Legal and Financial Notices




Oct. 26] THE NEW ZEALAND GAZETTE 1903

Kennedy, William, of Christchurch, Salesman.
Lavery, Maurice W., of Christchurch, Engineer.
Leeming, William Webster, of Glentunnel, Coal-miner.
McEwen, Baden James, of Ashburton, Motor Mechanic.
Pahi, Maiko, of Christchurch, Car Dealer.
Roach, Ernest Gray, Christchurch, Manufacturer.
Roach, Ernest Gray, and Roberts, Ian Heathcote, trading in partnership as Roach and Roberts, both of Christchurch, Manufacturers.
Strange, Mona Robina, of Christchurch, Married Woman.
Walls, Noel Duncan, of Christchurch, Builder.
Westley, Austin Edwin, and Chalmers, John Henry George, both of Christchurch, Bakers and Pastrycooks.
Westley, Austin Edwin, of Christchurch, Baker and Pastrycook.
Wilkins, Joseph Dennis, of Christchurch, Fruiterer.
Dated at Christchurch, this 20th day of October, 1950.
G. W. BROWN, Official Assignee.


LAND TRANSFER ACT NOTICES

EVIDENCE having been furnished of the loss of outstanding duplicates of Certificate of Title, Volume 43, folio 252 (Gisborne Registry), for 2 acres 2 roods 5 perches, Block XII, Nuhaka North Survey District, as shown on Deposited Plan 1478, and being part Rahokapua No. 3 Block, and Certificate of Title, Volume 76, folio 14, for 689 acres 2 roods 15 perches, Blocks VII, VIII, and XII, Nuhaka North Survey District, being Okahu Block, both in the name of CHARLES FREDERICK TIETJEN, of Gisborne, Sheepfarmer, and application (W. 2178) having been made for new certificates of title in lieu thereof, I hereby give notice of my intention to issue such new certificates of title on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 18th day of October, 1950, at the Land Registry Office, Gisborne.
E. L. ADAMS, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding duplicate of Certificate of Title, Volume 79, folio 216 (Gisborne Registry), in the name of EMILY IVY POLLOCK, Wife of James Pollock, of Gisborne, Clerk, for 1 rood 24 perches, more or less, being Lots 8 and 9 on Deposited Plan 3028, and being part of Kaiti 310 Block, and application (W. 2177) 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 17th day of October, 1950, at the Land Registry Office, Gisborne.
E. L. ADAMS, District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicates of Certificates of Title, Volume 337, folios 254 and 255, and Volume 507, folio 48 (Wellington Registry), in the name of ABRAHAM AND WILLIAMS, LIMITED, for respectively—(1) 19 perches, situate in the Borough of Marton, being part of Section 16 on the plan of the Agricultural Reserve in the Rangitikei District and being part of Lot 2 on Deeds Plan 480 ; (2) 19 perches, situate as aforesaid, being part of the said Section 16 and being also part of Lot 2 on Deeds Plan 480 ; and (3) 27·6 perches, situate as aforesaid, being part of the said Section 16 and being also Lot 1 on Deposited Plan 12964, and application (K. 29392) having been made for new certificates of title in lieu thereof, I hereby give notice of my intention to issue such new certificates of title on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 20th day of October, 1950, at the Land Registry Office, Wellington.
E. C. ADAMS, District Land Registrar.

EVIDENCE of the loss of Certificate of Title, Volume 461, folio 176 (Canterbury Registry), for 36 perches, situated in the City of Timaru, being Lot 3 on Deposited Plan No. 8357, part of Rural Section 1959, in the name of ADA FINNIE, Wife of Alexander Lang Finnie, of Timaru, Storehand, 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 upon the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 20th day of October, 1950, at the Land Registry Office, Christchurch.
R. B. WILLIAMS, Assistant Land Registrar.

EVIDENCE of the loss of Mortgage No. 154500, affecting the land in Certificate of Title, Volume 318, folio 109 (Canterbury Registry), whereof JOHN GEORGE HENDREN, of Christchurch, Carter, is the mortgagor, and CHARLES HENRY MOIR, of Christchurch, Builder (now deceased), is the mortgagee, having been lodged with me together with an application to register a transmission and a discharge of the said mortgage, notice is hereby given of my intention to dispense with the production of the said mortgage pursuant to section 40 of the Land Transfer Act, 1915, and to register such transmission and discharge on the expiration of fourteen days from the date of the Gazette containing this notice.
Dated this 20th day of October, 1950, at the Land Registry Office, Christchurch.
R. B. WILLIAMS, Assistant Land Registrar.


ADVERTISEMENTS

INCORPORATED SOCIETIES ACT, 1908

DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A SOCIETY

I, DAVID ANDREW YOUNG, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that the WAITARA SEASIDE IMPROVEMENT AND SURF BATHING SOCIETY, INCORPORATED, is no longer carrying on its operations, the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act, 1908.
Dated at New Plymouth, this 18th day of October, 1950.
D. A. YOUNG,
Assistant Registrar of Incorporated Societies.


NEW ZEALAND

FRIENDLY SOCIETIES ACT, 1909

Advertisement of Cancelling

NOTICE is hereby given that the Registrar of Friendly Societies has, pursuant to section 70 of the Friendly Societies Act, 1909, by writing under his hand dated this 13th day of October, 1950, cancelled the registry of Harmony Tent, No. 97, of the New Zealand Central District, No. 86, Independent Order of Rechabites Friendly Society (Register No. 110/82), held at Ohai, on the ground that the said branch has ceased to exist.
626
S. BECKINGSALE, Registrar.


