✨ Bankruptcy and Land Transfer Notices
JULY 24]
THE NEW ZEALAND GAZETTE
919
BANKRUPTCY NOTICES
In Bankruptcy.—Supreme Court
THOMAS CURWEN NEWTON, of Auckland, Painter, was adjudged bankrupt on the 17th July, 1947. Creditors' meeting will be held on Wednesday, 30th July, 1947, at 10.30 a.m.
V. R. CROWHURST, Official Assignee.
3rd Floor, Smith's Buildings, Albert Street, Auckland C. 1.
In Bankruptcy.—In the Supreme Court holden at Invercargill
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 Tuesday, the 12th day of August, 1947, I intend to apply for an order releasing me from the administration of the said estates:
Glover, Sydney, of Invercargill, Tailor.
Lumsden, Campbell McPherson, of Kaiwera, Sawmiller.
Matthews, Andrew, of Gore, Stationer.
Stewart, Henry Blair, of Invercargill, Postal Clerk.
Dated at Invercargill, this 21st day of July, 1947.
A. L. TRESIDDER, Official Assignee.
LAND TRANSFER ACT NOTICES
EVIDENCE of loss of certificate of title, Vol. 411, folio 43 (Auckland Registry), for 2 roods 19·9 perches, being Lot 9, Deposited Plan 12065, and being part Te Komiti No. 2B Block, situated in Block XI, Hukatere Survey District, in the name of CHARLES WHEELER BURT, of Tinopai, Orchardist, 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 8th August, 1947.
Dated this 18th day of July, 1947, at the Land Registry Office, Auckland.
G. H. SEDDON, District Land Registrar.
EVIDENCE of loss of certificate of title, Vol. 326, folio 34 (Auckland Registry), for 7 acres and 4 perches, being Lots 253, 254, and 255, Deposited Plan 7675, and being portion of the Island of Kawau, in the name of HAZEL MURISON SWINNOCK, of Auckland, Married Woman, having been lodged with me together with an application for the issue of a new certificate of title thereof, notice is hereby given of my intention to issue such new certificate of title on 8th August, 1947.
Dated this 18th day of July, 1947, at the Land Registry Office, Auckland.
G. H. SEDDON, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Vol. 306, folio 284 (Wellington Registry), in the name of FRANCIS JOSEPH KILFOY, of Wellington, Gentleman, for part of Section 6, Evans Bay District, being Lot 38 on Deposited Plan No. 839, containing 24 perches, and application (K. 26865) 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 22nd 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. 183, folio 260 (Wellington Registry), in the name of METAPERE ROPATA, for part of Hanganoaiho No. 1, being Lots 17 and 18 on Deposited Plan No. 633, containing 1 rood 35·8 perches, and application (K. 26862) 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 22nd 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. 18, folio 22 (Westland Registry, for 1 acre 3 roods 31·3 perches, more or less, being Lots 1, 2, and 3, Deposited Plan 142, being part Section 1652, Block IV, Mahinapua Survey District, in the name of PAUL HOLMES RENTON, of Hokitika, Ironmonger, 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 new such certificate of title on 8th August, 1947.
Dated this 19th 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. 26, folio 116 (Westland Registry), for 24 perches, more or less, being part Section 780, Town of Hokitika, in the name of IDA ALICE STEELE, wife of Hudson Steele, of Stafford, 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 8th August, 1947.
Dated this 21st 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. 93, folio 97 (Otago Registry), for Section 9, Block X, Town of Kaitangata, containing 1 rood, in the name of NISBET MACKIE, of Kaitangata, Miner, 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 8th August, 1947.
Dated this 16th day of July, 1947, at the Land Registry Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 57, folio 36 (Otago Registry), for Section 10, Block XXXV, Town of Dunedin, containing 10·3 perches, in the name of JOHN GOULDS-BURY, of Dunedin, Storeman, 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 8th August, 1947.
Dated this 21st 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:
The Reliance Loan, Mortgage, and Discount Corporation, Limited. 1928/33.
Given under my hand at Auckland, this 18th 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 name of the undermentioned company will, unless cause is shown to the contrary, be struck off the Register and the company dissolved:
R. P. Speeding & Sons, Limited. 1933/206.
Given under my hand at Auckland, this 18th day of July, 1947.
L. G. TUCK, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6)
TAKE notice that the name of the undermentioned company has been struck off the Register and the company dissolved:
The Restall Wire Mattress, Limited. H.B. 1938/12.
Given under my hand at Napier, this 17th day of July, 1947.
E. S. MOLONY, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3)
TAKE 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 will be dissolved:
Gray Hardware Company, Limited. 1930/74.
Given under my hand at Dunedin, this 15th day of July, 1947.
