Crown Lands, Bankruptcy, Land Transfer, Advertisements




Dec. 22] THE NEW ZEALAND GAZETTE 2849

CROWN LANDS NOTICES

Land in the Wellington Land District Forfeited

Department of Lands and Survey, Wellington, 20th December, 1949.

NOTICE is hereby given that the Land Settlement Board, with the approval of the Minister of Lands, has, by resolution declared the under-mentioned licence to be forfeited, pursuant to section 146 of the Land Act, 1948; and that the land has thereby reverted to the Crown.

SCHEDULE

Tenure. Licence No. Section. District. Licensee. Date of Forfeiture.
Deferred payment 981 21 Town of Owenga N. T. Pomare 20th July, 1949.

D. M. GREIG, Director-General of Lands.

(L. and S. 22/1382/6.)


Lands in the Canterbury Land District for Sale or Lease

District Lands and Survey Office,
Christchurch, 20th December, 1949.

NOTICE is hereby given that the undermentioned lands are open for sale or lease under the Land Act, 1948, and applications will be received at the District Lands and Survey Office, Christchurch, up to 4 o’clock p.m. on Wednesday, 1st February, 1950.

Applicants may be required by the Commissioner of Crown Lands, Christchurch, acting on behalf of the Land Settlement Board, to appear personally in support of their applications at a time and place to be advised.

The ballot will be held at the District Lands and Survey Office, Christchurch, at 2 o’clock p.m. on Tuesday, 14th February, 1950, and persons who so wish may attend.

The successful applicant is required to pay, immediately on notification of result of ballot, a deposit comprising the first half-year’s rent, broken-period rent, and lease fee, or the purchase-price of the property plus title fee. In addition the amount of weighting for improvements is to be paid in cash.

SCHEDULE

TOWN OF HORNDON (DARFIELD TOWNSHIP) MALVERN COUNTY

RESERVE 3619, Block XII: Area, 1 rood. Rental value or purchase price, £25. Deposit on deferred payments, £5. Deferred payments: half-yearly instalment (term: ten years), £1 5s. 3d. Renewable lease: half-yearly rent (term: thirty-three years), 11s. 3d.

Reserve 3626, Block XVII: Area, 1 rood. Rental value or purchase price, £30. Deposit on deferred payments, £5. Deferred payments: half-yearly instalment (term: ten years), £1 11s. 6d. Renewable lease: half-yearly rent (term: thirty-three years), 13s. 6d.

Reserve 3627, Block XVII: Area, 1 rood. Rental value or purchase price, £25. Deposit on deferred payments, £5. Deferred payments: half-yearly instalment (term: ten years), £1 5s. 3d. Renewable lease: half-yearly rent (term: thirty-three years), 11s. 3d.

There is no sewerage or water available on these level building sites which are situated in Darfield Township, thirty miles west of Christchurch.

Reserve 3619 is in Currie Street. Reserve 3626 is on corner of Homes Street and Railway Terrace North. Reserve 3627 is in McMillan Street.

Priority will be given to applications from—

(1) Ex-servicemen of World War II or the wives or widows of such ex-servicemen;

(2) Persons who produce conclusive evidence of their intention to build immediately a permanent residence.

Any further particulars required may be obtained from the undersigned.

T. W. PRESTON, Commissioner of Crown Lands.

(L. and S. H.O. 6/1/169; D.O. 14/13.)


BANKRUPTCY NOTICES

In Bankruptcy

In the estate of EDNA NOVA MEREDITH, of Waiouru, Caterer, a Bankrupt.

A SECOND and final dividend of 10¾d in the pound, making a total of 1s. 8¾d. is now payable at my office, Magistrates’ Court, Taihape.

E. L. EGARR, Official Assignee.

15th December, 1949.


In Bankruptcy

NOTICE is hereby given that dividends are now payable in the undermentioned estates on all proved claims:—

BLUNDEN, BRIAN MOORE, of “Stoneyhurst,” North Canterbury, Tractor-driver. First and final dividend of 20s. in the pound.

BREWER, DOUGLAS ARTHUR, of Christchurch, Garage-proprietor. First dividend of 6s. in the pound.

GRIFFIN, FRANK ALFRED, of Christchurch, Welder. First dividend of 13s. 4d. in the pound.

JOHNS, GRAHAM and LILLIAN CATHERINE, trading as the “Methven Plumbing Co.” of Methven, Plumbers. Supplementary dividend of 1s 1d. in the pound making a total of 5s. 4½d. in the pound to date.

JOHNSTONE, DAISY ISABEL, deceased, of Christchurch, Married Woman. Supplementary dividend of 10s. 1d. in the pound making a total of 20s. in the pound together with interest on proved debts.

