Land Notices and Bankruptcy




Town Lands in Westland Land District for Selection on Renewable Lease

District Lands and Survey Office,
Hokitika, 14th January, 1948.
NOTICE is hereby given that the undermentioned sections are open for selection on renewable lease under the Land Act, 1924; and applications will be received at the District Lands and Survey Office, Hokitika, up to noon on Tuesday, 3rd February, 1948.

Applicants should appear personally for examination at the District Lands and Survey Office, Hokitika, on Wednesday, 4th February, 1948, at 10 o'clock a.m., but if any applicant is unable to attend he may be examined by any other Land Board or by any Commissioner of Crown Lands.

The ballot will be held immediately upon conclusion of the examination of applicants, and the successful applicant is required to pay immediately at conclusion of ballot a deposit comprising the first half-year's rent, broken-period rent, lease fee, and amount of weighting for improvements.

NOTE.--These sections are offered in terms of section 153 of the Land Act, 1924, which provides that no right to any mineral under the surface shall pertain to the lessee, whose rights shall be to the surface soil only.

SCHEDULE
WESTLAND LAND DISTRICT.--TOWN LAND
Runanga Borough Council.--Town of Runanga.--Westland Mining District
SECTION 8, Block XLII : Area, 34·9 perches. Capital value, £60 ; half-yearly rent, £1 10s.
Section 3, Block XLV : Area, 1 rood. Capital value, £25 ; half-yearly rent, 12s. 6d.
Section 8 is weighted with £16 7s. (payable in cash) for improvements, comprising foundations for dwelling.
These sections are good building-sites in the Borough of Runanga.
Any further information required may be obtained from the undersigned.
H. M. LAWREY, Commissioner of Crown Lands.
(H.O. 23/781 ; D.O. 6/4.)

BANKRUPTCY NOTICES
In Bankruptcy.--In the Supreme Court of New Zealand, Hamilton District
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 sitting of the said Court to be holden at Hamilton on Tuesday, the 3rd day of February, 1948, at 10.30 o'clock in the forenoon, or so soon thereafter as application may be heard, I intend to apply for an order releasing me from the administration of the said estates:--
William Roy Henderson, of Te Awamutu, Traveller.
William Frederick Trainor, of Hamilton, Fibrous-plaster Manufacturer.
Thomas Edward Waters, of Hamilton East, Carpenter.
Sidney Edward Ankis, of Reporoa, Storekeeper.
James McEwan, of Rotorua, Butcher.
John William George McLeod, of Manunui, Mill Hand.
Tom Gotty, of Oruaiwai, Taringamotu, Settler.
Frederick Flint Lamplugh, care of McMullin's Estate, Puketaha, Share-milker.
H. B. REID, Official Assignee.
Supreme Court, Hamilton, 15th January 1948.

In Bankruptcy.--In the Supreme Court of New Zealand
NOTICE is hereby given that GEORGE HENRY IRELAND, of Albert Street, Hastings, Shed Hand, was adjudged bankrupt on 19th January, 1948. Creditors' meeting will be held at the Courthouse, Hastings, on Monday, the 2nd day of February, 1948, at 11 o'clock in the forenoon.
A. J. BENNETTS, Official Assignee.

