Bankruptcy and Land Transfer Notices




Nov. 9] THE NEW ZEALAND GAZETTE 1971

In Bankruptcy.—Supreme Court

PETER PAUL JOSEPH ATKINS, of 30 Cheltenham Road, Devonport, Auckland, Reporter, was adjudged bankrupt on the 30th October, 1950. Creditors’ meeting will be held at my office on Monday, the 13th November, 1950, at 10.30 a.m.

V. R. CROWHURST, Official Assignee.

4th Floor, Dilworth Building, Customs Street East, Auckland.


In Bankruptcy.—Supreme Court

NOTICE is hereby given that dividends are now payable at my office on all accepted and proved claims in the undermentioned estate :—

Liddell, Oliver Porte, formerly of Palmerston North, now of Paeroa, Sharemilker—Second and final dividend of 16s. 10d. in the pound, making in all 20s. in the pound.

A. R. C. CLARIDGE, Official Assignee.

Courthouse, Palmerston North, 2nd November, 1950.


In Bankruptcy.—Supreme Court

MARTIN JOSEPH CODYRE, of Moana Road, Karehana Bay, Plimmerton, Fisherman, was adjudged bankrupt on 1st November, 1950. Creditors’ meeting will be held in my office on Wednesday, 15th November, 1950, at 2.15 p.m.

M. R. NELSON, Official Assignee.

57 Ballance Street, Wellington.


LAND TRANSFER ACT NOTICES

EVIDENCE having been furnished of the loss of the outstanding duplicate of Certificate of Title, Volume 481, folio 20 (Wellington Registry), in the name of MARY ISABELLA BLACK, of Auckland, Widow, for 17·28 perches, situate in the City of Wellington, being part of Section 35 of the Karori District, and being also Lot 2 on Deposited Plan 11804, and application (K. 29465) 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 6th day of November, 1950, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.


APPLICATION having been made to me to register a re-entry by the AOTEА DISTRICT MAORI LAND BOARD, as Lessor, under Lease 23753, affecting 2 acres 3 roods and 25 perches, being Lots 1, 2, and 9, Block VI, Lots 4 and 5, Block IX, and Lots 6 and 7, Block X, on the plan of the Maori Township of Pipiriki, and being part of the land in Certificate of Title, Volume 194, folio 94 (Wellington Registry), of which TUIRI TE KOAU (now deceased), is the registered lessee, I hereby give notice that I shall register such re-entry as requested on the expiration of one month from the date of the Gazette containing this notice.

Dated this 6th day of November, 1950, at the Land Registry Office, Wellington.

E. C. ADAMS, District Land Registrar.


APPLICATION having been made to me to register a Transmission (No. 49045) to WILLIAM MOELLER, of Wellington, Retired, and WILFRID LEATHAM McIVER, of Hamilton, Public Servant, as Executors of WILLIAM BERRY, of Wellington, Retired Photographer, deceased, the mortgagee under Mortgage 206905, affecting 36·3 perches, situate in the City of Wellington, being part of Section 12 of the Ohio District, and being also Lot 163 on Deposited Plan 392, being all the land in Certificate of Title, Volume 52, folio 70 (Wellington Registry), and a transfer in exercise of power of sale under the said mortgage, and evidence having been furnished of the loss of the outstanding duplicate of the said mortgage, I hereby give notice of my intention to dispense with the production of the said outstanding duplicate under section 40 of the Land Transfer Act, 1915, and register the transmission and transfer on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 6th day of November, 1950, at the Land Registry Office, Wellington.

E. C. ADAMS, 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 :—

Spring Bank Investments, Limited. 1942/25.

Given under my hand at Christchurch, this 30th day of October, 1950.

R. B. WILLIAMS, Assistant Registrar of Companies.

E


THE COMPANIES ACT, 1933, SECTION 282 (6)

NOTICE is hereby given that the names of the undermentioned companies have been struck off the register and the companies dissolved :—

Beavis and Co., Limited. 1927/134.

Loyeda Products, Limited. 1948/558.

Armadale House, Limited. 1949/177.

Broadlands Private Hotel, Limited. 1949/181.

Swanson Restaurants (Auckland), Limited. 1949/188.

Strand Fruit Supply, Limited. 1949/806.

Given under my hand at Auckland, this 1st day of November, 1950.

L. G. TUCK, Assistant Registrar of Companies.


METEOR TRADING COMPANY

IN VOLUNTARY LIQUIDATION

Notice of Final Meeting

NOTICE is hereby given that the final meeting of the above-mentioned company will be held in the office of the liquidator, Druids Chambers, Woodward Street, Wellington C. 1, on Thursday, 16th November, at 2.15 p.m.

Business—

  1. To receive and if thought proper to approve the statement of accounts of the liquidator.

  2. To pass a resolution approving the dissolution of the company.

Dated at Wellington, this 30th day of October, 1950.

N. G. FOLEY, Liquidator.

Foley and Foley, Druids Chambers, Wellington.

649


PARATEX (1938), LIMITED

IN LIQUIDATION

NOTICE is hereby given that by a special resolution passed by the above company on the 17th day of October, 1950, it was resolved :—

“That the company having disposed of its assets and having ceased to carry on business it be wound up voluntarily and that DONALD FREDERICK McLEOD be appointed liquidator.”

