of page content
🗺️
Settlement Land in Canterbury Land District for Selection
(continued from previous page)
🗺️ Lands, Settlement & Survey19 November 1946
Land Selection, Canterbury, Waimate County
- T. W. Preston, Commissioner of Crown Lands
⚖️ Bankruptcy Notice for Leo Brooks
⚖️ Justice & Law EnforcementBankruptcy, Sharebroker, Wellington, Waikeria Reformatory
- Leo Brooks, Adjudicated bankrupt
- H. B. Reid, Official Assignee
⚖️ Bankruptcy Notice for Noel Francis Beamsley
⚖️ Justice & Law EnforcementBankruptcy, Taxi-driver, Palmerston North
- Noel Francis Beamsley, Adjudicated bankrupt
- W. S. Jones, Official Assignee
🗺️ Land Transfer Act Notice for Malcolm Turkington and Eliza Jane Turkington
🗺️ Lands, Settlement & Survey15 November 1946
Certificate of Title, Loss, Auckland
- Malcolm Turkington (Gentleman), Application for new certificate of title
- Eliza Jane Turkington, Application for new certificate of title
- Wm. McBride, Deputy District Land Registrar
🗺️ Land Transfer Act Notice for Commissioner of Taxes
🗺️ Lands, Settlement & Survey15 November 1946
Certificate of Charge, Loss, Auckland
- Walter Martin Neumegen (Solicitor), Partial release of certificate of charge
- Wm. McBride, Deputy District Land Registrar
🗺️ Land Transfer Act Notice for William Steven Steven
🗺️ Lands, Settlement & Survey14 November 1946
Certificate of Title, Loss, Hastings
- William Steven Steven (Farmer), Application for new certificate of title
- E. S. Molony, District Land Registrar
🗺️ Land Transfer Act Notice for Marjorie Leila Macdonald
🗺️ Lands, Settlement & Survey19 November 1946
Certificate of Title, Loss, Mangamahu
- Marjorie Leila Macdonald (Widow), Application for new certificate of title
- E. C. Adams, District Land Registrar
🗺️ Land Transfer Act Notice for John Edward Menzies
🗺️ Lands, Settlement & Survey19 November 1946
Certificate of Title, Loss, Colyton
- John Edward Menzies (Settler), Application for new certificate of title
- E. C. Adams, District Land Registrar
🗺️ Land Transfer Act Notice for The Lowry Bay Estate Company, Limited
🗺️ Lands, Settlement & Survey19 November 1946
Certificate of Title, Loss, Wellington
- E. C. Adams, District Land Registrar
🗺️ Land Transfer Act Notice for Public Trustee and Francis Mullin
🗺️ Lands, Settlement & Survey19 November 1946
Certificate of Title, Loss, Christchurch
- Francis Mullin (Labourer), Application for new certificate of title
- A. L. B. Ross, District Land Registrar
🗺️ Land Transfer Act Notice for Betsy Beveridge, Bessie Beveridge, and Ellen Beveridge
🗺️ Lands, Settlement & Survey14 November 1946
Certificate of Title, Loss, Dunedin
- Betsy Beveridge (Widow), Application for new certificate of title
- Bessie Beveridge (Spinster), Application for new certificate of title
- Ellen Beveridge (Spinster), Application for new certificate of title
- G. H. Seddon, District Land Registrar
🏭 Companies Act Notice for Currie Bros., Limited
🏭 Trade, Customs & Industry18 November 1946
Company Dissolution, Wellington
- John H. McKay, Assistant Registrar of Companies
🏭 Companies Act Notice for Growers and Buyers, Limited
🏭 Trade, Customs & Industry14 November 1946
Company Dissolution, Christchurch
- J. Morrison, Assistant Registrar of Companies