Bankruptcy and Land Transfer Notices




BANKRUPTCY NOTICES

In Bankruptcy.—Supreme Court

T. W. MORGAN, of 1 Greenville Avenue, Mt. Roskill, Carpenter, trading as Morgan Brothers, was adjudged bankrupt on the 25th May, 1951. Creditors' meeting will be held at my office on Friday, the 8th June, 1951, at 10.30 a.m.

V. R. CROWHURST, Official Assignee.

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

In Bankruptcy.—Supreme Court

Ralph STEWART, of Masterton, Fencer, lately of Hamilton, Fitter-driver, was adjudged bankrupt on 21st May, 1951. Creditors' meeting will be held at my office on Friday, the 1st June, 1951, at 11 a.m.

A. J. BENNETTS, Official Assignee.

Supreme Court, Hamilton.

In Bankruptcy.—Supreme Court

Charles HENRY ALLAN FURMAGE, of Waitoa, Slaughter-man, was adjudged bankrupt on the 21st May, 1951. Creditors' meeting will be held at my office on Friday, the 1st June, 1951, at 10.30 a.m.

A. J. BENNETTS, Official Assignee.

Supreme Court, Hamilton.

In Bankruptcy.—Supreme Court

Notice is hereby given that a second and final dividend of 3½d. in the pound has been declared on all accepted proved claims in the estate of Harold Jackson, of Papakura, Carpenter.

A. J. BENNETTS, Official Assignee.

Supreme Court, Hamilton.

In Bankruptcy.—Supreme Court

Ethel MAUDE SALMONS, of 325 Ferguson Street, Palmerston North, Widow, was adjudged bankrupt on 18th May, 1951. Creditors' meeting will be held at the Courthouse, Palmerston North, on Wednesday, 30th May, 1951, at 10.30 a.m.

A. R. C. CLARIDGE, Official Assignee.

In Bankruptcy.—Supreme Court

James DUNCAN BOURK, of 18 Hutcheson Street, Sydenham, Painter, was adjudged bankrupt on the 25th May, 1951. Creditors' meeting will be held at my office, Malings Building, corner of Gloucester Street and Oxford Terrace, Christchurch, on Friday, the 8th day of June, 1951, at 2.15 p.m.

G. W. BROWN, Official Assignee.

In Bankruptcy.—Supreme Court

Derek GRADON McCONACHY, of Nelson, Labourer, was adjudged bankrupt on 21st May, 1951. Creditors' meeting will be held at my office, Courthouse, Nelson, on Thursday, 31st May, 1951, at 2.15 p.m.

H. G. JAMIESON, Official Assignee.

LAND TRANSFER ACT NOTICES

Evidence having been furnished of the loss of the outstanding duplicate of Certificate of Title, Volume 70, folio 20, Gisborne Registry, in the name of James GOW, of Cambridge, Farmer, Thomas Alan BRIDGER, of Whakatane, Public Accountant, and Thomas IRWIN STEELE, of Opotiki, Farmer, for 3 acres 3 roods and 24.4 perches, being part of Section 191E, Waiotahi Parish, and application (W. 2209) 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 28th day of May, 1951, at the Land Registry Office, Gisborne.

E. L. ADAMS, District Land Registrar.

Application having been made to me for the issue of a new certificate of title in the name of CecIL LAWTON, formerly of Wellington, Carpenter, now of Hastings, Carpenter, for 1 rood, more or less, being Lot 237 of Block 10 on Deposited Plan No. 362, which said parcel of land comprises part of the Heretaunga Block and being all the land comprised in Certificate of Title, H.B. Volume 75, folio 199, 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 22nd day of May, 1951, at the Land Registry Office, Napier.

M. C. AULD, Deputy District Land Registrar.

EVIDENCE having been furnished of the loss of the outstanding duplicate of Memorandum of Lease 24683, and of the outstanding duplicate of Leasehold Certificate of Title, Volume 538, folio 293 (Wellington Registry), in the name of Ross James Adam, formerly of Palmerston North, Service-station and Taxi Proprietor, but now of Waiouru, Contractor, for 38.61 perches, being part Rural Section 1536, Township of Palmerston North, being also Lot 56 on Deposited Plan 13810, and being all the land in the said Memorandum of Lease 24683 and Leasehold Certificate of Title, Volume 538, folio 293, and application (K. 30165) having been made for a provisional copy of the said memorandum of lease and a new leasehold certificate of title in lieu thereof, I hereby give notice of my intention to issue such provisional copy of the said memorandum of lease and such new leasehold certificate of title at the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 28th day of May, 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 renewable lease No. 229, recorded in Register Book, Volume 25A, folio 267 (Wellington Registry), in the name of Annie Blanche WoOLFORD, of Sanson, Widow, for 1 rood 22.4 perches, being Section 79, Town of Tangimoana, Survey District of Sandy, and application (K. 30174) having been made for a provisional duplicate of the said renewable lease in lieu thereof, I hereby give notice of my intention to issue such provisional duplicate of the said renewable lease on the expiration of fourteen days from the date of the Gazette containing this notice.

