Bankruptcy, Land Transfer, and Local Government Notices




518 THE NEW ZEALAND GAZETTE [No. 26

BANKRUPTCY NOTICES

In Bankruptcy.—Supreme Court

WILLIAM DAUBNEY, of 14 Sturgess Avenue, Otahuhu, Refrigerating Engineer, was adjudged a bankrupt on the 30th April, 1948. Creditors’ meeting will be held at my office on Thursday, the 13th May, 1948, at 10.30 a.m.

V. R. CROWHURST, Official Assignee.
3rd Floor, Smith’s Buildings, Albert Street, Auckland C. 1.

In Bankruptcy.—Supreme Court

CYRIL MacDONALD, of 113 Garnett Street, Hastings, Builder, was adjudged bankrupt on the 4th May, 1948. Creditors’ meeting will be held at the Courthouse, Hastings, on Monday, 17th May, 1948, at 11 a.m.

A. J. BENNETTS, Official Assignee, Napier.

In Bankruptcy.—Supreme Court, Wellington

NOTICE is hereby given that COLIN GEORGE WILLIAMS, of Upper Hutt, Driver, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be held in the office of the Official Assignee in the Magistrates’ Court, Wellington, on Monday, the 17th day of May, 1948, at 2.15 o’clock in the afternoon.

Dated at Wellington, this 5th day of May, 1948.

F. B. JAMESON, Official Assignee.

In Bankruptcy.—In the Supreme Court of New Zealand, Canterbury District

In the matter of ALLAN OSMYN OAKLEY, of Leeston, Plumber, a bankrupt.

TAKE notice that on the application of the above-named Allan Osmyn Oakley, and on reading his affidavit filed in support thereof and the Official Assignee’s report and hearing Mr. F. P. Hill of Counsel for the said Allan Osmyn Oakley, it was ordered that the adjudication dated 27th February, 1946, against the said Allan Osmyn Oakley be annulled.

Dated this 3rd day of May, 1948.

G. W. BROWN, Official Assignee.

In Bankruptcy.—In the Supreme Court of New Zealand

NOTICE is hereby given that PATRICK JOHN JOSEPH McMULLAN, of Invercargill, Indent Agent, was this day adjudged bankrupt; and I hereby summon a meeting of creditors to be holden at my office on Friday, the 14th day of May, 1948, at 11 o’clock in the forenoon.

Dated at Invercargill, this 5th day of May, 1948.

A. L. TRESIDDER, Official Assignee.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Vol. 345, folio 266 (Auckland Registry), for 4·2 perches, being part Lot 25, D.P. 4284, and being part Allotment 138, Section 10, of the Suburbs of Auckland, in the name of THE EDENDALE BOWLING CLUB (INCORPORATED), 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 certificate of title on the 28th May, 1948.

Dated this 7th day of May, 1948, at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 754, folio 4 (Auckland Registry), for 1 acre, being Lot 4, Deeds Plan C. 9, and being part of Allotment 17 of the Parish of Okura, in the name of DAVID WILLIAM GRAY, of Silverdale, Flying Officer, 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 certificate of title on the 28th May, 1948.

Dated this 7th day of May, 1948, 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. 54, folio 300 (Gisborne Registry), in the name of ERNEST GRUNDY, of Gisborne, Cabinetmaker, for Lots 12 and 13 on Deposited Plan No. 1879 (Township of Matawai), part of Section 1, Block X, Motu Survey District, containing 1 rood 25·24 perches, and application (W. 2041) 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 10th day of May, 1948, at the Land Registry Office, Gisborne.

E. L. ADAMS, District Land Registrar.

ADVERTISEMENTS

THE COMPANIES ACT, 1933, SECTION 282 (6)

TAKE notice that the name of the undermentioned company has been struck off the Register and that the company has been dissolved :—

G. & J. Jarvis, Limited. 1934/55.

Given under my hand at Dunedin, this 26th day of April, 1948.

R. A. MALONE, Assistant Registrar of Companies.

THE COMPANIES ACT, 1933, SECTION 282 (6)

TAKE notice that the names of the undermentioned companies have been struck off the Register and that the companies have been dissolved :—

I. W. Standage, Limited. 1933/14.

Airedale Coal Company, Limited. 1934/52.

Given under my hand at Dunedin, this 5th day of May, 1948.

