✨ Bankruptcy and Land Transfer Notices
BANKRUPTCY NOTICES
In Bankruptcy
NOTICE is hereby given that a dividend is now payable in the undermentioned estate on all proved and accepted claims :-
Lane, Gordon Hillman, of Port Ahuriri, Hairdresser-First dividend of 2s. 5½d. in the pound.
A. J. BENNETTS, Official Assignee.
Courthouse, Napier, 9th July, 1947.
In Bankruptcy.-In the Supreme Court holder at Napier
NOTICE is hereby given that statements of accounts and balance- sheets in respect of the undermentioned estates, together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court, to be holden on Monday, the 4th day of August, 1947, I intend to apply for an order releasing me from the administration of the said estates :-
Bennett, Jean, Eskdale, Spinster.
Blakeborough, Francis, Napier, Labourer.
Culshaw, Frederick James, Taradale, Labourer.
Koro Tunua, Fernhill, Labourer.
Merson, Albert Samuel, Napier, Estate Agent.
Plowman, Walter Scott, late of Napier, Bottler (deceased).
Dated this 8th day of July, 1947.
A. J. BENNETTS, Official Assignee.
LAND TRANSFER ACT NOTICES
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Vol. 182, folio 225 (Wellington Registry), in the name of BEDELIA BARRINGTON BROWN, wife of Heber Brown, of Kelburn, Rigger, for part of Section 28, Karori District, being part of Lot 19, Block VIII, on Deposited Plan No. 995, containing 7-7 perches, and application (K. 26834) having been made 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 on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 11th day of July, 1947, at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Vol. 498, folio 134 (Wellington Registry), in the name of JOCELYN CLAIRE GOODWIN, of Lower Hutt, Spinster, for part of Section 354, Hutt District, and part of a closed road, being Lots 12, 13, 14, and 15 on Deposited Plan No. 12486, containing 1 acre 26-8 perches, and application (K. 26833) having been made for the issue of a provisional certificate of title in lieu thereof, I hereby give notice of my intention to issue such provisional certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 11th day of July, 1947, at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 3, folio 615 (Westland Registry), for 1 rood, more or less, being Section 874, Town of Hokitika, in the name of DAVID HENRY STAPLETON, of Hokitika, Letter Carrier, 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 1st August, 1947.
Dated this 10th day of July, 1947, at the Land Registry Office, Hokitika.
N. E. WILSON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 222, folio 141 (Otago Registry), for part Section 9, Block III, Town of Lawrence, containing 13 perches, in the name of MARY JANE ROBERTSON, of Lawrence, Widow, 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 25th July, 1947.
Dated this 7th day of July, 1947, at the Land Registry Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
EVIDENCE of the loss of lease in perpetuity, Vol. 138, folio 87 (Otago Registry), for Sections 1, 31, and 58, Block IV, Table Hill District, containing 113 acres 2 roods 12 perches, in the name of ADAM McCORKINDALE, of Manuka Creek, Farmer, having been lodged with me together with an application for a provisional lease in perpetuity in lieu thereof, notice is hereby given of my intention to issue such provisional lease in perpetuity on 1st August, 1947.
Dated this 10th day of July, 1947, at the Land Registry Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
EVIDENCE of the loss of certificates of title, Vol. 28, folio 105, and Vol. 34, folio 264 (Otago Registry), for Lots 8, 9, and 10, Block III, Second Extension of Township of Rothesay, containing 3 roods, in the name of CATHERINE MARGARET WATSON, Wife of Ernest Fraser Watson, of Dunedin, Company Director, 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 1st August, 1947.
Dated this 10th day of July, 1947, at the Land Registry Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
ADVERTISEMENTS
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 :-
W. H. Osmond, Limited. 1939/124.
Given under my hand at Auckland, this 11th day of July, 1947.
L. G. TUCK, Assistant Registrar of Companies.
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 :-
G. J. Coles (N.Z.), Limited. 1932/261
Macsim Products, Limited. 1938/113
New Zealand Research, Limited. 1939/85
Photo Processes, Limited. 1944/70
Given under my hand at Auckland, this 11th day of July, 1947.
L. G. TUCK, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3)
TAKE notice that at the expiration of three months from the date hereof, and unless cause is shown to the contrary, the name of the undermentioned company will be struck off the Register and the company will be dissolved :-
Shine Again Gold Mining Company, Limited. 1938/6.
Given under my hand at Invercargill, this 9th day of July, 1947.
J. LAURIE, Assistant Registrar of Companies.
INCORPORATED SOCIETIES ACT, 1908
DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY
I, JOHN LAURIE, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that The Gore Competitions Society (Incorporated) is no longer carrying on its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.
Dated at Invercargill, this 10th day of July, 1947.
J. LAURIE,
Assistant Registrar of Incorporated Societies.
