Bankruptcy and Land Transfer Notices




620
THE NEW ZEALAND GAZETTE
[No. 31

BANKRUPTCY NOTICES

In Bankruptcy.—Supreme Court

HAROLD COUNSELL, of Wellington, Piano-dealer, was adjudged bankrupt on 2nd May, 1950. Creditors’ meeting will be held in my office on Wednesday, 24th May, 1950, at 2.15 p.m.

F. B. JAMESON, Official Assignee.

Magistrates’ Court, Wellington.

In Bankruptcy.—Supreme Court

NOTICE is hereby given that a first and final dividend of 1s. 1½d. in the pound is now payable at my office on all proved claims in the estate of THOMAS JOHN DOWNES, of Glen-iti, Poultry-farmer.

D. C. E. WEBSTER, Official Assignee.

Courthouse, Timaru, 9th May, 1950.

In Bankruptcy

NOTICE is hereby given that a dividend is now payable in the undermentioned estate on all proved and accepted claims :—
Sutherland, Arthur, of Cromwell, Carpenter, Deceased—First and final dividend of 20s. in the pound.

C. MASON, Official Assignee.

Dunedin, 11th May, 1950.

LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 87, folio 87 (Taranaki Registry), for 1 acre, more or less, being Lot 40, D.P. 3020, and being part Section 556, Patea District, in the name of HALBERT AUGUSTINE JENKINS, of Hawera, Cabinetmaker, 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 15th day of May, 1950, at the Land Registry Office, New Plymouth.

D. A. YOUNG, District Land Registrar.

APPLICATION having been made to me to register a transmission No. 48479 to CORNELIUS JAMES O’REGAN, of Wellington, Solicitor, as executor of the will of MARTIN STEPHEN MOLONEY, late of Wellington, Retired Builder and Contractor, deceased, as mortgagee in outstanding deed of mortgage 148855, as varied by deed No. 148856, affecting 1 acre 1 rood 21·49 perches situate in the Town of Korau, being part of Section 74 of the Hutt District and being Lots 5 and 6 on D.P. 10138, and being also all the land in certificate of title, Volume 439, folio 203 (Wellington Registry), and a discharge of the said mortgage and evidence having been furnished of the loss of the said mortgage, I hereby give notice of my intention to dispense with the production of the said mortgage under section 40 of the Land Transfer Act, 1915, and register the transmission and discharge on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 15th day of May, 1950, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 283, folio 107 (Canterbury Registry), for 1 acre, situated in Block VII, Tengawai Survey District, being Section 17, Block IX of Reserve 1840, in the name of WILLIAM HENRY COOK, of Fairlie, Woolscourer, 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 12th day of May, 1950, at the Land Registry Office, Christchurch.

Wm. MCBRIDE, District Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 73, folio 262 (Canterbury Registry), for 3 acres 1 rood 10 perches, situated in Block VI, Arowhenua Survey District, being part of Rural Section 4226, in the name of THE ROAD BOARD OF THE LEVELS DISTRICT, 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 12th day of May, 1950, at the Land Registry Office, Christchurch.

Wm. MCBRIDE, District Land Registrar.

EVIDENCE having been lodged of the loss of memorandum of lease No. 9215 (Southland Registry), from the Mayor, Councillors, and Burgesses of the Borough of Riverton (as lessee), to ANDREW JOHNSON TEMPLETON, of Otaitai Bush, Flax-miller (as lessee), affecting Lots G and H, Plan No. 585, red, being part of Section 3, Block 23, and part of Section 7, Block 24, Jacobs River Hundred, and being part of the land in certificates of title, Volume 138, folio 187, and Volume 28, folio 67 (Southland Registry), and application having been made to me to register a surrender of the said lease without production of the outstanding copy of the said lease, notice is hereby given of my intention to dispense with the production of the said lease under section 40 of the Land Transfer Act, 1915, and to register such surrender as requested on the 2nd day of June, 1950.

Dated this 11th 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 here by 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 names of the companies dissolved :—

R. W. Mathieson, Limited. 1940/21.
Ventura Apartments, Limited. 1945/48.
Universal Cleaners, Limited. 1945/91.
Ohiro Products, Limited. 1947/69.
E. and A. Brownie, Limited. 1946/46.

Given under my hand at Wellington, this 16th day of May, 1950.

H. B. WALTON, 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 :—

Bowron Brothers and Company, Limited. 1907/19.

Given under my hand at Christchurch, this 9th day of May, 1950.

Wm. MCBRIDE, 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 :—

Skippers Limited. 1933/57.

Given under my hand at Christchurch, this 11th day of May, 1950.

Wm. MCBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that L. W. SIMPSON AND SON, LIMITED, has changed its name to K. G. TWISS AND COMPANY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Napier, this 9th day of May, 1950.