E. G. FALCONER, Assistant Registrar of Companies.
INCORPORATED SOCIETIES ACT, 1908
DECLARATION BY ASSISTANT REGISTRAR DISSOLVING SOCIETIES
I, EDWARD LESLIE ADAMS, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the undermentioned societies are no longer carrying on operations, such societies are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908:
Te Hapara Tennis Club (Incorporated). 1922/4.
The Gisborne Scottish and Caledonian Society, New Zealand (Incorporated). 1925/4.
Poverty Bay Early Settlers’ Association (Incorporated). 1936/2.
The Poverty Bay and East Coast District Executive of Federation of Children’s Health Camps Association (Incorporated). 1937/3.
Dated at Gisborne, this 16th day of July, 1947.
E. L. ADAMS,
Assistant Registrar of Incorporated Societies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1947, No 40
NZLII —
NZ Gazette 1947, No 40
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Thomas Curwen Newton
⚖️ Justice & Law Enforcement17 July 1947
Bankruptcy, Painter, Auckland, Creditors' meeting
- Thomas Curwen Newton, Adjudged bankrupt
- V. R. Crowhurst, Official Assignee
⚖️ Release from Bankruptcy Administration
⚖️ Justice & Law Enforcement21 July 1947
Bankruptcy release, Invercargill, Tailor, Sawmiller, Stationer, Postal Clerk
- Sydney Glover, Bankruptcy estate release
- Campbell McPherson Lumsden, Bankruptcy estate release
- Andrew Matthews, Bankruptcy estate release
- Henry Blair Stewart, Bankruptcy estate release
- A. L. Tresidder, Official Assignee
🗺️ Loss of Certificate of Title for Charles Wheeler Burt
🗺️ Lands, Settlement & Survey18 July 1947
Land title, Loss, Orchardist, Tinopai, Hukatere Survey District
- Charles Wheeler Burt, Lost certificate of title
- G. H. Seddon, District Land Registrar
🗺️ Loss of Certificate of Title for Hazel Murison Swinnock
🗺️ Lands, Settlement & Survey18 July 1947
Land title, Loss, Married Woman, Auckland, Kawau Island
- Hazel Murison Swinnock, Lost certificate of title
- G. H. Seddon, District Land Registrar
🗺️ Loss of Certificate of Title for Francis Joseph Kilfoy
🗺️ Lands, Settlement & Survey22 July 1947
Land title, Loss, Gentleman, Wellington, Evans Bay District
- Francis Joseph Kilfoy, Lost certificate of title
- E. C. Adams, District Land Registrar
🗺️ Loss of Certificate of Title for Metapere Ropata
🗺️ Lands, Settlement & Survey22 July 1947
Land title, Loss, Hanganoaiho, Wellington
- Metapere Ropata, Lost certificate of title
- E. C. Adams, District Land Registrar
🗺️ Loss of Certificate of Title for Paul Holmes Renton
🗺️ Lands, Settlement & Survey19 July 1947
Land title, Loss, Ironmonger, Hokitika, Mahinapua Survey District
- Paul Holmes Renton, Lost certificate of title
- N. E. Wilson, District Land Registrar
🗺️ Loss of Certificate of Title for Ida Alice Steele
🗺️ Lands, Settlement & Survey21 July 1947
Land title, Loss, Labourer, Stafford, Hokitika
- Ida Alice Steele, Lost certificate of title
- N. E. Wilson, District Land Registrar
🗺️ Loss of Certificate of Title for Nisbet Mackie
🗺️ Lands, Settlement & Survey16 July 1947
Land title, Loss, Miner, Kaitangata, Otago
- Nisbet Mackie, Lost certificate of title
- E. B. C. Murray, District Land Registrar
🗺️ Loss of Certificate of Title for John Goulds-Bury
🗺️ Lands, Settlement & Survey21 July 1947
Land title, Loss, Storeman, Dunedin
- John Goulds-Bury, Lost certificate of title
- E. B. C. Murray, District Land Registrar
🏭 Company Dissolution Notice for The Reliance Loan, Mortgage, and Discount Corporation, Limited
🏭 Trade, Customs & Industry18 July 1947
Company dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Company Strike-off Notice for R. P. Speeding & Sons, Limited
🏭 Trade, Customs & Industry18 July 1947
Company strike-off, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Company Dissolution Notice for The Restall Wire Mattress, Limited
🏭 Trade, Customs & Industry17 July 1947
Company dissolution, Napier
- E. S. Molony, Assistant Registrar of Companies
🏭 Company Strike-off Notice for Gray Hardware Company, Limited
🏭 Trade, Customs & Industry15 July 1947
Company strike-off, Dunedin
- E. G. Falconer, Assistant Registrar of Companies
🏛️ Dissolution of Incorporated Societies
🏛️ Governance & Central Administration16 July 1947
Society dissolution, Gisborne, Tennis Club, Scottish Society, Early Settlers’ Association, Health Camps Association
- Edward Leslie Adams, Assistant Registrar of Incorporated Societies