✨ Bankruptcy and Land Transfer Notices
BANKRUPTCY NOTICES
In Bankruptcy.—Supreme Court
BERNARD SYLVESTRE FITZPATRICK, of 81 Ponsonby Road, Auckland, Carpenter, was adjudged bankrupt on the 16th November, 1948. Creditors' meeting will be held at my office on Wednesday, 24th November, 1948, at 10.30 a.m.
V. R. CROWHURST, Official Assignee.
4th Floor, Dilworth Building, Customs Street East, Auckland. C. 1.
In Bankruptcy
Estate of NORMAN BOOTH, of Hamilton, formerly Milk-vendor, now Labourer.
NOTICE is hereby given that a first and final dividend of 6¼d. in the pound has been declared on all accepted proved claims.
H. B. REID, Official Assignee, Hamilton.
In Bankruptcy.—Supreme Court
BENJAMIN GERALD MORA, of Otorohanga, Contractor, was adjudged bankrupt on 17th November, 1948. Creditors' meeting will be held in Courthouse, Otorohanga, on Friday, 26th November, 1948, at 10.30 a.m.
H. B. REID, Official Assignee, Hamilton.
In Bankruptcy.—Supreme Court
KEVIN JAMES WALSH, of 506N Riverslea Road, Hastings. Piano-turner, was adjudged bankrupt on the 15th November, 1948. Creditors' meeting will be held at the Courthouse, Hastings, on Thursday, 25th November, 1948, at 11 a.m.
A. J. BENNETTS, Official Assignee, Napier.
In Bankruptcy.—Supreme Court
MARGARET JOAN WELLS, care of Blenheim Road Sawmill, Upper Riccarton, Christchurch, Married Woman, was adjudged bankrupt on the 16th November, 1948. Creditors' meeting will be held at my office, Malings Building, corner of Gloucester Street and Oxford Terrace, Christchurch, on Thursday, 25th November, 1948, at 2.15 p.m.
G. W. BROWN, Official Assignee.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of certificate of title, Vol. 493, folio 8 (Auckland Registry), for 37.8 perches, being Section 81, Block IV, Ahipara Survey District, in the name of ALAN ALEXANDER WATSON, of Kaitaia, Stationer, 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 10th December, 1948.
Dated this 19th day of November, 1948, at the Land Registry Office, Auckland.
G. H. SEDDON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 26, folio 290 (Marlborough Registry), for Lots 4 and 5 on Deposited Plan No. 957, being part of Section 4, District of Omaka, containing 2 roods and 2 perches, in favour of EDMUND SCOTT RUTHERFORD, of Kekerengu, Marlborough, Sheep-farmer, 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 after fourteen days from the 25th November, 1948.
Dated this 19th day of November, 1948, at the Land Registry Office, Blenheim.
O. T. KELLY, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 8, folio 82 (Westland Registry), for 29 acres 3 roods 29 perches, being part of Section 2202, Block VII, Waimea Survey District, in the name of JOSEPH PASSMORE, of Kumara, Milkman, 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 10th December, 1948.
Dated this 19th day of November, 1948, at the Land Registry Office, Hokitika.
N. E. WILSON, District Land Registrar.
EVIDENCE of the loss of certificate of title, Vol. 10, folio 296 (Westland Registry), for 200 acres, being Sections 17 and 21, Block XIII, Hohonu Survey District, in the names of JOSEPH PASSMORE, of Teremakau, Settler, and CHRISTIANN PASSMORE, of Kumara, 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 certificate of title on 10th December, 1948.
Dated this 19th day of November, 1948, at the Land Registry Office, Hokitika.
N. E. WILSON, District Land Registrar.
EVIDENCE of the loss of lease in perpetuity, Vol. 14, folio 192 (Westland Registry), of Section 2320, Block XIII, Hohonu Survey District, whereof JOSEPH PASSMORE, of Taramakau, Settler, and CHRISTIANN PASSMORE, of Kumara, Widow, are the registered lessees, having been lodged with me together with an application for the issue of a provisional lease in lieu thereof, notice is hereby given of my intention to issue such provisional lease on 10th December, 1948.
Dated this 19th day of November, 1948, at the Land Registry Office, Hokitika.
N. E. WILSON, District Land Registrar.
ADVERTISEMENTS
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:
The Baron Manufacturing Company, Limited. 1945/155.
Given under my hand at Auckland, this 19th day of November, 1948.
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:
Majestic Tea Rooms, Limited. 1946/138.
Leatherfold Limited. 1934/130.
The Upper Hutt Land and Investment Company, Limited. 1929/223.
Given under my hand at Wellington, this 16th day of November, 1948.
