Bankruptcy and Land Transfer Notices




APRIL 7] THE NEW ZEALAND GAZETTE 895

BANKRUPTCY NOTICES

In Bankruptcy

NOTICE is hereby given that a first dividend of 1s. 11½d. in the pound is now payable on all proved claims in the estate of FRANK SIDNEY CARR, of Whangarei, Painter.

T. P. PAIN, Official Assignee.

Courthouse, Whangarei, 31st March, 1949.


In Bankruptcy.—Supreme Court

JULIUS ALEXANDER JOHNSON was adjudicated a bankrupt on 29th March, 1949. Creditors’ meeting will be held at my Office, Courthouse, New Plymouth, on Wednesday, 6th April, 1949, at 11 a.m.

L. W. LOUISSON, Official Assignee.

New Plymouth.


In Bankruptcy.—Supreme Court

NORMAN GEORGE DONALDSON, of 1 Mansford Place, Palmerston North, Hairdresser, was adjudged bankrupt on the 30th March, 1949. Creditors’ meeting will be held at the Courthouse, Palmerston North, on Tuesday, 12th April, 1949, at 11 a.m.

C. P. SIMMONDS, Acting Official Assignee.

Palmerston North.


In Bankruptcy.—In the Supreme Court, Holden at Palmerston North

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 held on Tuesday, the 26th day of April, 1949, I intend to apply for an order releasing me from the administration of the said estates:—

AMODEO, DONALD LANNUZEL, Palmerston North, Insurance Agent (supplementary).

BARLOW, WILLIAM EDWARD, Palmerston North, Radio Service-man (second supplementary).

BAX, CHARLES JOHN, Palmerston North, Farmer and Contractor.

BEAMSLEY, NOEL FRANCIS, Palmerston North, Taxi-driver.

BRADY, PHILIP McDOWELL, 11 Donnington Street, Palmerston North, Jockey.

BURR, VINCENT PAUL, Foxton, Sharemilker (supplementary).

DEAR, EDGAR, Rongotea, Farmer.

JENKINS, ALLAN WALTER, Newbury, Labourer.

JENNINGS, VERDUN ROY, Julian Street, Shannon, Labourer.

LUNN, ARTHUR CLIFFORD, Levin, Electrician (supplementary).

MACDONALD, JAMES RODERICK, Opiki, Labourer

WAGHORN, ROLAND, Palmerston North, Paint Merchant (second supplementary).

Dated at Palmerston North, this 31st day of March, 1949.

C. P. SIMMONDS, Acting Official Assignee.


In Bankruptcy.—Supreme Court

FREDERICK KENNETH WARD, of Wellington, Builder, was adjudged bankrupt on the 31st day of March, 1949. Creditors’ meeting will be held in my office on Tuesday, 12th day of April, 1949, at 2.15 p.m.

A. R. C. CLARIDGE, Official Assignee.

Magistrates’ Court, Wellington.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Vol. 748, folio 64 (Auckland Registry), for 36·4 perches, being Lot 2, Deposited Plan 21662, and being part of Allotment 13, Section 34, Village of Onehunga, in the name of JOHN EWEN, of Auckland, Builder, having been lodged with me together with an application to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such certificate of title on 22nd April, 1949.

Dated this 1st day of April, 1949, at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.


EVIDENCE of the loss of certificate of title, Vol. 424, folio 190 (Auckland Registry), for (now) 1 acre 26·15 perches, being Lots 207, 211, 212, and 216, Deposited Plan 17342, being part of Allotment 189, Parish of Takapuna, in the name of DESMOND ROY BROWNE, of Auckland, Medical Student, having been lodged with me together with an application to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such certificate of title on 22nd April, 1949.

Dated this 1st day of April, 1949, at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.

EVIDENCE of the loss of certificate of title, Vol. 388, folio 271 (Auckland Registry), for 3 acres 2 roods, situated in Block V, Puniu Survey District, being portion of the block called Kakepuku No. 1E, in the name of STANLEY ARNOLD EMPSON, of Te Awamutu, Dentist, having been lodged with me together with an application to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such certificate of title on 22nd April, 1949.

Dated this 1st day of April, 1949, at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicate of memorandum of mortgage 249004 in the name of THE BANK OF NEW SOUTH WALES as mortgagee affecting, inter alia, 32 acres 9 perches, situate in Blocks VII, X, and XI, Rangitoto Survey District, being part of Blocks III and IV of the Rangitikei District, and being also Lot 2 on Deposited Plan 11827, and all the land in certificate of title, Vol. 478, folio 175, the said mortgage affecting also the land in certificates of title, Vol. 330, folios 165 and 252, Vol. 432, folio 106, Vol. 433, folio 222, and Vol. 447, folio 136 (all Wellington Registry), and application (K. 27981) having been made for a provisional mortgage in lieu thereof, I hereby give notice of my intention to issue such provisional mortgage on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 29th day of March, 1949, 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. 478, folio 175, in the name of the RANGITIKEI CO-OPERATIVE DAIRY COMPANY, LIMITED, for 32 acres 9 perches, situate in Blocks VII, X, and XI, Rangitoto Survey District, being part of Blocks III and IV of the Rangitikei District, and being also Lot 2 on Deposited Plan 11827 and application (K. 27981) having been made for 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 29th day of March, 1949, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicate of memorandum of mortgage 130197 in the name of JOHN ASHWELL, of Wanganui, Insurance Agent, affecting 2 roods 2·7 perches, being part of Section 16, Right Bank Wanganui River, and being Lot 2 on Deposited Plan 5215, and being all the land in certificate of title, Vol. 281, folio 129 (Wellington Registry), and application (K. 27991) having been made for a provisional mortgage in lieu thereof, I hereby give notice of my intention to issue such provisional mortgage on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 5th day of April, 1949, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.