R. A. MALONE, Assistant Registrar of Companies.

WAITOMO ELECTRIC-POWER BOARD

RESOLUTION MAKING SPECIAL RATE

Housing Loan, 1947, of £10,000

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, and all other Acts and powers it enabling, the Waitomo Electric-power Board hereby resolves as follows :—

“That, for the purpose of providing the principal, interest, and other charges on a loan of £10,000 (ten thousand pounds), authorized to be raised by the Waitomo Electric-power Board under the above-mentioned Act, for the purpose of purchasing land and erecting workers’ dwellings thereon and purchasing land with existing dwellings, the Waitomo Electric-power Board hereby makes and levies a special rate of nine-fiftieths of a penny (9/50d.) in the pound upon the rateable value (on the basis of unimproved value) of all rateable property of the Waitomo Electric-power District; and that such special rate shall be an annually recurring rate during the currency of such loan and be payable yearly on the 1st day of May in each year and every year during the currency of such loan, being a period of twenty years or until the loan is fully paid off.”

Dated at Te Kuiti, this 4th day of May, 1948.

W. F. SECKER, Secretary.

117

WAIKATO COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Fairfield Bridge No. 2 Redemption Loan, 1948

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Waikato County Council hereby resolves as follows :—

“That, for the purpose of providing for the payment of interest, repayment of principal, and other charges on a loan of £1,150, authorized to be raised by the Waikato County Council under the above-mentioned Act, for the purpose of redeeming at maturity the outstanding liability in respect of Fairfield Bridge Loan No. 2, £2,000, the Waikato County Council hereby makes and levies a special rate of one one-hundred-and-sixtieth of a penny (1/160d.) in the pound on the rateable value (on the basis of the capital value) of all rateable property in the County of Waikato; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 14th day of August in each and every year during the currency of such loan, being a period of ten years or until the loan is fully paid off.”

I hereby certify that the foregoing resolution was passed at a meeting of the Waikato County Council held on the 20th day of April, 1948.

C. F. E. BARTON, County Clerk.

121

WAIKATO COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE

Roads and Bridges No. 2 Redemption Loan, 1948

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Waikato County Council hereby resolves as follows :—

“That, for the purpose of providing for the payment of interest, repayment of principal, and other charges on a loan of £7,000, authorized to be raised by the Waikato County Council under the above-mentioned Act, for the purpose of redeeming at maturity the outstanding liability in respect of a loan of £12,000 (being portion of the Roads and Bridges Loan, 1936, £70,000), the Waikato County



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1948, No 26


NZLII PDF NZ Gazette 1948, No 26





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices

⚖️ Justice & Law Enforcement
Bankruptcy, Supreme Court, Official Assignee, Creditors Meeting
  • William Daubney, Adjudged bankrupt
  • Cyril MacDonald, Adjudged bankrupt
  • Colin George Williams, Adjudged bankrupt
  • Allan Osmyn Oakley, Bankruptcy adjudication annulled
  • Patrick John Joseph McMullan, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee
  • A. J. Bennetts, Official Assignee
  • F. B. Jameson, Official Assignee
  • G. W. Brown, Official Assignee
  • A. L. Tresidder, Official Assignee

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
Land Transfer, Certificate of Title, Lost Title, New Certificate
  • Edendale Bowling Club, Lost certificate of title
  • David William Gray (Flying Officer), Lost certificate of title
  • Ernest Grundy, Lost duplicate certificate of title

  • G. H. Seddon, District Land Registrar
  • E. L. Adams, District Land Registrar

🏭 Companies Act Notices

🏭 Trade, Customs & Industry
Companies, Dissolution, Struck off Register
  • G. & J. Jarvis, Company dissolved
  • I. W. Standage, Company dissolved
  • Airedale Coal Company, Company dissolved

  • R. A. Malone, Assistant Registrar of Companies

🏗️ Waitomo Electric-Power Board Resolution

🏗️ Infrastructure & Public Works
4 May 1948
Electric Power, Special Rate, Housing Loan, Local Bodies Loans
  • W. F. Secker, Secretary

🏘️ Waikato County Council Resolutions

🏘️ Provincial & Local Government
County Council, Special Rate, Bridge Loan, Roads Loan
  • C. F. E. Barton, County Clerk