Bankruptcy, Land Transfer, and Company Notices




558
THE NEW ZEALAND GAZETTE
[No. 28

BANKRUPTCY NOTICES

In Bankruptcy.—Supreme Court

CHARLES RICHARD BERTRAM LEGAE, of 11 Liverpool Street, Auckland, Salesman, was adjudged bankrupt on the 3rd May, 1950. Creditors’ meeting will be held at my office on Thursday, the 18th May, 1950, at 10.30 a.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

GORDON WALTER EDWARD YARDLEY, of Kapuni, Hawera, Labourer, was adjudged bankrupt on May 1, 1950. Creditors’ meeting will be held at my office on Thursday, the 11th day of May, 1950, at 2 p.m.

M. COLE, Official Assignee.


In Bankruptcy.—Supreme Court

ERIC ROY PLUNKETT, of Ashburton, Sawmiller, was adjudged bankrupt on the 5th May, 1950. Creditors’ meeting will be held at the Courthouse, Ashburton, on Wednesday, the 17th May, 1950, at 2.15 p.m.

G. W. BROWN, Official Assignee.


LAND TRANSFER ACT NOTICES

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act, 1915, unless caveat be lodged forbidding the same on or before 13th June, 1950.

  1. ARTHUR WALLER and DAVID FERGUSON, part Allotment W.11, Parish of Waioneke, 18 acres 2 roods 20 perches. Occupied by the Applicants. Plan 37189.

Diagrams may be inspected at this office.

Dated this 3rd day of May, 1950, at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.


APPLICATION having been made to me for the issue of a new certificate of title in the name of the Mayor, Councillors, and Citizens of the City of Napier for 4 acres 1 rood and 36 perches, more or less, being Block 124, Puketapu Crown Grant District, and being all the land in certificate of title, H.B. Volume 41, folio 242, 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 2nd day of May, 1950, at the Land Registry Office, Napier.

E. S. MOLONY, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 53, folio 287 (Nelson Registry), for 500 acres 3 roods 3 perches, comprising part of Section 104 and parts of Section 105 of Block VIII, and part of Section 104A of Block XII, Motueka Survey District, and being more particularly shown as Lots 1 to 6, 9 to 11, 14, 15, 17 to 25, 31 and 32, D.P. 820, being the balance of the land in the said certificate of title, in favour of JOHN ELLIOTT McKIBBIN, of Kawhai, Sheep-farmer, MARGARET ELIZABETH McKIBBIN, of Mount Albert, Spinster, RICHARD EDMUND KENT, Plasterer, THOMAS HENRY BRYANT, Plasterer, ALEXANDER COUTTS, Carrier, DAVID COUTTS, Carrier, GEORGE PERCIVAL MIDDLETON, Surveyor, all of Wellington, and CATHERINE TREGURTHA, Wife of Albert William Tregurtha, of Lower Hutt, Public Servant, having been lodged with me, together with an application 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 after fourteen days from the date of the Gazette containing this notice.

Dated this 5th day of May, 1950, at the Land Registry Office, Nelson.

A. FOWLER, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 207, folio 108 (Canterbury Registry), for 28·8 perches, situated in the City of Christchurch, being Lot 6 on D.P. No. 3167, part of Rural Section 74, in the name of FRANK AUSTIN HILLS, of Christchurch, Drainlayer, 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 2nd day of May, 1950, at the Land Registry Office, Christchurch.

Wm. McBRIDE, District Land Registrar.


APPLICATION having been made to me for the issue of a provisional renewable lease in favour of FRANK JOHN SHEARING, of Waipango, Farmer, for Section 51, Block XIX, Jacobs River Hundred, being the land contained in register book, Volume 141, folio 27, and evidence having been lodged of the loss of the said renewable lease, I hereby give notice that I shall issue a provisional renewable lease as requested, upon the expiration of fourteen days from the 11th May, 1950.

Dated this 4th day of May, 1950, at the Land Registry Office, Invercargill.

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

Kerry Garments (Auckland), Limited. W. 1947/44.
Prouse and Wilson, Limited. W. 1944/41.

Given under my hand at Wellington, this 3rd day of May, 1950.

H. B. WALTON, Assistant Registrar of Companies.


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:—

V. A. Watson, Limited. 1933/137.

Given under my hand at Wellington, this 3rd day of May, 1950.

H. B. WALTON, Assistant Registrar of Companies.


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:—

Longford Butchery, Limited. S. 1946/20.

Given under my hand at Invercargill, this 3rd day of May, 1950.

J. LAURIE,
Assistant Registrar of Companies.


INCORPORATED SOCIETIES ACT, 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, WILLIAM McBRIDE, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Home Service Association (Incorporated) has ceased operations, the aforesaid association is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.

