Bankruptcy and Land Transfer Notices




1304
THE NEW ZEALAND GAZETTE
[No. 33

In Bankruptcy.—In the Supreme Court, Held at Wellington

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 Wednesday, the 22nd day of June, 1949, I intend to apply for an order releasing me from the administration of the said estates:—

LIONEL CLIFFORD NIMMO, of Wellington, Auctioneer.
NANA GOVIND, of Wellington, Fruiterer.
RAYMOND JOHN WATTS, of Wellington, Buyer.
WILLIAM GARDNER SIMPSON, of Wellington, Clerk.
ALAN EDWARD IVORY, of Lower Hutt, Insurance Agent.
ALFRED JOHN WING and ALLAN EARNEST FRANCIS HOWIE, of Lower Hutt, Painting Contractors, trading in partnership.
ALFRED JOHN WING, of Lower Hutt, Painting Contractor.
ALLAN EARNEST FRANCIS HOWIE, of Lower Hutt, Painting Contractor.
IVAN JAMES DENTICE, of Wellington, Taxi-driver.
MERVYN SIGNAL, of Wellington, Baker.
DONALD ALFRED PRESTON, of Wellington, Farmer.
JAMES EDMUNDS, of Wellington, Trainer.
COLIN GEORGE WILLIAMS, of Upper Hutt, Driver.
ROBERT ARTHUR JOHN CARR, of Wellington, Electrician.
HARRY ENGEL PENE, of Wellington, Linesman.
RONOMAI JEAN KING, of Wellington, Married Woman.

Dated at Wellington, this 25th day of May, 1949.

F. B. JAMESON, Official Assignee.


In Bankruptcy.—Supreme Court

ERNEST REID COOK, of 31 Wainui Street, Riccarton, Christchurch, Wood-vendor, was adjudged bankrupt on the 26th May, 1949. Creditors’ meeting will be held at my office, Malings Building, corner of Gloucester Street and Oxford Terrace, Christchurch, on Wednesday, the 8th June, 1949, at 2.15 p.m.

G. W. BROWN, Official Assignee.


LAND TRANSFER ACT NOTICES

SATISFACTORY evidence of the determination of the statutory rights-of-way implied by section 179, Land Transfer Act, 1915, over Jellicoe Road on Deposited Plan 11451, being part Allotment 185, Parish of Takapuna, and being part of the land in certificate of title, Vol. 859, folio 237 (Auckland Registry), in the name of WILLIAM KNIGHT, of Albany, Farmer, having been lodged with me, notice is hereby given of my intention to register such determination on the 4th July, 1949, unless good cause to the contrary is shown.

Dated this 27th day of May, 1949, at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.


APPLICATION having been made to me to register a surrender of outstanding lease No. 126739, in the name of EMILY SARAH WOOD, of Wanganui, Married Woman, affecting 1 rood 4 perches, more or less, situate in the City of Wanganui, being part of the Whanganui Industrial School Reserve, and being also Lot 11 on plan deposited in the Deeds Register Office at Wellington as No. 261, and being all the land in certificate of title, Vol. 477, folio 203, and in leasehold certificate of title, Vol. 371, folio 253 (Wellington Registry), and evidence having been furnished of the loss of the said outstanding lease, I hereby give notice of my intention to dispense with the production of the said outstanding lease under section 40 of the Land Transfer Act, 1915, and register the surrender on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 27th day of May, 1949, 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. 13635. TORQUIL McLEOD, of Kinburn Place, St. Andrews, Fife, Scotland, an Officer of His Majesty’s Army, and SIMON FRASER, of 19 Ainslie Place, Edinburgh, Scotland, Writer, to the signet (estate of John Christie Aitken, deceased) 3-6 perches, being the land delineated on a plan attached to the above-mentioned application, being part of Town Section 1011, City of Christchurch, and being part of a right-of-way extending from Lichfield Street to Tuam Street in the said City of Christchurch.

Diagrams may be inspected at this office.

Dated the 27th day of May, 1949, at the Land Registry Office, Christchurch.

W. E. BROWN, District Land Registrar.


EVIDENCE having been furnished of the loss of certificate of title, Vol. 306, folio 121 (Canterbury Registry), for 28 perches, being part of Lot 36 on Deposited Plan No. 3095, part of Rural Section 243B, situated in the City of Christchurch, whereof CHARLES ALLINGTON, of Christchurch, Retired Hotelkeeper, and FRANCIS CHARLOTTE ALLINGTON, his wife, are the registered proprietors, and application having been made to me 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 upon the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 30th day of May, 1949, at the Land Registry Office, Christchurch.

W. E. BROWN, District Land Registrar.


APPLICATION having been made to me for the issue of a provisional certificate of title, in favour of JOHN ESPIE, late of Mataura, Farmer, now deceased, for closed road intersecting Sections 32 and 62, Block III, Tuturau District, being the land contained in certificate of title, Vol. 48, folio 80, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a provisional certificate of title as requested upon the expiration of fourteen days from 2nd June, 1949.

Dated this 25th day of May, 1949, at the Land Registry Office, Invercargill.

J. LAURIE, District Land Registrar.


APPLICATION having been made to me for the issue of a new certificate of title, in favour of WILLIAM FRASER, late of Invercargill, Retired Carpenter, deceased, for part Section 2 of 32, Block I, Invercargill Hundred, being the land contained in certificate of title, Vol. 48, folio 261, and evidence having been lodged of the loss of the said certificate of title, I hereby give notice that I shall issue a new certificate of title as requested upon the expiration of fourteen days from 2nd June, 1949.