REUTERS LIMITED
(Incorporated in England)
In the matter of section 388 of the Companies Act, 1933.
NOTICE is hereby given that as from the 28th day of February, 1947, Reuters Limited, a company incorporated in England and having its principal place of business in New Zealand at Brandon House, Featherston Street, in the City of Wellington, ceased to have a place of business in New Zealand.
FREDERICK EVANS,
Attorney for REUTERS LIMITED.
WALTON LIMITED
IN VOLUNTARY LIQUIDATION
In the matter of the Companies Act, 1933, and in the matter of WALTON LIMITED (in Voluntary Liquidation).
NOTICE is hereby given that a meeting of creditors of the above-named company will be held at 605 Colonial Mutual Life Assurance Society's Buildings, Queen Street, Auckland C. 1, on Thursday, 31st July, 1947, at 10.30 a.m.
Business.—To consider the liquidator's final accounts and the conduct of the winding-up.
J. DE L. LORIMER, Liquidator.
605 Colonial Mutual Life Assurance Society's Buildings, Queen Street, Auckland C. 1.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1947, No 39
NZLII —
NZ Gazette 1947, No 39
✨ LLM interpretation of page content
⚖️ Dividend payable in bankruptcy estate
⚖️ Justice & Law Enforcement9 July 1947
Bankruptcy, Dividend, Port Ahuriri, Hairdresser
- Gordon Hillman Lane, Dividend payable in bankruptcy estate
- A. J. Bennetts, Official Assignee
⚖️ Release from administration of bankruptcy estates
⚖️ Justice & Law Enforcement8 July 1947
Bankruptcy, Release, Napier, Supreme Court
6 names identified
- Jean Bennett, Release from administration of bankruptcy estate
- Francis Blakeborough, Release from administration of bankruptcy estate
- Frederick James Culshaw, Release from administration of bankruptcy estate
- Koro Tunua, Release from administration of bankruptcy estate
- Albert Samuel Merson, Release from administration of bankruptcy estate
- Walter Scott Plowman, Release from administration of bankruptcy estate
- A. J. Bennetts, Official Assignee
🗺️ Notice of intention to issue new certificate of title
🗺️ Lands, Settlement & Survey11 July 1947
Land Transfer, Certificate of Title, Wellington, Kelburn
- Bedelia Barrington Brown, Loss of certificate of title
- E. C. Adams, District Land Registrar
🗺️ Notice of intention to issue provisional certificate of title
🗺️ Lands, Settlement & Survey11 July 1947
Land Transfer, Certificate of Title, Wellington, Lower Hutt
- Jocelyn Claire Goodwin, Loss of certificate of title
- E. C. Adams, District Land Registrar
🗺️ Notice of intention to issue new certificate of title
🗺️ Lands, Settlement & Survey10 July 1947
Land Transfer, Certificate of Title, Westland, Hokitika
- David Henry Stapleton, Loss of certificate of title
- N. E. Wilson, District Land Registrar
🗺️ Notice of intention to issue new certificate of title
🗺️ Lands, Settlement & Survey7 July 1947
Land Transfer, Certificate of Title, Otago, Lawrence
- Mary Jane Robertson, Loss of certificate of title
- E. B. C. Murray, District Land Registrar
🗺️ Notice of intention to issue provisional lease in perpetuity
🗺️ Lands, Settlement & Survey10 July 1947
Land Transfer, Lease, Otago, Manuka Creek
- Adam McCorkindale, Loss of lease in perpetuity
- E. B. C. Murray, District Land Registrar
🗺️ Notice of intention to issue new certificate of title
🗺️ Lands, Settlement & Survey10 July 1947
Land Transfer, Certificate of Title, Otago, Dunedin
- Catherine Margaret Watson, Loss of certificates of title
- E. B. C. Murray, District Land Registrar
🏭 Company struck off the Register and dissolved
🏭 Trade, Customs & Industry11 July 1947
Companies Act, Dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of intention to strike off companies from the Register
🏭 Trade, Customs & Industry11 July 1947
Companies Act, Dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Notice of intention to strike off company from the Register
🏭 Trade, Customs & Industry9 July 1947
Companies Act, Dissolution, Invercargill
- J. Laurie, Assistant Registrar of Companies
🏭 Declaration dissolving an incorporated society
🏭 Trade, Customs & Industry10 July 1947
Incorporated Societies Act, Dissolution, Invercargill
- John Laurie, Assistant Registrar of Incorporated Societies
🏭 Notice of cessation of business in New Zealand
🏭 Trade, Customs & IndustryCompanies Act, Cessation of Business, Wellington
- Frederick Evans, Attorney for Reuters Limited
🏭 Notice of meeting of creditors in voluntary liquidation
🏭 Trade, Customs & IndustryCompanies Act, Voluntary Liquidation, Auckland
- J. De L. Lorimer, Liquidator