H. B. WALTON, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4)
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:
Developments Limited. 1927/134.
Given under my hand at Wellington, this 18th day of November, 1948.
H. B. WALTON, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4)
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:
Wellington Leather Goods, Limited. 1941/37.
Given under my hand at Wellington, this 19th day of November, 1948.
H. B. WALTON, 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 that the company has been dissolved;
Coppin and Morrah, Limited. 1947/107.
Given under my hand at Dunedin, this 9th day of November, 1948.
R. A. MALONE, Assistant Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1948, No 60
NZLII —
NZ Gazette 1948, No 60
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for Bernard Sylvestre Fitzpatrick
⚖️ Justice & Law EnforcementBankruptcy, Carpenter, Auckland, Creditors' meeting
- Bernard Sylvestre Fitzpatrick, Adjudged bankrupt
- V. R. Crowhurst, Official Assignee
⚖️ Bankruptcy Notice for Norman Booth
⚖️ Justice & Law EnforcementBankruptcy, Milk-vendor, Labourer, Hamilton, Dividend
- Norman Booth, Bankruptcy dividend declared
- H. B. Reid, Official Assignee
⚖️ Bankruptcy Notice for Benjamin Gerald Mora
⚖️ Justice & Law EnforcementBankruptcy, Contractor, Otorohanga, Creditors' meeting
- Benjamin Gerald Mora, Adjudged bankrupt
- H. B. Reid, Official Assignee
⚖️ Bankruptcy Notice for Kevin James Walsh
⚖️ Justice & Law EnforcementBankruptcy, Piano-turner, Hastings, Creditors' meeting
- Kevin James Walsh, Adjudged bankrupt
- A. J. Bennetts, Official Assignee
⚖️ Bankruptcy Notice for Margaret Joan Wells
⚖️ Justice & Law EnforcementBankruptcy, Married Woman, Christchurch, Creditors' meeting
- Margaret Joan Wells, Adjudged bankrupt
- G. W. Brown, Official Assignee
🗺️ Land Transfer Act Notice for Alan Alexander Watson
🗺️ Lands, Settlement & Survey19 November 1948
Certificate of Title, Loss, Ahipara Survey District, Kaitaia
- Alan Alexander Watson, Lost certificate of title
- G. H. Seddon, District Land Registrar
🗺️ Land Transfer Act Notice for Edmund Scott Rutherford
🗺️ Lands, Settlement & Survey19 November 1948
Certificate of Title, Loss, Omaka District, Kekerengu
- Edmund Scott Rutherford, Lost certificate of title
- O. T. Kelly, District Land Registrar
🗺️ Land Transfer Act Notice for Joseph Passmore
🗺️ Lands, Settlement & Survey19 November 1948
Certificate of Title, Loss, Waimea Survey District, Kumara
- Joseph Passmore, Lost certificate of title
- N. E. Wilson, District Land Registrar
🗺️ Land Transfer Act Notice for Joseph Passmore and Christiann Passmore
🗺️ Lands, Settlement & Survey19 November 1948
Certificate of Title, Loss, Hohonu Survey District, Teremakau, Kumara
- Joseph Passmore, Lost certificate of title
- Christiann Passmore, Lost certificate of title
- N. E. Wilson, District Land Registrar
🗺️ Land Transfer Act Notice for Joseph Passmore and Christiann Passmore
🗺️ Lands, Settlement & Survey19 November 1948
Lease in Perpetuity, Loss, Hohonu Survey District, Taramakau, Kumara
- Joseph Passmore, Lost lease in perpetuity
- Christiann Passmore, Lost lease in perpetuity
- N. E. Wilson, District Land Registrar
🏭 Companies Act Notice for Baron Manufacturing Company, Limited
🏭 Trade, Customs & Industry19 November 1948
Company Dissolution, Auckland
- L. G. Tuck, Assistant Registrar of Companies
🏭 Companies Act Notice for Majestic Tea Rooms, Limited, Leatherfold Limited, and The Upper Hutt Land and Investment Company, Limited
🏭 Trade, Customs & Industry16 November 1948
Company Dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Companies Act Notice for Developments Limited
🏭 Trade, Customs & Industry18 November 1948
Company Dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Companies Act Notice for Wellington Leather Goods, Limited
🏭 Trade, Customs & Industry19 November 1948
Company Dissolution, Wellington
- H. B. Walton, Assistant Registrar of Companies
🏭 Companies Act Notice for Coppin and Morrah, Limited
🏭 Trade, Customs & Industry9 November 1948
Company Dissolution, Dunedin
- R. A. Malone, Assistant Registrar of Companies