✨ Bankruptcy and Land Transfer Notices
Dec. 1] THE NEW ZEALAND GAZETTE 2749
BANKRUPTCY NOTICES
In Bankruptcy.—Supreme Court
N. L. SMITH of 22 Arcadia Road, Epsom, Auckland, Married Woman, was adjudged bankrupt on the 25th November, 1949. Creditors’ meeting will be held at my office on Thursday, 8th 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
A LEXIS HENRY GILES, of Birdwood, Henderson Farm-worker, was adjudged bankrupt on the 24th November, 1949. Creditors’ meeting will be held at my office on Thursday, 8th 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
K ESHA WALLA, of Pukekohe, Market Gardener, was adjudged bankrupt on the 25th November, 1949. Creditors’ meeting will be held at my office on Wednesday, 7th December, 1949, at 10.30 a.m.
V. R. CROWHURST, Official Assignee.
4th Floor, Dilworth Building, Customs Street East, Auckland C. 1.
In Bankruptcy
N OTICE is hereby given that a first and final dividend of 2s. 4½d. in the pound will be payable at my office, Courthouse, Masterton, on Thursday, the 24th day of November, 1949, in the undermentioned estate of all proved claims :—
Almao, Vincent Hope Muir, Blair-logie, Masterton, Hotel-keeper.
A. WHITAKER, Official Assignee.
Courthouse, Masterton, 23rd November, 1949.
In Bankruptcy.—Supreme Court
W ILLIAM KEMP, of Wellington, Newspaper-vendor, was adjudged bankrupt on 24th November, 1949. Creditors’ meeting will be held in my office on Wednesday, 7th December, 1949, at 2.15 p.m.
F. B. JAMESON, Official Assignee.
Magistrates’ Court, Wellington.
LAND TRANSFER ACT NOTICES
E VIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Vol. 231, folio 24 (Wellington Registry), in the names of TOHUROA PARATA, URUORANGI PARATA, TAME PARATA, NOHORUA PARATA, TIRA PARATA, KANAWA PARATA, HIRA PARATA II, WIHAU PARATA and HARATA PARATA, Maoris within the meaning of the Maori Land Act, 1931 (hereinafter called the registered proprietors), as tenants in common in unequal shares for 3 acres 1 rood 3·9 perches, being parts of Section 78, Ngarara West A Block, and being also Lots 14 to 18, 36, 37, 46 to 49, 55, and 56 all inclusive, on Deposited Plan 2298, and application (K. 28548) having been made to me to register the following transfers from the registered proprietors :—
(1) 323257 of Lots 36 and 37 to George Taylor,
(2) 323258 of Lot 16 to Charles Richard Wilks and Elsie Grace Wilks,
(3) 323259 of Lot 18 to Thomas Chambers,
(4) 323260 of Lot 17 to Herbert Samuel Hipperson,
(5) 323261 of Lot 14 to Andrew Wilson,
(6) 323262 of Lot 47 to Constance Isobel Miller,
(7) 323263 of Lot 46 to Francis Walter Miller,
(8) 323264 of Lot 56 to The Roman Catholic Archbishop of Wellington,
(9) 323265 of Lot 55 to Anthony James Williams and Ethel Ivy Williams,
(10) 323266 of Lot 15 to Hirst Brook,
(11) 323267 of Lot 49 to Herbert John Burchmore and Alice Edith Burchmore, and
(12) 323268 of Lot 48 to Olive Myrtle Bustin,
together being balance of land in above described certificate of title, I hereby give notice of my intention to dispense with production of the outstanding duplicate of the said certificate of title under section 40 of the Land Transfer Act, 1915, and register the transfers on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 28th day of November, 1949, at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.
E VIDENCE of the loss of certificate of title, Volume 246, folio 7 (Canterbury Registry), for 2 roods 3 perches, being parts of Rural Section 203, situated in Block VII, Christchurch Survey District, in the name of HENRY THOMAS HOOKHAM, of Christchurch, Saddler, 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 new certificate of title on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 25th day of November, 1949, at the Land Registry Office, Christchurch.
Wm. McBRIDE, District Land Registrar.
E VIDENCE of the loss of certificate of title, Vol. 84, folio 178 (Otago Registry), for Section 16, Block IV, Glenorchy District, containing 50 acres in the name of FRANCIS McBRIDE, of Frankton, Farmer, 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 new certificate of title on 15th December, 1949.
Dated this 23rd day of November, 1949, at the Land Registry Office, Dunedin.
E. B. C. MURRAY, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT, 1933, SECTION 282 (3) AND (4)
N OTICE 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 :—
Uneda Cake Kitchen, Limited. 1949/613.
Given under my hand at Wellington, this 25th day of November, 1949.
H. B. WALTON Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6)
N OTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved :—
Lambton House, Limited. 1949/307.
Given under my hand at Wellington, this 25th day of November, 1949.
H. B. WALTON, Assistant Registrar of Companies.
THE COMPANIES ACT 1933, SECTION 282 (3)
T AKE 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 :—
Tomkins and Wilson, Limited. O. 1946/41.
Dated at Dunedin, this 23rd day of November, 1949.