Dated at Wellington, this 31st day of October, 1950.

D. F. McLEOD, Liquidator.

650


GOLDEN BAY ELECTRIC-POWER BOARD

RESOLUTION MAKING SPECIAL RATE

Collingwood Reticulation Loan No. 3, £10,500

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Golden Bay Electric-power Board hereby resolves as follows :—

“That, for the purpose of providing interest and other charges on a loan of £10,500 authorized to be raised by the Golden Bay Electric-Power Board under the above-mentioned Act, for reticulating that part of the Board’s area described in the New Zealand Gazette No. 43, dated 21st June, 1945, page 805, the said Golden Bay Electric-power Board hereby makes and levies a special rate of thirteen-sixteenths of a penny (¹³⁄₁₆d.) in the pound upon the capital rateable value of all rateable property described in the above-mentioned Gazette notice, and that such special rate shall be an annual-recurring rate during the currency of such loan, being a period of twenty-five years, or until the loan is fully paid off.”

I hereby certify that the above is a true and correct copy of a resolution passed by the Golden Bay Electric-power Board at a duly constituted meeting on the 13th July, 1950.

J. P. COTTIER, Manager.

651


GOLDEN BAY ELECTRIC-POWER BOARD

RESOLUTION MAKING SPECIAL RATE

Staff Housing Loan, 1950, £2,100

IN pursuance and exercise of the powers vested in it in that behalf by the Local Bodies’ Loans Act, 1926, the Golden Bay Electric-power Board hereby resolves as follows :—

“That, for the purpose of providing the interest and other charges on a loan of £2,100, authorized to be raised by the Golden Bay Electric-power Board under the above-mentioned Act, for the purchase of a staff residence, the said Golden Bay Electric-power Board hereby makes and levies a special rate of one twenty-fifth of a penny in the pound upon the rateable value of all rateable property in the Golden Bay Electric-power Board District; and that such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 1st day of September in each and every year during the currency of such loan, being a period of thirty years, or until the loan is fully paid off.”

I hereby certify that the above is a true and correct copy of a resolution passed by the Golden Bay Electric-power Board at a duly constituted meeting on the 11th day of August, 1950.

J. P. COTTIER, Manager.

652



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1950, No 69


NZLII PDF NZ Gazette 1950, No 69





✨ LLM interpretation of page content

💰 Bankruptcy Notice for Peter Paul Joseph Atkins

💰 Finance & Revenue
9 November 1950
Bankruptcy, Creditors' Meeting, Official Assignee, Auckland
  • Peter Paul Joseph Atkins, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

💰 Bankruptcy Dividend Notice for Oliver Porte Liddell

💰 Finance & Revenue
2 November 1950
Bankruptcy, Dividends, Official Assignee, Palmerston North
  • Oliver Porte Liddell, Second and final dividend

  • A. R. C. Claridge, Official Assignee

💰 Bankruptcy Notice for Martin Joseph Codyre

💰 Finance & Revenue
9 November 1950
Bankruptcy, Creditors' Meeting, Official Assignee, Wellington
  • Martin Joseph Codyre, Adjudged bankrupt

  • M. R. Nelson, Official Assignee

🗺️ Land Transfer Act Notice for Mary Isabella Black

🗺️ Lands, Settlement & Survey
6 November 1950
Land Transfer, Certificate of Title, Wellington Registry
  • Mary Isabella Black, Loss of duplicate certificate of title

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Act Notice for Tuiri Te Koau

🗺️ Lands, Settlement & Survey
6 November 1950
Land Transfer, Re-entry, Maori Land Board, Pipiriki
  • Tuiri Te Koau, Registered lessee

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Act Notice for William Berry

🗺️ Lands, Settlement & Survey
6 November 1950
Land Transfer, Transmission, Mortgage, Wellington Registry
  • William Moeller, Executor of William Berry
  • Wilfrid Leatham McIver, Executor of William Berry
  • William Berry, Deceased mortgagee

  • E. C. Adams, District Land Registrar

🏭 Dissolution of Spring Bank Investments, Limited

🏭 Trade, Customs & Industry
30 October 1950
Company Dissolution, Companies Act, Christchurch
  • R. B. Williams, Assistant Registrar of Companies

🏭 Dissolution of Multiple Companies

🏭 Trade, Customs & Industry
1 November 1950
Company Dissolution, Companies Act, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Final Meeting of Meteor Trading Company

🏭 Trade, Customs & Industry
30 October 1950
Voluntary Liquidation, Final Meeting, Wellington
  • N. G. Foley, Liquidator

🏭 Voluntary Liquidation of Paratex (1938), Limited

🏭 Trade, Customs & Industry
31 October 1950
Voluntary Liquidation, Company Resolution, Wellington
  • Donald Frederick McLeod, Appointed liquidator

  • D. F. McLeod, Liquidator

🏗️ Golden Bay Electric-Power Board Special Rate Resolution

🏗️ Infrastructure & Public Works
13 July 1950
Special Rate, Loan, Collingwood Reticulation, Golden Bay
  • J. P. Cottier, Manager

🏗️ Golden Bay Electric-Power Board Staff Housing Loan Resolution

🏗️ Infrastructure & Public Works
11 August 1950
Special Rate, Loan, Staff Housing, Golden Bay
  • J. P. Cottier, Manager