Bankruptcy and Land Transfer Notices




In Bankruptcy.--In the Supreme Court holden at Auckland

NOTICE is hereby given that statements of account and balance-

sheets in respect of the undermentioned estates and company,
together with the reports of the Audit Office hereon, have been
duly filed in the above Court; and I hereby further give notice
that at the sittings of the said Court to be holden on Friday, the
28th day of November, 1947, at 10 o'clock in the forenoon.or as
soon thereafter as application may be heard, I intend to apply for
orders releasing me from the administration of the said estates and
company:-

Andrews, George John Howard, Epsom, Farmer.
Bush, George, Point Chevalier, Labourer.
Butler, Maxwell Ernest, Epsom, Auckland, Driver.
Buisson, Huon Lucien Martyn, Auckland, Solicitor.
Collins, Eric John, Auckland, French-polisher.
Crooke, Stephen Edward, Auckland, Labourer.
McLachlan, Allan Stuart, Ponsonby, Photographer.
Morris, James Joseph Thomas, Mount Albert, Labourer.
Oliver, Edwin James, Ponsonby, Carpenter.
Over, Percy Arthur, Newmarket, Piano Traveller.
Taylor, Annie, Auckland, Widow.
Shayne, A. J. Limited (in liquidation).

V. R. CROWHURST,
Official Assignee.
Official Liquidator.

In Bankruptcy.-In the Supreme Court holden at Nelson

NOTICE is hereby given that statements of account 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
sittings of the said Court, to be held on Tuesday, the 25th day of
November, 1947, at 10.30 o'clock in the forenoon, or as soon there-
after as application may be heard, I intend to apply for orders
releasing me from the administration of the said estates:-

Boyle, Henry Martin, Collins Valley, Ex Hotelkeeper.
Drummond; Walter Stanely, Riwaka, Builder.
Goodwin, Leslie Trevor, Wakefield, Builder.

P. MARTIN, Official Assignee.

Courthouse, Nelson.

In Bankruptcy.--Supreme Court

STUART CHARLES MAYNARD, of Christchurch, Antique

Dealer, was adjudged bankrupt on the 11th day of November,
1947. Creditors' meeting will be held at my office, Maling's Building,
corner Gloucester Street and Oxford Terrace, Christchurch, on
Thursday the 20th November, 1947, at 2.15 p.m.

G. W. BROWN, Official Assignee.

LAND TRANSFER ACT NOTICES

APPLICATION having been made to me to register a trans-
mission (No. 44655) of the estate of WILLIAM SINCLAIR
BRUCE, of Wellington, Builder (deceased), as mortgagee in
Memorandum of Mortgage No. 165798 (Wellington Registry),
affecting part of Section I, Town District,' being Lot 11, on
Deposited Plan No. 7393, containing 23·29 perches, and being
all the land in certificate of title, Volume 329, folio 290, and
evidence having been furnished of the loss of the outstanding
duplicate of the said mortgage I hereby give notice of my intention
to dispense with the production of the said duplicate under
section 40 of the Land Transfer Act, 1915, and register the trans-
mission on the expiration of fourteen days from the date of the
Gazette containing this notice.

Dated this 7th day of November, 1947, at the Land Registry
Office at Wellington.

E. C. ADAMS, District Land Registrar.

EVIDENCE having been furnished of the loss of certificate of
title, Vol. 54, folio 36, Gisborne Registry, affecting 10·28
perches, situated in the Borough of Gisborne, being Lot 3 on
Deposited Plan No. 2020, and being part of Section 258, Town of
Gisborne, whereof CHRISTOPHER GISBORNE PIESSE, of
Gisborne, Accountant, is the registered proprietor 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 the 28th November, 1947.

Dated at the Land Registry Office at Gisborne, this 10th day
of November, 1947.

E. L. ADAMS, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 81, folio 184

(Otago Registry), for Lot 5, Block II, Deposited Plan 666,
Township of Mornington, containing 13·4 perches, in the name of
ALEXANDER JAMES WATSON, of Dunedin, Builder, having
been lodged with me together with an application for a new ceri-
ficate of title in lieu thereof, notice is hereby given of my intention
to issue such new certificate of title on 28th November, 1947.

Dated 7th November, 1947, at the Land Registry Office,
Dunedin.

E. B. C. MURRAY, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (3)

NOTICE is hereby given 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 :-

Hardman, Limited. 1926/158.

Given under my hand at Auckland, this 7th day of November,
1947.

L. G. TUCK, 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 :--

Whenua Properties, Limited. 1932/220.
J. H. Sorensen, Limited. 1936/26.

Given under my hand at Auckland, this 7th day of November,
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 the name of the undermentioned company will,
unless cause is shown to the contrary, be struck off the Register
and the company dissolved :-

Hastings Construction Company, Limited. 1944/12.

Given under my hand at Napier, this 5th day of November,
1947.

E. S. MOLONY, 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 :--

Hutt Pram Supplies, Limited. 1946/288.
New Zealand Thermal Developments, Limited. 1939/89.
Combined Distributors, Limited. 1942/72.

Given under my hand at Wellington, this 5th day of November,
1947.

H. B. WALTON, Assistant Registrar of Companies.

NOTICE OF DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore carried
on by us under the name of WILLIAMS AND COMPANY has
this day been dissolved by mutual consent. The business will from
this day be carried on by CECIL WILLIAMS and KENNETH WILLIAMS
under the same name.