104 E. S. MOLONY, Assistant Registrar of Companies.

NOTICE OF CHANGE OF SURNAME

KNOW all men by these presents (which are intended to be enrolled in the Registry of the Supreme Court of New Zealand at Auckland) that I, JOAN JOSEPHINE MACLEAN, of Waimana, Housekeeper, lately called JOAN JOSEPHINE FINNEGAN, do hereby absolutely renounce and abandon the use of my former surname of FINNEGAN and in lieu thereof do assume and adopt the surname of MACLEAN so that I may henceforth be called and known not by my former surname of FINNEGAN but by my assumed name of MACLEAN, and for the purpose of evidencing such change I hereby declare that I shall at all times henceforth in all actions and proceedings, dealings and transactions, and upon all occasions use and subscribe the said surname of MACLEAN in lieu of my former surname of FINNEGAN, and I hereby expressly authorize and request all persons at all times henceforth to designate and address me by my said assumed name of MACLEAN accordingly.

In witness whereof I have hereunto subscribed my name this 27th day of April, 1950.

J. J. MACLEAN.

Signed by the said JOAN JOSEPHINE MACLEAN in the presence of N. V. HODGSON, Solicitor, Opotiki.
105



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1950, No 31


NZLII PDF NZ Gazette 1950, No 31





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for Harold Counsell

⚖️ Justice & Law Enforcement
2 May 1950
Bankruptcy, Piano-dealer, Wellington, Creditors’ meeting
  • Harold Counsell, Adjudged bankrupt

  • F. B. Jameson, Official Assignee

⚖️ Final Dividend Notice for Thomas John Downes

⚖️ Justice & Law Enforcement
9 May 1950
Bankruptcy, Dividend, Poultry-farmer, Glen-iti
  • Thomas John Downes, Final dividend payable

  • D. C. E. Webster, Official Assignee

⚖️ Dividend Notice for Arthur Sutherland

⚖️ Justice & Law Enforcement
11 May 1950
Bankruptcy, Dividend, Carpenter, Cromwell
  • Arthur Sutherland, Final dividend payable

  • C. Mason, Official Assignee

🗺️ Loss of Certificate of Title for Halbert Augustine Jenkins

🗺️ Lands, Settlement & Survey
15 May 1950
Land Transfer, Certificate of Title, Hawera, Patea District
  • Halbert Augustine Jenkins, Lost certificate of title

  • D. A. Young, District Land Registrar

🗺️ Transmission and Discharge of Mortgage for Cornelius James O’Regan

🗺️ Lands, Settlement & Survey
15 May 1950
Land Transfer, Mortgage, Wellington, Korau
  • Cornelius James O’Regan, Executor of will
  • Martin Stephen Moloney, Deceased mortgagee

  • E. C. Adams, District Land Registrar

🗺️ Loss of Certificate of Title for William Henry Cook

🗺️ Lands, Settlement & Survey
12 May 1950
Land Transfer, Certificate of Title, Fairlie, Tengawai Survey District
  • William Henry Cook, Lost certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Loss of Certificate of Title for The Road Board of The Levels District

🗺️ Lands, Settlement & Survey
12 May 1950
Land Transfer, Certificate of Title, Arowhenua Survey District
  • The Road Board of The Levels District, Lost certificate of title

  • Wm. McBride, District Land Registrar

🗺️ Surrender of Lease for Andrew Johnson Templeton

🗺️ Lands, Settlement & Survey
11 May 1950
Land Transfer, Lease, Riverton, Jacobs River Hundred
  • Andrew Johnson Templeton, Lessee of lease

  • J. Laurie, District Land Registrar

🏭 Notice of Company Strike-off

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

🏭 Notice of Company Strike-off for Bowron Brothers and Company, Limited

🏭 Trade, Customs & Industry
9 May 1950
Companies Act, Strike-off, Dissolution, Christchurch
  • Wm. McBride, Assistant Registrar of Companies

🏭 Notice of Company Dissolution for Skippers Limited

🏭 Trade, Customs & Industry
11 May 1950
Companies Act, Dissolution, Christchurch
  • Wm. McBride, Assistant Registrar of Companies

🏭 Change of Company Name for L. W. Simpson and Son, Limited

🏭 Trade, Customs & Industry
9 May 1950
Company Name Change, Napier
  • E. S. Molony, Assistant Registrar of Companies

⚖️ Notice of Change of Surname for Joan Josephine Maclean

⚖️ Justice & Law Enforcement
27 April 1950
Surname Change, Waimana, Auckland
  • Joan Josephine Maclean, Changed surname from Finnegan

  • N. V. Hodgson, Solicitor