Bankruptcy and Land Transfer Notices




2724
THE NEW ZEALAND GAZETTE
[No. 71

BANKRUPTCY NOTICES

In Bankruptcy.—Supreme Court

LOUIS CASPARUS JOHN LATEGAN, of Dannevirke, Labourer, was adjudged bankrupt on the 18th November, 1949. Creditors’ meeting will be held at my office on Friday, 2nd December, 1949, at 11 a.m.

A. G. SMITH, Official Assignee.

Dannevirke.


In Bankruptcy.—Supreme Court

TERTIUS FRANK OTWAY ROWE, of Dargaville, Builder, was adjudged bankrupt on the 18th November, 1949. Creditors’ meeting will be held at my office on Thursday, 1st December, 1949, at 10.30 a.m.

V. R. CROWHURST, Official Assignee.

4th Floor, Dilworth Building, Customs Street East, Auckland, C. 1.


In Bankruptcy.—Supreme Court

MROD AUGUSTINE FARRY (otherwise known as Rodney Farry, care of 170 Great North Road, Grey Lynn, Auckland, Salesman, was adjudged bankrupt on the 17th November, 1949. Creditors’ meeting will be held at my office on Thursday, the 1st December, 1949, at 2.15 p.m.

V. R. CROWHURST, Official Assignee.

4th Floor, Dilworth Building, Customs Street East, Auckland C. 1.


In Bankruptcy.—Supreme Court

IRA JOHN NAPIER, of 1 Tudor Street, Devonport, Taxi-driver, was adjudged bankrupt on the 16th November, 1949. Creditors’ meeting will be held at my office on Tuesday, the 29th November, 1949, at 2.15 p.m.

V. R. CROWHURST, Official Assignee.

4th Floor, Dilworth Building, Customs Street East, Auckland C. 1.


In Bankruptcy.—In the Supreme Court of New Zealand

WILLIAM ALFRED ANDERSON, 148 Charles Street, Westshore, Carrier, was adjudged bankrupt on the 15th November, 1949. Creditor’s meeting will be held at my office on Monday, 28th November, 1949, at 11 a.m.

P. MARTIN, Official Assignee.

Courthouse, Napier.


In Bankruptcy.—Supreme Court

HECTOR ALEXANDER MURDOCH, of 204 Grays Road, Hastings, Commercial Traveller, was adjudged bankrupt on the 21st November, 1949. Creditors’ meeting will be held at the Courthouse, Hastings, on Monday, 5th December, 1949, at 2 p.m.

P. MARTIN, Official Assignee.

Courthouse, Napier.


In Bankruptcy.—Supreme Court

GORDON WILLAIM ROUND, of Petone, Salesman, was adjudged bankrupt on 16th November, 1949. Creditors’ meeting will be held at my office on Tuesday, 29th November, 1949, at 2.15 p.m.

F. B. JAMESON, Official Assignee.

Magistrates’ Court, Wellington.


In Bankruptcy.—Supreme Court

RAYMOND CECIL DUNBAR, of 294 Queens Drive, Wellington, Agent, was adjudged bankrupt on 16th November, 1949. Creditors’ meeting will be held at my office on Thursday, 1st December, 1949, at 2.15 p.m.

F. B. JAMESON, Official Assignee.

Magistrates’ Court, Wellington.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Vol. 58, folio 139 (Taranaki Registry), for 2 roods 6·6 perches, more or less, being Section 41, Town of Port Moturoa, in the name of EDWARD DUNCAN RICHARDS, of Palmerston North, Land Agent, and of outstanding duplicate of memorandum of mortgage 18620, in the name of WILLIAM GEORGE SOMERVILLE, of Wellington, Solicitor, affecting the said land, and of outstanding duplicate of memorandum of mortgage 20206, in the names of WILLIAM WEST KNOWLES, of Wellington, Clerk, and CHARLES FREDERICK VALLANCE, of Kahumungi, Sheep-farmer, also affecting the said land, having been lodged with me together with an application for the issue of a new certificate of title in lieu of the said certificate of title and to register a transmission of mortgage 20206, a transfer of mortgage 20206, and two transfers in exercise of the powers of sale contained in the said mortgages without production of the outstanding duplicates of the said mortgages in terms of section 40 of the Land Transfer Act, 1915, notice is hereby given of my intention to issue such new certificate of title and register such transmission and transfers on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 16th day of November, 1949, at the Land Registry Office, New Plymouth.

D. A. YOUNG, District Land Registrar.


APPLICATION having been made to me for the issue of a new certificate of title in the name of MARGARET ELIZABETH ENNOR, Wife of William Trehane Ennor, of Napier, Service Driver, for 1 rood, more or less, situate in Block VIII of the Heretaunga Survey District, being part of Suburban Section 44, Meeanee, and more particularly described as Lot 2 on Deposited Plan 4828 (part Greenmeadows Extension No. 12), and being all the land in certificate of title H.B. Vol. 73, folio 159, subject to mortgage No. 73343, and evidence having been lodged of the loss or destruction of the said certificate of title, I hereby give notice that I will issue the new certificate of title as requested after fourteen days from the date of the Gazette containing this notice.