EVIDENCE of the loss of memorandum of mortgage No. 86374, from RICHARD FRANCIS EARLEY to DUNEDIN DIOCESAN CLERICAL SICK AND INFIRM FUND BOARD and certificate of title, Vol. 78, folio 14 (Otago Registry), for Lot 5, Deposited Plan 490, Township of Forbury, being parts Sections 26 and 27, Block VII, Town District, containing 7·4 perches, in the name of RICHARD FRANCIS EARLEY of Dunedin, Storekeeper, having been lodged with me together with an application to register a discharge of the said mortgage without production of the said mortgage and to issue a new certificate of title in lieu of the said lost certificate of title, notice is hereby given of my intention to dispense with the production of the said mortgage and register the discharge as requested and to issue such new certificate of title on 22nd April, 1949.

Dated 31st March, 1949, 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:—

Ross Timbers, Limited. 1943/3.

Dated at Invercargill, this 1st day of April, 1949.

J. LAURIE, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1949, No 23


NZLII PDF NZ Gazette 1949, No 23





✨ LLM interpretation of page content

⚖️ First Dividend Payment in Bankruptcy Estate

⚖️ Justice & Law Enforcement
31 March 1949
Bankruptcy, Dividend, Painter, Whangarei
  • Frank Sidney Carr, Bankruptcy estate dividend payment

  • T. P. Pain, Official Assignee

⚖️ Bankruptcy Adjudication and Creditors' Meeting

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' Meeting, New Plymouth
  • Julius Alexander Johnson, Adjudicated bankrupt

  • L. W. Louisson, Official Assignee

⚖️ Bankruptcy Adjudication and Creditors' Meeting

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' Meeting, Palmerston North
  • Norman George Donaldson, Adjudicated bankrupt

  • C. P. Simmonds, Acting Official Assignee

⚖️ Release from Bankruptcy Administration

⚖️ Justice & Law Enforcement
31 March 1949
Bankruptcy, Release, Palmerston North
12 names identified
  • Donald Lannuzel Amodeo, Bankruptcy estate release
  • William Edward Barlow, Bankruptcy estate release
  • Charles John Bax, Bankruptcy estate release
  • Noel Francis Beamsley, Bankruptcy estate release
  • Philip McDowell Brady, Bankruptcy estate release
  • Vincent Paul Burr, Bankruptcy estate release
  • Edgar Dear, Bankruptcy estate release
  • Allan Walter Jenkins, Bankruptcy estate release
  • Verdun Roy Jennings, Bankruptcy estate release
  • Arthur Clifford Lunn, Bankruptcy estate release
  • James Roderick MacDonald, Bankruptcy estate release
  • Roland Waghorn, Bankruptcy estate release

  • C. P. Simmonds, Acting Official Assignee

⚖️ Bankruptcy Adjudication and Creditors' Meeting

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' Meeting, Wellington
  • Frederick Kenneth Ward, Adjudicated bankrupt

  • A. R. C. Claridge, Official Assignee

🗺️ Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
1 April 1949
Certificate of Title, Loss, Auckland
  • John Ewen, Lost certificate of title

  • G. H. Seddon, District Land Registrar

🗺️ Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
1 April 1949
Certificate of Title, Loss, Auckland
  • Desmond Roy Browne, Lost certificate of title

  • G. H. Seddon, District Land Registrar

🗺️ Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
1 April 1949
Certificate of Title, Loss, Auckland
  • Stanley Arnold Empson, Lost certificate of title

  • G. H. Seddon, District Land Registrar

🗺️ Loss of Mortgage Memorandum

🗺️ Lands, Settlement & Survey
29 March 1949
Mortgage, Loss, Wellington
  • E. C. Adams, District Land Registrar

🗺️ Loss of Certificate of Title

🗺️ Lands, Settlement & Survey
29 March 1949
Certificate of Title, Loss, Wellington
  • Rangitikei Co-operative Dairy Company (Limited), Lost certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Loss of Mortgage Memorandum

🗺️ Lands, Settlement & Survey
5 April 1949
Mortgage, Loss, Wellington
  • John Ashwell, Lost mortgage memorandum

  • E. C. Adams, District Land Registrar

🗺️ Loss of Mortgage Memorandum and Certificate of Title

🗺️ Lands, Settlement & Survey
31 March 1949
Mortgage, Certificate of Title, Loss, Dunedin
  • Richard Francis Earley, Lost mortgage memorandum and certificate of title

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

🏭 Company Dissolution

🏭 Trade, Customs & Industry
1 April 1949
Company, Dissolution, Invercargill
  • J. Laurie, Assistant Registrar of Companies