Dated at Christchurch, this 1st day of May, 1950.

Wm. McBRIDE,
Assistant Registrar of Incorporated Societies.


INCORPORATED SOCIETIES ACT, 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, WILLIAM McBRIDE, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the Young Men’s Christian Association of Timaru (Incorporated) has ceased operations, the aforesaid association is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.

Dated at Christchurch, this 3rd day of May, 1950.

Wm. McBRIDE,
Assistant Registrar of Incorporated Societies.


DUNEDIN DRAINAGE AND SEWERAGE BOARD

RESOLUTION MAKING SPECIAL RATE

IN pursuance and exercise of the powers vested in it in that behalf by the Local Authorities Interest Reduction and Loans Conversion Act, 1932–33, the Dunedin District Drainage and Sewerage Act, 1900, and the Local Bodies’ Loans Act, 1926, and of all other powers in that behalf enabling it, the Dunedin Drainage and Sewerage Board hereby resolves as follows:—

“That, for the purpose of providing the interest and other charges on a loan of £75,300 authorized to be raised by the Dunedin Drainage and Sewerage Board under the above-mentioned Acts,



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1950, No 28


NZLII PDF NZ Gazette 1950, No 28





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Charles Richard Bertram Legae

⚖️ Justice & Law Enforcement
4 May 1950
Bankruptcy, Creditors' Meeting, Auckland
  • Charles Richard Bertram Legae, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

⚖️ Bankruptcy Notice for Gordon Walter Edward Yardley

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' Meeting, Kapuni, Hawera
  • Gordon Walter Edward Yardley, Adjudged bankrupt

  • M. Cole, Official Assignee

⚖️ Bankruptcy Notice for Eric Roy Plunkett

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' Meeting, Ashburton
  • Eric Roy Plunkett, Adjudged bankrupt

  • G. W. Brown, Official Assignee

🗺️ Land Transfer Act Notice for Arthur Waller and David Ferguson

🗺️ Lands, Settlement & Survey
3 May 1950
Land Transfer, Waioneke, Auckland
  • Arthur Waller, Applicant for land transfer
  • David Ferguson, Applicant for land transfer

  • G. H. Seddon, District Land Registrar

🗺️ New Certificate of Title for Napier City Council

🗺️ Lands, Settlement & Survey
2 May 1950
Certificate of Title, Napier, Puketapu
  • E. S. Molony, District Land Registrar

🗺️ Notice of Lost Certificate of Title for McKibbin and Others

🗺️ Lands, Settlement & Survey
5 May 1950
Certificate of Title, Loss, Motueka, Nelson
8 names identified
  • John Elliott McKibbin, Owner of lost certificate
  • Margaret Elizabeth McKibbin, Owner of lost certificate
  • Richard Edmund Kent, Owner of lost certificate
  • Thomas Henry Bryant, Owner of lost certificate
  • Alexander Coutts, Owner of lost certificate
  • David Coutts, Owner of lost certificate
  • George Percival Middleton, Owner of lost certificate
  • Catherine Tregurtha, Owner of lost certificate

  • A. Fowler, District Land Registrar

🗺️ Notice of Lost Certificate of Title for Frank Austin Hills

🗺️ Lands, Settlement & Survey
2 May 1950
Certificate of Title, Loss, Christchurch
  • Frank Austin Hills, Owner of lost certificate

  • Wm. McBride, District Land Registrar

🗺️ Provisional Renewable Lease for Frank John Shearing

🗺️ Lands, Settlement & Survey
4 May 1950
Renewable Lease, Waipango, Jacobs River
  • Frank John Shearing, Applicant for renewable lease

  • J. Laurie, District Land Registrar

🏭 Notice of Company Strike-off for Kerry Garments and Prouse and Wilson

🏭 Trade, Customs & Industry
3 May 1950
Company Strike-off, Dissolution, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for V. A. Watson Limited

🏭 Trade, Customs & Industry
3 May 1950
Company Dissolution, Wellington
  • H. B. Walton, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Longford Butchery Limited

🏭 Trade, Customs & Industry
3 May 1950
Company Dissolution, Invercargill
  • J. Laurie, Assistant Registrar of Companies

🏢 Dissolution of Home Service Association

🏢 State Enterprises & Insurance
1 May 1950
Incorporated Society, Dissolution, Christchurch
  • Wm. McBride, Assistant Registrar of Incorporated Societies

🏢 Dissolution of Young Men’s Christian Association of Timaru

🏢 State Enterprises & Insurance
3 May 1950
Incorporated Society, Dissolution, Christchurch
  • Wm. McBride, Assistant Registrar of Incorporated Societies

🏗️ Dunedin Drainage and Sewerage Board Special Rate Resolution

🏗️ Infrastructure & Public Works
Special Rate, Loan, Dunedin