Bankruptcy and Land Transfer Notices




812
THE NEW ZEALAND GAZETTE
[No. 40]

In Bankruptcy

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

BARTRUM, PAUL MANSELL, of 230A Manchester Street, Christchurch, Baker and Pastrycook : Second dividend of 5s. in the pound (making a total of 12s. 6d. in the pound to date).

BIRCHFIELD, PERCY HAROLD, of Christchurch, Carpenter : First and final dividend of 10½d. in the pound.

COOPER, HENRY ARTHUR, of Christchurch, Engineer : First and final dividend of 8s. 1d. in the pound.

HAWKINS, JAMES HENRY, of 42 Moorhouse Avenue, Christchurch, Cutter : Supplementary dividend of 5s. 8¾d. in the pound (making a total of 5s. 11¼d. 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 6s. 5¼d. in the pound).

LAVERY, MAURICE W., of Christchurch, Engineer : First and final dividend of 3s. 6d. in the pound.

POWER, HERBERT JOSEPH, of 55 Stanmore Road, Christchurch, Barman : First dividend of 10s. in the pound.

ROACH, ERNEST GREY, of Christchurch, Manufacturer : First and final dividend of 6s. in the pound.

ROACH, ERNEST GREY, and ROBERTS, IAN HEATHCOTE, trading in partnership as Roach and Roberts, of Christchurch, Manufacturers : First and final dividend of 2s. 4d. in the pound.

ROBINSON, HUBERT CHARLES, of 42 London Street, Lyttelton : First dividend of 2s. 5d. in the pound.

SPENCE, ROBERT JOHN, of Christchurch, Builder : First dividend of 9s. in the pound.

SYME, LEONARD BANKS, of Springburn, Labourer : First dividend of 4s. 6d. on the pound.

WESTLEY, AUSTIN EDWIN, of Christchurch, Baker and Pastrycook : Second and final dividend of 4s. 3d. in the pound (making a total of 8s. 3d. in the pound).

G. W. BROWN, Official Assignee.

Christchurch, 8th June, 1950.


In Bankruptcy.—Supreme Court

JAMES FREDERICK ANDREWS, of 611 Worcester Street, Christchurch, Showman, was adjudged bankrupt on 9th June, 1950. Creditors’ meeting will be held at my office on Thursday, 22nd June, at 10.30 a.m.

C. MASON, Official Assignee.

Courthouse, Dunedin.


LAND TRANSFER ACT NOTICES

EVIDENCE of the loss of certificate of title, Volume 907, folio 103 (Auckland Registry), for 1 rood, situated in the Kawhia Town District, being Section 10, Block VI, of the Town of Kawhia, in the name of LAWRENCE ARTHUR HONE, of Kawhia, Exchange Clerk, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the 7th July, 1950.

Dated this 16th day of June, 1950, at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.


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 24th July, 1950.

  1. THOMAS BLOOR. Allotment 43, Town of Greerton, containing 3 roods 39·9 perches. Occupied by applicant. Plan 37288.

Diagrams may be inspected at this office.

Dated this 16th day of June, 1950, at the Land Registry Office, Auckland.

G. H. SEDDON, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 15, folio 135, (Taranaki Registry), for 1 rood, being Section 5, Block XIII, Town of Opunake, in the name of EBENEZER MAXWELL, of Opunake, Gentleman, 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 14th day of June, 1950, 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 ROBERT SAMUEL DONGHI, of Waipawa, Farm Manager, for 1 acre and 20·6 perches, more or less, situate in the Borough of Waipawa, being Lot 5 on Deposited Plan 6586, which said parcel of land comprises part of Block 56 of the Patangata Crown Grant District, and being all the land in certificate of title H.B. Volume 101, folio 35, 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 15th day of June, 1950, at the Land Registry Office, Napier.

E. S. MOLONY, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 368, folio 268 (Wellington Registry), in the name of ALAN CYRUS BROCKELSBY, of Lower Hutt, Plumber, for 20·07, perches situate in the Borough of Lower Hutt, being part of Section 29, Hutt District, and being also Lot 5, Block II, on Deposited Plan 1306, and application (K. 29043) having been made for a new certificate of title in lieu thereof, I hereby give notice 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 19th day of June, 1950, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 345, folio 186 (Wellington Registry), in the name of THOMAS DALTON MILBURN, of Wellington, Hotel Assistant, for 14·7 perches, situate in the Borough of Petone, being part of Section 4 of the Hutt District, and being also Lot 20 on Deeds Plan 205, together with a water easement created by Conveyance No. 80553 (132/53), and application (K. 29034) having been made for a new certificate of title in lieu thereof, I hereby give notice 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 June, 1950, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.


EVIDENCE having been furnished of the loss of the outstanding duplicate of certificate of title, Volume 519, folio 227 (Wellington Registry), in the name of HERBERT ELMER GIBSON, of Wellington, Civil Servant, for 20·7 perches, situate in the City of Wellington, being part of Section 6 of the Kaiwarra District, and being also Lot 1 on Deposited Plan 6551, and application (K. 29007) having been made for a new certificate of title in lieu thereof, I hereby give notice 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 June, 1950, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.