DISSOLUTION OF PARTNERSHIP

NOTICE is hereby given that the partnership heretofore subsisting between REGINALD CONWAY and JOHN MATTHEW HAMMOND FOWDEN, carrying on business at Napier as boarding kennels proprietors under the firm name of “Riverbend Road Boarding Kennels” is dissolved.
R. CONWAY.
J. M. H. FOWDEN.
610


ARAMOHO STORES, LIMITED

IN LIQUIDATION

PURSUANT to section 222 of the Companies Act, 1933, notice is hereby given that at an extraordinary general meeting of the above-named company duly convened and held on the 5th day of October, 1950, the following special resolution was passed :—
“ That the company be wound up voluntarily and that PETER GERARD COPE be, and he is hereby appointed, liquidator of the company.”
Dated this 13th day of October, 1950.
P. G. COPE, Liquidator.
611


In the Supreme Court of New Zealand
Westland District
(Greymouth Registry).

In the matter of the Companies Act, 1933, and in the matter of WEST COAST AGENCIES, LIMITED.

NOTICE is hereby given that a petition for the winding-up of the above-named company by the Supreme Court was, on the 5th day of October, 1950, presented to the said Court by Gordon Gillespie, of Greymouth, Commission Agent: And that the said petition is directed to be heard before the Court sitting at Greymouth on the 7th day of November, 1950, at 10 o’clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished to any creditor or contributory of the said company requiring the same by the undersigned on payment of the regulated charge for the same.
J. W. HANNAN, Solicitor for the Petitioner.

Address for service: Office of Messrs. Hannan and Seddon, Werita Street, Greymouth.

NOTE.—Any person who intends to appear on the hearing of the said petition must serve on or send by post to the above-named, notice in writing of his intention so to do. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within three miles of the office of the Supreme Court at Greymouth, and must be signed by the person or firm, or his or their solicitor, if any, and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner’s address for service not later than 4 o’clock in the afternoon of the 6th day of November, 1950.
613



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1950, No 66


NZLII PDF NZ Gazette 1950, No 66





✨ LLM interpretation of page content

💰 Bankruptcy Notices

💰 Finance & Revenue
20 October 1950
Bankruptcy, Official Assignee, Christchurch
12 names identified
  • William Kennedy, Bankruptcy notice
  • Maurice W. Lavery, Bankruptcy notice
  • William Webster Leeming, Bankruptcy notice
  • Baden James McEwen, Bankruptcy notice
  • Maiko Pahi, Bankruptcy notice
  • Ernest Gray Roach, Bankruptcy notice
  • Ian Heathcote Roberts, Bankruptcy notice
  • Mona Robina Strange, Bankruptcy notice
  • Noel Duncan Walls, Bankruptcy notice
  • Austin Edwin Westley, Bankruptcy notice
  • John Henry George Chalmers, Bankruptcy notice
  • Joseph Dennis Wilkins, Bankruptcy notice

  • G. W. Brown, Official Assignee

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
18 October 1950
Land Transfer, Certificate of Title, Gisborne
  • Charles Frederick Tietjen, Lost Certificate of Title

  • E. L. Adams, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
17 October 1950
Land Transfer, Certificate of Title, Gisborne
  • Emily Ivy Pollock (Wife of James Pollock), Lost Certificate of Title

  • E. L. Adams, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
20 October 1950
Land Transfer, Certificate of Title, Wellington
  • Abraham and Williams, Limited, Lost Certificates of Title

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
20 October 1950
Land Transfer, Certificate of Title, Christchurch
  • Ada Finnie (Wife of Alexander Lang Finnie), Lost Certificate of Title

  • R. B. Williams, Assistant Land Registrar

🗺️ Land Transfer Act Notices

🗺️ Lands, Settlement & Survey
20 October 1950
Land Transfer, Mortgage, Christchurch
  • John George Hendren, Lost Mortgage
  • Charles Henry Moir, Lost Mortgage

  • R. B. Williams, Assistant Land Registrar

🏛️ Dissolution of Incorporated Society

🏛️ Governance & Central Administration
18 October 1950
Incorporated Societies, Dissolution, Waitara
  • David Andrew Young, Assistant Registrar of Incorporated Societies

🏥 Cancellation of Friendly Society Registry

🏥 Health & Social Welfare
13 October 1950
Friendly Societies, Cancellation, Ohai
  • S. Beckingsale, Registrar

🏭 Dissolution of Partnership

🏭 Trade, Customs & Industry
Partnership, Dissolution, Napier
  • Reginald Conway, Dissolution of partnership
  • John Matthew Hammond Fowden, Dissolution of partnership

🏭 Company Liquidation

🏭 Trade, Customs & Industry
13 October 1950
Company, Liquidation, Aramoho
  • Peter Gerard Cope, Appointed liquidator

  • P. G. Cope, Liquidator

⚖️ Company Winding-Up Petition

⚖️ Justice & Law Enforcement
Company, Winding-Up, Greymouth
  • Gordon Gillespie, Petitioner for winding-up

  • J. W. Hannan, Solicitor for the Petitioner