LAND TRANSFER ACT NOTICES
EVIDENCE of loss of certificate of title, Vol. 227, folio 157 (Auckland Registry), for 1 rood 31·9 perches, being part Lot 16, Deposited Plan 4833, and being part Allotments 23 and 24, Section 12, Suburbs of Auckland, in the name of ANDREW SIM, of Auckland, Gentleman, 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 6th February, 1948.
Dated this 16th day of January, 1948, at the Land Registry Office, Auckland.
G. H. SEDDON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 96, folio 200 (Gisborne Registry), for 1 rood 24·24 perches, situated in the Borough of Opotiki, being Lots 12 and 13, Deposited Plan 9115 (formerly Auckland), part Allotment 151 of Section 2, Town of Opotiki, in the name of FREDERICK PAPUNI, of Opotiki, Carpenter, having been lodged with me together with an application (Order 2030) 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 expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 19th day of January, 1948, at the Land Registry Office, Gisborne.
E. L. ADAMS, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding duplicates of certificates of title, Vol. 462, folio 216, and Vol. 271, folio 183 (Wellington Registry), in the name of HENRY HARRISON, of Feilding, Farmer, for Lots 13 and 14 on Deposited Plan No. 143 (respectively), being parts of Subdivision A of the Manchester Block, each containing 10·8 perches, and application (K. 27169) having been made for the issue of two new certificates of title in lieu thereof, I hereby give notice of my intention to issue such new certificates of title on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 20th day of January, 1948, at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, and its amendments, unless caveat be lodged forbidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice :-- No. 13634. JAMES NORMAN MACFARLANE, of Christchurch, Solicitor (estate of George King, deceased). 14·6 perches, being the part marked "Right of Way" and described as Kings Avenue on Deposited Plan No. 12534, part of Rural Section 69, City of Christchurch. Occupied by applicant.
Diagrams may be inspected at this office.
Dated this 14th day of January, 1948, at the Land Registry Office, Christchurch.
W. E. BROWN, District Land Registrar.
NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same within one calendar month from the date of publication of the New Zealand Gazette containing this notice :-- 5758. THE PERPETUAL TRUSTEES ESTATE AND AGENCY COMPANY OF NEW ZEALAND, LIMITED (as Executor of the will of Jeannie Curle, deceased). 1 acre 1 rood 29·77 perches. Lots 1 and 4, Deposited Plan 6261, being Lots 44, 45, 49, and parts Lots 46, 47, 48, Block III, Deposited Plan 423, Township of Balaclava, fronting Mornington Road, City of Dunedin. Partly occupied by Norman Simpson.
Diagrams may be inspected at this office.
Dated this 16th day of January, 1948, at the Land Registry Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.

ADVERTISEMENTS
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 :--
New Zealand Heating and Power Company, Limited. T. 1946/26.
Given under my hand at New Plymouth, this 19th day of January, 1948.
D. A. YOUNG, 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 :--
Riverlea Stores, Limited. T. 1946/18.
Given under my hand at New Plymouth, this 19th day of January, 1948.
D. A. YOUNG, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1948, No 4


NZLII PDF NZ Gazette 1948, No 4





✨ LLM interpretation of page content

🗺️ Town Lands in Westland Land District for Selection on Renewable Lease

🗺️ Lands, Settlement & Survey
14 January 1948
Land selection, Renewable lease, Westland, Runanga
  • H. M. Lawrey, Commissioner of Crown Lands

⚖️ Bankruptcy Notices for Various Individuals

⚖️ Justice & Law Enforcement
15 January 1948
Bankruptcy, Supreme Court, Hamilton, Creditors' meeting
8 names identified
  • William Roy Henderson, Bankruptcy estate
  • William Frederick Trainor, Bankruptcy estate
  • Thomas Edward Waters, Bankruptcy estate
  • Sidney Edward Ankis, Bankruptcy estate
  • James McEwan, Bankruptcy estate
  • John William George McLeod, Bankruptcy estate
  • Tom Gotty, Bankruptcy estate
  • Frederick Flint Lamplugh, Bankruptcy estate

  • H. B. Reid, Official Assignee

⚖️ Bankruptcy Notice for George Henry Ireland

⚖️ Justice & Law Enforcement
15 January 1948
Bankruptcy, Supreme Court, Hastings, Creditors' meeting
  • George Henry Ireland, Adjudged bankrupt

  • A. J. Bennetts, Official Assignee

🗺️ Land Transfer Act Notices for Lost Certificates of Title

🗺️ Lands, Settlement & Survey
16 January 1948
Land Transfer Act, Lost certificates, Auckland, Gisborne, Wellington
  • Andrew Sim (Gentleman), Lost certificate of title
  • Frederick Papuni, Lost certificate of title
  • Henry Harrison, Lost certificates of title

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

🗺️ Land Transfer Act Notices for Bringing Land Under Act

🗺️ Lands, Settlement & Survey
14 January 1948
Land Transfer Act, Caveat, Christchurch, Dunedin
  • James Norman Macfarlane (Solicitor), Bringing land under Land Transfer Act

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

🏭 Advertisements for Company Dissolution

🏭 Trade, Customs & Industry
19 January 1948
Companies Act, Dissolution, New Plymouth
  • D. A. Young, Assistant Registrar of Companies