R. A. MALONE, Assistant Registrar of Companies.
THE COMPANIES ACT, 1933, SECTION 282 (6)
N OTICE is hereby given that the name of the undermentioned company has been struck off the Register and the company dissolved :—
J. Holloway, Limited. 1912/3.
Given under my hand at Invercargill, this 23rd day of November, 1949.
J. LAURIE, Assistant Registrar of Companies.
INVESTORS (NEW PLYMOUTH), LIMITED
In Liquidation
Notice to Creditors to Prove
In the matter of the Companies Act, 1933, and in the matter of INVESTORS (NEW PLYMOUTH), LIMITED (in liquidation).
T HE liquidator of Investors (New Plymouth), Limited, which is being wound-up voluntarily doth hereby fix the 20th day of December, 1949, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 258 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution.
T. D. CORLETT, Liquidator.
P.O. Box 335, New Plymouth. 685
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1949, No 72
NZLII —
NZ Gazette 1949, No 72
✨ LLM interpretation of page content
⚖️ Bankruptcy Notice for N. L. Smith
⚖️ Justice & Law Enforcement4 December 1949
Bankruptcy, Creditors' Meeting, Auckland
- N. L. Smith, Adjudged bankrupt
- V. R. Crowhurst, Official Assignee
⚖️ Bankruptcy Notice for Alexis Henry Giles
⚖️ Justice & Law Enforcement4 December 1949
Bankruptcy, Creditors' Meeting, Henderson
- Alexis Henry Giles, Adjudged bankrupt
- V. R. Crowhurst, Official Assignee
⚖️ Bankruptcy Notice for Kesha Walla
⚖️ Justice & Law Enforcement4 December 1949
Bankruptcy, Creditors' Meeting, Pukekohe
- Kesha Walla, Adjudged bankrupt
- V. R. Crowhurst, Official Assignee
⚖️ Final Dividend Notice for Almao Estate
⚖️ Justice & Law Enforcement23 November 1949
Bankruptcy, Final Dividend, Masterton
- Vincent Hope Muir Almao, Final dividend payable
- A. Whitaker, Official Assignee
⚖️ Bankruptcy Notice for William Kemp
⚖️ Justice & Law EnforcementBankruptcy, Creditors' Meeting, Wellington
- William Kemp, Adjudged bankrupt
- F. B. Jameson, Official Assignee
🗺️ Land Transfer Act Notice for Lost Certificate of Title
🗺️ Lands, Settlement & Survey28 November 1949
Land Transfer, Lost Certificate, Wellington
23 names identified
- Tohuroa Parata, Registered proprietor
- Uruorangi Parata, Registered proprietor
- Tame Parata, Registered proprietor
- Nohorua Parata, Registered proprietor
- Tira Parata, Registered proprietor
- Kanawa Parata, Registered proprietor
- Hira II Parata, Registered proprietor
- Wihau Parata, Registered proprietor
- Harata Parata, Registered proprietor
- George Taylor, Transferee of Lots 36 and 37
- Charles Richard Wilks, Transferee of Lot 16
- Elsie Grace Wilks, Transferee of Lot 16
- Thomas Chambers, Transferee of Lot 18
- Herbert Samuel Hipperson, Transferee of Lot 17
- Andrew Wilson, Transferee of Lot 14
- Constance Isobel Miller, Transferee of Lot 47
- Francis Walter Miller, Transferee of Lot 46
- Anthony James Williams, Transferee of Lot 55
- Ethel Ivy Williams, Transferee of Lot 55
- Hirst Brook, Transferee of Lot 15
- Herbert John Burchmore, Transferee of Lot 49
- Alice Edith Burchmore, Transferee of Lot 49
- Olive Myrtle Bustin, Transferee of Lot 48
- E. C. Adams, District Land Registrar
🗺️ Land Transfer Act Notice for Lost Certificate of Title
🗺️ Lands, Settlement & Survey25 November 1949
Land Transfer, Lost Certificate, Christchurch
- Henry Thomas Hookham, Registered proprietor
- Wm. McBride, District Land Registrar
🗺️ Land Transfer Act Notice for Lost Certificate of Title
🗺️ Lands, Settlement & Survey23 November 1949
Land Transfer, Lost Certificate, Dunedin
- Francis McBride, Registered proprietor
- E. B. C. Murray, District Land Registrar
🏭 Notice of Company Strike-off
🏭 Trade, Customs & Industry25 November 1949
Company Strike-off, Uneda Cake Kitchen Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry25 November 1949
Company Dissolution, Lambton House Limited
- H. B. Walton, Assistant Registrar of Companies
🏭 Notice of Company Strike-off
🏭 Trade, Customs & Industry23 November 1949
Company Strike-off, Tomkins and Wilson Limited
- R. A. Malone, Assistant Registrar of Companies
🏭 Notice of Company Dissolution
🏭 Trade, Customs & Industry23 November 1949
Company Dissolution, J. Holloway Limited
- J. Laurie, Assistant Registrar of Companies
🏭 Notice to Creditors to Prove
🏭 Trade, Customs & IndustryLiquidation, Creditors' Notice, Investors (New Plymouth) Limited
- T. D. Corlett, Liquidator