✨ Bankruptcy and Land Transfer Notices
626
THE NEW ZEALAND GAZETTE
[No. 36
(b) Within two months of balance date where returns are for
a year ending on any day falling in the period 1st April, 1951, to
30th September, 1951, inclusive.
Return forms are available at all post-offices or from any office
of the Land and Income Tax Department. Any person failing to
furnish a return within the prescribed time is liable to a fine of up
to £100.
F. G. OBORN, Commissioner of Taxes.
Notice to Persons Affected by Applications for Licences Under Part
III of the Industrial Efficiency Act, 1936
Pharmacy Industry
C. Gowdy, Rangiuru, Otaki, has applied for a licence to operate
a new pharmacy at 139 College Street, West End, Palmerston North.
Retail Sale and Distribution of Motor-spirit
O. J. Clark, Main Street, Otautau, has applied for a licence to
resell motor-spirit from one pump to be installed on garage premises
at Main Street, Otautau.
G. B. Thomson, 10a Clarence Street, Devonport, Auckland,
has applied for a licence to resell motor-spirit from one pump to
be installed on garage premises at 10a Clarence Street, Devonport,
Auckland.
Pal’s Car Exchange, Ltd., 223 Victoria Avenue, Wanganui, has
applied for a licence to resell motor-spirit from one pump to be
installed on premises at 223 Victoria Avenue, Wanganui.
Applicants and other persons considering themselves to be
materially affected by the decisions of the Bureau of Industry on
these applications should, not later than 17th May, 1951, submit
any written evidence and representations they may desire to tender.
All communications should be addressed to Secretary, Bureau of
Industry, C.P.O. Box 3025, Wellington.
J. D. KERR, Secretary.
BANKRUPTCY NOTICES
In Bankruptcy.—Supreme Court
LORENZ MATHIAS RIESTERER, of 12 Simmonds Avenue,
Mount Roskill, Fisherman, was adjudged bankrupt on the
12th April, 1951. Creditors’ meeting will be held at the Official
Assignee’s Office, Supreme Court, Whangarei, on Monday, the 7th
May, 1951, at 2 p.m.
V. R. CROWHURST, Official Assignee.
4th Floor, Dilworth Building, Customs Street East, Auckland
In Bankruptcy.—Supreme Court
NOTICE is hereby given that statements of accounts and
balance-sheets in the undermentioned estates, with Audit
Office report thereon, have been filed in the above Court at New
Plymouth. At the sitting of that Court to be held on Monday,
the 14th day of May, 1951, at the hour of 10.30 o’clock in the fore-
noon or as soon thereafter as application may be heard, I intend
to apply for an order releasing me from administration of the said
estates :—
Pacey, Ernest Arthur, Hawera, Builder and Contractor.
West, Frank Blake, Douglas Street, Hawera, Labourer.
Tolhopf, Leslie Albert, Upper Arawhata Road, Opunake R.D.,
Lorry-driver.
Eynon, Robert, Auroa, Labourer.
Heal, Terence Albert, Kakaramea, Farmer.
Kino Matahaere Hamiora, Patea, Market-gardener.
Yardley, Gordon Walter Edward, Kapuni, Hawera, Labourer.
Hart, Lewis, Gladstone Street, Hawera, Bootmaker.
Weedon, John Leslie, Ihaia Road, Opunake, Share-milker.
M. COLE, Official Assignee.
Hawera.
In Bankruptcy.—Supreme Court
DONALD EDWARD DALLEY, of Christchurch, Electrician,
was adjudged bankrupt on the 20th April, 1951. Creditors’
meeting will be held at my office, Malings Building, corner of
Gloucester Street and Oxford Terrace, Christchurch, on Thursday,
the 3rd day of May, 1951, at 2.15 p.m.