Dated this 17th day of November, 1949, at the Land Registry Office, Napier.

E. S. MOLONY, District Land Registrar.


APPLICATION (K. 28539) having been made to me to register a re-entry by THE WANGANUI HARBOUR BOARD as lessor under memorandum of lease 24426, of all that parcel of land containing 13·2 perches, being part of Lot D of the Right Bank, Wanganui River, and being also Lot 18 on Deposited Plan 205 and Lot 3 on Deposited Plan 10878 and being part of the land in certificate of title, Vol. 311, folio 57 (Wellington Registry), of which CONWAY SYDNEY FERGUSON, of Wanganui, Vulcanizer, is the registered lessee, I hereby give notice that I will register such re-entry as requested on the expiration of one month from the date of the Gazette containing this notice.

Dated this 21st day of November, 1949, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.


EVIDENCE having been furnished of the loss of lease in perpetuity, Vol. 15, folio 177 (Westland Registry), in the name of JOHN McCORMICK, now of Hokitika, Retired, affecting 192 acres, being Section 2298, Block II, Toaroha Survey District, and application (K. 1378) having been made to me for the issue of a provisional lease in perpetuity in lieu thereof, I hereby give notice of my intention to issue such provisional lease in perpetuity on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 15th day of November, 1949, at the Land Registry Office, Hokitika.

F. A. SADLER, District Land Registrar.


ADVERTISEMENTS

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 :—

Hill Street Hospital, Limited. 1949/375.

Given under my hand at Wellington, this 21st day of November, 1949.

H. B. WALTON, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1949, No 71


NZLII PDF NZ Gazette 1949, No 71





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Louis Casparus John Lategan

⚖️ Justice & Law Enforcement
18 November 1949
Bankruptcy, Creditors' Meeting, Dannevirke
  • Louis Casparus John Lategan, Adjudged bankrupt

  • A. G. Smith, Official Assignee

⚖️ Bankruptcy Notice for Tertius Frank Otway Rowe

⚖️ Justice & Law Enforcement
18 November 1949
Bankruptcy, Creditors' Meeting, Dargaville
  • Tertius Frank Otway Rowe, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

⚖️ Bankruptcy Notice for Mrod Augustine Farry

⚖️ Justice & Law Enforcement
17 November 1949
Bankruptcy, Creditors' Meeting, Auckland
  • Mrod Augustine Farry, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

⚖️ Bankruptcy Notice for Ira John Napier

⚖️ Justice & Law Enforcement
16 November 1949
Bankruptcy, Creditors' Meeting, Devonport
  • Ira John Napier, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

⚖️ Bankruptcy Notice for William Alfred Anderson

⚖️ Justice & Law Enforcement
15 November 1949
Bankruptcy, Creditors' Meeting, Westshore
  • William Alfred Anderson, Adjudged bankrupt

  • P. Martin, Official Assignee

⚖️ Bankruptcy Notice for Hector Alexander Murdoch

⚖️ Justice & Law Enforcement
21 November 1949
Bankruptcy, Creditors' Meeting, Hastings
  • Hector Alexander Murdoch, Adjudged bankrupt

  • P. Martin, Official Assignee

⚖️ Bankruptcy Notice for Gordon Willaim Round

⚖️ Justice & Law Enforcement
16 November 1949
Bankruptcy, Creditors' Meeting, Petone
  • Gordon Willaim Round, Adjudged bankrupt

  • F. B. Jameson, Official Assignee

⚖️ Bankruptcy Notice for Raymond Cecil Dunbar

⚖️ Justice & Law Enforcement
16 November 1949
Bankruptcy, Creditors' Meeting, Wellington
  • Raymond Cecil Dunbar, Adjudged bankrupt

  • F. B. Jameson, Official Assignee

🗺️ Land Transfer Act Notice for Edward Duncan Richards

🗺️ Lands, Settlement & Survey
16 November 1949
Land Transfer, Certificate of Title, Taranaki Registry
  • Edward Duncan Richards, Loss of certificate of title
  • William George Somerville, Outstanding duplicate of memorandum of mortgage
  • William West Knowles, Outstanding duplicate of memorandum of mortgage
  • Charles Frederick Vallance, Outstanding duplicate of memorandum of mortgage

  • D. A. Young, District Land Registrar

🗺️ Land Transfer Act Notice for Margaret Elizabeth Ennor

🗺️ Lands, Settlement & Survey
17 November 1949
Land Transfer, Certificate of Title, Napier
  • Margaret Elizabeth Ennor, Issue of new certificate of title

  • E. S. Molony, District Land Registrar

🗺️ Land Transfer Act Notice for Wanganui Harbour Board

🗺️ Lands, Settlement & Survey
21 November 1949
Land Transfer, Re-entry, Wanganui
  • Conway Sydney Ferguson, Registered lessee

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Act Notice for John McCormick

🗺️ Lands, Settlement & Survey
15 November 1949
Land Transfer, Lease in Perpetuity, Westland Registry
  • John McCormick, Loss of lease in perpetuity

  • F. A. Sadler, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
21 November 1949
Company Dissolution, Hill Street Hospital Limited
  • H. B. Walton, Assistant Registrar of Companies