EVIDENCE of the loss of certificate of title, Volume 429, folio 164 (Canterbury Registry), for 6·2 perches, situate in the City of Christchurch, being Lot 6 on Deposited Plan No. 6513, part of Rural Section 347, in the name of THOMAS ALFRED NEVELL, of Christchurch, Fruiterer, 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 16th day of June, 1950, at the Land Registry Office, Christchurch.

Wm. MCBRIDE, District Land Registrar.


ADVERTISEMENTS

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 :—

West Coast Logging, Limited. 1939/11.

Given under my hand at Hokitika, this 9th day of June, 1950.

F. A. SADLER, Assistant Registrar of Companies.


THE COMPANIES ACT, 1933, SECTION 282 (6)

TAKE notice that the names of the undermentioned companies have been struck off the register and that the companies have been dissolved :—

The Mosgiel Co-operative Dairy Factory, Limited. O. 1916/6.

J. C. Mewhinney Proprietary, Limited. O. 1935/28.

Modern Homes, Limited. O. 1935/46.

Pacific Investments, Limited. O. 1936/23.

Lakeside Coal Company, Limited. O. 1939/33.

Dated at Dunedin, this 13th day of June, 1950.

E. B. C. MURRAY, Assistant Registrar of Companies.



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1950, No 40


NZLII PDF NZ Gazette 1950, No 40





✨ LLM interpretation of page content

⚖️ Bankruptcy Dividend Notices

⚖️ Justice & Law Enforcement
8 June 1950
Bankruptcy, Dividends, Christchurch
15 names identified
  • Paul Mansell Bartrum, Second dividend of 5s. in the pound
  • Percy Harold Birchfield, First and final dividend of 10½d. in the pound
  • Henry Arthur Cooper, First and final dividend of 8s. 1d. in the pound
  • James Henry Hawkins, Supplementary dividend of 5s. 8¾d. in the pound
  • Graham Johns, Supplementary dividend of 1s. 1d. in the pound
  • Lillian Catherine Johns, Supplementary dividend of 1s. 1d. in the pound
  • Maurice W. Lavery, First and final dividend of 3s. 6d. in the pound
  • Herbert Joseph Power, First dividend of 10s. in the pound
  • Ernest Grey Roach, First and final dividend of 6s. in the pound
  • Ernest Grey Roach, First and final dividend of 2s. 4d. in the pound
  • Ian Heathcote Roberts, First and final dividend of 2s. 4d. in the pound
  • Hubert Charles Robinson, First dividend of 2s. 5d. in the pound
  • Robert John Spence, First dividend of 9s. in the pound
  • Leonard Banks Syme, First dividend of 4s. 6d. on the pound
  • Austin Edwin Westley, Second and final dividend of 4s. 3d. in the pound

  • G. W. Brown, Official Assignee

⚖️ Bankruptcy Notice for James Frederick Andrews

⚖️ Justice & Law Enforcement
Bankruptcy, Showman, Christchurch
  • James Frederick Andrews, Adjudged bankrupt

  • C. Mason, Official Assignee

🗺️ Land Transfer Act Notice for Lawrence Arthur Hone

🗺️ Lands, Settlement & Survey
16 June 1950
Land Transfer, Certificate of Title, Kawhia
  • Lawrence Arthur Hone, Loss of certificate of title

  • G. H. Seddon, District Land Registrar

🗺️ Land Transfer Act Notice for Thomas Bloor

🗺️ Lands, Settlement & Survey
16 June 1950
Land Transfer, Greerton
  • Thomas Bloor, Land brought under Land Transfer Act

  • G. H. Seddon, District Land Registrar

🗺️ Land Transfer Act Notice for Ebenezer Maxwell

🗺️ Lands, Settlement & Survey
14 June 1950
Land Transfer, Certificate of Title, Opunake
  • Ebenezer Maxwell, Loss of certificate of title

  • D. A. Young, District Land Registrar

🗺️ Land Transfer Act Notice for Robert Samuel Donghi

🗺️ Lands, Settlement & Survey
15 June 1950
Land Transfer, Certificate of Title, Waipawa
  • Robert Samuel Donghi, Loss of certificate of title

  • E. S. Molony, District Land Registrar

🗺️ Land Transfer Act Notice for Alan Cyrus Brockelsby

🗺️ Lands, Settlement & Survey
19 June 1950
Land Transfer, Certificate of Title, Lower Hutt
  • Alan Cyrus Brockelsby, Loss of certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Act Notice for Thomas Dalton Milburn

🗺️ Lands, Settlement & Survey
12 June 1950
Land Transfer, Certificate of Title, Petone
  • Thomas Dalton Milburn, Loss of certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Act Notice for Herbert Elmer Gibson

🗺️ Lands, Settlement & Survey
12 June 1950
Land Transfer, Certificate of Title, Wellington
  • Herbert Elmer Gibson, Loss of certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Act Notice for Thomas Alfred Nevel

🗺️ Lands, Settlement & Survey
16 June 1950
Land Transfer, Certificate of Title, Christchurch
  • Thomas Alfred Nevel, Loss of certificate of title

  • Wm. McBride, District Land Registrar

🏭 Company Dissolution Notice for West Coast Logging, Limited

🏭 Trade, Customs & Industry
9 June 1950
Company Dissolution, Hokitika
  • F. A. Sadler, Assistant Registrar of Companies

🏭 Company Dissolution Notices

🏭 Trade, Customs & Industry
13 June 1950
Company Dissolution, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies