✨ Bankruptcy and Land Transfer Notices
JUNE 26] 803
THE NEW ZEALAND GAZETTE
BANKRUPTCY NOTICES
In Bankruptcy.—Supreme Court
NOTICE is hereby given that OSWALD PERCY GILLESPIE, of
325 Main Street, Palmerston North, Builder, was adjudged
bankrupt on 20th June, 1947. Creditors' meeting will be held at
my office, Courthouse, Palmerston North, on Friday, the 4th day
of July, 1947, at 11 o'clock a.m.
W. S. JONES, Official Assignee.
In Bankruptcy.—Supreme Court
NOTICE is hereby given that an order was made on 20th June,
1947, at the Supreme Court, Palmerston North, that the
estate of HERBERT HILEY STAFFORD ADDINGTON, late of Levin,
Retired Farmer, deceased, be administered by the Official Assignee
in Bankruptcy at Palmerston North, under Part IV of the Adminis-
tration Act, 1908. Creditors' meeting will be held at the Court-
house, Levin, on Wednesday, the 2nd day of July, 1947, at
11 o'clock a.m.
W. S. JONES, Official Assignee.
In Bankruptcy
NOTICE is hereby given that dividends are now payable on all
proved and accepted claims in the following estates:
William Harold Lambert, of Dunedin, Property Salesman—
Second and final dividend of 4½d. in the pound, making
in all 1s. 11d. in the pound.
Albert Ernest Powley, of Milton, Baker—Fifth and final
dividend of 9s. 8d. in the pound, making in all 20s. in
the pound, with proportion of interest.
C. O. PRATT, Official Assignee.
Supreme Court, Dunedin, 17th June, 1947.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Vol. 100, folio 53,
for part of Section 23, Block IV of the Waitara Survey
District, being the Mimi Section No. 23A Block, whereof MAKURU
KOMENE is the registered proprietor, 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 26th June, 1947.
Dated at the Land Registry Office, New Plymouth, this 19th
day of June, 1947.
E. W. WORTHINGTON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 38, folio 249,
for Section No. 17 of Block XVIII of the Town of Manaia,
whereof CHRISTIAN HUNGER, of Manaia, Retired Blacksmith,
is the registered proprietor, 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 26th June, 1947.
Dated this 19th day of June, 1947, at the Land Registry Office,
New Plymouth.
E. W. WORTHINGTON, District Land Registrar.
EVIDENCE having been produced to me that a memorandum
of grant, Transfer No. 15122, being a profit à prendre in
respect of timber in favour of WILLIAM GEORGE KNYVETT,
of New Plymouth, Contractor, over, inter alia, that parcel of land
containing 115 acres, more or less, being Section No. 12 of Block VI
of the Egmont Survey District, and being all the land comprised in
lease in perpetuity, Register-book, Vol. 32, folio 58 (Taranaki
Registry), whereof CHARLES WESTON, of Korito, Farmer, is the
registered lessee, has been determined and extinguished, notice is
hereby given of my intention to notify such determination and
extinguishment upon the said register-book, pursuant to section 3
of the Land Transfer Amendment Act, 1939, on the expiration of
one calendar month from 26th June, 1947, unless good cause to the
contrary can be shown.
Dated this 19th day of June, 1947, at the Land Registry Office,
New Plymouth.
E. W. WORTHINGTON, District Land Registrar.
EVIDENCE having been furnished of the loss of Outstanding
Deed of Mortgage No. 152272, in the name of ROBERT
ALEXANDER GORDON, of Wellington, Linesman, as mortgagee,
of part of Section 789, Town of Wellington (being all the land in
certificate of title, Vol. 403, folio 56), and application (K. 26799)
having been made for the issue of a provisional mortgage in lieu
thereof, I hereby give notice of my intention to issue such pro-
visional mortgage on the expiration of fourteen days from the
date of the Gazette containing this notice.
Dated this 23rd day of June, 1947, at the Land Registry Office,
Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 194, folio 232
(Canterbury Registry), for 15•95 perches or thereabouts,
Block VIII, Oxford Survey District, being part of Rural Section 1750,
in the name of CATHERINE DORN, formerly wife of Charles
James Dorn, of West Oxford, Baker, but now deceased, 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 on 14th July, 1947.
Dated this 20th day of June, 1947, at the Land Registry Office,
Christchurch.
W. E. BROWN, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 411, folio 91
(Canterbury Registry), for 1 rood or thereabouts, Block XII,
Christchurch Survey District, being Lot I on Deposit Plan 8888,
part of Rural Section 1353, in the name of WILLIAM JOHN
HENRY, of Hornby, Labourer, 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 on 14th July, 1947.
Dated this 23rd day of June, 1947, at the Land Registry Office,
Christchurch.
W. E. BROWN, 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 name of the undermentioned company
will, unless cause is shown to the contrary, be struck off the Register
and the company dissolved :—
Whitford Patents, Limited. 1934/190.
Given under my hand at Auckland, this 20th day of June, 1947.
L. G. TUCK, 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 :—
Campbells Beach Estate, Limited. 1929/262.
Given under my hand at Auckland, this 20th day of June,
1947.