Dated this 25th day of May, 1949, at the Land Registry Office, Invercargill.

J. LAURIE, 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 names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:—

The Carriers Agency Company, Limited. 1937/48.
Foster and Glavish, Limited. 1946/95.

Given under my hand at Auckland, this 27th day of May, 1949.

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:—

Munro’s Drapery, Limited. 1945/24.

Dated at Napier, this 24th day of May, 1949.

E. S. MOLONY, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4)

TAKE notice that at the expiration of three months from the date hereof, the names of the undermentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved:—

British Hearing Aids (South Island), Limited. 1944/31.
Golden Gully Sluicing and Development Company, Limited. 1934/31.

Given under my hand at Christchurch, this 27th day of May, 1949.

D. S. EVANS, 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:—

Pacific Steel Holdings (N.Z.), Limited. 1934/109.
Westland Developments, Limited. 1935/3.
George Tench and Company, Limited. 1936/111.
Printers Auxiliary Machine Company, Limited. 1947/17.

Given under my hand at Christchurch, this 27th day of May, 1949.

D. S. EVANS, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1949, No 33


NZLII PDF NZ Gazette 1949, No 33





✨ LLM interpretation of page content

⚖️ Bankruptcy Notices for Multiple Individuals

⚖️ Justice & Law Enforcement
25 May 1949
Bankruptcy, Supreme Court, Wellington, Lower Hutt
17 names identified
  • Lionel Clifford Nimmo, Bankruptcy notice
  • Nana Govind, Bankruptcy notice
  • Raymond John Watts, Bankruptcy notice
  • William Gardner Simpson, Bankruptcy notice
  • Alan Edward Ivory, Bankruptcy notice
  • Alfred John Wing, Bankruptcy notice
  • Allan Earnest Francis Howie, Bankruptcy notice
  • Alfred John Wing, Bankruptcy notice
  • Allan Earnest Francis Howie, Bankruptcy notice
  • Ivan James Dentice, Bankruptcy notice
  • Mervyn Signal, Bankruptcy notice
  • Donald Alfred Preston, Bankruptcy notice
  • James Edmunds, Bankruptcy notice
  • Colin George Williams, Bankruptcy notice
  • Robert Arthur John Carr, Bankruptcy notice
  • Harry Engel Pene, Bankruptcy notice
  • Ronomai Jean King, Bankruptcy notice

  • F. B. Jameson, Official Assignee

⚖️ Bankruptcy Notice for Ernest Reid Cook

⚖️ Justice & Law Enforcement
26 May 1949
Bankruptcy, Supreme Court, Christchurch
  • Ernest Reid Cook, Bankruptcy notice

  • G. W. Brown, Official Assignee

🗺️ Land Transfer Act Notice for Jellicoe Road

🗺️ Lands, Settlement & Survey
27 May 1949
Land Transfer Act, statutory rights-of-way, Auckland
  • William Knight, Land owner

  • G. H. Seddon, District Land Registrar

🗺️ Surrender of Lease for Emily Sarah Wood

🗺️ Lands, Settlement & Survey
27 May 1949
Land Transfer Act, lease surrender, Wanganui
  • Emily Sarah Wood, Lease holder

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Notice for Torquil McLeod and Simon Fraser

🗺️ Lands, Settlement & Survey
27 May 1949
Land Transfer Act, right-of-way, Christchurch
  • Torquil McLeod (Officer of His Majesty’s Army), Land owner
  • Simon Fraser (Writer to the signet), Land owner

  • W. E. Brown, District Land Registrar

🗺️ Certificate of Title Replacement for Charles Allington

🗺️ Lands, Settlement & Survey
30 May 1949
Land Transfer Act, certificate of title, Christchurch
  • Charles Allington (Retired Hotelkeeper), Land owner
  • Francis Charlotte Allington, Land owner

  • W. E. Brown, District Land Registrar

🗺️ Provisional Certificate of Title for John Espie

🗺️ Lands, Settlement & Survey
25 May 1949
Land Transfer Act, provisional certificate, Mataura
  • John Espie, Land owner

  • J. Laurie, District Land Registrar

🗺️ New Certificate of Title for William Fraser

🗺️ Lands, Settlement & Survey
25 May 1949
Land Transfer Act, certificate of title, Invercargill
  • William Fraser (Retired Carpenter), Land owner

  • J. Laurie, District Land Registrar

🏭 Companies Act Notice for Striking Off Register

🏭 Trade, Customs & Industry
27 May 1949
Companies Act, striking off register, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Companies Act Notice for Munro’s Drapery

🏭 Trade, Customs & Industry
24 May 1949
Companies Act, striking off register, Napier
  • E. S. Molony, Assistant Registrar of Companies

🏭 Companies Act Notice for Striking Off Register

🏭 Trade, Customs & Industry
27 May 1949
Companies Act, striking off register, Christchurch
  • D. S. Evans, Assistant Registrar of Companies

🏭 Companies Act Notice for Dissolved Companies

🏭 Trade, Customs & Industry
27 May 1949
Companies Act, dissolved companies, Christchurch
  • D. S. Evans, Assistant Registrar of Companies