Dated this 28th day of May, 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 157, folio 9 (Wellington Registry), in the name of George Bray; of Taihape, Blacksmith, now deceased for 1 rood, being Section 2, Block V, Waiouru Township, and application (K. 30150) 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 28th day of May, 1951, 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 names of the undermentioned companies have been struck off the Register and the companies dissolved:

James Wilson, Limited. 1931/248.

Tenax Limited. 1935/141.

R. Linton and Co., Limited. 1947/713.

Ti Point Development Company, Limited. 1948/150.

Harold Dodds, Limited. 1949/30.

Given under my hand at Auckland, this 24th day of May, 1951.

L. G. TUCK, 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 will be dissolved:

South Otago Co-operative Rural Intermediate Credit Association, Limited. 1930/26.

Dated at Dunedin, this 23rd day of May, 1951.

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 1951, No 43


NZLII PDF NZ Gazette 1951, No 43





✨ LLM interpretation of page content

⚖️ Bankruptcy Notice for T. W. Morgan

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' meeting, Carpenter, Auckland
  • T. W. Morgan, Adjudged bankrupt

  • V. R. Crowhurst, Official Assignee

⚖️ Bankruptcy Notice for Ralph Stewart

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' meeting, Fencer, Hamilton
  • Ralph Stewart, Adjudged bankrupt

  • A. J. Bennetts, Official Assignee

⚖️ Bankruptcy Notice for Charles Henry Allan Furmage

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' meeting, Slaughter-man, Waitoa
  • Charles Henry Allan Furmage, Adjudged bankrupt

  • A. J. Bennetts, Official Assignee

⚖️ Final Dividend Notice for Harold Jackson

⚖️ Justice & Law Enforcement
Bankruptcy, Final dividend, Carpenter, Papakura
  • Harold Jackson, Final dividend declared

  • A. J. Bennetts, Official Assignee

⚖️ Bankruptcy Notice for Ethel Maude Salmons

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' meeting, Widow, Palmerston North
  • Ethel Maude Salmons, Adjudged bankrupt

  • A. R. C. Claridge, Official Assignee

⚖️ Bankruptcy Notice for James Duncan Bourk

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' meeting, Painter, Sydenham
  • James Duncan Bourk, Adjudged bankrupt

  • G. W. Brown, Official Assignee

⚖️ Bankruptcy Notice for Derek Gradon McConachy

⚖️ Justice & Law Enforcement
Bankruptcy, Creditors' meeting, Labourer, Nelson
  • Derek Gradon McConachy, Adjudged bankrupt

  • H. G. Jamieson, Official Assignee

🗺️ Land Transfer Act Notice for James Gow, Thomas Alan Bridger, and Thomas Irwin Steele

🗺️ Lands, Settlement & Survey
28 May 1951
Land Transfer, Certificate of Title, Gisborne Registry, Farmers
  • James Gow, Lost Certificate of Title
  • Thomas Alan Bridger, Lost Certificate of Title
  • Thomas Irwin Steele, Lost Certificate of Title

  • E. L. Adams, District Land Registrar

🗺️ Land Transfer Act Notice for Cecil Lawton

🗺️ Lands, Settlement & Survey
22 May 1951
Land Transfer, Certificate of Title, Napier Registry, Carpenter
  • Cecil Lawton, Lost Certificate of Title

  • M. C. Auld, Deputy District Land Registrar

🗺️ Land Transfer Act Notice for Ross James Adam

🗺️ Lands, Settlement & Survey
28 May 1951
Land Transfer, Leasehold Certificate of Title, Wellington Registry, Contractor
  • Ross James Adam, Lost Leasehold Certificate of Title

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Act Notice for Annie Blanche Woolford

🗺️ Lands, Settlement & Survey
28 May 1951
Land Transfer, Renewable Lease, Wellington Registry, Widow
  • Annie Blanche Woolford, Lost Renewable Lease

  • E. C. Adams, District Land Registrar

🗺️ Land Transfer Act Notice for George Bray

🗺️ Lands, Settlement & Survey
28 May 1951
Land Transfer, Certificate of Title, Wellington Registry, Blacksmith
  • George Bray, Lost Certificate of Title

  • E. C. Adams, District Land Registrar

🏭 Companies Act Notice for Dissolved Companies

🏭 Trade, Customs & Industry
24 May 1951
Companies Act, Dissolved companies, Auckland
  • L. G. Tuck, Assistant Registrar of Companies

🏭 Companies Act Notice for Striking Off Company

🏭 Trade, Customs & Industry
23 May 1951
Companies Act, Striking off company, Dunedin
  • E. B. C. Murray, Assistant Registrar of Companies