L. G. TUCK, Assistant Registrar of Companies.
INCORPORATED SOCIETIES ACT, 1908
DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, DAFYDD STRACHAN EVANS, Assistant Registrar of In-
corporated Societies, do hereby declare that, as it has been
made to appear to me that the Kaituna Saleyards Association
(Incorporated) is no longer carrying on its operations, the aforesaid
society is dissolved as from the date of this declaration pursuant
to section 28 of the Incorporated Societies Act, 1908.
Declared at Blenheim, this 20th day of June, 1947.
D. S. EVANS,
Assistant Registrar of Incorporated Societies.
SOUTHERN CROSS FLATS, LIMITED
IN LIQUIDATION
Notice of Voluntary Winding-up Resolution
PURSUANT to section 222 of the Companies Act, 1933, notice
is hereby given that at an extraordinary general meeting of
the above-named company, duly convened and held on the 13th day
of June, 1947, the following special resolution was duly passed :—
"That the company be wound up voluntarily, and that Mr.
H. J. BRAMWELL, of Auckland, Solicitor, be and is hereby appointed
liquidator of the company."
Dated this 17th day of June, 1947.
214
H. J. BRAMWELL, Liquidator.
COOK COUNTY COUNCIL
RESOLUTION MAKING SPECIAL RATE
IN pursuance and exercise of the powers vested in it in that
behalf by the Local Bodies' Loans Act, 1926, the Cook County
Council hereby resolves as follows :—
"That, for the purpose of providing the interest and other
charges on a loan of eight hundred and fifty-six pounds (£856),
authorized to be raised by the Cook County Council under the above-
mentioned Act, for the purchasing of one thousand seven hundred and
twelve (1,712) shares in the New Zealand Counties' Co-operative
Insurance Company, Limited, each share having a nominal value of
one pound (£1), of which ten shillings (10s.) will be paid on allotment,
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1947, No 35
NZLII —
NZ Gazette 1947, No 35
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Oswald Percy Gillespie
⚖️ Justice & Law EnforcementBankruptcy, Builder, Palmerston North
- Oswald Percy Gillespie, Adjudged bankrupt
- W. S. Jones, Official Assignee
⚖️ Bankruptcy Notice for Herbert Hiley Stafford Addington
⚖️ Justice & Law EnforcementBankruptcy, Retired Farmer, Levin
- Herbert Hiley Stafford Addington, Estate administered in bankruptcy
- W. S. Jones, Official Assignee
⚖️ Dividends Payable in Bankruptcy Estates
⚖️ Justice & Law Enforcement17 June 1947
Bankruptcy, Dividends, Dunedin, Milton
- William Harold Lambert, Second and final dividend
- Albert Ernest Powley, Fifth and final dividend
- C. O. Pratt, Official Assignee
🗺️ Loss of Certificate of Title for Makuru Komene
🗺️ Lands, Settlement & Survey19 June 1947
Land Transfer, Certificate of Title, Waitara
- Makuru Komene, Registered proprietor of lost certificate
- E. W. Worthington, District Land Registrar
🗺️ Loss of Certificate of Title for Christian Hunger
🗺️ Lands, Settlement & Survey19 June 1947
Land Transfer, Certificate of Title, Manaia
- Christian Hunger, Registered proprietor of lost certificate
- E. W. Worthington, District Land Registrar
🗺️ Determination of Memorandum of Grant for William George Knyvett
🗺️ Lands, Settlement & Survey19 June 1947
Land Transfer, Profit à Prendre, Egmont
- William George Knyvett, Holder of determined memorandum of grant
- Charles Weston, Registered lessee of land
- E. W. Worthington, District Land Registrar
🗺️ Loss of Outstanding Deed of Mortgage for Robert Alexander Gordon
🗺️ Lands, Settlement & Survey23 June 1947
Land Transfer, Mortgage, Wellington
- Robert Alexander Gordon, Mortgagee of lost deed
- E. C. Adams, District Land Registrar
🗺️ Loss of Certificate of Title for Catherine Dorn
🗺️ Lands, Settlement & Survey20 June 1947
Land Transfer, Certificate of Title, Oxford
- Catherine Dorn, Registered proprietor of lost certificate
- W. E. Brown, District Land Registrar
🗺️ Loss of Certificate of Title for William John Henry
🗺️ Lands, Settlement & Survey23 June 1947
Land Transfer, Certificate of Title, Christchurch
- William John Henry, Registered proprietor of lost certificate
- W. E. Brown, District Land Registrar
🏭 Notice of Company Strike-off: Whitford Patents, Limited
🏭 Trade, Customs & Industry20 June 1947
Companies Act, Strike-off, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of Company Dissolution: Campbells Beach Estate, Limited
🏭 Trade, Customs & Industry20 June 1947
Companies Act, Dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Dissolution of Kaituna Saleyards Association
🏭 Trade, Customs & Industry20 June 1947
Incorporated Societies, Dissolution, Blenheim
- Dafydd Strachan Evans, Assistant Registrar of Incorporated Societies
🏭 Voluntary Winding-up of Southern Cross Flats, Limited
🏭 Trade, Customs & Industry17 June 1947
Companies Act, Liquidation, Auckland
- H. J. Bramwell, Appointed liquidator
- H. J. Bramwell, Liquidator
🏘️ Cook County Council Special Rate Resolution
🏘️ Provincial & Local GovernmentLocal Bodies' Loans Act, Special Rate, Cook County