Dated at Napier, this 25th day of October, 1947.

ARCHIBALD HODGE.
C. WILLIAMS.
K. WILLIAMS.

DISSOLUTION OF PARTNERSHIP

THE partnership as builders heretofore subsisting under the
name of McFADZEAN AND CANNON between JAMES DEANS
THOMSON McFADZEAN, of Lower Hutt, Builder, and NORMAN BRUCE
CANNON, of Lower Hutt, Builder, has been dissolved by mutual
consent as from the 31st day of October, 1947.

Dated this 4th day of November, 1947.

N. B. CANNON.
J. D. F. McFADZEAN.

EDUCATION BOARD OF THE DISTRICT OF AUCKLAND

NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC WORKS
Act, 1928

NOTICE is hereby given that the Education Board of the District
of Auckland intends to take under the provisions of the
Public Works Act, 1928, for the use, convenience, and enjoyment of
a public school, the following land---viz., all that piece of land
situated in the Provincial District of Auckland, containing ten acres
and one decimal seven perches (10 acres 0 roods 01·7 perches),
being part of the south-eastern portion of Allotment 118, Parish
of Oruawharo, which said piece of land is part of the land in certi-
ficate of title, Vol. 566, folio 234 (Auckland Registry).

A plan of the land is deposited in the Post-office at Wellsford
and is there open for inspection by all persons at all reasonable
hours.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1947, No 66


NZLII PDF NZ Gazette 1947, No 66





✨ LLM interpretation of page content

💰 Bankruptcy Notices for Auckland

💰 Finance & Revenue
28 November 1947
Bankruptcy, Statements of Account, Balance Sheets, Auckland
12 names identified
  • George John Howard Andrews, Bankruptcy estate
  • George Bush, Bankruptcy estate
  • Maxwell Ernest Butler, Bankruptcy estate
  • Huon Lucien Martyn Buisson, Bankruptcy estate
  • Eric John Collins, Bankruptcy estate
  • Stephen Edward Crooke, Bankruptcy estate
  • Allan Stuart McLachlan, Bankruptcy estate
  • James Joseph Thomas Morris, Bankruptcy estate
  • Edwin James Oliver, Bankruptcy estate
  • Percy Arthur Over, Bankruptcy estate
  • Annie Taylor, Bankruptcy estate
  • A. J. Limited Shayne, Bankruptcy estate

  • V. R. Crowhurst, Official Assignee, Official Liquidator

💰 Bankruptcy Notices for Nelson

💰 Finance & Revenue
25 November 1947
Bankruptcy, Statements of Account, Balance Sheets, Nelson
  • Henry Martin Boyle, Bankruptcy estate
  • Walter Stanley Drummond, Bankruptcy estate
  • Leslie Trevor Goodwin, Bankruptcy estate

  • P. Martin, Official Assignee

💰 Bankruptcy Notice for Stuart Charles Maynard

💰 Finance & Revenue
20 November 1947
Bankruptcy, Creditors' Meeting, Christchurch
  • Stuart Charles Maynard, Adjudged bankrupt

  • G. W. Brown, Official Assignee

🗺️ Land Transfer Act Notice for William Sinclair Bruce

🗺️ Lands, Settlement & Survey
7 November 1947
Land Transfer, Mortgage, Wellington
  • William Sinclair Bruce, Deceased mortgagee

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Act Notice for Christopher Gisborne Piesse

🗺️ Lands, Settlement & Survey
10 November 1947
Land Transfer, Certificate of Title, Gisborne
  • Christopher Gisborne Piesse, Registered proprietor

  • E. L. Adams, District Land Registrar

🗺️ Land Transfer Act Notice for Alexander James Watson

🗺️ Lands, Settlement & Survey
7 November 1947
Land Transfer, Certificate of Title, Dunedin
  • Alexander James Watson, Registered proprietor

  • E. B. C. Murray, District Land Registrar

🏭 Notice of Company Dissolution - Hardman Limited

🏭 Trade, Customs & Industry
7 November 1947
Company Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Dissolution - Whenua Properties and J. H. Sorensen

🏭 Trade, Customs & Industry
7 November 1947
Company Dissolution, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Notice of Company Dissolution - Hastings Construction Company

🏭 Trade, Customs & Industry
5 November 1947
Company Dissolution, Napier
  • E. S. Molony, Assistant Registrar of Companies

🏭 Notice of Company Dissolution - Hutt Pram Supplies, New Zealand Thermal Developments, Combined Distributors

🏭 Trade, Customs & Industry
5 November 1947
Company Dissolution, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Dissolution of Partnership - Williams and Company

🏭 Trade, Customs & Industry
25 October 1947
Partnership Dissolution, Napier
  • Archibald Hodge, Dissolved partnership
  • Cecil Williams, Continued business
  • Kenneth Williams, Continued business

  • Archibald Hodge
  • C. Williams
  • K. Williams

🏭 Dissolution of Partnership - McFadzean and Cannon

🏭 Trade, Customs & Industry
4 November 1947
Partnership Dissolution, Lower Hutt
  • James Deans Thomson McFadzean, Dissolved partnership
  • Norman Bruce Cannon, Dissolved partnership

  • N. B. Cannon
  • J. D. F. McFadzean

🎓 Notice of Intention to Take Land for Public School

🎓 Education, Culture & Science
Land Acquisition, Public Works Act, Auckland