KEITH, HENRY MORTIMER, of 58 Slater Street, Richmond, Christchurch. Supplementary dividend of 5s. in the pound.

MCEWEN, BADEN JAMES, of Ashburton, Motor Mechanic. First and final dividend of 4½d. in the pound.

ROBERTS, IAN HEATHCOTE, of 181 Esplanade, New Brighton, Manufacturer. First dividend of 10s. in the pound.

SOUTHERN CROSS CONSTRUCTION CO., LTD. (IN LIQUIDATION). Second and final dividend of 3s. 9¾d. in the pound, making a total of 13s. 9¾d. in the pound.

G. W. BROWN, Official Assignee.

Christchurch, 14th December, 1949.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of memorandum of mortgage 151905, affecting the land in certificate of title, Vol. 401, folio 90 (Auckland Registry), whereof SUSANNAH JANE BOWMAN, of Auckland, Married Woman, is the mortgagor, and RICHARD PARKER HILL, of Auckland, Retired Land Agent, and LILY MAY HILL, (now deceased) are the mortgagees, having been lodged with me together with an application to issue a provisional copy in lieu thereof, notice is hereby given of my intention to issue such provisional memorandum of mortgage on the 27th January, 1950.

Dated this 14th day of December, 1949, at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.


EVIDENCE of the loss of certificate of title, Vol. 755, folio 24 (Auckland Registry), for 26·9 perches, situated in the Borough of Mount Eden, being part Allotment 104c of Section 10, Suburbs of Auckland, in the name of ERNEST EDGAR ANDREWS, of Cambridge, Public Works employee, and FRANK MITCHELL ANDREWS, of Onewhero, 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 the 27th January, 1950.

Dated this 14th day of December, 1949, at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.


ADVERTISEMENTS

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 will be dissolved:—

Lakeside Collieries (Kaitangata), Limited. O. 1936/31.

Dated at Dunedin, this 13th day of December, 1949.

R. A. MALONE, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1949, No 78


NZLII PDF NZ Gazette 1949, No 78





✨ LLM interpretation of page content

🗺️ Land Forfeited in Wellington Land District

🗺️ Lands, Settlement & Survey
20 December 1949
Land forfeiture, Licence, Town of Owenga, Wellington Land District
  • N. T. Pomare, Licensee of forfeited land

  • D. M. Greig, Director-General of Lands

🗺️ Lands for Sale or Lease in Canterbury Land District

🗺️ Lands, Settlement & Survey
20 December 1949
Land sale, Lease, Darfield Township, Malvern County
  • T. W. Preston, Commissioner of Crown Lands

⚖️ Bankruptcy Notice for Edna Nova Meredith

⚖️ Justice & Law Enforcement
15 December 1949
Bankruptcy, Dividend, Waiouru, Caterer
  • Edna Nova Meredith, Bankrupt

  • E. L. Egarr, Official Assignee

⚖️ Bankruptcy Dividends Notice

⚖️ Justice & Law Enforcement
14 December 1949
Bankruptcy, Dividends, Christchurch, Ashburton
9 names identified
  • Brian Moore Blunden, Bankrupt
  • Douglas Arthur Brewer, Bankrupt
  • Frank Alfred Griffin, Bankrupt
  • Graham Johns, Bankrupt
  • Lillian Catherine Johns, Bankrupt
  • Daisy Isabel Johnstone, Bankrupt
  • Henry Mortimer Keith, Bankrupt
  • Baden James McEwen, Bankrupt
  • Ian Heathcote Roberts, Bankrupt

  • G. W. Brown, Official Assignee

⚖️ Loss of Memorandum of Mortgage Notice

⚖️ Justice & Law Enforcement
14 December 1949
Mortgage, Loss, Auckland Registry
  • Susannah Jane Bowman (Married Woman), Mortgagor
  • Richard Parker Hill (Retired Land Agent), Mortgagee
  • Lily May Hill, Mortgagee (deceased)

  • G. H. Seddon, District Land Registrar

⚖️ Loss of Certificate of Title Notice

⚖️ Justice & Law Enforcement
14 December 1949
Certificate of Title, Loss, Auckland Registry
  • Ernest Edgar Andrews, Owner
  • Frank Mitchell Andrews, Owner

  • G. H. Seddon, District Land Registrar

🏭 Notice of Company Dissolution

🏭 Trade, Customs & Industry
13 December 1949
Company dissolution, Lakeside Collieries (Kaitangata), Limited
  • R. A. Malone, Assistant Registrar of Companies