G. W. BROWN, Official Assignee.
LAND TRANSFER ACT NOTICES
EVIDENCE of the loss of Certificate of Title, Volume 766,
flio 144 (Auckland Registry), for 2 roods 10·7 perches,
situated in Block X, Rangaunu Survey District, being part of Old
Land Claim 159, in the name of STEVE YELAVICH, of Ahipara,
Gum-worker, 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 18th May,
1951.
Dated this 27th day of April, 1951, at the Land Registry
Office, Auckland.
G. H. SEDDON, District Land Registrar.
EVIDENCE of the loss of Certificate of Title, Volume 684,
flio 203 (Auckland Registry), for 32 perches, being Lot 559,
Deposited Plan 18380, and being part Allotment 19 of the District
of Tamaki, in the name of YVONNE LE ROSSIGNOL, of Auckland,
Musician, 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 18th May,
1951.
Dated this 27th day of April, 1951, at the Land Registry Office,
Auckland.
G. H. SEDDON, District Land Registrar.
EVIDENCE having been furnished of the loss of the outstanding
duplicate of Certificate of Title, Volume 78, folio 245, in the
name of THE RONGOTEA TOWN BOARD, for 2 roods, being
Sections 127 and 233, Town of Campbell, as shown on Deposited
Plan 160, and application (K. 29813) 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 30th day of April, 1951, 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 184, folio 210
(Wellington Registry), in the name of JOHN ALEXANDER
MACDONALD, formerly of Mangaweka, in New Zealand, but now
of Canada, Retired, for 3 roods 23·4 perches, being Lots 2 and 3,
Block XXIV, on Deposited Plan 2150, and Lot 1, Block XXIX,
on Deposited Plan 2149 (Township of Marton), part of Blocks VII and
VIII, Rangitikei District, and being balance of the land in the said
Certificate of Title, Volume 184, folio 210, and of outstanding
duplicate of mortgage 71054 in the name of MARTHA MARY
DUNCAN, formerly of Marton, Spinster, affecting the said land in
the said Certificate of Title, Volume 184, folio 210, and application
(K. 30049) having been made to me for a new certificate of title in
lieu of Certificate of Title, Volume 184, folio 210 ; and further
application having been made to me to register a notice of marriage
(5075) of MARTHA MARY DUNCAN, the mortgagee under mortgage
71054, to NORMAN BLACKMORE, of Palmerston North, Bank-
manager, now deceased, and a discharge of the said mortgage 71054 ;
I hereby give notice of my intention to issue such new certificate of
title and to dispense with the outstanding duplicate of the said
mortgage 71054 under the provisions of section 40 of the Land
Transfer Act, 1915, and to register the notice of marriage and
discharge of mortgage on the expiration of fourteen days from the
date of the Gazette containing this notice.
Dated this 1st day of May, 1951, at the Land Registry Office,
Wellington.
E. C. ADAMS, District Land Registrar.
EVIDENCE having been furnished of the loss of Certificate of
Title, Volume 29, folio 63 (Westland Registry), in the name
of CHRISTINE MARGARET TWOMEY, of Christchurch, Married
Woman, affecting 1 rood, being Section 6, Town of Otira, and
application (K. 1455) having been made to me for the issue of a
new certificate of title in lieu thereof, I hereby given 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 27th day of April, 1951, at the Land Registry Office,
Hokitika.
F. A. SADLER, District Land Registrar.
ADVERTISEMENTS
THE COMPANIES ACT, 1933
NOTICE is hereby given, pursuant to section 8 of the above-
mentioned Act, that the register and records of the companies
the names of which are set out in the first column of the Schedule
hereto which have hitherto been kept at the office of the Assistant
Registrar of Companies at the respective places named in the
second column of the Schedule hereto have been transferred to
the office of the Assistant Registrar of Companies at the respective
places named in the third column of the Schedule hereto.
Dated at Wellington, this 17th day of April, 1951.
| Name of Company. | Register Previously Held at | Register Transferred to |
|---|---|---|
| South Head, Limited | Auckland | Napier. |
| Ranginui Limited | „ | „ |
| Garmston Holdings, Limited | „ | Wellington. |
| J. L. Garrard and Son, Limited | „ | „ |
E. C. ADAMS, Registrar of Companies.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1951, No 36
NZLII —
NZ Gazette 1951, No 36
✨ LLM interpretation of page content
💰
Notice to Make Returns of Income Under the Land and Income Tax Act, 1923, and Amendments
(continued from previous page)
💰 Finance & RevenueIncome Tax, Returns, Companies, Individuals, Trustees
- F. G. Oborn, Commissioner of Taxes
🏭 Applications for Licences Under Part III of the Industrial Efficiency Act, 1936
🏭 Trade, Customs & IndustryLicences, Pharmacy, Motor-spirit, Applications
- C. Gowdy, Applied for pharmacy licence
- O. J. Clark, Applied for motor-spirit licence
- G. B. Thomson, Applied for motor-spirit licence
- J. D. Kerr, Secretary
⚖️ Bankruptcy Notice for Lorenz Mathias Riesterer
⚖️ Justice & Law EnforcementBankruptcy, Fisherman, Creditors' Meeting
- Lorenz Mathias Riesterer, Adjudged bankrupt
- V. R. Crowhurst, Official Assignee
⚖️ Bankruptcy Notices for Multiple Individuals
⚖️ Justice & Law EnforcementBankruptcy, Creditors' Meeting, Multiple Individuals
9 names identified
- Ernest Arthur Pacey, Bankruptcy estate
- Frank Blake West, Bankruptcy estate
- Leslie Albert Tolhopf, Bankruptcy estate
- Robert Eynon, Bankruptcy estate
- Terence Albert Heal, Bankruptcy estate
- Kino Matahaere Hamiora, Bankruptcy estate
- Gordon Walter Edward Yardley, Bankruptcy estate
- Lewis Hart, Bankruptcy estate
- John Leslie Weedon, Bankruptcy estate
- M. Cole, Official Assignee
⚖️ Bankruptcy Notice for Donald Edward Dalley
⚖️ Justice & Law EnforcementBankruptcy, Electrician, Creditors' Meeting
- Donald Edward Dalley, Adjudged bankrupt
- G. W. Brown, Official Assignee
🗺️ Notice of Loss of Certificate of Title for Steve Yelavich
🗺️ Lands, Settlement & Survey27 April 1951
Land Transfer, Certificate of Title, Loss
- Steve Yelavich, Lost certificate of title
- G. H. Seddon, District Land Registrar
🗺️ Notice of Loss of Certificate of Title for Yvonne Le Rossignol
🗺️ Lands, Settlement & Survey27 April 1951
Land Transfer, Certificate of Title, Loss
- Yvonne Le Rossignol, Lost certificate of title
- G. H. Seddon, District Land Registrar
🗺️ Notice of Loss of Certificate of Title for Rongotea Town Board
🗺️ Lands, Settlement & Survey30 April 1951
Land Transfer, Certificate of Title, Loss
- E. C. Adams, District Land Registrar
🗺️ Notice of Loss of Certificate of Title for John Alexander Macdonald
🗺️ Lands, Settlement & Survey1 May 1951
Land Transfer, Certificate of Title, Loss, Mortgage
- John Alexander Macdonald, Lost certificate of title
- Martha Mary Duncan, Mortgagee
- Norman Blackmore, Deceased husband of mortgagee
- E. C. Adams, District Land Registrar
🗺️ Notice of Loss of Certificate of Title for Christine Margaret Twomey
🗺️ Lands, Settlement & Survey27 April 1951
Land Transfer, Certificate of Title, Loss
- Christine Margaret Twomey, Lost certificate of title
- F. A. Sadler, District Land Registrar
🏭 Transfer of Company Registers
🏭 Trade, Customs & Industry17 April 1951
Companies, Register Transfer
- E. C. Adams, Registrar of Companies